Search icon

KRAVETS/WEHBY GALLERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KRAVETS/WEHBY GALLERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1996 (29 years ago)
Entity Number: 2085356
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 521 WEST 21ST STREET, NEW YORK, NY, United States, 10011
Principal Address: 521 W 21ST ST, 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
KRAVETS/WEHBY GALLERY, INC. DOS Process Agent 521 WEST 21ST STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
SUSIE KRAVETS Chief Executive Officer 521 W 21ST ST, NEW YORK, NY, United States, 10011

Unique Entity ID

CAGE Code:
7UA40
UEI Expiration Date:
2019-10-12

Business Information

Doing Business As:
KRAVETS/WEHBY
Activation Date:
2018-10-12
Initial Registration Date:
2017-03-17

Commercial and government entity program

CAGE number:
7UA40
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29
CAGE Expiration:
2025-11-21
SAM Expiration:
2021-11-21

Contact Information

POC:
SUSIE KRAVETS
Corporate URL:
www.kravetswehbygallery.com

Form 5500 Series

Employer Identification Number (EIN):
133921845
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2010-11-03 2016-11-01 Address 521 W 21ST ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-11-30 2002-11-01 Address MARC WEHBY, 529 WEST 21ST STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1998-11-30 2002-11-01 Address 529 WEST 21ST STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1998-11-30 2010-11-03 Address 529 WEST 21ST STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-11-18 1998-11-30 Address 521 FIFTH AVENUE, 28TH FLOOR, NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181102006843 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161101007434 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141112006695 2014-11-12 BIENNIAL STATEMENT 2014-11-01
121113006668 2012-11-13 BIENNIAL STATEMENT 2012-11-01
101103002573 2010-11-03 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
F17PO6800000374971
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
55800.00
Base And Exercised Options Value:
55800.00
Base And All Options Value:
55800.00
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2017-05-15
Description:
MUSEUM COLLECTIONS ACQUISITION.
Naics Code:
453920: ART DEALERS
Product Or Service Code:
9915: COLLECTORS' AND/OR HISTORICAL ITEMS

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$31,000
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,185.66
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $31,000
Jobs Reported:
3
Initial Approval Amount:
$30,905
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,905
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,199.46
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $30,905

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State