Search icon

DESIGN SCOPE LLC

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

Company Details

Entity Name: DESIGN SCOPE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 May 2016
Business ALEI: 1207871
Annual report due: 31 Mar 2026
Business address: 480 COTTAGE GROVE ROAD, Bloomfield, CT, 06002-2339, United States
Mailing address: 480 COTTAGE GROVE ROAD, BLOOMFIELD, CT, United States, 06002
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: contact@designscopellc.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2021-08-14
Expiration Date: 2023-08-14
Status: Expired
Product: General contractor, commercial and residential home improvements, carpentry, drywall, framing, acoustic ceiling, window and doors installation and flooring contractor.Cabinet, countertops, bathroom and supplier.
Number Of Employees: 1

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WCECSGEC7RF7 2024-01-17 22 MOUNTAIN AVE, SUITE C, BLOOMFIELD, CT, 06002, 2339, USA 22 MOUNTAIN AVE, SUITE C, BLOOMFIELD, CT, 06002, 2339, USA

Business Information

Division Name DESIGN SCOPE LLC
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2023-01-19
Initial Registration Date 2021-10-05
Entity Start Date 2016-05-17
Fiscal Year End Close Date Dec 30

Service Classifications

NAICS Codes 238130, 238310, 238330, 238350

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEPHEN ELEGBEDE
Role PRESIDENT
Address 22 MOUNTAIN AVE, BLOOMFIELD, CT, 06002, USA
Government Business
Title PRIMARY POC
Name STEPHEN ELEGBEDE
Role PRESIDENT
Address 22 MOUNTAIN AVE, BLOOMFIELD, CT, 06002, USA
Past Performance Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEPHEN ELEGBEDE Agent 480 Cottage Grove Rd, 3 MEADOWVIEW LANE, Bloomfield, CT, 06002-3123, United States 480 COTTAGE GROVE ROAD, 3 MEADOWVIEW LANE, Bloomfield, CT, 06002-2339, United States +1 860-794-8739 designscopecds@gmail.com 8 KELSEY PLACE, BLOOMFIELD, CT, 06002, United States

Officer

Name Role Business address Phone E-Mail Residence address
STEPHEN ELEGBEDE Officer 8 KELSEY PLACE, BLOOMFIELD, CT, 06002, United States +1 860-794-8739 designscopecds@gmail.com 8 KELSEY PLACE, BLOOMFIELD, CT, 06002, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0645972 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2016-06-20 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013336961 2025-03-03 2025-03-03 Change of NAICS Code NAICS Code Change -
BF-0013063928 2025-03-03 - Annual Report Annual Report -
BF-0012093840 2024-02-07 - Annual Report Annual Report -
BF-0011452611 2023-02-14 - Annual Report Annual Report -
BF-0010262083 2022-02-18 - Annual Report Annual Report 2022
BF-0010097007 2021-08-04 2021-08-04 Change of Business Address Business Address Change -
0007214327 2021-03-09 2021-03-09 Change of Agent Address Agent Address Change -
0007214337 2021-03-09 - Annual Report Annual Report 2020
0007214341 2021-03-09 - Annual Report Annual Report 2021
0006386582 2019-02-16 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7253908610 2021-03-23 0156 PPP 3 Meadowview Ln N/A, Bloomfield, CT, 06002-1627
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9040
Loan Approval Amount (current) 9040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bloomfield, HARTFORD, CT, 06002-1627
Project Congressional District CT-01
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9131.14
Forgiveness Paid Date 2022-04-06

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2660482 DESIGN SCOPE LLC - WCECSGEC7RF7 3 MEADOWVIEW LN, BLOOMFIELD, CT, 06002-1627
Capabilities Statement Link -
Phone Number 860-794-8739
Fax Number -
E-mail Address designscopecds@gmail.com
WWW Page -
E-Commerce Website -
Contact Person STEPHEN ELEGBEDE
County Code (3 digit) 003
Congressional District 01
Metropolitan Statistical Area 3280
CAGE Code 96BZ6
Year Established 2016
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238350
NAICS Code's Description Finish Carpentry Contractors
Buy Green Yes
Code 238130
NAICS Code's Description Framing Contractors
Buy Green Yes
Code 238310
NAICS Code's Description Drywall and Insulation Contractors
Buy Green Yes
Code 238330
NAICS Code's Description Flooring Contractors
Buy Green Yes
Code 337110
NAICS Code's Description Wood Kitchen Cabinet and Counter Top Manufacturing
Buy Green Yes
Code 423310
NAICS Code's Description Lumber, Plywood, Millwork, and Wood Panel Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

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
0005249104 Active MUNICIPAL 2024-11-07 2039-11-07 ORIG FIN STMT

Parties

Name DESIGN SCOPE LLC
Role Debtor
Name Town of Bloomfield, CT.
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Bloomfield 480 COTTAGE GROVE RD S9//364// 1.69 6640 Source Link
Acct Number R06778
Assessment Value $196,070
Appraisal Value $280,100
Land Use Description Industrial
Zone I-1
Neighborhood C8
Land Appraised Value $182,600

Parties

Name DESIGN SCOPE LLC
Sale Date 2024-09-24
Sale Price $250,000
Name TARCA RONALD J
Sale Date 1900-01-01
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