Search icon

KIM SEYBERT, INC.

Company Details

Name: KIM SEYBERT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1998 (27 years ago)
Entity Number: 2240731
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 37 W 37TH ST / 9TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KIM SEYBERT, INC. 401(K) PLAN 2023 133996005 2024-10-02 KIM SEYBERT, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 423990
Sponsor’s telephone number 2125647850
Plan sponsor’s address 37 WEST 37TH STREET, 9TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature
KIM SEYBERT, INC. 401(K) PLAN 2022 133996005 2023-10-12 KIM SEYBERT, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 423990
Sponsor’s telephone number 2125647850
Plan sponsor’s address 37 WEST 37TH STREET, 9TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing ALLISON BRECHER
KIM SEYBERT, INC. 401(K) PLAN 2021 133996005 2022-10-07 KIM SEYBERT, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 423990
Sponsor’s telephone number 2125647850
Plan sponsor’s address 37 WEST 37TH STREET, 9TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing ALLISON BRECHER
KIM SEYBERT, INC 401(K)/PROFIT SHARING PLAN 2016 133996005 2017-05-19 KIM SEYBERT, INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 423990
Sponsor’s telephone number 2125647850
Plan sponsor’s address 37 WEST 37TH STREET, 9TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-05-19
Name of individual signing JOSE LOOR
KIM SEYBERT, INC 401(K)/PROFIT SHARING PLAN 2015 133996005 2016-07-13 KIM SEYBERT, INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 423990
Sponsor’s telephone number 2125647850
Plan sponsor’s address 37 WEST 37TH STREET, 9TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-07-13
Name of individual signing SHIRLENE ASMATH
KIM SEYBERT, INC 401(K)/PROFIT SHARING PLAN 2014 133996005 2015-10-15 KIM SEYBERT, INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 423990
Sponsor’s telephone number 2125647850
Plan sponsor’s address 37 WEST 37TH STREET, 9TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing SHIRLENE ASMATH
Role Employer/plan sponsor
Date 2015-10-15
Name of individual signing SHIRLENE
KIM SEYBERT, INC 401(K)/PROFIT SHARING PLAN 2013 133996005 2014-10-02 KIM SEYBERT, INC 13
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 423990
Sponsor’s telephone number 2125647850
Plan sponsor’s address 37 WEST 37TH STREET, 9TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2014-10-02
Name of individual signing CRAIG J HOFFMAN
KIM SEYBERT, INC 401(K)/PROFIT SHARING PLAN 2013 133996005 2015-10-15 KIM SEYBERT, INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 423990
Sponsor’s telephone number 2125647850
Plan sponsor’s address 37 WEST 37TH STREET, 9TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing SHIRLENE ASMATH
KIM SEYBERT, INC 401(K)/PROFIT SHARING PLAN 2012 133996005 2013-08-21 KIM SEYBERT, INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 423990
Sponsor’s telephone number 2125647850
Plan sponsor’s address 37 WEST 37TH STREET, 9TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2013-08-21
Name of individual signing BETSY KAIN
Role Employer/plan sponsor
Date 2013-08-21
Name of individual signing BETSY KAIN
KIM SEYBERT, INC 401(K)/PROFIT SHARING PLAN 2011 133996005 2012-04-06 KIM SEYBERT, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 423990
Sponsor’s telephone number 2125647850
Plan sponsor’s address 37 WEST 37TH STREET, 9TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 133996005
Plan administrator’s name KIM SEYBERT, INC
Plan administrator’s address 37 WEST 37TH STREET, 9TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2125647850

Signature of

Role Plan administrator
Date 2012-04-06
Name of individual signing LEN BERNSTEIN

DOS Process Agent

Name Role Address
KIM SEYBERT, INC. DOS Process Agent 37 W 37TH ST / 9TH FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
KIM SEYBERT Chief Executive Officer 37 W 37TH ST 9TH FLR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 37 W 37TH ST 9TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-04 Address 37 W 39TH ST 9TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-06-16 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-30 2024-03-04 Address 37 W 39TH ST 9TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2006-03-29 2024-03-04 Address 37 W 37TH ST / 9TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-03-29 2014-04-30 Address 37 W 39TH ST / 9TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2004-03-16 2006-03-29 Address 20 WEST 33RD ST, 11TH FL, NEW YORK, NY, 10001, 3305, USA (Type of address: Principal Executive Office)
2004-03-16 2006-03-29 Address 20 WEST 33RD ST, 11TH FL, NEW YORK, NY, 10001, 3305, USA (Type of address: Chief Executive Officer)
2000-03-27 2004-03-16 Address 20 WEST 33RD ST 11TH FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2000-03-27 2006-03-29 Address 420 FIFTH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304004931 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220623002802 2022-06-23 BIENNIAL STATEMENT 2022-03-01
140430002243 2014-04-30 BIENNIAL STATEMENT 2014-03-01
100326002516 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080313002884 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060329002076 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040316002532 2004-03-16 BIENNIAL STATEMENT 2004-03-01
000327003127 2000-03-27 BIENNIAL STATEMENT 2000-03-01
980320000003 1998-03-20 CERTIFICATE OF INCORPORATION 1998-03-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4698745000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient KIM SEYBERT INC
Recipient Name Raw KIM SEYBERT INC
Recipient Address 37 WEST 37TH ST. 9TH FLOOR, NEW YORK, NEW YORK, NEW YORK, 10018-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1479.00
Face Value of Direct Loan 152500.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3788787101 2020-04-12 0202 PPP 37 West 37th Street 9 Floor, NEW YORK, NY, 10018-5303
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160537
Loan Approval Amount (current) 160537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10018-5303
Project Congressional District NY-12
Number of Employees 12
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161583.79
Forgiveness Paid Date 2020-12-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2307046 Copyright 2023-08-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-08-09
Termination Date 2023-12-18
Section 0101
Status Terminated

Parties

Name KIM SEYBERT, INC.
Role Plaintiff
Name FARAH'S CREATIONS, LLC,
Role Defendant
2307752 Copyright 2023-08-31 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 2023-08-31
Termination Date 2023-11-10
Section 0101
Status Terminated

Parties

Name KIM SEYBERT, INC.
Role Plaintiff
Name THE BODRUM GROUP LLC
Role Defendant
2300090 Copyright 2023-01-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2023-01-05
Transfer Date 2023-01-09
Termination Date 2023-12-01
Date Issue Joined 2023-05-08
Pretrial Conference Date 2023-05-25
Section 0101
Transfer Office 7
Transfer Docket Number 2300090
Transfer Origin 1
Status Terminated

Parties

Name KIM SEYBERT, INC.
Role Plaintiff
Name CLASSIC TOUCH DECOR, IN,
Role Defendant
2306655 Copyright 2023-07-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-07-31
Termination Date 2023-10-17
Section 0101
Status Terminated

Parties

Name KIM SEYBERT, INC.
Role Plaintiff
Name JULIAN MEJIA DESIGN, LL,
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State