Search icon

PIXIDA USA, INC.

Company Details

Name: PIXIDA USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2015 (10 years ago)
Entity Number: 4808831
ZIP code: 10119
County: New York
Place of Formation: Delaware
Principal Address: 405 LEXINGTON AVE, FL 26, NEW YORK, NY, United States, 10174
Address: 1 penn plaza,, 44th floor, NEW YORK, NY, United States, 10119

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PIXIDA USA INC - 401(K) PROFIT SHARING PLAN AND TRUST 2023 454252251 2024-05-30 PIXIDA USA INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-22
Business code 541330
Sponsor’s telephone number 2017136787
Plan sponsor’s address 405 LEXINGTON AVE 26TH FLOOR, NEWYORK CITY, NY, 10174

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing ABDELRAHIM BROWN
PIXIDA USA INC - 401(K) PROFIT SHARING PLAN AND TRUST 2022 454252251 2023-05-30 PIXIDA USA INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-22
Business code 541330
Sponsor’s telephone number 2013819414
Plan sponsor’s address 405 LEXINGTON AVE FL 26, NEW YORK, NY, 10174

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing ABDELRAHIM BROWN
PIXIDA USA INC - 401(K) PROFIT SHARING PLAN AND TRUST 2021 454252251 2022-05-26 PIXIDA USA INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-22
Business code 541330
Sponsor’s telephone number 2127293184
Plan sponsor’s address 405 LEXINGTON AVE 26TH FLOOR, NEW YORK, NY, 10174

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing ABDELRAHIM BROWN
PIXIDA USA INC - 401(K) PROFIT SHARING PLAN AND TRUST 2020 454252251 2021-06-02 PIXIDA USA INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-22
Business code 541330
Sponsor’s telephone number 2017136787
Plan sponsor’s address 405 LEXINGTON AVE 26TH FLOOR, NEWYORK CITY, NY, 10174

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing ABDELRAHIM BROWN
PIXIDA USA INC - 401(K) PROFIT SHARING PLAN AND TRUST 2019 454252251 2020-06-30 PIXIDA USA INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-22
Business code 541330
Sponsor’s telephone number 2017136787
Plan sponsor’s address 405 LEXINGTON AVE 26TH FLOOR, NEWYORK CITY, NY, 10174

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing ABDELRAHIM BROWN
PIXIDA USA INC - 401(K) PROFIT SHARING PLAN AND TRUST 2019 454252251 2020-06-19 PIXIDA USA INC 28
Three-digit plan number (PN) 001
Effective date of plan 2014-04-22
Business code 541330
Sponsor’s telephone number 2017136787
Plan sponsor’s address 405 LEXINGTON AVE 26TH FLOOR, NEWYORK CITY, NY, 10174

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing ABROWN2718
PIXIDA USA INC - 401(K) PROFIT SHARING PLAN AND TRUST 2018 454252251 2019-08-06 PIXIDA USA INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-22
Business code 541330
Sponsor’s telephone number 2017136787
Plan sponsor’s address 405 LEXINGTON AVE 26TH FLOOR, NEWYORK CITY, NY, 10174

Signature of

Role Plan administrator
Date 2019-08-06
Name of individual signing BERNHARD PFLEGER
PIXIDA USA INC - 401(K) PROFIT SHARING PLAN AND TRUST 2017 454252251 2018-10-12 PIXIDA USA INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-22
Business code 541330
Sponsor’s telephone number 2017136787
Plan sponsor’s address 405 LEXINGTON AVE 26TH FLOOR, NEWYORK CITY, NY, 10174

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing BERNHARD PFLEGER
PIXIDA USA INC 401 K PROFIT SHARING PLAN TRUST 2016 454252251 2017-06-22 PIXIDA USA INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541330
Sponsor’s telephone number 2127293184
Plan sponsor’s address 405 LEXINGTON AVENUE, 26TH FL, NEW YORK, NY, 10174

Signature of

Role Plan administrator
Date 2017-06-22
Name of individual signing BERNHARD PFLEGER
PIXIDA USA INC 401 K PROFIT SHARING PLAN TRUST 2015 454252251 2016-06-23 PIXIDA USA INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541330
Sponsor’s telephone number 2127293184
Plan sponsor’s address 405 LEXINGTON AVE, 26TH FL, NEW YORK, NY, 10174

Signature of

Role Plan administrator
Date 2016-06-23
Name of individual signing BERNHARD PFLEGER

DOS Process Agent

Name Role Address
c/o SCHUMANN BURGHART LLP DOS Process Agent 1 penn plaza,, 44th floor, NEW YORK, NY, United States, 10119

Chief Executive Officer

Name Role Address
ABDELRAHIM BROWN Chief Executive Officer 405 LEXINGTON AVE, FL 26, NEW YORK, NY, United States, 10174

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 405 LEXINGTON AVENUE, 26TH FLOOR, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 405 LEXINGTON AVE., 26 FL., NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 405 LEXINGTON AVE, FL 26, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer)
2023-08-11 2023-08-11 Address 405 LEXINGTON AVE, FL 26, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer)
2023-08-11 2025-03-03 Address 405 LEXINGTON AVENUE, 26TH FLOOR, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer)
2023-08-11 2025-03-03 Address 405 LEXINGTON AVE., 26 FL., NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer)
2023-08-11 2023-08-11 Address 405 LEXINGTON AVENUE, 26TH FLOOR, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer)
2023-08-11 2023-08-11 Address 405 LEXINGTON AVE., 26 FL., NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer)
2023-08-11 2025-03-03 Address 1500 BROADWAY, STE 1902, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2019-08-13 2023-08-11 Address 1500 BROADWAY STE 1902, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303000333 2025-02-28 CERTIFICATE OF CHANGE BY ENTITY 2025-02-28
230811001571 2023-08-11 BIENNIAL STATEMENT 2023-08-01
210812001950 2021-08-12 BIENNIAL STATEMENT 2021-08-12
190813060345 2019-08-13 BIENNIAL STATEMENT 2019-08-01
181113007249 2018-11-13 BIENNIAL STATEMENT 2017-08-01
150821000541 2015-08-21 APPLICATION OF AUTHORITY 2015-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4315828504 2021-02-25 0202 PPP 405 Lexington Ave Fl 26, New York, NY, 10174-2699
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93421.9
Loan Approval Amount (current) 93421.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 233198
Servicing Lender Name Emigrant Bank
Servicing Lender Address 201 S Biscayne Boulevard Ste 1120, Miami, FL, 33131
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, 10174-2699
Project Congressional District NY-12
Number of Employees 5
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48902
Originating Lender Name Emigrant Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 93746.96
Forgiveness Paid Date 2021-07-08

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2448468 PIXIDA USA, INC. - HE4LCLE2LNZ9 405 LEXINGTON AVE FL 26 #2644, NEW YORK, NY, 10174-2699
Capabilities Statement Link -
Phone Number 201-381-9414
Fax Number -
E-mail Address abdelrahim.brown@pixida.com
WWW Page -
E-Commerce Website -
Contact Person ABDELRAHIM BROWN
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 8KRG4
Year Established 2011
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [Yes]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes] (4)
Buy Green Yes
Code 541511
NAICS Code's Description Custom Computer Programming Services
Buy Green Yes
Code 541614
NAICS Code's Description Process, Physical Distribution and Logistics Consulting Services
Buy Green Yes
Code 541618
NAICS Code's Description Other Management Consulting Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 25 Mar 2025

Sources: New York Secretary of State