Search icon

STRATEGY MORTGAGE CORP.

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

Company Details

Entity Name: STRATEGY MORTGAGE CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Oct 1994
Business ALEI: 0302629
Annual report due: 03 Oct 2025
Business address: 5 EDGEWOOD AVENUE 2ND FLOOR, GREENWICH, CT, 06830, United States
Mailing address: 5 EDGEWOOD AVENUE 2ND FLOOR, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: bill@strategymortgage.com

Industry & Business Activity

NAICS

522310 Mortgage and Nonmortgage Loan Brokers

This industry comprises establishments primarily engaged in arranging loans by bringing borrowers and lenders together on a commission or fee basis. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of STRATEGY MORTGAGE CORP., NEW YORK 2230484 NEW YORK
Headquarter of STRATEGY MORTGAGE CORP., FLORIDA F04000007246 FLORIDA
Headquarter of STRATEGY MORTGAGE CORP., RHODE ISLAND 000143784 RHODE ISLAND

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STRATEGY MORTGAGE CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 061408709 2024-07-02 STRATEGY MORTGAGE CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 525990
Sponsor’s telephone number 2036184141
Plan sponsor’s address 5 EDGEWOOD AVE FL 2, GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing WILLIAM KRASNOR
Valid signature Filed with authorized/valid electronic signature
STRATEGY MORTGAGE CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 061408709 2023-06-09 STRATEGY MORTGAGE CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 525990
Sponsor’s telephone number 2036184141
Plan sponsor’s address 5 EDGEWOOD AVE FL 2, GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2023-06-09
Name of individual signing WILLIAM KRASNOR
Valid signature Filed with authorized/valid electronic signature
STRATEGY MORTGAGE CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 061408709 2022-05-27 STRATEGY MORTGAGE CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 525990
Sponsor’s telephone number 2036184141
Plan sponsor’s address 5 EDGEWOOD AVE FL 2, GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2022-05-27
Name of individual signing WILLIAM KRASNOR
Valid signature Filed with authorized/valid electronic signature
STRATEGY MORTGAGE CORP 401K RETIREMENT PLAN 2020 061408709 2021-06-30 STRATEGY MORTGAGE CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 522300
Sponsor’s telephone number 2036184141
Plan sponsor’s address 5 EDGEWOOD AVENUE, 2ND FLOOR, GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing JENNIFER KRASNOR
Valid signature Filed with authorized/valid electronic signature
STRATEGY MORTGAGE CORP 401K RETIREMENT PLAN 2019 061408709 2020-07-17 STRATEGY MORTGAGE CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 522300
Sponsor’s telephone number 2036184141
Plan sponsor’s address 5 EDGEWOOD AVENUE, 2ND FLOOR, GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2020-07-17
Name of individual signing JENNIFER KRASNOR
Valid signature Filed with authorized/valid electronic signature
STRATEGY MORTGAGE CORP 401K RETIREMENT PLAN 2018 061408709 2019-07-12 STRATEGY MORTGAGE CORP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 522300
Sponsor’s telephone number 2036184141
Plan sponsor’s address 5 EDGEWOOD AVENUE, 2ND FLOOR, GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2019-07-12
Name of individual signing JENNIFER KRASNOR
Valid signature Filed with authorized/valid electronic signature
STRATEGY MORTGAGE CORP 401K RETIREMENT PLAN 2017 061408709 2018-07-10 STRATEGY MORTGAGE CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 522300
Sponsor’s telephone number 2036184444
Plan sponsor’s address 5 EDGEWOOD AVENUE, 2ND FLOOR, GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2018-07-10
Name of individual signing JENNIFER KRASNOR
Valid signature Filed with authorized/valid electronic signature
STRATEGY MORTGAGE CORP 401K RETIREMENT PLAN 2016 061408709 2017-06-21 STRATEGY MORTGAGE CORP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 522300
Sponsor’s telephone number 2036184444
Plan sponsor’s address 5 EDGEWOOD AVENUE, 2ND FLOOR, GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2017-06-21
Name of individual signing JENNIFER KRASNOR
Valid signature Filed with authorized/valid electronic signature
STRATEGY MORTGAGE CORP 401K RETIREMENT PLAN 2015 061408709 2016-07-08 STRATEGY MORTGAGE CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 522300
Sponsor’s telephone number 2036184444
Plan sponsor’s address 5 EDGEWOOD AVENUE, 2ND FLOOR, GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2016-07-08
Name of individual signing JENNIFER KRASNOR
Valid signature Filed with authorized/valid electronic signature
STRATEGY MORTGAGE CORP 401K RETIREMENT PLAN 2014 061408709 2015-06-30 STRATEGY MORTGAGE CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 522300
Sponsor’s telephone number 2036184444
Plan sponsor’s address 5 EDGEWOOD AVENUE, 2ND FLOOR, GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2015-06-30
Name of individual signing JENNIFER KRASNOR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM KRASNOR Agent 5 EDGEWOOD AVENUE 2ND FLOOR, GREENWICH, CT, 06830, United States 5 EDGEWOOD AVENUE 2ND FLOOR, GREENWICH, CT, 06830, United States +1 917-596-1812 bill@strategymortgage.com 4 S SAGAMORE LN, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Residence address
WILLIAM S KRASNOR Officer 5 EDGEWOOD AVENUE, 2ND FLOOR, GREENWICH, CT, 06830, United States 4 SOUTH SAGAMORE LANE, STAMFORD, CT, 06902, United States
JENNIFER KRASNOR Officer 5 EDGEWOOD AVENUE, 2ND FLOOR, GREENWICH, CT, 06830, United States 4 SOUTH SAGAMORE LANE, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012399145 2024-09-06 - Annual Report Annual Report -
BF-0011397014 2023-09-18 - Annual Report Annual Report -
BF-0010316722 2022-10-03 - Annual Report Annual Report 2022
BF-0009819521 2021-10-01 - Annual Report Annual Report -
0006996921 2020-10-07 - Annual Report Annual Report 2020
0006638776 2019-09-06 - Annual Report Annual Report 2019
0006256011 2018-10-05 - Annual Report Annual Report 2018
0006255566 2018-10-04 2018-10-04 Change of Agent Agent Change -
0005996396 2018-01-05 - Interim Notice Interim Notice -
0005951718 2017-10-23 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2832307210 2020-04-16 0156 PPP 5 Edgewood Ave Fl 2, GREENWICH, CT, 06830
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79192
Loan Approval Amount (current) 79192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENWICH, FAIRFIELD, CT, 06830-1000
Project Congressional District CT-04
Number of Employees 5
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80058.71
Forgiveness Paid Date 2021-05-21
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