Search icon

PYRAMID CAPITAL GROUP INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PYRAMID CAPITAL GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1993 (32 years ago)
Entity Number: 1738691
ZIP code: 10506
County: Westchester
Place of Formation: New York
Address: 387 POUND RIDGE RD, BEDFORD, NY, United States, 10506
Principal Address: 26 VILLAGE GREEN, STE 10, BEDFORD, NY, United States, 10506

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PYRAMID CAPITAL GROUP INC. DOS Process Agent 387 POUND RIDGE RD, BEDFORD, NY, United States, 10506

Agent

Name Role Address
JOHN D TINO Agent 387 POUND RIDGE ROAD, BEDFORD, NY, 10506

Chief Executive Officer

Name Role Address
JOHN D TINO Chief Executive Officer 26 VILLAGE GREEN STE 10, PO BOX 549, BEDFORD, NY, United States, 10506

Links between entities

Type:
Headquarter of
Company Number:
0947123
State:
CONNECTICUT

History

Start date End date Type Value
2010-05-12 2017-06-01 Address 387 POUND RIDGE ROAD, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
2009-06-12 2011-06-15 Address 80 BUSINESS PARK DR, SUITE 300, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
2009-06-12 2010-05-12 Address 80 BUSINESS PARK DR, SUITE 300, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2009-06-12 2011-06-15 Address 80 BUSINESS PARK DR, SUITE 300, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2003-07-24 2009-06-12 Address 190 E POST RD, STE 300, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190603061057 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006298 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006170 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130606006133 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110615002735 2011-06-15 BIENNIAL STATEMENT 2011-06-01

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:
15620.00
Total Face Value Of Loan:
15620.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$15,620
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,620
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,779.45
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $15,620

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State