Search icon

BAMBOO CHINA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAMBOO CHINA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Feb 1985 (40 years ago)
Date of dissolution: 26 Feb 2024
Entity Number: 973568
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5268 MAIN ST, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 5269 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5268 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
CHENG SHAN CHEN Chief Executive Officer 87 BRITANNIA ST, EAST AMHERST, NY, United States, 14051

History

Start date End date Type Value
2009-01-27 2024-03-05 Address 5268 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2007-02-09 2024-03-05 Address 87 BRITANNIA ST, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
1995-05-09 2009-01-27 Address 6600 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1995-05-09 2007-02-09 Address 87 BRITANNIA, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
1995-05-09 2009-01-27 Address 710 STATLER OFFICE BLDG., BUFFALO, NY, 14200, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305004505 2024-02-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-26
130226002257 2013-02-26 BIENNIAL STATEMENT 2013-02-01
110228002404 2011-02-28 BIENNIAL STATEMENT 2011-02-01
090127002975 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070209002716 2007-02-09 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
8400.00
Total Face Value Of Loan:
8400.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8400
Current Approval Amount:
8400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8509.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State