Search icon

PYRAMID LIGHTING GROUP, INC.

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)
1999-07-06 2023-09-16 Address 8 BOGERT PL, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
1995-10-11 1999-07-06 Address 6 BOGERT PLACE, YONKERS, NY, 10708, USA (Type of address: Chief Executive Officer)
1995-10-11 1999-07-06 Address 6 BOGERT PLACE, YONKERS, NY, 10708, USA (Type of address: Principal Executive Office)
1993-05-25 1999-07-06 Address EIGHT BOGERT PLACE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
1993-05-25 2023-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
970522002096 1997-05-22 BIENNIAL STATEMENT 1997-05-01
951011002239 1995-10-11 BIENNIAL STATEMENT 1995-05-01
930525000300 1993-05-25 CERTIFICATE OF INCORPORATION 1993-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1145137701 2020-05-01 0202 PPP 227 W 29TH ST FL 12, NEW YORK, NY, 10001
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 223625
Loan Approval Amount (current) 223625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 100
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 224799.9
Forgiveness Paid Date 2020-11-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State