Search icon

INKY BAMBOO DESIGN LLC

Company Details

Name: INKY BAMBOO DESIGN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 May 2018 (7 years ago)
Entity Number: 5336837
ZIP code: 10706
County: Westchester
Place of Formation: New York
Address: 555 BROADWAY APT 6G, HASTINGS ON HUDSON, NY, United States, 10706

Agent

Name Role Address
HSINNING LEE Agent 555 BROADWAY APT 6G, HASTINGS ON HUDSON, NY, 10706

DOS Process Agent

Name Role Address
HSINNING LEE DOS Process Agent 555 BROADWAY APT 6G, HASTINGS ON HUDSON, NY, United States, 10706

History

Start date End date Type Value
2018-05-07 2024-05-01 Address 555 BROADWAY APT 6G, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Registered Agent)
2018-05-07 2024-05-01 Address 555 BROADWAY APT 6G, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501041716 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220511001032 2022-05-11 BIENNIAL STATEMENT 2022-05-01
200528060056 2020-05-28 BIENNIAL STATEMENT 2020-05-01
180507010551 2018-05-07 ARTICLES OF ORGANIZATION 2018-05-07

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
24800.00
Total Face Value Of Loan:
24800.00
Date:
2020-05-02
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:
15282.00
Total Face Value Of Loan:
15282.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15282
Current Approval Amount:
15282
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15438

Date of last update: 23 Mar 2025

Sources: New York Secretary of State