Search icon

PROPOINT GRAPHICS, LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of PROPOINT GRAPHICS, LLC, FLORIDA M24000013479 FLORIDA

Unique Entity ID

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

Business Information

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
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 2022-07-26
Name of individual signing HARRY KARAMITOPOULOS
PROPOINT GRAPHICS, LLC 401(K) PLAN 2020 020618002 2021-07-02 PROPOINT GRAPHICS, LLC 50
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
PROPOINT GRAPHICS, LLC 401(K) PLAN 2019 020618002 2020-07-30 PROPOINT GRAPHICS, LLC 40
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
PROPOINT GRAPHICS, LLC 401(K) PLAN 2018 020618002 2019-07-30 PROPOINT GRAPHICS, LLC 33
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
PROPOINT GRAPHICS, LLC 401(K) PLAN 2017 020618002 2018-06-25 PROPOINT GRAPHICS, LLC 30
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
PROPOINT GRAPHICS, LLC 401(K) PLAN 2016 020618002 2017-10-12 PROPOINT GRAPHICS, LLC 24
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

DOS Process Agent

Name Role Address
PROPOINT GRAPHICS, LLC DOS Process Agent 145 WEST 30TH ST, FL 3, NEW YORK, NY, United States, 10001

History

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)

Filings

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