Search icon

MAXIMUM SECURITY NYC, INC.

Company Details

Name: MAXIMUM SECURITY NYC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1983 (42 years ago)
Entity Number: 875165
ZIP code: 11040
County: Nassau
Place of Formation: New York
Principal Address: 333 WEST 39TH STREET, ROOM #303, NEW YORK, NY, United States, 10018
Address: 704 jericho turnpike, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 500

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
RALPH A PALMIERI Chief Executive Officer 333 WEST 39TH ST, #303, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 704 jericho turnpike, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2024-06-03 2024-06-26 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 0.1
2022-05-04 2024-06-03 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 0.1
2022-04-29 2022-05-04 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 0.1
2003-12-22 2024-07-02 Address 3355 LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2003-12-22 2024-07-02 Address 333 WEST 39TH ST, #303, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240702000414 2024-06-03 CERTIFICATE OF CHANGE BY ENTITY 2024-06-03
121018000063 2012-10-18 CERTIFICATE OF AMENDMENT 2012-10-18
071127002452 2007-11-27 BIENNIAL STATEMENT 2007-10-01
060117003032 2006-01-17 BIENNIAL STATEMENT 2005-10-01
031222002073 2003-12-22 BIENNIAL STATEMENT 2003-10-01

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:
1343390.00
Total Face Value Of Loan:
1343390.00
Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25200.00
Total Face Value Of Loan:
25200.00
Date:
2020-04-28
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:
1331309.00
Total Face Value Of Loan:
1331309.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1331309
Current Approval Amount:
1331309
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1348962.52
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1343390
Current Approval Amount:
1343390
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1356271.82

Court Cases

Court Case Summary

Filing Date:
2022-09-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
U.S. EQUAL EMPLOYMENT OPPORTUN
Party Role:
Plaintiff
Party Name:
MAXIMUM SECURITY NYC, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State