Search icon

HEIDELBERG GROUP, INC.

Company Details

Name: HEIDELBERG GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2001 (23 years ago)
Entity Number: 2713069
ZIP code: 13350
County: Herkimer
Place of Formation: New York
Address: 3056 STATE RTE 28, PO BOX 787, HERKIMER, NY, United States, 13350
Principal Address: 3056 ROUTE 28, HERKIMER, NY, United States, 13350

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEIDELBERG GROUP INC 401K 2023 010593770 2024-07-30 HEIDELBERG GROUP, INC. 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-01-01
Business code 311800
Sponsor’s telephone number 3158660999
Plan sponsor’s address 3056 STATE ROUTE 28 N, HERKIMER, NY, 13350

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing SHIRLEY HORNER
HEIDELBERG GROUP, INC 401 (K) PLAN 2020 010593770 2021-07-19 HEIDELBERG GROUP, INC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 311800
Sponsor’s telephone number 3158660999
Plan sponsor’s address 3056 ROUTE 28 NORTH, PO BOX 787, HERKIMER, NY, 13350
HEIDELBERG GROUP, INC 401 (K) PLAN 2019 010593770 2020-08-11 HEIDELBERG GROUP, INC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 311800
Sponsor’s telephone number 3158660999
Plan sponsor’s address 3056 ROUTE 28 NORTH, PO BOX 787, HERKIMER, NY, 13350
HEIDELBERG GROUP, INC 401 (K) PLAN 2018 010593770 2020-08-10 HEIDELBERG GROUP, INC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 311800
Sponsor’s telephone number 3158660999
Plan sponsor’s address 3056 ROUTE 28 NORTH, PO BOX 787, HERKIMER, NY, 13350
HEIDELBERG GROUP, INC 401 (K) PLAN 2018 010593770 2019-10-10 HEIDELBERG GROUP, INC 47
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 311800
Sponsor’s telephone number 3158660999
Plan sponsor’s address 3056 ROUTE 28 NORTH, PO BOX 787, HERKIMER, NY, 13350
HEIDELBERG GROUP, INC 401 (K) PLAN 2017 010593770 2018-08-09 HEIDELBERG GROUP, INC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 311800
Sponsor’s telephone number 3158660999
Plan sponsor’s address 3056 ROUTE 28 NORTH, PO BOX 787, HERKIMER, NY, 13350
HEIDELBERG GROUP, INC 401 (K) PLAN 2016 010593770 2017-10-16 HEIDELBERG GROUP, INC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 311800
Sponsor’s telephone number 3158660999
Plan sponsor’s address 3056 ROUTE 28 NORTH, PO BOX 787, HERKIMER, NY, 13350
HEIDELBERG GROUP 401(K) PLAN 2015 010593770 2016-07-15 HEIDELBERG GROUP, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 311800
Sponsor’s telephone number 3158660999
Plan sponsor’s address 3056 ROUTE 28 NORTH, PO BOX 787, HERKIMER, NY, 13350

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing LORIDUFFORD
HEIDELBERG GROUP 401(K) PLAN 2014 010593770 2015-10-14 HEIDELBERG GROUP, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 311800
Sponsor’s telephone number 3158660999
Plan sponsor’s address 3056 ROUTE 28 NORTH, PO BOX 787, HERKIMER, NY, 13350

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing LORIDUFFORD

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3056 STATE RTE 28, PO BOX 787, HERKIMER, NY, United States, 13350

Chief Executive Officer

Name Role Address
BOYD E BISSELL Chief Executive Officer 20 MEMORIAL PARKWAY, UTICA, NY, United States, 13502

Licenses

Number Type Address
722396 Retail grocery store 1983 COUNTRY MILE RD, FRANKFORT, NY, 13340

History

Start date End date Type Value
2025-02-25 2025-02-25 Address 20 MEMORIAL PARKWAY, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2013-12-17 2025-02-25 Address 3056 STATE RTE 28, PO BOX 787, HERKIMER, NY, 13350, USA (Type of address: Service of Process)
2012-07-20 2025-02-25 Address 20 MEMORIAL PARKWAY, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2006-03-10 2007-12-21 Address 3056 ROUTE 28, MIDDLEVILLE RD, HERKIMER, NY, 13350, USA (Type of address: Principal Executive Office)
2006-03-10 2012-07-20 Address 2 MEMORIAL PKWY, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2003-12-19 2006-03-10 Address 2 MEMORIAL PKWY, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
2003-12-19 2006-03-10 Address 3056 STATE RTE 28, PO BOX 787, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer)
2003-12-19 2013-12-17 Address 3056 STATE RTE 28, PO BOX 787, HERKIMER, NY, 13350, USA (Type of address: Service of Process)
2002-03-25 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2001-12-28 2003-12-19 Address 3506 STATE ROUTE 28N, HERKIMER, NY, 13350, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250225002879 2025-02-25 BIENNIAL STATEMENT 2025-02-25
191204060794 2019-12-04 BIENNIAL STATEMENT 2019-12-01
171205006716 2017-12-05 BIENNIAL STATEMENT 2017-12-01
160609006110 2016-06-09 BIENNIAL STATEMENT 2015-12-01
131217002190 2013-12-17 BIENNIAL STATEMENT 2013-12-01
120720002118 2012-07-20 BIENNIAL STATEMENT 2011-12-01
100304002734 2010-03-04 BIENNIAL STATEMENT 2009-12-01
071221002010 2007-12-21 BIENNIAL STATEMENT 2007-12-01
060310003171 2006-03-10 BIENNIAL STATEMENT 2005-12-01
031219002450 2003-12-19 BIENNIAL STATEMENT 2003-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-18 HEIDELBERG BREAD 1983 COUNTRY MILE RD, FRANKFORT, Herkimer, NY, 13340 A Food Inspection Department of Agriculture and Markets No data
2023-09-13 HEIDELBERG BREAD 1983 COUNTRY MILE RD, FRANKFORT, Herkimer, NY, 13340 A Food Inspection Department of Agriculture and Markets No data
2022-07-08 HEIDELBERG BREAD 1983 COUNTRY MILE RD, FRANKFORT, Herkimer, NY, 13340 A Food Inspection Department of Agriculture and Markets No data
2022-04-28 HEIDELBERG BREAD 1983 COUNTRY MILE RD, FRANKFORT, Herkimer, NY, 13340 C Food Inspection Department of Agriculture and Markets 14B - 3-5 old appearing mouse droppings noted at floor perimeter adjacent to walk-in freezer in packaging room.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347975575 0215800 2025-01-10 1983 COUNTRY MILE, FRANKFORT, NY, 13340
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2025-01-14
Emphasis N: AMPUTATE, P: AMPUTATE
340489780 0215800 2015-03-24 3056 STATE ROUTE 28 NORTH, HERKIMER, NY, 13350
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-05-08
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2015-11-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 A04
Issuance Date 2015-05-13
Current Penalty 0.0
Initial Penalty 2380.0
Final Order 2015-05-29
Nr Instances 2
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(4): Safeguard(s) designed to protect employees during an emergency (e.g., sprinkler systems, alarm systems, fire doors, exit lighting), were not in proper working order at all times: a) On or about 3/24/2015, On the Bake Floor: An exit sign equipped with light bulbs and an emergency light were not operational.
Citation ID 02001A
Citaton Type Serious
Standard Cited 19100303 F02
Issuance Date 2015-05-13
Current Penalty 1933.75
Initial Penalty 2975.0
Final Order 2015-05-29
Nr Instances 3
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(f)(2): Each service, feeder, and branch circuit, at its disconnecting means or overcurrent device, was not legibly marked to indicate its purpose, nor located and arranged so the purpose was evident: a) On or about 3/24/2015, On the Bake Floor: Two knife switches and one circuit breaker were not labeled as to what they energized.
Citation ID 02001B
Citaton Type Serious
Standard Cited 19100303 G01
Issuance Date 2015-05-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-05-29
Nr Instances 3
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(1): Sufficient access and working space was not provided and maintained about all electric equipment (operating at 600 volts, nominal, or less to ground) to permit ready and safe operation and maintenance of such equipment: a) On or about 3/24/2015, On the Bake Floor: Two knife switches and one circuit breaker were blocked by two pallets of baking supplies.
314344458 0215800 2010-04-12 3056 STATE ROUTE 28 NORTH, HERKIMER, NY, 13350
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-04-27
Case Closed 2010-06-14

Related Activity

Type Complaint
Activity Nr 206011207
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100263 L09 II
Issuance Date 2010-05-11
Abatement Due Date 2010-05-28
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 28
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19100147 C04 II
Issuance Date 2010-05-11
Abatement Due Date 2010-06-14
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19100147 C06 IA
Issuance Date 2010-05-11
Abatement Due Date 2010-06-14
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19100147 C06 IC
Issuance Date 2010-05-11
Abatement Due Date 2010-06-14
Nr Instances 1
Nr Exposed 4
Gravity 01
312368475 0215800 2009-03-13 3056 STATE ROUTE 28 NORTH, HERKIMER, NY, 13350
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2009-03-13
Emphasis S: ELECTRICAL
Case Closed 2010-03-17

Related Activity

Type Inspection
Activity Nr 312366198

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100303 G02 I
Issuance Date 2009-03-19
Abatement Due Date 2009-03-24
Current Penalty 500.0
Initial Penalty 3000.0
Final Order 2009-08-03
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100304 G05
Issuance Date 2009-03-19
Abatement Due Date 2009-03-24
Current Penalty 500.0
Initial Penalty 3000.0
Final Order 2009-08-03
Nr Instances 1
Nr Exposed 1
Gravity 03
312366198 0215800 2008-10-03 3056 STATE ROUTE 28 NORTH, HERKIMER, NY, 13350
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-10-03
Emphasis S: ELECTRICAL, N: AMPUTATE, N: SSTARG08
Case Closed 2010-03-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2008-11-06
Abatement Due Date 2008-11-29
Current Penalty 850.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2008-11-06
Abatement Due Date 2008-11-29
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2008-11-06
Abatement Due Date 2008-11-29
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2008-11-06
Abatement Due Date 2008-11-14
Current Penalty 850.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2008-11-06
Abatement Due Date 2008-11-14
Current Penalty 850.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2008-11-06
Abatement Due Date 2008-11-29
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2008-11-06
Abatement Due Date 2008-11-29
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2008-11-06
Abatement Due Date 2008-11-14
Nr Instances 1
Nr Exposed 50
Gravity 00
304591092 0215800 2002-05-29 3056 STATE ROUTE 28 NORTH, HERKIMER, NY, 13350
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-05-30
Emphasis L: FOODPRO, S: AMPUTATIONS
Case Closed 2003-07-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 2002-06-24
Abatement Due Date 2002-07-26
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 2002-06-24
Abatement Due Date 2002-07-05
Current Penalty 525.0
Initial Penalty 875.0
Nr Instances 4
Nr Exposed 8
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 2002-06-24
Abatement Due Date 2002-07-26
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100037 Q02
Issuance Date 2002-06-24
Abatement Due Date 2002-07-26
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2002-06-24
Abatement Due Date 2002-07-26
Current Penalty 420.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2002-06-24
Abatement Due Date 2002-07-26
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2002-06-24
Abatement Due Date 2002-07-26
Current Penalty 525.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 2002-06-24
Abatement Due Date 2002-07-05
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2002-06-24
Abatement Due Date 2002-07-26
Nr Instances 12
Nr Exposed 8
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2002-06-24
Abatement Due Date 2002-07-26
Current Penalty 525.0
Initial Penalty 875.0
Nr Instances 3
Nr Exposed 5
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 2002-06-24
Abatement Due Date 2002-07-26
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 2002-06-24
Abatement Due Date 2002-07-26
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 4
Nr Exposed 3
Gravity 01
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100304 E01 IV
Issuance Date 2002-06-24
Abatement Due Date 2002-07-05
Nr Instances 4
Nr Exposed 3
Gravity 01
Citation ID 01009
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2002-06-24
Abatement Due Date 2002-07-26
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 3
Nr Exposed 6
Gravity 01
Citation ID 01010A
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2002-06-24
Abatement Due Date 2002-07-26
Current Penalty 525.0
Initial Penalty 875.0
Nr Instances 4
Nr Exposed 5
Gravity 03
Citation ID 01010B
Citaton Type Serious
Standard Cited 19100305 J01 I
Issuance Date 2002-06-24
Abatement Due Date 2002-07-26
Nr Instances 3
Nr Exposed 5
Gravity 03
Citation ID 01011A
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2002-06-24
Abatement Due Date 2002-07-26
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 5
Nr Exposed 10
Gravity 01
Citation ID 01011B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2002-06-24
Abatement Due Date 2002-07-26
Nr Instances 20
Nr Exposed 11
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 2002-06-24
Abatement Due Date 2002-07-26
Nr Instances 3
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100334 A02 I
Issuance Date 2002-06-24
Abatement Due Date 2002-07-26
Nr Instances 3
Nr Exposed 5
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1715937109 2020-04-10 0248 PPP 3056 STATE ROUTE 28, HERKIMER, NY, 13350-1041
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 618750
Loan Approval Amount (current) 618750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address HERKIMER, HERKIMER, NY, 13350-1041
Project Congressional District NY-21
Number of Employees 99
NAICS code 311811
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 626802.23
Forgiveness Paid Date 2021-08-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State