Search icon

CHOCOLATE DELIVERY SYSTEMS, INC.

Company Details

Name: CHOCOLATE DELIVERY SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 1962 (63 years ago)
Date of dissolution: 31 Dec 2017
Entity Number: 145065
ZIP code: 14207
County: Erie
Place of Formation: New York
Address: 85 RIVER ROCK DR., SUITE 202, BUFFALO, NY, United States, 14207
Principal Address: 85 RIVER ROCK DR, STE 202, BUFFALO, NY, United States, 14207

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
CHOCOLATE DELIVERY SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2021 203788914 2022-07-26 CHOCOLATE DELIVERY SYSTEMS, INC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 326100
Sponsor’s telephone number 7168546050
Plan sponsor’s address 1800 ELMWOOD AVE., SIDE ENTRANCE, BUFFALO, NY, 14207

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing DAWN DELZER
Role Employer/plan sponsor
Date 2022-07-26
Name of individual signing DAWN DELZER
CHOCOLATE DELIVERY SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2020 203788914 2021-07-28 CHOCOLATE DELIVERY SYSTEMS, INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 326100
Sponsor’s telephone number 7168546050
Plan sponsor’s address 1800 ELMWOOD AVE., SIDE ENTRANCE, BUFFALO, NY, 14207

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing P KIMBERLY LAUSIER
Role Employer/plan sponsor
Date 2021-07-28
Name of individual signing P KIMBERLY LAUSIER
CHOCOLATE DELIVERY SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2019 203788914 2020-06-11 CHOCOLATE DELIVERY SYSTEMS, INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 326100
Sponsor’s telephone number 7168546050
Plan sponsor’s address 1800 ELMWOOD AVE., SIDE ENTRANCE, BUFFALO, NY, 14207

Signature of

Role Plan administrator
Date 2020-06-11
Name of individual signing P KIMBERLY LAUSIER
Role Employer/plan sponsor
Date 2020-06-11
Name of individual signing P KIMBERLY LAUSIER
CHOCOLATE DELIVERY SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2018 160912767 2019-07-29 CHOCOLATE DELIVERY SYSTEMS, INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 326100
Sponsor’s telephone number 7168546050
Plan sponsor’s address 1800 ELMWOOD AVE., SIDE ENTRANCE, BUFFALO, NY, 14207

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing TAMARA BELLANTI
Role Employer/plan sponsor
Date 2019-07-29
Name of individual signing TAMARA BELLANTI
CHOCOLATE DELIVERY SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2017 160912767 2018-07-19 CHOCOLATE DELIVERY SYSTEMS, INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 326100
Sponsor’s telephone number 7168546050
Plan sponsor’s address 85 RIVER ROCK DRIVE, SUITE 200, BUFFALO, NY, 142072170

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing TAMARA BELLANTI
Role Employer/plan sponsor
Date 2018-07-19
Name of individual signing TAMARA BELLANTI
CHOCOLATE DELIVERY SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2016 160912767 2017-10-02 CHOCOLATE DELIVERY SYSTEMS, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 326100
Sponsor’s telephone number 7168546050
Plan sponsor’s address 85 RIVER ROCK DRIVE, SUITE 200, BUFFALO, NY, 142072170

Signature of

Role Plan administrator
Date 2017-10-02
Name of individual signing TAMARA BELLANTI
Role Employer/plan sponsor
Date 2017-10-02
Name of individual signing TAMARA BELLANTI
CHOCOLATE DELIVERY SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2015 160912767 2016-05-31 CHOCOLATE DELIVERY SYSTEMS, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 326100
Sponsor’s telephone number 7168546050
Plan sponsor’s address 85 RIVER ROCK DRIVE, SUITE 200, BUFFALO, NY, 142072170

Signature of

Role Plan administrator
Date 2016-05-31
Name of individual signing JAMES HERON
Role Employer/plan sponsor
Date 2016-05-31
Name of individual signing JAMES HERON
CHOCOLATE DELIVERY SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2014 160912767 2015-05-28 CHOCOLATE DELIVERY SYSTEMS, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 326100
Sponsor’s telephone number 7168546050
Plan sponsor’s address 85 RIVER ROCK DRIVE SUITE 200, BUFFALO, NY, 14207

Signature of

Role Plan administrator
Date 2015-05-28
Name of individual signing JAMES HERON
Role Employer/plan sponsor
Date 2015-05-28
Name of individual signing JAMES HERON
CHOCOLATE DELIVERY SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2013 160912767 2014-07-17 CHOCOLATE DELIVERY SYSTEMS, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 326100
Sponsor’s telephone number 7168546050
Plan sponsor’s address 85 RIVER ROCK DRIVE SUITE 200, BUFFALO, NY, 14207

Signature of

Role Plan administrator
Date 2014-07-17
Name of individual signing JAMES HERON
Role Employer/plan sponsor
Date 2014-07-17
Name of individual signing JAMES HERON
CHOCOLATE DELIVERY SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2012 160912767 2013-09-09 CHOCOLATE DELIVERY SYSTEMS, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 326100
Sponsor’s telephone number 7168546050
Plan sponsor’s address 85 RIVER ROCK DR STE 202, BUFFALO, NY, 142072170

Signature of

Role Plan administrator
Date 2013-09-09
Name of individual signing ANNE ROSA
Role Employer/plan sponsor
Date 2013-09-09
Name of individual signing ANNE ROSA

Chief Executive Officer

Name Role Address
TIMOTHY M THILL Chief Executive Officer 85 RIVER ROCK DR, STE 202, BUFFALO, NY, United States, 14207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 RIVER ROCK DR., SUITE 202, BUFFALO, NY, United States, 14207

History

Start date End date Type Value
1993-03-18 2009-02-11 Address 136 BROADWAY, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
1993-03-18 2009-02-11 Address 136 BROADWAY, BUFFALO, NY, 14203, 1629, USA (Type of address: Principal Executive Office)
1993-03-18 2005-12-21 Address 136 BROADWAY, BUFFALO, NY, 14203, 1629, USA (Type of address: Service of Process)
1991-05-14 1993-03-18 Address 136 BROADWAY, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1962-02-06 1991-05-14 Address 386 ELLICOTT SQ. BLDG., BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171229000250 2017-12-29 CERTIFICATE OF MERGER 2017-12-31
160920006091 2016-09-20 BIENNIAL STATEMENT 2016-02-01
140422002443 2014-04-22 BIENNIAL STATEMENT 2014-02-01
120309002731 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100319002016 2010-03-19 BIENNIAL STATEMENT 2010-02-01
090211002523 2009-02-11 BIENNIAL STATEMENT 2008-02-01
051221001031 2005-12-21 CERTIFICATE OF AMENDMENT 2005-12-21
000302002697 2000-03-02 BIENNIAL STATEMENT 2000-02-01
980202002778 1998-02-02 BIENNIAL STATEMENT 1998-02-01
C248437-2 1997-06-06 ASSUMED NAME CORP INITIAL FILING 1997-06-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346358708 0213600 2022-11-28 1800 ELMWOOD AVENUE, BUFFALO, NY, 14207
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-11-28
Emphasis N: AMPUTATE
Case Closed 2023-05-01

Related Activity

Type Referral
Activity Nr 1971456
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2023-03-27
Abatement Due Date 2023-04-20
Current Penalty 3515.25
Initial Penalty 4687.0
Final Order 2023-04-25
Nr Instances 1
Nr Exposed 50
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(4):Signs were not posted along the exit access indicating the direction of travel to the nearest exit and exit discharge when the direction of travel to the exit or exit discharge was not immediately apparent: a) On or about 11/28/2022 in the production area; where there were areas of the facility where no EXIT signs were visible. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 B05
Issuance Date 2023-03-27
Abatement Due Date 2023-04-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-04-25
Nr Instances 1
Nr Exposed 50
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(5):Each doorway or passage along an exit access that could be mistaken for an exit was not marked "Not an Exit" or similar designation, or be identified by a sign indicating its actual use (e.g. closet): a) On or about 11/28/2022 in the Tank Room; where there was an unmarked door in the back of the Tank room leading to other parts of the building, occupied by other tenants of the building, which was not an exit, or part of an exit route. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2023-03-27
Abatement Due Date 2023-04-20
Current Penalty 8203.5
Initial Penalty 10938.0
Final Order 2023-04-25
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)(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 11/17/2022 in the production department; where an employee was placing buckets onto a bucket elevator chain drive (a servicing/maintenance operation covered under 1910.147) and got caught in the chain drive, resulting in an amputation injury. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2023-03-27
Abatement Due Date 2023-04-20
Current Penalty 1171.5
Initial Penalty 1562.0
Final Order 2023-04-25
Nr Instances 1
Nr Exposed 70
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 11/28/2022; where the 2020 and 2021 OSHA 300As were signed by the company Human Resources Manager (who was not a company executive as defined by 29 CFR 1904.32(b)(4)). ABATEMENT CERTIFICATION REQUIRED
Citation ID 02003
Citaton Type Other
Standard Cited 19100146 C02
Issuance Date 2023-03-27
Abatement Due Date 2023-04-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-04-25
Nr Instances 1
Nr Exposed 50
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.146(c)(2):The employer did not inform exposed employees, by posting danger signs or by any other equally effective means, of the existence and location of and the danger posed by the permit spaces: a) On or about 11/28/2023 in the Tank Room; where liquid chocolate and other materials are stored in several large tanks, the tanks were not appropriately identified as permit required confined spaces. NOTE: A sign reading DANGER-PERMIT-REQUIRED CONFINED SPACE, DO NOT ENTER or using other similar language would satisfy the requirement for a sign. ABATEMENT CERTIFICATION REQUIRED
339217424 0213600 2013-07-19 1800 ELMWOOD AVENUE, BUFFALO, NY, 14207
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-07-19
Case Closed 2013-08-21

Related Activity

Type Complaint
Activity Nr 832409
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D
Issuance Date 2013-07-24
Current Penalty 1575.0
Initial Penalty 2100.0
Final Order 2013-08-15
Nr Instances 2
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d): An exit door must be unlocked. a) On or about 07/19/2013 in the chocolate warehouse; where the exit door at the west end of the chocolate warehouse was locked with a sliding bolt lock during business hours. NO ABATEMENT CERTIFICATION REQUIRED b) On or about 07/19/2013 in the chocolate production area; where the exit door at the west end of the production area was locked with a sliding bolt lock during business hours. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 B04
Issuance Date 2013-07-24
Abatement Due Date 2013-08-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-08-15
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(4): Signs were not posted along the exit access indicating the direction of travel to the nearest exit and exit discharge when the direction of travel to the exit or exit discharge was not immediately apparent: a) On or about 07/19/2013 in the chocolate warehouse; where the exit at the west end of the warehouse was not immediately apparent, there was no sign identifying the path of travel to the exit. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2013-07-24
Abatement Due Date 2013-08-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-08-15
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(2): Listed or labeled electrical equipment was not used or installed in accordance with instructions included in the listing or labeling: a) On or about 07/19/2013 in the packaging area; where two, metal duplex receptacle boxes were used at the end of flexible cords and not mounted in place as required by the National Electrical Code. ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9217068609 2021-03-25 0296 PPS 1800 Elmwood Ave, Buffalo, NY, 14207-2449
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 630700
Loan Approval Amount (current) 630700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14207-2449
Project Congressional District NY-26
Number of Employees 65
NAICS code 424450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 636626.85
Forgiveness Paid Date 2022-03-24
1269277100 2020-04-10 0296 PPP 1800 Elmwood Ave, BUFFALO, NY, 14207-2410
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) 630700
Loan Approval Amount (current) 630700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14207-2410
Project Congressional District NY-26
Number of Employees 62
NAICS code 311340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 636626.85
Forgiveness Paid Date 2021-03-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State