SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 11-K [X] ANNUAL REPORT PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended June 28, 1997 OR [ ] TRANSITION REPORT PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to ---------- ---------- Commission File No. 001-11427 401K PLAN FOR EMPLOYEES OF NEW ENGLAND BUSINESS SERVICE, INC. AND PAYROLL STOCK OWNERSHIP PLAN (Full Title of Plan) NEW ENGLAND BUSINESS SERVICE, INC. 500 Main Street Groton, Massachusetts 01471 (Name of Issuer of Securities held pursuant to the Plan and address of its principal executive office) (978) 448-6111 (Telephone Number) The following exhibits are being filed as part of this Form 11-K: INDEX TO EXHIBITS Exhibit Number 1 401K Plan for Employees of New England Business Service, Inc. Financial Statements for the Years Ended June 28, 1997 and June 29, 1996, Supplemental Schedules for the Year Ended June 28, 1997 and Independent Auditors' Report 2 New England Business Service, Inc. Payroll Stock Ownership Plan Financial Statements for the Years Ended June 28, 1997 and June 29, 1996, Supplemental Schedules for the Year Ended June 28, 1997 and Independent Auditors' Report 3 Consent of Deloitte & Touche SIGNATURES Pursuant to the requirements of Section 15(d) of the Securities exchange act of 1934, the Committee administering the Plans has duly caused this annual report to be signed on its behalf by the undersigned, thereunto duly authorized. 401K Plan for Employees of New England Business Service, Inc. and Payroll Stock Ownership Plan Date: December 19, 1997 ----------------- By: /S/Robert J. Murray ----------------------------- Robert J. Murray /S/Robert H. Glaudel ----------------------------- Robert H. Glaudel /S/John F. Fairbanks ----------------------------- John F. Fairbanks