Search icon

T PYRAMID, INC.

Company Details

Name: T PYRAMID, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1996 (28 years ago)
Entity Number: 2092073
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 55 GARNET ST, BROOKLYN, NY, United States, 11231
Principal Address: 135 BENEDICT AVE, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-935-0395

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 GARNET ST, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
FRED TIRRO Chief Executive Officer 55 GARNET ST, BROOKLYN, NY, United States, 11231

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
718-935-0202
Contact Person:
FRED TIRRO
User ID:
P0815614

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
WBQFFD7A6VJ3
CAGE Code:
4KPV1
UEI Expiration Date:
2025-04-24

Business Information

Activation Date:
2024-04-26
Initial Registration Date:
2006-10-18

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
4KPV1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-24
CAGE Expiration:
2029-04-26
SAM Expiration:
2025-04-24

Contact Information

POC:
FRED TIRRO

Permits

Number Date End date Type Address
M022024143B03 2024-05-22 2024-08-18 OCCUPANCY OF ROADWAY AS STIPULATED WEST 92 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE
M022024143B04 2024-05-22 2024-08-18 TEMP. CONST. SIGNS/MARKINGS WEST 92 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE
M012024143A60 2024-05-22 2024-08-18 NYC PARKS - RECONSTRUCTION CONTRACT WEST 92 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE
M022024143B02 2024-05-22 2024-08-18 CROSSING SIDEWALK WEST 92 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE
M022024143B05 2024-05-22 2024-08-18 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 92 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE

History

Start date End date Type Value
1999-01-21 2006-11-30 Address 488 SMITH ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
1996-12-11 2006-11-30 Address 488 SMITH STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141201007440 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121212006757 2012-12-12 BIENNIAL STATEMENT 2012-12-01
110808002269 2011-08-08 BIENNIAL STATEMENT 2010-12-01
081215002466 2008-12-15 BIENNIAL STATEMENT 2008-12-01
061130002278 2006-11-30 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GSP0212PE5070
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2014-12-17
Description:
IGF::OT::IGF REFURBISHMENT OF 33 OFFICES FOR THE US ATTORNEY'S OFFICE, 970 BROAD STREET, NEWARK, NEW JERSEY
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GSP0214PE5005
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
112219.07
Base And Exercised Options Value:
112219.07
Base And All Options Value:
112219.07
Awarding Agency Name:
General Services Administration
Performance Start Date:
2013-12-31
Description:
IGF::OT::IGF RENOVATION OF CHAMBERS 5B ON THE 5TH FLOOR OF THE MLK COURT HOUSE, 50 WALNUT STREET, NEWARK, NJ.
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GSP0214PE5006
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
3035.82
Base And Exercised Options Value:
3035.82
Base And All Options Value:
3035.82
Awarding Agency Name:
General Services Administration
Performance Start Date:
2013-12-31
Description:
IGF::OT::IGF INSTALL 8 OUTLETS AND ONE DOOR WITH HARDWARE AT THE VA DEDERAL BUILDING, NEWARK, NJ.
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
46745.00
Total Face Value Of Loan:
46745.00
Date:
2020-06-26
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:
62200.00
Total Face Value Of Loan:
172600.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
67580.00
Total Face Value Of Loan:
67580.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67580
Current Approval Amount:
67580
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
68188.22
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46745
Current Approval Amount:
46745
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46995.61

Date of last update: 14 Mar 2025

Sources: New York Secretary of State