Search icon

PYRAMID BROKERAGE COMPANY OF BINGHAMTON, INC.

Company Details

Name: PYRAMID BROKERAGE COMPANY OF BINGHAMTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2000 (25 years ago)
Entity Number: 2483943
ZIP code: 12207
County: Broome
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 5845 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
LEO F. JONES Chief Executive Officer 5845 WIDEWATERS PARKWAY SUITE 100, EAST SYRACUSE, NY, United States, 13057

Licenses

Number Type End date
30BE0927592 ASSOCIATE BROKER 2024-09-26
30CU1106762 ASSOCIATE BROKER 2025-02-23
10301217083 ASSOCIATE BROKER 2024-12-30

History

Start date End date Type Value
2024-03-03 2024-03-03 Address 84 COURT ST, 3RD FLOOR, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2024-03-03 2024-03-03 Address 5845 WIDEWATERS PARKWAY SUITE 100, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2023-09-26 2023-09-26 Address 84 COURT ST, 3RD FLOOR, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2023-09-26 2024-03-03 Address 84 COURT ST, 3RD FLOOR, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2023-09-26 2024-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240303000148 2024-03-03 BIENNIAL STATEMENT 2024-03-03
230926000388 2023-09-26 CERTIFICATE OF CHANGE BY ENTITY 2023-09-26
220414000277 2022-04-14 BIENNIAL STATEMENT 2022-03-01
200317060030 2020-03-17 BIENNIAL STATEMENT 2020-03-01
180305006740 2018-03-05 BIENNIAL STATEMENT 2018-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
46071.00
Total Face Value Of Loan:
46071.00
Date:
2020-04-11
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:
45875.00
Total Face Value Of Loan:
45875.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45875
Current Approval Amount:
45875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46519.76

Date of last update: 31 Mar 2025

Sources: New York Secretary of State