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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WBQFFD7A6VJ3 2025-04-24 55 GARNET ST, BROOKLYN, NY, 11231, 3912, USA 55 GARNET STREET, BROOKLYN, NY, 11231, 3976, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-04-26
Initial Registration Date 2006-10-18
Entity Start Date 1996-12-11
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FRED TIRRO
Role MR.
Address 55 GARNET STREET, BROOKLYN, NY, 11231, USA
Title ALTERNATE POC
Name MARIO TIRRO
Role MR.
Address 55 GARNET STREET, BROOKLYN, NY, 11231, USA
Government Business
Title PRIMARY POC
Name FRED TIRRO
Role MR
Address 55 GARNET STREET, BROOKLYN, NY, 11231, USA
Title ALTERNATE POC
Name MARIO TIRRO
Role MR.
Address 55 GARNET STREET, BROOKLYN, NY, 11231, USA
Past Performance
Title PRIMARY POC
Name FRED TIRRO
Role MR.
Address 55 GARNET STREET, BROOKLYN, NY, 11231, USA
Title ALTERNATE POC
Name MARIO TIRRO
Role MR.
Address 55 GARNET STREET, BROOKLYN, NY, 11231, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4KPV1 Active Non-Manufacturer 2006-10-19 2024-04-26 2029-04-26 2025-04-24

Contact Information

POC FRED TIRRO
Phone +1 718-935-0395
Fax +1 718-935-0202
Address 55 GARNET ST, BROOKLYN, NY, 11231 3912, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

Permits

Number Date End date Type Address
M012024143A60 2024-05-22 2024-08-18 NYC PARKS - RECONSTRUCTION CONTRACT 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
M022024143B04 2024-05-22 2024-08-18 TEMP. CONST. SIGNS/MARKINGS WEST 92 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE
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
M022024143B02 2024-05-22 2024-08-18 CROSSING SIDEWALK WEST 92 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE
M022024054B00 2024-02-23 2024-06-17 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 92 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE
M012024054A74 2024-02-23 2024-06-17 NYC PARKS - RECONSTRUCTION CONTRACT WEST 92 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE
M022024054A97 2024-02-23 2024-06-17 CROSSING SIDEWALK WEST 92 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE
M022024054A98 2024-02-23 2024-06-17 OCCUPANCY OF ROADWAY AS STIPULATED WEST 92 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE
M022024054A99 2024-02-23 2024-06-17 TEMP. CONST. SIGNS/MARKINGS 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
050114002872 2005-01-14 BIENNIAL STATEMENT 2004-12-01
021212002136 2002-12-12 BIENNIAL STATEMENT 2002-12-01
001124002199 2000-11-24 BIENNIAL STATEMENT 2000-12-01
990121002491 1999-01-21 BIENNIAL STATEMENT 1998-12-01
961211000593 1996-12-11 CERTIFICATE OF INCORPORATION 1996-12-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-28 No data WEST 92 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation No crossing sidewalk activity at this time.
2024-03-05 No data WEST 92 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation No crossing sidewalk activity currently. Sidewalk open to pedestrians.
2024-01-25 No data WEST 92 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation Work not started parking lane open no construction activity. Within the parking lane.
2024-01-16 No data WEST 92 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation Work not started no construction activity on street.
2024-01-03 No data WEST 92 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation Work not started. Street is clear of construction activity.

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD GSP0208PE5316 2008-09-30 2009-03-31 2009-03-31
Unique Award Key CONT_AWD_GSP0208PE5316_4740_GS02P06PED0111_4740
Awarding Agency General Services Administration
Link View Page

Description

Title INSTALL GROUND WIRE, ETC., AT RODINO FEDERAL BUILDING, 970 BROAD ST., NEWARK, N.J. 07102.
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient T PYRAMID, INC
UEI WBQFFD7A6VJ3
Legacy DUNS 032117157
Recipient Address UNITED STATES, 488 SMITH ST, BROOKLYN, 112313976
DO AWARD GSP0208PE5311 2008-09-30 2008-09-30 2008-10-31
Unique Award Key CONT_AWD_GSP0208PE5311_4740_GS02P06PED0111_4740
Awarding Agency General Services Administration
Link View Page

Description

Title USMS SPACE ON SECOND FLOOR MLK FEDERAL BUILDING, 50 WALNUT ST., NEWARK, N.J. 07102.
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient T PYRAMID, INC
UEI WBQFFD7A6VJ3
Legacy DUNS 032117157
Recipient Address UNITED STATES, 488 SMITH ST, BROOKLYN, 112313976
DO AWARD GSP0208PE5302 2008-09-26 2008-11-19 2008-11-30
Unique Award Key CONT_AWD_GSP0208PE5302_4740_GS02P06PED0111_4740
Awarding Agency General Services Administration
Link View Page

Description

Title PAINTING, CARPETING
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient T PYRAMID, INC
UEI WBQFFD7A6VJ3
Legacy DUNS 032117157
Recipient Address UNITED STATES, 488 SMITH ST, BROOKLYN, 112313976
DO AWARD GSP0208PE5307 2008-09-26 2008-11-30 2008-11-30
Unique Award Key CONT_AWD_GSP0208PE5307_4740_GS02P06PED0111_4740
Awarding Agency General Services Administration
Link View Page

Description

Title PAINT DOORS ETC., MLK FB, CTHOUSE, 50 WALNUT ST., NEWARK, N.J. 07102.
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient T PYRAMID, INC
UEI WBQFFD7A6VJ3
Legacy DUNS 032117157
Recipient Address UNITED STATES, 488 SMITH ST, BROOKLYN, 112313976
DO AWARD GSP0208PE5303 2008-09-26 2009-02-02 2009-02-02
Unique Award Key CONT_AWD_GSP0208PE5303_4740_GS02P06PED0111_4740
Awarding Agency General Services Administration
Link View Page

Description

Title INSTALL CARPET
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient T PYRAMID, INC
UEI WBQFFD7A6VJ3
Legacy DUNS 032117157
Recipient Address UNITED STATES, 488 SMITH ST, BROOKLYN, 112313976
DO AWARD GSP0208PE5299 2008-09-25 2008-12-31 2008-12-31
Unique Award Key CONT_AWD_GSP0208PE5299_4740_GS02P06PED0111_4740
Awarding Agency General Services Administration
Link View Page

Description

Title CARPET REMOVAL AND INSTALLATION
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient T PYRAMID, INC
UEI WBQFFD7A6VJ3
Legacy DUNS 032117157
Recipient Address UNITED STATES, 488 SMITH ST, BROOKLYN, 112313976
DO AWARD GSP0208PE5300 2008-09-25 2008-10-31 2008-10-31
Unique Award Key CONT_AWD_GSP0208PE5300_4740_GS02P06PED0111_4740
Awarding Agency General Services Administration
Link View Page

Description

Title PAINTING
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient T PYRAMID, INC
UEI WBQFFD7A6VJ3
Legacy DUNS 032117157
Recipient Address UNITED STATES, 488 SMITH ST, BROOKLYN, 112313976
DO AWARD GSP0208PE0074 2008-09-24 2008-10-24 2008-10-24
Unique Award Key CONT_AWD_GSP0208PE0074_4740_GS02P06PED0111_4740
Awarding Agency General Services Administration
Link View Page

Description

Title REMOVE EXISTING CARPET AND PAINT WALLS AND CEILINGS,ETC., AT USPO, 2 FEDERAL SQUARE, NEWARK, N.J. 07102.
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient T PYRAMID, INC
UEI WBQFFD7A6VJ3
Legacy DUNS 032117157
Recipient Address UNITED STATES, 488 SMITH ST, BROOKLYN, 112313976
DO AWARD GSP0208PE5296 2008-09-24 2008-10-23 2008-10-23
Unique Award Key CONT_AWD_GSP0208PE5296_4740_GS02P06PED0111_4740
Awarding Agency General Services Administration
Link View Page

Description

Title ELECTRICAL WORK FOR DISTRICT COURT'S SYSTEM FURNITURE
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient T PYRAMID, INC
UEI WBQFFD7A6VJ3
Legacy DUNS 032117157
Recipient Address UNITED STATES, 488 SMITH ST, BROOKLYN, 112313976
DO AWARD GSP0208PE5295 2008-09-23 2008-11-30 2008-11-30
Unique Award Key CONT_AWD_GSP0208PE5295_4740_GS02P06PED0111_4740
Awarding Agency General Services Administration
Link View Page

Description

Title CARPENTRY
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient T PYRAMID, INC
UEI WBQFFD7A6VJ3
Legacy DUNS 032117157
Recipient Address UNITED STATES, 488 SMITH ST, BROOKLYN, 112313976

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9247947204 2020-04-28 0202 PPP 55 Garnet St, Brooklyn, NY, 11231-3912
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67580
Loan Approval Amount (current) 67580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-3912
Project Congressional District NY-10
Number of Employees 3
NAICS code 236210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68188.22
Forgiveness Paid Date 2021-03-23
7974668305 2021-01-29 0202 PPS 55 Garnet St, Brooklyn, NY, 11231-3912
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46745
Loan Approval Amount (current) 46745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-3912
Project Congressional District NY-10
Number of Employees 3
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46995.61
Forgiveness Paid Date 2021-08-18

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0815614 T PYRAMID, INC - WBQFFD7A6VJ3 55 GARNET ST, BROOKLYN, NY, 11231-3912
Capabilities Statement Link -
Phone Number 718-935-0395
Fax Number 718-935-0202
E-mail Address tpyramid96@aol.com
WWW Page -
E-Commerce Website -
Contact Person FRED TIRRO
County Code (3 digit) 047
Congressional District 10
Metropolitan Statistical Area 5600
CAGE Code 4KPV1
Year Established 1996
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative general construction
Special Equipment/Materials (none given)
Business Type Percentages Construction (100 %)
Keywords general construction
Quality Assurance Standards ISO-9000 SeriesANSI/ASQC Z1.4MIL-STD-45662AMIL-Q-9858ISO 10012-1
Electronic Data Interchange capable -

Current Principals

Name fred tirro
Role president

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $2,500,000
Description Construction Bonding Level (aggregate)
Level $5,000,000
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 14 Mar 2025

Sources: New York Secretary of State