Search icon

AMERICAN DISTILLING INC.

Company Details

Entity Name: AMERICAN DISTILLING INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Feb 1951
Business ALEI: 0001959
Annual report due: 14 Feb 2025
NAICS code: 325412 - Pharmaceutical Preparation Manufacturing
Business address: 31 EAST HIGH STREET, EAST HAMPTON, CT, 06424, United States
Mailing address: 31 EAST HIGH STREET PO BOX 319, EAST HAMPTON, CT, United States, 06424
ZIP code: 06424
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 50000
E-Mail: bjackowitz@whazel.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN DISTILLING INC 401(K) PROFIT SHARING PLAN 2023 060798173 2025-01-20 AMERICAN DISTILLING INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-07-01
Business code 325300
Sponsor’s telephone number 8602674444
Plan sponsor’s address 31 EAST HIGH STREET, EAST HAMPTON, CT, 06424

Signature of

Role Plan administrator
Date 2025-01-20
Name of individual signing EDWARD JACKOWITZ
Valid signature Filed with authorized/valid electronic signature
AMERICAN DISTILLING INC 401(K) PROFIT SHARING PLAN 2022 060798173 2023-11-16 AMERICAN DISTILLING INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-07-01
Business code 325300
Sponsor’s telephone number 8602674444
Plan sponsor’s address 31 EAST HIGH STREET, EAST HAMPTON, CT, 06424

Signature of

Role Plan administrator
Date 2023-11-16
Name of individual signing EDWARD JACKOWITZ
Valid signature Filed with authorized/valid electronic signature
AMERICAN DISTILLING INC 401(K) PROFIT SHARING PLAN 2021 060798173 2022-10-24 AMERICAN DISTILLING INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-07-01
Business code 325300
Sponsor’s telephone number 8602674444
Plan sponsor’s address 31 EAST HIGH STREET, EAST HAMPTON, CT, 06424

Signature of

Role Plan administrator
Date 2022-10-24
Name of individual signing EDWARD JACKOWITZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-24
Name of individual signing EDWARD JACKOWITZ
Valid signature Filed with authorized/valid electronic signature
AMERICAN DISTILLING INC 401(K) PROFIT SHARING PLAN 2020 060798173 2021-11-10 AMERICAN DISTILLING INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-07-01
Business code 325300
Sponsor’s telephone number 8602674444
Plan sponsor’s address 31 EAST HIGH STREET, EAST HAMPTON, CT, 06424

Signature of

Role Plan administrator
Date 2021-11-10
Name of individual signing EDWARD JACKOWITZ
Valid signature Filed with authorized/valid electronic signature
AMERICAN DISTILLING INC 401(K) PROFIT SHARING PLAN 2019 060798173 2021-01-27 AMERICAN DISTILLING INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-07-01
Business code 325300
Sponsor’s telephone number 8602674444
Plan sponsor’s address 31 EAST HIGH STREET, EAST HAMPTON, CT, 06424

Signature of

Role Plan administrator
Date 2021-01-27
Name of individual signing EDWARD JACKOWITZ
Valid signature Filed with authorized/valid electronic signature
AMERICAN DISTILLING INC 401(K) PROFIT SHARING PLAN 2018 060798173 2020-01-30 AMERICAN DISTILLING INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-07-01
Business code 325300
Sponsor’s telephone number 8602674444
Plan sponsor’s address 31 EAST HIGH STREET, EAST HAMPTON, CT, 06424

Signature of

Role Plan administrator
Date 2020-01-30
Name of individual signing EDWARD JACKOWITZ
Valid signature Filed with authorized/valid electronic signature
AMERICAN DISTILLING INC 401(K) PROFIT SHARING PLAN 2017 060798173 2018-10-10 AMERICAN DISTILLING INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-07-01
Business code 325300
Sponsor’s telephone number 8602674444
Plan sponsor’s address 31 EAST HIGH STREET, EAST HAMPTON, CT, 06424

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing EDWARD JACKOWITZ
Valid signature Filed with authorized/valid electronic signature
AMERICAN DISTILLING INC 401(K) PROFIT SHARING PLAN 2016 060798173 2017-10-18 AMERICAN DISTILLING INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-07-01
Business code 325300
Sponsor’s telephone number 8602674444
Plan sponsor’s address 31 EAST HIGH STREET, EAST HAMPTON, CT, 06424

Signature of

Role Plan administrator
Date 2017-10-18
Name of individual signing EDWARD JACKOWITZ
Valid signature Filed with authorized/valid electronic signature
AMERICAN DISTILLING INC 401(K) PROFIT SHARING PLAN 2015 060798173 2016-10-12 AMERICAN DISTILLING INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-07-01
Business code 325300
Sponsor’s telephone number 8602674444
Plan sponsor’s address 31 EAST HIGH STREET, EAST HAMPTON, CT, 06424

Signature of

Role Plan administrator
Date 2016-10-12
Name of individual signing EDWARD JACKOWITZ
Valid signature Filed with authorized/valid electronic signature
AMERICAN DISTILLING INC 401(K) PROFIT SHARING PLA 2014 060798173 2016-01-08 AMERICAN DISTILLING INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-07-01
Business code 325300
Sponsor’s telephone number 8602674444
Plan sponsor’s address 31 EAST HIGH STREET, EAST HAMPTON, CT, 06424

Signature of

Role Plan administrator
Date 2016-01-08
Name of individual signing EDWARD JACKOWITZ
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
BRYAN E JACKOWITZ Officer 31 EAST HIGH STREET, EAST HAMPTON, CT, 06424, United States 4 BRIGHTON WAY, FARMINGTON, CT, 06032, United States
EDWARD C. JACKOWITZ Officer 31 EAST HIGH STREET, EAST HAMPTON, CT, 06424, United States 317 CLARK HILL ROAD, SOUTH GLASTONBURY, CT, 06073, United States
KEVIN JACKOWITZ Officer 31 EAST HIGH STREET, EAST HAMPTON, CT, 06424, United States 210 THOMPSON ST, SOUTH GLASTONBURY, CT, 06073, United States

Director

Name Role Business address Residence address
BRYAN E JACKOWITZ Director 31 EAST HIGH STREET, EAST HAMPTON, CT, 06424, United States 4 BRIGHTON WAY, FARMINGTON, CT, 06032, United States
EDWARD C. JACKOWITZ Director 31 EAST HIGH STREET, EAST HAMPTON, CT, 06424, United States 317 CLARK HILL ROAD, SOUTH GLASTONBURY, CT, 06073, United States
KEVIN JACKOWITZ Director 31 EAST HIGH STREET, EAST HAMPTON, CT, 06424, United States 210 THOMPSON ST, SOUTH GLASTONBURY, CT, 06073, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Bryan Jackowitz Agent 31 EAST HIGH STREET, EAST HAMPTON, CT, 06424, United States 31 EAST HIGH STREET, EAST HAMPTON, CT, 06424, United States +1 860-227-2222 bjackowitz@whazel.com 4 Brighton Way, Farmington, CT, 06032, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DEV.0003097 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE No data No data 2020-10-07 2021-07-31

History

Type Old value New value Date of change
Name change AMERICAN DISTILLING AND MFG. CO. INC. AMERICAN DISTILLING INC. 2008-10-27
Name change HAMPTON CORPORATION THE AMERICAN DISTILLING AND MFG. CO. INC. 1966-07-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012314926 2024-03-04 No data Annual Report Annual Report No data
BF-0011080216 2024-03-04 No data Annual Report Annual Report No data
BF-0010228313 2022-03-15 No data Annual Report Annual Report 2022
0007142429 2021-02-10 No data Annual Report Annual Report 2021
0006997817 2020-10-08 No data Annual Report Annual Report 2018
0006997813 2020-10-08 No data Annual Report Annual Report 2017
0006997818 2020-10-08 No data Annual Report Annual Report 2019
0006997819 2020-10-08 No data Annual Report Annual Report 2020
0005471497 2016-01-25 No data Annual Report Annual Report 2016
0005258288 2015-01-16 No data Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
936930 0112000 1984-08-30 31 EAST HIGH STREET, EAST HAMPTON, CT, 06424
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-08-30
Case Closed 1984-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7176917710 2020-05-01 0156 PPP 31 E HIGH ST, EAST HAMPTON, CT, 06424-1021
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1009550
Loan Approval Amount (current) 1009550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address EAST HAMPTON, MIDDLESEX, CT, 06424-1021
Project Congressional District CT-02
Number of Employees 57
NAICS code 312140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1017183.86
Forgiveness Paid Date 2021-02-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1129380 Intrastate Non-Hazmat 2024-01-08 10000 2023 1 1 Private(Property)
Legal Name AMERICAN DISTILLING INC
DBA Name -
Physical Address 31 EAST HIGH ST, EAST HAMPTON, CT, 06424, US
Mailing Address 31 EAST HIGH ST, EAST HAMPTON, CT, 06424, US
Phone (860) 267-4444
Fax (860) 267-1111
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website