Search icon

SENSIBLY CHIC HOME STAGING LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SENSIBLY CHIC HOME STAGING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Feb 2012
Business ALEI: 1061741
Annual report due: 31 Mar 2025
Business address: 144 SCENIC DR., SOUTHINGTON, CT, 06489, United States
Mailing address: 144 SCENIC DR., SOUTHINGTON, CT, United States, 06489
ZIP code: 06489
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: keychangeshomestaging@gmail.com

Industry & Business Activity

NAICS

561790 Other Services to Buildings and Dwellings

This industry comprises establishments primarily engaged in providing services to buildings and dwellings (except exterminating and pest control; janitorial; landscaping care and maintenance; and carpet and upholstery cleaning). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KRISTEN EBERHARDT WILK Agent 144 SCENIC DR., SOUTHINGTON, CT, 06489, United States 144 SCENIC DR., SOUTHINGTON, CT, 06489, United States +1 860-869-5430 keychangeshomestaging@gmail.com 144 SCENIC DR, SOUTHINGTON, CT, 06489, United States

Officer

Name Role Business address Residence address
KRISTEN WILK Officer 144 SCENIC DR., SOUTHINGTON, CT, 06489, United States 144 SCENIC DR., SOUTHINGTON, CT, 06489, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012140795 2024-03-03 - Annual Report Annual Report -
BF-0011433559 2023-02-24 - Annual Report Annual Report -
BF-0010603328 2023-01-31 - Annual Report Annual Report -
BF-0008407968 2022-05-16 - Annual Report Annual Report 2019
BF-0009967523 2022-05-16 - Annual Report Annual Report -
BF-0008407967 2022-05-16 - Annual Report Annual Report 2018
BF-0008407966 2022-05-16 - Annual Report Annual Report 2020
BF-0008407969 2022-05-16 - Annual Report Annual Report 2017
0005762135 2017-02-06 - Annual Report Annual Report 2016
0005480863 2016-02-03 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7306328803 2021-04-21 0156 PPP 144 Scenic Dr, Southington, CT, 06489-4009
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4345
Loan Approval Amount (current) 4345
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 Southington, HARTFORD, CT, 06489-4009
Project Congressional District CT-01
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 4371.67
Forgiveness Paid Date 2021-12-06
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information