Search icon

MARSH + WOODS ARCHITECTS, LLC

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

Company Details

Entity Name: MARSH + WOODS ARCHITECTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jan 1995
Business ALEI: 0509725
Annual report due: 31 Mar 2026
Business address: 1266 E Main St, Stamford, CT, 06902-3546, United States
Mailing address: 1266 E Main St, 220, Stamford, CT, United States, 06902-3546
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dwoods@marsh-woods.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 1998-02-10
Expiration Date: 1999-12-31
Status: Expired
Product: Architectural & Interior Design Services
Number Of Employees: 4
Goods And Services Description: Management and Business Professionals and Administrative Services

Industry & Business Activity

NAICS

541310 Architectural Services

This industry comprises establishments primarily engaged in planning and designing residential, institutional, leisure, commercial, and industrial buildings and structures by applying knowledge of design, construction procedures, zoning regulations, building codes, and building materials. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM A. DURKIN III Agent 1010 Washington Blvd, STAMFORD, CT, 06901, United States 1010 Washington Blvd, STAMFORD, CT, 06901, United States +1 203-358-0800 wdurkin@dmoc.com 29 OUTLOOK DRIVE, DARIEN, CT, 06820, United States

Officer

Name Role Business address Residence address
NIGEL P. MARSH Officer 400 MAIN ST., STAMFORD, CT, 06901, United States 52 DRY HILL ROAD, NORWALK, CT, 06851, United States
DAVID W. WOODS Officer 400 MAIN STREET, STAMFORD, CT, 06901, United States 52 ROCKY RAPIDS RD., STAMFORD, CT, 06903, United States

History

Type Old value New value Date of change
Name change CULPEN & WOODS ARCHITECTS, LLC MARSH + WOODS ARCHITECTS, LLC 2016-01-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922742 2025-01-16 - Annual Report Annual Report -
BF-0012231621 2024-01-23 - Annual Report Annual Report -
BF-0011256247 2023-02-17 - Annual Report Annual Report -
BF-0010263987 2022-04-01 - Annual Report Annual Report 2022
0007217059 2021-03-10 - Annual Report Annual Report 2021
0006872773 2020-04-03 - Annual Report Annual Report 2020
0006371845 2019-02-08 - Annual Report Annual Report 2019
0006371812 2019-02-08 - Annual Report Annual Report 2018
0005735171 2017-01-11 - Annual Report Annual Report 2017
0005462996 2016-01-12 - Annual Report Annual Report 2016

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3881465003 Small Business Administration 59.057 - AMERICA'S RECOVERY CAPITAL LOANS - - ARC GUAR LOANS
Recipient CULPEN & WOODS ARCHITECTS LLC.
Recipient Name Raw CULPEN & WOODS ARCHITECTS LLC.
Recipient DUNS 786111419
Recipient Address MAIN, STAMFORD, FAIRFIELD, CONNECTICUT, 69010-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 26653.00
Face Value of Direct Loan 35000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6083108303 2021-01-26 0156 PPS 400 Main St, Stamford, CT, 06901-3004
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72000
Loan Approval Amount (current) 72000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06901-3004
Project Congressional District CT-04
Number of Employees 5
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72512.88
Forgiveness Paid Date 2021-10-27

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005262645 Active OFS 2025-01-14 2030-03-01 AMENDMENT

Parties

Name MARSH + WOODS ARCHITECTS, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003349883 Active OFS 2020-01-14 2030-03-01 AMENDMENT

Parties

Name MARSH + WOODS ARCHITECTS, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003114670 Active OFS 2016-04-19 2030-03-01 AMENDMENT

Parties

Name MARSH + WOODS ARCHITECTS, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003039344 Active OFS 2015-02-10 2030-03-01 AMENDMENT

Parties

Name MARSH + WOODS ARCHITECTS, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0002738851 Active OFS 2010-03-01 2030-03-01 ORIG FIN STMT

Parties

Name MARSH + WOODS ARCHITECTS, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
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