Search icon

PYRAMID SAFETY & HEALTH SOLUTIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PYRAMID SAFETY & HEALTH SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2012 (13 years ago)
Entity Number: 4244367
ZIP code: 11432
County: Queens
Place of Formation: New York
Activity Description: Pyramid Safety & Health Solutions does site safety management, health inspections and audits, fire safety management, asbestos management and environmental assessments.
Address: 8931 161 Street, 805, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 347-495-0728

Website https://www.pyramidsoln.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PYRAMID SAFETY & HEALTH SOLUTIONS INC. DOS Process Agent 8931 161 Street, 805, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
REAGAN BRANCH Chief Executive Officer 14647 106 AVE, JAMAICA, NY, United States, 11435

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
347-478-5723
Contact Person:
REAGAN BRANCH
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P1809413

Unique Entity ID

Unique Entity ID:
FM8KSMK6WVL3
CAGE Code:
71TF8
UEI Expiration Date:
2025-05-09

Business Information

Activation Date:
2024-05-13
Initial Registration Date:
2014-01-20

Commercial and government entity program

CAGE number:
71TF8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-17
CAGE Expiration:
2030-07-17
SAM Expiration:
2026-07-15

Contact Information

POC:
REAGAN BRANCH
Corporate URL:
www.pyramidsoln.com

Licenses

Number Status Type Date End date Address
24-63STG-SHMO Active Mold Assessment Contractor License (SH125) 2024-11-18 2026-11-30 89-31 161st Street, Suite 805, Jamaica, NY, 11432

History

Start date End date Type Value
2024-05-10 2024-05-10 Address 14647 106 AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2020-05-06 2024-05-10 Address 147-09 88 AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2020-05-06 2024-05-10 Address 14647 106 AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2016-05-11 2020-05-06 Address 14647 106 AVE, JAMAICA, NY, 11435, USA (Type of address: Principal Executive Office)
2016-05-11 2020-05-06 Address 14647 106 AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240510003004 2024-05-10 BIENNIAL STATEMENT 2024-05-10
220506000003 2022-05-06 BIENNIAL STATEMENT 2022-05-01
200506061345 2020-05-06 BIENNIAL STATEMENT 2020-05-01
190711060214 2019-07-11 BIENNIAL STATEMENT 2018-05-01
160511006050 2016-05-11 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2022-01-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-25
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:
69000.00
Total Face Value Of Loan:
69000.00
Date:
2020-04-29
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:
30892.50
Total Face Value Of Loan:
30892.50

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$30,892.5
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,892.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$31,216.87
Servicing Lender:
BOC Capital Corportion
Use of Proceeds:
Payroll: $23,170.5
Utilities: $722
Rent: $7,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 07 Jul 2025

Sources: New York Secretary of State