Search icon

GI GROUP HOLDINGS INC

Company claim

Is this your business?

Get access!

Company Details

Name: GI GROUP HOLDINGS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2020 (5 years ago)
Entity Number: 5737320
ZIP code: 12207
County: Queens
Place of Formation: New York
Address: 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207
Principal Address: 45-43 21st St, Long Island City, NY, United States, 11101

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BENNA IQBAL Chief Executive Officer 45-43 21ST ST, LONG ISLAND CITY, NY, United States, 11101

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
BENNA IQBAL
Ownership and Self-Certifications:
Other Minority Owned, Subcontinent Asian American
User ID:
P2461428

Unique Entity ID

Unique Entity ID:
DEAGGNSL62L7
CAGE Code:
8KWJ8
UEI Expiration Date:
2025-09-06

Business Information

Division Name:
PACIFIC SYSTEMS
Activation Date:
2024-09-11
Initial Registration Date:
2020-04-28

Commercial and government entity program

CAGE number:
8KWJ8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-11
CAGE Expiration:
2029-09-11
SAM Expiration:
2025-09-06

Contact Information

POC:
BENNA IQBAL

History

Start date End date Type Value
2024-05-31 2024-05-31 Address 45-43 21ST ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-05-16 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2024-04-01 2024-04-01 Address 45-43 21ST ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-05-31 Address 45-43 21ST ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-05-31 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240531002061 2024-05-16 CERTIFICATE OF CHANGE BY ENTITY 2024-05-16
240401035505 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220413001302 2022-04-13 BIENNIAL STATEMENT 2022-04-01
200413010082 2020-04-13 CERTIFICATE OF INCORPORATION 2020-04-13

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE2DH25P0536
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1080.00
Base And Exercised Options Value:
1080.00
Base And All Options Value:
1080.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-21
Description:
8511193045!TESTER,LUBRICANT FRICTION
Naics Code:
334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product Or Service Code:
6630: CHEMICAL ANALYSIS INSTRUMENTS
Procurement Instrument Identifier:
SPE7M125F1066
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
917.25
Base And Exercised Options Value:
917.25
Base And All Options Value:
917.25
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-20
Description:
8511199464!RELAY,ELECTROMAGNET
Naics Code:
335314: RELAY AND INDUSTRIAL CONTROL MANUFACTURING
Product Or Service Code:
5945: RELAYS AND SOLENOIDS
Procurement Instrument Identifier:
SPE4A625PE713
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2481.92
Base And Exercised Options Value:
2481.92
Base And All Options Value:
2481.92
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-07
Description:
8511171681!FILTER,ENGINE,AIR,P
Naics Code:
334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product Or Service Code:
6340: AIRCRAFT ALARM AND SIGNAL SYSTEMS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State