-
Home Page
›
-
Counties
›
-
Queens
›
-
11378
›
-
GB MFG LLC
Company Details
Name: |
GB MFG LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
08 Aug 2017 (8 years ago)
|
Entity Number: |
5182744 |
ZIP code: |
11378
|
County: |
Queens |
Place of Formation: |
Delaware |
Address: |
53-06 GRAND AVE., MASPETH, NY, United States, 11378 |
form 5500
Plan Name |
Plan Year |
EIN/PN |
Received |
Sponsor |
Total number of participants |
|
GB MFG, LLC 401(K) PLAN
|
2018
|
821751398
|
2019-07-23
|
GB MFG, LLC
|
26
|
|
File |
View Page
|
Three-digit plan number (PN) |
001
|
Effective date of plan |
2017-08-11
|
Business code |
423200
|
Plan sponsor’s
address |
53-06 GRAND AVE, MASPETH, NY, 11378
|
|
GB MFG, LLC 401(K) PLAN
|
2017
|
821751398
|
2018-09-24
|
GB MFG, LLC
|
26
|
|
File |
View Page
|
Three-digit plan number (PN) |
001
|
Effective date of plan |
2017-08-11
|
Business code |
423200
|
Sponsor’s telephone number |
7183866400
|
Plan sponsor’s
address |
53-06 GRAND AVE, MASPETH, NY, 11378
|
|
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
53-06 GRAND AVE., MASPETH, NY, United States, 11378
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
171025000096
|
2017-10-25
|
CERTIFICATE OF PUBLICATION
|
2017-10-25
|
170808000174
|
2017-08-08
|
APPLICATION OF AUTHORITY
|
2017-08-08
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2104439
|
Negotiable Instruments
|
2021-08-06
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
350000
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
2
|
Filing Date |
2021-08-06
|
Termination Date |
2022-06-27
|
Section |
1332
|
Sub Section |
AC
|
Status |
Terminated
|
Parties
|
Date of last update: 24 Mar 2025
Sources:
New York Secretary of State