Search icon

BESPOKE REAL ESTATE LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BESPOKE REAL ESTATE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jan 2014 (11 years ago)
Entity Number: 4513080
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 6080 JERICHO TPKE SUITE 101, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
FREDERICK A. WIGHTMAN CPA PC DOS Process Agent 6080 JERICHO TPKE SUITE 101, COMMACK, NY, United States, 11725

Links between entities

Type:
Headquarter of
Company Number:
M15000007785
State:
FLORIDA
Type:
Headquarter of
Company Number:
1185080
State:
CONNECTICUT

Licenses

Number Type End date
10491210409 LIMITED LIABILITY BROKER 2024-10-28
10301202047 ASSOCIATE BROKER 2026-06-29
10491204468 LIMITED LIABILITY BROKER 2026-07-07

History

Start date End date Type Value
2014-01-14 2020-12-04 Address 400 POST AVENUE, SUITE 306, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201204061330 2020-12-04 BIENNIAL STATEMENT 2020-01-01
140114000338 2014-01-14 ARTICLES OF ORGANIZATION 2014-01-14

USAspending Awards / Financial Assistance

Date:
2020-07-09
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:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
166700.00
Total Face Value Of Loan:
166700.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
166700
Current Approval Amount:
166700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
168773.47

Court Cases

Court Case Summary

Filing Date:
2023-06-30
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GOLDBERG,
Party Role:
Plaintiff
Party Name:
BESPOKE REAL ESTATE LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-01-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
BESPOKE REAL ESTATE LLC
Party Role:
Plaintiff
Party Name:
KAYE,
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-02-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
BESPOKE REAL ESTATE LLC
Party Role:
Plaintiff
Party Name:
BREITENBACH,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State