Search icon

BPC COMMUNICATIONS INC.

Company Details

Name: BPC COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1997 (28 years ago)
Entity Number: 2169933
ZIP code: 11220
County: New York
Place of Formation: New York
Address: 169 54 ST, SUITE 9, BROOKLYN, NY, United States, 11220
Principal Address: 169 54TH ST, SUITE 9, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PSYBEULTE2C3 2025-03-06 169 54TH ST, STE 9, BROOKLYN, NY, 11220, 2533, USA 169 54 ST SUITE 309, BROOKLYN, NY, 11220, 2533, USA

Business Information

Doing Business As BPC COMMUNICATIONS INC
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-03-08
Initial Registration Date 2009-04-28
Entity Start Date 1997-08-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 424310, 532210, 561710
Product and Service Codes 6840, 8315, 8405, AA11, H183, H383, S207

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SAM SOROKA
Role PRES
Address 169 54 ST, #309, BROOKLYN, NY, 11220, 2533, USA
Title ALTERNATE POC
Name STEVE GOLDSTEIN
Address 169 54 ST, SUITE 9, BROOKLYN, NY, 11220, 2533, USA
Government Business
Title PRIMARY POC
Name SAM SOROKA
Role PRES
Address 169 54 ST, #309, BROOKLYN, NY, 11220, 2533, USA
Title ALTERNATE POC
Name STEVE GOLDSTEIN
Address 169 54 ST, SUITE 9, BROOKLYN, NY, 11220, 2533, USA
Past Performance
Title PRIMARY POC
Name SAM SOROKA
Address 169 54 ST, SUITE 9, BROOKLYN, NY, 11220, 2533, USA
Title ALTERNATE POC
Name STEVE GOLDSTEIN
Address 169 54 ST SUITE 9, BROOKLYN, NY, 11220, 2533, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5FGF1 Active Non-Manufacturer 2009-04-30 2024-03-08 2029-03-08 2025-03-06

Contact Information

POC SAM SOROKA
Phone +1 718-439-8098
Fax +1 718-559-4846
Address 169 54TH ST, BROOKLYN, NY, 11220 2533, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
SAM SOROKA Chief Executive Officer 1562 44TH ST, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
BPC COMMUNICATIONS INC. DOS Process Agent 169 54 ST, SUITE 9, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2009-08-07 2017-08-02 Address 169 54TH ST, SUITE 9, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2007-08-21 2009-08-07 Address 169 54TH ST, SUITE 5, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2007-08-21 2009-08-07 Address 169 54TH ST, SUITE 5, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1999-09-13 2007-08-21 Address 1562 44TH ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1999-09-13 2007-08-21 Address 1562 44TH ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1997-08-08 1999-09-13 Address 1562 44TH ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190808060295 2019-08-08 BIENNIAL STATEMENT 2019-08-01
170802006486 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150803007757 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130911006329 2013-09-11 BIENNIAL STATEMENT 2013-08-01
110831002613 2011-08-31 BIENNIAL STATEMENT 2011-08-01
090807002278 2009-08-07 BIENNIAL STATEMENT 2009-08-01
070821002286 2007-08-21 BIENNIAL STATEMENT 2007-08-01
051018002712 2005-10-18 BIENNIAL STATEMENT 2005-08-01
030804002655 2003-08-04 BIENNIAL STATEMENT 2003-08-01
010806002228 2001-08-06 BIENNIAL STATEMENT 2001-08-01

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1073574 BPC COMMUNICATIONS INC. BPC COMMUNICATIONS INC PSYBEULTE2C3 169 54TH ST, STE 9, BROOKLYN, NY, 11220-2533
Capabilities Statement Link -
Phone Number 718-439-8098
Fax Number 718-559-4846
E-mail Address source4321@yahoo.com
WWW Page -
E-Commerce Website -
Contact Person SAM SOROKA
County Code (3 digit) 047
Congressional District 10
Metropolitan Statistical Area 5600
CAGE Code 5FGF1
Year Established 1997
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
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 424310
NAICS Code's Description Piece Goods, Notions, and Other Dry Goods Merchant Wholesalers
Buy Green Yes
Code 532210
NAICS Code's Description Consumer Electronics and Appliances Rental
Buy Green Yes
Code 561710
NAICS Code's Description Exterminating and Pest Control Services
Buy Green Yes

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: 31 Mar 2025

Sources: New York Secretary of State