Search icon

BESPOKE SURGICAL, P.C.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
272850609
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
123100.00
Total Face Value Of Loan:
123100.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
111721.00
Total Face Value Of Loan:
111721.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111721
Current Approval Amount:
111721
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
112918.9
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123100
Current Approval Amount:
123100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
124009.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State