Search icon

BOCA GROUP INTERNATIONAL, INC.

Headquarter

Company Details

Name: BOCA GROUP INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1996 (29 years ago)
Entity Number: 2002354
ZIP code: 10166
County: New York
Address: 200 Park Avenue, 11 FLOOR, NEW YORK, NY, United States, 10166
Principal Address: 200 PARK AVE, 11TH FLOOR, NEW YORK, NY, United States, 10166

Contact Details

Phone +1 212-983-7010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BOCA GROUP INTERNATIONAL, INC., COLORADO 20131163533 COLORADO
Headquarter of BOCA GROUP INTERNATIONAL, INC., FLORIDA F24000003044 FLORIDA
Headquarter of BOCA GROUP INTERNATIONAL, INC., FLORIDA F96000002116 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JV7EQLZNL7L8 2025-02-06 200 PARK AVE, NEW YORK, NY, 10166, 0005, USA 200 PARK AVE, NEW YORK, NY, 10166, 0019, USA

Business Information

Doing Business As BOCA GROUP INTERNATIONAL INC
URL www.bocagroup.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-02-23
Initial Registration Date 2017-08-09
Entity Start Date 1996-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541350, 541420, 541490, 541690

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SAM SLOANE
Address 200 PARK AVENUE, NEW YORK, NY, 10166, USA
Title ALTERNATE POC
Name DANIEL DEBLASIO
Address 200 PARK AVENUE, NEW YORK, NY, 10166, USA
Government Business
Title PRIMARY POC
Name SAM SLOANE
Address 200 PARK AVENUE, NEW YORK, NY, 10166, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOCA GROUP INTERNATIONAL, INC. 401(K) PLAN 2023 133881288 2024-10-09 BOCA GROUP INTERNATIONAL, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541600
Sponsor’s telephone number 2129837010
Plan sponsor’s address 200 PARK AVENUE, EAST MEZZANINE, NEW YORK, NY, 10166

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing SAM SLOANE
Valid signature Filed with authorized/valid electronic signature
BOCA GROUP INTERNATIONAL, INC. 401(K) PLAN 2022 133881288 2023-08-22 BOCA GROUP INTERNATIONAL, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541600
Sponsor’s telephone number 2129837010
Plan sponsor’s address 666 THIRD AVE, 6TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-08-22
Name of individual signing SAM SLOANE
BOCA GROUP INTERNATIONAL, INC. 401(K) PLAN 2021 133881288 2022-05-13 BOCA GROUP INTERNATIONAL, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541600
Sponsor’s telephone number 2129837010
Plan sponsor’s address 666 THIRD AVE, 6TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-05-13
Name of individual signing SAM SLOANE
BOCA GROUP INTERNATIONAL, INC. 401(K) PLAN 2020 133881288 2021-07-12 BOCA GROUP INTERNATIONAL, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541600
Sponsor’s telephone number 2129837010
Plan sponsor’s address 666 THIRD AVE, 6TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing SAM SLOANE
BOCA GROUP INTERNATIONAL, INC. 401(K) PLAN 2019 133881288 2020-10-12 BOCA GROUP INTERNATIONAL, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541600
Sponsor’s telephone number 2129837010
Plan sponsor’s address 666 THIRD AVE, 6TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing SAM SLOANE
BOCA GROUP INTERNATIONAL, INC. 401(K) PLAN 2018 133881288 2019-07-08 BOCA GROUP INTERNATIONAL, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541600
Sponsor’s telephone number 2129837010
Plan sponsor’s address 666 THIRD AVE, 6TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2019-07-08
Name of individual signing SAM SLOANE
BOCA GROUP INTERNATIONAL, INC. 401(K) PLAN 2017 133881288 2018-10-12 BOCA GROUP INTERNATIONAL, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541600
Sponsor’s telephone number 2129837010
Plan sponsor’s address 666 THIRD AVE, 6TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing SAM SLOANE
BOCA GROUP INTERNATIONAL, INC. 401(K) PLAN 2016 133881288 2017-10-16 BOCA GROUP INTERNATIONAL, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541600
Sponsor’s telephone number 2129837010
Plan sponsor’s address 200 PARK AVENUE, SUITE 50, NEW YORK, NY, 10166

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing SAM SLOANE
BOCA GROUP INTERNATIONAL, INC. 401(K) PLAN 2015 133881288 2016-10-17 BOCA GROUP INTERNATIONAL, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541600
Sponsor’s telephone number 2129837010
Plan sponsor’s address 200 PARK AVENUE, SUITE 50, NEW YORK, NY, 10166

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing JASON SEMAYA
BOCA GROUP INTERNATIONAL, INC. 401(K) PLAN 2014 133881288 2015-10-14 BOCA GROUP INTERNATIONAL, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541600
Sponsor’s telephone number 2129837010
Plan sponsor’s address 200 PARK AVENUE, SUITE 50, NEW YORK, NY, 10166

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing JASON SEMAYA

Chief Executive Officer

Name Role Address
SAM SLOANE Chief Executive Officer 200 PARK AVE, 11TH FLOOR, NEW YORK, NY, United States, 10166

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 Park Avenue, 11 FLOOR, NEW YORK, NY, United States, 10166

Licenses

Number Status Type Date End date Address
24-6IZ6P-SHEL Active Elevator Inspection Contractor (SH131) 2024-01-10 2026-01-31 200 Park Ave, 11th Floor, New York, NY, 10166

History

Start date End date Type Value
2024-04-22 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-01 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-29 2024-02-29 Address 200 PARK AVE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
2024-02-29 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-29 2024-02-29 Address 200 PARK AVE, 11TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
2024-02-29 2024-02-29 Address 20O PARK AVE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
2023-04-13 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-24 2024-02-29 Address 20O PARK AVE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
2023-02-24 2023-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-24 2023-02-24 Address 20O PARK AVE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240229001564 2024-02-29 BIENNIAL STATEMENT 2024-02-29
230224002343 2023-02-24 BIENNIAL STATEMENT 2022-02-01
221230000557 2022-12-30 CERTIFICATE OF MERGER 2023-01-01
221230000856 2022-12-30 CERTIFICATE OF MERGER 2023-01-01
210217000209 2021-02-17 CERTIFICATE OF AMENDMENT 2021-02-17
040511002571 2004-05-11 BIENNIAL STATEMENT 2004-02-01
030402002644 2003-04-02 BIENNIAL STATEMENT 2002-02-01
980225002096 1998-02-25 BIENNIAL STATEMENT 1998-02-01
960222000044 1996-02-22 CERTIFICATE OF INCORPORATION 1996-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6927137208 2020-04-28 0202 PPP 666 THIRD AVENUE 6TH FLOOR, NEW YORK, NY, 10017
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1177159
Loan Approval Amount (current) 1177159
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 67
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1195187.27
Forgiveness Paid Date 2021-11-16

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2259976 BOCA GROUP INTERNATIONAL, INC. BOCA GROUP INTERNATIONAL INC JV7EQLZNL7L8 200 PARK AVE, NEW YORK, NY, 10166-0005
Capabilities Statement Link -
Phone Number 212-983-7010
Fax Number -
E-mail Address sam.sloane@bocagroup.com
WWW Page www.bocagroup.com
E-Commerce Website -
Contact Person SAM SLOANE
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 81UR2
Year Established 1996
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541690
NAICS Code's Description Other Scientific and Technical Consulting Services
Buy Green Yes
Code 541350
NAICS Code's Description Building Inspection Services
Buy Green No
Code 541420
NAICS Code's Description Industrial Design Services
Buy Green Yes
Code 541490
NAICS Code's Description Other Specialized Design Services
Buy Green No

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 14 Mar 2025

Sources: New York Secretary of State