Search icon

SAM-SON DISTRIBUTION CENTER, INC.

Company Details

Name: SAM-SON DISTRIBUTION CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1971 (54 years ago)
Entity Number: 303387
ZIP code: 14215
County: Erie
Place of Formation: New York
Address: MARTIN SADKIN, 203 EGGERT ROAD, CHEEKTOWAGA, NY, United States, 14215
Principal Address: 203 EGGERT ROAD, BUFFALO, NY, United States, 14215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAM-SON DISTRIBUTION CENTER, INC. 401(K) PLAN 2023 160980265 2024-09-27 SAM-SON DISTRIBUTION CENTER, INC. 19
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1998-05-01
Business code 493100
Sponsor’s telephone number 7165531143
Plan sponsor’s address 203 EGGERT ROAD, BUFFALO, NY, 14225

Signature of

Role Plan administrator
Date 2024-09-27
Name of individual signing MARTIN SADKIN
Valid signature Filed with authorized/valid electronic signature
SAM-SON DISTRIBUTION CENTER, INC. 401(K) PLAN 2022 160980265 2023-10-25 SAM-SON DISTRIBUTION CENTER, INC. 43
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1998-05-01
Business code 493100
Sponsor’s telephone number 7165531143
Plan sponsor’s address 203 EGGERT ROAD, BUFFALO, NY, 14225

Signature of

Role Plan administrator
Date 2023-10-25
Name of individual signing MARTIN SADKIN
SAM-SON DISTRIBUTION CENTER, INC. 401(K) PLAN 2021 160980265 2022-12-15 SAM-SON DISTRIBUTION CENTER, INC. 55
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1998-05-01
Business code 493100
Sponsor’s telephone number 7165531143
Plan sponsor’s address 203 EGGERT ROAD, BUFFALO, NY, 14225
SAM-SON DISTRIBUTION CENTER, INC. 401(K) PLAN 2020 160980265 2021-07-08 SAM-SON DISTRIBUTION CENTER, INC. 64
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1998-05-01
Business code 493100
Sponsor’s telephone number 7168947000
Plan sponsor’s address 203 EGGERT ROAD, BUFFALO, NY, 14215

Signature of

Role Plan administrator
Date 2021-07-08
Name of individual signing BETH CURTIS
SAM-SON DISTRIBUTION CENTER, INC. 401(K) PLAN 2019 160980265 2020-11-12 SAM-SON DISTRIBUTION CENTER, INC. 68
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1998-05-01
Business code 493100
Sponsor’s telephone number 7168947000
Plan sponsor’s address 203 EGGERT ROAD, BUFFALO, NY, 14215

Signature of

Role Plan administrator
Date 2020-11-12
Name of individual signing BETH CURTIS
SAM-SON DISTRIBUTION CENTER, INC. 401(K) PLAN 2018 160980265 2019-09-30 SAM-SON DISTRIBUTION CENTER, INC. 68
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1998-05-01
Business code 493100
Sponsor’s telephone number 7168947000
Plan sponsor’s address 203 EGGERT ROAD, BUFFALO, NY, 14215

Signature of

Role Plan administrator
Date 2019-09-30
Name of individual signing BETH CURTIS
SAM-SON DISTRIBUTION CENTER, INC. 401(K) PLAN 2017 160980265 2018-09-06 SAM-SON DISTRIBUTION CENTER, INC. 52
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1998-05-01
Business code 493100
Sponsor’s telephone number 7168947000
Plan sponsor’s address 203 EGGERT ROAD, BUFFALO, NY, 14215

Signature of

Role Plan administrator
Date 2018-09-06
Name of individual signing BETH CURTIS
SAM-SON DISTRIBUTION CENTER, INC. 401(K) PLAN 2016 160980265 2017-07-07 SAM-SON DISTRIBUTION CENTER, INC. 55
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1998-05-01
Business code 493100
Sponsor’s telephone number 7168947000
Plan sponsor’s address 203 EGGERT ROAD, BUFFALO, NY, 14225

Signature of

Role Plan administrator
Date 2017-07-07
Name of individual signing BETH CURTIS
SAM-SON DISTRIBUTION CENTER, INC. 401(K) PLAN 2015 160980265 2016-10-21 SAM-SON DISTRIBUTION CENTER, INC. 44
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1998-05-01
Business code 493100
Sponsor’s telephone number 7168947000
Plan sponsor’s address 203 EGGERT ROAD, BUFFALO, NY, 14225

Signature of

Role Plan administrator
Date 2016-10-21
Name of individual signing BETH CURTIS
SAM-SON DISTRIBUTION CENTER, INC. 401(K) PLAN 2014 160980265 2015-10-29 SAM-SON DISTRIBUTION CENTER, INC. 44
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1998-05-01
Business code 493100
Sponsor’s telephone number 7168947000
Plan sponsor’s address 203 EGGERT ROAD, BUFFALO, NY, 14225

Signature of

Role Plan administrator
Date 2015-10-29
Name of individual signing PATRICK MINER

DOS Process Agent

Name Role Address
SAM-SON DISTRIBUTION CENTER, INC. DOS Process Agent MARTIN SADKIN, 203 EGGERT ROAD, CHEEKTOWAGA, NY, United States, 14215

Chief Executive Officer

Name Role Address
JOSEPH L. CARLO Chief Executive Officer 203 EGGERT ROAD, BUFFALO, NY, United States, 14215

History

Start date End date Type Value
2017-09-21 2021-02-11 Address CHRISTOPHER BOPST ESQUIRE, 203 EGGERT ROAD, CHEEKTOWAGA, NY, 14215, USA (Type of address: Service of Process)
2013-02-26 2017-09-21 Address 203 EGGERT ROAD, BUFFALO, NY, 14215, USA (Type of address: Service of Process)
2007-02-12 2013-02-26 Address 203 EGGERT ROAD, BUFFALO, NY, 14215, USA (Type of address: Principal Executive Office)
2007-02-12 2013-02-26 Address 203 EGGERT ROAD, BUFFALO, NY, 14215, USA (Type of address: Service of Process)
2007-02-12 2015-02-02 Address 203 EGGERT ROAD, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer)
1994-03-07 2007-02-12 Address 203 EGGERT ROAD, PO BOX 248, BUFFALO, NY, 14225, 0248, USA (Type of address: Service of Process)
1994-03-07 2007-02-12 Address 203 EGGERT ROAD, PO BOX 248, BUFFALO, NY, 14225, 0248, USA (Type of address: Chief Executive Officer)
1994-03-07 2007-02-12 Address 203 EGGERT ROAD, PO BOX 248, BUFFALO, NY, 14225, 0248, USA (Type of address: Principal Executive Office)
1993-04-02 2007-02-12 Address 290 LARKIN STREET, BUFFALO, NY, 14220, 8089, USA (Type of address: Chief Executive Officer)
1993-04-02 1994-03-07 Address 290 LARKIN STREET, BUFFALO, NY, 14220, 8089, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210211060525 2021-02-11 BIENNIAL STATEMENT 2021-02-01
180402006721 2018-04-02 BIENNIAL STATEMENT 2017-02-01
170921000380 2017-09-21 CERTIFICATE OF AMENDMENT 2017-09-21
150202007924 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130226006125 2013-02-26 BIENNIAL STATEMENT 2013-02-01
110224002587 2011-02-24 BIENNIAL STATEMENT 2011-02-01
090123003166 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070212002231 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050317002050 2005-03-17 BIENNIAL STATEMENT 2005-02-01
20041217029 2004-12-17 ASSUMED NAME CORP INITIAL FILING 2004-12-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340773761 0213600 2015-07-14 203 EGGERT ROAD, BUFFALO, NY, 14215
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-09-25
Case Closed 2016-08-25

Related Activity

Type Complaint
Activity Nr 1000151
Health Yes
Type Complaint
Activity Nr 980484
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2015-09-29
Abatement Due Date 2015-11-01
Current Penalty 1050.0
Initial Penalty 2100.0
Final Order 2015-10-19
Nr Instances 1
Nr Exposed 49
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) Building - On or about 7/14/15, the employer did not develop, implement, and/or maintain at the workplace a written hazard communication program. Employees in the building use chemicals such as, but not limited to, propane which contains generates carbon monoxide and aldehydes during incomplete combustion in a powered industrial truck. a) A written program should include descriptions of how the criteria for: 1. Labeling and other forms of warning; 2. Material Safety Data Sheets AND 3. Employee information and training will be met. Additionally, a list of hazardous chemicals known to be present in the workplace must be compiled. Methods used to inform employees of the hazards associated with non-routine tasks and the informing of contractors of workplace hazard must also be addressed. The written program must be made available upon request. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2015-09-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-10-19
Nr Instances 1
Nr Exposed 49
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1): The employer did not have a safety data sheet for each hazardous chemical in use: a) Building - On or about 7/14/15, the employer did not have a safety data sheet for propane. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2015-09-29
Abatement Due Date 2015-11-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-10-19
Nr Instances 1
Nr Exposed 49
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided information and training as specified in 29 CFR 1910.1200(h)(2) and (3) on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard was introduced into their work area: a) Building - On or about 7/14/15, where materials such as, but not limited to, propane are used, employees shall be informed of: 1. The requirements of this section: 2. Any operations where hazardous chemicals are present; AND 3. The location and availability of the written Hazard Communication Program, list(s) of hazardous chemicals and Material Safety Data Sheets. Employee training shall include at least: 1. Methods and observations that may be used to detect the presence or release of a hazardous chemical in the work area. 2. The physical and health hazards of the chemicals in the work area. 3. The measures employees can take to protect themselves such as specific procedures, appropriate work practices, emergency procedures and personal protective equipment to be used. 4. The details of the employers Hazard Communication Program including an explanation of labeling systems, Material Safety Data Sheets and how employees can obtain and use the appropriate hazard information. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001D
Citaton Type Serious
Standard Cited 19101200 H03 IV
Issuance Date 2015-09-29
Abatement Due Date 2015-11-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-10-19
Nr Instances 1
Nr Exposed 49
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(iv): Employee training did not include the details of the hazard communication program developed by the employer, including an explanation of the labeling system and the safety data sheet, and how employees can obtain and use the appropriate hazard information: a) Building - On or about 7/14/15, employee training did not include an explanation of the labeling system and the safety data sheet, and how employees can obtain and use the appropriate hazard information. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19261101 K02 I
Issuance Date 2015-09-29
Abatement Due Date 2016-01-29
Current Penalty 1750.0
Initial Penalty 3500.0
Final Order 2015-10-19
Nr Instances 2
Nr Exposed 49
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1101(k)(2)(i): Before work subject to this standard began, the building and/or facility owner(s) did not determine the presence, location and quantity of asbestos containing material (ACM) and/or presumed asbestos containing material (PACM) at the worksite pursuant to 29 CFR 1926.1101(k)(1): a) Second floor hallway ramp outside room with "Sprinkler Water" sign - On or about 7/14/15, the orange 9 inch by 9 inch floor tile contains 2.7% Chrysotile asbestos. Before work subject to this standard began, the building owner did not determine the presence, location, and quantity of ACM present. b) Second floor hallway ramp, Reconditioning area - On or about 7/14/15, the orange 9 inch by 9 inch floor tile contains 2.8% Chrysotile asbestos. Before work subject to this standard began, the building owner did not determine the presence, location, and quantity of ACM present. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19261101 K08 VII
Issuance Date 2015-09-29
Abatement Due Date 2016-01-29
Current Penalty 1750.0
Initial Penalty 3500.0
Final Order 2015-10-19
Nr Instances 2
Nr Exposed 49
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1101(k)(8)(vii): After the building owner or employer identified previously installed presumed asbestos containing material (PACM) and/or asbestos containing material (ACM), labels or signs were not affixed or posted so that employees would be notified of what materials contain PACM and/or ACM, and/or the employer did not post signs in lieu of labels, and/or ensure, to the extent feasible, that employees who come in contact with these signs or labels could comprehend them: a) Second floor hallway ramp outside room with "Sprinkler Water" sign - On or about 7/14/15, the orange 9 inch by 9 inch floor tile contains 2.7% Chrysotile asbestos. Signs were not posted so that employees would be notified that the floor tile contains asbestos. b) Second floor hallway ramp, Reconditioning area - On or about 7/14/15, the orange 9 inch by 9 inch floor tile contains 2.8% Chrysotile asbestos. Signs were not posted so that employees would be notified that the floor tile contains asbestos. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01004
Citaton Type Serious
Standard Cited 19261101 K09 VI
Issuance Date 2015-09-29
Abatement Due Date 2016-01-29
Current Penalty 1750.0
Initial Penalty 3500.0
Final Order 2015-10-19
Nr Instances 2
Nr Exposed 49
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1101(k)(9)(vi): Training for employees performing Class IV operations did not include available information concerning the locations of thermal system insulation and surfacing asbestos containing material and/or presumed asbestos containing material, asbestos-containing flooring materials, or flooring material where the absence of asbestos has not yet been certified; and instruction in recognition of damage, deterioration, and delamination of asbestos containing building materials; and did not take at least 2 hours: a) Second floor hallway ramp outside room with "Sprinkler Water" sign - On or about 7/14/15, the orange 9 inch by 9 inch floor tile contains 2.7% Chrysotile asbestos. Employees dry sweep the floor and have not received training for performing Class IV operations. b) Second floor hallway ramp, Reconditioning area - On or about 7/14/15, the orange 9 inch by 9 inch floor tile contains 2.8% Chrysotile asbestos. Employees dry sweep the floor and have not received training for performing Class IV operations. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19040033 A
Issuance Date 2015-09-29
Abatement Due Date 2015-11-01
Current Penalty 350.0
Initial Penalty 700.0
Final Order 2015-10-19
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.33(a): 29 CFR 1904.33(a): The employer did not maintain the OSHA 300 log, the privacy case list, the annual summary and the OSHA 301 Inident Report forms for five (5) years following the end of the calendar year that those records covered. a) On or about 7/14/15, the 2012 - 2014 OSHA 300 logs and OSHA 301 Incident Report forms were not retained. ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2785767106 2020-04-11 0296 PPP 203 Eggert Rd., BUFFALO, NY, 14215-3503
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 623615
Loan Approval Amount (current) 623615
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 Y
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14215-3503
Project Congressional District NY-26
Number of Employees 59
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 627852.16
Forgiveness Paid Date 2020-12-22
5536478308 2021-01-25 0296 PPS 203 Eggert Rd, Buffalo, NY, 14215-3503
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 623615
Loan Approval Amount (current) 623615
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 Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14215-3503
Project Congressional District NY-26
Number of Employees 41
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 627749.65
Forgiveness Paid Date 2021-09-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State