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)

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

USAspending Awards / Financial Assistance

Date:
2021-04-07
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:
16642.00
Total Face Value Of Loan:
16642.00
Date:
2020-05-05
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:
11887.00
Total Face Value Of Loan:
11887.00

Paycheck Protection Program

Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16642
Current Approval Amount:
16642
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16726.81
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11887
Current Approval Amount:
11887
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11993.82

Date of last update: 27 Mar 2025

Sources: New York Secretary of State