Search icon

BIOPOOL U.S., INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1EAF5 Active U.S./Canada Manufacturer 1998-05-06 2024-03-11 2029-03-07 2025-03-05

Contact Information

POC HEIDI MAXWELL
Phone +1 800-325-3424
Fax +1 716-488-1990
Address 2823 GIRTS RD, JAMESTOWN, NY, 14701 9666, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-03-07
CAGE number SG759
Company Name TRINITY BIOTECH PLC
CAGE Last Updated 2022-05-09
List of Offerors (0) Information not Available

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

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
110329000227 2011-03-29 APPLICATION OF AUTHORITY 2011-03-29

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HHSH258200820731P 2008-09-25 2008-10-25 2008-10-25
Unique Award Key CONT_AWD_HHSH258200820731P_7526_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title LABORATORY EQUIPMENT AND SUPPLIES
NAICS Code 325413: IN-VITRO DIAGNOSTIC SUBSTANCE MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient BIOPOOL U.S., INC.
UEI JBELQXBFTJ18
Legacy DUNS 101065683
Recipient Address UNITED STATES, 2823 GIRTS RD, JAMESTOWN, 147019666
PO AWARD V501R87149 2008-09-22 2008-10-02 2008-10-02
Unique Award Key CONT_AWD_V501R87149_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient BIOPOOL U.S., INC.
UEI JBELQXBFTJ18
Legacy DUNS 101065683
Recipient Address UNITED STATES, 2823 GIRTS RD, JAMESTOWN, 147019666
PURCHASE ORDER AWARD W81K0008P1158 2008-10-01 2009-09-30 2009-10-30
Unique Award Key CONT_AWD_W81K0008P1158_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 42000.00
Current Award Amount 42000.00
Potential Award Amount 42000.00

Description

Title COST PER TEST
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient BIOPOOL U.S., INC.
UEI JBELQXBFTJ18
Legacy DUNS 101065683
Recipient Address UNITED STATES, 2823 GIRTS RD, JAMESTOWN, CHAUTAUQUA, NEW YORK, 147019666
PO AWARD V526S84282 2008-09-15 2008-09-17 2008-09-17
Unique Award Key CONT_AWD_V526S84282_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6550: IN VITRO DIAGNO SUBSTANCES,REAGENTS

Recipient Details

Recipient BIOPOOL U.S., INC.
UEI JBELQXBFTJ18
Legacy DUNS 101065683
Recipient Address UNITED STATES, 2823 GIRTS RD, JAMESTOWN, 147019666
PO AWARD V689P86040 2008-09-10 2008-09-20 2008-09-20
Unique Award Key CONT_AWD_V689P86040_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6550: IN VITRO DIAGNO SUBSTANCES,REAGENTS

Recipient Details

Recipient BIOPOOL U.S., INC.
UEI JBELQXBFTJ18
Legacy DUNS 101065683
Recipient Address UNITED STATES, 2823 GIRTS RD, JAMESTOWN, 147019666
PO AWARD V657P8I084 2008-09-10 2008-09-20 2008-09-20
Unique Award Key CONT_AWD_V657P8I084_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient BIOPOOL U.S., INC.
UEI JBELQXBFTJ18
Legacy DUNS 101065683
Recipient Address UNITED STATES, 2823 GIRTS RD, JAMESTOWN, 147019666
PO AWARD V657P8I040 2008-09-09 2008-09-19 2008-09-19
Unique Award Key CONT_AWD_V657P8I040_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient BIOPOOL U.S., INC.
UEI JBELQXBFTJ18
Legacy DUNS 101065683
Recipient Address UNITED STATES, 2823 GIRTS RD, JAMESTOWN, 147019666
DO AWARD V553R84456 2008-09-05 2008-09-11 2008-09-11
Unique Award Key CONT_AWD_V553R84456_3600_V797P5943X_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
NAICS Code 325413: IN-VITRO DIAGNOSTIC SUBSTANCE MANUFACTURING
Product and Service Codes 6550: IN VITRO DIAGNO SUBSTANCES,REAGENTS

Recipient Details

Recipient BIOPOOL U.S., INC.
UEI JBELQXBFTJ18
Legacy DUNS 101065683
Recipient Address UNITED STATES, 2823 GIRTS RD, JAMESTOWN, 147019666
PO AWARD V675N82176 2008-09-05 2008-09-15 2008-09-15
Unique Award Key CONT_AWD_V675N82176_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient BIOPOOL U.S., INC.
UEI JBELQXBFTJ18
Legacy DUNS 101065683
Recipient Address UNITED STATES, 2823 GIRTS RD, JAMESTOWN, 147019666
PO AWARD V561R88103 2008-09-05 2008-09-15 2008-09-15
Unique Award Key CONT_AWD_V561R88103_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient BIOPOOL U.S., INC.
UEI JBELQXBFTJ18
Legacy DUNS 101065683
Recipient Address UNITED STATES, 2823 GIRTS RD, JAMESTOWN, 147019666

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5422587105 2020-04-13 0296 PPP 2823 GIRTS RD, JAMESTOWN, NY, 14701-9666
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 729983
Loan Approval Amount (current) 729983
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address JAMESTOWN, CHAUTAUQUA, NY, 14701-9666
Project Congressional District NY-23
Number of Employees 32
NAICS code 339112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 736862.84
Forgiveness Paid Date 2021-04-02

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0927740 BIOPOOL U.S., INC. TRINITY BIOTECH DISTRIBUTION JBELQXBFTJ18 2823 GIRTS RD, JAMESTOWN, NY, 14701-9666
Capabilities Statement Link -
Phone Number 800-325-3424
Fax Number 716-488-1990
E-mail Address heidi.maxwell@trinitybiotech.com
WWW Page -
E-Commerce Website -
Contact Person HEIDI MAXWELL
County Code (3 digit) 013
Congressional District 23
Metropolitan Statistical Area 3610
CAGE Code 1EAF5
Year Established 2001
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

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 (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 325413
NAICS Code's Description In?Vitro Diagnostic Substance Manufacturing
Buy Green Yes
Code 334516
NAICS Code's Description Analytical Laboratory Instrument Manufacturing
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: 27 Mar 2025

Sources: New York Secretary of State