Search icon

BOOMTECH, INC.

Company Details

Entity Name: BOOMTECH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Nov 2005 (19 years ago)
Document Number: P05000154061
FEI/EIN Number 542189673
Address: 23123 State Road 7, Suite 260, BOCA RATON, FL, 33428, US
Mail Address: 23123 State Road 7, Suite 260, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOOMTECH, INC 401(K) PLAN 2023 542189673 2024-06-18 BOOMTECH, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-02-01
Business code 541600
Sponsor’s telephone number 5613005080
Plan sponsor’s address 23123 STATE ROAD 7, SUITE 260, BOCA RATON, FL, 33428

Signature of

Role Plan administrator
Date 2024-06-18
Name of individual signing MARLINE POTTINGER
Valid signature Filed with authorized/valid electronic signature
BOOMTECH, INC 401(K) PLAN 2022 542189673 2023-06-06 BOOMTECH, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-02-01
Business code 541600
Sponsor’s telephone number 5613005080
Plan sponsor’s address 23123 STATE ROAD 7, SUITE 260, BOCA RATON, FL, 33428

Signature of

Role Plan administrator
Date 2023-06-06
Name of individual signing MARLINE POTTINGER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BAUMANN PHILIPP J Agent 22171 Braddock PLace, Boca Raton, FL, 33431

Chief Executive Officer

Name Role Address
BAUMANN PHILIPP J Chief Executive Officer 22171 Braddock Place, Boca Raton, FL, 33428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-30 23123 State Road 7, Suite 260, BOCA RATON, FL 33428 No data
CHANGE OF MAILING ADDRESS 2019-01-30 23123 State Road 7, Suite 260, BOCA RATON, FL 33428 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 22171 Braddock PLace, Boca Raton, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2009-01-20 BAUMANN, PHILIPP J No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8069157107 2020-04-15 0455 PPP 23123 STATE ROAD 7 STE 260, BOCA RATON, FL, 33428
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152812
Loan Approval Amount (current) 152812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33428-1002
Project Congressional District FL-23
Number of Employees 9
NAICS code 541512
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 153757.27
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State