Search icon

OTTO HERRMANN, INC.

Company Details

Name: OTTO HERRMANN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1921 (104 years ago)
Entity Number: 15718
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 67-29 MYRTLE AVENUE, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
F7D4VFL73WM3 2024-10-23 6729 MYRTLE AVE, GLENDALE, NY, 11385, 7063, USA 6729 MYRTLE AVE STE 1, RIDGEWOOD, NY, 11385, 7063, USA

Business Information

Doing Business As OTTO HERRMANN INC
URL www.ottoherrmann.com
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2023-10-25
Initial Registration Date 2013-08-20
Entity Start Date 1921-01-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423840
Product and Service Codes 3030, 5330, 5365, 6105

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICHARD F STIER
Role VP
Address 6729 MYRTLE AVENUE, GLENDALE, NY, 11385, USA
Government Business
Title PRIMARY POC
Name RICHARD F STIER
Role VP
Address 6729 MYRTLE AVENUE, GLENDALE, NY, 11385, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6YGQ4 Obsolete Non-Manufacturer 2013-08-22 2024-08-29 No data 2025-08-27

Contact Information

POC RICHARD F. STIER
Phone +1 718-821-1400
Fax +1 718-821-6565
Address 6729 MYRTLE AVE, GLENDALE, NY, 11385 7063, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OTTO HERRMANN INC 401(K) PROFIT SHARING PLAN 2023 110875950 2024-05-20 OTTO HERRMANN INC 16
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-01-01
Business code 444130
Sponsor’s telephone number 7188211400
Plan sponsor’s address 6729-6733 MYRTLE AVENUE, GLENDALE LI, NY, 113850000
OTTO HERRMANN INC 401(K) PROFIT SHARING PLAN 2022 110875950 2023-05-11 OTTO HERRMANN INC 15
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-01-01
Business code 444130
Sponsor’s telephone number 7188211400
Plan sponsor’s address 6729-6733 MYRTLE AVENUE, GLENDALE LI, NY, 113850000
OTTO HERRMANN INC 401(K) PROFIT SHARING PLAN 2021 110875950 2022-06-22 OTTO HERRMANN INC 14
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-01-01
Business code 444130
Sponsor’s telephone number 7188211400
Plan sponsor’s address 6729-6733 MYRTLE AVENUE, GLENDALE LI, NY, 113850000
OTTO HERRMANN INC 401(K) PROFIT SHARING PLAN 2020 110875950 2021-07-13 OTTO HERRMANN INC 16
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-01-01
Business code 444130
Sponsor’s telephone number 7188211400
Plan sponsor’s address 6729-6733 MYRTLE AVENUE, GLENDALE LI, NY, 113850000
OTTO HERRMANN INC 401(K) PROFIT SHARING PLAN 2019 110875950 2020-06-12 OTTO HERRMANN INC 14
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-01-01
Business code 444130
Sponsor’s telephone number 7188211400
Plan sponsor’s address 6729-6733 MYRTLE AVENUE, GLENDALE LI, NY, 113850000
OTTO HERRMANN INC 401(K) PROFIT SHARING PLAN 2018 110875950 2019-06-04 OTTO HERRMANN INC 13
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-01-01
Business code 444130
Sponsor’s telephone number 7188211400
Plan sponsor’s address 6729-6733 MYRTLE AVENUE, GLENDALE LI, NY, 113850000
OTTO HERRMANN INC 401(K) PROFIT SHARING PLAN 2017 110875950 2018-04-02 OTTO HERRMANN INC 13
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-01-01
Business code 444130
Sponsor’s telephone number 7188211400
Plan sponsor’s address 6729-6733 MYRTLE AVENUE, GLENDALE LI, NY, 113850000
OTTO HERRMANN INC 401(K) PROFIT SHARING PLAN 2016 110875950 2017-03-24 OTTO HERRMANN INC 14
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-01-01
Business code 444130
Sponsor’s telephone number 7188211400
Plan sponsor’s address 6729-6733 MYRTLE AVENUE, GLENDALE LI, NY, 113850000
OTTO HERRMANN INC 401(K) PROFIT SHARING PLAN 2015 110875950 2016-03-24 OTTO HERRMANN INC 14
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-01-01
Business code 444130
Sponsor’s telephone number 7188211400
Plan sponsor’s address 6729-6733 MYRTLE AVENUE, GLENDALE LI, NY, 113850000
OTTO HERRMANN INC 401(K) PROFIT SHARING PLAN 2014 110875950 2015-04-06 OTTO HERRMANN INC 15
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-01-01
Business code 444130
Sponsor’s telephone number 7188211400
Plan sponsor’s address 6729-6733 MYRTLE AVENUE, GLENDALE LI, NY, 113850000

Chief Executive Officer

Name Role Address
ROBERT J. STIER Chief Executive Officer 67-29 MYRTLE AVENUE, GLENDALE, NY, United States, 11385

DOS Process Agent

Name Role Address
OTTO HERRMANN, INC. DOS Process Agent 67-29 MYRTLE AVENUE, GLENDALE, NY, United States, 11385

History

Start date End date Type Value
2023-10-12 2024-10-15 Shares Share type: CAP, Number of shares: 0, Par value: 10000
2022-09-20 2023-10-12 Shares Share type: CAP, Number of shares: 0, Par value: 10000
2022-08-24 2022-09-20 Shares Share type: CAP, Number of shares: 0, Par value: 10000
2021-10-12 2022-08-24 Shares Share type: CAP, Number of shares: 0, Par value: 10000
1995-03-22 2015-01-05 Address 67-29 MYRTLE AVENUE, GLENDALE, NY, 11385, 7063, USA (Type of address: Chief Executive Officer)
1995-03-22 2021-01-07 Address 67-29 MYRTLE AVENUE, GLENDALE, NY, 11385, 7063, USA (Type of address: Service of Process)
1921-01-24 2021-10-12 Shares Share type: CAP, Number of shares: 0, Par value: 10000
1921-01-24 1995-03-22 Address 329 CYPRESS HILLS RD., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210107060081 2021-01-07 BIENNIAL STATEMENT 2021-01-01
170106006487 2017-01-06 BIENNIAL STATEMENT 2017-01-01
20151127016 2015-11-27 ASSUMED NAME CORP INITIAL FILING 2015-11-27
150105006743 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130107006353 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110125002753 2011-01-25 BIENNIAL STATEMENT 2011-01-01
090106002821 2009-01-06 BIENNIAL STATEMENT 2009-01-01
061221002313 2006-12-21 BIENNIAL STATEMENT 2007-01-01
050203002391 2005-02-03 BIENNIAL STATEMENT 2005-01-01
021231002547 2002-12-31 BIENNIAL STATEMENT 2003-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11846235 0215600 1975-11-14 67-29 MYRTLE AVE, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-14
Case Closed 1975-12-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C01 IV
Issuance Date 1975-11-18
Abatement Due Date 1975-12-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-11-18
Abatement Due Date 1975-12-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-11-18
Abatement Due Date 1975-12-23
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-11-18
Abatement Due Date 1975-12-23
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2058887710 2020-05-01 0202 PPP 67-29 MYRTLE AVENUE, GLENDALE, NY, 11385
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214642
Loan Approval Amount (current) 214642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLENDALE, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 16
NAICS code 423710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 217247.99
Forgiveness Paid Date 2021-07-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1922645 Interstate 2024-01-02 25235 2023 2 2 Private(Property)
Legal Name OTTO HERRMANN INC
DBA Name -
Physical Address 67-29 MYRTLE AVENUE, GLENDALE, NY, 11385, US
Mailing Address 67-29 MYRTLE AVENUE, GLENDALE, NY, 11385, US
Phone (718) 821-1400
Fax (718) 497-8471
E-mail RFSTIER@OTTOHERMANN.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 3.2
Total Number of Vehicle Inspections for the measurement period 2
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 0
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 2
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
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 EPO0400042
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-11-04
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
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 MITSUBISHI
License plate of the main unit XM7962
License state of the main unit NY
Vehicle Identification Number of the main unit 4UZBYG115KGKK1634
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 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection PABQI00074
State abbreviation that indicates the state the inspector is from NJ
The date of the inspection 2024-05-14
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NJ
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
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 MITS
License plate of the main unit XM7962
License state of the main unit NY
Vehicle Identification Number of the main unit 4UZBYG115KGKK1634
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 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-11-04
Code of the violation 3939ALLPL
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 3
The description of a violation Lighting - License plate lamp inoperative
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 2024-11-04
Code of the violation 39395A1
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 3
The description of a violation Emergency Equipment - Fire Extinguishers - no fire extinguisher present or not properly rated.
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-05-14
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 2
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

Date of last update: 19 Mar 2025

Sources: New York Secretary of State