Search icon

PALM SERVICES CORP.

Company Details

Name: PALM SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1993 (32 years ago)
Entity Number: 1730978
ZIP code: 11590
County: Nassau
Place of Formation: New York
Principal Address: 357 B SEALLY PL, WESTBURY, NY, United States, 11590
Address: 357 B SEALLY PLACE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 357 B SEALLY PLACE, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
MARIAN LAKSER Chief Executive Officer 357B SEALLY PL, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
1999-03-29 2013-07-08 Address 357 B SCALLY PLACE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1996-03-20 2007-10-16 Address 357B SEALLY PL, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1993-06-01 2021-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-06-01 1999-03-29 Address 418 HILLSIDE AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130708002178 2013-07-08 BIENNIAL STATEMENT 2013-06-01
110714002564 2011-07-14 BIENNIAL STATEMENT 2011-06-01
090717003197 2009-07-17 BIENNIAL STATEMENT 2009-06-01
071016002597 2007-10-16 BIENNIAL STATEMENT 2007-06-01
060111002182 2006-01-11 BIENNIAL STATEMENT 2005-06-01
030623002094 2003-06-23 BIENNIAL STATEMENT 2003-06-01
010703002041 2001-07-03 BIENNIAL STATEMENT 2001-06-01
990713002224 1999-07-13 BIENNIAL STATEMENT 1999-06-01
990329000314 1999-03-29 CERTIFICATE OF CHANGE 1999-03-29
970716002426 1997-07-16 BIENNIAL STATEMENT 1997-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9931098408 2021-02-18 0235 PPS 357B Scally Pl, Westbury, NY, 11590-3230
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37795
Loan Approval Amount (current) 37795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-3230
Project Congressional District NY-03
Number of Employees 4
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38047.07
Forgiveness Paid Date 2021-10-25
2641047103 2020-04-11 0235 PPP 357B SCALLY PL, WESTBURY, NY, 11590
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35320.13
Forgiveness Paid Date 2021-03-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3958304 Intrastate Non-Hazmat 2024-04-20 30000 2023 2 2 Private(Property)
Legal Name PALM SERVICES CORP
DBA Name -
Physical Address 17 TEC ST, HICKSVILLE, NY, 11801, US
Mailing Address PO BOX 163, WILLISTON PK, NY, 11596, US
Phone (516) 984-3754
Fax -
E-mail SJMJ250@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State