Search icon

BPA INTERNATIONAL, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BPA INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1993 (32 years ago)
Entity Number: 1748388
ZIP code: 11501
County: Queens
Place of Formation: New York
Address: 92 Willis Avenue, Second Floor, Mineola, NY, United States, 11501
Principal Address: 273 Walt Whitman Road, # 194, Huntington, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LISA RENDA Agent BPA INTERNATIONAL, INC., ONE OLD COUNTRY ROAD, STE 330, CARLE PLACE, NY, 11530

DOS Process Agent

Name Role Address
BPA INTERNATIONAL, INC. C/O LAW OFFICES OF PATRICK J. SULLIVAN, PLLC DOS Process Agent 92 Willis Avenue, Second Floor, Mineola, NY, United States, 11501

Chief Executive Officer

Name Role Address
LISA RENDA Chief Executive Officer 273 WALT WHITMAN ROAD, # 194, HUNTINGTON, NY, United States, 11746

Links between entities

Type:
Headquarter of
Company Number:
F13000004172
State:
FLORIDA

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
LISA RENDA
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P1808154

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
72MC4
UEI Expiration Date:
2017-10-30

Business Information

Activation Date:
2016-09-30
Initial Registration Date:
2014-01-10

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:
72MC4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-27
CAGE Expiration:
2029-03-28
SAM Expiration:
2025-03-27

Contact Information

POC:
DAVID BLACKWELL
Corporate URL:
https://bpaquality.com

Form 5500 Series

Employer Identification Number (EIN):
113279015
Plan Year:
2013
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
47
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-25 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-25 2024-03-25 Address 273 WALT WHITMAN ROAD, # 194, HUNTINGTON, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-03-25 2024-03-25 Address 900 STEWART AVENUE, SUITE 110, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2016-03-22 2024-03-25 Address 900 STEWART AVENUE, SUITE 110, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2016-03-22 2024-03-25 Address LISA RENDA, 900 STEWART AVENUE, SUITE 110, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240325003939 2024-03-25 BIENNIAL STATEMENT 2024-03-25
210902001162 2021-09-02 BIENNIAL STATEMENT 2021-09-02
160322002001 2016-03-22 BIENNIAL STATEMENT 2015-08-01
130924000308 2013-09-24 CERTIFICATE OF CHANGE 2013-09-24
130227000971 2013-02-27 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2013-02-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State