Search icon

Dynamic Security Systems Inc

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: Dynamic Security Systems Inc
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Aug 2024
Business ALEI: 3055433
Annual report due: 20 Aug 2025
Business address: 1550 Meriden Wtby Tpke, Milldale, CT, 06467-6506, United States
Mailing address: PO Box 686, Milldale, CT, United States, 06467
ZIP code: 06467
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: ralph@max-sec.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Ralph Campochiaro Agent 1550 Meriden Waterbury Tpke, Plantsville, CT, 06479, United States PO Box 686, Milldale, CT, 06467, United States +1 860-637-2792 ralph@max-sec.com 36 Valley View Ct, Southington, CT, 06489, United States

Officer

Name Role Business address Phone E-Mail Residence address
James Campochiaro Officer 1550 Meriden Wtby Tpke, Milldale, CT, 06467-6506, United States - - 380 Churchill St, Southington, CT, 06489-1071, United States
Ralph Campochiaro Officer 1550 Meriden Waterbury Tpke, Plantsville, CT, 06479, United States +1 860-637-2792 ralph@max-sec.com 36 Valley View Ct, Southington, CT, 06489, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012735145 2024-08-20 2024-08-20 First Report Organization and First Report -
BF-0012734917 2024-08-19 - Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7761627304 2020-04-30 0156 PPP 1550 Meriden-Waterbury Turnpike, Milldale, CT, 06467
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183000
Loan Approval Amount (current) 183000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Milldale, HARTFORD, CT, 06467-0001
Project Congressional District CT-01
Number of Employees 12
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 185470.5
Forgiveness Paid Date 2021-09-07
8907088400 2021-02-14 0156 PPS 1550 Meriden-Waterbury Turnpike, Plantsville, CT, 06479
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149594
Loan Approval Amount (current) 149594
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantsville, HARTFORD, CT, 06479
Project Congressional District CT-01
Number of Employees 13
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150684.19
Forgiveness Paid Date 2021-12-14
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information