Search icon

HEIDELBERG GROUP, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
010593770
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
47
Sponsors Telephone Number:

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 2012-07-20 Address 2 MEMORIAL PKWY, UTICA, NY, 13501, 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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
618750.00
Total Face Value Of Loan:
618750.00
Date:
2017-09-20
Awarding Agency Name:
Department of Agriculture
Transaction Description:
GUARANTEED BUSINESS & INDUSTRY 1 % LOANS
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00
Date:
2017-09-20
Awarding Agency Name:
Department of Agriculture
Transaction Description:
GUARANTEED BUSINESS & INDUSTRY 1 % LOANS
Obligated Amount:
0.00
Face Value Of Loan:
286000.00
Total Face Value Of Loan:
286000.00
Date:
2015-07-09
Awarding Agency Name:
Department of Agriculture
Transaction Description:
GUARANTEED BUSINESS & INDUSTRY 2 % LOANS
Obligated Amount:
0.00
Face Value Of Loan:
4700000.00
Total Face Value Of Loan:
4700000.00

Trademarks Section

Serial Number:
88806800
Mark:
PHENOMENALLY HEALTHY
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2020-02-22
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
PHENOMENALLY HEALTHY

Goods And Services

For:
Commercial bakery of fresh bread
International Classes:
030 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-01-10
Type:
Planned
Address:
1983 COUNTRY MILE, FRANKFORT, NY, 13340
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-03-24
Type:
Planned
Address:
3056 STATE ROUTE 28 NORTH, HERKIMER, NY, 13350
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-04-12
Type:
Complaint
Address:
3056 STATE ROUTE 28 NORTH, HERKIMER, NY, 13350
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-03-13
Type:
FollowUp
Address:
3056 STATE ROUTE 28 NORTH, HERKIMER, NY, 13350
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-10-03
Type:
Planned
Address:
3056 STATE ROUTE 28 NORTH, HERKIMER, NY, 13350
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
618750
Current Approval Amount:
618750
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
626802.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State