Search icon

BAMBOO CHINA INC.

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)
1985-02-12 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-02-12 1995-05-09 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
050310002423 2005-03-10 BIENNIAL STATEMENT 2005-02-01
030204002407 2003-02-04 BIENNIAL STATEMENT 2003-02-01
010227002736 2001-02-27 BIENNIAL STATEMENT 2001-02-01
990212002228 1999-02-12 BIENNIAL STATEMENT 1999-02-01
970429002030 1997-04-29 BIENNIAL STATEMENT 1997-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9947217209 2020-04-28 0296 PPP 5268 Main Street, Williamsville, NY, 14221
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8400
Loan Approval Amount (current) 8400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8509.32
Forgiveness Paid Date 2021-08-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State