Search icon

BESPOKE SURGICAL, P.C.

Company Details

Name: BESPOKE SURGICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Jun 2010 (15 years ago)
Entity Number: 3961720
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 160 SEVENTH AVENUE SOUTH, NEW YORK, NY, United States, 10014
Principal Address: 316 WEST 71ST STREET, APT. A, NEW YORK, NY, United States, 10023

Contact Details

Phone +1 212-206-1501

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BESPOKE SURGICAL, P.C. CASH BALANCE PLAN 2023 272850609 2024-09-19 BESPOKE SURGICAL, P.C. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-01-01
Business code 621111
Sponsor’s telephone number 2122061501
Plan sponsor’s address 44 EAST 12TH STREET, STE MD1, NEW YORK, NY, 10003

DOS Process Agent

Name Role Address
BESPOKE SURGICAL, P.C. DOS Process Agent 160 SEVENTH AVENUE SOUTH, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
EVAN GOLDSTEIN Chief Executive Officer 160 SEVENTH AVENUE SOUTH, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2012-06-08 2014-06-03 Address 41 UNION SQUARE WEST, SUITE 504, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2010-07-30 2014-06-03 Address 41 UNION SQUARE WEST, SUITE 504, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2010-06-15 2023-06-04 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2010-06-15 2010-07-30 Address 5 HARRISON STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201015060435 2020-10-15 BIENNIAL STATEMENT 2020-06-01
140603006105 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120608006022 2012-06-08 BIENNIAL STATEMENT 2012-06-01
100730000035 2010-07-30 CERTIFICATE OF AMENDMENT 2010-07-30
100615000353 2010-06-15 CERTIFICATE OF INCORPORATION 2010-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5702148310 2021-01-25 0202 PPS 44 E 12th St Apt MD1, New York, NY, 10003-4667
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123100
Loan Approval Amount (current) 123100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
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, 10003-4667
Project Congressional District NY-10
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 61087
Originating Lender Name Mid Penn Bank
Originating Lender Address MILLERSBURG, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124009.57
Forgiveness Paid Date 2021-10-26
8394377303 2020-05-01 0202 PPP 44 E 12th Street, NEW YORK, NY, 10003
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111721
Loan Approval Amount (current) 111721
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112918.9
Forgiveness Paid Date 2021-06-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State