Search icon

NEW CRISPY BAMBOO INC.

Company Details

Name: NEW CRISPY BAMBOO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 2011 (14 years ago)
Date of dissolution: 15 Jan 2025
Entity Number: 4053678
ZIP code: 10030
County: New York
Place of Formation: New York
Address: 2526 FREDERICK DOUGLAS BLVD., NEW YORK, NY, United States, 10030
Principal Address: 2526 FREDERICK DOUGLAS BLVD, NEW YORK, NY, United States, 10030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW CRISPY BAMBOO INC. DOS Process Agent 2526 FREDERICK DOUGLAS BLVD., NEW YORK, NY, United States, 10030

Chief Executive Officer

Name Role Address
ZHANG, ZI ZHEN Chief Executive Officer 2526 FREDERICK DOUGLAS BLVD, NEW YORK, NY, United States, 10030

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 2526 FREDERICK DOUGLAS BLVD, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer)
2023-05-11 2023-05-11 Address 2526 FREDERICK DOUGLAS BLVD, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer)
2023-05-11 2025-01-22 Address 2526 FREDERICK DOUGLAS BLVD., NEW YORK, NY, 10030, USA (Type of address: Service of Process)
2023-05-11 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2025-01-22 Address 2526 FREDERICK DOUGLAS BLVD, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer)
2013-04-12 2023-05-11 Address 2526 FREDERICK DOUGLAS BLVD, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer)
2011-02-10 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-10 2023-05-11 Address 2526 FREDERICK DOUGLAS BLVD., NEW YORK, NY, 10030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250122002742 2025-01-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-15
230511001610 2023-05-11 BIENNIAL STATEMENT 2023-02-01
130412002184 2013-04-12 BIENNIAL STATEMENT 2013-02-01
110210000544 2011-02-10 CERTIFICATE OF INCORPORATION 2011-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7931478710 2021-04-07 0202 PPS 2526 Frederick Douglass Blvd Frnt, New York, NY, 10030-2721
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) 16642
Loan Approval Amount (current) 16642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10030-2721
Project Congressional District NY-13
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16726.81
Forgiveness Paid Date 2021-10-20
1913417401 2020-05-05 0202 PPP 2526 FREDERICK DOUGLASS BLVD FRNT, NEW YORK, NY, 10030-2721
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11887
Loan Approval Amount (current) 11887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10030-2721
Project Congressional District NY-13
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11993.82
Forgiveness Paid Date 2021-03-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State