Search icon

HARTFORD DISTRIBUTORS,INCORPORATED

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

Company Details

Entity Name: HARTFORD DISTRIBUTORS,INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Sep 1944
Business ALEI: 0021419
Annual report due: 21 Sep 2025
Business address: 131 CHAPEL ROAD, MANCHESTER, CT, 06042, United States
Mailing address: P.O. BOX 8400, MANCHESTER, CT, United States, 06042
ZIP code: 06042
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: accounts_payable@hdibeer.com

Industry & Business Activity

NAICS

424810 Beer and Ale Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of beer, ale, porter, and other fermented malt beverages. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HARTFORD DISTRIBUTORS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2015 060604045 2016-05-10 HARTFORD DISTRIBUTORS 95
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-03-01
Business code 424800
Sponsor’s telephone number 8602787357
Plan sponsor’s address 131 CHAPEL RD, MANCHESTER, CT, 06042
HARTFORD DISTRIBUTORS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2014 060604045 2015-07-28 HARTFORD DISTRIBUTORS 91
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-03-01
Business code 424800
Sponsor’s telephone number 8602787357
Plan sponsor’s address 131 CHAPEL RD, MANCHESTER, CT, 06042

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing STEVEN HOLLANDER
Valid signature Filed with authorized/valid electronic signature
HARTFORD DISTRIBUTORS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2013 060604045 2014-07-22 HARTFORD DISTRIBUTORS 99
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-03-01
Business code 424800
Sponsor’s telephone number 8602787357
Plan sponsor’s address 131 CHAPEL RD, MANCHESTER, CT, 06042

Signature of

Role Plan administrator
Date 2014-07-22
Name of individual signing STEVEN HOLLANDER
Valid signature Filed with authorized/valid electronic signature
HARTFORD DISTRIBUTORS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2012 060604045 2013-09-30 HARTFORD DISTRIBUTORS 89
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-03-01
Business code 424800
Sponsor’s telephone number 8602787357
Plan sponsor’s address 131 CHAPEL RD, MANCHESTER, CT, 06042

Signature of

Role Plan administrator
Date 2013-09-30
Name of individual signing STEVEN HOLLANDER
Valid signature Filed with authorized/valid electronic signature
HARTFORD DISTRIBUTORS 401(K) PROFIT SHARING PLAN & TRUST 2012 060604045 2013-07-16 HARTFORD DISTRIBUTORS 32
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1970-12-31
Business code 424800
Sponsor’s telephone number 8602787357
Plan sponsor’s address 131 CHAPEL RD, MANCHESTER, CT, 06042

Plan administrator’s name and address

Administrator’s EIN 060604045
Plan administrator’s name HARTFORD DISTRIBUTORS
Plan administrator’s address 131 CHAPEL RD, MANCHESTER, CT, 06042
Administrator’s telephone number 8602787357

Signature of

Role Plan administrator
Date 2013-07-16
Name of individual signing STEVEN HOLLANDER
Valid signature Filed with authorized/valid electronic signature

Director

Name Role Business address Residence address
Andrew Ginsburg Director - 272 Westmont St, West Hartford, CT, 06117-2907, United States
ROSS H. HOLLANDER Director 131 CHAPEL ROAD, MANCHESTER, CT, 06042, United States 7 KENSINGTON PARK, BLOOMFIELD, CT, 06002, United States
Jon Stack Director - 66 Bidwell Sq, Unionville, CT, 06085-1116, United States

Officer

Name Role Business address Residence address
ROSS H. HOLLANDER Officer 131 CHAPEL ROAD, MANCHESTER, CT, 06042, United States 7 KENSINGTON PARK, BLOOMFIELD, CT, 06002, United States
JAMES J. STACK Officer 131 CHAPEL ROAD, MANCHESTER, CT, 06042, United States 65 ROBBINSWOOD DRIVE, WETHERSFIELD, CT, 06109, United States

Agent

Name Role
Registered Agents Inc Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012764727 2024-09-11 - Annual Report Annual Report -
BF-0011087140 2024-06-18 - Annual Report Annual Report -
BF-0010346945 2022-08-23 - Annual Report Annual Report 2022
BF-0009811877 2021-09-21 - Annual Report Annual Report -
0007233294 2021-03-16 - Annual Report Annual Report 2020
0006615347 2019-08-06 - Annual Report Annual Report 2019
0006365383 2019-02-06 - Annual Report Annual Report 2018
0005919829 2017-09-05 - Annual Report Annual Report 2017
0005643333 2016-09-06 - Annual Report Annual Report 2016
0005381481 2015-08-17 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5371797010 2020-04-05 0156 PPP 131 CHAPEL RD, MANCHESTER, CT, 06042-1633
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2912180
Loan Approval Amount (current) 2912180
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 MANCHESTER, HARTFORD, CT, 06042-1633
Project Congressional District CT-01
Number of Employees 189
NAICS code 424810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2945370.87
Forgiveness Paid Date 2021-06-11

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
0005235149 Active OFS 2024-08-23 2029-12-08 AMENDMENT

Parties

Name HARTFORD DISTRIBUTORS,INCORPORATED
Role Debtor
Name HYG FINANCIAL SERVICES, INC.
Role Secured Party
0005193008 Active OFS 2024-02-22 2028-10-16 AMENDMENT

Parties

Name HARTFORD DISTRIBUTORS,INCORPORATED
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0005170735 Active OFS 2023-10-16 2028-10-16 ORIG FIN STMT

Parties

Name HARTFORD DISTRIBUTORS,INCORPORATED
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0005151654 Active OFS 2023-06-29 2027-09-29 AMENDMENT

Parties

Name HARTFORD DISTRIBUTORS,INCORPORATED
Role Debtor
Name M&T Bank, successor in interest to People's United Bank, N.A.
Role Secured Party
0005151649 Active OFS 2023-06-29 2024-03-21 AMENDMENT

Parties

Name HARTFORD DISTRIBUTORS,INCORPORATED
Role Debtor
Name UNITED BANK
Role Secured Party
0005126112 Active OFS 2023-03-15 2028-03-15 ORIG FIN STMT

Parties

Name HARTFORD DISTRIBUTORS,INCORPORATED
Role Debtor
Name Bank of America, N.A.
Role Secured Party
0005083841 Active OFS 2022-07-22 2027-09-29 AMENDMENT

Parties

Name HARTFORD DISTRIBUTORS,INCORPORATED
Role Debtor
Name M&T Bank, successor in interest to People's United Bank, N.A.
Role Secured Party
Name UNITED BANK
Role Secured Party
0005083869 Active OFS 2022-07-22 2027-09-29 AMENDMENT

Parties

Name HARTFORD DISTRIBUTORS,INCORPORATED
Role Debtor
Name M&T Bank, successor in interest to People's United Bank, N.A.
Role Secured Party
0003378892 Active OFS 2020-06-15 2025-09-23 AMENDMENT

Parties

Name HARTFORD DISTRIBUTORS,INCORPORATED
Role Debtor
Name HYG FINANCIAL SERVICES, INC.
Role Secured Party
0003354847 Active OFS 2020-02-11 2025-02-11 ORIG FIN STMT

Parties

Name HARTFORD DISTRIBUTORS,INCORPORATED
Role Debtor
Name TCF NATIONAL BANK
Role Secured Party

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 39158 HARTFORD DISTRIBUTORS, INCORPORATED v. GERARD M. STACK 2016-05-02 Appeal Case Disposed View Case
AC 33140 A. GALLO & COMPANY ET AL. v GINA MCCARTHY ET AL. 2011-02-15 Appeal Case Disposed/Transfer View Case
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