Search icon

PYRAMID BROKERAGE COMPANY OF ROCHESTER, INC.

Company Details

Name: PYRAMID BROKERAGE COMPANY OF ROCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1985 (40 years ago)
Entity Number: 971644
ZIP code: 12207
County: Monroe
Place of Formation: New York
Principal Address: 5845 Widewaters Parkway, Suite 100, East Syracuse, NY, United States, 13057
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN J. MANILLA Chief Executive Officer 5845 WIDEWATERS PARKWAY, SUITE 100, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Type End date
30KA0839536 ASSOCIATE BROKER 2026-05-24
31MA0451902 CORPORATE BROKER 2026-04-08
10311208434 CORPORATE BROKER 2025-08-26

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 5845 WIDEWATERS PARKWAY, SUITE 100, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 5074 REIS CIRCLE, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2023-09-26 2025-02-01 Address 5074 REIS CIRCLE, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2023-09-26 2023-09-26 Address 5074 REIS CIRCLE, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2023-09-26 2023-09-26 Address 5845 WIDEWATERS PARKWAY, SUITE 100, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250201011502 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230926000434 2023-09-26 CERTIFICATE OF CHANGE BY ENTITY 2023-09-26
230228002229 2023-02-28 BIENNIAL STATEMENT 2023-02-01
210409060280 2021-04-09 BIENNIAL STATEMENT 2021-02-01
190205060601 2019-02-05 BIENNIAL STATEMENT 2019-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
107415.00
Total Face Value Of Loan:
107415.00
Date:
2020-04-15
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:
106900.00
Total Face Value Of Loan:
106900.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106900
Current Approval Amount:
106900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107763.99
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107415
Current Approval Amount:
107415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
108000.63

Date of last update: 17 Mar 2025

Sources: New York Secretary of State