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

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

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
ABDELRAHIM BROWN
User ID:
P2448468

Form 5500 Series

Employer Identification Number (EIN):
454252251
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
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)
2025-03-03 2025-03-03 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 2023-08-11 Address 405 LEXINGTON AVE, FL 26, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
93421.90
Total Face Value Of Loan:
93421.90

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93421.9
Current Approval Amount:
93421.9
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
93746.96

Date of last update: 25 Mar 2025

Sources: New York Secretary of State