Search icon

PYRAMID BROKERAGE COMPANY OF ALBANY, INC

Company Details

Name: PYRAMID BROKERAGE COMPANY OF ALBANY, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1997 (28 years ago)
Entity Number: 2150152
ZIP code: 12207
County: Onondaga
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 5786 WIDEWATERS PARKWAY Suite 100, East Syracuse, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PETER W. STRUZZI Chief Executive Officer 5845 WIDEWATERS PARKWAY, SUITE 100, EAST SYRACUSE, NY, United States, 13057

Licenses

Number Type End date
10311208356 CORPORATE BROKER 2025-06-23
10301220289 ASSOCIATE BROKER 2025-07-14
10301218917 ASSOCIATE BROKER 2026-05-05

History

Start date End date Type Value
2024-05-23 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-05 2023-12-05 Address 5845 WIDEWATERS PARKWAY, SUITE 100, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2023-12-05 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-26 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-26 2023-12-05 Address 5845 WIDEWATERS PARKWAY, SUITE 100, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231205002191 2023-12-05 BIENNIAL STATEMENT 2023-06-01
230926000418 2023-09-26 CERTIFICATE OF CHANGE BY ENTITY 2023-09-26
210601060516 2021-06-01 BIENNIAL STATEMENT 2021-06-01
191017060282 2019-10-17 BIENNIAL STATEMENT 2019-06-01
170623006031 2017-06-23 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
15402.00
Total Face Value Of Loan:
15402.00
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:
20800.00
Total Face Value Of Loan:
20800.00
Date:
2020-04-13
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:
15307.00
Total Face Value Of Loan:
15307.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15307
Current Approval Amount:
15307
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15430.71
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15402
Current Approval Amount:
15402
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15488.08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State