Search icon

BESPOKE FLOORS INC.

Company Details

Name: BESPOKE FLOORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1994 (31 years ago)
Entity Number: 1783962
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 1387 Fairport Rd., Suite 900G, Fairport, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAY CASE FLOORS, INC. DOS Process Agent 1387 Fairport Rd., Suite 900G, Fairport, NY, United States, 14450

Chief Executive Officer

Name Role Address
RAYMOND D CASE Chief Executive Officer 1387 FAIRPORT RD., SUITE 900G, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 1387 FAIRPORT RD., SUITE 900G, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-03-06 Address 274 N GOODMAN ST, SUITE 104, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2025-02-10 2025-03-06 Address 1387 Fairport Rd., Suite 900G, Fairport, NY, 14450, USA (Type of address: Service of Process)
2025-02-10 2025-03-06 Address 274 N GOODMAN ST, SUITE 104, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2025-02-10 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-10 2025-02-10 Address 1387 FAIRPORT RD., SUITE 900G, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2025-02-10 2025-02-10 Address 274 N GOODMAN ST, SUITE 104, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2025-02-10 2025-03-06 Address 1387 FAIRPORT RD., SUITE 900G, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2014-03-10 2025-02-10 Address STE 104, 274 N GOODMAN ST, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2008-01-23 2014-03-10 Address 274 N GOODMAN ST, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250306000705 2025-03-05 CERTIFICATE OF AMENDMENT 2025-03-05
250210002868 2025-02-10 BIENNIAL STATEMENT 2025-02-10
140310002321 2014-03-10 BIENNIAL STATEMENT 2014-01-01
120214002319 2012-02-14 BIENNIAL STATEMENT 2012-01-01
100129002890 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080123002752 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060215002052 2006-02-15 BIENNIAL STATEMENT 2006-01-01
040108002952 2004-01-08 BIENNIAL STATEMENT 2004-01-01
020102002589 2002-01-02 BIENNIAL STATEMENT 2002-01-01
000204002458 2000-02-04 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2688557100 2020-04-11 0219 PPP 1387 Fairport Road, FAIRPORT, NY, 14450-2000
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151800
Loan Approval Amount (current) 151800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450-2000
Project Congressional District NY-25
Number of Employees 15
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 153604.96
Forgiveness Paid Date 2021-07-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State