Search icon

LOOMACRES INC.

Headquarter

Company Details

Name: LOOMACRES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2008 (16 years ago)
Entity Number: 3741293
ZIP code: 12260
County: Schoharie
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, suite 700, ALBANY, NY, United States, 12260
Principal Address: 134 MARKLEY RD, STE 1, COBLESKILL, NY, United States, 12403

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LOOMACRES INC., MISSISSIPPI 1144262 MISSISSIPPI
Headquarter of LOOMACRES INC., Alaska 10143157 Alaska
Headquarter of LOOMACRES INC., KENTUCKY 0821650 KENTUCKY
Headquarter of LOOMACRES INC., RHODE ISLAND 001680146 RHODE ISLAND
Headquarter of LOOMACRES INC., ILLINOIS CORP_69541399 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LS4NJDAA6WB4 2025-03-25 242 HALLENBECK RD, COBLESKILL, NY, 12043, 6424, USA 242 HALLENBECK ROAD, COBLESKILL, NY, 12043, 0361, USA

Business Information

URL http://www.AirportWildlife.com
Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2024-03-27
Initial Registration Date 2008-12-06
Entity Start Date 2008-11-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 114210, 541370, 541620, 561710, 712130, 813312, 924120

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CODY BACIUSKA
Role VICE PRESIDENT
Address 242 HALLENBECK ROAD, COBLESKILL, NY, 12043, USA
Title ALTERNATE POC
Name KRISTIN BACIUSKA
Address PO BOX 361, WARNERVILLE, NY, 12187, 0361, USA
Government Business
Title PRIMARY POC
Name CODY BACIUSKA
Role VICE PRESIDENT
Address 242 HALLENBECK ROAD, COBLESKILL, NY, 12043, USA
Title ALTERNATE POC
Name KRISTIN BACIUSKA
Address PO BOX 361, WARNERVILLE, NY, 12187, USA
Past Performance
Title PRIMARY POC
Name KRISTIN BACIUSKA
Address PO BOX 361, WARNERVILLE, NY, 12187, USA
Title ALTERNATE POC
Name KRISTIN BACIUSKA
Address PO BOX 361, WARNERVILLE, NY, 12187, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
59L52 Active Non-Manufacturer 2008-12-08 2024-03-27 2029-03-27 2025-03-25

Contact Information

POC CODY BACIUSKA
Phone +1 800-243-1462
Fax +1 518-618-3129
Address 242 HALLENBECK RD, COBLESKILL, NY, 12043 6424, 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

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS Agent 99 WASHINGTON AVENUE, suite 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, suite 700, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
KRISTIN BACIUSKA Chief Executive Officer 134 MARKLEY RD, STE 1, COBLESKILL, NY, United States, 12403

Licenses

Number Type Date End date Address
3388 Nuisance Wildlife Control Operator - General 2023-10-25 2024-09-30 Cobleskill, SCHOHARIE, NY

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 134 MARKLY RD, STE 1, COBLESKILL, NY, 12403, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-11-01 Address 99 WASHINGTON AVENUE, suite 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2024-08-15 2024-11-01 Address 99 WASHINGTON AVENUE, suite 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-08-15 2024-08-15 Address 134 MARKLY RD, STE 1, COBLESKILL, NY, 12403, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-11-01 Address 134 MARKLY RD, STE 1, COBLESKILL, NY, 12403, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-11-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-08-01 2024-08-15 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-08-01 2024-08-15 Address 99 WASHINGTON AVENUE, suite 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2024-08-01 2024-08-15 Address 99 WASHINGTON AVENUE, suite 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-08-01 2024-08-15 Address 134 MARKLY RD, STE 1, COBLESKILL, NY, 12403, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101039765 2024-11-01 BIENNIAL STATEMENT 2024-11-01
240815003182 2024-08-15 BIENNIAL STATEMENT 2024-08-15
240801034989 2024-07-18 CERTIFICATE OF CHANGE BY AGENT 2024-07-18
201102061229 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181106006033 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161222000533 2016-12-22 CERTIFICATE OF CHANGE 2016-12-22
161114006280 2016-11-14 BIENNIAL STATEMENT 2016-11-01
141121006250 2014-11-21 BIENNIAL STATEMENT 2014-11-01
121130002224 2012-11-30 BIENNIAL STATEMENT 2012-11-01
121010000329 2012-10-10 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-10

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD N4008524F4691 2024-03-01 2025-02-28 2025-02-28
Unique Award Key CONT_AWD_N4008524F4691_9700_N4008524D0022_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 72110.00
Current Award Amount 72110.00
Potential Award Amount 72110.00

Description

Title N4008524D0022 GEESE DETERRENT CONTRACT BASE YEAR FUNDING TASK ORDER NAVAL STATION NEWPORT, RI
NAICS Code 561710: EXTERMINATING AND PEST CONTROL SERVICES
Product and Service Codes F019: NATURAL RESOURCES/CONSERVATION- OTHER WILDLIFE MANAGEMENT

Recipient Details

Recipient LOOMACRES INC
UEI LS4NJDAA6WB4
Recipient Address UNITED STATES, 134 MARKLEY RD, COBLESKILL, SCHOHARIE, NEW YORK, 120436324
No data IDV N4008524D0022 2024-03-01 No data No data
Unique Award Key CONT_IDV_N4008524D0022_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 229410.00

Description

Title GEESE DETERRENT SERVICE CONTRACT (NAVAL STATION NEWPORT, RHODE ISLAND)
NAICS Code 561710: EXTERMINATING AND PEST CONTROL SERVICES
Product and Service Codes F019: NATURAL RESOURCES/CONSERVATION- OTHER WILDLIFE MANAGEMENT

Recipient Details

Recipient LOOMACRES INC
UEI LS4NJDAA6WB4
Recipient Address UNITED STATES, 134 MARKLEY RD, COBLESKILL, SCHOHARIE, NEW YORK, 120436324

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1997448402 2021-02-03 0248 PPS 242 Hallenbeck Rd, Cobleskill, NY, 12043-6424
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116147
Loan Approval Amount (current) 116147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cobleskill, SCHOHARIE, NY, 12043-6424
Project Congressional District NY-21
Number of Employees 16
NAICS code 813312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117505.76
Forgiveness Paid Date 2022-04-11
2306747300 2020-04-29 0248 PPP 242 HALLENBECK ROAD, COBLESKILL, NY, 12043
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117907.5
Loan Approval Amount (current) 117908
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address COBLESKILL, SCHOHARIE, NY, 12043-0001
Project Congressional District NY-21
Number of Employees 20
NAICS code 813312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118948.17
Forgiveness Paid Date 2021-03-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1027348 LOOMACRES INC - LS4NJDAA6WB4 242 HALLENBECK RD, COBLESKILL, NY, 12043-6424
Capabilities Statement Link -
Phone Number 800-243-1462
Fax Number 518-618-3129
E-mail Address cody@loomacres.com
WWW Page http://www.AirportWildlife.com
E-Commerce Website http://www.AirportWildlife.com
Contact Person CODY BACIUSKA
County Code (3 digit) 095
Congressional District 21
Metropolitan Statistical Area 0160
CAGE Code 59L52
Year Established 2008
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords Wildlife Consulting
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Kristin Baciuska
Role President
Name Cody Baciuska
Role Vice-President

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 $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 114210
NAICS Code's Description Hunting and Trapping
Buy Green Yes
Code 541370
NAICS Code's Description Surveying and Mapping (except Geophysical) Services
Buy Green Yes
Code 541620
NAICS Code's Description Environmental Consulting Services
Buy Green Yes
Code 561710
NAICS Code's Description Exterminating and Pest Control Services
Buy Green Yes
Code 712130
NAICS Code's Description Zoos and Botanical Gardens
Buy Green Yes
Code 813312
NAICS Code's Description Environment, Conservation and Wildlife Organizations
Buy Green Yes
Code 924120
NAICS Code's Description Administration of Conservation Programs
Buy Green Pending (3)

Export Profile (Trade Mission Online)

Exporter No
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: 27 Mar 2025

Sources: New York Secretary of State