Search icon

WEALTH STRATEGIES OF AMERICA, INC.

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

Company Details

Entity Name: WEALTH STRATEGIES OF AMERICA, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 27 Jan 2014
Branch of: WEALTH STRATEGIES OF AMERICA, INC., NEW YORK (Company Number 2697257)
Business ALEI: 1130316
Annual report due: 27 Jan 2021
Business address: 15 RIVER ROAD SUITE 15B, WILTON, CT, 06897, United States
Mailing address: 15 RIVER ROAD SUITE 15B SUITE 15B, WILTON, CT, United States, 06897
ZIP code: 06897
County: Fairfield
Place of Formation: NEW YORK
E-Mail: rmayer@wealthstrategies.info

Industry & Business Activity

NAICS

523930 Investment Advice

Agent

Name Role Business address E-Mail Residence address
RICHARD E. MAYER Agent 15 RIVER ROAD SUITE 15B, WILTON, CT, 06897, United States rmayer@wealthstrategies.info 61 SUGARLOAF DRIVE, WILTON, CT, 06897, United States

Officer

Name Role Business address E-Mail Residence address
HEATHER J. CRAMER Officer 15 RIVER ROAD, SUITE 15B, WILTON, CT, 06897, United States - 330 STRATFIELD ROAD, FAIRFIELD, CT, 06825, United States
KIMBERLY S. DEJANA Officer 15 RIVER ROAD, SUITE 15B, WILTON, CT, 06897, United States - 17 SALEM ROAD, WILTON, CT, 06897, United States
RICHARD E. MAYER Officer 15 RIVER ROAD, SUITE 15B, WILTON, CT, 06897, United States rmayer@wealthstrategies.info 61 SUGARLOAF DRIVE, WILTON, CT, 06897, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010086422 2021-07-15 2021-07-15 Withdrawal Certificate of Withdrawal -
0006715909 2020-01-08 - Annual Report Annual Report 2020
0006297084 2018-12-21 - Annual Report Annual Report 2019
0006296293 2018-12-18 2018-12-18 Change of Agent Agent Change -
0006185555 2018-05-17 - Annual Report Annual Report 2018
0006182288 2018-05-11 - Annual Report Annual Report 2017
0005559782 2016-05-10 - Annual Report Annual Report 2016
0005527172 2016-04-01 - Annual Report Annual Report 2015
0005444874 2015-12-03 2015-12-03 Change of Agent Address Agent Address Change -
0005026636 2014-01-27 - Business Registration Certificate of Authority -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6120407205 2020-04-27 0156 PPP 15 RIVER RD, WILTON, CT, 06897
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42082
Loan Approval Amount (current) 42082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILTON, FAIRFIELD, CT, 06897-0001
Project Congressional District CT-04
Number of Employees 3
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42432.49
Forgiveness Paid Date 2021-03-05
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