Search icon

MOSAIC STRATEGY, LLC

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

Company Details

Entity Name: MOSAIC STRATEGY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Nov 2008
Business ALEI: 0954705
Annual report due: 31 Mar 2025
Business address: 157 ST. JOHN'S ROAD, RIDGEFIELD, CT, 06877, United States
Mailing address: 157 ST. JOHN'S ROAD, RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: SCLUNEY@THEMOSAICSTRATEGY.COM

Industry & Business Activity

NAICS

541618 Other Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing management consulting services (except administrative and general management consulting; human resources consulting; marketing consulting; or process, physical distribution, and logistics consulting). Establishments providing telecommunications or utilities management consulting services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEPHEN CLUNEY Agent 157 ST. JOHN'S ROAD, RIDGEFIELD, CT, 06877, United States 157 ST. JOHN'S ROAD, RIDGEFIELD, CT, 06877, United States +1 917-821-2468 SCLUNEY@THEMOSAICSTRATEGY.COM 157 ST. JOHN'S ROAD, RIDGEFIELD, CT, 06877, United States

Officer

Name Role Business address Phone E-Mail Residence address
STEPHEN CLUNEY Officer 157 ST. JOHN'S ROAD, RIDGEFIELD, CT, 06877, United States +1 917-821-2468 SCLUNEY@THEMOSAICSTRATEGY.COM 157 ST. JOHN'S ROAD, RIDGEFIELD, CT, 06877, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012283170 2024-03-05 - Annual Report Annual Report -
BF-0011290526 2023-01-25 - Annual Report Annual Report -
BF-0010326276 2022-03-27 - Annual Report Annual Report 2022
0007126594 2021-02-04 - Annual Report Annual Report 2021
0006912142 2020-05-28 - Annual Report Annual Report 2020
0006362008 2019-02-05 - Annual Report Annual Report 2019
0006361971 2019-02-05 - Annual Report Annual Report 2018
0006063585 2018-02-08 - Annual Report Annual Report 2016
0006063592 2018-02-08 - Annual Report Annual Report 2017
0005486189 2016-02-11 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4103748709 2021-03-31 0156 PPP 157 Saint Johns Rd, Ridgefield, CT, 06877-5524
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10831
Loan Approval Amount (current) 10831
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridgefield, FAIRFIELD, CT, 06877-5524
Project Congressional District CT-04
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10879.74
Forgiveness Paid Date 2021-09-20
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