Name: | PYRAMID PRODUCTIONS GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 2001 (24 years ago) |
Entity Number: | 2595407 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Address: | 84 SMITH AVENUE, P.O. BOX 387, MT KISCO, NY, United States, 10549 |
Principal Address: | 84 WEST WAY, MOUNT KISCO, NY, United States, 10549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O FARRELL & JOYCE | DOS Process Agent | 84 SMITH AVENUE, P.O. BOX 387, MT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
LISA C. MOORE | Chief Executive Officer | 84 WEST WAY, MOUNT KISCO, NY, United States, 10549 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110124002194 | 2011-01-24 | BIENNIAL STATEMENT | 2011-01-01 |
090122003228 | 2009-01-22 | BIENNIAL STATEMENT | 2009-01-01 |
070131002974 | 2007-01-31 | BIENNIAL STATEMENT | 2007-01-01 |
050214002313 | 2005-02-14 | BIENNIAL STATEMENT | 2005-01-01 |
030115002430 | 2003-01-15 | BIENNIAL STATEMENT | 2003-01-01 |
010118000377 | 2001-01-18 | CERTIFICATE OF INCORPORATION | 2001-01-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1959477708 | 2020-05-01 | 0202 | PPP | 84 WEST WAY, MT. KISCO, NY, 10549 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6212768310 | 2021-01-26 | 0202 | PPS | 84 West Way, Mount Kisco, NY, 10549-3512 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State