Search icon

J & N COMPUTER SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J & N COMPUTER SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2008 (17 years ago)
Entity Number: 3627353
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 1387 FAIRPORT RD, STE 900J, FAIRPORT, NY, United States, 14450
Principal Address: NANCY E. JACOBSEN, 1387 FAIRPORT RD / STE 900J, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NANCY E JACOBSEN Chief Executive Officer 1387 FAIRPORT RD, STE 900J, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1387 FAIRPORT RD, STE 900J, FAIRPORT, NY, United States, 14450

Unique Entity ID

CAGE Code:
3J1H4
UEI Expiration Date:
2020-12-12

Business Information

Division Name:
J & N COMPUTER SERVICES, INC.
Activation Date:
2019-12-13
Initial Registration Date:
2003-09-23

Commercial and government entity program

CAGE number:
3J1H4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-02
CAGE Expiration:
2025-09-30
SAM Expiration:
2022-06-27

Contact Information

POC:
JEROLD K. JACOBSEN
Corporate URL:
http://www.jncs.com

History

Start date End date Type Value
2010-03-11 2012-03-20 Address 1387 FAIRPORT RD, STE 900J, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2009-02-12 2010-03-11 Address 3 RAILROAD STREET, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2008-02-05 2009-02-12 Address 176 SELBORNE CHASE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180425006233 2018-04-25 BIENNIAL STATEMENT 2018-02-01
140421002341 2014-04-21 BIENNIAL STATEMENT 2014-02-01
120320002336 2012-03-20 BIENNIAL STATEMENT 2012-02-01
100311002113 2010-03-11 BIENNIAL STATEMENT 2010-02-01
090212000623 2009-02-12 CERTIFICATE OF CHANGE 2009-02-12

USAspending Awards / Contracts

Procurement Instrument Identifier:
75N95020P00763
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
562965.00
Base And Exercised Options Value:
562965.00
Base And All Options Value:
562965.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2020-09-28
Description:
CUSTOM-CONFIGURED, ENTERPRISE-CLASS SCIENTIFIC COMPUTER WORKSTATIONS - JNCS
Naics Code:
541512: COMPUTER SYSTEMS DESIGN SERVICES
Product Or Service Code:
7021: INFORMATION TECHNOLOGY CENTRAL PROCESSING UNIT (CPU, COMPUTER, DIGITAL)
Procurement Instrument Identifier:
75N95019P00475
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
106800.00
Base And Exercised Options Value:
106800.00
Base And All Options Value:
106800.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2019-07-31
Description:
NIA'S LAB OF CLINICAL INVESTIGATION IS COLLABORATING WITH NINDS ON A MULTIPLEX IMMUNOHISTOLOGY RESEARCH PROJECT THAT REQUIRES THE USE OF HIGH-END ENTERPRISE CLASS COMPUTER WORKSTATIONS OPTIMIZED FOR ANALYTICAL PROCESSING AND DATA ANALYSIS.
Naics Code:
541512: COMPUTER SYSTEMS DESIGN SERVICES
Product Or Service Code:
D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS
Procurement Instrument Identifier:
N0017318P0157
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-12-06
Description:
COMPUTER PR# 63-5071-17
Naics Code:
333994: INDUSTRIAL PROCESS FURNACE AND OVEN MANUFACTURING
Product Or Service Code:
7010: INFORMATION TECHNOLOGY EQUIPMENT SYSTEM CONFIGURATION

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
52125.00
Total Face Value Of Loan:
52125.00
Date:
2020-05-03
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:
52125.00
Total Face Value Of Loan:
52125.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$52,125
Date Approved:
2021-01-21
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $52,121

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State