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

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

Links between entities

Type:
Headquarter of
Company Number:
0240805
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0143927
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
131934474
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:

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
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
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

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)
2025-01-22 2025-04-09 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
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

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

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-07
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:
2629900.00
Total Face Value Of Loan:
2629900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-03-18
Type:
Referral
Address:
44 SOUTH BROADWAY, WHITE PLAINS, NY, 10603
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-02-18
Type:
Planned
Address:
400 HAMILTON INC., WHITE PLAINS, NY, 10601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-05-03
Type:
Planned
Address:
1275 MAMARONECK AVE., WHITE PLAINS, NY, 10605
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1866936.43
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2629900
Current Approval Amount:
2629900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1345057.22

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 937-0016
Add Date:
2010-06-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-02-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AHEARN HOLTZMAN, INC.
Party Role:
Plaintiff
Party Name:
DCIM SOLUTIONS LLC,
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-09-15
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CEMENT AND CONCRETE,
Party Role:
Plaintiff
Party Name:
AHEARN HOLTZMAN, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State