Search icon

DESIGN BUILD GROUP, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: DESIGN BUILD GROUP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Mar 1996
Business ALEI: 0532054
Annual report due: 07 Mar 2026
Business address: 5 WHORTLEBERRY RD., REDDING, CT, 06896, United States
Mailing address: 5 WHORTLEBERRY RD., REDDING, CT, United States, 06896
ZIP code: 06896
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: davidg@dbgi.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
DAVID J. GEIL III Officer 5 WHORTLEBERRY RD., REDDING, CT, 06896, United States 5 WHORTLEBERRY ROAD, REDDING, CT, 06896, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
David Geil Agent 5 WHORTLEBERRY RD., REDDING, CT, 06896, United States 5 WHORTLEBERRY RD., REDDING, CT, 06896, United States +1 203-223-7125 davidg@dbgi.com 5 WHORTLEBERRY RD., REDDING, CT, 06896, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012924857 2025-02-08 - Annual Report Annual Report -
BF-0012293225 2024-02-16 - Annual Report Annual Report -
BF-0011844716 2023-06-12 2023-06-12 Change of Agent Agent Change -
BF-0011258541 2023-02-10 - Annual Report Annual Report -
BF-0010283669 2022-02-22 - Annual Report Annual Report 2022
0007221654 2021-03-11 - Annual Report Annual Report 2018
0007221700 2021-03-11 - Annual Report Annual Report 2020
0007221682 2021-03-11 - Annual Report Annual Report 2019
0007221710 2021-03-11 - Annual Report Annual Report 2021
0005785090 2017-03-07 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2770118310 2021-01-21 0156 PPS 5 Whortleberry Rd, Redding, CT, 06896-1302
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7640
Loan Approval Amount (current) 7640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Redding, FAIRFIELD, CT, 06896-1302
Project Congressional District CT-04
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7685.21
Forgiveness Paid Date 2021-08-26
9143937207 2020-04-28 0156 PPP 5 WHORTLEBERRY RD, REDDING, CT, 06896-1302
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10100
Loan Approval Amount (current) 10100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address REDDING, FAIRFIELD, CT, 06896-1302
Project Congressional District CT-04
Number of Employees 14
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7708.16
Forgiveness Paid Date 2021-03-11
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