Search icon

PYRAMID LIGHTING GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PYRAMID LIGHTING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1993 (32 years ago)
Date of dissolution: 16 Sep 2023
Entity Number: 1729560
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 227 W 29TH ST, 12TH FLOOR, NEW YORK, NY, United States, 10001
Principal Address: 8 BOGERT PL, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PYRAMID LIGHTING GROUP, INC. DOS Process Agent 227 W 29TH ST, 12TH FLOOR, NEW YORK, NY, United States, 10001

Agent

Name Role Address
CHRISTIAN GILLY Agent 125 JANE CHAPMAN DRIVE W, NEWTON, PA, 18940

Chief Executive Officer

Name Role Address
RUDOLPH GILLY Chief Executive Officer 8 BOGERT PL, BRONXVILLE, NY, United States, 10708

History

Start date End date Type Value
2019-09-27 2023-09-16 Address 227 W 29TH ST, 12TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2019-09-27 2023-09-16 Address 125 JANE CHAPMAN DRIVE W, NEWTON, PA, 18940, USA (Type of address: Registered Agent)
2017-08-04 2019-09-27 Address 609 NORTH MACQUESTEN PARKWAY, MOUNT VERNON, NY, 10552, 2610, USA (Type of address: Service of Process)
2017-08-04 2019-09-27 Address 23 SUNDERLAND LANE, KATONAH, NY, 10536, USA (Type of address: Registered Agent)
1999-07-06 2017-08-04 Address 8 BOGERT PL., BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230916000424 2023-08-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-16
190927000719 2019-09-27 CERTIFICATE OF CHANGE 2019-09-27
170804000506 2017-08-04 CERTIFICATE OF CHANGE 2017-08-04
010905002359 2001-09-05 BIENNIAL STATEMENT 2001-05-01
990706002609 1999-07-06 BIENNIAL STATEMENT 1999-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
223625.00
Total Face Value Of Loan:
223625.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
223625
Current Approval Amount:
223625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
224799.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State