Search icon

PYRAMID BROKERAGE COMPANY OF BUFFALO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PYRAMID BROKERAGE COMPANY OF BUFFALO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1988 (37 years ago)
Entity Number: 1306299
ZIP code: 12207
County: Onondaga
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 5845 WIDEWATERS PARKWAY, SUITE 100, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT A. SCHELL (PRESIDENT) Chief Executive Officer SUITE 100 5845 WIDEWATERS PARKWAY, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Type End date
30BO0466509 ASSOCIATE BROKER 2025-12-24
30CO0968912 ASSOCIATE BROKER 2026-02-14
10301206506 ASSOCIATE BROKER 2025-08-30

History

Start date End date Type Value
2024-11-06 2024-11-06 Address SUITE 100 5845 WIDEWATERS PARKWAY, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2024-11-06 2024-11-06 Address 5845 WIDEWATERS PARKWAY, SUITE 100, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2023-09-26 2023-09-26 Address 5845 WIDEWATERS PARKWAY, SUITE 100, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2023-09-26 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-26 2024-11-06 Address 5845 WIDEWATERS PARKWAY, SUITE 100, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241106001668 2024-11-06 BIENNIAL STATEMENT 2024-11-06
230926000405 2023-09-26 CERTIFICATE OF CHANGE BY ENTITY 2023-09-26
230104004439 2023-01-04 BIENNIAL STATEMENT 2022-11-01
210112060350 2021-01-12 BIENNIAL STATEMENT 2020-11-01
181101007558 2018-11-01 BIENNIAL STATEMENT 2018-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
56970.00
Total Face Value Of Loan:
56970.00
Date:
2020-04-14
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:
56769.00
Total Face Value Of Loan:
56769.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$56,769
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,769
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,229.37
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $56,769
Jobs Reported:
4
Initial Approval Amount:
$56,970
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,970
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,321.18
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $56,965
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State