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
10301220579 ASSOCIATE BROKER 2025-10-25
30SA1044777 ASSOCIATE BROKER 2025-12-10
31ST0881417 CORPORATE BROKER 2026-09-29
109901132 REAL ESTATE PRINCIPAL OFFICE No data
10401342251 REAL ESTATE SALESPERSON 2026-08-05
10401342490 REAL ESTATE SALESPERSON 2024-08-11
10401372776 REAL ESTATE SALESPERSON 2025-01-07

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 Address 5845 WIDEWATERS PARKWAY, SUITE 100, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
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 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-11-08 2023-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-01 2023-09-26 Address 5845 WIDEWATERS PARKWAY, SUITE 100, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2021-06-01 2023-09-26 Address 5845 WIDEWATERS PARKWAY, SUITE 100, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2019-10-17 2021-06-01 Address 5786 WIDEWATERS PKWY, PO BOX 3, SYRACUSE, NY, 13214, USA (Type of address: Service of Process)

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
150625006168 2015-06-25 BIENNIAL STATEMENT 2015-06-01
130625006004 2013-06-25 BIENNIAL STATEMENT 2013-06-01
110622002761 2011-06-22 BIENNIAL STATEMENT 2011-06-01
090601002457 2009-06-01 BIENNIAL STATEMENT 2009-06-01
070703002783 2007-07-03 BIENNIAL STATEMENT 2007-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4566897109 2020-04-13 0248 PPP 40 British American Blvd, LATHAM, NY, 12110-1415
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15307
Loan Approval Amount (current) 15307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LATHAM, ALBANY, NY, 12110-1415
Project Congressional District NY-20
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15430.71
Forgiveness Paid Date 2021-02-24
6211228408 2021-02-10 0248 PPS 40 British American Blvd, Latham, NY, 12110-1421
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15402
Loan Approval Amount (current) 15402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Latham, ALBANY, NY, 12110-1421
Project Congressional District NY-20
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15488.08
Forgiveness Paid Date 2021-09-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State