Search icon

BESPOKE MOMENTS, LLC

Company Details

Name: BESPOKE MOMENTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Feb 2017 (8 years ago)
Date of dissolution: 27 Dec 2022
Entity Number: 5089534
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 21-63 42ND STREET, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
AMANDA SAVORY DOS Process Agent 21-63 42ND STREET, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2017-02-22 2022-12-27 Address 21-63 42ND STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221227003246 2022-12-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-27
221226000225 2022-12-26 BIENNIAL STATEMENT 2021-02-01
170222010199 2017-02-22 ARTICLES OF ORGANIZATION 2017-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3541707206 2020-04-27 0202 PPP 2163 42ND ST 2L, ASTORIA, NY, 11105-1406
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26200
Loan Approval Amount (current) 26200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11105-1406
Project Congressional District NY-14
Number of Employees 3
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21002.52
Forgiveness Paid Date 2021-02-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State