Search icon

PYRAMID CASE CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PYRAMID CASE CO., INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 05 Feb 2009 (17 years ago)
Date of Dissolution: 12 Oct 2022 (3 years ago)
Date of Status Change: 12 Oct 2022 (3 years ago)
Identification Number: 000503258
ZIP code: 02909
City: Providence
County: Providence County
Place of Formation: NEW JERSEY
Purpose: MANUFACTURING AND ALL OTHER LAWFUL PURPOSES.
Principal Address: Google Maps Logo 122 MANTON AVE, PROVIDENCE, RI, 02909, USA

Industry & Business Activity

NAICS

339999 All Other Miscellaneous Manufacturing

This U.S. industry comprises establishments primarily engaged in miscellaneous manufacturing (except medical equipment and supplies, jewelry and flatware, sporting and athletic goods, dolls, toys, games, office supplies (except paper), musical instruments, fasteners, buttons, needles, pins, brooms, brushes, mops, and burial caskets). Learn more at the U.S. Census Bureau

Agent

Name Role Address
BRIAN LAPLANTE Agent 78 KENWOOD STREET, CRANSTON, RI, 02907, USA

PRESIDENT

Name Role Address
CAROL CARUSO PRESIDENT 6585 MARTINIQUE WAY VERO BEACH, FL 32967 USA

TREASURER

Name Role Address
CAROL CARUSO TREASURER 6585 MARTINIQUE WAY VERO BEACH, FL 32967 USA

SECRETARY

Name Role Address
CAROL CARUSO SECRETARY 6585 MARTINIQUE WAY VERO BEACH, FL 32967 USA

VICE PRESIDENT

Name Role Address
RICHARD CARUSO VICE PRESIDENT 12 FLINTSTONE RD NARRAGANSETT, RI 02882 USA

DIRECTOR

Name Role Address
CAROL CARUSO DIRECTOR 6585 MARTINIQUE WAY VERO BEACH, FL 32967 USA

Commercial and government entity program

CAGE number:
8QBH2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-13
CAGE Expiration:
2025-09-11
SAM Expiration:
2022-03-01

Contact Information

POC:
JOSEPH CARUSO

Immediate Level Owner

Vendor Certified:
2020-09-04
CAGE number:
4QNN6
Company Name:
PYRAMID CASE CO., INC.

Filings

Number Name File Date
202223912300 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-12
202220111580 Revocation Notice For Failure to File An Annual Report 2022-06-27
202195594360 Annual Report 2021-04-08
202042996280 Statement of Change of Registered/Resident Agent Office 2020-06-22
202037186580 Annual Report 2020-04-03

Uniform Commercial Code

Uniform Commercial Code Summary

Type:
UCC-3 CONTINUATION
UCC Filing Number:
Filing Date:
2019-05-24
Action:
Continuation

Parties

Party Name:
PYRAMID CASE CO., INC.
Party Role:
Debtor(s)

Uniform Commercial Code Summary

Type:
UCC-3 CONTINUATION
UCC Filing Number:
Filing Date:
2019-05-24
Action:
Continuation

Parties

Party Name:
PYRAMID CASE CO., INC.
Party Role:
Debtor(s)

Uniform Commercial Code Summary

Type:
UCC-1 Standard
UCC Filing Number:
Filing Date:
2014-09-12

Parties

Party Name:
PYRAMID CASE CO., INC.
Party Role:
Debtor(s)
Party Name:
Party Role:
Secured Parties

USAspending Awards / Financial Assistance

Business Type:
SMALL BUSINESS
Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
$0
Face Value Of Loan:
$495,812
Total Face Value Of Loan:
$495,812
Business Type:
SMALL BUSINESS
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
$0
Face Value Of Loan:
$405,008
Total Face Value Of Loan:
$405,008
Business Type:
SMALL BUSINESS
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
$0
Face Value Of Loan:
$405,008
Total Face Value Of Loan:
$405,008

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-01-09
Type:
Planned
Address:
122 MANTON AVENUE, PROVIDENCE, RI, 02909
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
76
Initial Approval Amount:
$405,008
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$405,008
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$409,024.33
Servicing Lender:
BayCoast Bank
Use of Proceeds:
Payroll: $405,008
Jobs Reported:
84
Initial Approval Amount:
$495,812
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$495,812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$500,577.3
Servicing Lender:
BayCoast Bank
Use of Proceeds:
Payroll: $495,810
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 12 Jul 2025

Sources: Rhode Island Department of State