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 (17 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

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

Links between entities

Type:
Headquarter of
Company Number:
1144262
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
10143157
State:
Alaska
Type:
Headquarter of
Company Number:
0821650
State:
KENTUCKY
Type:
Headquarter of
Company Number:
001680146
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
CORP_69541399
State:
ILLINOIS

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
518-618-3129
Contact Person:
CODY BACIUSKA
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P1027348

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
LS4NJDAA6WB4
CAGE Code:
59L52
UEI Expiration Date:
2025-03-25

Business Information

Activation Date:
2024-03-27
Initial Registration Date:
2008-12-06

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

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

Contact Information

POC:
CODY BACIUSKA
Phone:
+1 800-243-1462
Fax:
+1 518-618-3129

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 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
2024-08-15 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 99 WASHINGTON AVENUE, suite 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
N4008524F4691
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-03-01
Total Dollars Obligated:
72110.00
Current Total Value Of Award:
72110.00
Potential Total Value Of Award:
72110.00
Description:
N4008524D0022 GEESE DETERRENT CONTRACT BASE YEAR FUNDING TASK ORDER NAVAL STATION NEWPORT, RI
Naics Code:
561710: EXTERMINATING AND PEST CONTROL SERVICES
Product Or Service Code:
F019: NATURAL RESOURCES/CONSERVATION- OTHER WILDLIFE MANAGEMENT
Procurement Instrument Identifier:
N4008524D0022
Award Or Idv Flag:
IDV
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-03-01
Total Dollars Obligated:
0.00
Potential Total Value Of Award:
229410.00
Description:
GEESE DETERRENT SERVICE CONTRACT (NAVAL STATION NEWPORT, RHODE ISLAND)
Naics Code:
561710: EXTERMINATING AND PEST CONTROL SERVICES
Product Or Service Code:
F019: NATURAL RESOURCES/CONSERVATION- OTHER WILDLIFE MANAGEMENT
Procurement Instrument Identifier:
N4008521F4934
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-03-18
Total Dollars Obligated:
70577.75
Current Total Value Of Award:
70577.75
Potential Total Value Of Award:
70577.75
Description:
FUNDING TASK ORDER FOR BASE YEAR.I REQUESTED FROM FSC, TO CREATE
Naics Code:
561710: EXTERMINATING AND PEST CONTROL SERVICES
Product Or Service Code:
S207: HOUSEKEEPING- INSECT/RODENT CONTROL

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
116147.00
Total Face Value Of Loan:
116147.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
117907.50
Total Face Value Of Loan:
117908.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116147
Current Approval Amount:
116147
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
117505.76
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117907.5
Current Approval Amount:
117908
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118948.17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State