Search icon

MAXIMUM SECURITY SERVICES, INC.

Company Details

Name: MAXIMUM SECURITY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2001 (24 years ago)
Entity Number: 2637347
ZIP code: 14221
County: Erie
Place of Formation: New York
Principal Address: 300 INTERNATIONAL DRIVE, SUITE 100, WILLIAMSVILLE, NY, United States, 14221
Address: 17 Limestone Drive, Suite 2, Williamsville, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRADLEY M. BROWNELL Chief Executive Officer 300 INTERNATIONAL DRIVE, SUITE 100, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
MAXIMUM SECURITY SERVICES, INC. C/O CHRISTOPHER D GALASSO DOS Process Agent 17 Limestone Drive, Suite 2, Williamsville, NY, United States, 14221

History

Start date End date Type Value
2024-05-10 2024-05-10 Address 300 INTERNATIONAL DRIVE, SUITE 100, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2021-05-03 2024-05-10 Address 17 LIMESTONE DRIVE, SUITE 2, WILLIAMSVILLE, NY, 14221, 8601, USA (Type of address: Service of Process)
2019-05-03 2024-05-10 Address 300 INTERNATIONAL DRIVE, SUITE 100, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2019-05-03 2021-05-03 Address 17 LIMESTONE DRIVE, SUITE 2, WILLIAMSVILLE, NY, 14221, 8601, USA (Type of address: Service of Process)
2014-12-11 2019-05-03 Address 52 FOXBORO LN, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2014-12-11 2019-05-03 Address 17 LIMESTONE DR, STE 2, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2014-12-11 2019-05-03 Address 40 NORTH LONG, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2003-05-20 2014-12-11 Address 160 MAPLEVEN RD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Principal Executive Office)
2003-05-20 2014-12-11 Address 416 HUXLEY DR, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2001-05-10 2014-12-11 Address C/O CHRISTOPHER D. GLASSO, ESQ, 6633 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240510003130 2024-05-10 BIENNIAL STATEMENT 2024-05-10
210503062258 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190503060658 2019-05-03 BIENNIAL STATEMENT 2019-05-01
170905007629 2017-09-05 BIENNIAL STATEMENT 2017-05-01
141211002005 2014-12-11 BIENNIAL STATEMENT 2013-05-01
030520002623 2003-05-20 BIENNIAL STATEMENT 2003-05-01
010510000105 2001-05-10 CERTIFICATE OF INCORPORATION 2001-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9436567708 2020-05-01 0296 PPP 300 International Drive Suite 100, Williamsville, NY, 14221
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45400
Loan Approval Amount (current) 45400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 3
NAICS code 561613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45696.03
Forgiveness Paid Date 2020-12-30
7136458607 2021-03-23 0296 PPS 300 International Dr, Williamsville, NY, 14221-5781
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45400
Loan Approval Amount (current) 45400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-5781
Project Congressional District NY-26
Number of Employees 3
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45572.89
Forgiveness Paid Date 2021-08-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State