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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
99582.00
Total Face Value Of Loan:
99582.00
Date:
2020-04-11
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:
99582.00
Total Face Value Of Loan:
99582.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99582
Current Approval Amount:
99582
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
100320.57
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99582
Current Approval Amount:
99582
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
100738.26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State