Search icon

BESPOKE SOFTWARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BESPOKE SOFTWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1999 (26 years ago)
Entity Number: 2359454
ZIP code: 12212
County: Saratoga
Place of Formation: New York
Address: PO BOX 12864, #12864, ALBANY, NY, United States, 12212
Principal Address: 30 KARNER ROAD, #12864, ALBANY, NY, United States, 12288

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM CORNETT Chief Executive Officer 30 KARNER ROAD, #12864, ALBANY, NY, United States, 12288

DOS Process Agent

Name Role Address
BESPOKE SOFTWARE, INC. DOS Process Agent PO BOX 12864, #12864, ALBANY, NY, United States, 12212

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
518-320-8911
Contact Person:
JENNIFER CLINK
User ID:
P1128729

Unique Entity ID

Unique Entity ID:
DVFAYYJGQPT1
CAGE Code:
5NSA9
UEI Expiration Date:
2026-01-03

Business Information

Division Name:
BESPOKE SOFTWARE, INC.
Division Number:
BESPOKE SO
Activation Date:
2025-01-07
Initial Registration Date:
2009-08-31

Commercial and government entity program

CAGE number:
5NSA9
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-01-07
CAGE Expiration:
2030-01-07
SAM Expiration:
2026-01-03

Contact Information

POC:
JENNIFER M.. CLINK
Corporate URL:
https://www.vsysone.com

Form 5500 Series

Employer Identification Number (EIN):
141812679
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-03 2025-03-03 Address PO BOX 4406, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 30 KARNER ROAD, #12864, ALBANY, NY, 12288, USA (Type of address: Chief Executive Officer)
2023-03-07 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-07 2023-03-07 Address PO BOX 4406, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-03-07 Address 30 KARNER ROAD, #12864, ALBANY, NY, 12288, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303004580 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230307001559 2023-03-07 BIENNIAL STATEMENT 2023-03-01
210301060952 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190307060281 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170301006185 2017-03-01 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
33330223CF0010025
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
114600.00
Base And Exercised Options Value:
133700.00
Base And All Options Value:
133700.00
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2022-10-03
Description:
DELIVERABLE: SYSTEM HOSTING (VSYS ONE/VSYS ANYWHERE/VSYS LIVE) YEAR 4 (OCTOBER 1, 2021- SEPTEMBER 30, 2022).
Naics Code:
541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER
Procurement Instrument Identifier:
33312222P00464809
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
112100.00
Base And Exercised Options Value:
112100.00
Base And All Options Value:
112100.00
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2021-12-13
Description:
ONLINE SYSTEM/APPLICATION HOSTING
Naics Code:
518210: DATA PROCESSING, HOSTING, AND RELATED SERVICES
Product Or Service Code:
R617: SUPPORT - ADMINISTRATIVE: ELECTRONIC RECORDS MANAGEMENT SERVICES
Procurement Instrument Identifier:
33314321P00460635
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5338.75
Base And Exercised Options Value:
5338.75
Base And All Options Value:
5338.75
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2021-07-26
Description:
SOFTWARE HOSTING & MAINTENANCE - EDUCATION
Naics Code:
518210: DATA PROCESSING, HOSTING, AND RELATED SERVICES
Product Or Service Code:
DH01: IT AND TELECOM - PLATFORM SUPPORT SERVICES: DATABASE, MAINFRAME, MIDDLEWARE (LABOR)

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
202279.22
Total Face Value Of Loan:
202279.22
Date:
2020-04-09
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:
206250.00
Total Face Value Of Loan:
206250.00
Date:
2014-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-150000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$206,250
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$206,250
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$208,782.29
Servicing Lender:
Chemung Canal Trust Company
Use of Proceeds:
Payroll: $206,250
Jobs Reported:
15
Initial Approval Amount:
$202,279.22
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$202,279.22
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$204,869.52
Servicing Lender:
Chemung Canal Trust Company
Use of Proceeds:
Payroll: $202,279.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State