Search icon

FINANCIAL WINGS, LLC

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

Company Details

Entity Name: FINANCIAL WINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 May 2002
Business ALEI: 0716438
Annual report due: 31 Mar 2026
Business address: 75 HOWARD STREET, FAIRFIELD, CT, 06824, United States
Mailing address: 75 HOWARD STREET, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kmitchell@financialwings.com

Industry & Business Activity

NAICS

523910 Miscellaneous Intermediation

This industry comprises establishments primarily engaged in acting as principals (except investment bankers, securities dealers, and commodity contracts dealers) in buying or selling financial contracts generally on a spread basis. Principals are investors that buy or sell for their own account. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
KARLENE E. MITCHELL Officer 75 Howard Street, Fairfield, CT, 06824, United States 75 Howard Street, Fairfield, CT, 06824, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Karlene Mitchell Agent 75 HOWARD STREET, FAIRFIELD, CT, 06824, United States 75 HOWARD STREET, FAIRFIELD, CT, 06824, United States +1 203-866-9900 kmitchell@financialwings.com 75 HOWARD STREET, FAIRFIELD, CT, 06824, United States

History

Type Old value New value Date of change
Name change DIVORCE FINANCIAL STRATEGIES, LLC FINANCIAL WINGS, LLC 2002-08-26

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012953630 2025-03-31 - Annual Report Annual Report -
BF-0012086184 2024-01-18 - Annual Report Annual Report -
BF-0011406432 2023-01-21 - Annual Report Annual Report -
BF-0010325471 2022-03-31 - Annual Report Annual Report 2022
0007130896 2021-02-06 2021-02-06 Change of Business Address Business Address Change -
0007130915 2021-02-06 - Annual Report Annual Report 2021
0006764991 2020-02-20 - Annual Report Annual Report 2020
0006457440 2019-03-12 - Annual Report Annual Report 2019
0006248404 2018-09-19 - Annual Report Annual Report 2018
0005835675 2017-05-05 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7992307909 2020-06-17 0156 PPP 75 HOWARD ST, FAIRFIELD, CT, 06824
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16300
Loan Approval Amount (current) 16300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRFIELD, FAIRFIELD, CT, 06824-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16490.8
Forgiveness Paid Date 2021-08-30
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