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
31SC0556908 CORPORATE BROKER 2024-12-07
10301215255 ASSOCIATE BROKER 2025-09-28
109901135 REAL ESTATE PRINCIPAL OFFICE No data
10401338315 REAL ESTATE SALESPERSON 2026-01-07
10401264878 REAL ESTATE SALESPERSON 2026-07-22
10401256883 REAL ESTATE SALESPERSON 2025-12-15
40FA1022976 REAL ESTATE SALESPERSON 2026-04-27

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 5074 REIS CIRCLE, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 5845 WIDEWATERS PARKWAY, SUITE 100, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2023-09-26 2025-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-09-26 2023-09-26 Address 5074 REIS CIRCLE, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2023-09-26 2025-02-01 Address 5845 WIDEWATERS PARKWAY, SUITE 100, EAST SYRACUSE, NY, 13057, 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)
2023-09-26 2025-02-01 Address 5074 REIS CIRCLE, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2023-09-26 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-28 2023-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-28 2023-02-28 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
170209006287 2017-02-09 BIENNIAL STATEMENT 2017-02-01
150213006034 2015-02-13 BIENNIAL STATEMENT 2015-02-01
130219006068 2013-02-19 BIENNIAL STATEMENT 2013-02-01
110218002013 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090206002085 2009-02-06 BIENNIAL STATEMENT 2009-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6807048305 2021-01-27 0219 PPS 370 Woodcliff Dr, Fairport, NY, 14450-4235
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107415
Loan Approval Amount (current) 107415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-4235
Project Congressional District NY-25
Number of Employees 7
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108000.63
Forgiveness Paid Date 2021-09-17
7867507105 2020-04-14 0219 PPP 370 Woodcliff Dr, FAIRPORT, NY, 14450-4234
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106900
Loan Approval Amount (current) 106900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FAIRPORT, MONROE, NY, 14450-4234
Project Congressional District NY-25
Number of Employees 7
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107763.99
Forgiveness Paid Date 2021-02-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State