Search icon

MARLBOROUGH GALLERY INC.

Headquarter

Company Details

Name: MARLBOROUGH GALLERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1963 (62 years ago)
Entity Number: 155933
ZIP code: 10022
County: New York
Place of Formation: New York
Address: c/o Withers Bergman LLP, 430 Park Avenue, 10th Floor, NEW YORK, NY, United States, 10022
Principal Address: 430 Park Avenue, 10th Floor, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of MARLBOROUGH GALLERY INC., FLORIDA F98000005972 FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5HKM5 Obsolete Non-Manufacturer 2009-06-04 2024-03-01 2022-02-14 No data

Contact Information

POC JOHN HELMRICH
Phone +1 212-541-4900
Fax +1 212-541-4948
Address 40 W 57TH ST FL 2, NEW YORK, NY, 10019 4001, 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

DOS Process Agent

Name Role Address
C/O STANLEY N. BERGMAN, WITHERS BERGMAN LLP DOS Process Agent c/o Withers Bergman LLP, 430 Park Avenue, 10th Floor, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
STANLEY N. BERGMAN Chief Executive Officer 430 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role Address
STANLEY N. BERGMAN Agent WITHERS BERGMAN LLP, 430 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10022

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 545 W 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 430 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-05-07 2025-04-01 Shares Share type: CAP, Number of shares: 0, Par value: 20000
2023-05-26 2023-05-26 Address 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-05-26 2023-05-26 Address 430 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-05-26 2025-04-01 Address 430 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-05-26 2025-04-01 Address c/o Withers Bergman LLP, 430 Park Avenue, 10th Floor, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2023-05-26 2025-04-01 Address WITHERS BERGMAN LLP, 430 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2023-05-26 2024-05-07 Shares Share type: CAP, Number of shares: 0, Par value: 20000

Filings

Filing Number Date Filed Type Effective Date
250401047655 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230526002737 2023-05-26 BIENNIAL STATEMENT 2023-04-01
220628003278 2022-06-28 BIENNIAL STATEMENT 2021-04-01
201116000219 2020-11-16 CERTIFICATE OF CHANGE 2020-11-16
191212002008 2019-12-12 BIENNIAL STATEMENT 2019-04-01
130528006142 2013-05-28 BIENNIAL STATEMENT 2013-04-01
110527002372 2011-05-27 BIENNIAL STATEMENT 2011-04-01
20100901016 2010-09-01 ASSUMED NAME CORP INITIAL FILING 2010-09-01
100316000905 2010-03-16 CERTIFICATE OF CHANGE 2010-03-16
090506002343 2009-05-06 BIENNIAL STATEMENT 2009-04-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD F09PO0000175798 2009-07-06 2009-07-06 2009-07-06
Unique Award Key CONT_AWD_F09PO0000175798_3300_-NONE-_-NONE-
Awarding Agency Smithsonian Institution
Link View Page

Description

Title MUSEUM COLLECTION PURCHASE: RED GROOM (BORN 1937), BY RED GROOMS, INK ON PAPER, 77.6 X 58 CM (30 9/16 X 22 13/16 IN.)
NAICS Code 453920: ART DEALERS
Product and Service Codes AF11: EDUCATION (BASIC)

Recipient Details

Recipient MARLBOROUGH GALLERY INC
UEI X4ZPD3HCFWW3
Legacy DUNS 068206192
Recipient Address UNITED STATES, 40 W 57TH ST FL 2, NEW YORK, 100194001

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MARLBOROUGH 73526056 1985-03-11 1361178 1985-09-17
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2006-06-24
Publication Date 1985-07-09
Date Cancelled 2006-06-24

Mark Information

Mark Literal Elements MARLBOROUGH
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For ART GALLERY SERVICES
International Class(es) 042 - Primary Class
U.S Class(es) 100, 101, 107
Class Status SECTION 8 - CANCELLED
First Use Sep. 1963
Use in Commerce Sep. 1963

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name MARLBOROUGH GALLERY INC.
Owner Address 40 WEST 57TH STREET NEW YORK, NEW YORK UNITED STATES 10019
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name SHERRI R. HAYMAN
Correspondent Name/Address SHERRI R HAYMAN, KOENIG, RATNER AND MOTT PC, 6 E 43RD ST, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
2006-06-24 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1991-02-13 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-11-15 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-09-17 REGISTERED-PRINCIPAL REGISTER
1985-07-09 PUBLISHED FOR OPPOSITION
1985-06-09 NOTICE OF PUBLICATION
1985-05-08 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-05-04 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2005-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1435687308 2020-04-28 0202 PPP 525 West 25th Street, New York, NY, 10001
Loan Status Date 2023-03-09
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 602900
Loan Approval Amount (current) 602900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10001-0001
Project Congressional District NY-12
Number of Employees 18
NAICS code 712190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 591716.55
Forgiveness Paid Date 2023-01-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0509128 Other Fraud 2005-10-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-10-26
Termination Date 2006-03-01
Date Issue Joined 2005-11-16
Section 1332
Sub Section FR
Status Terminated

Parties

Name MIRVISH
Role Plaintiff
Name MARLBOROUGH GALLERY INC.
Role Defendant
1007547 Assault, Libel, and Slander 2018-10-18 other
Circuit Second Circuit
Origin remanded for further action (removal from court of appeals)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-18
Termination Date 2018-11-02
Date Issue Joined 2018-10-15
Section 0002
Sub Section AT
Status Terminated

Parties

Name S.A.R.L. GALERIE ENRICO,
Role Plaintiff
Name MARLBOROUGH GALLERY INC.
Role Defendant
1007547 Assault, Libel, and Slander 2010-10-04 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2010-10-04
Termination Date 2011-06-24
Date Issue Joined 2010-12-23
Pretrial Conference Date 2011-01-25
Section 0002
Sub Section AT
Status Terminated

Parties

Name S.A.R.L. GALERIE ENRICO,
Role Plaintiff
Name MARLBOROUGH GALLERY INC.
Role Defendant
1900582 Americans with Disabilities Act - Other 2019-01-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-21
Termination Date 2019-04-01
Section 1331
Status Terminated

Parties

Name DAWSON
Role Plaintiff
Name MARLBOROUGH GALLERY INC.
Role Defendant
1007547 Assault, Libel, and Slander 2012-04-04 motion before trial
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2012-04-04
Termination Date 2017-04-06
Date Issue Joined 2013-11-01
Pretrial Conference Date 2014-12-15
Section 0002
Sub Section AT
Status Terminated

Parties

Name S.A.R.L. GALERIE ENRICO,
Role Plaintiff
Name MARLBOROUGH GALLERY INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State