Search icon

PORTFOLIO ADVISORS, LLC

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

Company Details

Entity Name: PORTFOLIO ADVISORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jun 1997
Business ALEI: 0565226
Annual report due: 31 Mar 2026
Business address: 9 Old Kings Highway South, Darien, CT, 06820, United States
Mailing address: 9 Old Kings Highway South, Darien, CT, United States, 06820
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Compliancemail@cscinfo.com

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Central Index Key

CIK number Mailing Address Business Address Phone
1869928 9 OLD KINGS HIGHWAY SOUTH, DARIEN, CT, 06820 9 OLD KINGS HIGHWAY SOUTH, DARIEN, CT, 06820 2036448694

Filings since 2021-10-01

Form type 40-APP/A
File number 812-15249-01
Filing date 2021-10-01
File View File

Filings since 2021-09-02

Form type 40-APP/A
File number 812-15249-01
Filing date 2021-09-02
File View File

Filings since 2021-07-21

Form type 40-APP
File number 812-15249-01
Filing date 2021-07-21
File View File

Filings since 2021-06-30

Form type 40-APP
File number 812-15244-01
Filing date 2021-06-30
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PORTFOLIO ADVISORS LLC 401(K) PROFIT SHARING PLAN 2021 061487853 2022-05-20 PORTFOLIO ADVISORS LLC 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 2036623040
Plan sponsor’s address 9 OLD KINGS HIGHWAY SOUTH, DARIEN, CT, 06820

Signature of

Role Plan administrator
Date 2022-05-20
Name of individual signing TONY WARD
Valid signature Filed with authorized/valid electronic signature
PORTFOLIO ADVISORS LLC 401(K) PROFIT SHARING PLAN 2020 061487853 2021-09-30 PORTFOLIO ADVISORS LLC 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 2036623040
Plan sponsor’s address 9 OLD KINGS HIGHWAY SOUTH, DARIEN, CT, 06820

Signature of

Role Plan administrator
Date 2021-09-30
Name of individual signing TONY WARD
Valid signature Filed with authorized/valid electronic signature
PORTFOLIO ADVISORS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 061487853 2020-04-06 PORTFOLIO ADVISORS LLC 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 2036623040
Plan sponsor’s address 9 OLD KINGS HIGHWAY SOUTH, DARIEN, CT, 06820

Signature of

Role Plan administrator
Date 2020-04-06
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
PORTFOLIO ADVISORS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 061487853 2020-04-06 PORTFOLIO ADVISORS LLC 107
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 2036623040
Plan sponsor’s address 9 OLD KINGS HIGHWAY SOUTH, DARIEN, CT, 06820

Signature of

Role Plan administrator
Date 2020-04-06
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
PORTFOLIO ADVISORS 401 K PROFIT SHARING PLAN TRUST 2018 061487853 2019-07-01 PORTFOLIO ADVISORS LLC 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 2036623040
Plan sponsor’s address 9 OLD KINGS HIGHWAY SOUTH, DARIEN, CT, 06820

Signature of

Role Plan administrator
Date 2019-07-01
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
PORTFOLIO ADVISORS 401 K PROFIT SHARING PLAN TRUST 2017 061487853 2018-06-27 PORTFOLIO ADVISORS LLC 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 2036623040
Plan sponsor’s address 9 OLD KINGS HIGHWAY SOUTH, DARIEN, CT, 06820

Signature of

Role Plan administrator
Date 2018-06-27
Name of individual signing LAUREN JOHNSON
Valid signature Filed with authorized/valid electronic signature
PORTFOLIO ADVISORS, LLC 401(K) RETIREMENT SAVINGS PLAN 2016 061487853 2017-06-08 PORTFOLIO ADVISORS, LLC 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 523900
Sponsor’s telephone number 2036623455
Plan sponsor’s address 9 OLD KINGS HIGHWAY SOUTH, DARIEN, CT, 06820

Signature of

Role Plan administrator
Date 2017-06-08
Name of individual signing JENIFER PARKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-08
Name of individual signing JENIFER PARKER
Valid signature Filed with authorized/valid electronic signature
PORTFOLIO ADVISORS, LLC 401(K) RETIREMENT SAVINGS PLAN 2015 061487853 2016-06-15 PORTFOLIO ADVISORS, LLC 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 523900
Sponsor’s telephone number 2036623455
Plan sponsor’s address 9 OLD KINGS HIGHWAY SOUTH, DARIEN, CT, 06820

Signature of

Role Plan administrator
Date 2016-06-15
Name of individual signing JENIFER PARKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-15
Name of individual signing JENIFER PARKER
Valid signature Filed with authorized/valid electronic signature
PORTFOLIO ADVISORS, LLC 401(K) RETIREMENT SAVINGS PLAN 2014 061487853 2015-07-23 PORTFOLIO ADVISORS, LLC 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 523900
Sponsor’s telephone number 2036623455
Plan sponsor’s address 9 OLD KINGS HIGHWAY SOUTH, DARIEN, CT, 06820

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing NANCY WEISBERG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-23
Name of individual signing NANCY WEISBERG
Valid signature Filed with authorized/valid electronic signature
PORTFOLIO ADVISORS, LLC 401(K) RETIREMENT SAVINGS PLAN 2013 061487853 2014-03-24 PORTFOLIO ADVISORS, LLC 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 523900
Sponsor’s telephone number 2036623455
Plan sponsor’s address 9 OLD KINGS HIGHWAY SOUTH, DARIEN, CT, 06820

Signature of

Role Plan administrator
Date 2014-03-21
Name of individual signing NANCY C. WEISBERG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-03-21
Name of individual signing NANCY C. WEISBERG
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
Brooks Lindberg Officer 9 Old Kings Highway South, Darien, CT, 06820, United States 9 Old Kings Highway South, Darien, CT, 06820, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012927229 2025-03-13 - Annual Report Annual Report -
BF-0013271080 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012124967 2024-03-25 - Annual Report Annual Report -
BF-0011870522 2023-06-30 2023-06-30 Merger Certificate of Merger -
BF-0011263602 2023-02-15 - Annual Report Annual Report -
BF-0010378388 2022-04-01 - Annual Report Annual Report 2022
BF-0010465606 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007273953 2021-03-31 - Annual Report Annual Report 2021
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -

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
0005222106 Active OFS 2024-06-12 2029-07-30 AMENDMENT

Parties

Name DELL FINANCIAL SERVICES LLC
Role Secured Party
Name PORTFOLIO ADVISORS, LLC
Role Debtor
0005210898 Active OFS 2024-04-29 2029-04-29 ORIG FIN STMT

Parties

Name PORTFOLIO ADVISORS, LLC
Role Debtor
Name JPMORGAN CHASE BANK, N.A., AS COLLATERAL AGENT
Role Secured Party
0005160518 Active OFS 2023-08-17 2028-08-17 ORIG FIN STMT

Parties

Name PORTFOLIO ADVISORS, LLC
Role Debtor
Name JPMORGAN CHASE BANK, N.A., AS COLLATERAL AGENT
Role Secured Party
0005159004 Active OFS 2023-08-09 2027-01-31 AMENDMENT

Parties

Name PORTFOLIO ADVISORS, LLC
Role Debtor
Name JPMORGAN CHASE BANK, N.A., AS COLLATERAL AGENT
Role Secured Party
0005080795 Active OFS 2022-07-06 2027-07-06 ORIG FIN STMT

Parties

Name PORTFOLIO ADVISORS, LLC
Role Debtor
Name XEROX FINANCIAL SERVICES LLC
Role Secured Party
0005044018 Active OFS 2022-01-31 2027-01-31 ORIG FIN STMT

Parties

Name PORTFOLIO ADVISORS, LLC
Role Debtor
Name JPMORGAN CHASE BANK, N.A., AS COLLATERAL AGENT
Role Secured Party
0005043631 Active OFS 2022-01-28 2024-12-22 AMENDMENT

Parties

Name PORTFOLIO ADVISORS, LLC
Role Debtor
Name FIRST REPUBLIC BANK
Role Secured Party
0003338859 Active OFS 2019-11-08 2024-12-22 AMENDMENT

Parties

Name PORTFOLIO ADVISORS, LLC
Role Debtor
Name FIRST REPUBLIC BANK
Role Secured Party
0003321826 Active OFS 2019-07-30 2029-07-30 ORIG FIN STMT

Parties

Name PORTFOLIO ADVISORS, LLC
Role Debtor
Name DELL FINANCIAL SERVICES LLC
Role Secured Party
0003033493 Active OFS 2014-12-22 2024-12-22 ORIG FIN STMT

Parties

Name PORTFOLIO ADVISORS, LLC
Role Debtor
Name FIRST REPUBLIC BANK
Role Secured Party

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
2200819 Civil Rights Employment 2022-06-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2022-06-27
Termination Date 2022-12-14
Section 2000
Sub Section RA
Status Terminated

Parties

Name LEE
Role Plaintiff
Name PORTFOLIO ADVISORS, LLC
Role Defendant
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