Search icon

PYRAMID BROKERAGE COMPANY OF BUFFALO, INC.

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 (36 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
10301221400 ASSOCIATE BROKER 2026-06-23
10301202268 ASSOCIATE BROKER 2026-06-29
30SC0879149 ASSOCIATE BROKER 2024-12-03
31SC0862472 CORPORATE BROKER 2025-12-02
30SC0883059 ASSOCIATE BROKER 2024-12-13
10301221576 ASSOCIATE BROKER 2026-08-10
10301213614 ASSOCIATE BROKER 2026-08-07

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 5845 WIDEWATERS PARKWAY, SUITE 100, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2024-11-06 2024-11-06 Address SUITE 100 5845 WIDEWATERS PARKWAY, 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 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
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 Address 5845 WIDEWATERS PARKWAY, SUITE 100, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2021-01-12 2023-09-26 Address 5845 WIDEWATERS PARKWAY, SUITE 100, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2021-01-12 2023-09-26 Address 5845 WIDEWATERS PARKWAY, SUITE 100, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
1998-11-13 2021-01-12 Address 5786 WIDEWATERS PKWY, PO BOX 3, DEWITT, NY, 13214, 0003, USA (Type of address: Service of Process)
1998-11-13 2021-01-12 Address 5786 WIDEWATERS PKWY, PO BOX 3, DEWITT, NY, 13214, 0003, 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
161107006324 2016-11-07 BIENNIAL STATEMENT 2016-11-01
141114006091 2014-11-14 BIENNIAL STATEMENT 2014-11-01
121121006008 2012-11-21 BIENNIAL STATEMENT 2012-11-01
101124002483 2010-11-24 BIENNIAL STATEMENT 2010-11-01
081031002589 2008-10-31 BIENNIAL STATEMENT 2008-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7126098308 2021-01-27 0296 PPS 14 Lafayette Sq Ste 1900, Buffalo, NY, 14203-1919
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56970
Loan Approval Amount (current) 56970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14203-1919
Project Congressional District NY-26
Number of Employees 4
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57321.18
Forgiveness Paid Date 2021-09-17
7668607108 2020-04-14 0296 PPP 14 Lafayette Square, BUFFALO, NY, 14203
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56769
Loan Approval Amount (current) 56769
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14203-1000
Project Congressional District NY-26
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57229.37
Forgiveness Paid Date 2021-02-25

Date of last update: 27 Feb 2025

Sources: New York Secretary of State