Search icon

BESPOKE REAL ESTATE LLC

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of BESPOKE REAL ESTATE LLC, FLORIDA M15000007785 FLORIDA
Headquarter of BESPOKE REAL ESTATE LLC, CONNECTICUT 1185080 CONNECTICUT

DOS Process Agent

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

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
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

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

Paycheck Protection Program

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
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166700
Loan Approval Amount (current) 166700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Water Mill, SUFFOLK, NY, 11976-2614
Project Congressional District NY-01
Number of Employees 15
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 168773.47
Forgiveness Paid Date 2021-07-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000673 Other Statutory Actions 2020-01-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-01-24
Termination Date 2021-07-23
Date Issue Joined 2020-07-16
Pretrial Conference Date 2020-06-08
Section 1836
Sub Section B
Status Terminated

Parties

Name BESPOKE REAL ESTATE LLC
Role Plaintiff
Name KAYE,
Role Defendant
2305614 Other Contract Actions 2023-06-30 missing
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
1901015 Trademark 2019-02-20 voluntarily
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