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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BESPOKE REAL ESTATE LLC, FLORIDA | M15000007785 | FLORIDA |
Headquarter of | BESPOKE REAL ESTATE LLC, CONNECTICUT | 1185080 | CONNECTICUT |
Name | Role | Address |
---|---|---|
FREDERICK A. WIGHTMAN CPA PC | DOS Process Agent | 6080 JERICHO TPKE SUITE 101, COMMACK, NY, United States, 11725 |
Number | Type | End date |
---|---|---|
10491210409 | LIMITED LIABILITY BROKER | 2024-10-28 |
10301202047 | ASSOCIATE BROKER | 2026-06-29 |
10491204468 | LIMITED LIABILITY BROKER | 2026-07-07 |
10991216352 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401343639 | REAL ESTATE SALESPERSON | 2024-09-14 |
10401364031 | REAL ESTATE SALESPERSON | 2026-04-17 |
10401361872 | REAL ESTATE SALESPERSON | 2026-02-20 |
10401320860 | REAL ESTATE SALESPERSON | 2026-03-04 |
10401270081 | REAL ESTATE SALESPERSON | 2026-07-15 |
10401350302 | REAL ESTATE SALESPERSON | 2025-03-15 |
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) |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6525577110 | 2020-04-14 | 0235 | PPP | 903 Montauk Hwy, Water Mill, NY, 11976-2614 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2000673 | Other Statutory Actions | 2020-01-24 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BESPOKE REAL ESTATE LLC |
Role | Plaintiff |
Name | KAYE, |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-06-30 |
Termination Date | 1900-01-01 |
Section | 1981 |
Status | Pending |
Parties
Name | GOLDBERG, |
Role | Plaintiff |
Name | BESPOKE REAL ESTATE LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | > 10000$ |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2019-02-20 |
Termination Date | 2019-05-22 |
Section | 1051 |
Status | Terminated |
Parties
Name | BESPOKE REAL ESTATE LLC |
Role | Plaintiff |
Name | BREITENBACH, |
Role | Defendant |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State