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 (41 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)
2001-06-22 2003-12-22 Address 353 WEST 39TH ST #402, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2001-06-22 2003-12-22 Address 3355 LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2001-06-22 2003-12-22 Address 353 WEST 39TH ST #402, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1983-10-19 2022-04-29 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 0.1
1983-10-19 2001-06-22 Address LAWRENCE N. ROGAK, ESQ., 723 EIGHTH AVE. STE-1, PARK SLOPE, NY, 11215, USA (Type of address: Service of Process)

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
020114002202 2002-01-14 BIENNIAL STATEMENT 2001-10-01
010622002559 2001-06-22 BIENNIAL STATEMENT 1999-10-01
B031222-4 1983-10-19 CERTIFICATE OF INCORPORATION 1983-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5563207209 2020-04-27 0202 PPP 36-36 33RD ST RM 304, ASTORIA, NY, 11106
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1331309
Loan Approval Amount (current) 1331309
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 220
NAICS code 561612
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1348962.52
Forgiveness Paid Date 2021-09-02
2831078305 2021-01-21 0202 PPS 3636 33rd St Ste 304, Astoria, NY, 11106-2329
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1343390
Loan Approval Amount (current) 1343390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-2329
Project Congressional District NY-07
Number of Employees 208
NAICS code 561612
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1356271.82
Forgiveness Paid Date 2022-01-13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State