Search icon

BONSAI CREATIONS, INC.

Company Details

Name: BONSAI CREATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1987 (38 years ago)
Date of dissolution: 21 Apr 2023
Entity Number: 1140125
ZIP code: 11771
County: Queens
Place of Formation: New York
Address: PO BOX 145, OYSTER BAY, NY, United States, 11771
Principal Address: 45-12 WESTMINSTER ROAD, GREAT NECK, NY, United States, 11020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHENG-HUANG TSAI Chief Executive Officer 45-12 WESTMINSTER ROAD, GREAT NECK, NY, United States, 11020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 145, OYSTER BAY, NY, United States, 11771

History

Start date End date Type Value
1999-02-16 2023-07-26 Address PO BOX 145, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
1999-02-16 2023-07-26 Address 45-12 WESTMINSTER ROAD, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
1994-01-25 1999-02-16 Address 43-32 247TH STREET, LITTLE NECK, NY, 11363, USA (Type of address: Principal Executive Office)
1994-01-25 1999-02-16 Address 43-32 247TH STREET, LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer)
1994-01-25 1999-02-16 Address P.O. BOX 145, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
1993-02-22 1994-01-25 Address 142-12 41ST AVE., #5B, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
1993-02-22 1994-01-25 Address 142-12 41ST AVE., #5B, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
1993-02-22 1994-01-25 Address 142-12 41ST AVE., #5B, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
1987-01-28 2023-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-01-28 1993-02-22 Address 142-12 41ST AVE #5B, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230726000434 2023-04-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-21
990216002015 1999-02-16 BIENNIAL STATEMENT 1999-01-01
970304002711 1997-03-04 BIENNIAL STATEMENT 1997-01-01
940125002672 1994-01-25 BIENNIAL STATEMENT 1994-01-01
930222002669 1993-02-22 BIENNIAL STATEMENT 1993-01-01
B451177-3 1987-01-28 CERTIFICATE OF INCORPORATION 1987-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2187467709 2020-05-01 0235 PPP 539 DEER PARK RD, DIX HILLS, NY, 11746
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22750
Loan Approval Amount (current) 22750
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 DIX HILLS, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22951.27
Forgiveness Paid Date 2021-03-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State