Search icon

PYRAMID CONTRACTING GROUP INC.

Headquarter

Company Details

Name: PYRAMID CONTRACTING GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2006 (19 years ago)
Entity Number: 3337514
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: 204-04 HILLSIDE AVE, HOLLIS, NY, United States, 11423

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PYRAMID CONTRACTING GROUP INC., CONNECTICUT 0905492 CONNECTICUT

Chief Executive Officer

Name Role Address
PYRAMID CONTRACTING GROUP INC Chief Executive Officer 204-04 HILLSIDE AVE, HOLLIS, NY, United States, 11423

DOS Process Agent

Name Role Address
PYRAMID CONTRACTING GROUP INC. DOS Process Agent 204-04 HILLSIDE AVE, HOLLIS, NY, United States, 11423

Agent

Name Role Address
EXCELLENT BUSINESS CONSULTANTS INC. Agent 1975 WASHINGTON AVENUE, SEAFORD, NY, 11783

History

Start date End date Type Value
2015-11-13 2018-05-17 Address 204-04 HILLSIDE AVENUE, HOLLIS, NY, 11423, USA (Type of address: Service of Process)
2014-04-01 2018-05-17 Address 204-04 HILLSIDE AVE, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)
2014-04-01 2015-11-13 Address 204-04 HILLSIDE AVE, HOLLIS, NY, 11423, USA (Type of address: Service of Process)
2011-12-12 2014-04-01 Address 204-04 HILLSIDE AVE, HOLLIS, NY, 11423, USA (Type of address: Service of Process)
2010-04-23 2011-12-12 Address 204-04 HILLSIDE AVE., HOLLIS, NY, 11423, USA (Type of address: Service of Process)
2009-05-29 2010-04-23 Address 204-04 HILLSIDE AVENUE, HOLLIS, NY, 11423, USA (Type of address: Service of Process)
2007-06-19 2009-05-29 Address ABDUL KANWAR, 1954 UNION PORT RD STE 4L, BRONX, NY, 10462, USA (Type of address: Service of Process)
2006-03-22 2009-05-29 Address 1954 UNION PORT RD. SUITE #4L, BRONX, NY, 10462, USA (Type of address: Registered Agent)
2006-03-22 2007-06-19 Address 1954 UNION PORT RD. SUITE #4L, BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180517006054 2018-05-17 BIENNIAL STATEMENT 2018-03-01
151113000561 2015-11-13 CERTIFICATE OF CHANGE 2015-11-13
140401002335 2014-04-01 BIENNIAL STATEMENT 2014-03-01
111212000646 2011-12-12 CERTIFICATE OF CHANGE 2011-12-12
100423000605 2010-04-23 CERTIFICATE OF CHANGE 2010-04-23
090529000572 2009-05-29 CERTIFICATE OF CHANGE 2009-05-29
070619000467 2007-06-19 CERTIFICATE OF CHANGE 2007-06-19
060322000221 2006-03-22 CERTIFICATE OF INCORPORATION 2006-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4571287805 2020-05-28 0202 PPP 2832, EAST 196TH STREET SUITE 1,, BRONX, NY, 10461-3802
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16500
Loan Approval Amount (current) 16500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BRONX, BRONX, NY, 10461-3802
Project Congressional District NY-14
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16686.08
Forgiveness Paid Date 2021-07-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State