Search icon

AMERICAN SUGAR REFINING, INC.

Company Details

Name: AMERICAN SUGAR REFINING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1987 (38 years ago)
Entity Number: 1197896
ZIP code: 10528
County: New York
Place of Formation: Delaware
Principal Address: ONE NORTH CLEMATIS STREET, SUITE 200, WEST PALM BEACH, FL, United States, 33401
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN SUGAR REFINING & SUBSIDIARIES HOURLY SAVINGS AND INVESTMENT PLAN 2012 133366163 2013-10-15 AMERICAN SUGAR REFINING, INC. 1407
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2001-11-05
Business code 311300
Sponsor’s telephone number 9147098045
Plan sponsor’s mailing address 1 FEDERAL ST, YONKERS, NY, 10702
Plan sponsor’s address 1 FEDERAL ST, YONKERS, NY, 10702

Plan administrator’s name and address

Administrator’s EIN 133366163
Plan administrator’s name AMERICAN SUGAR REFINING, INC.
Plan administrator’s address 1 FEDERAL ST, YONKERS, NY, 10702
Administrator’s telephone number 9147098045

Number of participants as of the end of the plan year

Active participants 1079
Retired or separated participants receiving benefits 35
Other retired or separated participants entitled to future benefits 164
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 3
Number of participants with account balances as of the end of the plan year 883
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing PHILLIP NIZZA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-15
Name of individual signing PHILLIP NIZZA
Valid signature Filed with authorized/valid electronic signature
AMERICAN SUGAR SALARY SAVINGS AND INVESTMENT PLAN 2012 133366163 2013-10-15 AMERICAN SUGAR REFINING, INC. 880
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2001-11-05
Business code 311300
Sponsor’s telephone number 9147098045
Plan sponsor’s mailing address 1 FEDERAL ST, YONKERS, NY, 10702
Plan sponsor’s address 1 FEDERAL ST, YONKERS, NY, 10702

Plan administrator’s name and address

Administrator’s EIN 133366163
Plan administrator’s name AMERICAN SUGAR REFINING, INC.
Plan administrator’s address 1 FEDERAL ST, YONKERS, NY, 10702
Administrator’s telephone number 9147098045

Number of participants as of the end of the plan year

Active participants 783
Retired or separated participants receiving benefits 15
Other retired or separated participants entitled to future benefits 137
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 3
Number of participants with account balances as of the end of the plan year 660
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 20

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing PHILLIP NIZZA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-15
Name of individual signing PHILLIP NIZZA
Valid signature Filed with authorized/valid electronic signature
AMERICAN SUGAR HOURLY SAVINGS AND INVESTMENT PLAN 2011 133366163 2012-10-15 AMERICAN SUGAR REFINING, INC 1405
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2001-11-05
Business code 311300
Sponsor’s telephone number 9147098045
Plan sponsor’s mailing address 1 FEDERAL ST, YONKERS, NY, 10702
Plan sponsor’s address 1 FEDERAL ST, YONKERS, NY, 10702

Plan administrator’s name and address

Administrator’s EIN 133366163
Plan administrator’s name AMERICAN SUGAR REFINING, INC
Plan administrator’s address 1 FEDERAL ST, YONKERS, NY, 10702
Administrator’s telephone number 9147098045

Number of participants as of the end of the plan year

Active participants 1142
Retired or separated participants receiving benefits 38
Other retired or separated participants entitled to future benefits 226
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 942
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing PHILLIP NIZZA
Valid signature Filed with authorized/valid electronic signature
AMERICAN SUGAR SALARY SAVINGS AND INVESTMENT PLAN 2011 133366163 2012-10-15 AMERICAN SUGAR REFINING, INC 888
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2001-11-05
Business code 311300
Sponsor’s telephone number 9147098045
Plan sponsor’s mailing address 1 FEDERAL ST, YONKERS, NY, 10702
Plan sponsor’s address 1 FEDERAL ST, YONKERS, NY, 10702

Plan administrator’s name and address

Administrator’s EIN 133366163
Plan administrator’s name AMERICAN SUGAR REFINING, INC
Plan administrator’s address 1 FEDERAL ST, YONKERS, NY, 10702
Administrator’s telephone number 9147098045

Number of participants as of the end of the plan year

Active participants 718
Retired or separated participants receiving benefits 14
Other retired or separated participants entitled to future benefits 146
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 674
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 16

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing PHILLIP NIZZA
Valid signature Filed with authorized/valid electronic signature
AMERICAN SUGAR HOURLY SAVINGS AND INVESTMENT PLAN 2010 133366163 2011-08-15 AMERICAN SUGAR REFINING, INC 805
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2001-11-05
Business code 311300
Sponsor’s telephone number 9147098045
Plan sponsor’s mailing address 1 FEDERAL ST, YONKERS, NY, 10702
Plan sponsor’s address 1 FEDERAL ST, YONKERS, NY, 10702

Plan administrator’s name and address

Administrator’s EIN 133366163
Plan administrator’s name AMERICAN SUGAR REFINING, INC
Plan administrator’s address 1 FEDERAL ST, YONKERS, NY, 10702
Administrator’s telephone number 9147098045

Number of participants as of the end of the plan year

Active participants 1151
Retired or separated participants receiving benefits 33
Other retired or separated participants entitled to future benefits 218
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 3
Number of participants with account balances as of the end of the plan year 941
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-08-15
Name of individual signing PHILLIP NIZZA
Valid signature Filed with authorized/valid electronic signature
AMERICAN SUGAR SALARY SAVINGS AND INVESTMENT PLAN 2010 133366163 2011-08-15 AMERICAN SUGAR REFINING, INC 875
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2001-11-05
Business code 311300
Sponsor’s telephone number 9147098045
Plan sponsor’s mailing address 1 FEDERAL ST, YONKERS, NY, 10702
Plan sponsor’s address 1 FEDERAL ST, YONKERS, NY, 10702

Plan administrator’s name and address

Administrator’s EIN 133366163
Plan administrator’s name AMERICAN SUGAR REFINING, INC
Plan administrator’s address 1 FEDERAL ST, YONKERS, NY, 10702
Administrator’s telephone number 9147098045

Number of participants as of the end of the plan year

Active participants 725
Retired or separated participants receiving benefits 21
Other retired or separated participants entitled to future benefits 140
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 642
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 33

Signature of

Role Plan administrator
Date 2011-08-15
Name of individual signing PHILLIP NIZZA
Valid signature Filed with authorized/valid electronic signature
AMERICAN SUGAR SALARY SAVINGS AND INVESTMENT PLAN 2009 133366163 2010-10-15 AMERICAN SUGAR REFINING, INC 744
Three-digit plan number (PN) 004
Effective date of plan 2001-11-05
Business code 311300
Sponsor’s telephone number 9147098045
Plan sponsor’s mailing address 1 FEDERAL ST, YONKERS, NY, 10702
Plan sponsor’s address 1 FEDERAL ST, YONKERS, NY, 10702

Plan administrator’s name and address

Administrator’s EIN 133366163
Plan administrator’s name AMERICAN SUGAR REFINING, INC
Plan administrator’s address 1 FEDERAL ST, YONKERS, NY, 10702
Administrator’s telephone number 9147098045

Number of participants as of the end of the plan year

Active participants 737
Retired or separated participants receiving benefits 19
Other retired or separated participants entitled to future benefits 117
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 607
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 11

Signature of

Role Employer/plan sponsor
Date 2010-10-15
Name of individual signing PHILLIP NIZZA
Valid signature Filed with authorized/valid electronic signature
AMERICAN SUGAR HOURLY SAVINGS AND INVESTMENT PLAN 2009 133366163 2010-10-15 AMERICAN SUGAR REFINING, INC 836
Three-digit plan number (PN) 003
Effective date of plan 2001-11-05
Business code 311300
Sponsor’s telephone number 9147098045
Plan sponsor’s mailing address 1 FEDERAL ST, YONKERS, NY, 10702
Plan sponsor’s address 1 FEDERAL ST, YONKERS, NY, 10702

Plan administrator’s name and address

Administrator’s EIN 133366163
Plan administrator’s name AMERICAN SUGAR REFINING, INC
Plan administrator’s address 1 FEDERAL ST, YONKERS, NY, 10702
Administrator’s telephone number 9147098045

Number of participants as of the end of the plan year

Active participants 643
Retired or separated participants receiving benefits 8
Other retired or separated participants entitled to future benefits 153
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 595
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Employer/plan sponsor
Date 2010-10-14
Name of individual signing PHILLIP NIZZA
Valid signature Filed with authorized/valid electronic signature
AMERICAN SUGAR SALARY SAVINGS AND INVESTMENT PLAN 2009 133366163 2010-10-15 AMERICAN SUGAR REFINING, INC 744
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2001-11-05
Business code 311300
Sponsor’s telephone number 9147098045
Plan sponsor’s mailing address 1 FEDERAL ST, YONKERS, NY, 10702
Plan sponsor’s address 1 FEDERAL ST, YONKERS, NY, 10702

Plan administrator’s name and address

Administrator’s EIN 133366163
Plan administrator’s name AMERICAN SUGAR REFINING, INC
Plan administrator’s address 1 FEDERAL ST, YONKERS, NY, 10702
Administrator’s telephone number 9147098045

Number of participants as of the end of the plan year

Active participants 737
Retired or separated participants receiving benefits 19
Other retired or separated participants entitled to future benefits 117
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 607
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 11

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing PHILLIP NIZZA
Valid signature Filed with authorized/valid electronic signature
AMERICAN SUGAR HOURLY SAVINGS AND INVESTMENT PLAN 2009 133366163 2010-10-15 AMERICAN SUGAR REFINING, INC 836
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2001-11-05
Business code 311300
Sponsor’s telephone number 9147098045
Plan sponsor’s mailing address 1 FEDERAL ST, YONKERS, NY, 10702
Plan sponsor’s address 1 FEDERAL ST, YONKERS, NY, 10702

Plan administrator’s name and address

Administrator’s EIN 133366163
Plan administrator’s name AMERICAN SUGAR REFINING, INC
Plan administrator’s address 1 FEDERAL ST, YONKERS, NY, 10702
Administrator’s telephone number 9147098045

Number of participants as of the end of the plan year

Active participants 643
Retired or separated participants receiving benefits 8
Other retired or separated participants entitled to future benefits 153
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 595
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing PHILLIP NIZZA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
LUIS J. FERNANDEZ Chief Executive Officer ONE NORTH CLEMATIS STREET, SUITE 200, WEST PALM BEACH, FL, United States, 33401

History

Start date End date Type Value
2023-08-28 2023-08-28 Address ONE NORTH CLEMATIS STREET, SUITE 200, WEST PALM BEACH, FL, 33401, USA (Type of address: Chief Executive Officer)
2022-09-21 2023-08-28 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2022-09-21 2023-08-28 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2022-09-21 2022-09-21 Address ONE NORTH CLEMATIS STREET, SUITE 200, WEST PALM BEACH, FL, 33401, USA (Type of address: Chief Executive Officer)
2022-09-21 2023-08-28 Address ONE NORTH CLEMATIS STREET, SUITE 200, WEST PALM BEACH, FL, 33401, USA (Type of address: Chief Executive Officer)
2017-08-09 2022-09-21 Address ONE NORTH CLEMATIS STREET, SUITE 200, WEST PALM BEACH, FL, 33401, USA (Type of address: Chief Executive Officer)
2006-12-21 2022-09-21 Address C/O ARMANDO A. TABERNILLA, ONE NORTH CLEMATIS ST STE 200, WEST PALM BEACH, FL, 33401, USA (Type of address: Service of Process)
2005-11-01 2017-08-09 Address ONE FEDERAL ST, YONKERS, NY, 10702, USA (Type of address: Chief Executive Officer)
2004-07-27 2006-12-21 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2004-07-27 2022-09-21 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230828001956 2023-08-28 BIENNIAL STATEMENT 2023-08-01
220921002261 2022-01-18 CERTIFICATE OF CHANGE BY ENTITY 2022-01-18
210908002630 2021-09-08 BIENNIAL STATEMENT 2021-09-08
191015060524 2019-10-15 BIENNIAL STATEMENT 2019-08-01
170809006388 2017-08-09 BIENNIAL STATEMENT 2017-08-01
150803008348 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130812006036 2013-08-12 BIENNIAL STATEMENT 2013-08-01
110907002415 2011-09-07 BIENNIAL STATEMENT 2011-08-01
090811002171 2009-08-11 BIENNIAL STATEMENT 2009-08-01
070829002053 2007-08-29 BIENNIAL STATEMENT 2007-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-11 DOMINO SUGAR 1 FEDERAL ST, YONKERS, Westchester, NY, 10705 A Food Inspection Department of Agriculture and Markets No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347993974 0213600 2025-01-23 692 BAILEY AVENUE, BUFFALO, NY, 14206
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2025-01-23
Emphasis N: AMPUTATE, N: DUSTEXPL

Related Activity

Type Referral
Activity Nr 2254192
Safety Yes
345975312 0213600 2022-05-25 692 BAILEY AVENUE, BUFFALO, NY, 14206
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-07-20
Emphasis N: AMPUTATE
Case Closed 2022-11-08

Related Activity

Type Referral
Activity Nr 1897103
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2022-08-17
Abatement Due Date 2022-09-09
Current Penalty 9000.0
Initial Penalty 14502.0
Final Order 2022-09-09
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) On or about 05/19/2022 at Line 66; where an employee removed a guard and was scraping brown sugar off the extruder grate to unjammed it while the machine was running, the employee was exposed to, and injured by, the shear point between the moving screw extruder and the extruder plate. b) On or about 05/25/2022 at Line 66; where a sanitation employee removed access panels while cleaning the extruder and was potentially exposed to the screw extruder while reaching into the machine with a hose while cleaning the hopper. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C06 I C
Issuance Date 2022-08-17
Abatement Due Date 2022-09-09
Current Penalty 6000.0
Initial Penalty 10360.0
Final Order 2022-09-09
Nr Instances 1
Nr Exposed 25
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i)(C):Where lockout was used for energy control, the periodic inspection did not include a review (at least annually), between the inspector and each authorized employee, of that employee's responsibilities under the energy control procedure being inspected: a) On or about 05/25/2022 throughout the production area; where the periodic review of authorized employees was not performed at least annually. Documentation provided showed the last evaluations were performed in 2017, 2018, 2019 and not all authorized employees reviewed. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C07 I A
Issuance Date 2022-08-17
Abatement Due Date 2022-09-09
Current Penalty 9000.0
Initial Penalty 14502.0
Final Order 2022-09-09
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i)(A):Authorized employee(s) did not receive training in the recognition of applicable hazardous energy sources, the type and magnitude of the energy available in the workplace, and the methods and means necessary for energy isolation: a) On or about 05/19/2022 and 05/25/2022 in the production area; where production and sanitation employees were performing servicing/maintenance operations (covered by the standard) such as, scraping brown sugar from the extruder grate and cleaning the extruder hopper. The employees performing the covered operations were not trained to the authorized level. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2022-08-17
Abatement Due Date 2022-09-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-09-09
Nr Instances 1
Nr Exposed 175
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.32(b)(3):The person who certified the annual summary was not a company executive as defined in 29 CFR 1904.32(b)(4): a) On or about 06/09/2022; where the 2019 and 2020 OSHA 300A annual summary of injuries and illnesses were certified by the company "Compliance Manager" and "NRO Director" respectively, who were not company executives as identified by the regulation. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02002
Citaton Type Other
Standard Cited 19040041 A02
Issuance Date 2022-08-17
Abatement Due Date 2022-09-09
Current Penalty 862.0
Initial Penalty 2072.0
Final Order 2022-09-09
Nr Instances 1
Nr Exposed 96
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.41(a)(2):29 CFR 1904.41(a)(2) Annual electronic submission of OSHA Form 300A Summary of Work-Related Injuries and Illnesses by establishments with 20 or more employees but fewer than 250 employees in designated industries. If your establishment had 20 or more employees but fewer than 250 employees at any time during the previous calendar year, and your establishment is classified in an industry listed in appendix A to subpart E of this part, then you must electronically submit information from OSHA Form 300A Summary of Work-Related Injuries and Illnesses to OSHA or OSHA's designee. You must submit the information once a year, no later than the date listed in paragraph (c) of this section of the year after the calendar year covered by the form. a) On or about 05/25/2022 at American Sugar Refining, Inc. (dba U.S. Sugar) 692 Bailey Avenue, Buffalo, NY; the employer failed during calendar year 2022, to electronically submit information from their 2021 OSHA Form 300A or equivalent by 03/02/2022. The establishment employed 96 employees and was classified under NAICS industry code 311312 during calendar year 2021 ABATEMENT CERTIFICATION REQUIRED
337468813 0216000 2012-11-19 1 FEDERAL STREET, YONKERS, NY, 10705
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-11-19
Emphasis N: AMPUTATE
Case Closed 2013-06-07

Related Activity

Type Referral
Activity Nr 673171
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2013-05-16
Abatement Due Date 2013-05-16
Current Penalty 3750.0
Initial Penalty 5000.0
Final Order 2013-06-13
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(f)(3): Sprocket wheels and chains which were seven -7 feet or less above floors or platforms were not enclosed: On or about 11/17/12 Location: Packaging Room, 1 Federal Street, Yonkers, NY 10701 a) The paper feed drive chain and sprocket on the four pound sugar packaging machine was not guarded.
312997208 0216000 2009-05-28 1 FEDERAL ST., YONKERS, NY, 10705
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-06-19
Case Closed 2010-08-14

Related Activity

Type Referral
Activity Nr 202753786
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 M07
Issuance Date 2009-06-30
Abatement Due Date 2009-07-27
Current Penalty 1063.0
Initial Penalty 2125.0
Contest Date 2009-07-27
Final Order 2010-01-07
Nr Instances 1
Nr Exposed 22
Related Event Code (REC) Referral
Gravity 03

Date of last update: 27 Feb 2025

Sources: New York Secretary of State