Search icon

INSIDE DESIGNS BUFFALO, INC.

Company Details

Name: INSIDE DESIGNS BUFFALO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2005 (20 years ago)
Entity Number: 3187948
ZIP code: 14210
County: Erie
Place of Formation: New York
Address: 726 EXCHANGE ST, SUITE 512, BUFFALO, NY, United States, 14210
Principal Address: 726 EXCHANGE STREET, SUITE 512, BUFFALO, NY, United States, 14210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 726 EXCHANGE ST, SUITE 512, BUFFALO, NY, United States, 14210

Chief Executive Officer

Name Role Address
KATHLEEN LEWANDOWSKI Chief Executive Officer 726 EXCHANGE STREET, SUITE 512, BUFFALO, NY, United States, 14210

Filings

Filing Number Date Filed Type Effective Date
110418002524 2011-04-18 BIENNIAL STATEMENT 2011-04-01
090331002636 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070529002138 2007-05-29 BIENNIAL STATEMENT 2007-04-01
050407000310 2005-04-07 CERTIFICATE OF INCORPORATION 2005-04-07

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV FA667011A0003 2011-02-14 No data No data
Unique Award Key CONT_IDV_FA667011A0003_9700
Awarding Agency Department of Defense
Link View Page

Description

Title OFFICE FURNITURE DESIGN / LAYOUT
NAICS Code 541410: INTERIOR DESIGN SERVICES
Product and Service Codes C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Recipient Details

Recipient INSIDE DESIGNS BUFFALO, INC.
UEI CJ3WJ58ALEK4
Legacy DUNS 112704916
Recipient Address UNITED STATES OF AMERICA, 726 EXCHANGE ST STE 512, BUFFALO, ERIE, NEW YORK, 14210

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3313537103 2020-04-11 0296 PPP 726 Exchange Street Suite 512, Buffalo, NY, 14210-1433
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14210-1433
Project Congressional District NY-26
Number of Employees 2
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17710
Forgiveness Paid Date 2021-07-06
5692848608 2021-03-20 0296 PPS 726 Exchange St Ste 512, Buffalo, NY, 14210-1485
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17630
Loan Approval Amount (current) 17630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14210-1485
Project Congressional District NY-26
Number of Employees 2
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17717.91
Forgiveness Paid Date 2021-09-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State