Search icon

PYRAMID FLOOR COVERING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PYRAMID FLOOR COVERING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1974 (51 years ago)
Entity Number: 354798
ZIP code: 11050
County: Kings
Place of Formation: New York
Address: 38 HARBOR PARK DRIVE, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN K DEGARAY Chief Executive Officer 38 HARBOR PARK DRIVE, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
PYRAMID FLOOR COVERING, INC. DOS Process Agent 38 HARBOR PARK DRIVE, PORT WASHINGTON, NY, United States, 11050

Links between entities

Type:
Headquarter of
Company Number:
0691450
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
132793192
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M022025171C29 2025-06-20 2025-06-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 58 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025171C27 2025-06-20 2025-06-28 OCCUPANCY OF ROADWAY AS STIPULATED EAST 58 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025171C28 2025-06-20 2025-06-28 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 58 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
B022025168A44 2025-06-17 2025-07-10 OCCUPANCY OF SIDEWALK AS STIPULATED ALBEE SQUARE, BROOKLYN, FROM STREET FULTON STREET TO STREET WILLOUGHBY STREET
B022025168A43 2025-06-17 2025-07-10 OCCUPANCY OF ROADWAY AS STIPULATED ALBEE SQUARE, BROOKLYN, FROM STREET FULTON STREET TO STREET WILLOUGHBY STREET

History

Start date End date Type Value
2025-06-18 2025-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-10 2025-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-10 2025-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-09 2025-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-09 2025-06-09 Address 38 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250609004034 2025-06-09 BIENNIAL STATEMENT 2025-06-09
201006060282 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181001007188 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161018002049 2016-10-18 BIENNIAL STATEMENT 2016-10-01
160901002022 2016-09-01 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-28
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:
2409530.00
Total Face Value Of Loan:
2409530.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-06-20
Type:
Planned
Address:
250 SOUTH STREET, NEW YORK CITY, NY, 10004
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
194
Initial Approval Amount:
$2,409,530
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,409,530
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,440,226.75
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $2,409,530
Jobs Reported:
194
Initial Approval Amount:
$2,000,000
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,025,589.04
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $1,999,995
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(516) 932-7216
Add Date:
2001-04-25
Operation Classification:
Private(Property)
power Units:
15
Drivers:
12
Inspections:
7
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2020-04-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, PENSION, W,
Party Role:
Plaintiff
Party Name:
PYRAMID FLOOR COVERING, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-07-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF CEMENT MASONS LOCA
Party Role:
Plaintiff
Party Name:
PYRAMID FLOOR COVERING, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-05-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
GESUALDI,
Party Role:
Plaintiff
Party Name:
PYRAMID FLOOR COVERING, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State