Search icon

PYRAMID CAPITAL GROUP INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of PYRAMID CAPITAL GROUP INC., CONNECTICUT 0947123 CONNECTICUT

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

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: Chief Executive Officer)
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)
2003-07-24 2009-06-12 Address 190 E POST RD, STE 300, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
2003-07-24 2009-06-12 Address 190 E POST RD, STE 300, WHITE PLAINS, NY, 10601, 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: Service of Process)
1999-06-16 2003-07-24 Address 151 E POST RD, STE 108, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
1997-06-02 2003-07-24 Address 151 E POST RD, SUITE 108, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1997-06-02 1999-06-16 Address 178 GARTH RD, APT TJ, SCARSDALE, NY, 10583, 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
100512000070 2010-05-12 CERTIFICATE OF CHANGE 2010-05-12
090612002092 2009-06-12 BIENNIAL STATEMENT 2009-06-01
070606002839 2007-06-06 BIENNIAL STATEMENT 2007-06-01
050727002824 2005-07-27 BIENNIAL STATEMENT 2005-06-01
030724002437 2003-07-24 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1946257702 2020-05-01 0202 PPP 26 Village Green, PO Box 549 10, BEDFORD, NY, 10506
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15620
Loan Approval Amount (current) 15620
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 Existing or more than 2 years old
Project Address BEDFORD, WESTCHESTER, NY, 10506-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 522390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15779.45
Forgiveness Paid Date 2021-05-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State