Search icon

GALLANT GRAPHICS, LLC

Company Details

Name: GALLANT GRAPHICS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Dec 2013 (11 years ago)
Entity Number: 4496497
ZIP code: 12581
County: New York
Place of Formation: New York
Address: 242 ATTLEBURY HILL ROAD, STANFORDVILLE, NY, United States, 12581

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GALLANT GRAPHICS LLC 401K PROFIT SHARING PLAN AND TRUST 2020 464660872 2021-12-29 GALLANT GRAPHICS LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 454390
Sponsor’s telephone number 8458681166
Plan sponsor’s address 242 ATTLEBURY HILL ROAD, STANFORDVILLE, NY, 12581

Signature of

Role Plan administrator
Date 2021-12-29
Name of individual signing MELVYN R. EIGER
Role Employer/plan sponsor
Date 2021-12-29
Name of individual signing MELVYN R. EIGER
GALLANT GRAPHICS LLC 401K PROFIT SHARING PLAN AND TRUST 2020 464660872 2021-07-26 GALLANT GRAPHICS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 454390
Sponsor’s telephone number 8452420799
Plan sponsor’s address 10612 BROOKSIDE ROAD, PLEASANT VALLEY, NY, 12569

Signature of

Role Plan administrator
Date 2021-07-26
Name of individual signing MELVIN EIGER
GALLANT GRAPHICS LLC 401K PROFIT 2020 464660872 2021-05-20 GALLANT GRAPHICS LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 454390
Sponsor’s telephone number 8458681166
Plan sponsor’s address 242 ATTLEBURY HILL ROAD, STANFORDVILLE, NY, 12581
GALLANT GRAPHICS LLC 401K PROFIT SHARING PLAN AND TRUST 2019 464660872 2020-10-15 GALLANT GRAPHICS LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 454390
Sponsor’s telephone number 8458681166
Plan sponsor’s address 242 ATTLEBURY HILL ROAD, STANFORDVILLE, NY, 12581

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing KIRSTINE DINONNO
GALLANT GRAPHICS LLC 401K PROFIT SHARING PLAN AND TRUST 2018 464660872 2020-12-11 GALLANT GRAPHICS LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 454390
Sponsor’s telephone number 8458681166
Plan sponsor’s address 242 ATTLEBURY HILL ROAD, STANFORDVILLE, NY, 12581

Signature of

Role Plan administrator
Date 2020-12-11
Name of individual signing KIRSTINE DINONNO
GALLANT GRAPHICS LLC 401K PROFIT SHARING PLAN AND TRUST 2018 464660872 2020-10-15 GALLANT GRAPHICS LLC 9
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 454390
Sponsor’s telephone number 8458681166
Plan sponsor’s address 242 ATTLEBURY HILL ROAD, STANFORDVILLE, NY, 12581

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing KIRSTINE DINONNO
GALLANT GRAPHICS LLC 401K PROFIT SHARING PLAN AND TRUST 2017 464660872 2018-06-15 GALLANT GRAPHICS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 454390
Sponsor’s telephone number 8458681166
Plan sponsor’s address 242 ATTLEBURY HILL ROAD, STANFORDVILLE, NY, 12581

Signature of

Role Plan administrator
Date 2018-06-15
Name of individual signing KIRSTINE DINONNO
GALLANT GRAPHICS LLC 401K PROFIT SHARING PLAN AND TRUST 2016 464660872 2017-06-21 GALLANT GRAPHICS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 454390
Sponsor’s telephone number 8458681166
Plan sponsor’s address 242 ATTLEBURY HILL ROAD, STANFORDVILLE, NY, 12581

Signature of

Role Plan administrator
Date 2017-06-21
Name of individual signing KIRSTINE DINONNO

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 242 ATTLEBURY HILL ROAD, STANFORDVILLE, NY, United States, 12581

History

Start date End date Type Value
2013-12-05 2014-01-16 Address 242 ATTLEBURY ROAD, STANFORDVILLE, NY, 12581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140408000910 2014-04-08 CERTIFICATE OF PUBLICATION 2014-04-08
140407000879 2014-04-07 CERTIFICATE OF PUBLICATION 2014-04-07
140116000146 2014-01-16 CERTIFICATE OF CHANGE 2014-01-16
131205000673 2013-12-05 ARTICLES OF ORGANIZATION 2013-12-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State