Search icon

PYRAMID MASONRY, LLC

Company Details

Name: PYRAMID MASONRY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jan 2004 (21 years ago)
Entity Number: 2995785
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 4419 TRANSIT RD, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4419 TRANSIT RD, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2004-02-02 2006-06-29 Address 8003 BOSTON COLDEN ROAD, BOSTON, NY, 14025, USA (Type of address: Service of Process)
2004-01-06 2004-02-02 Address 8003 BOSTON COLDEN ROAD, COLDEN, NY, 14003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100217002199 2010-02-17 BIENNIAL STATEMENT 2010-01-01
080227002620 2008-02-27 BIENNIAL STATEMENT 2008-01-01
060629002664 2006-06-29 BIENNIAL STATEMENT 2006-01-01
040428001027 2004-04-28 AFFIDAVIT OF PUBLICATION 2004-04-28
040428001026 2004-04-28 AFFIDAVIT OF PUBLICATION 2004-04-28
040202000149 2004-02-02 CERTIFICATE OF CHANGE 2004-02-02
040106000367 2004-01-06 ARTICLES OF ORGANIZATION 2004-01-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316226760 0213600 2012-01-10 50 DELAWARE AVENUE, BUFFALO, NY, 14202
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2012-01-12
Emphasis S: COMMERCIAL CONSTR
Case Closed 2012-12-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B03
Issuance Date 2012-01-18
Abatement Due Date 2012-01-23
Current Penalty 300.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 1
Gravity 01
315501981 0213600 2011-07-11 260 REDTAIL ROAD, ORCHARD PARK, NY, 14127
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-07-11
Emphasis S: COMMERCIAL CONSTR
Case Closed 2011-09-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 C01 VIIIA
Issuance Date 2011-07-22
Abatement Due Date 2011-07-27
Current Penalty 600.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
314790031 0213600 2010-08-12 4460 CHESTNUT RIDGE ROAD, AMHERST, NY, 14228
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-08-12
Case Closed 2012-12-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2010-09-20
Abatement Due Date 2010-09-23
Current Penalty 100.0
Initial Penalty 1400.0
Contest Date 2010-11-22
Final Order 2011-08-08
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B03
Issuance Date 2010-09-20
Abatement Due Date 2010-09-23
Current Penalty 100.0
Initial Penalty 1000.0
Contest Date 2010-11-22
Final Order 2011-08-08
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 B05 I
Issuance Date 2010-09-20
Abatement Due Date 2010-09-23
Current Penalty 100.0
Initial Penalty 1000.0
Contest Date 2010-11-22
Final Order 2011-08-08
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2010-09-20
Abatement Due Date 2010-09-23
Current Penalty 100.0
Initial Penalty 600.0
Contest Date 2010-11-22
Final Order 2011-08-08
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 F04
Issuance Date 2010-09-20
Abatement Due Date 2010-09-23
Current Penalty 100.0
Initial Penalty 600.0
Contest Date 2010-11-22
Final Order 2011-08-08
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2010-09-20
Abatement Due Date 2010-09-23
Current Penalty 100.0
Initial Penalty 1400.0
Contest Date 2010-11-22
Final Order 2011-08-08
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01007A
Citaton Type Serious
Standard Cited 19260454 A01
Issuance Date 2010-09-20
Abatement Due Date 2010-10-23
Current Penalty 100.0
Initial Penalty 600.0
Contest Date 2010-11-22
Final Order 2011-08-08
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01007B
Citaton Type Serious
Standard Cited 19260454 B02
Issuance Date 2010-09-20
Abatement Due Date 2010-10-23
Contest Date 2010-11-22
Final Order 2011-08-08
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2010-09-20
Abatement Due Date 2010-09-23
Current Penalty 100.0
Initial Penalty 1400.0
Contest Date 2010-11-22
Final Order 2011-08-08
Nr Instances 1
Nr Exposed 1
Gravity 05
312791361 0213600 2008-12-17 4535 SOUTHWESTERN BLVD., HAMBURG, NY, 14075
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-12-17
Emphasis L: LOCALTARG
Case Closed 2009-05-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 2009-01-22
Abatement Due Date 2009-01-27
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 2009-01-22
Abatement Due Date 2009-01-27
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260153 J
Issuance Date 2009-01-22
Abatement Due Date 2009-01-27
Current Penalty 400.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2009-01-22
Abatement Due Date 2009-01-27
Current Penalty 400.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005
Citaton Type Other
Standard Cited 19261053 B09
Issuance Date 2009-01-22
Abatement Due Date 2009-01-27
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8956667408 2020-05-19 0296 PPP 11 Old Farm Road, Orchard Park, NY, 14127
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42151
Loan Approval Amount (current) 42151
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orchard Park, ERIE, NY, 14127-0001
Project Congressional District NY-23
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 42703
Forgiveness Paid Date 2021-09-17
1062538508 2021-02-18 0296 PPS 11 Old Farm Rd, Orchard Park, NY, 14127-2853
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77440
Loan Approval Amount (current) 77440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orchard Park, ERIE, NY, 14127-2853
Project Congressional District NY-23
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 78676.92
Forgiveness Paid Date 2022-09-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State