Search icon

MAXIMUM SECURITY PRODUCTS CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MAXIMUM SECURITY PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1989 (36 years ago)
Entity Number: 1397524
ZIP code: 12210
County: Albany
Place of Formation: New York
Principal Address: 6702 Broadway St, Galveston, TX, United States, 77554
Address: One Commerce Plaza - 99 Washington Ave, Suite 805-A, Albany, NY, United States, 12210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INCORP SERVICES INC. DOS Process Agent One Commerce Plaza - 99 Washington Ave, Suite 805-A, Albany, NY, United States, 12210

Chief Executive Officer

Name Role Address
BUDEA JOHNS Chief Executive Officer 3 SCHOOLHOUSE LANE, WATERFORD, NY, United States, 12188

Links between entities

Type:
Headquarter of
Company Number:
undefined601971939
State:
WASHINGTON
Type:
Headquarter of
Company Number:
1439816
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
1444019
State:
KENTUCKY
Type:
Headquarter of
Company Number:
58f05660-7a7a-ef11-9088-00155d32b947
State:
MINNESOTA
Type:
Headquarter of
Company Number:
F24000004948
State:
FLORIDA
Type:
Headquarter of
Company Number:
0740782
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
417053
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_74464416
State:
ILLINOIS

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
BUDEA (BUDDY) JOHNS
User ID:
P0616359
Trade Name:
MAXIMUM SECURITY PRODUCTS CORP

Unique Entity ID

Unique Entity ID:
N9NBKML96N41
CAGE Code:
1DCT3
UEI Expiration Date:
2026-05-13

Business Information

Doing Business As:
MAXIMUM SECURITY PRODUCTS CORP
Activation Date:
2025-05-15
Initial Registration Date:
2001-08-14

Commercial and government entity program

CAGE number:
1DCT3
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-05-30
CAGE Expiration:
2030-05-15
SAM Expiration:
2026-05-13

Contact Information

POC:
BUDEA (BUDDY) JOHNS

Form 5500 Series

Employer Identification Number (EIN):
141725518
Plan Year:
2023
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
61
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-22 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-23 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-06 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-06 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-26 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231129019118 2023-11-29 BIENNIAL STATEMENT 2023-10-01
230301002381 2023-03-01 BIENNIAL STATEMENT 2021-10-01
191015060242 2019-10-15 BIENNIAL STATEMENT 2019-10-01
171004006577 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151001006725 2015-10-01 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
15B20724P00000060
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
24928.00
Base And Exercised Options Value:
24928.00
Base And All Options Value:
24928.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2023-12-19
Description:
TOWER#1 DOOR CONTROL PANEL
Naics Code:
335314: RELAY AND INDUSTRIAL CONTROL MANUFACTURING
Product Or Service Code:
5810: COMMUNICATIONS SECURITY EQUIPMENT AND COMPONENTS
Procurement Instrument Identifier:
15B20721PWP110198
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4403.35
Base And Exercised Options Value:
4403.35
Base And All Options Value:
4403.35
Awarding Agency Name:
Department of Justice
Performance Start Date:
2021-03-03
Description:
STOCK PARTS FOR THE MESSAGE CENTER/TOWER ONE DOOR.
Naics Code:
335314: RELAY AND INDUSTRIAL CONTROL MANUFACTURING
Product Or Service Code:
5810: COMMUNICATIONS SECURITY EQUIPMENT AND COMPONENTS
Procurement Instrument Identifier:
15B20721PW110198
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4403.35
Base And Exercised Options Value:
4403.35
Base And All Options Value:
4403.35
Awarding Agency Name:
Department of Justice
Performance Start Date:
2021-03-03
Description:
STOCK PARTS FOR THE MESSAGE CENTER/TOWER ONE DOOR.
Naics Code:
335314: RELAY AND INDUSTRIAL CONTROL MANUFACTURING
Product Or Service Code:
5810: COMMUNICATIONS SECURITY EQUIPMENT AND COMPONENTS

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
303910.00
Total Face Value Of Loan:
303910.00
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:
391700.00
Total Face Value Of Loan:
391700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-03-31
Type:
Planned
Address:
3 SCHOOLHOUSE LANE, WATERFORD, NY, 12188
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2011-03-11
Type:
Planned
Address:
3 SCHOOLHOUSE LANE, WATERFORD, NY, 12188
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2010-05-24
Type:
Planned
Address:
3 SCHOOLHOUSE LANE, WATERFORD, NY, 12188
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2008-01-23
Type:
Planned
Address:
3 SCHOOLHOUSE LANE, WATERFORD, NY, 12188
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-04-30
Type:
Planned
Address:
3045 COUNTY COMPLEX DRIVE, CANANDAIGUA, NY, 14424
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$391,700
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$391,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$397,806.23
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $391,700
Jobs Reported:
20
Initial Approval Amount:
$303,910
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$303,910
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$306,133.12
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $303,908
Utilities: $1

Motor Carrier Census

DBA Name:
HILLSIDE IRONWORKS
Carrier Operation:
Interstate
Fax:
(518) 233-8088
Add Date:
1997-05-16
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2009-03-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MAXIMUM SECURITY PRODUCTS CORP.
Party Role:
Plaintiff
Party Name:
CAULDWELL-WINGATE COMPA,
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-12-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MAXIMUM SECURITY PRODUCTS CORP.
Party Role:
Plaintiff
Party Name:
CAULDWELL-WINGATE COMPA,
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-12-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Miller Act

Parties

Party Name:
UNITED STATES OF AMERICA
Party Role:
Plaintiff
Party Name:
MAXIMUM SECURITY PRODUCTS CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State