Search icon

HOME DECOR STAGING GROUP, INC.

Company Details

Name: HOME DECOR STAGING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2013 (11 years ago)
Entity Number: 4479321
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 1717 EGGERT ROAD, AMHERST, NY, United States, 14226
Principal Address: 1717 Eggert Rd, Amherst, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TJ MILLER Chief Executive Officer 1717 EGGERT RD, AMHERST, NY, United States, 14226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1717 EGGERT ROAD, AMHERST, NY, United States, 14226

History

Start date End date Type Value
2013-10-29 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-29 2024-11-29 Address 1717 EGGERT ROAD, AMHERST, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241129001584 2024-11-29 BIENNIAL STATEMENT 2024-11-29
131029000420 2013-10-29 CERTIFICATE OF INCORPORATION 2013-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8548977103 2020-04-15 0296 PPP 1717 Eggert Road, Amherst, NY, 14226
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) 4392
Loan Approval Amount (current) 4392
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 New Business or 2 years or less
Project Address Amherst, ERIE, NY, 14226-0001
Project Congressional District NY-26
Number of Employees 5
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4448.8
Forgiveness Paid Date 2021-08-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2893784 Intrastate Non-Hazmat 2016-05-24 - - 0 1 Private(Property)
Legal Name HOME DECOR STAGING GROUP
DBA Name -
Physical Address 1717 EGGERT RD , BUFFALO, NY, 14226-2352, US
Mailing Address 1717 EGGERT RD , BUFFALO, NY, 14226-2352, US
Phone (716) 603-5454
Fax (716) 634-4206
E-mail TJMILLER@REALTYUSA.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State