Search icon

NATIONAL DISTRIBUTOR SYSTEMS, INC.

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

Company Details

Entity Name: NATIONAL DISTRIBUTOR SYSTEMS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Mar 1982
Business ALEI: 0128487
Annual report due: 22 Mar 2026
Business address: 2336 MAIN STREET, STRATFORD, CT, 06615, United States
Mailing address: 2336 MAIN STREET, STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jmfhillgenesq@ndscontrol.com

Industry & Business Activity

NAICS

541512 Computer Systems Design Services

This U.S. industry comprises establishments primarily engaged in planning and designing computer systems that integrate computer hardware, software, and communication technologies. The hardware and software components of the system may be provided by this establishment or company as part of integrated services or may be provided by third parties or vendors. These establishments often install the system and train and support users of the system. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JENNIFER M.F. HILLGEN-SANTA Agent 2336 MAIN STREET, STRATFORD, CT, 06615, United States 92 PARK BOULEVARD, STRATFORD, CT, 06615, United States +1 203-209-9783 jmfhillgenesq@ndscontrol.com 92 PARK BOULEVARD, STRATFORD, CT, 06615, United States

Officer

Name Role Business address Phone E-Mail Residence address
JENNIFER M.F. HILLGEN-SANTA Officer 2336 MAIN STREET, STRATFORD, CT, 06615, United States +1 203-209-9783 jmfhillgenesq@ndscontrol.com 92 PARK BOULEVARD, STRATFORD, CT, 06615, United States
JENNIFER M.F. HILLGEN ESQ. Officer 2336 MAIN STREET, STRATFORD, CT, 06615, United States - - 92 PARK BLVD., STRATFORD, CT, 06615, United States

Director

Name Role Business address Phone E-Mail Residence address
JENNIFER M.F. HILLGEN-SANTA Director 2336 MAIN STREET, STRATFORD, CT, 06615, United States +1 203-209-9783 jmfhillgenesq@ndscontrol.com 92 PARK BOULEVARD, STRATFORD, CT, 06615, United States
JENNIFER M.F. HILLGEN ESQ. Director 2336 MAIN STREET, STRATFORD, CT, 06615, United States - - 92 PARK BLVD., STRATFORD, CT, 06615, United States

History

Type Old value New value Date of change
Name change FOOD DISTRIBUTOR SYSTEMS, INC. NATIONAL DISTRIBUTOR SYSTEMS, INC. 1986-02-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012911639 2025-02-20 - Annual Report Annual Report -
BF-0012279242 2024-02-22 - Annual Report Annual Report -
BF-0011384422 2023-02-22 - Annual Report Annual Report -
BF-0010349010 2022-03-02 - Annual Report Annual Report 2022
0007217979 2021-03-10 - Annual Report Annual Report 2021
0006766589 2020-02-20 - Annual Report Annual Report 2020
0006474391 2019-03-18 - Annual Report Annual Report 2019
0006222748 2018-07-26 - Annual Report Annual Report 2018
0006112912 2018-03-08 - Annual Report Annual Report 2017
0006112474 2018-02-13 2018-02-13 Change of Agent Agent Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1902937202 2020-04-15 0156 PPP 2336 MAIN ST, STRATFORD, CT, 06615-5971
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49800
Loan Approval Amount (current) 49800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STRATFORD, FAIRFIELD, CT, 06615-5971
Project Congressional District CT-03
Number of Employees 3
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50255.12
Forgiveness Paid Date 2021-03-30
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