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

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

Links between entities

Type:
Headquarter of
Company Number:
0905492
State:
CONNECTICUT

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-28
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:
16500.00
Total Face Value Of Loan:
16500.00

Paycheck Protection Program

Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16500
Current Approval Amount:
16500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16686.08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State