Search icon

BAMBOO SALON INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAMBOO SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2003 (22 years ago)
Entity Number: 2925052
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 42 e. broadway, STATEN ISLAND, NY, United States, 10306
Principal Address: 3487 RICHMOND RD, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMY RIGANO Chief Executive Officer 3487 RICHMOND RD, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
caryann rigano DOS Process Agent 42 e. broadway, STATEN ISLAND, NY, United States, 10306

Licenses

Number Type Date End date Address
AEB-14-00725 Appearance Enhancement Business License 2014-04-11 2026-04-11 3487 Richmond Rd, Staten Island, NY, 10306-1427
AEB-14-00725 DOSAEBUSINESS 2014-04-11 2026-04-11 3487 Richmond Rd, Staten Island, NY, 10306

History

Start date End date Type Value
2023-12-07 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-08-10 2024-05-29 Address 3487 RICHMOND RD, STATEN ISLAND, NY, 10306, 1427, USA (Type of address: Chief Executive Officer)
2005-08-10 2024-05-29 Address 2141 RICHMOND RD, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2003-06-30 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-06-30 2005-08-10 Address 2141 RICHMOND ROAD, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240529000524 2024-01-29 CERTIFICATE OF CHANGE BY ENTITY 2024-01-29
130823000264 2013-08-23 ANNULMENT OF DISSOLUTION 2013-08-23
DP-1923813 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
090604002011 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070619002334 2007-06-19 BIENNIAL STATEMENT 2007-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3049584 OL VIO CREDITED 2019-06-21 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-07 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
123025.00
Total Face Value Of Loan:
123025.00
Date:
2020-05-14
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:
123000.00
Total Face Value Of Loan:
123000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123025
Current Approval Amount:
123025
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
123812.02
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123000
Current Approval Amount:
123000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
124358.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State