Name: | PROPOINT GRAPHICS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jun 2002 (23 years ago) |
Entity Number: | 2776431 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 145 WEST 30TH ST, FL 3, NEW YORK, NY, United States, 10001 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PROPOINT GRAPHICS, LLC, FLORIDA | M24000013479 | FLORIDA |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
P7T9QJKTK125 | 2025-01-29 | 145 W 30TH ST FL 3, NEW YORK, NY, 10001, 4038, USA | 145 W 30TH ST, FL 3, NEW YORK, NY, 10001, 4038, USA | |||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | MODICUM |
URL | https://modicum.agency |
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-02-01 |
Initial Registration Date | 2023-02-06 |
Entity Start Date | 2002-06-07 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541430 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | GABE SCHWARTZ |
Address | 145 WEST 30TH STREET, FLOOR 3, NEW YORK, NY, 10001, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | GABE SCHWARTZ |
Address | 145 WEST 30TH STREET, FLOOR 3, NEW YORK, NY, 10001, USA |
Past Performance | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PROPOINT GRAPHICS, LLC 401(K) PLAN | 2021 | 020618002 | 2022-07-26 | PROPOINT GRAPHICS, LLC | 49 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-07-26 |
Name of individual signing | HARRY KARAMITOPOULOS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 541400 |
Plan sponsor’s address | 145 WEST 30 STREET, 3RD FLOOR, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2021-07-02 |
Name of individual signing | HARRY KARAMITOPOULOS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 541400 |
Plan sponsor’s address | 145 WEST 30 STREET, 3RD FLOOR, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2020-07-30 |
Name of individual signing | HARRY KARAMITOPOULOS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 541400 |
Plan sponsor’s address | 145 WEST 30 STREET, 3RD FLOOR, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2019-07-30 |
Name of individual signing | HARRY KARAMITOPOULOS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 541400 |
Plan sponsor’s address | 145 WEST 30 STREET, 3RD FLOOR, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2018-06-25 |
Name of individual signing | HARRY KARAMITOPOULOS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 541400 |
Sponsor’s telephone number | 2125772502 |
Plan sponsor’s address | 145 WEST 30 STREET, 3RD FLOOR, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2017-10-12 |
Name of individual signing | HARRY KARAMITOPOULOS |
Name | Role | Address |
---|---|---|
PROPOINT GRAPHICS, LLC | DOS Process Agent | 145 WEST 30TH ST, FL 3, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-14 | 2024-06-03 | Address | 145 WEST 30TH ST, FL 3, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-07-16 | 2013-02-14 | Address | 589 EIGHTH AVE, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2009-08-24 | 2012-07-16 | Address | 589 EIGHTH AVENUE 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2005-10-03 | 2009-08-24 | Address | 291 BROADWAY, STE. 1401, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2004-06-04 | 2005-10-03 | Address | 64 FULTON ST / #501, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2002-06-07 | 2004-06-04 | Address | 337 E. 6TH STREET, UNIT 1, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603006101 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220622002184 | 2022-06-22 | BIENNIAL STATEMENT | 2022-06-01 |
200603060364 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
180604008139 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
170425006157 | 2017-04-25 | BIENNIAL STATEMENT | 2016-06-01 |
130214000878 | 2013-02-14 | CERTIFICATE OF CHANGE | 2013-02-14 |
120716002475 | 2012-07-16 | BIENNIAL STATEMENT | 2012-06-01 |
100707002184 | 2010-07-07 | BIENNIAL STATEMENT | 2010-06-01 |
090824000386 | 2009-08-24 | CERTIFICATE OF CHANGE | 2009-08-24 |
080602002507 | 2008-06-02 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State