Hahn Automotive Warehouse, Inc.

            NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                    To Be Held on May 9, 2001



To Our Shareholders:

      The  Annual  Meeting  of Shareholders  of  Hahn  Automotive
Warehouse, Inc. ("Company"), a New York corporation, will be held
at  the  Company's  executive offices located at  415  West  Main
Street,  Rochester, New York 14608 on Wednesday, May 9, 2001,  at
10:00 a.m. (Local Time), for the following purposes:

         (1)  To elect three directors of the Company, each for a
         term of two years;

         (2)   To  consider  a  proposal to amend  the  Company's
         Restated  Certificate of Incorporation to effect  a  one
         (1)  for three (3) split ("Reverse Stock Split") of  the
         issued  and  outstanding shares of common stock  of  the
         Company,  par  value  $.01 per share  ("Common  Stock"),
         subject  to  cancellation by the Board of Directors,  at
         its  discretion, at any time during or after the  annual
         meeting  and prior to its effectiveness without  further
         action by the shareholders;

          (3)  To consider a proposal to approve a specific stock
          option grant to each of the Company's five non-employee
          directors  to  purchase up to 5,000  shares  of  Common
          Stock; and

          (4)  To transact such other business as may properly
          come before the meeting or any adjournment thereof.

<PAGE 1>

     The Board of Directors of the Company has fixed the close of
business  on  April  2,  2001,  as  the  record  date   for   the
determination of shareholders entitled to notice of and  to  vote
at  the  Annual  Meeting and at any continuation  or  adjournment
thereof.   A  Proxy  Statement and  proxy  are  enclosed.  It  is
important that all shares be represented at the Annual Meeting.

      The Board of Directors extends a cordial invitation to  all
shareholders to attend the Annual Meeting.  If you are unable  to
attend  the  meeting in person, you should sign, date and  return
the enclosed proxy in the return envelope that has been provided.
You  may  revoke your proxy and vote in person if you  decide  to
attend the Annual Meeting.

                              By Order of the Board of Directors,



                                       Daniel J. Chessin
Rochester, New York                 Executive Vice President
April 16, 2001                           and Secretary


                       PROXY STATEMENT FOR
                 ANNUAL MEETING OF SHAREHOLDERS
                           MAY 9, 2001

       This  Proxy  Statement  and  the  accompanying  proxy  are
furnished to the shareholders of Hahn Automotive Warehouse,  Inc.
("Company"),  a  New  York corporation, in  connection  with  the
solicitation  by and on behalf of the Board of Directors  of  the
Company, to be used at the Annual Meeting of Shareholders of  the
Company ("Annual Meeting"), which will be held on Wednesday,  May
9,  2001,  at 10:00 a.m. (Local Time) at the Company's  executive
offices, 415 West Main Street, Rochester, New York 14608, to  act
upon  (1)  the election of three directors, (2) the  proposal  to
approve a Reverse Stock Split, (3) the proposal to approve  stock
option  grants to the non-employee directors and (4)  such  other
business  as  may properly come before the Annual Meeting.   This
Proxy  Statement  and  the  proxy  are  being  first  mailed   to
shareholders on or about April 26, 2001.

      If  the  enclosed proxy is properly executed  and  returned
prior to the Annual Meeting, the shares represented thereby  will
be voted in accordance with the directions contained therein.  If
the  proxy  is  signed and returned without choices  having  been
specified, the shares represented thereby will be voted  FOR  the
election of the three director nominees, in favor of the  Reverse
Stock  Split  proposal  and  the non-employee  directors'  option
proposal.   The proxy may be revoked by the person giving  it  at
any  time prior to its use by filing with the Company's Secretary
a  written  revocation, a duly signed later  dated  proxy  or  by
requesting  return of the proxy at the Annual Meeting and  voting
in person.

<PAGE 2>

      The  Board of Directors has fixed the close of business  on
April  2, 2001 as the record date for determining the holders  of
the  Company's Common Stock , par value $.01 per share,  ("Common
Stock")  entitled to notice of and to vote at the Annual  Meeting
and at any continuation or adjournment thereof.  At the close  of
business  on April 9, 2001, the Company had outstanding 4,745,014
shares  of  Common Stock, each of which is entitled to one  vote.
The Common Stock is the Company's only class of voting securities
outstanding.   A  majority of the outstanding  shares  of  Common
Stock  (2,372,508  shares) present in person  or  by  proxy  will
constitute  a quorum, which is required to transact  business  at
the Annual Meeting.

      Three  directors are to be elected at the  Annual  Meeting.
Directors are elected by a plurality of the shares present at the
meeting,  in person or by proxy, at which a quorum of  shares  is
represented.   This  means  that  those  nominees  receiving  the
largest  number  of  votes cast are elected, up  to  the  maximum
number of directors to be elected at the Annual Meeting.

      The  Reverse Stock Split proposal requires the  affirmative
vote  of  a  majority of all of the outstanding shares of  Common
Stock.   The non-employee directors' stock option grant  proposal
requires the affirmative vote of a majority of the votes cast  by
holders  of shares represented in person or by proxy and entitled
to vote at the meeting.


     Boxes and a procedure of circling the name of a nominee have
been provided on the enclosed Proxy card to withhold authority to
vote for one or more of the director nominees.  Votes withheld in
connection  with the election of one or more of the nominees  for
director  will  not  be counted as votes cast for  such  persons.
Abstentions  and  broker non-votes proxies  relating  to  "street
name"  shares  that  are returned to the Company  but  marked  by
brokers  as  "not  voted"  ("broker non-votes")  are  counted  as
present for purposes of determining the presence or absence of  a
quorum  unless  authority to vote is completely withheld  on  the
proxy,  .   These  votes  have  no  impact  on  the  election  of
directors, (except to the extent that the failure to vote  for  a
particular  nominee  may result in another  nominee  receiving  a
larger  number  of  votes) or the proposal to  approve  the  non-
employee directors options grants, but will have the same  effect
as a vote against the Reverse Stock Split proposal.


                      ELECTION OF DIRECTORS
                          (Proposal 1)

      Pursuant  to the Company's By-Laws, the Board of  Directors
has  fixed the size of the Board of Directors at seven directors.
The  Board of Directors consists of two classes.  All members  of
one class are elected at each annual shareholders meeting to hold
office for a full term of two years.

<PAGE 3>

      The terms of office of directors Daniel J. Chessin, Stephen
B.  Ashley  and  E.  Philip Saunders all  expire  at  the  Annual
Meeting.   The Board of Directors has nominated Messrs.  Chessin,
Ashley  and  Saunders  for election to the Board  at  the  Annual
Meeting.   If  elected, each such nominee will hold office  until
the annual shareholders meeting to be held in 2003.

      The Board of Directors recommends the election of all three
nominees  and  it  is  intended that the  named  proxies  (unless
otherwise directed) will vote the enclosed proxy FOR the election
of these nominees.  Although the Board of Directors believes that
all  of the nominees will be available to serve, the proxies  may
exercise discretionary authority to vote for substitutes proposed
by  the  Board of Directors of the Company if any nominee becomes
unavailable  for any reason.  The proxies, however,  cannot  vote
for more than three nominees.

INFORMATION CONCERNING DIRECTORS AND NOMINEES FOR ELECTION

      The name, principal occupation, business experience and age
of  each  director and his term of office and period of  previous
service as a director of the Company are set forth below.

Term Expires in 2003

     Daniel  J. Chessin has been Executive Vice President of  the
Company  since March, 1995, and Secretary and a Director  of  the
Company  since  May, 1992.  Prior to that time, he  held  various
offices  with  the  Company since beginning employment  with  the
Company in March, 1988.  From November, 1993, Mr. Chessin  served
as  Vice  President  and  as  Executive  Vice  President  of  the
Company's  wholly  owned subsidiary Autoworks,  Inc.        which
filed  for  protection under Chapter 11 of  the  Bankruptcy  Code
("Bankruptcy Proceedings") in July, 1997 and which had  its  Plan
of  Reorganization approved by the Bankruptcy Court in  November,
1999.   Since  May, 1999, Mr. Chessin has been Secretary  of  the
Company's    internet    e-commerce    auto    parts    business,
iAutoparts.com (R).  Prior to joining the Company, Mr.  Chessin  was
engaged in the private practice of law.  Mr. Chessin is a  member
of  the  Board of Governors of the Car Care Council  (a  national
association  for automobile maintenance awareness).  Mr.  Chessin
is 39 years of age.

<PAGE 4>

      Stephen B. Ashley has been a Director of the Company  since
May, 1992.  Mr. Ashley is Chairman and Chief Executive Officer of
the  Ashley  Group (which includes related companies  focused  on
management, brokerage, financing and investment in commercial and
multi-family  real-estate).  Mr. Ashley served  as  Chairman  and
Chief  Executive Officer of both Sibley Mortgage Corporation  and
Sibley  Real Estate Services, Inc. from January, 1991  to  March,
1996,  at  which time he resigned as Chief Executive  Officer  of
Sibley Mortgage Corporation. Prior to 1991 he served as President
and  Chief  Executive  Officer  of both  corporations  (or  their
predecessors-in-interest) since 1975.  He is also a  director  of
The  Genesee  Corporation (which engages in dry food processing),
the Federal National Mortgage Association, Inc. (Fannie Mae), and
the Exeter Fund, Inc. and Manning and Napier Insurance Fund, Inc.
(both  of which are advisory firms to a family of mutual  funds).
In  December, 2000 Mr. Ashley became a director of the High Falls
Brewing  Company and President of the Genesee Corporation,  which
sold  the  High  Falls  Brewing Company to  a  group  of  private
investors.  Mr. Ashley is 60 years of age.

     E.  Philip Saunders has been a director of the Company since
May,  1992.   Mr.  Saunders  is the  former  Chairman  and  Chief
Executive Officer of Sugar Creek Corp. and its subsidiaries, W.W.
Griffith  Oil  Co.  (a  petroleum distributor)  and  Sugar  Creek
Stores, Inc. (a convenience chain store operation) since 1977 and
1982,   respectively.   He  has  also  been  Chairman  and  Chief
Executive Officer of Travel Ports of America, Inc. (a truck  stop
chain  operation)  since November, 1987.  Mr. Saunders  has  been
Vice  Chairman of the Genesee Regional Bank (formerly the  Lyndon
Guaranty  Bank) since April, 1997.  He has also been a member  of
the  Board  of  Directors, since October, 1998, of American  Rock
Salt,  LLC  and  in November, 2000, he was named Chief  Executive
Officer  of  that entity.  Mr. Saunders previously  served  as  a
director  of  Truckstops of America, Inc. (a  regional  chain  of
truck stops) and of Ryder Systems, Inc. (which engages mainly  in
the   rental   of  vehicles)  after  that  corporation   acquired
Truckstops of America, Inc., and as a director of Richardson Food
Corporation  (a distributor of dessert toppings and  condiments).
Mr. Saunders is 63 years of age.

<PAGE 5>

Term Expires in 2002

     Eli N. Futerman has been President of the Company since May,
1992.   In January, 1999 he assumed the additional responsibility
of  Chief Executive Officer.  Prior to that time, he held various
offices with the Company, including Vice President and Secretary,
since beginning employment with the Company in June, 1980.   From
November, 1993, Mr. Futerman served as President and as the Chief
Executive  Officer  respectively of the  Company's  wholly  owned
subsidiary  Autoworks, Inc. (R) which filed for protection  under
Chapter  11 of the Bankruptcy Code ("Bankruptcy Proceedings")  in
July,  1997 and which had its Plan of Reorganization approved  by
the  Bankruptcy Court in November, 1999.  Since its inception  in
May,  1999, Mr. Futerman has been the President of the  Company's
internet  e-commerce  auto parts business, iAutoparts.com (R).   Mr.
Futerman  has  been  a director of the Company  since  September,
1979.   Mr.  Futerman is a member of the Board of  Directors  and
Treasurer of Aftermarket Auto Parts Alliance, Inc. formerly  Auto
Value  Associates,  Inc., the programmed  distribution  group  of
which the Company is a member.  Mr. Futerman is 42 years of age.

      William  A.  Buckingham has been a Director of the  Company
since November, 1997 and is currently a consultant in the private
sector.   From  1990  to 1997 he held several  positions  in  the
banking industry which included Executive Vice President of First
Empire  State  Corporation and M&T Bank where he was  responsible
for  that Company's Retail Banking Division.  From 1973 to  1990,
Mr.  Buckingham  held  several positions with  the  Manufacturers
Hanover Trust Company where he was Executive Vice President  with
responsibility  for  branch operations  and  consumer  and  small
business  lending, and President and Chief Executive  Officer  of
Manufacturers  Hanover, N.A. Mr. Buckingham currently  serves  as
Chairman  of the Board of Trustees at the Rochester Institute  of
Technology  and  as  a  Director of its for-profit  RIT  Research
Corporation  subsidiary.   Mr. Buckingham  also  serves  as  Vice
Chairman of the Directors Advisory Council of M&T Bank and  as  a
Director and member of the Management Continuity Committee of The
Genesee Corporation (which engages in dry food processing).   Mr.
Buckingham is 58 years of age.

      Nathan  Lewinger  is a private investor  whose  investments
include  real  estate and high tech companies.  From  1976  until
1988 Mr. Lewinger served as President of Pennant Products Inc. (a
manufacturer  of bakery ingredients) until Pennant  Products  was
sold  in  1988 to Unilever Corporation.  From 1988  to  1990  Mr.
Lewinger  served as President of the Bakery Division of  Van  Den
Burgh Foods (a division of Unilever) and from 1990 to 1993 he was
a consultant to Unilever Corporation.  He currently serves on the
Board  of  EKMS,  an  intellectual property  consulting  firm  in
Cambridge, Massachusetts. Mr. Lewinger is 56 years of age.

<PAGE 6>

     Gordon E. Forth has served as a director of the Company from
May, 1992, to June, 1997.  Mr. Forth rejoined the Company's Board
of  Directors  in March, 2000.  Mr. Forth is a partner  of  Woods
Oviatt Gilman LLP, a Rochester, New York based law firm, where he
has practiced law since 1987.  Mr. Forth also serves as corporate
secretary  for Zapata Corporation, a holding company and  Zap.Com
Corporation,   which  until  January,  2001,  was   an   internet
advertising  and  e-commerce networking  company.   Woods  Oviatt
provides legal services to the Company.  Mr. Forth is 39 years of
age.

     Family Relationships

      Eli N. Futerman is the brother-in-law of Daniel J. Chessin.
There  are no other family relationships between any of the other
directors or executive officers of the Company.

DIRECTORS MEETINGS AND BOARD COMMITTEES

     The Board of Directors of the Company met 5 times during the
Fiscal  Year Ended September 30, 2000.  All directors  except  E.
Philip  Saunders  attended 75% or more of the  aggregate  of  all
meetings of the Board of Directors and Board committees on  which
they served during Fiscal 2000.

     The standing committees of the Board of Directors consist of
the  Executive,  Compensation, Audit and  Retirement  Committees.
The Board of Directors does not have a nominating committee.

      The Executive Committee consists of Messrs. Eli N. Futerman
Daniel  J.  Chessin, William A. Buckingham and  Nathan  Lewinger.
The Executive Committee may exercise all the powers and authority
of  the Board of Directors in the management of the business  and
affairs  of the Company except as limited by law.  The  Executive
Committee did not hold any formal meetings during Fiscal 2000.

      The  Compensation Committee is comprised of Messrs. Eli  N.
Futerman,  William  A.  Buckingham and E. Philip  Saunders.   The
function of the Compensation Committee is to make recommendations
to  the Board with respect to the salaries and other compensation
for  the  executive  officers and certain key  employees  of  the
Company and its subsidiaries.  The Compensation Committee held  a
meeting  on  November  15, 2000, pertaining to  compensation  for
Fiscal 2000 performance.

<PAGE 7>

      The  Audit  Committee members include  Messrs.  Stephen  B.
Ashley,  William  A.  Buckingham,  Gordon  E.  Forth  and  Nathan
Lewinger.  The Committee members are "independent directors,"  as
such  term  is  defined  in  Rule  4200(a)(14)  of  the  National
Association  of  Securities Dealers Manual.  The Audit  Committee
reviews  reports of the Company's financial condition,  financial
controls  and accounting procedures.  The Committee also approves
and  oversees  services performed by, and serves as an  interface
between,   the  Company  and  its  independent  auditors.    This
Committee met three times during the last fiscal year.  A copy of
the  Audit  Committee's  written charter is  attached  hereto  as
Appendix A.

      Since  the Board of Directors assumed responsibilities  for
the  administration  of the 1992 Stock Option  Plan,  a  standing
committee does not exist for this function.

     The Retirement Committee consists of Eli N. Futerman, Gordon
E.  Forth  and  Nathan  Lewinger.  The  Retirement  Committee  is
authorized to make decisions relating to the Company's retirement
plans.  The Retirement Committee did not meet in Fiscal 2000.

      The  Company's non-employee directors are paid  $1,000  for
each  Board meeting and $500 for each committee meeting  attended
and  reimbursed for ordinary and necessary expenses  incurred  in
connection  with such meetings.  On March 15, 2000 the  Board  of
Directors  approved a grant to each of the non-employee directors
of an option to purchase up to 5,000 shares of Common Stock.  The
grant  was  subject to shareholder approval.   See  "Approval  of
Option Grants to Outside Directors (Proposal 3)".

<PAGE 7>

INFORMATION ABOUT EXECUTIVE OFFICERS

     The following table sets forth certain information about the
Company's executive officers:

Name                Age           Position

Eli N. Futerman     42   Chief Executive Officer and President
Daniel J. Chessin   39   Executive Vice President and Secretary
Daniel R. McDonald  50   Vice President - General Counsel
Albert J. Van Erp   63   Vice President - Finance
Timothy Vergo       51   Vice President - Wholesale Operations

      Peter  J.  Adamski,  Vice President  -  Finance  and  Chief
Financial  Officer since August, 1998, resigned from the  Company
in July, 2000.

      David  M.  Appelbaum, Vice President - Direct Distribution,
resigned from the Company in May, 2000.

<PAGE 8>

      Albert J. Van Erp has been Vice President - Finance of  the
Company  since  March, 2001.  Mr. Van Erp was  Vice  President  -
Controller  from  August, 1998 to March, 2001.   From  May,  1992
until  August, 1998 he served as Vice President - Finance.   From
December,  1985  to  May, 1992, he served as  Controller  of  the
Company.   Mr. Van Erp has over 35 years experience in  corporate
internal accounting.  Mr. Van Erp is 63 years of age.

     Timothy Vergo has been Vice President - Wholesale Operations
of  the Company since May, 1992.  From August, 1981 to May, 1992,
he served as Director of Operations of the Company.  Mr. Vergo is
51 years of age.

      Daniel  R. McDonald joined the Company as Vice President  -
General Counsel in July, 1997.  Prior to joining the Company, Mr.
McDonald  was Associate General Counsel of First Federal  Savings
and  Loan  Association of Rochester, which was  headquartered  in
Rochester,  New  York.  Before joining First  Federal  in  April,
1993,  Mr.  McDonald was engaged in private  law  practice.   Mr.
McDonald  has  also served as Vice President and  Deputy  General
Counsel  of  Goldome  FSB and was previously  a  partner  in  the
Buffalo  law firm of Jaeckle, Fleischmann & Mugel.  Mr.  McDonald
is 50 years of age.

      See  Election of Directors above for information concerning
the Company's other executive officers.

COMPLIANCE WITH SECTION 16(a) OF SECURITIES EXCHANGE ACT OF 1934

      Section  16(a) of the Securities Exchange Act of  1934,  as
amended,  requires directors, officers and beneficial  owners  of
more  than  10%  of the Company's Common Stock to file  with  the
Securities and Exchange Commission (the "Commission") and  NASDAQ
reports of transactions in its Common Stock.  Directors, Officers
and  greater than 10% stockholders are required by the Commission
to  furnish  the Company with copies of all Section  16(a)  forms
they  file.   Based solely upon a review of the  copies  of  such
forms   actually   furnished   to   the   Company   and   written
representations of the Company's directors and executive officers
that  no  further  forms were required to be filed,  the  Company
believes   that   during  Fiscal  2000,  Section   16(a)   filing
requirements applicable to its executive officers, directors  and
greater than 10% beneficial owners were complied with by all such
persons.

<PAGE 9>

EXECUTIVE COMPENSATION

       The  summary  compensation  table  below  sets  forth  the
compensation  paid  or  accrued  for  services  rendered  in  all
capacities to the Company during the last three fiscal  years  to
the  Company's Chief Executive Officer and each of the  Company's
four  other most highly compensated executive officers  who  were
serving as executive officers at the end of Fiscal 2000 and whose
total annual salary and bonuses exceeded $100,000, including  one
executive officer who was not serving as an executive officer  at
the  end  of  Fiscal  2000  (collectively  the  "Named  Executive
Officers").




Summary Compensation Table
                                    Annual Compensation

Name and Principal Position   Fiscal    Salary ($)(1)  Bonus ($)
                               Year
                                              
Eli N. Futerman                2000           318,663    ____
President and                  1999           318,663    ____
Chief Executive Officer        1998           315,189    ____

Daniel J. Chessin              2000           176,642    ____
Executive Vice President       1999           176,642    ____
                               1998           171,490    ____

Peter J. Adamski(5)            2000           143,884   10,000
Vice President-Finance and     1999           147,109    ____
Chief Financial Officer        1998            10,338    ____

Timothy Vergo                  2000           142,189    ____
Vice President                 1999           142,189    ____
Wholesale Operations           1998           139,131    ____

Albert J. Van Erp              2000           116,755    ____
Vice President - Finance       1999           116,755    ____
                               1998           114,367    ____




<PAGE 10>





 Summary Compensation Table
                                    Long-Term Compensation

                                   Securities
                                   Underlying       All Other
                                  Options/SARs    Compensations
 Name and Principal Position           (#)          ($)(2)(3)
                                             
Eli N. Futerman                       ____              32,699  (4)
President and                         ____              32,799  (4)
Chief Executive Officer               ____              32,745  (4)

Daniel J. Chessin                     ____               2,990
Executive Vice President              ____               2,990
                                      ____               3,006

Peter J. Adamski(5)                   ____                ____
Vice President-Finance and            ____                ____
Chief Financial Officer               ____                ____

Timothy Vergo                         ____               2,343
Vice President                        ____               2,353
Wholesale Operations                 10,000              2,336

Albert J. Van Erp                     ____               2,836
Vice President - Controller           ____               2,836
                                      ____               2,761


(1)  Includes  portion  of salary deferred  under  the  Company's
401(k) Profit Sharing and Savings Plan.

(2)  Includes  the  aggregate value  of  the  Company's  matching
contribution  during Fiscal 2000 to the Company's  401(k)  Profit
Sharing  and  Savings  Plan.  During the 2000  Fiscal  Year,  the
Company  made matching contributions in the following amounts  to
the  accounts  of  the  following  executive  officers:  Eli   N.
Futerman,  $1,400;  Daniel  J. Chessin,  $1,511;  Timothy  Vergo,
$1,260; Albert J. Van Erp, $1,575.

<PAGE 11>

(3)  Includes premiums paid by the Company during Fiscal 2000  on
insurance  policies on the lives of the executive officers  named
in  the table.  The Company is the owner and beneficiary of  such
insurance policies that were purchased in connection with the non-
qualified selective incentive plan provided by the Company  which
provides for certain retirement or death benefits to the officers
or  their  designated  beneficiaries.  During  Fiscal  2000,  the
Company  made premium payments in the following amounts for  such
insurance  policies  on  the  lives of  the  following  executive
officers:  Eli  N.  Futerman, $2,206; Daniel J. Chessin,  $1,520;
Timothy Vergo, $1,083, and Albert J. Van Erp, $1,261.

(4)  Includes  $29,093  of premiums paid by  the  Company  during
Fiscal 2000 on four insurance policies owned by, and on the  life
of,   Mr.   Futerman,  which  have  a  total  death  benefit   of
approximately  $2,525,000 and under which Mr.  Futerman  has  the
discretion to designate the beneficiary or beneficiaries.

(5) Peter J. Adamski, Vice President-Finance and Chief Financial
Officer since August, 1998, resigned from the Company in July,
2000.




OPTIONS GRANTS IN FISCAL 2000

     The Company did not make any stock option grants during
Fiscal 2000 to the Company's President and Chief Executive
Officer or the Company's other Named Executive Officers during
such fiscal year.

OPTION EXERCISES IN FISCAL 2000

     The following table sets forth stock options exercised by
the Company's President and Chief Executive Officer and the other
Named Executive Officers during Fiscal 2000 and the number and
value of all unexercised options at September 30, 2000.

<PAGE 12>




  Aggregated Option/SAR Exercises in the Last Fiscal Year and
               Fiscal Year-End Option/SAR Values



                              Shares Acquired        Value
Name                          on Exercise (#)    Realized ($)
                                          
Eli N. Futerman
President and Chief
Executive Officer                   ____             ____

Daniel J. Chessin
Executive Vice President            ____             ____

Peter J. Adamski(2)
Vice President-Finance and
Chief Financial Officer             ____             ____

Timothy Vergo
Vice President
Wholesale Operations                ____             ____

Albert J. Van Erp
Vice President - Finance            ____             ____







  Aggregated Option/SAR Exercises in the Last Fiscal Year and
               Fiscal Year-End Option/SAR Values

                              Number of Securities Underlying
                                Unexercised Options/SARs at
                                   Fiscal Year End 2000
Name                           Exercisable      Unexercisable
                                       
Eli N. Futerman
President and Chief
Executive Officer                     46,683        ____

Daniel J. Chessin
Executive Vice President              61,152        ____

Peter J. Adamski(2)
Vice President-Finance and
Chief Financial Officer                 ____        ____

Timothy Vergo
Vice President
Wholesale Operations                  51,117        ____

Albert J. Van Erp
Vice President -                      43,517        ____
Finance



<PAGE 13>





                                         Value of
                                       Unexercised
                                       In-The-Money
                                       Options/SARs
                                      Fiscal Year End
                                           2000
Name                             Exercisable    Unexercisable(1)
                                           
Eli N. Futerman
President and Chief
Executive Officer                    ____             ____

Daniel J. Chessin
Executive Vice President             ____             ____

Peter J. Adamski(2)
Vice President-Finance and
Chief Financial Officer              ____             ____

Timothy Vergo
Vice President
Wholesale Operations                 ____             ____

Albert J. Van Erp
Vice President - Finance             ____             ____

(1)  An  "in-the-money" stock option is an option for  which  the
market price on September 30, 2000 of the Company's Common  Stock
underlying the option exceeds the options exercise price.  As  of
September  30,  2000,  the market price of the  Company's  Common
Stock was $0.813.  The exercise price of the options disclosed in
the above table exceeded the market price of the Company's Common
Stock on that date.

(2) Peter J. Adamski, Vice President-Finance and Chief Financial
Officer since August, 1998, resigned from the Company in July,
2000.



<PAGE 14>


COMPENSATION OF DIRECTORS

     The Company's non-employee directors are paid $1,000 for
each Board meeting and $500 for each committee meeting attended
and reimbursed for ordinary and necessary expenses incurred in
connection with such meetings.  On March 15, 2000 the Board of
Directors approved a grant to each of the non-employee directors
of an option to purchase up to 5,000 shares of Common Stock.  The
grant is subject to shareholder approval.  See "Approval of
Option Grants to Outside Directors (Proposal 3)".

REPORT ON EXECUTIVE MANAGEMENT COMPENSATION

      The  Company's goals for the compensation of its  executive
management  are to compensate fairly for a job well done  and  to
retain  key employees while providing them with proper motivation
to   maximize   shareholder  value.   The   Company's   executive
compensation  program consists of three principal  elements:  (1)
base salary, (2) annual bonuses, which reward for overall Company
performance  and individual performance, and (3) options  awarded
under the Company's 1992 Stock Option Plan, which also reward and
provide  long-term  incentives that are  intended  to  align  the
interests of option recipients with those of shareholders.

      The Compensation Committee annually recommends to the Board
of  Directors the salary and bonuses to be paid to the  Company's
Chief   Executive   Officer  and  other  members   of   executive
management.   In Fiscal 1998, the Committee adopted a performance
based  plan and has used it as the basis for making annual  bonus
recommendations  to  the Board. Under the  plan,  executives  are
awarded  bonuses if certain financial criteria  are  met.   These
financial criteria require the Company to achieve certain  levels
of  quarterly  and  annual  free cash flow  and  working  capital
account  balances  and ratios.  The financial  criteria  are  not
weighted.  Individual goals are related to the functions  managed
by  the  executive  and  the key financial  indicators  in  their
respective operations.  The Board members vote on the Committee's
recommendations  (except  with  respect  to  salary  and  bonuses
proposed for them individually to the extent they are officers of
the  Company) in light of their own experiences and familiarities
with  compensation practices.  Certain of the financial  criteria
were  achieved  in Fiscal 2000 and bonuses have been  recommended
for  that fiscal year at a meeting that was held on November  15,
2000.   For  Fiscal  2000, all recommendations contained  in  the
Compensation  Committee  Report were approved  by  the  Board  on
November 29, 2000.

<PAGE 15>

      The  Board  of Directors is responsible for,  and  has  the
discretion to, award stock options under and otherwise administer
the  Company's  1992  Plan.  During Fiscal  2000,  the  Board  of
Directors  did not award options under the 1992 Plan to executive
management members.  The Board of Directors bases the  amount  of
such awards on the subjective determination of the members as  to
the  past  contribution and potential contribution of the  option
recipients  as  well  as the Company's overall  success,  without
particular emphasis on either such component.

     Section 162(m) of the Internal Revenue Code generally limits
the  tax  deductibility of annual compensation  paid  to  certain
executive  officers to $1 million, unless specified  requirements
are met.  The Committee does not believe that this provision will
have  an  affect  on the Company at this time given  the  current
compensation practices.  Thus, the Committee expects  that  most,
if  not all, compensation paid to officers will qualify as a  tax
deductible  expense.  However, it is possible that at some  point
in  the future circumstances may cause the Committee to authorize
compensation that is not deductible under Section 162 (m).

     Respectfully submitted,

January 29, 2001 Eli N. Futerman*       Daniel J. Chessin
                 Stephen B. Ashley      William A. Buckingham*
                 E. Philip Saunders*    Nathan Lewinger
                 Gordon E. Forth

* Compensation Committee Member

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

     During Fiscal 2000, the Compensation Committee was comprised
of  Messrs. Eli N. Futerman, William A. Buckingham and E.  Philip
Saunders.   Eli N. Futerman is the Company's President and  Chief
Executive  Officer. Mr. Robert I. Israel, a former  director  who
did  not  stand for re-election, served on the Board of Directors
and  was  a  compensation committee member from October  1,  1999
through  March  15,  2000.   He is  a  Managing  Director  of  an
Investment  Banking  firm  which  has,  in  the  past,   provided
investment banking services to the Company.

                     AUDIT COMMITTEE REPORT

      The Company's management has the primary responsibility for
the  financial statements and the reporting process including the
systems of internal controls.  The  primary purpose of the  Audit
Committee of the Company's Board of Directors is to monitor:  (1)
the  integrity  of  the Company's financial statements;  (2)  the
Company's compliance with legal and regulatory requirements;  and
(3)  the  independence and performance of the Company's  internal
auditing function and external auditors.

<PAGE 16>

     The  Audit  Committee  met three times during  Fiscal  2000.
Representatives   from   the  Company's   independent   auditors,
PricewaterhouseCoopers, LLC ("PwC"), were present at each of  the
Committee's three meetings.

     On  August 10, 2000, the Audit Committee received  from  PwC
the   written   disclosures  and  the  letter   regarding   PwC's
independence  required by Independence Standards  Board  Standard
No.   1,   Independence   Discussions  with   Audit   Committees.
Additionally,  the  Audit Committee and PwC have  also  discussed
PwC's independence relative to the Company.

      The  Audit  Committee has discussed with PwC the  Company's
financial  management  and financial structure  and  the  matters
relating to the conduct of the audit required to be discussed  by
Statement on Auditing Standards 61.  The Audit Committee has also
reviewed   and  discussed  with  the  Company's  management   the
Company's  audited consolidated financial statements relating  to
Fiscal 2000.

     Based  upon the review and discussions described above,  the
Audit  Committee recommended to the Company's Board of  Directors
that  the  Company's  audited consolidated  financial  statements
prepared  by PwC be included in the Company's 2000 Annual  Report
on Form 10-K filed with the Securities and Exchange Commission on
December 19, 2000.

                              AUDIT COMMITTEE
                              Stephen B. Ashley, Chairman
                              William A. Buckingham
                              Gordon E. Forth
                              Nathan Lewinger

PERFORMANCE TABLE

The  Performance Table shown below compares the cumulative  total
shareholder  return on the Company's Common Stock, based  on  the
market  price of the Common Stock, with the total return  on  the
CRSP  Total  Return  Index  for the  NASDAQ  Stock  Market  (U.S.
Companies)  and the Motor Vehicle New Parts Supply and  Wholesale
Industry  peer group constructed by the Company.  The  comparison
of  total  return  assumes that a fixed investment  of  $100  was
invested on September 30, 1995, in the Company's Common Stock and
in  the  foregoing index and peer group and further  assumes  the
reinvestment of dividends.  The stock price performance shown  on
the   table  is  not  necessarily  indicative  of  future   price
performance.

<PAGE 17>

The  Performance  Table  shall  not  be  deemed  incorporated  by
reference by any general statement incorporating by reference the
Proxy Statement into any filing under the Securities Act of  1933
or  under  the  Securities Exchange Act of 1934,  except  to  the
extent  that the Company specifically incorporates this  document
by reference and shall not otherwise be deemed filed.

            Comparison of Cumulative Total Return(1)
                    TOTAL SHAREHOLDERS RETURN

            Return   Return    Return   Return   Return  Return
             9/95     9/96      9/97     9/98     9/99    9/00

Hahn
Automotive
Warehouse,
Inc.        100.00   126.29    100.43    85.27    19.31   12.56

Peer Group  100.00   111.38    117.10   118.46   107.90   81.06

NASDAQ      100.00   118.68    162.92   165.50   270.38  358.96

(1)  The component issuers of the Motor Vehicle New Parts  Supply
and  Wholesale  Industry   Group  shown  above   include:  Rankin
Automotive Group, Inc., Coast Distributor Systems,  Inc., Genuine
Auto   Parts   Company,   Hahn  Automotive  Warehouse,  Inc.  and
Oakhurst Co., Inc.  (f/k/a Oakhurst Capital  Inc.).   The returns
of the component issuers   have  been weighted according to their
respective  market capitalizations   as of the  beginning of each
period for which a return is indicated.

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS

     The following table sets forth the number of shares of
Common Stock beneficially owned at December 31, 2000 by (i) each
director,  (ii) each  Named Executive Officer, (iii) by all
directors and Named Executive Officers of the Company as a group
and (iv) each person or other entity known by the Company to
beneficially own more than 5% of the outstanding common stock.

Director, Nominee   Amount and Nature of
or Group          Beneficial Ownership(1) Percent of Class(6)

Eli N. Futerman,         2,917,317(2)              60.9
President, Chief
Executive Officer
and Director

<PAGE 18>

Daniel J. Chessin,        146,794(3)                3.1
Executive Vice
President, Secretary
and Director

Stephen B. Ashley,           9,348(4)                 *
Director

William A. Buckingham,       5,000(4)                 *
Director

Gordon E. Forth,                 0                    *
Director

Nathan Lewinger,                 0                    *
Director

E. Philip Saunders,          7,747(4)                 *
Director

Albert J. Van Erp,          43,517(4)                 *
Vice President -
Finance

Timothy Vergo,              51,117(4)               1.1
Vice President -
Wholesale Operations


All Directors and Named
Executive Officers of
the Company as a Group
(9 persons)              3,197,833(5)              64.4

*Indicates the number of shares constitutes less than 1%  of  the
outstanding Common Stock.

(1)   Unless  otherwise indicated, the persons  included  in  the
table have sole voting and sole investment power with respect  to
the  shares  owned  by him.  Shares of common  stock  subject  to
options that are either currently exercisable or exercisable with
the Company within 60 days of December 31, 2000 are deemed to  be
outstanding and to be beneficially owned by the option holder for
purposes  of computing the percentage of ownership of the  option
holder.   These  shares, however, are not treated as  outstanding
for  purposes of computing the percentage ownership of any  other
person.

<PAGE 19>

(2)   Includes  16,482  shares owned by Mr. Futerman's  immediate
family  and 46,683 shares which may be purchased by Mr.  Futerman
pursuant  to  stock  options that are  currently  exercisable  or
become  exercisable within 60 days from December 31, 2000.   Also
includes 2,362,060 shares over which Mr. Futerman has voting  and
investment  control as the executor of Michael Futerman's  Estate
and  trustee of the Michael Futerman Living Trust and voting  and
investment  control  over 179,960 shares  in  the  name  of  Sara
Futerman.   Under Michael Futerman's will and Living  Trust,  his
shares  have been distributed to a marital trust under the Living
Trust, for the benefit of Michael Futerman's wife, Sara Futerman.
Eli  N.  Futerman  will  continue to have voting  and  investment
control  over these shares as trustee of the marital trust.   Mr.
Futerman  disclaims beneficial ownership of shares  not  held  of
record by him, individually, as executor or as trustee.

(3)   Includes 74,654 shares owned jointly of record by  Mr.  and
Mrs. Chessin, 61,152 shares which may be purchased by Mr. Chessin
pursuant  to  stock  options that are  currently  exercisable  or
become exercisable within 60 days of December 31, 2000 and 10,988
shares  controlled by Mrs. Chessin, as custodian for their  minor
children.   Mr. Chessin disclaims beneficial ownership  over  all
shares owned by his immediate family members.

(4)   Includes  shares issuable upon exercise  of  stock  options
presently exercisable or which become exercisable within 60  days
from  December  31,  2000 as follows: Stephen  B.  Ashley,  7,747
shares;  William A. Buckingham, 3,000 shares; E. Philip Saunders,
7,747  shares;  Timothy Vergo, 51,117 shares; and Albert  J.  Van
Erp, 43,517 shares.

(5)   Includes  223,463 shares issuable upon  exercise  of  stock
options presently exercisable or which become exercisable  within
60 days of December 31, 2000.

(6)   The percentages in this column have been calculated on  the
basis  of the 4,745,014 shares outstanding on December 29,  2000,
plus  the  number  of  shares of Common Stock deemed  outstanding
pursuant to Securities and Exchange Commission Rule 13d-3(d)(1).

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

      On  April  6,  2001 the Company entered into  a  definitive
merger  agreement (the "Merger Agreement") for a cash-out  merger
of  the  Company with an acquisition entity formed and controlled
by Eli N. Futerman and Daniel J. Chessin, the Company's President
and   Chief  Executive  Officer  and  Executive  Vice  President,
respectively, and who are also directors of the Company.  Messrs.
Futerman  and  Chessin,  together with the related  shareholders,
(the  "Buy-Out Group"), currently hold approximately 64%  of  the
Company's 4,745,014 shares of outstanding common stock.

      The  merger will result in the Buy-Out Group acquiring  the
approximately  36% of the Company's shares of outstanding  Common
Stock that are publicly held by minority shareholders.  Under the
Merger  Agreement, these shareholders will receive $1.00 in  cash
for  each common share held.  Following the merger, the Company's
common stock will cease to be publicly traded.
<PAGE 20>

       The  completion  of  the  merger  is  subject  to  certain
conditions, including the availability of satisfactory  financing
to the Buy-Out Group to pay the merger consideration and approval
of  the  holders of at least 66 2/3% of the Company's outstanding
common  shares.  The Buy-Out Group has indicated their intent  to
vote in favor of the transaction at the shareholders' meeting  at
which  the proposal is presented for consideration.  In addition,
the  merger  is  subject to the approval of  a  majority  of  the
holders of minority shares who vote in person or by proxy at  the
shareholders' meeting.  No assurance can be given that the merger
transaction will occur unless and until the above conditions  are
satisfied.   It  is  anticipated  that  a  special  shareholders'
meeting will be held on July 10, 2001 to act upon the merger.

      As  of  September 30, 2000, the Company leased from Michael
Futerman's estate, Eli N. Futerman, Daniel J. Chessin and Ira  D.
Jevotovsky,  a  former director, and their wives or partnerships,
corporations or trusts in which such persons have interest, 14 of
its  21 distribution center sites and 33 of its 77 Advantage Auto
Stores  sites.   (Michael Futerman, deceased, was  the  Company's
Chairman  of  the  Board  of Directors  and  a  greater  than  5%
beneficial  owner  of  Common  Stock;  Eli  N.  Futerman  is  the
Company's President and Chief Executive Officer, a director and a
greater  than  5%  beneficial owner of Common  Stock;  Daniel  J.
Chessin is the Company's Executive Vice President, Secretary  and
a  Director.)   The  approximate total gross distribution  center
space under such leases was 355,360 square feet.  The approximate
aggregate store space under such leases was 181,008 square  feet.
All  such  leases  provide for security  deposits  equal  to  one
month's  rent, annual base rental increases equal to  the  annual
increase  in a specified Consumer Price Index ("CPI") applied  to
the  preceding  year's  base rent, and for  the  Company  to  pay
insurance,  real  property taxes, utilities and  to  perform  all
maintenance  and  repairs.   In Fiscal  2000,  the  Company  paid
approximately  $1,835,000  as base rental  for  all  distribution
centers and store properties under such related party leases.  As
of  September 30, 2000, the total base rentals payable under  all
such  distribution  center and store leases through  the  end  of
their respective terms was approximately $7.1 million, subject to
CPI-based  increases described above.  Some of the aforementioned
leases  have  been capitalized.  These rental figures  are  total
rents   for  all  such  leases,  including  amounts  representing
interest under those leases which have been capitalized.

<PAGE 21>

      The  Company leases two direct distribution locations  from
the Company's former Vice President of Direct Distribution, David
M. Appelbaum and a third location from a partnership comprised of
David  M.  Appelbaum and an additional unaffiliated  party.   The
total  gross  space  under  such leases is  approximately  54,400
square  feet.   The leases require the Company to pay  insurance,
real property taxes, utilities and to perform all maintenance and
repairs.   As  of  September 30, 2000,  the  total  base  rentals
payable  under  these leases through the end of their  respective
terms  was  approximately $1.3 million or approximately  $335,000
annually.

      The  Company  is liable under guarantees in  favor  of  the
holder  of first priority mortgages covering the property  leased
from  Mr. Appelbaum pursuant to which approximately $1.5  million
in  the aggregate was outstanding as of September 30, 2000.   Mr.
Appelbaum  agreed  to  indemnify, defend and  hold  harmless  the
Company  from any losses which arise from or are related to  such
guarantees.

      By  an Agreement dated August 14, 1995, the Company entered
into  a split-dollar arrangement with a Trust established by  Eli
N.  Futerman of which Manufacturers and Traders Trust Company  is
the  Trustee.   Pursuant to the Agreement,  the  Company  pays  a
portion of the annual premium on an insurance policy held in  the
Trust.  The policy is a single life policy payable upon the death
of  Mr.  Futerman.  The face value of the policy is  $1  million.
Pursuant  to  the  terms of the Trust, Mr. Futerman's  wife  will
receive  the  proceeds of the policy (less reimbursement  to  the
Company for premiums) if she survives her husband.  The amount of
all  premiums  paid by the Company constitutes indebtedness  from
the Trust to the Company.  Upon termination of the Agreement, the
Company is entitled to receive from the Trust the amount equal to
the  premiums it has paid.  The Company paid $14,008 of  premiums
during  the 2000 fiscal year in connection with this arrangement.
Mr. Futerman acquired this policy during Fiscal 1994.

     By an Agreement dated January 18, 1996, and later amended on
June 1, 2000, the Company entered into a split-dollar arrangement
with  a  Trust  established by Daniel J. Chessin of  which  Fleet
Trust  Company  is the Trustee.  Pursuant to the  Agreement,  the
Company  pays  a  portion of the annual premium on  an  insurance
policy  held  in the Trust.  The policy is a single  life  policy
payable  upon  the death of Mr. Chessin.  The face value  of  the
policy  is  $3 million.  Pursuant to the terms of the Trust,  Mr.
Chessin's  wife  will receive the proceeds of  the  policy  (less
reimbursement  to the Company for premiums) if she  survives  her
husband.   The  amount  of  all  premiums  paid  by  the  Company
constitutes  indebtedness from the Trust to  the  Company.   Upon
termination of the Agreement, the Company is entitled to  receive
from the Trust the amount equal to the premiums it has paid.  The
Company  paid $11,851 of premiums during the 2000 fiscal year  in
connection with this agreement.  Mr. Chessin acquired this policy
during Fiscal 1994.
<PAGE 22>

     In February, 1996, Michael Futerman, since deceased, and Eli
N.  Futerman  advanced $2.5 million to the Company.  The  Company
repaid $350,000 of this debt and exchanged five-year subordinated
demand  notes  representing the $2,150,000 principal  balance  of
this  debt.   The Futermans' subordinated notes bear interest  at
the  rate  of  12% per annum.  Interest is payable monthly.   The
notes  are redeemable at the option of the Company, in  whole  or
part, at any time, subject to a subordination agreement with  the
Company's lender, Fleet Capital Corporation.  During Fiscal 2000,
the Estate of Michael Futerman, (the former Chairman of the Board
and  majority  stockholder of the Company), and Eli N.  Futerman,
(President and Chief Executive Officer of the Company),  deferred
principal   payments  due  them  from  the  Company   under   the
subordinated notes until 2003.  As a result, in Fiscal 2000,  the
Company  made  interest payments only on the subordinated  notes.
In  the  event  that the Company's net income  is  $4,141,000  or
greater  in  any  fiscal  year, then  the  Company  must  make  a
principal  prepayment on the notes equal to 19.186%  of  its  net
income  in excess of such amount, provided the Company is not  in
default under the credit facility with Fleet Capital Corporation.
The  notes  are unsecured and subordinate to all of the Company's
indebtedness to Fleet Capital Corporation.

      On or about December 3, 1998, FCA Associates, a partnership
consisting  of, at that time, Eli N. Futerman, Daniel J.  Chessin
and  David  M.  Appelbaum,  entered  into  a  purchase  and  sale
agreement  with  a  third party for the  purchase  of  three  (3)
properties located in Rochester, New York and the Towns of Gates,
New  York and Farmington, New York.  The Company is a tenant with
direct distribution facilities at the latter two locations.   The
closing of the transaction took place on January 15, 1999 and the
Company  leases  were  assigned  from  the  third  party  to  FCA
Associates.   In  May, 2000, Eli N. Futerman  withdrew  from  FCA
Associates  and  no  longer  has any ownership  interest  in  FCA
Associates.  The  total gross space of the Gates,  New  York  and
Farmington,  New York leases is approximately 9,500 square  feet.
The  leases  require the Company to pay for liability  insurance,
real  property  taxes,  utilities and  to  perform  all  interior
maintenance  and repairs.  The Company closed its Merchants  Road
direct  distribution facility in Rochester, New York on or  about
October 1, 1999 and ended its occupancy and terminated the  lease
on  or  about December 31, 1999.  As of September 30,  2000,  the
total  base rentals payable under the leases for Gates, New  York
and Farmington, New York, until the end of their terms on October
31, 2001, will be approximately $104,000, or $96,000 annually.

      Gordon E. Forth, a director of the Company, is a partner in
Woods  Oviatt Gilman LLP, which serves as the Company's principal
outside counsel.

<PAGE 23>

              PROPOSAL TO AMEND THE CERTIFICATE OF
       INCORPORATION TO EFFECT THE REVERSE STOCK SPLIT
                          (Proposal 2)

Reason For Submission To Shareholders

     The Board of Directors believes that the Reverse Stock Split
is desirable for several reasons.  The Board of Directors expects
a Reverse Stock Split to help the Company satisfy the maintenance
requirements established by the Nasdaq SmallCap Market ("Nasdaq")
necessary  for  continued  listing,  which  among  other  things,
requires that the Company's Common Stock maintain a bid price  of
at  least $1.00 per share.  Over the past several months, the bid
price  of  the Company's shares of Common Stock has fallen  below
$1.00.  The  Company was notified by Nasdaq, in  a  letter  dated
November 7, 2000, that it is subject to possible delisting  as  a
result  of  its Common Stock trading below the $1.00 minimum  bid
price  for  30  consecutive trading days. On March 16,  2001  the
Company  appeared  at a hearing before Nasdaq  in  an  effort  to
maintain the Company's continued listing.  Following the hearing,
on  March 30, 2001, Nasdaq granted the Company an extension until
May   14,   2001   to  regain  compliance  with  Nasdaq   listing
requirements.  Nasdaq also required the Company to  maintain  the
$1.00 minimum bid price for at least 10 consecutive trading  days
after the trading price reaches $1.00 per share.

     Management  believes  that if the  Reverse  Stock  Split  is
approved by the shareholders, then the Company's shares of Common
Stock  will have a minimum bid price in excess of $1.00 per share
and, therefore continue to be listed and traded on Nasdaq.  There
can  be no assurance that after the Reverse Stock Split, a higher
price  will  result  or that any increased  share  price  can  be
maintained  at  a  level above a $1.00 bid  price,  or  that  the
Company  will  continue  to  be  in  compliance  with  all  other
requirements for listing on the Nasdaq.

<PAGE 23>

     If  the Company's stock price does not regain compliance  by
May  14, 2001 and the Reverse Stock Split is not approved by  the
shareholders,  then  the Company's shares of  Common  Stock  will
cease  to  be  listed and traded on Nasdaq.  In such  event,  the
shares  of  Common  Stock  will  likely  be  quoted  on  the  OTC
Electronic  Bulletin  Board.  If after the  date  of  this  Proxy
Statement  the Company's share price reaches a level  that  would
cause  the  Company to regain compliance with  its  NASDAQ  Stock
Market listing requirements, it is unlikely that a Reverse  Stock
Split will be effectuated.

<PAGE 24>

     The  Reverse  Stock  Split proposal is  being  submitted  to
shareholders to satisfy the requirements of the New York Business
Corporation  Law  in  the event the Board  of  Directors  of  the
Company  decides  to  effectuate  a  Reverse  Stock  Split.   The
decision  as to whether to effectuate a Reverse Stock Split  will
be  entirely  that of the Board of Directors of the  Company.   A
copy  of the Certificate of Amendment to the Restated Certificate
of Incorporation is attached hereto as Appendix B.

Effects Of A Reverse Stock Split

     The  Company  currently is authorized  to  issue  20,000,000
shares of Common Stock, of which 4,745,014 shares of Common Stock
are  issued and outstanding.  Upon the effectiveness of a Reverse
Stock  Split, the number of shares owned by each holder of Common
Stock shall be reduced by the ratio of 3 to 1, so that each  such
shareholder  will  thereafter own one share of Common  Stock  for
every  three  shares of Common Stock he or she owned  immediately
prior to the Reverse Stock Split.

     The principal effect of the Reverse Stock Split will be that
the  number of shares of Common Stock issued and outstanding will
be  reduced  from  4,745,014  shares to  approximately  1,581,671
shares.   A  Reverse  Stock Split will not alter  the  percentage
ownership  interest in the Company of any shareholder, except  to
the  extent that the Reverse Stock Split results in a shareholder
of  the  Company  owning a fractional share (see  "Reverse  Stock
Split   -   Fractional  Shares").   Voting   and   other   rights
accompanying the Common Stock will not be altered.

     Pursuant  to  a Reverse Stock Split, the par  value  of  the
Company Stock will remain $0.01 per share.  As a result,  on  the
effective date of any Reverse Stock Split, the stated capital  on
the Company's balance sheet attributable to the Common Stock will
be reduced by a ratio equal to the Reverse Stock Split ratio, and
the additional paid-in capital account shall be credited with the
amount by which the stated capital is reduced.

     A  Reverse Stock Split could result in shareholders  holding
odd-lots  (lots  less than 100 shares), the sale of  which  could
result in higher transaction costs.

<PAGE 25>

     There also are outstanding options for employees to purchase
337,040  shares of common stock with a price range  of  $3.50  to
$13.75   per  share  and  outstanding  options  for  non-employee
directors to purchase 18,494 shares of common stock, with a price
range of $6.25 to $12.75.  These options were issued pursuant  to
the  Company's  Amended  1992 Stock Option  Plan  and  1993  Non-
Employee  Directors'  Plan, which has expired.   In  addition,  a
proposal is being presented to shareholders at the Annual Meeting
to approve a specific stock option grant to each of the Company's
five  non-employee directors to purchase up to  5,000  shares  of
Common Stock.  See Approval of Option Grants to Outside Directors
(Proposal  No.  3).  Upon the effectiveness of the Reverse  Stock
Split, the 1992 Plan and the 1993 Plan provide for a proportional
downward   adjustment  to  the  number  of  shares   subject   to
outstanding options and a corresponding upward adjustment in  the
per-share  exercise  prices to reflect the Reverse  Stock  Split.
Proposal  No. 3 also provides that the director options  and  the
related  exercise  price  will  be  proportionately  adjusted  to
account for the Reverse Stock Split.  In addition, under the 1992
Plan,  the  number of shares reserved for issuance  under  future
awards will be proportionally decreased.

Fractional Shares

     No  fractional shares of Common Stock or scrip  representing
fractional  shares of Common Stock will be issued  in  connection
with  a  Reverse  Stock  Split.  In lieu  of  issuing  fractional
shares,  each  fractional share will be rounded up  to  the  next
highest whole share of Common Stock.

Exchange Of Shares

     A  Reverse  Stock Split will be effective at  the  close  of
business on the date of filing of the appropriate certificate  of
amendment  to the Company's Restated Certificate of Incorporation
with the Secretary of State of the State of New York, unless  the
Company  specifies otherwise.  The record date  for  the  Reverse
Stock  Split will be the effective date of the amendment  to  the
Company's  Restated  Certificate of  Incorporation  (the  "Record
Date").  On or about the Record Date, notice of the Reverse Stock
Split (the "Split Notice") will be mailed to each shareholder  of
record  at  the most recent address of such shareholder appearing
on  the Company's records.  The Split Notice shall be accompanied
by   a   Letter  of  Transmittal  and  shall  request  that  each
shareholder  surrender his or her existing  stock  certificate(s)
(the  "Old  Certificate") evidencing ownership of the pre-Reverse
Stock  Split Common Stock (the "Old Shares"), together  with  the
Letter of Transmittal, to American Stock Transfer & Trust Company
to  be  exchanged  for  a  new  stock  certificate(s)  evidencing
ownership of the number of shares of Common Stock resulting  from
the  Reverse Stock Split (the "New Shares").  From and after  the
Record  Date,  all Old Certificates will be deemed  to  represent
only  that number of New Shares resulting from the Reverse  Stock
Split.

<PAGE 26>

Federal Income Tax Consequences

     The   Company   believes  that  the   federal   income   tax
consequences  of a Reverse Stock Split will be as  follows:   the
exchange  of  Old  Shares  for New  Shares  will  not  result  in
recognition  of  gain or loss.  The holding  period  of  the  New
Shares will include the shareholders' holding period for the  Old
Shares exchanged therefor, provided that the Old Shares were held
as  a capital asset.  The shares of Common Stock to be issued  to
each shareholder will have an aggregate basis, for computing gain
or loss, equal to the aggregate basis of the Old Shares.

     The  foregoing summary is not, and should not be  relied  on
as,  a  comprehensive analysis of the tax issues arising from  or
relating  to  the  proposed  Reverse Stock  Split.   ACCORDINGLY,
SHAREHOLDERS  ARE  URGED TO CONSULT THEIR  TAX  ADVISORS  FOR  AN
ANALYSIS  OF  THE EFFECT OF THE TRANSACTION CONTEMPLATED  BY  THE
PROPOSED AMENDMENT ON THEIR RESPECTIVE TAX SITUATIONS.

No Right Of Appraisal

     Under  the  New  York Business Corporation  Law,  dissenting
shareholders are not entitled to appraisal rights with respect to
the  Company's  proposed  amendment  to  the  Company's  Restated
Certificate of Incorporation to effect a Reverse Stock Split, and
the Company will not provide shareholders with any such right.

Voting Requirements

     The affirmative vote of the holders of stock representing  a
majority  of the votes entitled to be cast at the Annual  Meeting
is required to approve Proposal No. 2.

     Eli N. Futerman has informed the Company that he intends  to
vote  the  shares  of  Common  Stock  of  the  Company  that  are
registered in his name, and shares registered in the names of his
family  members, the Estate of Michael Futerman and  the  Michael
Futerman Living Trust as to which he has voting control, in favor
of the Proposal.  Daniel J. Chessin has informed the Company that
he  intends  to  vote the shares of Common Stock of  the  Company
registered in his name, and shares registered in the names of his
family members as to which he has voting control, in favor of the
Proposal.   Together,  these  shares of  Common  Stock  represent
approximately 62.2% of the Company's outstanding Common Stock.

<PAGE 27>

THE  BOARD  OF  DIRECTORS RECOMMENDS A VOTE  "FOR"  THE  PROPOSED
AMENDMENT  TO THE COMPANY'S RESTATED CERTIFICATE OF INCORPORATION
TO EFFECT THE REVERSE STOCK SPLIT.

                    APPROVAL OF OPTION GRANTS
                      TO OUTSIDE DIRECTORS
                         (PROPOSAL NO. 3)

Options Granted

     On  March 15, 2000, the Board of Directors approved specific
stock  option  grants  to  the Company's  non-employee  directors
subject   to   shareholder  approval.   The  New  York   Business
Corporation Law and the Nasdaq SmallCap market rules require that
such  grants  of  stock  options be submitted  to  the  Company's
shareholders for approval.

     The  Company's 1993 Non-Employee Directors Stock Option Plan
expired on December 1, 1998.  The Board has elected not to  adopt
a  new plan, but rather to make specific grants to directors.  To
this  end,  in  March,  2000,  the Company  granted,  subject  to
shareholder  approval, to each of Stephen B. Ashley,  William  A.
Buckingham,  Gordon  E.  Forth, Nathan  Lewinger  and  E.  Philip
Saunders,  all of whom are members of the Board of Directors  who
are  not  employees  of  the Company, 10  year  options  each  to
purchase  5,000 shares of Common Stock.  The exercise  price  for
these  stock options was $ 1.281 per share, which was the closing
price  of  the Common Stock on the date of grant.  The  Board  of
Directors  considers the grant of these stock options  to  be  an
economical,  non  cash  method  for  compensating  the  Company's
outside directors.

Vote Required

     The  affirmative  vote of a majority of the  votes  cast  is
required to approve Proposal 3.

THE  BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" APPROVAL  OF  THE
PROPOSAL TO APPROVE THESE STOCK OPTION GRANTS.


<PAGE 28>

SELECTION OF INDEPENDENT AUDITORS

      The  Board  of  Directors has not, as of the  date  hereof,
selected   independent  auditors  for  the  fiscal  year   ending
September  30,  2001.   PricewaterhouseCoopers  LLP  audited  the
Company's financial statements for the 2000 Fiscal Year  and  has
performed   such   services  since  1988.    Representatives   of
PricewaterhouseCoopers LLP are expected  to  be  present  at  the
Annual  Meeting, and will have an opportunity to make a statement
if they so desire and will be available to respond to appropriate
questions.

OTHER BUSINESS

      As  of  the  date  of this Proxy Statement,  the  Company's
management does not intend to present, and has not been  informed
that  any other person intends to present, any matter for  action
at  the Annual Meeting other than those described above.  If  any
other  matters properly come before the meeting, it  is  intended
that  the persons named in the enclosed proxy will vote the proxy
on such matters in accordance with their best judgment.

      The cost of solicitation of proxies in connection with  the
Annual  Meeting  will  be paid by the Company.   In  addition  to
solicitation  by use of mails, some of the officers  and  regular
employees of the Company, without extra remuneration, may solicit
Proxies  personally or by telephone, telegraph, e-mail or  cable.
The   Company  will  reimburse  any  banks,  brokers  and   other
custodians,  nominees  and  fiduciaries  for  their  expenses  in
forwarding  proxy  and solicitation material  to  the  beneficial
owners of the Common Stock held by them.


PROPOSALS FOR NEXT YEAR'S ANNUAL MEETING

      Shareholder proposals for inclusion in the proxy  statement
and  form  of  proxy for the next Annual Meeting of  Shareholders
must  be received by the Company at its executive offices  on  or
before September 30, 2001.



                         Daniel J. Chessin,
                         Executive Vice President
                         and Secretary


Rochester, New York
April 16, 2001

<PAGE 29>

                           APPENDIX A

                 Hahn Automotive Warehouse, Inc.
                     Audit Committee Charter

Organization

There  shall be a committee of the board of directors to be known
as the audit committee.  The audit committee shall be composed of
directors   who  are  independent  of  the  management   of   the
corporation and are free of any relationship that, in the opinion
of the board of directors, would interfere with their exercise of
independent judgment as a committee member.

State of Policy

The  audit  committee shall provide assistance to  the  corporate
directors in fulfilling their responsibility to the shareholders,
potential  shareholders,  and investment  community  relating  to
corporate accounting, reporting practices of the corporation, and
the  quality  and  integrity  of the  financial  reports  of  the
corporation.  In so doing, it is the responsibility of the  audit
committee  to  maintain  free  and open  means  of  communication
between   the  directors,  the  independent  auditors,  and   the
financial management of the corporation.

Responsibilities

In   carrying  out  its  responsibilities,  the  audit  committee
believes  its policies and procedures should remain flexible,  in
order  to best react to changing conditions and to ensure to  the
directors  and  shareholders that the  corporate  accounting  and
reporting practices of the corporation are in accordance with all
requirements and are of the highest quality.

In carrying out these responsibilities, the audit committee will:

     Review  and  recommend  to  the  directors  the  independent
     auditors to be selected to audit the financial statements of
     the corporation and its divisions and subsidiaries.

     Meet  with the independent auditors and financial management
     of the corporation to review the scope of the proposed audit
     for  the  current  year  and  the  audit  procedures  to  be
     utilized,  and at the conclusion thereof review such  audit,
     including any comments or recommendations of the independent
     auditors.

<PAGE 30>

     Review  with  the  independent auditors, and  financial  and
     accounting personnel, the adequacy and effectiveness of  the
     accounting  and  financial controls of the corporation,  and
     elicit  any  recommendations for  the  improvement  of  such
     internal control procedures or particular areas where new or
     more   detailed   controls  or  procedures  are   desirable.
     Particular emphasis should be given to the adequacy of  such
     controls to expose any payments, transactions, or procedures
     that   might  be  deemed  illegal  or  otherwise   improper.
     Further,  the  committee periodically should review  company
     policy  statements to determine their adherence to the  code
     of conduct.

     Review  the  financial statements contained  in  the  annual
     report  to  shareholders with management and the independent
     auditors  to  determine  that the independent  auditors  are
     satisfied  with the disclosure and content of the  financial
     statements to be presented to the shareholders.  Any changes
     in accounting principles should be reviewed.

     Provide  sufficient opportunity for the independent auditors
     to  meet  with  the  members of the audit committee  without
     members  of  management  present.  Among  the  items  to  be
     discussed  in  these meetings are the independent  auditors'
     evaluation  of the corporation's financial, accounting,  and
     auditing personnel, and the cooperation that the independent
     auditors received during the course of the audit.

     Review   accounting  and  financial  human   resources   and
     succession planning within the company.

     Submit  the  minutes of all meetings of the audit  committee
     to,  or  discuss  the matters discussed  at  each  committee
     meeting with, the board of directors.

     Investigate any matter brought to its attention  within  the
     scope  of  its  duties,  with the power  to  retain  outside
     counsel  for  this  purpose if, in  its  judgment,  that  is
     appropriate.


                           APPENDIX B

                 CERTIFICATE OF AMENDMENT TO THE
              RESTATED CERTIFICATE OF INCORPORATION
                OF HAHN AUTOMOTIVE WAREHOUSE, INC.

                    UNDER SECTION 805 OF THE
                    BUSINESS CORPORATION LAW

<PAGE 31>

     The   undersigned,  being  the  President   and   Secretary,
respectively,   of   HAHN   AUTOMOTIVE   WAREHOUSE,   INC.   (the
"Corporation"), pursuant to Section 805 of the New York  Business
Corporation Law, do hereby certify as follows:

     FIRST:   The  name  of  the Corporation is  Hahn  Automotive
Warehouse,  Inc. and the name under which it was formed  is  Hahn
Tire & Accessory Co., Inc.

     SECOND:   The Restated Certificate of Incorporation  of  the
Corporation  was originally filed by the Department of  State  on
December 19, 1958.

     THIRD:   The  Restated Certificate of Incorporation  of  the
Corporation,  as now in full force and effect, is hereby  amended
as authorized by Section 801 of the New York Business Corporation
Law to (a) change the 4,745,014 shares of common stock, par value
$.01  per  share, presently issued and outstanding into 1,581,671
shares of common stock, par value $.01 per share, on the basis of
one  share  of common stock, par value $.01 per share,  for  each
three shares of common stock, par value $.01 per share, presently
issued  and  outstanding, and (b) reduce the  stated  capital  by
virtue  of  such change.  The presently authorized  but  unissued
15,254,986  shares  of Common Stock, par value  $.01  per  share,
shall  not be changed but shall remain as authorized but unissued
shares  of  Common  Stock,  par value  $.01  per  share,  of  the
Corporation.

     FOURTH:   The stated capital of the Corporation  is  reduced
from  $47,450.14 to $15,816.71 by a change of issued shares under
subparagraph  (b)(11)  of Section 801 of the  New  York  Business
Corporation Law.

     FIFTH:   The  shares  of common stock, par  value  $.01  per
share,  which are no longer issued and outstanding by  virtue  of
the  change effected hereby are hereby cancelled and restored  to
the status of authorized but unissued shares.

     SIXTH:   This  Certificate  of  Amendment  to  the  Restated
Certificate of Incorporation was authorized by vote of a majority
of  the Board of Directors of the Corporation followed by vote of
the  holders of a majority of all outstanding shares entitled  to
vote thereon at a meeting of shareholders.

     IN WITNESS WHEREOF, we have executed this Certificate in the
name and on behalf of Hahn Automotive Warehouse, Inc., on the ___
day  of  ________,  2001, and do affirm, under the  penalties  of
perjury,  that the statements contained herein have been examined
and are true, correct and complete.
<PAGE 32>

                         HAHN AUTOMOTIVE WAREHOUSE, INC.



                         By:
                              Eli N. Futerman
                              President and Chief Executive
                              Officer



                         By:
                              Daniel Chessin
                              Executive Vice President and
                              Secretary