Search icon

PYRAMID MANAGEMENT GROUP, LLC

Headquarter

Company Details

Name: PYRAMID MANAGEMENT GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Dec 2010 (14 years ago)
Entity Number: 4025022
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: THE CLINTON EXCHANGE, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

Links between entities

Type Company Name Company Number State
Headquarter of PYRAMID MANAGEMENT GROUP, LLC, FLORIDA M16000010234 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VWPDHLM1EWS9 2022-02-03 4 CLINTON SQ, SYRACUSE, NY, 13202, USA 4 CLINTON SQ, SYRACUSE, NY, 13202, USA

Business Information

Doing Business As PYRAMID MANAGEMENT GROUP
URL https://pyramidmggov.com
Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2020-08-07
Initial Registration Date 2018-10-01
Entity Start Date 2010-12-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 531120

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANDRA CASE
Address 4 CLINTON SQ, SYRACUSE, NY, 13202, USA
Government Business
Title PRIMARY POC
Name ANDRA CASE
Address 4 CLINTON SQ, SYRACUSE, NY, 13202, USA
Past Performance
Title PRIMARY POC
Name ANDRA CASE
Address 4 CLINTON SQ, SYRACUSE, NY, 13202, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PYRAMID MANAGEMENT GROUP, LLC MEDICAL BENEFITS PLAN 2012 274115851 2013-09-16 PYRAMID MANAGEMENT GROUP, LLC 425
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1991-01-01
Business code 531310
Sponsor’s telephone number 3154227000
Plan sponsor’s mailing address THE CLINTON EXCHANGE, 4 CLINTON SQUARE, SYRACUSE, NY, 13202
Plan sponsor’s address 4 CLINTON SQUARE, CLINTON EXCHANGE, SYRACUSE, NY, 13202

Number of participants as of the end of the plan year

Active participants 427

Signature of

Role Plan administrator
Date 2013-09-13
Name of individual signing STEPHEN J. CONGEL
Valid signature Filed with authorized/valid electronic signature
PYRAMID MANAGEMENT GROUP, LLC MEDICAL BENEFITS PLAN 2011 274115851 2012-06-29 PYRAMID MANAGEMENT GROUP, LLC 413
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1991-01-01
Business code 531310
Sponsor’s telephone number 3154227000
Plan sponsor’s mailing address THE CLINTON EXCHANGE, 4 CLINTON SQUARE, SYRACUSE, NY, 13202
Plan sponsor’s address 4 CLINTON SQUARE, CLINTON EXCHANGE, SYRACUSE, NY, 13202

Plan administrator’s name and address

Administrator’s EIN 274115851
Plan administrator’s name PYRAMID MANAGEMENT GROUP, LLC
Plan administrator’s address THE CLINTON EXCHANGE, 4 CLINTON SQUARE, SYRACUSE, NY, 13202
Administrator’s telephone number 3154227000

Number of participants as of the end of the plan year

Active participants 425

Signature of

Role Plan administrator
Date 2012-06-28
Name of individual signing STEPHEN J. CONGEL
Valid signature Filed with authorized/valid electronic signature
PYRAMID MANAGEMENT GROUP, LLC MEDICAL BENEFITS PLAN 2010 274115851 2012-01-27 PYRAMID MANAGEMENT GROUP, LLC 444
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1991-01-01
Business code 531310
Sponsor’s telephone number 3154227000
Plan sponsor’s mailing address THE CLINTON EXCHANGE, 4 CLINTON SQUARE, SYRACUSE, NY, 13202
Plan sponsor’s address 4 CLINTON SQUARE, CLINTON EXCHANGE, SYRACUSE, NY, 13202

Plan administrator’s name and address

Administrator’s EIN 274115851
Plan administrator’s name PYRAMID MANAGEMENT GROUP, LLC
Plan administrator’s address THE CLINTON EXCHANGE, 4 CLINTON SQUARE, SYRACUSE, NY, 13202
Administrator’s telephone number 3154227000

Number of participants as of the end of the plan year

Active participants 413

Signature of

Role Plan administrator
Date 2012-01-27
Name of individual signing TIMOTHY J. KELLEY, PRESIDENT
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent THE CLINTON EXCHANGE, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2022-12-29 2024-12-31 Address THE CLINTON EXCHANGE, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2010-12-29 2022-12-29 Address THE CLINTON EXCHANGE, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2010-12-01 2010-12-29 Address 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231001381 2024-12-31 BIENNIAL STATEMENT 2024-12-31
221229001351 2022-12-29 BIENNIAL STATEMENT 2022-12-29
201228002008 2020-12-28 BIENNIAL STATEMENT 2020-12-01
190612002010 2019-06-12 BIENNIAL STATEMENT 2018-12-01
161230002045 2016-12-30 BIENNIAL STATEMENT 2016-12-01
150102002000 2015-01-02 BIENNIAL STATEMENT 2014-12-01
130116002277 2013-01-16 BIENNIAL STATEMENT 2012-12-01
110314000817 2011-03-14 CERTIFICATE OF PUBLICATION 2011-03-14
101229000238 2010-12-29 CERTIFICATE OF MERGER 2010-12-31
101201000163 2010-12-01 ARTICLES OF ORGANIZATION 2010-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343030789 0213100 2018-03-21 1651 WESTERN AVE., ALBANY, NY, 12203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-03-21
Emphasis N: CTARGET, P: CTARGET
Case Closed 2018-08-03
341702496 0215800 2016-06-09 DESTINY USA 9090 DESTINY DRIVE, SYRACUSE, NY, 13204
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2017-01-25
Emphasis N: SILICA
Case Closed 2018-09-11

Related Activity

Type Complaint
Activity Nr 1089661
Safety Yes
Type Referral
Activity Nr 1092550
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B03
Issuance Date 2017-01-27
Abatement Due Date 2017-02-16
Current Penalty 3802.5
Initial Penalty 7605.0
Final Order 2017-02-21
Nr Instances 1
Nr Exposed 17
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(3): Employees required to handle or use poisons, caustics, and other harmful substances were not instructed regarding the safe handling and use, and were not made aware of the potential hazards, personal hygiene, and personal protective measures required: a) At the Destiny USA garage renovation, on or about 8/2/2016: The controlling contractor, Pyramid Management Group LLC, failed to protect laborers exposed to caustic wet cement and airborne silica dust. The laborers were not instructed about the skin and respiratory hazards of the work; caustic chemical skin burns occurred as a result, and the silica dust hazard from extensive manual jackhammering was described to laborers as dust, not toxic silica dust requiring specific precautions. Abatement documentation must be submitted.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260052 B
Issuance Date 2017-01-27
Abatement Due Date 2017-02-16
Current Penalty 4436.5
Initial Penalty 8873.0
Final Order 2017-02-21
Nr Instances 7
Nr Exposed 17
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.52(b): Employees were subjected to sound levels exceeding those listed in table D-2 of 29 CFR 1926.52 and feasible administrative or engineering controls were not utilized to reduce sound levels: (a) At the Destiny USA Mall, Syracuse worksite, on or about 8/2/2016: An employee performing jackhammering was exposed to continuous noise at a level of 898% of the dose of the permissible exposure limit (PEL). The equivalent dBA for the 898% is approximately 108.8 dBA calculated as the 8 hour time weighted sound pressure level. The OSHA permissible exposure limit is 90 dBA. Sampling was conducted for 318 minutes. A zero increment was included for the remaining 162 minutes. Administrative and engineering controls were not evaluated or implemented. (b) At the Destiny USA Mall, Syracuse worksite, on or about 8/2/2016: An employee performing jackhammering was exposed to continuous noise at a level of 923% of the dose of the permissible exposure limit (PEL). The equivalent dBA for the 923% is approximately 109.0 dBA calculated as the 8 hour time weighted sound pressure level. The OSHA permissible exposure limit is 90 dBA. Sampling was conducted for 318 minutes. A zero increment was included for the remaining 162 minutes. Administrative and engineering controls were not evaluated or implemented. (c) At the Destiny USA Mall, Syracuse worksite, on or about 8/2/2016: An employee performing jackhammering was exposed to continuous noise at a level of 759% of the dose of the permissible exposure limit (PEL). The equivalent dBA for the 759% is approximately 107.5 dBA calculated as the 8 hour time weighted sound pressure level. The OSHA permissible exposure limit is 90 dBA. Sampling was conducted for 324 minutes. A zero increment was included for the remaining 156 minutes. Administrative and engineering controls were not evaluated or implemented. (d) At the Destiny USA Mall, Syracuse worksite, on or about 8/2/2016: An employee performing jackhammering was exposed to continuous noise at a level of 496% of the dose of the permissible exposure limit (PEL). The equivalent dBA for the 496% is approximately 104.5 dBA calculated as the 8 hour time weighted sound pressure level. The OSHA permissible exposure limit is 90 dBA. Sampling was conducted for 203 minutes. A zero increment was included for the remaining 277 minutes. Administrative and engineering controls were not evaluated or implemented. Abatement documentation must be submitted.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260052 D01
Issuance Date 2017-01-27
Abatement Due Date 2017-02-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-02-21
Nr Instances 4
Nr Exposed 17
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.52(d)(1): In all cases where the sound levels exceeded the values shown in Table D-2 of 29 CFR 1926.52, a continuing, effective hearing conservation program was not administered: (a) At the Destiny USA garage renovation, on or about 8/2/2016: The controlling contractor, Pyramid Management Group LLC failed to insure implementation of a hearing conservation program where jackhammer operators were exposed to noise levels exceeding the values in Table D-2. See Citation1, Item 2a for exposure detail. Abatement documentation must be submitted.
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260101 A
Issuance Date 2017-01-27
Abatement Due Date 2017-02-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-02-21
Nr Instances 7
Nr Exposed 17
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.101(a): Ear protective devices were not provided and/or were not used when it was not feasible to reduce noise levels or duration of exposures to those specified in Table D-2, Permissible Noise Exposure, in 29 CFR 1926.52: (a) At the Destiny USA garage renovation, on or about 8/2/2016: The controlling contractor, Pyramid Management Group LLC, failed to insure that jackhammer operators were protected from to noise levels exceeding the values in Table D-2, where some jackhammer operators were observed not wearing hearing protective devices when working. See Citation 1, Item 2A for exposure detail. Abatement documentation must be submitted.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260055 A
Issuance Date 2017-01-27
Abatement Due Date 2017-02-16
Current Penalty 4436.5
Initial Penalty 8873.0
Final Order 2017-02-21
Nr Instances 1
Nr Exposed 17
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.55(a): Exposure of employees to inhalation, ingestion, skin absorption, or contact with any material or substance at a concentration above those specified in the "Threshold Limit Values of Airborne Contaminants for 1970" of the American Conference of Governmental Industrial Hygienists, shall be avoided. See Appendix A to this section. (a) At the Destiny USA garage renovation, on or after 5/19/2016: The controlling contractor, Pyramid Management group LLC, did not prevent the exposure of a jackhammer operator to crystalline quartz silica dust at the 8 hour time weighted average of 1.79 mg/m3, which was 1.29 times the Permissible Exposure Limit (PEL) of 1.39 mg/m3. Sampling was conducted for 465 minutes and a zero increment was included for the remaining 15 minutes. Abatement documentation must be submitted.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260055 B
Issuance Date 2017-01-27
Abatement Due Date 2017-02-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-02-21
Nr Instances 1
Nr Exposed 17
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.55(b): Feasible administrative or engineering controls were not implemented to reduce employee exposure: (a) At the Destiny USA garage renovation on or after 5/19/2016: The controlling contractor, Pyramid Management Group LLC, did not ensure that administrative or engineering controls were employed where a jackhammer operator was exposed to crystalline quartz silica dust at the 8 hour time weighted average of 1.79 mg/m3, which was 1.29 times the Permissible Exposure Limit (PEL) of 1.39 mg/m3. Abatement documentation must be submitted.
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2017-01-27
Abatement Due Date 2017-02-16
Current Penalty 3802.5
Initial Penalty 7605.0
Final Order 2017-02-21
Nr Instances 1
Nr Exposed 17
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use: (Construction Reference 1926.103) (a) At the Destiny USA garage renovation, on or after 5/19/2016: The controlling contractor, Pyramid Management Group LLC, did not ensure that there was a written respiratory protection program established or implemented where jackhammer operators were exposed to silica dust and were required to wear N-95 filtering facepiece respirators. Abatement certification must be submitted.
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100134 D01 III
Issuance Date 2017-01-27
Abatement Due Date 2017-02-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-02-21
Nr Instances 1
Nr Exposed 17
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(d)(1)(iii): The employer did not identify and evaluate the respiratory hazard(s) in the workplace; including a reasonable estimate of employee exposures to respiratory hazards and identification of the contaminant's chemical state and physical form: (Construction Reference 1926.103) (a) At the Destiny USA garage renovation, on or after 5/19/2016: The controlling contractor, Pyramid Management Group LLC, did not ensure that employee exposure monitoring was done to evaluate the severity of the silica hazard created during work where jackhammer operators were exposed to silica dust and were required to wear N-95 filtering facepiece respirators for that dusty work. Abatement certification must be submitted.
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100134 K06
Issuance Date 2017-01-27
Abatement Due Date 2017-02-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-02-21
Nr Instances 1
Nr Exposed 17
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(6): The employer did not provide the basic advisory information on respirators, as presented in Appendix D of 29 CFR 1910.134, in written or oral format to employees who wear respirators when such use was not required by the employer: (Construction Reference 1926.103) (a) At the Destiny USA garage renovation, on or ater 5/19/2016: The controlling contractor, Pyramid Management Group LLC, did not ensure that the jackhammer operators who were given N-95 filtering facepiece respirators for the dusty work, were provided the information and limitations of the respirators, as in Appendix D of the respirator standard. Abatement certification must be submitted.
311283980 0216000 2008-05-27 1000 PALISADES CENTER DRIVE, WEST NYACK, NY, 10994
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2008-05-27
Case Closed 2009-12-04

Related Activity

Type Referral
Activity Nr 202752515
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 2008-10-01
Abatement Due Date 2008-10-06
Current Penalty 1750.0
Initial Penalty 2500.0
Contest Date 2008-10-23
Final Order 2009-06-29
Nr Instances 4
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100212 A01
Issuance Date 2008-10-01
Abatement Due Date 2008-10-06
Current Penalty 6250.0
Initial Penalty 12500.0
Contest Date 2008-10-23
Final Order 2009-06-29
Nr Instances 6
Gravity 03
307662718 0216000 2005-01-18 1450 PALISADES CENTER DRIVE, WEST NYACK, NY, 10994
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2005-06-24
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2010-01-30

Related Activity

Type Referral
Activity Nr 202028098

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2005-07-07
Abatement Due Date 2005-07-12
Current Penalty 2700.0
Initial Penalty 4500.0
Contest Date 2005-07-15
Final Order 2005-12-30
Nr Instances 1
Nr Exposed 17
Gravity 10
Hazard CRUSHING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100141 A03 II
Issuance Date 2005-07-07
Abatement Due Date 2005-07-12
Current Penalty 2700.0
Initial Penalty 4500.0
Contest Date 2005-07-15
Final Order 2005-12-30
Nr Instances 1
Nr Exposed 16
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100145 C02 I
Issuance Date 2005-07-07
Abatement Due Date 2005-07-12
Current Penalty 2700.0
Initial Penalty 4500.0
Contest Date 2005-07-15
Final Order 2005-12-30
Nr Instances 1
Nr Exposed 23
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2005-07-07
Abatement Due Date 2006-02-14
Current Penalty 2700.0
Initial Penalty 4500.0
Contest Date 2005-07-15
Final Order 2005-12-30
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100147 F02 I
Issuance Date 2005-07-07
Abatement Due Date 2006-02-14
Contest Date 2005-07-15
Final Order 2005-12-30
Nr Instances 1
Nr Exposed 21
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 2005-07-07
Abatement Due Date 2005-07-12
Current Penalty 1300.0
Initial Penalty 2250.0
Contest Date 2005-07-15
Final Order 2005-12-30
Nr Instances 1
Nr Exposed 9
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2005-07-07
Abatement Due Date 2005-07-12
Current Penalty 4200.0
Initial Penalty 7000.0
Contest Date 2005-07-15
Final Order 2005-12-30
Nr Instances 6
Nr Exposed 9
Related Event Code (REC) Referral
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8645908407 2021-02-13 0248 PPS 4 Clinton Square, Syracuse, NY, 13202
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202
Project Congressional District NY-24
Number of Employees 240
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2025753.42
Forgiveness Paid Date 2022-06-03
8225757102 2020-04-15 0248 PPP 4 Clinton Square, Syracuse, NY, 13202
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4913475
Loan Approval Amount (current) 4913475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-0239
Project Congressional District NY-22
Number of Employees 302
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4968263.61
Forgiveness Paid Date 2021-06-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State