Search icon

OLD HEIDELBERG CORP.

Company Details

Name: OLD HEIDELBERG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1998 (27 years ago)
Entity Number: 2236440
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1648 2ND AVENUE APT 2S, NEW YORK, NY, United States, 10028
Principal Address: 1648 2ND AVE, NEW YORK, NY, United States, 10028

Contact Details

Phone +1 212-628-2332

Phone +1 212-452-3354

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EVA MATISCHAK Chief Executive Officer 1648 2ND AVE, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
EVA MATISCHAK DOS Process Agent 1648 2ND AVENUE APT 2S, NEW YORK, NY, United States, 10028

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-129047 No data Alcohol sale 2023-04-19 2023-04-19 2025-05-31 1648 SECOND AVENUE, NEW YORK, New York, 10028 Restaurant
2006003-DCA Inactive Business 2014-04-09 No data 2017-09-15 No data No data
1142288-DCA Inactive Business 2005-01-11 No data 2020-03-18 No data No data

History

Start date End date Type Value
2004-03-12 2018-03-13 Address 1648 2ND AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2000-04-07 2004-03-12 Address 57 HILLSIDE AVENUE, CRESSKILL, NJ, 07626, USA (Type of address: Chief Executive Officer)
2000-04-07 2004-03-12 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
2000-04-07 2004-03-12 Address 57 HILLSIDE AVENUE, CRESSKILL, NJ, 07626, USA (Type of address: Service of Process)
1998-03-09 2022-01-27 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180313006374 2018-03-13 BIENNIAL STATEMENT 2018-03-01
160317006233 2016-03-17 BIENNIAL STATEMENT 2016-03-01
140320006163 2014-03-20 BIENNIAL STATEMENT 2014-03-01
120703002207 2012-07-03 BIENNIAL STATEMENT 2012-03-01
100408003271 2010-04-08 BIENNIAL STATEMENT 2010-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175306 SWC-CIN-INT CREDITED 2020-04-10 608.4299926757812 Sidewalk Cafe Interest for Consent Fee
3164735 SWC-CON-ONL CREDITED 2020-03-03 9327.7001953125 Sidewalk Cafe Consent Fee
3118562 SWC-CON INVOICED 2019-11-22 445 Petition For Revocable Consent Fee
3118561 RENEWAL INVOICED 2019-11-22 510 Two-Year License Fee
3117067 SWC-CIN-INT INVOICED 2019-11-19 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
3116542 LL VIO INVOICED 2019-11-18 1500 LL - License Violation
3078271 LL VIO CREDITED 2019-09-03 1000 LL - License Violation
3015760 SWC-CIN-INT INVOICED 2019-04-10 594.75 Sidewalk Cafe Interest for Consent Fee
2998083 SWC-CON-ONL INVOICED 2019-03-06 9117.98046875 Sidewalk Cafe Consent Fee
2912648 LL VIO CREDITED 2018-10-19 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-23 Hearing Decision THE WIDTH OF THE PORTION OF THE SIDEWALK RESERVED FOR PEDESTRIAN USE IS LESS THA 8 FEET OR 50% OF SIDEWALK'S WIDTH 1 No data No data 1
2019-08-23 Hearing Decision OBJECT(S) OTHER THAN LIGHT FIXTURES AND HVAC INSTALLATION WAS PERMANENTLY AFFIXED TO THE SIDEWALK CAF+ WALL. 1 No data No data 1
2019-08-23 Hearing Decision BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. 1 No data 1 No data
2018-10-05 Hearing Decision THE WIDTH OF THE PORTION OF THE SIDEWALK RESERVED FOR PEDESTRIAN USE IS LESS THA 8 FEET OR 50% OF SIDEWALK'S WIDTH 1 No data No data 1

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
392000
Current Approval Amount:
392000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
394699.79
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
270000
Current Approval Amount:
270000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
273116.4

Court Cases

Court Case Summary

Filing Date:
2021-11-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
NORRIS
Party Role:
Plaintiff
Party Name:
OLD HEIDELBERG CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-03-08
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
STEFANOVIC,
Party Role:
Plaintiff
Party Name:
OLD HEIDELBERG CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-02-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
O'ROURKE
Party Role:
Plaintiff
Party Name:
OLD HEIDELBERG CORP.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State