Search icon

EXPERIOR ROOFING & RESTORATION, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: EXPERIOR ROOFING & RESTORATION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Nov 2011
Business ALEI: 1054075
Annual report due: 31 Mar 2026
Business address: 72 FIVE FIELDS RD 72 FIVE FIELDS RD 72 FIVE FIELDS RD, MADISON, CT, 06443, United States
Mailing address: 72 FIVE FIELDS RD 72 FIVE FIELDS RD 72 FIVE FIELDS RD, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mike@experiorroofing.com

Industry & Business Activity

NAICS

238160 Roofing Contractors

This industry comprises establishments primarily engaged in roofing. This industry also includes establishments treating roofs (i.e., spraying, painting, or coating) and installing skylights. 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 E-Mail Residence address
MICHAEL D. BASLER Officer 72 FIVE FIELDS RD 72 FIVE FIELDS RD 72 FIVE FIELDS RD, MADISON, CT, 06443, United States mike@experiorroofing.com 72 FIVE FIELDS RD, MADISON, CT, 06443, United States

Agent

Name Role Business address Mailing address E-Mail Residence address
MICHAEL D. BASLER Agent 72 FIVE FIELDS RD 72 FIVE FIELDS RD 72 FIVE FIELDS RD, MADISON, CT, 06443, United States 72 FIVE FIELDS RD, MADISON, CT, 06443, United States mike@experiorroofing.com 72 FIVE FIELDS RD, MADISON, CT, 06443, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0632631 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2011-12-29 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011428677 2024-01-18 - Annual Report Annual Report -
BF-0012300219 2024-01-18 - Annual Report Annual Report -
BF-0010330065 2022-03-12 - Annual Report Annual Report 2022
0007091033 2021-02-01 - Annual Report Annual Report 2021
0006795132 2020-02-28 - Annual Report Annual Report 2020
0006375535 2019-02-11 - Annual Report Annual Report 2019
0006375528 2019-02-11 - Annual Report Annual Report 2018
0006044465 2018-01-30 - Annual Report Annual Report 2016
0006044473 2018-01-30 - Annual Report Annual Report 2017
0005439177 2015-12-02 - Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9424628102 2020-07-28 0156 PPP 62 New Rd, Madison, CT, 06443-2506
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12200
Loan Approval Amount (current) 12200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16163
Servicing Lender Name The Guilford Savings Bank
Servicing Lender Address One Park St, GUILFORD, CT, 06437-2629
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Madison, NEW HAVEN, CT, 06443-2506
Project Congressional District CT-02
Number of Employees 1
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16163
Originating Lender Name The Guilford Savings Bank
Originating Lender Address GUILFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12271.17
Forgiveness Paid Date 2021-02-25
See something incorrect or outdated? Let us know

Sources: 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