Search icon

PYRAMID PLUMBING SUPPLY INC.

Company Details

Name: PYRAMID PLUMBING SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2010 (15 years ago)
Entity Number: 4008591
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: PO BOX 898, MONSEY, NY, United States, 10952
Principal Address: 30 MELNICK DRIVE, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEF GRUNWALD Chief Executive Officer PO BOX 898, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
PYRAMID PLUMBING SUPPLY INC. DOS Process Agent PO BOX 898, MONSEY, NY, United States, 10952

Legal Entity Identifier

LEI Number:
2549007KZ8KGWICMP959

Registration Details:

Initial Registration Date:
2024-09-06
Next Renewal Date:
2025-09-06
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-07-29 2024-07-29 Address PO BOX 898, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2020-10-14 2024-07-29 Address PO BOX 898, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2020-04-20 2024-07-29 Address PO BOX 898, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2016-07-26 2020-10-14 Address PO BOX 898, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2010-10-19 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240729003018 2024-07-29 BIENNIAL STATEMENT 2024-07-29
201014060524 2020-10-14 BIENNIAL STATEMENT 2020-10-01
200420060527 2020-04-20 BIENNIAL STATEMENT 2018-10-01
160726000590 2016-07-26 CERTIFICATE OF CHANGE 2016-07-26
101019000206 2010-10-19 CERTIFICATE OF INCORPORATION 2010-10-19

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
164533.00
Total Face Value Of Loan:
164533.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
175000.00
Total Face Value Of Loan:
175000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
175000
Current Approval Amount:
175000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
177176.71
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
164533
Current Approval Amount:
164533
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
166300.04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State