Search icon

NEWHAVEN DISTRIBUTION SERVICES, INC.

Company Details

Name: NEWHAVEN DISTRIBUTION SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1982 (43 years ago)
Entity Number: 745759
ZIP code: 10455
County: Bronx
Place of Formation: New Jersey
Address: 999 EAST 149TH STREET, BRONX, NY, United States, 10455

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEWHAVEN DISTRIBUTION SERVICES 401K 2017 133084431 2018-07-10 NEWHAVEN DISTRIBUTION SERVICES INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 484110
Sponsor’s telephone number 7182929751
Plan sponsor’s address 999 E 149TH ST, BRONX, NY, 104555021

Signature of

Role Plan administrator
Date 2018-07-10
Name of individual signing JOSEPH SCHEPIS
NEWHAVEN DISTRIBUTION SERVICES 401K 2016 133084431 2017-07-05 NEWHAVEN DISTRIBUTION SERVICES INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 484110
Sponsor’s telephone number 7182929751
Plan sponsor’s address 999 E 149TH ST, BRONX, NY, 104555021

Signature of

Role Plan administrator
Date 2017-07-05
Name of individual signing JOSEPH SCHEPIS
NEWHAVEN DISTRIBUTION SERVICES 401K 2015 133084431 2016-07-06 NEWHAVEN DISTRIBUTION SERVICES INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 484110
Sponsor’s telephone number 7182929751
Plan sponsor’s address 999 E 149TH ST, BRONX, NY, 104555021

Signature of

Role Plan administrator
Date 2016-07-06
Name of individual signing JOSEPH SCHEPIS
NEWHAVEN DISTRIBUTION SERVICES 401K 2014 133084431 2015-07-16 NEWHAVEN DISTRIBUTION SERVICES INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 484110
Sponsor’s telephone number 7182929751
Plan sponsor’s address 999 E 149TH ST, BRONX, NY, 104555021

Signature of

Role Plan administrator
Date 2015-07-16
Name of individual signing JOSEPH SCHEPIS
NEWHAVEN DISTRIBUTION SERVICES 401K 2013 133084431 2014-07-16 NEWHAVEN DISTRIBUTION SERVICES INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 484110
Sponsor’s telephone number 7182929751
Plan sponsor’s address 999 E 149TH ST, BRONX, NY, 104555021

Signature of

Role Plan administrator
Date 2014-07-16
Name of individual signing JOSEPH SCHEPIS
NEWHAVEN DISTRIBUTION SERVICES 401K 2012 133084431 2013-07-09 NEWHAVEN DISTRIBUTION SERVICES INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 484110
Sponsor’s telephone number 7182929751
Plan sponsor’s address 999 E 149TH ST, ATTN BENEFITS DEPARTMENT, BRONX, NY, 104555021

Signature of

Role Plan administrator
Date 2013-07-09
Name of individual signing JOSEPH SCHEPIS
NEWHAVEN DISTRIBUTION SERVICES 401K 2011 133084431 2012-07-09 NEWHAVEN DISTRIBUTION SERVICES INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 484110
Sponsor’s telephone number 7182929751
Plan sponsor’s address 999 E 149TH ST, ATTN BENEFITS DEPARTMENT, BRONX, NY, 104555021

Plan administrator’s name and address

Administrator’s EIN 133084431
Plan administrator’s name NEWHAVEN DISTRIBUTION SERVICES INC
Plan administrator’s address 999 E 149TH ST, ATTN BENEFITS DEPARTMENT, BRONX, NY, 104555021
Administrator’s telephone number 7182929751

Signature of

Role Plan administrator
Date 2012-07-09
Name of individual signing JOSEPH SCHEPIS
NEWHAVEN DISTRIBUTION SERVICES 401K 2010 133084431 2011-07-11 NEWHAVEN DISTRIBUTION SERVICES INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 484110
Sponsor’s telephone number 7182929751
Plan sponsor’s address 999 EAST 149TH STREET, BRONX, NY, 104555021

Plan administrator’s name and address

Administrator’s EIN 133084431
Plan administrator’s name NEWHAVEN DISTRIBUTION SERVICES INC
Plan administrator’s address 999 EAST 149TH STREET, BRONX, NY, 104555021
Administrator’s telephone number 7182929751

Signature of

Role Plan administrator
Date 2011-07-11
Name of individual signing JOSEPH G. SCHEPIS
Role Employer/plan sponsor
Date 2011-07-11
Name of individual signing JOSEPH G. SCHEPIS
NEWHAVEN DISTRIBUTION SERVICES 401K 2009 133084431 2010-07-15 NEWHAVEN DISTRIBUTION SERVICES, INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 484110
Sponsor’s telephone number 7182929751
Plan sponsor’s address 999 EAST 149TH STREET, BRONX, NY, 104555021

Plan administrator’s name and address

Administrator’s EIN 133084431
Plan administrator’s name NEWHAVEN DISTRIBUTION SERVICES, INC
Plan administrator’s address 999 EAST 149TH STREET, BRONX, NY, 10455
Administrator’s telephone number 7182929751

Signature of

Role Plan administrator
Date 2010-07-14
Name of individual signing JOSEPH G. SCHEPIS
Role Employer/plan sponsor
Date 2010-07-14
Name of individual signing JOSEPH G. SCHEPIS

Chief Executive Officer

Name Role Address
WILLIAM M SCHIFFER Chief Executive Officer 999 EAST 149TH ST, BRONX, NY, United States, 10455

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 999 EAST 149TH STREET, BRONX, NY, United States, 10455

Licenses

Number Type Address
750597 Retail grocery store 52-15 11 STREET, LONG ISLAND CITY, NY, 11101

History

Start date End date Type Value
1993-03-10 2008-01-09 Address 999 EAST 149TH STREET, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer)
1982-01-13 1992-11-13 Address PO BOX 345, BRONX, NY, 10454, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140204002247 2014-02-04 BIENNIAL STATEMENT 2014-01-01
120203002771 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100202002936 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080109002471 2008-01-09 BIENNIAL STATEMENT 2008-01-01
060320002596 2006-03-20 BIENNIAL STATEMENT 2006-01-01
040116002843 2004-01-16 BIENNIAL STATEMENT 2004-01-01
011227002106 2001-12-27 BIENNIAL STATEMENT 2002-01-01
000207002650 2000-02-07 BIENNIAL STATEMENT 2000-01-01
980303002321 1998-03-03 BIENNIAL STATEMENT 1998-01-01
940302002898 1994-03-02 BIENNIAL STATEMENT 1994-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346128630 0215600 2022-08-05 52-15 11TH STREET BUILDING #1, LONG ISLAND CITY, NY, 11101
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2022-08-05
Emphasis L: FORKLIFT, L: REFUSE
Case Closed 2023-08-07

Related Activity

Type Accident
Activity Nr 1930043

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2022-12-06
Abatement Due Date 2023-01-03
Current Penalty 3500.0
Initial Penalty 5801.0
Final Order 2023-01-24
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i):The employer did not ensure that each powered industrial truck operator was competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l) Newhaven Distribution Services Inc., 52-15 11th Street, Building #1, Long Island City, NY 11101 - Warehouse Area. a) The employees operated a Yale powered industrial forklift to unload pallets containing boxes of canned tomatoes and olive oil without being provided with instruction and training and were not evaluated by the employer; on or about July 26, 2022. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100178 L03 II D
Issuance Date 2022-12-06
Abatement Due Date 2023-01-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-01-24
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(3)(ii)(D): Powered industrial truck operators did not receive initial training in workplace-related topics such as pedestrian traffic in areas where the vehicle would be operated that could affect safe operation. Newhaven Distribution Services Inc., 52-15 11th Street, Building #1, Long Island City, NY 11101 - Inside railcars. A) Employees operated a Yale powered industrial forklift inside railcars while other employees worked in the area. The employer had not provided initial instruction and training to operators in workplace-related topics such as pedestrian traffic in areas where the forklift would be operated; on or about July 26, 2022. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A01
Issuance Date 2022-12-06
Current Penalty 3500.0
Initial Penalty 5000.0
Final Order 2023-01-24
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(1):The employer did not report within 8-hours the death of an employee resulting from a work-related incident. Newhaven Distribution Services Inc. 52-15 11th Street, Building #1, Long Island City, NY 11101. a) On or about July 26, 2022, an employee died from a work-related incident. The employer was notified of the employee's death related to a work related on the same date. The employer failed to report to OSHA within eight (8) hours of the fatality. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6777337703 2020-05-01 0202 PPP 999 East 149th Street, Bronx, NY, 10455
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 510900
Loan Approval Amount (current) 510900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10455-0001
Project Congressional District NY-15
Number of Employees 28
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 513968.71
Forgiveness Paid Date 2021-02-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State