Search icon

EAST COAST FOOD DISTRIBUTORS, INC.

Headquarter

Company Details

Name: EAST COAST FOOD DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1990 (35 years ago)
Entity Number: 1467384
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 24 TRAPPING WAY, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of EAST COAST FOOD DISTRIBUTORS, INC., CONNECTICUT 0978296 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EAST COAST FOOD DISTRIBUTORS, INC. PROFIT SHARING PLAN 2023 133584558 2024-07-26 EAST COAST FOOD DISTRIBUTORS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 812990
Sponsor’s telephone number 9147471576
Plan sponsor’s address 24 TRAPPING WAY, PLEASANTVILLE, NY, 10570

Signature of

Role Plan administrator
Date 2024-07-25
Name of individual signing GERALD PETTI
Role Employer/plan sponsor
Date 2024-07-25
Name of individual signing GERALD PETTI
EAST COAST FOOD DISTRIBUTORS, INC. PROFIT SHARING PLAN 2022 133584558 2023-07-18 EAST COAST FOOD DISTRIBUTORS, INC. 31
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 812990
Sponsor’s telephone number 9147471576
Plan sponsor’s address 24 TRAPPING WAY, PLEASANTVILLE, NY, 10570

Signature of

Role Plan administrator
Date 2023-07-13
Name of individual signing GERALD PETTI
Role Employer/plan sponsor
Date 2023-07-13
Name of individual signing GERALD PETTI
EAST COAST FOOD DISTRIBUTORS, INC. PROFIT SHARING PLAN 2022 133584558 2024-03-01 EAST COAST FOOD DISTRIBUTORS, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 812990
Sponsor’s telephone number 9147471576
Plan sponsor’s address 24 TRAPPING WAY, PLEASANTVILLE, NY, 10570

Signature of

Role Plan administrator
Date 2024-02-26
Name of individual signing GERALD PETTI
Role Employer/plan sponsor
Date 2024-02-26
Name of individual signing GERALD PETTI
EAST COAST FOOD DISTRIBUTORS, INC. PROFIT SHARING PLAN 2021 133584558 2022-10-06 EAST COAST FOOD DISTRIBUTORS, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 424400
Sponsor’s telephone number 2037138444
Plan sponsor’s address 24 TRAPPING WAY, PLEASANTVILLE, NY, 10570

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing GERALD PETTI
Role Employer/plan sponsor
Date 2022-10-05
Name of individual signing GERALD PETTI
EAST COAST FOOD DISTRIBUTORS, INC. PROFIT SHARING PLAN 2020 133584558 2021-06-03 EAST COAST FOOD DISTRIBUTORS, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 424400
Sponsor’s telephone number 2037138444
Plan sponsor’s address 24 TRAPPING WAY, PLEASANTVILLE, NY, 10570

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing GERALD PETTI
Role Employer/plan sponsor
Date 2021-06-03
Name of individual signing GERALD PETTI
EAST COAST FOOD DISTRIBUTORS, INC. PROFIT SHARING PLAN 2019 133584558 2020-07-30 EAST COAST FOOD DISTRIBUTORS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 424400
Sponsor’s telephone number 2037138444
Plan sponsor’s address 24 TRAPPING WAY, PLEASANTVILLE, NY, 10570

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing GERALD PETTI
Role Employer/plan sponsor
Date 2020-07-30
Name of individual signing GERALD PETTI
EAST COAST FOOD DISTRIBUTORS, INC. PROFIT SHARING PLAN 2018 133584558 2019-04-30 EAST COAST FOOD DISTRIBUTORS, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 424400
Sponsor’s telephone number 9147471576
Plan sponsor’s address 24 TRAPPING WAY, PLEASANTVILLE, NY, 10570

Signature of

Role Plan administrator
Date 2019-04-23
Name of individual signing GERALD PETTI
Role Employer/plan sponsor
Date 2019-04-23
Name of individual signing GERALD PETTI
EAST COAST FOOD DISTRIBUTORS, INC. PROFIT SHARING PLAN 2017 133584558 2018-06-06 EAST COAST FOOD DISTRIBUTORS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 424400
Sponsor’s telephone number 9147471576
Plan sponsor’s address 24 TRAPPING WAY, PLEASANTVILLE, NY, 10570

Signature of

Role Plan administrator
Date 2018-05-30
Name of individual signing GERALD PETTI
Role Employer/plan sponsor
Date 2018-05-30
Name of individual signing GERALD PETTI
EAST COAST FOOD DISTRIBUTORS, INC. PROFIT SHARING PLAN 2016 133584558 2018-06-06 EAST COAST FOOD DISTRIBUTORS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 424400
Sponsor’s telephone number 9147471576
Plan sponsor’s address 24 TRAPPING WAY, PLEASANTVILLE, NY, 10570

Signature of

Role Plan administrator
Date 2018-05-17
Name of individual signing GERALD PETTI
Role Employer/plan sponsor
Date 2018-05-17
Name of individual signing GERALD PETTI
EAST COAST FOOD DISTRIBUTORS, INC. PROFIT SHARING PLAN 2016 133584558 2017-03-30 EAST COAST FOOD DISTRIBUTORS, INC. 23
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 424400
Sponsor’s telephone number 9147471576
Plan sponsor’s address 24 TRAPPING WAY, PLEASANTVILLE, NY, 10570

Signature of

Role Plan administrator
Date 2017-03-30
Name of individual signing GERALD PETTI
Role Employer/plan sponsor
Date 2017-03-30
Name of individual signing GERALD PETTI

Chief Executive Officer

Name Role Address
GERALD S PETTI Chief Executive Officer 24 TRAPPING WAY, PLEASANTVILLE, NY, United States, 10570

DOS Process Agent

Name Role Address
EAST COAST FOOD DISTRIBUTORS, INC. DOS Process Agent 24 TRAPPING WAY, PLEASANTVILLE, NY, United States, 10570

History

Start date End date Type Value
2004-09-09 2020-08-04 Address 24 TRAPPING WAY, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
1998-08-12 2004-09-09 Address 33 WESTERLY LA, THORNWOOD, NY, 10594, 1819, USA (Type of address: Chief Executive Officer)
1998-08-12 2004-09-09 Address 33 WESTERLY LA, THORNWOOD, NY, 10594, 1819, USA (Type of address: Service of Process)
1998-08-12 2004-09-09 Address 33 WESTERLY LA, THORNWOOD, NY, 10594, 1819, USA (Type of address: Principal Executive Office)
1993-04-27 1998-08-12 Address 126 STEVENS AVENUE, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
1993-04-27 1998-08-12 Address 126 STEVENS AVENUE, VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office)
1993-04-27 1998-08-12 Address 126 STEVENS AVENUE, VALHALLA, NY, 10595, USA (Type of address: Service of Process)
1990-08-09 1993-04-27 Address 126 STEVENS AVENUE, VALHALLA, NY, 10595, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200804061937 2020-08-04 BIENNIAL STATEMENT 2020-08-01
190611060471 2019-06-11 BIENNIAL STATEMENT 2018-08-01
160811006460 2016-08-11 BIENNIAL STATEMENT 2016-08-01
140806007165 2014-08-06 BIENNIAL STATEMENT 2014-08-01
121102002217 2012-11-02 BIENNIAL STATEMENT 2012-08-01
100820002928 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080819002301 2008-08-19 BIENNIAL STATEMENT 2008-08-01
060725002352 2006-07-25 BIENNIAL STATEMENT 2006-08-01
040909002274 2004-09-09 BIENNIAL STATEMENT 2004-08-01
020809002581 2002-08-09 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5588257002 2020-04-05 0202 PPP 24 Trapping Way, PLEASANTVILLE, NY, 10570-2520
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 318100
Loan Approval Amount (current) 318100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLEASANTVILLE, WESTCHESTER, NY, 10570-2520
Project Congressional District NY-17
Number of Employees 26
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 320078.32
Forgiveness Paid Date 2020-12-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
447600 Interstate 2024-09-11 63320 2022 5 5 Private(Property)
Legal Name EAST COAST FOOD DISTRIBUTORS INC
DBA Name -
Physical Address 24 TRAPPING WAY, PLEASANTVILLE, NY, 10570, US
Mailing Address 24 TRAPPING WAY, PLEASANTVILLE, NY, 10570, US
Phone (914) 769-0371
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 4
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 .27
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 4
Vehicle Maintenance BASIC Roadside Performance measure value 4
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 6.4
Number of inspections with at least one Driver Fitness BASIC violation 1
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 1
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 2

Inspections

Unique report number of the inspection 3077A00080
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2024-12-20
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred CT
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit KW
License plate of the main unit BJ25529
License state of the main unit CT
Vehicle Identification Number of the main unit 2NKHHM6X8PM236270
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 3019005605
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2024-08-08
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred CT
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit BM71423
License state of the main unit CT
Vehicle Identification Number of the main unit 5PVNJ7ATXR5T50580
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-12-20
Code of the violation 3922SLLS2
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 3
The description of a violation State/Local Laws - Speeding 6-10 miles per hour over the speed limit
The description of the violation group Speeding 2
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-08-08
Code of the violation 3922SLLS4
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 10
The time weight that is assigned to a violation 3
The description of a violation State/Local Laws - Speeding 15 or more miles per hour over the speed limit
The description of the violation group Speeding 4
The unit a violation is cited against Driver

Crashes

Unique state report number for the incident CT2300280790
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-07-11
State abbreviation CT
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Positive Barrier
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 5PVNV8JTXH4S54463
Vehicle license number 59825A
Vehicle license state CT
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 1
Sequence number 1

Date of last update: 15 Mar 2025

Sources: New York Secretary of State