Search icon

DEERWOOD MORTGAGE COMPANY, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: DEERWOOD MORTGAGE COMPANY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jun 2005
Business ALEI: 0825818
Annual report due: 31 Mar 2026
Business address: 147 OAK MEADOW LANE, HARWINTON, CT, 06791, United States
Mailing address: 147 OAK MEADOW LANE, HARWINTON, CT, United States, 06791
ZIP code: 06791
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: deerwoodmc@optimum.net

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM J. WALLACE Agent 147 OAK MEADOW LA., HARWINTON, CT, 06791, United States 147 OAK MEADOW LA., HARWINTON, CT, 06791, United States +1 860-424-2378 deerwoodmc@optimum.net 147 OAK MEADWO LA., HARWINTON, CT, 06791, United States

Officer

Name Role Business address Phone E-Mail Residence address
WILLIAM J. WALLACE Officer 147 OAK MEADOW LANE, HARWINTON, CT, 06791, United States +1 860-424-2378 deerwoodmc@optimum.net 147 OAK MEADWO LA., HARWINTON, CT, 06791, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012969286 2025-02-24 - Annual Report Annual Report -
BF-0012321839 2024-01-26 - Annual Report Annual Report -
BF-0011163859 2023-01-16 - Annual Report Annual Report -
BF-0010320733 2022-01-24 - Annual Report Annual Report 2022
0007328782 2021-05-10 - Annual Report Annual Report 2021
0006711518 2020-01-06 - Annual Report Annual Report 2020
0006303278 2019-01-02 - Annual Report Annual Report 2019
0006009194 2018-01-16 - Annual Report Annual Report 2018
0005833261 2017-05-04 - Annual Report Annual Report 2017
0005558963 2016-05-09 - Annual Report Annual Report 2016

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
0005037843 Active OFS 2021-12-30 2027-05-25 AMENDMENT

Parties

Name DEERWOOD MORTGAGE COMPANY, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003162987 Active OFS 2017-02-11 2027-05-25 AMENDMENT

Parties

Name DEERWOOD MORTGAGE COMPANY, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003162988 Active OFS 2017-02-11 2027-05-25 AMENDMENT

Parties

Name DEERWOOD MORTGAGE COMPANY, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0002879043 Active OFS 2012-05-25 2027-05-25 ORIG FIN STMT

Parties

Name DEERWOOD MORTGAGE COMPANY, LLC
Role Debtor
Name FIRST NIAGARA BANK, N.A.
Role Secured Party
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