Search icon

BESPOKE THEATRICALS LLC

Company Details

Name: BESPOKE THEATRICALS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Aug 2011 (14 years ago)
Entity Number: 4128307
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 159 West 53rd Street, Suite 32C, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
DEVIN KEUDELL DOS Process Agent 159 West 53rd Street, Suite 32C, NEW YORK, NY, United States, 10019

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
VP3NBAQTXTE5
CAGE Code:
8VBA9
UEI Expiration Date:
2024-10-11

Business Information

Activation Date:
2023-10-13
Initial Registration Date:
2021-02-03

Form 5500 Series

Employer Identification Number (EIN):
452962664
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-27 2024-09-30 Address 159 West 53rd Street, Suite 32C, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2017-09-20 2024-09-27 Address 230 WEST 41 ST STREET, SUITE 1703, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2013-08-20 2017-09-20 Address 230 WEST 41 ST STREET, SUITE 1703, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2011-08-09 2013-08-20 Address DAVIS WRIGHT TREMAINE LLP, 1633 BROADWAY, 27TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240930019015 2024-09-27 CERTIFICATE OF CHANGE BY ENTITY 2024-09-27
240927001496 2024-09-27 BIENNIAL STATEMENT 2024-09-27
190805061710 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170920006189 2017-09-20 BIENNIAL STATEMENT 2017-08-01
130820006302 2013-08-20 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Financial Assistance

Date:
2021-11-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: SUPPORT THE ONGOING OPERATIONS OF ELIGIBLE ENTITIES DELIVERABLES: GRANTS EXPECTED OUTCOMES: BUSINESS CONTINUATION INTENDED BENEFICIARIES: LIVE VENUE OPERATORS OR PROMOTERS, THEATRICAL PRODUCERS, LIVE PERFORMING ARTS ORGANIZATION OPERATORS, RELEVANT MUSEUM OPERATORS, MOTION PICTURE THEATER OPERATORS, AND TALENT REPRESENTATIVES. SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
510284.86
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-07-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
1020569.72
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
163000.00
Total Face Value Of Loan:
163000.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
163000
Current Approval Amount:
163000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
164813.1

Date of last update: 26 Mar 2025

Sources: New York Secretary of State