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
1998-03-09 2000-04-07 Address 57 HILLSIDE AVENUE, CRESSKILL, NJ, 07626, USA (Type of address: Service of Process)

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
080310003055 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060405003005 2006-04-05 BIENNIAL STATEMENT 2006-03-01
040312002592 2004-03-12 BIENNIAL STATEMENT 2004-03-01
020306002660 2002-03-06 BIENNIAL STATEMENT 2002-03-01
000407002288 2000-04-07 BIENNIAL STATEMENT 2000-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-23 No data 1648 2ND AVE, Manhattan, NEW YORK, NY, 10028 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-01 No data 1648 2ND AVE, Manhattan, NEW YORK, NY, 10028 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-05 No data 1648 2ND AVE, Manhattan, NEW YORK, NY, 10028 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-08 No data 1483 2ND AVE, Manhattan, NEW YORK, NY, 10075 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-23 No data 1648 2ND AVE, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-06 No data 1483 2ND AVE, Manhattan, NEW YORK, NY, 10075 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3657788402 2021-02-05 0202 PPS 1648 2nd Ave Apt 2N, New York, NY, 10028-3111
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 392000
Loan Approval Amount (current) 392000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10028-3111
Project Congressional District NY-12
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 394699.79
Forgiveness Paid Date 2021-10-20
3657267305 2020-04-29 0202 PPP 1648 2ND AVE APT 2N, NEW YORK, NY, 10028
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) 270000
Loan Approval Amount (current) 270000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10028-0001
Project Congressional District NY-12
Number of Employees 34
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 273116.4
Forgiveness Paid Date 2021-06-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State