Search icon

PALMER COMPUTER SERVICES, INC.

Company Details

Name: PALMER COMPUTER SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1990 (35 years ago)
Entity Number: 1411712
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 41 SHORE DRIVE, HUNTINGTON BAY, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MYFZF2U8UFM4 2024-09-26 41 SHORE DR, HUNTINGTON, NY, 11743, 1322, USA 41 SHORE DRIVE, HUNTINGTON, NY, 11743, 1322, USA

Business Information

Doing Business As PALMER COMPUTER SERVICES INC
URL http://www.jasonpalmer.com
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2023-09-29
Initial Registration Date 2007-10-15
Entity Start Date 1981-05-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 339992, 541211, 541219, 541512, 541519, 541611, 541614, 541618
Product and Service Codes 7710, 7720, 7F20, B547, DF01, DJ01, DJ10, R703, R704

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JASON M PALMER
Role PRESIDENT
Address 41 SHORE DRIVE, HUNTINGTON, NY, 11743, 1322, USA
Government Business
Title PRIMARY POC
Name JASON M PALMER
Role PRESIDENT
Address 41 SHORE DRIVE, HUNTINGTON, NY, 11743, 1322, USA
Past Performance
Title PRIMARY POC
Name JASON M PALMER
Role PRESIDENT
Address 41 SHORE DRIVE, HUNTINGTON, NY, 11743, 1322, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4WGL7 Active Non-Manufacturer 2007-10-15 2024-09-04 2029-09-04 2025-09-04

Contact Information

POC JASON M. PALMER
Phone +1 631-300-1710
Fax +1 631-300-0132
Address 41 SHORE DR, HUNTINGTON, NY, 11743 1322, 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

DOS Process Agent

Name Role Address
PALMER COMPUTER SERVICES, INC. DOS Process Agent 41 SHORE DRIVE, HUNTINGTON BAY, NY, United States, 11743

Chief Executive Officer

Name Role Address
JASON MANNIS PALMER Chief Executive Officer 41 SHORE DRIVE, HUNTINGTON BAY, NY, United States, 11743

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 41 SHORE DRIVE, HUNTINGTON BAY, NY, 11743, 1322, USA (Type of address: Chief Executive Officer)
2023-09-21 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-21 2023-09-21 Address 41 SHORE DRIVE, HUNTINGTON BAY, NY, 11743, 1322, USA (Type of address: Chief Executive Officer)
2023-09-21 2024-01-03 Address 41 SHORE DRIVE, HUNTINGTON BAY, NY, 11743, 1322, USA (Type of address: Chief Executive Officer)
2023-09-21 2024-01-03 Address 41 SHORE DRIVE, HUNTINGTON BAY, NY, 11743, 1322, USA (Type of address: Service of Process)
1993-04-21 2023-09-21 Address 41 SHORE DRIVE, HUNTINGTON BAY, NY, 11743, 1322, USA (Type of address: Chief Executive Officer)
1993-04-21 2023-09-21 Address 41 SHORE DRIVE, HUNTINGTON BAY, NY, 11743, 1322, USA (Type of address: Service of Process)
1990-01-04 1993-04-21 Address 41 SHORE DRIVE, HUNTINGTON BAY, NY, 11743, 1322, USA (Type of address: Service of Process)
1990-01-04 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240103000165 2024-01-03 BIENNIAL STATEMENT 2024-01-03
230921000055 2023-09-21 BIENNIAL STATEMENT 2022-01-01
211008001713 2021-10-08 BIENNIAL STATEMENT 2021-10-08
180105006240 2018-01-05 BIENNIAL STATEMENT 2018-01-01
160105007108 2016-01-05 BIENNIAL STATEMENT 2016-01-01
140204002194 2014-02-04 BIENNIAL STATEMENT 2014-01-01
120327002608 2012-03-27 BIENNIAL STATEMENT 2012-01-01
100211002118 2010-02-11 BIENNIAL STATEMENT 2010-01-01
060131002960 2006-01-31 BIENNIAL STATEMENT 2006-01-01
040929000082 2004-09-29 ANNULMENT OF DISSOLUTION 2004-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6685437701 2020-05-01 0235 PPP 41 Shore Drive, Huntington Bay, NY, 11743
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24600
Loan Approval Amount (current) 24600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington Bay, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 541512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24785.18
Forgiveness Paid Date 2021-02-09
7553248310 2021-01-28 0235 PPS 41 Shore Dr, Huntington, NY, 11743-1322
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26200
Loan Approval Amount (current) 26200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-1322
Project Congressional District NY-01
Number of Employees 3
NAICS code 541690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26405.96
Forgiveness Paid Date 2021-11-16

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0905593 PALMER COMPUTER SERVICES, INC. PALMER COMPUTER SERVICES INC MYFZF2U8UFM4 41 SHORE DR, HUNTINGTON, NY, 11743-1322
Capabilities Statement Link -
Phone Number 631-300-1710
Fax Number 631-300-0132
E-mail Address jason@jasonpalmer.com
WWW Page http://www.jasonpalmer.com
E-Commerce Website -
Contact Person JASON PALMER
County Code (3 digit) 103
Congressional District 01
Metropolitan Statistical Area 5380
CAGE Code 4WGL7
Year Established 1981
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Information Technology and Network/Data Infrastructure Analysis, IT Systems Analysis, Compliance Reviews. Expert in Business Continuity, Disaster Recovery and Resiliency Systems Design. Value Added Reseller of most major brands of computer and telecommunications hardware, software and related services. Manufacturer of the U.S. Regulation Bugle(tm).
Special Equipment/Materials (none given)
Business Type Percentages Manufacturing (5 %) Service (95 %)
Keywords Regulation Bugle, Bugle, Project Management, Operational Analysis, Cost Reduction, IT Infrastructure Management
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Jason M Palmer
Role 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 541211
NAICS Code's Description Offices of Certified Public Accountants
Buy Green Yes
Code 339992
NAICS Code's Description Musical Instrument Manufacturing
Buy Green Yes
Code 541219
NAICS Code's Description Other Accounting Services
Buy Green Yes
Code 541512
NAICS Code's Description Computer Systems Design Services
Buy Green Yes
Code 541519
NAICS Code's Description Other Computer Related ServicesGeneral $30.00m Small Business Size Standard: [Yes]Special 150 Employees Information Technology Value Added Resellers: [Yes] (4)
Buy Green Yes
Code 541611
NAICS Code's Description Administrative Management and General Management Consulting Services
Buy Green Yes
Code 541614
NAICS Code's Description Process, Physical Distribution and Logistics Consulting Services
Buy Green Yes
Code 541618
NAICS Code's Description Other Management Consulting Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Manufacturer
Exporting to Aruba; Argentina; Australia; Austria; Bermuda; Bahamas, The; Brazil; Canada; China; Cayman Islands; Costa Rica; Denmark; Ireland; Finland; France; Greece; Guatemala; Hong Kong; Israel; Italy; Japan; Jordan; Korea, Republic of; Mexico; Netherlands; Norway; Netherlands Antilles; New Zealand; Panama; Qatar; Philippines; Saudi Arabia; St. Kitts and Nevis; South Africa; Spain; St. Lucia; Sweden; Switzerland; United Arab Emirates; Taiwan; United Kingdom; St. Vincent and the Grenadines; Venezuela; British Virgin Islands; Vatican City; Western Samoa
Desired Export Business Relationships Direct export sales, Distributor/Importer, Representative/Agent/Broker, Overseas retailers
Description of Export Objective(s) Increase Global Sales of the U.S. Regulation Bugle(tm)

Date of last update: 16 Mar 2025

Sources: New York Secretary of State