Search icon

DELICIOSO COCO HELADO, INC.

Company Details

Name: DELICIOSO COCO HELADO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1978 (47 years ago)
Entity Number: 503733
ZIP code: 10456
County: Bronx
Place of Formation: New York
Address: 849 ST ANN'S AVE, BRONX, NY, United States, 10456

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
DELICIOSO COCO HELADO 401K PROFIT SHARING PLAN AND TRUST 2019 132945376 2020-07-15 DELICIOSO COCO HELADO 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 312110
Sponsor’s telephone number 7182921930
Plan sponsor’s address 849 SAINT ANNS AVE, BRONX, NY, 10456

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing SOPHIA PASTORA
DELICIOSO COCO HELADO 401K PROFIT SHARING PLAN AND TRUST 2018 132945376 2019-08-09 DELICIOSO COCO HELADO 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 312110
Sponsor’s telephone number 7182921930
Plan sponsor’s address 849 SAINT ANNS AVE, BRONX, NY, 10456

Signature of

Role Plan administrator
Date 2019-08-09
Name of individual signing SOPHIA PASTORA
DELICIOSO COCO HELADO 401K PROFIT SHARING PLAN AND TRUST 2017 132945376 2019-01-29 DELICIOSO COCO HELADO 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 312110
Sponsor’s telephone number 7182921930
Plan sponsor’s address 849 SAINT ANNS AVE, BRONX, NY, 10456

Signature of

Role Plan administrator
Date 2019-01-29
Name of individual signing SOPHIA PASTORA
DELICIOSO COCO HELADO 401K PROFIT SHARING PLAN AND TRUST 2017 132945376 2018-12-18 DELICIOSO COCO HELADO 15
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 312110
Sponsor’s telephone number 7182921930
Plan sponsor’s address 849 SAINT ANNS AVE, BRONX, NY, 10456

Signature of

Role Plan administrator
Date 2018-12-18
Name of individual signing SOPHIA PASTORA
DELICIOSO COCO HELADO 401K PROFIT SHARING PLAN AND TRUST 2016 132945376 2017-06-21 DELICIOSO COCO HELADO 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 312110
Sponsor’s telephone number 7182921930
Plan sponsor’s address 849 SAINT ANNS AVE, BRONX, NY, 10456

Signature of

Role Plan administrator
Date 2017-06-21
Name of individual signing SOPHIA PASTORA
DELICIOSO COCO HELADO 401K PROFIT SHARING PLAN AND TRUST 2015 132945376 2017-06-21 DELICIOSO COCO HELADO 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 312110
Sponsor’s telephone number 7182921930
Plan sponsor’s address 849 SAINT ANNS AVE, BRONX, NY, 10456

Signature of

Role Plan administrator
Date 2017-06-21
Name of individual signing SOPHIA PASTORA
DELICIOSO COCO HELADO 401K PROFIT SHARING PLAN AND TRUST 2014 132945376 2015-07-22 DELICIOSO COCO HELADO 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 312110
Sponsor’s telephone number 7182921930
Plan sponsor’s address 849 SAINT ANNS AVE, BRONX, NY, 10456

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing SOPHIA PASTORA
DELICIOSO COCO HELADO 401K PROFIT SHARING PLAN AND TRUST 2013 132945376 2014-10-27 DELICIOSO COCO HELADO 24
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 312110
Sponsor’s telephone number 7182921930
Plan sponsor’s address 849 SAINT ANNS AVE, BRONX, NY, 10456

Signature of

Role Plan administrator
Date 2014-10-27
Name of individual signing SOPHIA PASTORA
DELICIOSO COCO HELADO 401K PROFIT SHARING PLAN AND TRUST 2013 132945376 2014-11-03 DELICIOSO COCO HELADO 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 312110
Sponsor’s telephone number 7182921930
Plan sponsor’s address 849 SAINT ANNS AVE, BRONX, NY, 10456

Signature of

Role Plan administrator
Date 2014-11-03
Name of individual signing SOPHIA PASTORA
DELICIOSO COCO HELADO 401K PROFIT SHARING PLAN AND TRUST 2012 132945376 2013-07-11 DELICIOSO COCO HELADO 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 312110
Sponsor’s telephone number 7182921930
Plan sponsor’s address 849 SAINT ANNS AVE, BRONX, NY, 10456

Signature of

Role Plan administrator
Date 2013-07-11
Name of individual signing SOPHIA PASTORA

Chief Executive Officer

Name Role Address
ALFREDO THIEBAUD Chief Executive Officer 849 ST ANN'S AVE, BRONX, NY, United States, 10456

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 849 ST ANN'S AVE, BRONX, NY, United States, 10456

History

Start date End date Type Value
1997-07-14 2002-08-01 Address 849 ST ANN'S AVE, BRONX, NY, 10456, USA (Type of address: Principal Executive Office)
1995-10-02 1997-07-14 Address 849 ST. ANNS AVE, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
1995-10-02 1997-07-14 Address 849 ST. ANNS AVE, BRONX, NY, 10456, USA (Type of address: Principal Executive Office)
1995-10-02 1997-07-14 Address 849 ST. ANNS AVE, BRONX, NY, 10456, USA (Type of address: Service of Process)
1978-08-02 1995-10-02 Address 1400 DORIS ST., BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20171025080 2017-10-25 ASSUMED NAME LLC INITIAL FILING 2017-10-25
120823002464 2012-08-23 BIENNIAL STATEMENT 2012-08-01
100819003056 2010-08-19 BIENNIAL STATEMENT 2010-08-01
080805003160 2008-08-05 BIENNIAL STATEMENT 2008-08-01
060803002696 2006-08-03 BIENNIAL STATEMENT 2006-08-01
040922002558 2004-09-22 BIENNIAL STATEMENT 2004-08-01
020801002709 2002-08-01 BIENNIAL STATEMENT 2002-08-01
000727002498 2000-07-27 BIENNIAL STATEMENT 2000-08-01
980804002148 1998-08-04 BIENNIAL STATEMENT 1998-08-01
970715002263 1997-07-15 BIENNIAL STATEMENT 1996-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339961492 0216000 2014-09-19 849 ST ANN'S AVE, BRONX, NY, 10456
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-09-19
Case Closed 2014-09-19

Related Activity

Type Referral
Activity Nr 909569
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2015-03-19
Abatement Due Date 2015-04-14
Current Penalty 0.0
Initial Penalty 7000.0
Final Order 2015-04-24
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that, employees were exposed to crushing hazard: a) Location: 849 St. Ann's Ave, Bronx, NY, 10456, Driveway: Employee was exposed to a hazard of crushing injury/death when passing under an industrial motorized roll-up door, while moving garbage bins, on or about 9/19/14. AMONG OTHER FEASIBLE METHODS OF ABATEMENT WOULD INCLUDE THE FOLLOWING: 1) Installation of a reversing edge switch. This would allow an automatic closing control out of sight of the door, but would immediately reverse the direction of the door upon striking an obstruction. 2) A constant pressure actuation switch. This would always be operated in sight of the doors so that it could be released and manually reversed if an obstruction was hit. 3) A three-button control switch. If the following conditions are met: a) It is provided with a permanent placard adjacent to the switch with the following warning letters at least 1/4" high: Warning to prevent entrapment do not start the door downward unless the doorway is clear b) The control station and placard are located within sight of the doorway. c) Automatic closing controls are not also installed. d) Operator must remain at the control station and observe the door until the door is fully closed. 4) Train employees in the safe operation of overhead doors and ensure that no employees are allowed to pass beneath the door while it is in motion.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1780817300 2020-04-28 0202 PPP 849 ST ANNS AVE, BRONX, NY, 10456
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111470
Loan Approval Amount (current) 111470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10456-0001
Project Congressional District NY-15
Number of Employees 20
NAICS code 311520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112838.18
Forgiveness Paid Date 2021-07-29
5195778904 2021-04-29 0202 PPS 849 Saint Anns Ave, Bronx, NY, 10456-7633
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111470
Loan Approval Amount (current) 111470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10456-7633
Project Congressional District NY-15
Number of Employees 20
NAICS code 311911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111738.75
Forgiveness Paid Date 2021-08-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2280318 Interstate 2024-07-09 2025 2021 1 1 Private(Property)
Legal Name DELICIOSO COCO HELADO INC
DBA Name -
Physical Address 849 SAINT ANNS AVE, BRONX, NY, 10456, US
Mailing Address 849 SAINT ANNS AVE, BRONX, NY, 10456, US
Phone (718) 292-1930
Fax (718) 292-1243
E-mail INFO@DELICIOSOCH.COM

Safety Measurement System - All Transportation

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State