Search icon

BESPOKE FASHION LLC

Company Details

Name: BESPOKE FASHION LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Mar 2012 (13 years ago)
Entity Number: 4216180
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 350 MADISON AVE., SUITE 1501, NEW YORK, NY, United States, 10017

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SAMSN39K9NF1 2021-11-23 350 MADISON AVE STE 1501, NEW YORK, NY, 10017, 3700, USA 350 MADISON AVE STE 1501, NEW YORK, NY, 10017, 3700, USA

Business Information

Doing Business As BESPOKE
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2020-06-18
Initial Registration Date 2020-05-27
Entity Start Date 2012-01-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 491110, 611699, 622110
Product and Service Codes 6515, 6545

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MATT BAKER
Role SVP SALES
Address 305 MADISON AVE SUITE 1501, NEW YORK, NY, 10017, USA
Government Business
Title PRIMARY POC
Name MATT BAKER
Role SVP SALES
Address 305 MADISON AVE SUITE 1501, NEW YORK, NY, 10017, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
BESPOKE FASHION LLC DOS Process Agent 350 MADISON AVE., SUITE 1501, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2018-03-06 2020-03-10 Address 350 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2016-03-04 2018-03-06 Address 275 MADISON AVE., 26TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-03-13 2016-03-04 Address 275 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-03-13 2014-03-13 Address 188 EAST 78TH STREET APT. 28B, NEW YORK, NY, 10075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200310060574 2020-03-10 BIENNIAL STATEMENT 2020-03-01
180306006229 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160304006471 2016-03-04 BIENNIAL STATEMENT 2016-03-01
140313006313 2014-03-13 BIENNIAL STATEMENT 2014-03-01
121016000053 2012-10-16 CERTIFICATE OF PUBLICATION 2012-10-16
120313000897 2012-03-13 APPLICATION OF AUTHORITY 2012-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4213738609 2021-03-18 0202 PPS 350 Madison Ave Fl 15, New York, NY, 10017-3721
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 760000
Loan Approval Amount (current) 760000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10017-3721
Project Congressional District NY-12
Number of Employees 36
NAICS code 315220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 765705.21
Forgiveness Paid Date 2021-12-20
7908597107 2020-04-14 0202 PPP 350 MADISON AVE STE 1501, NEW YORK, NY, 10017-3700
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 795942
Loan Approval Amount (current) 795942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10017-3700
Project Congressional District NY-12
Number of Employees 37
NAICS code 424320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 805078.98
Forgiveness Paid Date 2021-06-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State