Search icon

PYRO COMMUNICATIONS LLC

Company Details

Name: PYRO COMMUNICATIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 May 2008 (17 years ago)
Entity Number: 3672564
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 94 PRINCE STREET #4, NYC, NY, United States, 10012

DOS Process Agent

Name Role Address
PYRO COMMUNICATIONS LLC DOS Process Agent 94 PRINCE STREET #4, NYC, NY, United States, 10012

History

Start date End date Type Value
2008-05-16 2020-05-06 Address 12 E. 12TH STREET SUITE 2NW, NYC, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200506060738 2020-05-06 BIENNIAL STATEMENT 2020-05-01
120703006149 2012-07-03 BIENNIAL STATEMENT 2012-05-01
100525002121 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080516000162 2008-05-16 ARTICLES OF ORGANIZATION 2008-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6301937809 2020-06-01 0202 PPP 94 PRINCE ST #4, NEW YORK, NY, 10012-3219
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26455.42
Loan Approval Amount (current) 26455.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58932
Servicing Lender Name Stride Bank, National Association
Servicing Lender Address 324 W Broadway, ENID, OK, 73701-3838
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-3219
Project Congressional District NY-10
Number of Employees 2
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58932
Originating Lender Name Stride Bank, National Association
Originating Lender Address ENID, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26646.49
Forgiveness Paid Date 2021-02-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State