Search icon

PYRAMID FUNDS CORPORATION

Company Details

Name: PYRAMID FUNDS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1966 (59 years ago)
Entity Number: 194810
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 21 EVERETT RD EXT, ALBANY, NY, United States, 12205
Principal Address: 21 EVERETT ROAD EXTENTION, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 EVERETT RD EXT, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
JOSEPH BIONDO Chief Executive Officer 21 EVERETT ROAD EXTENSION, ALBANY, NY, United States, 12205

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000012228
Phone:
(518) 459-1671

Latest Filings

Form type:
X-17A-5
File number:
008-12769
Filing date:
2025-03-17
File:
Form type:
FOCUSN
File number:
008-12769
Filing date:
2025-03-13
File:
Form type:
FOCUSN
File number:
008-12769
Filing date:
2025-02-28
File:
Form type:
X-17A-5
File number:
008-12769
Filing date:
2025-02-19
File:
Form type:
FOCUSN
File number:
008-12769
Filing date:
2024-07-09
File:

History

Start date End date Type Value
1993-10-15 2008-01-28 Address 21 EVERETT ROAD EXTENSION, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1993-10-15 2010-01-07 Address P.O. BOX 11-296, ALBANY, NY, 12211, USA (Type of address: Service of Process)
1966-01-20 1993-10-15 Address 28 FRANTONE LANE, LOUDONVILLE, NY, 12211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140303002028 2014-03-03 BIENNIAL STATEMENT 2014-01-01
120321002491 2012-03-21 BIENNIAL STATEMENT 2012-01-01
100107002201 2010-01-07 BIENNIAL STATEMENT 2010-01-01
080128003225 2008-01-28 BIENNIAL STATEMENT 2008-01-01
060210002090 2006-02-10 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-08-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-04-29
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:
63600.00
Total Face Value Of Loan:
63600.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63600
Current Approval Amount:
63600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64246.45

Date of last update: 18 Mar 2025

Sources: New York Secretary of State