Search icon

DAVID REEVES BESPOKE INC

Company Details

Name: DAVID REEVES BESPOKE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2011 (13 years ago)
Entity Number: 4161517
ZIP code: 10003
County: Kings
Place of Formation: New York
Address: 32 Union Square E, Ste 1104, New York, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID REEVES DOS Process Agent 32 Union Square E, Ste 1104, New York, NY, United States, 10003

Chief Executive Officer

Name Role Address
DAVID REEVES Chief Executive Officer 32 UNION SQUARE E, STE 1104, BEACON, NY, United States, 12508

History

Start date End date Type Value
2023-12-07 2023-12-07 Address 32 UNION SQUARE E, STE 1104, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2023-12-07 2023-12-07 Address 193 ROMBOUT AVE, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2023-07-25 2023-12-07 Address 193 ROMBOUT AVE, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2023-07-25 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2023-12-07 Address 32 Union Square E, Ste 1104, New York, NY, 10003, USA (Type of address: Service of Process)
2022-04-01 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-19 2022-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-11-03 2023-07-25 Address 186 UTICA AVE, BROOKLY, NY, 11213, USA (Type of address: Service of Process)
2011-11-03 2021-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231207000662 2023-12-07 BIENNIAL STATEMENT 2023-11-01
230725002250 2023-07-25 BIENNIAL STATEMENT 2021-11-01
111103000405 2011-11-03 CERTIFICATE OF INCORPORATION 2011-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2123988306 2021-01-20 0202 PPS 41 Union Sq W Ste 504, New York, NY, 10003-3232
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18062
Loan Approval Amount (current) 18062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10003-3232
Project Congressional District NY-12
Number of Employees 1
NAICS code 315220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18169.88
Forgiveness Paid Date 2021-09-01
6078077306 2020-04-30 0202 PPP 41 UNION SQ W STE 504, NEW YORK, NY, 10003-3232
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18062
Loan Approval Amount (current) 18062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10003-3232
Project Congressional District NY-12
Number of Employees 1
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18217.38
Forgiveness Paid Date 2021-03-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State