Search icon

EXTERIOR DESIGN SPECIALISTS, INC.

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

Company Details

Entity Name: EXTERIOR DESIGN SPECIALISTS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Apr 1988
Business ALEI: 0216002
Annual report due: 05 Apr 2026
Business address: 1152 RUSSELL AVENUE, SUFFIELD, CT, 06078, United States
Mailing address: 1152 RUSSELL AVENUE 1152 RUSSELL AVENUE, SUFFIELD, CT, United States, 06078
ZIP code: 06078
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: justina@eds.necoxmail.com

Industry & Business Activity

NAICS

238170 Siding Contractors

This industry comprises establishments primarily engaged in installing siding of wood, aluminum, vinyl, or other exterior finish material (except brick, stone, stucco, or curtain wall). This industry also includes establishments installing gutters and downspouts. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JUSTINA CASHMAN Officer 1152 RUSSELL AVENUE, SUFFIELD, CT, 06078, United States 1152 RUSSELL AVENUE, SUFFIELD, CT, 06078, United States
DANIEL CASHMAN Officer 1152 RUSSELL AVENUE, SUFFIELD, CT, 06078, United States 1152 RUSSELL AVENUE, SUFFIELD, CT, 06078, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DENNIS A. MCCORMACK Agent 860 PROSPECT HILL ROAD, WINDSOR, CT, 06095, United States 1152 Russell Ave, Suffield, CT, 06078, United States +1 860-916-1082 justina@eds.necoxmail.com 8 BRAEBURN RD, GLASTONBURY, CT, 06033, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0525232 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2000-06-14 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012914427 2025-03-18 - Annual Report Annual Report -
BF-0012187631 2024-03-19 - Annual Report Annual Report -
BF-0011388587 2023-03-13 - Annual Report Annual Report -
BF-0010601907 2022-06-09 - Annual Report Annual Report -
BF-0009839413 2022-05-16 - Annual Report Annual Report -
BF-0009360215 2022-05-16 - Annual Report Annual Report 2020
0006430176 2019-03-07 - Annual Report Annual Report 2019
0006126733 2018-03-16 - Annual Report Annual Report 2018
0005809578 2017-04-04 - Annual Report Annual Report 2017
0005535305 2016-04-11 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1103547305 2020-04-28 0156 PPP 1152 RUSSELL AVE, SUFFIELD, CT, 06078
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUFFIELD, HARTFORD, CT, 06078-0001
Project Congressional District CT-02
Number of Employees 2
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42879.59
Forgiveness Paid Date 2021-03-29
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