Search icon

PYRAMID ENTERTAINMENT GROUP, INC.

Company Details

Name: PYRAMID ENTERTAINMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1988 (36 years ago)
Entity Number: 1266176
ZIP code: 10280
County: New York
Place of Formation: New York
Address: 377 Rector Place Suite21A, New York, NY, United States, 10280
Principal Address: 377 Rector Place Suite 21A, New York, NY, United States, 10280

Contact Details

Phone +1 212-242-7274

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
PYRAMID ENTERTAINMENT GROUP, INC. DOS Process Agent 377 Rector Place Suite21A, New York, NY, United States, 10280

Chief Executive Officer

Name Role Address
SALVATORE AVERSANO Chief Executive Officer 377 RECTOR PLACE SUITE 21A, NEW YORK, NY, United States, 10280

Licenses

Number Status Type Date End date
0855552-DCA Active Business 2004-04-01 2024-05-01

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 377 RECTOR PLACE SUITE 21A, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
2023-10-30 2025-01-15 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-10-30 2025-01-15 Address 377 RECTOR PLACE SUITE 21A, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
2023-10-30 2025-01-15 Address 377 Rector Place Suite21A, New York, NY, 10280, USA (Type of address: Service of Process)
2008-01-11 2023-10-30 Address SAL MICAELS, PRESIDENT, 377 RECTOR PLACE, SUITE 21A, NEW YORK, NY, 10280, USA (Type of address: Service of Process)
1988-12-20 2008-01-11 Address ROBERT REICHER ESQ, 130 W 57TH ST/STE 3C, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1988-12-20 2023-10-30 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250115002728 2025-01-15 BIENNIAL STATEMENT 2025-01-15
231030019029 2023-10-30 BIENNIAL STATEMENT 2022-12-01
080111000503 2008-01-11 CERTIFICATE OF CHANGE 2008-01-11
B719855-3 1988-12-20 CERTIFICATE OF INCORPORATION 1988-12-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-02-09 No data 377 RECTOR PL, Manhattan, NEW YORK, NY, 10280 Residential Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-07 No data 377 RECTOR PL, Manhattan, NEW YORK, NY, 10280 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-02 No data 377 RECTOR PL, Manhattan, NEW YORK, NY, 10280 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3437769 RENEWAL INVOICED 2022-04-12 500 Employment Agency Renewal Fee
3437505 RENEWAL CREDITED 2022-04-12 700 Employment Agency Renewal Fee
3184835 RENEWAL INVOICED 2020-06-26 700 Employment Agency Renewal Fee
2765942 RENEWAL INVOICED 2018-03-28 500 Employment Agency Renewal Fee
2766117 RENEWAL INVOICED 2018-03-28 200 Employment Agency Renewal Fee
2351204 RENEWAL INVOICED 2016-05-23 500 Employment Agency Renewal Fee
1726545 RENEWAL INVOICED 2014-07-11 500 Employment Agency Renewal Fee
1305167 RENEWAL INVOICED 2012-04-20 500 Employment Agency Renewal Fee
1305168 RENEWAL INVOICED 2010-05-07 300 Employment Agency Renewal Fee
1305169 RENEWAL INVOICED 2008-04-18 300 Employment Agency Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8854288309 2021-01-30 0202 PPS 377 Rector Pl Apt 21A, New York, NY, 10280-1439
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99582
Loan Approval Amount (current) 99582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10280-1439
Project Congressional District NY-10
Number of Employees 5
NAICS code 711410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 100320.57
Forgiveness Paid Date 2021-11-02
2913537102 2020-04-11 0202 PPP 377 RECTOR PL Suite 21A, NEW YORK, NY, 10280-1402
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99582
Loan Approval Amount (current) 99582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10280-1402
Project Congressional District NY-10
Number of Employees 5
NAICS code 512290
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 100738.26
Forgiveness Paid Date 2021-06-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State