Search icon

KARL KEMP & ASSOCIATES ANTIQUES LTD.

Company Details

Name: KARL KEMP & ASSOCIATES ANTIQUES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1989 (36 years ago)
Entity Number: 1339131
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 34 EAST 10TH STREET, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-254-1877

Phone +1 212-288-3838

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MANFRED EHRL DOS Process Agent 34 EAST 10TH STREET, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
MANFRED EHRL Chief Executive Officer 34 EAST 10TH STREET, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
1424836-DCA Inactive Business 2012-04-19 2015-07-31
0882334-DCA Active Business 2003-07-09 2025-07-31

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 34 EAST 10TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1997-03-11 2024-10-01 Address 34 EAST 10TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1997-03-11 2024-10-01 Address 34 EAST 10TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1994-05-11 1997-03-11 Address 29 EAST 10TH STREET, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1993-06-07 1997-03-11 Address 29 EAST 10TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1993-06-07 1994-05-11 Address 29 EAST 10TH STREET, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1989-03-29 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1989-03-29 1997-03-11 Address 29 EAST TENTH ST., NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001036478 2024-10-01 BIENNIAL STATEMENT 2024-10-01
130717006507 2013-07-17 BIENNIAL STATEMENT 2013-03-01
110509002308 2011-05-09 BIENNIAL STATEMENT 2011-03-01
090224002466 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070316002905 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050411002630 2005-04-11 BIENNIAL STATEMENT 2005-03-01
030314002246 2003-03-14 BIENNIAL STATEMENT 2003-03-01
010411002273 2001-04-11 BIENNIAL STATEMENT 2001-03-01
990526002065 1999-05-26 BIENNIAL STATEMENT 1999-03-01
970311002152 1997-03-11 BIENNIAL STATEMENT 1997-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-20 No data 34 E 10TH ST, Manhattan, NEW YORK, NY, 10003 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-08 No data 34 E 10TH ST, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-10 No data 34 E 10TH ST, Manhattan, NEW YORK, NY, 10003 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-15 No data 34 E 10TH ST, Manhattan, NEW YORK, NY, 10003 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-10 No data 833 MADISON AVE, Manhattan, NEW YORK, NY, 10021 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-21 No data 34 E 10TH ST, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-19 No data 833 MADISON AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-12 No data 833 MADISON AVE, Manhattan, NEW YORK, NY, 10021 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3666484 RENEWAL INVOICED 2023-07-05 340 Secondhand Dealer General License Renewal Fee
3347739 RENEWAL INVOICED 2021-07-08 340 Secondhand Dealer General License Renewal Fee
3061315 RENEWAL INVOICED 2019-07-15 340 Secondhand Dealer General License Renewal Fee
2640912 RENEWAL INVOICED 2017-07-12 340 Secondhand Dealer General License Renewal Fee
2538054 CL VIO CREDITED 2017-01-23 175 CL - Consumer Law Violation
2538053 LL VIO CREDITED 2017-01-23 250 LL - License Violation
2113671 RENEWAL INVOICED 2015-06-25 340 Secondhand Dealer General License Renewal Fee
1344445 RENEWAL INVOICED 2013-05-22 340 Secondhand Dealer General License Renewal Fee
1225879 RENEWAL INVOICED 2013-05-22 340 Secondhand Dealer General License Renewal Fee
1481005 PL VIO INVOICED 2012-06-27 2500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-12-21 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2016-12-21 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9408617310 2020-05-02 0202 PPP 36 East 10TH ST, NEW YORK, NY, 10003-6219
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41670
Loan Approval Amount (current) 41670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-6219
Project Congressional District NY-12
Number of Employees 2
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42148.7
Forgiveness Paid Date 2021-07-02
4121658601 2021-03-18 0202 PPS 34 E 10th St, New York, NY, 10003-6219
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55952.95
Loan Approval Amount (current) 55952.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-6219
Project Congressional District NY-12
Number of Employees 3
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56353.05
Forgiveness Paid Date 2021-12-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State