Search icon

FIREMAXX SYSTEMS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FIREMAXX SYSTEMS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2007 (19 years ago)
Entity Number: 3466101
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 307 7TH AVENUE, SUITE 507, NEW YORK, NY, United States, 10001
Address: 307 SEVENTH AVENUE SUITE 507, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-645-7414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 307 SEVENTH AVENUE SUITE 507, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
GUY MONTANTE Chief Executive Officer 307 7TH AVENUE, SUITE 507, NEW YORK, NY, United States, 10001

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
212-645-7415
Contact Person:
GUY MONTANTE
User ID:
P1257088
Trade Name:
FIREMAXX SYSTEMS CORP

Unique Entity ID

Unique Entity ID:
RFFFT194TS93
CAGE Code:
61LF6
UEI Expiration Date:
2025-12-16

Business Information

Doing Business As:
FIREMAXX SYSTEMS CORP
Activation Date:
2024-12-18
Initial Registration Date:
2010-06-17

Commercial and government entity program

CAGE number:
61LF6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-18
CAGE Expiration:
2029-12-18
SAM Expiration:
2025-12-16

Contact Information

POC:
GUY MONTANTE

Filings

Filing Number Date Filed Type Effective Date
130122002511 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110304002837 2011-03-04 BIENNIAL STATEMENT 2011-01-01
081230002456 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070123000408 2007-01-23 CERTIFICATE OF INCORPORATION 2007-01-23

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QSWA24F0GG1
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
262.50
Base And Exercised Options Value:
262.50
Base And All Options Value:
262.50
Awarding Agency Name:
General Services Administration
Performance Start Date:
2023-12-06
Description:
PART# FSC-851 INTELLIQUAD
Naics Code:
334290: OTHER COMMUNICATIONS EQUIPMENT MANUFACTURING
Product Or Service Code:
6350: MISCELLANEOUS ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS
Procurement Instrument Identifier:
70LGLY23FGLB00093
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
14805.63
Base And Exercised Options Value:
14805.63
Base And All Options Value:
14805.63
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2023-08-10
Description:
FIRE ALARM PANEL, SMOKE DETECTOR, PULL STATION ETC.
Naics Code:
334290: OTHER COMMUNICATIONS EQUIPMENT MANUFACTURING
Product Or Service Code:
1290: MISCELLANEOUS FIRE CONTROL EQUIPMENT
Procurement Instrument Identifier:
47QSWA20D006N
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2020-04-29
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
334290: OTHER COMMUNICATIONS EQUIPMENT MANUFACTURING
Product Or Service Code:
6350: MISCELLANEOUS ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
364200.00
Total Face Value Of Loan:
364200.00
Date:
2020-05-02
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:
371962.00
Total Face Value Of Loan:
371962.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$364,200
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$364,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$366,143.21
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $364,200
Jobs Reported:
26
Initial Approval Amount:
$371,962
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$371,962
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$375,890.75
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $326,962
Utilities: $3,000
Rent: $10,000
Healthcare: $32000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State