Search icon

PYRAMID ROOFING & SHEET METAL CO., INC.

Company Details

Name: PYRAMID ROOFING & SHEET METAL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1972 (52 years ago)
Entity Number: 247121
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 110 MONARCH DRIVE, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STELLA Y PIPINES Chief Executive Officer 110 MONARCH DRIVE, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
PYRAMID ROOFING & SHEET METAL CO., INC. DOS Process Agent 110 MONARCH DRIVE, LIVERPOOL, NY, United States, 13088

History

Start date End date Type Value
2022-11-28 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-08-24 2020-11-30 Address 110 MONARCH DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
1972-11-20 2022-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1972-11-20 2007-08-24 Address BUCKLEY RD., CORNER 7TH & NORTH ST, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201130060479 2020-11-30 BIENNIAL STATEMENT 2020-11-01
181130006251 2018-11-30 BIENNIAL STATEMENT 2018-11-01
170104000305 2017-01-04 CERTIFICATE OF AMENDMENT 2017-01-04
161130006132 2016-11-30 BIENNIAL STATEMENT 2016-11-01
141128006166 2014-11-28 BIENNIAL STATEMENT 2014-11-01
121130006041 2012-11-30 BIENNIAL STATEMENT 2012-11-01
101215002516 2010-12-15 BIENNIAL STATEMENT 2010-11-01
081210002726 2008-12-10 BIENNIAL STATEMENT 2008-11-01
070824003003 2007-08-24 BIENNIAL STATEMENT 2006-11-01
20051222062 2005-12-22 ASSUMED NAME CORP AMENDMENT 2005-12-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344620349 0215800 2020-02-03 102 TOWNE DRIVE, FAYETTEVILLE, NY, 13066
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2020-02-03
Emphasis L: FALL
Case Closed 2020-02-11

Related Activity

Type Complaint
Activity Nr 1542812
Safety Yes
339150120 0215800 2013-06-24 LIVERPOOL PLAZA, OLD LIVERPOOL ROAD, LIVERPOOL, NY, 13088
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2013-06-24
Emphasis L: FALL
Case Closed 2014-04-11

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B10
Issuance Date 2013-07-25
Abatement Due Date 2013-08-04
Current Penalty 1000.0
Initial Penalty 5600.0
Contest Date 2013-08-15
Final Order 2014-01-06
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(10): Each employee engaged in roofing activities on low-slope roofs with unprotected sides and edges 6 feet or more above lower levels, was not protected from falling by guardrail systems, safety net systems, personal fall arrest systems, or a combination of warning line system and guardrail system, warning line system and safety net system, or warning line system and personal fall arrest system, or warning line system and safety monitoring system. Or, on roofs 50-feet (15.25 m) or less in width, each employee was not protected by use of a monitoring system. a) On the jobsite, on or about 6/24/13: Employees were working on a low slope roof approximately 15 feet from ground without fall protection of any kind. Pyramid Roofing & Sheet Metal Co. Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 1926.501(b)(10), which was contained in OSHA inspection number 915012, citation number 1, item number 2a and was affirmed as a final order on 3/28/13, with respect to a workplace located at 109 Wyoming Street, Syracuse, NY.
302548599 0213100 1999-04-05 ROUTE 30 MALL, JOHNSTOWN, NY, 12095
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-04-05
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 1999-12-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1999-05-13
Abatement Due Date 1999-05-18
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 F01 III
Issuance Date 1999-05-13
Abatement Due Date 1999-05-18
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8934437201 2020-04-28 0248 PPP 110 MONARCH DR, LIVERPOOL, NY, 13088-4515
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114742
Loan Approval Amount (current) 114742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LIVERPOOL, ONONDAGA, NY, 13088-4515
Project Congressional District NY-22
Number of Employees 16
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115653.65
Forgiveness Paid Date 2021-02-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State