Search icon

BAMBOO SALON INC.

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

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
050810002540 2005-08-10 BIENNIAL STATEMENT 2005-06-01
030630000094 2003-06-30 CERTIFICATE OF INCORPORATION 2003-06-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-07 No data 3487 RICHMOND RD, Staten Island, STATEN ISLAND, NY, 10306 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3262588407 2021-02-04 0202 PPS 3487 Richmond Rd, Staten Island, NY, 10306-1414
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123025
Loan Approval Amount (current) 123025
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 Staten Island, RICHMOND, NY, 10306-1414
Project Congressional District NY-11
Number of Employees 27
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 123812.02
Forgiveness Paid Date 2021-09-29
6112117408 2020-05-13 0202 PPP 3487 Richmond Road, Staten Island, NY, 10306
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) 123000
Loan Approval Amount (current) 123000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10306-0001
Project Congressional District NY-11
Number of Employees 25
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 124358.05
Forgiveness Paid Date 2021-06-30

Date of last update: 29 Mar 2025

Sources: New York Secretary of State