Search icon

BIOPOOL U.S., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BIOPOOL U.S., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2011 (14 years ago)
Entity Number: 4074006
ZIP code: 12207
County: Chautauqua
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 2823 GIRTS ROAD, JAMESTOWN, NY, United States, 14701

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RONAN O'CAOIMH Chief Executive Officer 2823 GIRTS RD, JAMESTOWN, NY, United States, 14701

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
716-488-1990
Contact Person:
HEIDI MAXWELL
User ID:
P0927740
Trade Name:
TRINITY BIOTECH DISTRIBUTION

Commercial and government entity program

CAGE number:
1EAF5
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-02-25
CAGE Expiration:
2030-02-25
SAM Expiration:
2026-02-24

Contact Information

POC:
HEIDI MAXWELL

Immediate Level Owner

Vendor Certified:
2025-02-25
CAGE number:
SG759
Company Name:
TRINITY BIOTECH PLC

History

Start date End date Type Value
2013-03-20 2019-03-28 Address 2823 GIRTS ROAD, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2013-03-20 2017-03-03 Address 2823 GIRTS ROAD, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
2011-03-29 2012-12-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190328060069 2019-03-28 BIENNIAL STATEMENT 2019-03-01
170303006154 2017-03-03 BIENNIAL STATEMENT 2017-03-01
150302006014 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130320006477 2013-03-20 BIENNIAL STATEMENT 2013-03-01
121217001063 2012-12-17 CERTIFICATE OF CHANGE 2012-12-17

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE2D625F75NV
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
120.00
Base And Exercised Options Value:
120.00
Base And All Options Value:
120.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-12
Description:
4567247331!G-6-PDH SCREENING TEST KIT
Naics Code:
423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
SPE2D625F53VP
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
60.00
Base And Exercised Options Value:
60.00
Base And All Options Value:
60.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-31
Description:
4567109942!G-6-PDH SCREENING TEST KIT
Naics Code:
423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
SPE2D625F19QB
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
558.00
Base And Exercised Options Value:
558.00
Base And All Options Value:
558.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-09
Description:
4566914379!SYPH G EIA 1-PLATE
Naics Code:
423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
729983.00
Total Face Value Of Loan:
729983.00

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$729,983
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$729,983
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$736,862.84
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $729,983

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State