Search icon

Ahneman Kirby Engineering Co.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: Ahneman Kirby Engineering Co.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: First report due
Date Formed: 31 Dec 2024
Business ALEI: 0838580
Annual report due: 05 Feb 2026
Business address: 1171 E Putnam Ave, Riverside, CT, 06878-1426, United States
Mailing address: 1171 E Putnam Ave, Riverside, CT, United States, 06878-1426
ZIP code: 06878
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: dsmith@fibersmith.co
E-Mail: DSMITH@FIBERSMITH.CO

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of Ahneman Kirby Engineering Co., NEW YORK 3384644 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AHNEMAN KIRBY, LLC RETIREMENT PLAN 2023 562546591 2024-05-29 AHNEMAN KIRBY, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-01
Business code 541330
Sponsor’s telephone number 2038697707
Plan sponsor’s address 1171 EAST PUTNAM AVENUE SUITE 1A, RIVERSIDE, CT, 06878

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing DONNY SMITH
Valid signature Filed with authorized/valid electronic signature
AHNEMAN KIRBY, LLC RETIREMENT PLAN 2022 562546591 2023-07-19 AHNEMAN KIRBY, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-01
Business code 541330
Sponsor’s telephone number 2038697707
Plan sponsor’s address 1171 EAST PUTNAM AVENUE SUITE 1A, RIVERSIDE, CT, 06878

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing THOMAS AHNEMAN
Valid signature Filed with authorized/valid electronic signature
AHNEMAN KIRBY, LLC RETIREMENT PLAN 2021 562546591 2022-05-18 AHNEMAN KIRBY, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-01
Business code 541330
Sponsor’s telephone number 2038697707
Plan sponsor’s address 1171 EAST PUTNAM AVENUE SUITE 1A, RIVERSIDE, CT, 06878

Signature of

Role Plan administrator
Date 2022-05-18
Name of individual signing THOMAS AHNEMAN
Valid signature Filed with authorized/valid electronic signature
AHNEMAN KIRBY, LLC RETIREMENT PLAN 2020 562546591 2022-01-26 AHNEMAN KIRBY, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-01
Business code 541330
Sponsor’s telephone number 2038697707
Plan sponsor’s address 1171 EAST PUTNAM AVE SUITE 1A, RIVERSIDE, CT, 06878

Signature of

Role Plan administrator
Date 2022-01-26
Name of individual signing THOMAS AHNEMAN
Valid signature Filed with authorized/valid electronic signature
AHNEMAN KIRBY, LLC RETIREMENT PLAN 2020 562546591 2021-10-13 AHNEMAN KIRBY, LLC 11
Three-digit plan number (PN) 001
Effective date of plan 2008-02-01
Sponsor’s telephone number 2038697707
Plan sponsor’s address 1171 EAST PUTNAM AVE SUITE 1A, RIVERSIDE, CT, 06878

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing THOMAS AHNEMAN
Valid signature Filed with authorized/valid electronic signature
AHNEMAN KIRBY, LLC RETIREMENT PLAN 2019 562546591 2020-10-21 AHNEMAN KIRBY, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-01
Business code 541330
Sponsor’s telephone number 2038697707
Plan sponsor’s address 1171 EAST PUTNAM AVE SUITE 1A, RIVERSIDE, CT, 06878

Signature of

Role Plan administrator
Date 2020-10-21
Name of individual signing THOMAS AHNEMAN
Valid signature Filed with authorized/valid electronic signature
AHNEMAN KIRBY, LLC RETIREMENT PLAN 2018 562546591 2019-10-02 AHNEMAN KIRBY, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-01
Business code 541330
Sponsor’s telephone number 2038697707
Plan sponsor’s address 1171 EAST PUTNAM AVENUE SUITE 1A, RIVERSIDE, CT, 06878

Signature of

Role Plan administrator
Date 2019-10-02
Name of individual signing THOMAS AHNEMAN
Valid signature Filed with authorized/valid electronic signature
AHNEMAN KIRBY, LLC RETIREMENT PLAN 2017 562546591 2018-06-29 AHNEMAN KIRBY, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-01
Business code 541330
Sponsor’s telephone number 2038697707
Plan sponsor’s address 1171 EAST PUTNAM AVENUE SUITE 1A, RIVERSIDE, CT, 06878

Signature of

Role Plan administrator
Date 2018-06-29
Name of individual signing THOMAS AHNEMAN
Valid signature Filed with authorized/valid electronic signature
AHNEMAN KIRBY, LLC RETIREMENT PLAN 2016 562546591 2017-09-29 AHNEMAN KIRBY, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-01
Business code 541330
Sponsor’s telephone number 2038697707
Plan sponsor’s address 1171 EAST PUTNAM AVENUE SUITE 1A, RIVERSIDE, CT, 06878

Signature of

Role Plan administrator
Date 2017-09-29
Name of individual signing THOMAS AHNEMAN
Valid signature Filed with authorized/valid electronic signature
AHNEMAN KIRBY, LLC RETIREMENT PLAN 2015 562546591 2016-10-10 AHNEMAN KIRBY, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-01
Business code 541330
Sponsor’s telephone number 2038697707
Plan sponsor’s address 1171 EAST PUTNAM AVENUE SUITE 1A, RIVERSIDE, CT, 06878

Signature of

Role Plan administrator
Date 2016-10-10
Name of individual signing THOMAS AHNEMAN
Valid signature Filed with authorized/valid electronic signature

Director

Name Role Business address Residence address
Stephen Savarese Director 1171 E Putnam Ave, Riverside, CT, 06878-1426, United States 55 Andrew Ln, Orange, CT, 06477-1903, United States
Nicholas Pena Director 2103 Burlington Street, Columbia, MO, 65202, United States 2400 Tahoe Ct, Columbia, MO, 65203-1444, United States
Keith Werner Director 1171 E Putnam Ave, Riverside, CT, 06878-1426, United States 25 N Lake Shore Dr, Brookfield, CT, 06804-1417, United States
Donny Smith Director 10283 685th St, Blooming Prairie, MN, 55917, United States 18721 N Highway 124, CENTRALIA, MO, 65240, United States

Agent

Name Role
PARACORP INCORPORATED Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LSC.0000138 LAND SURVEYOR FIRM PENDING NEW APPLICATION REVIEW - ONLINE - - -
PEC.0002377 PROFESSIONAL ENGINEERING FIRM APPROVED CURRENT 2025-01-10 2025-01-10 2026-01-09
JPC.0000097 JOINT PRACTICE ACTIVE CURRENT 2014-04-21 2024-05-28 2025-04-30

History

Type Old value New value Date of change
Name change AHNEMAN KIRBY, LLC Ahneman Kirby Engineering Co. 2024-12-31
Name change AHNEMAN-KIRBY, LLC AHNEMAN KIRBY, LLC 2020-05-26

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013265113 2025-02-05 2025-02-05 First Report Organization and First Report -
BF-0013264268 2024-12-31 2024-12-31 Conversion Certificate of Conversion -
BF-0012355792 2024-03-27 - Annual Report Annual Report -
BF-0011173555 2023-02-15 - Annual Report Annual Report -
BF-0010333756 2022-04-27 - Annual Report Annual Report 2022
0007333387 2021-05-12 - Annual Report Annual Report 2021
0007026759 2020-11-25 - Annual Report Annual Report 2020
0006913364 2020-05-26 2020-05-26 Amendment Amend Name -
0006554773 2019-05-09 - Annual Report Annual Report 2019
0006554768 2019-05-09 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5255938308 2021-01-25 0156 PPS 1171 E Putnam Ave Ste 1A, Riverside, CT, 06878-1426
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126442.5
Loan Approval Amount (current) 126442.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverside, FAIRFIELD, CT, 06878-1426
Project Congressional District CT-04
Number of Employees 7
NAICS code 541370
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127533.72
Forgiveness Paid Date 2021-12-14
5528567010 2020-04-05 0156 PPP 1171 East PUTNAM AVE Suite 1A, RIVERSIDE, CT, 06878-1411
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104100
Loan Approval Amount (current) 104100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIVERSIDE, FAIRFIELD, CT, 06878-1411
Project Congressional District CT-04
Number of Employees 7
NAICS code 541370
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105078.25
Forgiveness Paid Date 2021-03-30

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2481022 AHNEMAN KIRBY ENGINEERING CO AHNEMAN KIRBY LLC C4VFZAPK7J71 1171 E PUTNAM AVE STE 1A, RIVERSIDE, CT, 06878-1426
Capabilities Statement Link -
Phone Number 203-860-7707
Fax Number -
E-mail Address pap@ahnemankirby.com
WWW Page https://www.fibersmith.co/ahneman-kirby
E-Commerce Website http://www.ahnemankirby.com
Contact Person PATRICIA PSYCHOPEDAS
County Code (3 digit) 001
Congressional District 04
Metropolitan Statistical Area -
CAGE Code 8MFK0
Year Established 2005
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative Licensed professionals from the legacy of a sterling 150-year old engineering and surveying company, Ahneman Kirby is mastering 21st century Surveying to replace traditional Engineering and data collection for improved quality, accuracy, and time of delivery. Aerial, terrestrial, and mobile remote-sensing data collection is used to generate 2-D and 3-D digital plans, maps, models, and quantitative analysis. Our high-end, state-of-the-art LiDAR scanning equipment is just the beginning. Our proprietary methods of processing data, from automation to custom programming, allow our skilled engineers and designers to create a deliverable that more than meets your needs. Our existing conditions digital models are survey-grade horizontal and vertical control. Expert engineering crews, trained in precision surveying will work on your project. The back-office automation and processing is our competitive advantage - delivering high-quality models in faster time and at lower cost to clients.
Special Equipment/Materials Aerial, Mobile, and Terrestrial LiDAR scanning equipment. Custom data processing in house.
Business Type Percentages Construction (20 %) Service (80 %)
Keywords Engineering, Civil, Structural, Building, Facility, Bridge, Drainage, Flood, Surveying, Mapping, scanning, reports, studies, GIS, Topography, CAD Modeling, 3D, BIM, Highways, Roads, Site Plan, LiDAR, Remote Sensing, Geo Spatial, Infrastructure
Quality Assurance Standards ISO-9000 SeriesANSI/ASQC Z1.4
Electronic Data Interchange capable -

Current Principals

Name Thomas G. Ahneman
Role Managing Member
Name Gerald T. O'Buckley
Role Member

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $2,000,000
Description Service Bonding Level (aggregate)
Level $4,000,000

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [Yes]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes] (4)
Buy Green Yes
Code 541340
NAICS Code's Description Drafting Services
Buy Green Yes
Code 541350
NAICS Code's Description Building Inspection Services
Buy Green Yes
Code 541370
NAICS Code's Description Surveying and Mapping (except Geophysical) Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name R.T. Vanderbilt Holdings, Inc.
Contract Murray
Start 2019-06-04
End 2020-06-01
Value 55,000
Contact Hugh B. Vanderbilt
Phone 203-853-1400
Name Town of Greenwich
Contract On-Call
Start 2019-07-01
End 2024-06-30
Value 250,000
Contact Gabriella Circosta-Cohee
Phone 203-861-3151
Name Town of Mount Kisco, NY
Contract Preston Way Bridge
Start 2019-05-15
End 2020-07-15
Value 30,000
Contact Anthony Olivieri
Phone 914-631-8600
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information