Search icon

OSCAR HEYMAN & BROTHERS, INC.

Headquarter

Company Details

Name: OSCAR HEYMAN & BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1928 (96 years ago)
Entity Number: 25380
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 501 MADISON AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 10000

Share Par Value 100

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of OSCAR HEYMAN & BROTHERS, INC., IDAHO 475244 IDAHO
Headquarter of OSCAR HEYMAN & BROTHERS, INC., ILLINOIS CORP_58262048 ILLINOIS

DOS Process Agent

Name Role Address
OSCAR HEYMAN & BROTHERS, INC. DOS Process Agent 501 MADISON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ADAM HEYMAN Chief Executive Officer 501 MADISON AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2020-10-02 2021-07-09 Shares Share type: NO PAR VALUE, Number of shares: 3539, Par value: 0
2005-01-14 2011-01-28 Address 501 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1995-03-20 2005-01-14 Address 501 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1995-03-20 2011-01-28 Address 501 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-03-20 2011-01-28 Address 501 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1935-01-14 1995-03-20 Address 58 WEST 40 ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1934-01-17 1934-01-17 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100
1934-01-17 1934-01-17 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1929-08-14 1934-01-17 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1929-08-14 1929-08-14 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
220831001359 2022-08-31 BIENNIAL STATEMENT 2020-12-01
201002000607 2020-10-02 CERTIFICATE OF AMENDMENT 2020-10-02
141216006417 2014-12-16 BIENNIAL STATEMENT 2014-12-01
121218006282 2012-12-18 BIENNIAL STATEMENT 2012-12-01
110128003303 2011-01-28 BIENNIAL STATEMENT 2010-12-01
20090805005 2009-08-05 ASSUMED NAME CORP INITIAL FILING 2009-08-05
081202002640 2008-12-02 BIENNIAL STATEMENT 2008-12-01
061206002440 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050114002551 2005-01-14 BIENNIAL STATEMENT 2004-12-01
021202002487 2002-12-02 BIENNIAL STATEMENT 2002-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11814662 0215000 1977-02-24 501 MADISON AVENUE, New York -Richmond, NY, 10022
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-02-24
Case Closed 1984-03-10
11740412 0215000 1976-12-29 501 MADISON AVE, New York -Richmond, NY, 10022
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1977-01-04
Case Closed 1984-03-10
11814480 0215000 1976-12-29 501 MADISON AVE, New York -Richmond, NY, 10022
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-01-04
Case Closed 1977-03-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1977-01-07
Abatement Due Date 1977-02-02
Current Penalty 630.0
Initial Penalty 630.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-01-07
Abatement Due Date 1977-01-10
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1977-01-07
Abatement Due Date 1977-01-10
Nr Instances 5
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1977-01-07
Abatement Due Date 1977-01-10
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1977-01-07
Abatement Due Date 1977-01-10
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1977-01-07
Abatement Due Date 1977-01-10
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-01-07
Abatement Due Date 1977-02-02
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 02007
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1977-01-07
Abatement Due Date 1977-01-10
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02008
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-01-07
Abatement Due Date 1977-02-02
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02009
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1977-01-07
Abatement Due Date 1977-02-02
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02010
Citaton Type Other
Standard Cited 19100219 B01 IV
Issuance Date 1977-01-07
Abatement Due Date 1977-02-02
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02011
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1977-01-07
Abatement Due Date 1977-02-02
Current Penalty 85.0
Initial Penalty 85.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02012
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1977-01-07
Abatement Due Date 1977-02-02
Current Penalty 85.0
Initial Penalty 85.0
Nr Instances 1
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1640647110 2020-04-10 0202 PPP 501 MADISON AVE FL 15, NEW YORK, NY, 10022-5601
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 644385
Loan Approval Amount (current) 644385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10022-5601
Project Congressional District NY-12
Number of Employees 38
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 650846.75
Forgiveness Paid Date 2021-04-19
9431398310 2021-01-30 0202 PPS 501 Madison Ave Fl 15, New York, NY, 10022-5615
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 620125
Loan Approval Amount (current) 620125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10022-5615
Project Congressional District NY-12
Number of Employees 25
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 625464.97
Forgiveness Paid Date 2021-12-16

Date of last update: 02 Mar 2025

Sources: New York Secretary of State