Search icon

BAILU XU, LLC

Company Details

Name: BAILU XU, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Oct 2019 (6 years ago)
Date of dissolution: 22 Aug 2022
Entity Number: 5633626
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 2865 SHERIDAN DRIVE, TONAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address
XIUYING XU DOS Process Agent 2865 SHERIDAN DRIVE, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
2019-10-07 2022-08-23 Address 2865 SHERIDAN DRIVE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220823000098 2022-08-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-22
200415000448 2020-04-15 CERTIFICATE OF PUBLICATION 2020-04-15
191007010062 2019-10-07 ARTICLES OF ORGANIZATION 2019-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5122867703 2020-05-01 0296 PPP 2865 SHERIDAN DR B, TONAWANDA, NY, 14150-0000
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11684
Loan Approval Amount (current) 11684
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 New Business or 2 years or less
Project Address TONAWANDA, ERIE, NY, 14150-1000
Project Congressional District NY-26
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5990.75
Forgiveness Paid Date 2021-08-05

Date of last update: 23 Mar 2025

Sources: New York Secretary of State