Search icon

PRODUCT VENTURES, LTD.

Date of last update: 31 Mar 2025. Data updated weekly.

Company Details

Entity Name: PRODUCT VENTURES, LTD.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Jun 1994
Business ALEI: 0300085
Annual report due: 28 Jun 2025
Business address: PRODUCT VENTURES LTD.55 WALLS DRIVE, FAIRFIELD, CT, 06824, United States
Mailing address: PRODUCT VENTURES LTD.55 WALLS DRIVE, Ste. 400, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: financedept@productventures.com

Industry & Business Activity

NAICS

541430 Graphic Design Services

This industry comprises establishments primarily engaged in planning, designing, and managing the production of visual communication in order to convey specific messages or concepts, clarify complex information, or project visual identities. These services can include the design of printed materials, packaging, advertising, signage systems, and corporate identification (logos). This industry also includes commercial artists engaged exclusively in generating drawings and illustrations requiring technical accuracy or interpretative skills. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRODUCT VENTURES, LTD. 401(K) PLAN 2023 061401676 2024-07-16 PRODUCT VENTURES, LTD. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541990
Sponsor’s telephone number 2033191119
Plan sponsor’s address 55 WALLS DRIVE - SUITE 400, FAIRFIELD, CT, 06824

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing PETER CLARKE
Valid signature Filed with authorized/valid electronic signature
PRODUCT VENTURES, LTD. 401(K) PLAN 2022 061401676 2023-07-17 PRODUCT VENTURES, LTD. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541990
Sponsor’s telephone number 2033191119
Plan sponsor’s address 55 WALLS DRIVE - SUITE 400, FAIRFIELD, CT, 06824

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing PETER CLARKE
Valid signature Filed with authorized/valid electronic signature
PRODUCT VENTURES, LTD. 401(K) PLAN 2021 061401676 2022-09-26 PRODUCT VENTURES, LTD. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541990
Sponsor’s telephone number 2033191119
Plan sponsor’s address 55 WALLS DRIVE - SUITE 400, FAIRFIELD, CT, 06824

Signature of

Role Plan administrator
Date 2022-09-26
Name of individual signing PETER CLARKE
Valid signature Filed with authorized/valid electronic signature
PRODUCT VENTURES, LTD. 401(K) PLAN 2020 061401676 2021-06-16 PRODUCT VENTURES, LTD. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541990
Sponsor’s telephone number 2033191119
Plan sponsor’s address 55 WALLS DRIVE - SUITE 400, FAIRFIELD, CT, 06824

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing PETER CLARKE
Valid signature Filed with authorized/valid electronic signature
PRODUCT VENTURES, LTD. 401(K) PLAN 2019 061401676 2020-06-26 PRODUCT VENTURES, LTD. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541990
Sponsor’s telephone number 2033191119
Plan sponsor’s address 55 WALLS DRIVE - SUITE 400, FAIRFIELD, CT, 06824

Signature of

Role Plan administrator
Date 2020-06-26
Name of individual signing PETER CLARKE
Valid signature Filed with authorized/valid electronic signature
PRODUCT VENTURES, LTD. 401(K) PLAN 2018 061401676 2019-07-01 PRODUCT VENTURES, LTD. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541990
Sponsor’s telephone number 2033191119
Plan sponsor’s address 55 WALLS DRIVE - SUITE 400, FAIRFIELD, CT, 06824

Signature of

Role Plan administrator
Date 2019-07-01
Name of individual signing PETER CLARKE
Valid signature Filed with authorized/valid electronic signature
PRODUCT VENTURES, LTD. 401(K) PLAN 2017 061401676 2018-05-09 PRODUCT VENTURES, LTD. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541990
Sponsor’s telephone number 2033191119
Plan sponsor’s address 55 WALLS DRIVE - SUITE 400, FAIRFIELD, CT, 06824

Signature of

Role Plan administrator
Date 2018-05-09
Name of individual signing PETER CLARKE
Valid signature Filed with authorized/valid electronic signature
PRODUCT VENTURES, LTD. 401(K) PLAN 2016 061401676 2017-05-09 PRODUCT VENTURES, LTD. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541990
Sponsor’s telephone number 2033191119
Plan sponsor’s address 55 WALLS DRIVE - SUITE 400, FAIRFIELD, CT, 06824

Signature of

Role Plan administrator
Date 2017-05-09
Name of individual signing PETER CLARKE
Valid signature Filed with authorized/valid electronic signature
PRODUCT VENTURES, LTD. 401(K) PLAN 2015 061401676 2016-07-14 PRODUCT VENTURES, LTD. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541990
Sponsor’s telephone number 2033191119
Plan sponsor’s address 55 WALLS DRIVE - SUITE 400, FAIRFIELD, CT, 06824

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing PETER CLARKE
Valid signature Filed with authorized/valid electronic signature
PRODUCT VENTURES, LTD. 401(K) PLAN 2014 061401676 2015-09-03 PRODUCT VENTURES, LTD. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541990
Sponsor’s telephone number 2033191119
Plan sponsor’s address 55 WALLS DRIVE - SUITE 400, FAIRFIELD, CT, 06824

Signature of

Role Plan administrator
Date 2015-09-03
Name of individual signing PETER CLARKE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER B. CLARKE Agent PRODUCT VENTURES LTD.55 WALLS DRIVE, FAIRFIELD, CT, 06824, United States 55 WALLS DRIVE, STE. 400, 400, FAIRFIELD, CT, 06824, United States +1 203-583-1407 financedept@productventures.com 61 TAUNTON HILL ROAD, NEWTOWN, CT, 06470, United States

Officer

Name Role Business address Phone E-Mail Residence address
PETER B. CLARKE Officer 55 WALLS DRIVE, SUITE 400, FAIRFIELD, CT, 06824, United States +1 203-583-1407 financedept@productventures.com 61 TAUNTON HILL ROAD, NEWTOWN, CT, 06470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012396664 2024-06-26 - Annual Report Annual Report -
BF-0011390112 2023-06-28 - Annual Report Annual Report -
BF-0010857786 2022-07-28 - Annual Report Annual Report -
BF-0009754380 2022-05-24 - Annual Report Annual Report -
0006945492 2020-07-13 - Annual Report Annual Report 2020
0006900656 2020-05-08 - Annual Report Annual Report 2019
0006559671 2019-05-16 - Annual Report Annual Report 2018
0006179668 2018-05-08 - Annual Report Annual Report 2017
0005602027 2016-07-14 - Annual Report Annual Report 2015
0005602031 2016-07-14 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9449818401 2021-02-17 0156 PPS 55 Walls Dr Ste 400, Fairfield, CT, 06824-5163
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 517230
Loan Approval Amount (current) 517230
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 Fairfield, FAIRFIELD, CT, 06824-5163
Project Congressional District CT-04
Number of Employees 35
NAICS code 541420
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 521008.65
Forgiveness Paid Date 2021-11-15
8439237105 2020-04-15 0156 PPP 55 Walls Drive Suite 400, FAIRFIELD, CT, 06824
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 566187.5
Loan Approval Amount (current) 566187.5
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 FAIRFIELD, FAIRFIELD, CT, 06824-0001
Project Congressional District CT-04
Number of Employees 32
NAICS code 541410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 569545.05
Forgiveness Paid Date 2021-02-16

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
0005219431 Active OFS 2024-06-03 2027-06-28 AMENDMENT

Parties

Name CONNECTICUT COMMUNITY BANK, N.A., D/B/A WESTPORT NATIONAL BANK
Role Secured Party
Name PRODUCT VENTURES, LTD.
Role Debtor
0005217754 Active OFS 2024-05-24 2027-03-06 AMENDMENT

Parties

Name PRODUCT VENTURES, LTD.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0005038952 Active OFS 2022-01-06 2027-06-28 AMENDMENT

Parties

Name PRODUCT VENTURES, LTD.
Role Debtor
Name CONNECTICUT COMMUNITY BANK, N.A., D/B/A WESTPORT NATIONAL BANK
Role Secured Party
0005018670 Active OFS 2021-09-30 2027-03-06 AMENDMENT

Parties

Name PRODUCT VENTURES, LTD.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0005000555 Active OFS 2021-06-23 2026-06-23 ORIG FIN STMT

Parties

Name PRODUCT VENTURES, LTD.
Role Debtor
Name XEROX FINANCIAL SERVICES LLC
Role Secured Party
0003189608 Active OFS 2017-06-28 2027-06-28 ORIG FIN STMT

Parties

Name PRODUCT VENTURES, LTD.
Role Debtor
Name CONNECTICUT COMMUNITY BANK, N.A., D/B/A WESTPORT NATIONAL BANK
Role Secured Party
0003142159 Active OFS 2016-09-29 2027-03-06 AMENDMENT

Parties

Name PRODUCT VENTURES, LTD.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0002863473 Active OFS 2012-03-06 2027-03-06 ORIG FIN STMT

Parties

Name PRODUCT VENTURES, LTD.
Role Debtor
Name JPMORGAN CHASE BANK, NA
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