Search icon

POSITIVE SUM ADVISORS LLC

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

Company Details

Entity Name: POSITIVE SUM ADVISORS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jul 2020
Business ALEI: 1347904
Annual report due: 31 Mar 2026
Business address: 47 Arch St, Greenwich, CT, 06830-6512, United States
Mailing address: 47 Arch St, Greenwich, CT, United States, 06830-6512
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: hilary@miller.net

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
POSITIVE SUM ADVISORS 401(K) PLAN 2023 852065549 2024-05-06 POSITIVE SUM ADVISORS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 5107755861
Plan sponsor’s address 6 SUBURBAN AVE, STAMFORD, CT, 06901

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-06
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
POSITIVE SUM ADVISORS 401(K) PLAN 2022 852065549 2023-05-28 POSITIVE SUM ADVISORS LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 5107755861
Plan sponsor’s address 6 SUBURBAN AVE, STAMFORD, CT, 06901

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-28
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
HILARY B. MILLER LLC Agent

Officer

Name Role Business address Residence address
PATRICK O'SHAUGHNESSY Officer C/O HILARY B. MILLER ESQ. - 500 W PUTNAM AVE, STE 400, GREENWICH, CT, 06830-6096, United States 39 GILBERT STREET, PATCHOGUE, NY, 11772, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013131617 2025-03-04 - Annual Report Annual Report -
BF-0012370496 2024-01-09 - Annual Report Annual Report -
BF-0011367201 2023-01-25 - Annual Report Annual Report -
BF-0010360354 2022-03-15 - Annual Report Annual Report 2022
0007121836 2021-02-04 - Annual Report Annual Report 2021
0006949928 2020-07-20 2020-07-20 Business Formation Certificate of Organization -
0006927531 2020-06-19 - Name Reservation Reservation of Name -
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