Search icon

GALEWILL DESIGN LLC

Company Details

Name: GALEWILL DESIGN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Nov 2011 (13 years ago)
Entity Number: 4169463
ZIP code: 10022
County: Westchester
Place of Formation: New York
Address: ATTN: DEBORAH R. WOLFE, ESQ., 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5XRC8 Obsolete Non-Manufacturer 2010-03-19 2024-03-02 2022-05-02 No data

Contact Information

POC BOB MCKINNON
Phone +1 914-693-0604
Address 1 BRIDGE ST STE 57, IRVINGTON, NY, 10533 1550, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GALEWILL DESIGN, LLC INCENTIVE SAVINGS PLAN AND TRUST 2019 453957524 2020-10-08 GALEWILL DESIGN, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Plan sponsor’s address ONE BRIDGE STREET, SUITE 97, IRVINGTON, NY, 10533

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing ROBERT MCKINNON
GALEWILL DESIGN, LLC INCENTIVE SAVINGS PLAN AND TRUST 2018 453957524 2019-10-11 GALEWILL DESIGN, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Plan sponsor’s address ONE BRIDGE STREET, SUITE 97, IRVINGTON, NY, 10533

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing ROBERT MCKINNON
GALEWILL DESIGN, LLC INCENTIVE SAVINGS PLAN AND TRUST 2017 453957524 2018-10-01 GALEWILL DESIGN, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Plan sponsor’s address ONE BRIDGE STREET, SUITE 97, IRVINGTON, NY, 10533

Signature of

Role Plan administrator
Date 2018-10-01
Name of individual signing ROBERT MCKINNON
GALEWILL DESIGN, LLC INCENTIVE SAVINGS PLAN AND TRUST 2016 453957524 2017-10-13 GALEWILL DESIGN, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Plan sponsor’s address ONE BRIDGE STREET, SUITE 97, IRVINGTON, NY, 10533

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing ROBERT MCKINNON
GALEWILL DESIGN, LLC INCENTIVE SAVINGS PLAN AND TRUST 2015 453957524 2016-10-13 GALEWILL DESIGN, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Plan sponsor’s address ONE BRIDGE STREET, SUITE 97, IRVINGTON, NY, 10533

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing ROBERT MCKINNON
GALEWILL DESIGN, LLC INCENTIVE SAVINGS PLAN AND TRUST 2014 453957524 2015-10-12 GALEWILL DESIGN, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Plan sponsor’s address ONE BRIDGE STREET, SUITE 97, IRVINGTON, NY, 10533

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing ROBERT MCKINNON
GALEWILL DESIGN, LLC INCENTIVE SAVINGS PLAN AND TRUST 2013 453957524 2014-10-10 GALEWILL DESIGN, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Plan sponsor’s address ONE BRIDGE STREET, SUITE 97, IRVINGTON, NY, 10533

Signature of

Role Plan administrator
Date 2014-10-10
Name of individual signing ROBERT MCKINNON

DOS Process Agent

Name Role Address
GALEWILL DESIGN LLC C/O FRANKFURT KURNIT KLEIN & SELZ, P.C. DOS Process Agent ATTN: DEBORAH R. WOLFE, ESQ., 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
111125000066 2011-11-25 ARTICLES OF ORGANIZATION 2011-11-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State