Search icon

7 OCEAN GROUP INC.

Headquarter

Company Details

Name: 7 OCEAN GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2003 (22 years ago)
Entity Number: 2907643
ZIP code: 11373
County: Queens
Place of Formation: New York
Activity Description: 7 Ocean Group, Inc. is a multifaceted company. Our services include renovations, remodeling, build outs, conversions, painting, flooring, door moldings, general office cleaning.
Principal Address: 77-13 25TH AVE, EAST ELMHURST, NY, United States, 11370
Address: 7515 BROADWAY, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-699-0387

Website http://www.7oceangroup.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of 7 OCEAN GROUP INC., FLORIDA F04000003315 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XKWTHVEQV9U6 2024-11-01 7713 25TH AVE, EAST ELMHURST, NY, 11370, 1523, USA 77-13 25 AVE, EAST ELMHURST, NY, 11370, 1523, USA

Business Information

Doing Business As 7 OCEAN GROUP INC
Congressional District 14
State/Country of Incorporation NY, USA
Activation Date 2023-11-06
Initial Registration Date 2008-02-08
Entity Start Date 2003-05-16
Fiscal Year End Close Date Apr 30

Service Classifications

NAICS Codes 236118, 238310, 238320, 238330, 488991, 561720, 561730

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BEATRIZ PORTO
Role PRESIDENT
Address 77-13 25 AVENUE, EAST ELMHURST, NY, 11370, USA
Title ALTERNATE POC
Name BEATRIZ PORTO
Address 77-13 25 AVENUE, EAST ELMHURST, NY, 11370, USA
Government Business
Title PRIMARY POC
Name BEATRIZ PORTO
Address 77-13 25 AVENUE, EAST ELMHURST, NY, 11370, USA
Title ALTERNATE POC
Name BEATRIZ PORTO
Address 77-13 25 AVENUE, EAST ELMHURST, NY, 11370, USA
Past Performance
Title PRIMARY POC
Name BEATRIZ PORTO
Address 77-13 25 AVENUE, EAST ELMHURST, NY, 11370, USA
Title ALTERNATE POC
Name BEATRIZ PORTO
Address 77-13 25 AVENUE, EAST ELMHURST, NY, 11370, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4ZL97 Active Non-Manufacturer 2008-02-11 2024-10-08 2029-10-08 2025-10-02

Contact Information

POC BEATRIZ PORTO
Phone +1 718-699-0387
Fax +1 718-685-0199
Address 7713 25TH AVE, EAST ELMHURST, NY, 11370 1523, 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

DOS Process Agent

Name Role Address
BEATRICE PORTO DOS Process Agent 7515 BROADWAY, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
BEATRIZ PORTO Chief Executive Officer 77-13 25TH AVE, EAST ELMHURST, NY, United States, 11370

Licenses

Number Status Type Date End date
2097240-DCA Active Business 2020-12-17 2025-02-28
1464465-DCA Inactive Business 2013-05-09 2015-02-28

History

Start date End date Type Value
2023-09-26 2023-09-26 Address 77-13 25TH AVE, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer)
2023-07-27 2023-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-20 2023-09-26 Address 77-13 25TH AVE, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer)
2013-05-20 2023-09-26 Address 77-13 25TH AVE, EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process)
2012-05-07 2013-05-20 Address 7713 25TH AVENUE, EAST ELMHURST, NY, 11370, USA (Type of address: Principal Executive Office)
2012-05-07 2013-05-20 Address 7713 25TH AVENUE, EAST ELMURST, NY, 11370, USA (Type of address: Chief Executive Officer)
2012-05-01 2013-05-20 Address 77-13 25 AVE, EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process)
2008-10-16 2012-05-07 Address 5110 111TH ST 3RD FL, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2008-10-16 2012-05-01 Address 5110 111TH ST 3RD FL, CORONA, NY, 11368, USA (Type of address: Service of Process)
2008-10-16 2012-05-07 Address 5110 111TH ST 3RD FL, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230926003900 2023-09-26 BIENNIAL STATEMENT 2023-05-01
130520002395 2013-05-20 BIENNIAL STATEMENT 2013-05-01
120507002142 2012-05-07 AMENDMENT TO BIENNIAL STATEMENT 2011-05-01
120501001091 2012-05-01 CERTIFICATE OF CHANGE 2012-05-01
110609003207 2011-06-09 BIENNIAL STATEMENT 2011-05-01
090424002598 2009-04-24 BIENNIAL STATEMENT 2009-05-01
081016002459 2008-10-16 BIENNIAL STATEMENT 2007-05-01
050622002418 2005-06-22 BIENNIAL STATEMENT 2005-05-01
030516000540 2003-05-16 CERTIFICATE OF INCORPORATION 2003-05-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3538496 RENEWAL INVOICED 2022-10-18 100 Home Improvement Contractor License Renewal Fee
3538495 TRUSTFUNDHIC INVOICED 2022-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3285677 TRUSTFUNDHIC INVOICED 2021-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3285678 RENEWAL INVOICED 2021-01-20 100 Home Improvement Contractor License Renewal Fee
3265038 FINGERPRINT CREDITED 2020-12-03 75 Fingerprint Fee
3264196 FINGERPRINT INVOICED 2020-12-02 75 Fingerprint Fee
3264198 EXAMHIC INVOICED 2020-12-02 50 Home Improvement Contractor Exam Fee
3264197 TRUSTFUNDHIC INVOICED 2020-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3264199 LICENSE INVOICED 2020-12-02 25 Home Improvement Contractor License Fee
1252494 LICENSE INVOICED 2013-05-09 100 Home Improvement Contractor License Fee

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912DS09P0038 2009-08-31 2009-10-01 2014-09-30
Unique Award Key CONT_AWD_W912DS09P0038_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 113700.00
Current Award Amount 113700.00
Potential Award Amount 113700.00

Description

Title BASE YEAR FOR JANITORIAL SERVICES
NAICS Code 561720: JANITORIAL SERVICES
Product and Service Codes S201: CUSTODIAL JANITORIAL SERVICES

Recipient Details

Recipient 7 OCEAN GROUP INC.
UEI XKWTHVEQV9U6
Legacy DUNS 150760846
Recipient Address UNITED STATES, 5110 111TH ST, FLUSHING, QUEENS, NEW YORK, 113683308
PO AWARD DJA11SPO0363 2011-08-12 2011-06-02 2011-06-02
Unique Award Key CONT_AWD_DJA11SPO0363_1560_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title OFFICE MOVE
NAICS Code 488991: PACKING AND CRATING
Product and Service Codes V301: RELOCATION SERVICES

Recipient Details

Recipient 7 OCEAN GROUP INC.
UEI XKWTHVEQV9U6
Legacy DUNS 150760846
Recipient Address UNITED STATES, 5110 111TH ST, FLUSHING, 113683308
PURCHASE ORDER AWARD W911S111P0254 2011-06-01 2012-05-31 2014-05-31
Unique Award Key CONT_AWD_W911S111P0254_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 185195.00
Current Award Amount 185195.00
Potential Award Amount 185195.00

Description

Title SNOW REMOVAL SERVIES
NAICS Code 561730: LANDSCAPING SERVICES
Product and Service Codes S208: LANDSCAPING/GROUNDSKEEPING SERVICES

Recipient Details

Recipient 7 OCEAN GROUP INC.
UEI XKWTHVEQV9U6
Legacy DUNS 150760846
Recipient Address UNITED STATES, 5110 111TH ST, FLUSHING, QUEENS, NEW YORK, 113683308
PO AWARD DJA11SPO0353 2011-05-12 2011-05-17 2011-05-17
Unique Award Key CONT_AWD_DJA11SPO0353_1560_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title OFFICE MOVE
NAICS Code 488991: PACKING AND CRATING
Product and Service Codes V301: RELOCATION SERVICES

Recipient Details

Recipient 7 OCEAN GROUP INC.
UEI XKWTHVEQV9U6
Legacy DUNS 150760846
Recipient Address UNITED STATES, 5110 111TH ST, FLUSHING, 113683308
PO AWARD DJA11SPO0343 2011-05-09 2011-05-10 2011-05-10
Unique Award Key CONT_AWD_DJA11SPO0343_1560_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title OFFICE MOVE
NAICS Code 488991: PACKING AND CRATING
Product and Service Codes V301: RELOCATION SERVICES

Recipient Details

Recipient 7 OCEAN GROUP INC.
UEI XKWTHVEQV9U6
Legacy DUNS 150760846
Recipient Address UNITED STATES, 5110 111TH ST, FLUSHING, 113683308
PURCHASE ORDER AWARD W911S111P0061 2011-01-05 2012-01-04 2014-01-04
Unique Award Key CONT_AWD_W911S111P0061_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 84459.00
Current Award Amount 84459.00
Potential Award Amount 84459.00

Description

Title NY050SNW1S SNOW REMOVAL ORANGEBURG NY
NAICS Code 561790: OTHER SERVICES TO BUILDINGS AND DWELLINGS
Product and Service Codes S218: SNOW REMOVAL/SALT SERVICE

Recipient Details

Recipient 7 OCEAN GROUP INC.
UEI XKWTHVEQV9U6
Legacy DUNS 150760846
Recipient Address UNITED STATES, 5110 111TH ST, FLUSHING, QUEENS, NEW YORK, 113683308

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0935769 7 OCEAN GROUP INC. 7 OCEAN GROUP INC XKWTHVEQV9U6 7713 25TH AVE, EAST ELMHURST, NY, 11370-1523
Capabilities Statement Link https://certify.sba.gov/capabilities/XKWTHVEQV9U6
Phone Number 718-699-0387
Fax Number 718-685-0199
E-mail Address ocean@7oceangroup.com
WWW Page -
E-Commerce Website -
Contact Person BEATRIZ PORTO
County Code (3 digit) 081
Congressional District 14
Metropolitan Statistical Area 5600
CAGE Code 4ZL97
Year Established 2003
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
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 JANITORIAL SERVICES, DRYWALL, PAINTING, EPOXY FLOORS, HARDWOOD FLOORS, CARPETING, LANDSCAPING, PACKING AND CRATING
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

SBA 8(a) Case Number 303125
SBA 8(a) Entrance Date 2009-03-30
SBA 8(a) Exit Date 2018-03-30
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 $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561720
NAICS Code's Description Janitorial Services
Buy Green Yes
Code 236118
NAICS Code's Description Residential Remodelers
Buy Green Yes
Code 238310
NAICS Code's Description Drywall and Insulation Contractors
Buy Green Yes
Code 238320
NAICS Code's Description Painting and Wall Covering Contractors
Buy Green Yes
Code 238330
NAICS Code's Description Flooring Contractors
Buy Green Yes
Code 488991
NAICS Code's Description Packing and Crating
Buy Green Yes
Code 561730
NAICS Code's Description Landscaping 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: 14 Apr 2025

Sources: New York Secretary of State