Search icon

AHEARN HOLTZMAN, INC.

Headquarter

Company Details

Name: AHEARN HOLTZMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1960 (65 years ago)
Entity Number: 125310
ZIP code: 10573
County: New York
Place of Formation: New York
Address: 530 WILLETT AVENUE, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 800

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AHEARN HOLTZMAN, INC., CONNECTICUT 0240805 CONNECTICUT
Headquarter of AHEARN HOLTZMAN, INC., CONNECTICUT 0143927 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AHEARN HOLTZMAN INC. RETIREMENT PLAN 2023 131934474 2024-07-08 AHEARN HOLTZMAN INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1962-07-23
Business code 238900
Sponsor’s telephone number 9149375995
Plan sponsor’s address 530 WILLETT AVENUE, PORT CHESTER, NY, 105733130

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing MATTHEW AHEARN
AHEARN HOLTZMAN INC. PROFIT SHARING PLAN 2022 131934474 2023-09-08 AHEARN HOLTZMAN INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1962-07-23
Business code 238900
Sponsor’s telephone number 9149375995
Plan sponsor’s address 530 WILLETT AVENUE, PORT CHESTER, NY, 105733130

Signature of

Role Plan administrator
Date 2023-09-08
Name of individual signing MATTHEW AHEARN
AHEARN HOLTZMAN INC. PROFIT SHARING PLAN 2021 131934474 2022-10-11 AHEARN HOLTZMAN INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1962-07-23
Business code 238900
Sponsor’s telephone number 9149375995
Plan sponsor’s address 530 WILLETT AVENUE, PORT CHESTER, NY, 105733130

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing MATTHEW AHEARN
AHEARN HOLTZMAN INC. PROFIT SHARING PLAN 2020 131934474 2021-10-05 AHEARN HOLTZMAN INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1962-07-23
Business code 238900
Sponsor’s telephone number 9149375995
Plan sponsor’s address 530 WILLETT AVENUE, PORT CHESTER, NY, 105733130

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing RICHARD J AHEARN
AHEARN HOLTZMAN INC. PROFIT SHARING PLAN 2019 131934474 2020-06-23 AHEARN HOLTZMAN INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1962-07-23
Business code 238900
Sponsor’s telephone number 9149375995
Plan sponsor’s address 530 WILLETT AVENUE, PORT CHESTER, NY, 105733130

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing RICHARD J. AHEARN
AHEARN HOLTZMAN INC. PROFIT SHARING PLAN 2018 131934474 2019-10-01 AHEARN HOLTZMAN INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1962-07-23
Business code 238900
Sponsor’s telephone number 9149375995
Plan sponsor’s address 530 WILLETT AVENUE, PORT CHESTER, NY, 105733130

Signature of

Role Plan administrator
Date 2019-10-01
Name of individual signing RICHARD J. AHEARN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 530 WILLETT AVENUE, PORT CHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
MATTHEW AHEARN Chief Executive Officer 530 WILLETT AVENUE, PORT CHESTER, NY, United States, 10573

Permits

Number Date End date Type Address
M022024323B11 2024-11-18 2025-01-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CHURCH STREET, MANHATTAN, FROM STREET THOMAS STREET TO STREET WORTH STREET
M022024323B10 2024-11-18 2025-01-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CHURCH STREET, MANHATTAN, FROM STREET THOMAS STREET TO STREET WORTH STREET
M022024323B09 2024-11-18 2025-01-01 OCCUPANCY OF SIDEWALK AS STIPULATED CHURCH STREET, MANHATTAN, FROM STREET THOMAS STREET TO STREET WORTH STREET
M022024320C04 2024-11-15 2024-12-14 OCCUPANCY OF SIDEWALK AS STIPULATED 8 AVENUE, MANHATTAN, FROM STREET WEST 56 STREET TO STREET WEST 57 STREET
M022024320C03 2024-11-15 2024-12-14 OCCUPANCY OF ROADWAY AS STIPULATED 8 AVENUE, MANHATTAN, FROM STREET WEST 56 STREET TO STREET WEST 57 STREET
M022024320C06 2024-11-15 2024-12-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 8 AVENUE, MANHATTAN, FROM STREET WEST 56 STREET TO STREET WEST 57 STREET
M022024320C05 2024-11-15 2024-12-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 8 AVENUE, MANHATTAN, FROM STREET WEST 56 STREET TO STREET WEST 57 STREET
M002024311A31 2024-11-06 No data MISCELLANEOUS - EMBARGO WAIVER REQUEST No data
M022024309B08 2024-11-04 2024-12-04 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 54 STREET, MANHATTAN, FROM STREET 10 AVENUE TO STREET 11 AVENUE
M022024309B07 2024-11-04 2024-12-04 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 54 STREET, MANHATTAN, FROM STREET 10 AVENUE TO STREET 11 AVENUE

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 530 WILLETT AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2023-12-05 2025-01-22 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2023-10-27 2023-12-05 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2023-06-05 2023-10-27 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2023-05-18 2023-06-05 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2022-10-05 2023-05-18 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2015-06-12 2022-10-05 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2001-01-09 2015-06-12 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
1993-03-12 2025-01-22 Address 530 WILLETT AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
1993-03-12 2025-01-22 Address 530 WILLETT AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250122002189 2025-01-22 BIENNIAL STATEMENT 2025-01-22
200625060324 2020-06-25 BIENNIAL STATEMENT 2020-01-01
180102007573 2018-01-02 BIENNIAL STATEMENT 2018-01-01
161101007533 2016-11-01 BIENNIAL STATEMENT 2016-01-01
150612000505 2015-06-12 CERTIFICATE OF AMENDMENT 2015-06-12
140303002214 2014-03-03 BIENNIAL STATEMENT 2014-01-01
120203002953 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100305002283 2010-03-05 BIENNIAL STATEMENT 2010-01-01
080103002274 2008-01-03 BIENNIAL STATEMENT 2008-01-01
060203002231 2006-02-03 BIENNIAL STATEMENT 2006-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-11 No data 8 AVENUE, FROM STREET WEST 56 STREET TO STREET WEST 57 STREET No data Street Construction Inspections: Active Department of Transportation No Generator on site.
2024-11-21 No data CHURCH STREET, FROM STREET THOMAS STREET TO STREET WORTH STREET No data Street Construction Inspections: Active Department of Transportation Acceptable
2024-11-20 No data WEST 54 STREET, FROM STREET 10 AVENUE TO STREET 11 AVENUE No data Street Construction Inspections: Active Department of Transportation No roadway occupancy.
2024-11-13 No data WEST 54 STREET, FROM STREET 10 AVENUE TO STREET 11 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No roadway occupancy.
2024-09-09 No data WEST 54 STREET, FROM STREET 10 AVENUE TO STREET 11 AVENUE No data Street Construction Inspections: Active Department of Transportation Emergency generator trailer on street
2024-02-06 No data EAST 45 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation Generator on location
2023-07-21 No data WEST 54 STREET, FROM STREET 10 AVENUE TO STREET 11 AVENUE No data Street Construction Inspections: Active Department of Transportation LOAD BANK WITH FLATBED TRAILER, pass
2023-02-23 No data WEST 54 STREET, FROM STREET 10 AVENUE TO STREET 11 AVENUE No data Street Construction Inspections: Complaint Department of Transportation Respondent storing two emergency generator trailers on the street, located in the parking lane with over head shunts. Respondent is obstructing a portion of the Street with equipment, without DOT Permit to do so Permit expired 12/1/2022.
2023-01-18 No data WEST 54 STREET, FROM STREET 10 AVENUE TO STREET 11 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation ATPO I observed the respondent with two emergency generator trailers located in the parking lane with over head shunts. Respondent has Use of the Street without DOT Permit to do so Permit expired 12/1/2022.
2023-01-13 No data WEST 54 STREET, FROM STREET 10 AVENUE TO STREET 11 AVENUE No data Street Construction Inspections: Complaint Department of Transportation ATPO I observed the respondent with two emergency generator trailers located in the parking lane with over head shunts. Respondent has Use of the Street without DOT Permit to do so Permit expired 12/31/2022.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305776239 0216000 2004-03-18 44 SOUTH BROADWAY, WHITE PLAINS, NY, 10603
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2004-03-18
Case Closed 2004-04-22

Related Activity

Type Referral
Activity Nr 202027249
Safety Yes
110604105 0216000 1993-02-18 400 HAMILTON INC., WHITE PLAINS, NY, 10601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-02-18
Case Closed 1993-03-04
106532401 0213100 1988-05-03 1275 MAMARONECK AVE., WHITE PLAINS, NY, 10605
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-05-04
Case Closed 1988-07-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-06-06
Abatement Due Date 1988-06-09
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19260153 J
Issuance Date 1988-06-06
Abatement Due Date 1988-06-09
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 3
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5098958505 2021-02-27 0202 PPS 530 Willett Ave, Port Chester, NY, 10573-3130
Loan Status Date 2023-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-3130
Project Congressional District NY-16
Number of Employees 187
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1866936.43
Forgiveness Paid Date 2023-01-10
4727387002 2020-04-04 0202 PPP 530 WILLETT AVE, PORT CHESTER, NY, 10573-3130
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2629900
Loan Approval Amount (current) 2629900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT CHESTER, WESTCHESTER, NY, 10573-3130
Project Congressional District NY-16
Number of Employees 53
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1345057.22
Forgiveness Paid Date 2021-06-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2041049 Interstate 2025-01-08 6000 2024 1 1 Private(Property)
Legal Name AHEARN HOLTZMAN INC
DBA Name -
Physical Address 530 WILLETT AVENUE, PORT CHESTER, NY, 10573, US
Mailing Address 530 WILLETT AVENUE, PORT CHESTER, NY, 10573, US
Phone (914) 937-5995
Fax (914) 937-0016
E-mail OFFICE@AHEARNHOLTZMAN.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 19
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection PABJ001190
State abbreviation that indicates the state the inspector is from NJ
The date of the inspection 2023-11-14
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NJ
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 3
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 3
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 97389JM
License state of the main unit NY
Vehicle Identification Number of the main unit 1FD0X4HY5HED22611
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 7
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 6
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-11-14
Code of the violation 3965BHLIW
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Hubs - Oil and/or Grease Leaking from hub - inner wheel
The description of the violation group Wheels Studs Clamps Etc.
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-11-14
Code of the violation 3963A1BOS
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 0
The time weight that is assigned to a violation 1
The description of a violation BRAKES OUT OF SERVICE: The number of defective brakes is equal to or greater than 20 percent of the service brakes on the vehicle or combination
The description of the violation group Brake Out Of Service
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-11-14
Code of the violation 39395A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation No/discharged/unsecured fire extinguisher
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-11-14
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-11-14
Code of the violation 39347A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation Inadequate brakes for safe stopping - Brake Lining condition
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-11-14
Code of the violation 39311LR
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 1
The description of a violation No Lower rear retroreflective sheeting or reflex reflective materials as required for vehicles manufactured after December 1993
The description of the violation group Reflective Sheeting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-11-14
Code of the violation 39145B
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Expired medical examiner's certificate
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 02 Mar 2025

Sources: New York Secretary of State