Search icon

MARLBOROUGH GALLERY INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F98000005972
State:
FLORIDA

Unique Entity ID

CAGE Code:
5HKM5
UEI Expiration Date:
2017-04-01

Business Information

Activation Date:
2016-04-05
Initial Registration Date:
2009-06-02

Commercial and government entity program

CAGE number:
5HKM5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2022-02-14

Contact Information

POC:
JOHN HELMRICH

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 430 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, 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 545 W 25TH STREET, NEW YORK, NY, 10001, 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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
F09PO0000175798
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
14400.00
Base And Exercised Options Value:
14400.00
Base And All Options Value:
14400.00
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2009-07-06
Description:
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 Or Service Code:
AF11: EDUCATION (BASIC)

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
602900.00
Total Face Value Of Loan:
602900.00

Trademarks Section

Serial Number:
85324915
Mark:
MARLBOROUGH
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2011-05-19
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
MARLBOROUGH

Goods And Services

For:
ART GALLERY SERVICES
International Classes:
035 - Primary Class
Class Status:
Active
Serial Number:
73526056
Mark:
MARLBOROUGH
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1985-03-11
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
MARLBOROUGH

Goods And Services

For:
ART GALLERY SERVICES
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$602,900
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$602,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$591,716.55
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $602,900

Court Cases

Court Case Summary

Filing Date:
2019-01-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DAWSON
Party Role:
Plaintiff
Party Role:
Plaintiff
Party Name:
MARLBOROUGH GALLERY INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-10-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Assault, Libel, and Slander

Parties

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

Court Case Summary

Filing Date:
2012-04-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Assault, Libel, and Slander

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State