Search icon

JIM KEMPNER FINE ART, INC.

Company Details

Name: JIM KEMPNER FINE ART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1990 (35 years ago)
Entity Number: 1417910
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 501 WEST 23RD STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JIM KEMPNER FINE ART, INC. DOS Process Agent 501 WEST 23RD STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JIM KEMPNER Chief Executive Officer 501 W 23RD ST, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 501 W 23RD ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2002-01-02 2024-01-02 Address 501 W 23RD ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1998-01-22 2002-01-02 Address ONE UNIVERSITY PLACE, #11C, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1998-01-22 2024-01-02 Address 501 WEST 23RD STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1994-01-14 1998-01-22 Address JIM KEMPNER, ONE UNIVERSITY PLACE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1994-01-14 1998-01-22 Address JIM KEMPNER, ONE UNIVERSITY PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1993-01-29 1994-01-14 Address THE CORPORATION, ONE UNIVERSITY PLACE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1993-01-29 1998-01-22 Address ONE UNIVERSITY PLACE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1993-01-29 1994-01-14 Address THE CORPORATION, ONE UNIVERSITY PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1990-01-29 1993-01-29 Address 1 UNIVERSITY PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102005047 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230131002275 2023-01-31 BIENNIAL STATEMENT 2022-01-01
140212002240 2014-02-12 BIENNIAL STATEMENT 2014-01-01
120209002860 2012-02-09 BIENNIAL STATEMENT 2012-01-01
100129003023 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080114003628 2008-01-14 BIENNIAL STATEMENT 2008-01-01
060214002798 2006-02-14 BIENNIAL STATEMENT 2006-01-01
040106002299 2004-01-06 BIENNIAL STATEMENT 2004-01-01
020102002276 2002-01-02 BIENNIAL STATEMENT 2002-01-01
000203002110 2000-02-03 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1711237702 2020-05-01 0202 PPP 501 W 23RD ST, NEW YORK, NY, 10011
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
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, 10011-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 453920
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 70623.12
Forgiveness Paid Date 2021-03-25
4674968404 2021-02-06 0202 PPS 501 W 23rd St, New York, NY, 10011-1145
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68750
Loan Approval Amount (current) 68750
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, 10011-1145
Project Congressional District NY-12
Number of Employees 4
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69159.86
Forgiveness Paid Date 2021-09-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State