Search icon

G.TEC NEUROTECHNOLOGY USA, INC.

Company Details

Name: G.TEC NEUROTECHNOLOGY USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2015 (10 years ago)
Entity Number: 4823878
ZIP code: 10119
County: New York
Place of Formation: Delaware
Principal Address: 1580 columbia turnpike, box 10, CASTLETON ON HUDSON, NY, United States, 12033
Address: 1 penn plaza,, 44th floor, NEW YORK, NY, United States, 10119

Chief Executive Officer

Name Role Address
CHRISTOPH GUGER Chief Executive Officer 1580 COLUMBIA TURNPIKE, BOX 10, CASTLETON ON HUDSON, NY, United States, 12033

DOS Process Agent

Name Role Address
c/o SCHUMANN BURGHART LLP DOS Process Agent 1 penn plaza,, 44th floor, NEW YORK, NY, United States, 10119

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7KT69
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2027-03-22
SAM Expiration:
2023-04-17

Contact Information

POC:
CHRISTOPH GUGER
Phone:
+1 518-495-3826

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 5 UNIVERSITY PLACE, ROOM D201, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 308 SOUTH MANNING BLVD, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 609 WALNUT DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 1580 COLUMBIA TURNPIKE, BOX 10, CASTLETON ON HUDSON, NY, 12033, USA (Type of address: Chief Executive Officer)
2024-01-17 2024-01-17 Address 5 UNIVERSITY PLACE, ROOM D201, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303001948 2025-02-28 CERTIFICATE OF CHANGE BY ENTITY 2025-02-28
240117002858 2024-01-17 AMENDMENT TO BIENNIAL STATEMENT 2024-01-17
230929001234 2023-09-29 BIENNIAL STATEMENT 2023-09-01
210921003182 2021-09-21 BIENNIAL STATEMENT 2021-09-21
190918060175 2019-09-18 BIENNIAL STATEMENT 2019-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C26318P3755
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
21187.06
Base And Exercised Options Value:
21187.06
Base And All Options Value:
21187.06
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2018-09-21
Description:
G.NAUTILUS-PRO 16 CHANNELS G.LADYBIRD EEG AMPLIFIER
Naics Code:
334118: COMPUTER TERMINAL AND OTHER COMPUTER PERIPHERAL EQUIPMENT MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
80NSSC18P3135
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
19303.96
Base And Exercised Options Value:
19303.96
Base And All Options Value:
19303.96
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2018-08-16
Description:
QTY. 1 G.CNAP SENSOR CNAP MONITOR 500 HD P/N 2044A
Naics Code:
334118: COMPUTER TERMINAL AND OTHER COMPUTER PERIPHERAL EQUIPMENT MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
W911QX17P0069
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
120991.34
Base And Exercised Options Value:
120991.34
Base And All Options Value:
120991.34
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-02-15
Description:
EEG SYSTEM
Naics Code:
334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES

Date of last update: 25 Mar 2025

Sources: New York Secretary of State