Search icon

KENTSHIRE GALLERIES, LTD.

Company Details

Name: KENTSHIRE GALLERIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1946 (79 years ago)
Entity Number: 59216
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 608 5TH AVE SUITE 800, NEW YORK, NY, United States, 10020

Contact Details

Phone +1 212-673-6644

Shares Details

Shares issued 750

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENTSHIRE GALLERIES RETIREMENT SAVINGS PLAN 2015 131545652 2016-01-21 KENTSHIRE GALLERIES, LTD. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 442110
Sponsor’s telephone number 2124211100
Plan sponsor’s address ONE ROCKEFELLER PLAZA, 10TH FLOOR, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2016-01-21
Name of individual signing FREDRIC IMBERMAN
Role Employer/plan sponsor
Date 2016-01-21
Name of individual signing FREDRIC IMBERMAN
KENTSHIRE GALLERIES RETIREMENT SAVINGS PLAN 2014 131545652 2015-05-28 KENTSHIRE GALLERIES, LTD. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 442110
Sponsor’s telephone number 2126736644
Plan sponsor’s address ONE ROCKEFELLER PLAZA, 10TH FLOOR, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2015-05-28
Name of individual signing FREDRIC IMBERMAN
Role Employer/plan sponsor
Date 2015-05-28
Name of individual signing FREDRIC IMBERMAN
KENTSHIRE GALLERIES RETIREMENT SAVINGS PLAN 2013 131545652 2014-05-01 KENTSHIRE GALLERIES, LTD. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 442110
Sponsor’s telephone number 2126736644
Plan sponsor’s address 37 EAST 12TH STREET, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2014-05-01
Name of individual signing FREDRIC IMBERMAN
Role Employer/plan sponsor
Date 2014-05-01
Name of individual signing FREDRIC IMBERMAN
KENTSHIRE GALLERIES RETIREMENT SAVINGS PLAN 2012 131545652 2013-07-10 KENTSHIRE GALLERIES, LTD. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 442110
Sponsor’s telephone number 2126736644
Plan sponsor’s address 37 EAST 12TH STREET, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2013-07-10
Name of individual signing FREDRIC IMBERMAN
Role Employer/plan sponsor
Date 2013-07-10
Name of individual signing FREDRIC IMBERMAN
KENTSHIRE GALLERIES RETIREMENT SAVINGS PLAN 2011 131545652 2012-08-13 KENTSHIRE GALLERIES, LTD. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 442110
Sponsor’s telephone number 2126736644
Plan sponsor’s address 37 EAST 12TH STREET, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 131545652
Plan administrator’s name KENTSHIRE GALLERIES, LTD.
Plan administrator’s address 37 EAST 12TH STREET, NEW YORK, NY, 10003
Administrator’s telephone number 2126736644

Signature of

Role Plan administrator
Date 2012-08-13
Name of individual signing FREDRIC IMBERMAN
Role Employer/plan sponsor
Date 2012-08-13
Name of individual signing FREDRIC IMBERMAN
KENTSHIRE GALLERIES RETIREMENT SAVINGS PLAN 2010 131545652 2011-10-11 KENTSHIRE GALLERIES, LTD. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 442110
Sponsor’s telephone number 2126736644
Plan sponsor’s address 37 EAST 12TH STREET, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 131545652
Plan administrator’s name KENTSHIRE GALLERIES, LTD.
Plan administrator’s address 37 EAST 12TH STREET, NEW YORK, NY, 10003
Administrator’s telephone number 2126736644

Signature of

Role Plan administrator
Date 2011-10-11
Name of individual signing FREDRIC IMBERMAN
Role Employer/plan sponsor
Date 2011-10-11
Name of individual signing FREDRIC IMBERMAN
KENTSHIRE GALLERIES RETIREMENT SAVINGS PLAN 2009 131545652 2010-08-25 KENTSHIRE GALLERIES, LTD. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 442110
Sponsor’s telephone number 2126736644
Plan sponsor’s address 37 EAST 12TH STREET, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 131545652
Plan administrator’s name KENTSHIRE GALLERIES, LTD.
Plan administrator’s address 37 EAST 12TH STREET, NEW YORK, NY, 10003
Administrator’s telephone number 2126736644

Signature of

Role Plan administrator
Date 2010-08-25
Name of individual signing FREDRIC IMBERMAN
Role Employer/plan sponsor
Date 2010-08-25
Name of individual signing FREDRIC IMBERMAN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 608 5TH AVE SUITE 800, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
MATTHEW IMBERMAN Chief Executive Officer CARRIE IMBERMAN, 608 5TH AVE SUITE 800, NEW YORK, NY, United States, 10020

Licenses

Number Status Type Date End date
1422262-DCA Active Business 2012-03-19 2023-07-31
1410713-DCA Inactive Business 2011-10-11 2015-07-31
0521111-DCA Inactive Business 2003-07-31 2011-07-31

History

Start date End date Type Value
2024-06-06 2024-06-06 Address FREDERIC IMBERMAN, 37 EAST 12TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-06-06 2024-06-06 Address CARRIE IMBERMAN, 608 5TH AVE SUITE 800, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2022-08-29 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 750, Par value: 0
2022-08-29 2024-06-06 Shares Share type: PAR VALUE, Number of shares: 750, Par value: 100
2008-06-06 2024-06-06 Address 700 MADISON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
1995-04-10 2024-06-06 Address FREDERIC IMBERMAN, 37 EAST 12TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1995-04-10 2008-06-06 Address 37 EAST 12TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1946-06-29 2022-08-29 Shares Share type: NO PAR VALUE, Number of shares: 750, Par value: 0
1946-06-29 1995-04-10 Address 24 WEST 40TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1946-06-29 2022-08-29 Shares Share type: PAR VALUE, Number of shares: 750, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
240606001603 2024-06-06 BIENNIAL STATEMENT 2024-06-06
220831002673 2022-08-31 BIENNIAL STATEMENT 2022-06-01
120613006295 2012-06-13 BIENNIAL STATEMENT 2012-06-01
100628002557 2010-06-28 BIENNIAL STATEMENT 2010-06-01
080606003103 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060601002067 2006-06-01 BIENNIAL STATEMENT 2006-06-01
040706002382 2004-07-06 BIENNIAL STATEMENT 2004-06-01
020529002507 2002-05-29 BIENNIAL STATEMENT 2002-06-01
000607002492 2000-06-07 BIENNIAL STATEMENT 2000-06-01
980601002638 1998-06-01 BIENNIAL STATEMENT 1998-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-23 No data 608 5TH AVE, Manhattan, NEW YORK, NY, 10020 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-08 No data 1 ROCKEFELLER PLZ, Manhattan, NEW YORK, NY, 10020 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-12 No data 700 MADISON AVE, Manhattan, NEW YORK, NY, 10065 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3347294 RENEWAL INVOICED 2021-07-07 340 Secondhand Dealer General License Renewal Fee
3133443 LL VIO CREDITED 2019-12-31 250 LL - License Violation
3130556 LICENSEDOC15 INVOICED 2019-12-24 15 License Document Replacement
3060123 RENEWAL INVOICED 2019-07-11 340 Secondhand Dealer General License Renewal Fee
2641804 RENEWAL INVOICED 2017-07-14 340 Secondhand Dealer General License Renewal Fee
2631566 LICENSE REPL INVOICED 2017-06-27 15 License Replacement Fee
2119463 RENEWAL INVOICED 2015-07-02 340 Secondhand Dealer General License Renewal Fee
1682900 SCALE-01 INVOICED 2014-05-16 20 SCALE TO 33 LBS
1683236 LL VIO INVOICED 2014-05-16 500 LL - License Violation
1227610 RENEWAL INVOICED 2013-07-01 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-23 Pleaded DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 1 No data No data
2014-05-12 Pleaded LICENSE NUMBER NOT ON RECEIPTS 1 1 No data No data
2014-05-12 Pleaded LICENSE NUMBER NOT ON BUSINESS CARDS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9186167103 2020-04-15 0202 PPP 608 5th Avenue, New York, NY, 10020
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132380
Loan Approval Amount (current) 132380
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, 10020-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 453310
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 133750.95
Forgiveness Paid Date 2021-05-10
2566348301 2021-01-21 0202 PPS 608 5th Ave Ste 800, New York, NY, 10020-2303
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123957
Loan Approval Amount (current) 123957
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, 10020-2303
Project Congressional District NY-12
Number of Employees 6
NAICS code 448310
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 124819.6
Forgiveness Paid Date 2021-10-07

Date of last update: 19 Mar 2025

Sources: New York Secretary of State