Search icon

INDUSTRIAL SALES CORPORATION

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: INDUSTRIAL SALES CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Jan 1979
Business ALEI: 0087745
Annual report due: 23 Jan 2026
Business address: 727 POST ROAD EAST, WESTPORT, CT, 06880, United States
Mailing address: 727 POST ROAD EAST, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jchampagne@iscamerica.com

Industry & Business Activity

NAICS

423840 Industrial Supplies Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of supplies for machinery and equipment generally used in manufacturing, oil well, and warehousing activities. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of INDUSTRIAL SALES CORPORATION, FLORIDA F20000005379 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INDUSTRIAL SALES CORPORATION PROFIT SHARING AND 401(K) PLAN 2023 061001619 2024-09-27 INDUSTRIAL SALES CORPORATION 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 541990
Sponsor’s telephone number 2032275988
Plan sponsor’s address 727 POST ROAD EAST, WESTPORT, CT, 06880
INDUSTRIAL SALES CORPORATION PROFIT SHARING AND 401(K) PLAN 2022 061001619 2023-10-03 INDUSTRIAL SALES CORPORATION 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 541990
Sponsor’s telephone number 2032275988
Plan sponsor’s address 727 POST ROAD EAST, WESTPORT, CT, 06880
INDUSTRIAL SALES CORPORATION PROFIT SHARING AND 401(K) PLAN 2021 061001619 2022-10-06 INDUSTRIAL SALES CORPORATION 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 541990
Sponsor’s telephone number 2032275988
Plan sponsor’s address 727 POST ROAD EAST, WESTPORT, CT, 06880
INDUSTRIAL SALES CORPORATION PROFIT SHARING AND 401(K) PLAN 2020 061001619 2021-09-20 INDUSTRIAL SALES CORPORATION 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 541990
Sponsor’s telephone number 2032275988
Plan sponsor’s address 727 POST ROAD EAST, WESTPORT, CT, 06880
INDUSTRIAL SALES CORPORATION PROFIT SHARING AND 401(K) PLAN 2019 061001619 2020-06-24 INDUSTRIAL SALES CORPORATION 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 541990
Sponsor’s telephone number 2032275988
Plan sponsor’s address 727 POST ROAD EAST, WESTPORT, CT, 06880
INDUSTRIAL SALES CORPORATION PROFIT SHARING AND 401(K) PLAN 2018 061001619 2019-08-22 INDUSTRIAL SALES CORPORATION 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 541990
Sponsor’s telephone number 2032275988
Plan sponsor’s address 727 POST ROAD EAST, WESTPORT, CT, 06880
INDUSTRIAL SALES CORPORATION PROFIT SHARING AND 401(K) PLAN 2017 061001619 2018-04-04 INDUSTRIAL SALES CORPORATION 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 541990
Sponsor’s telephone number 2032275988
Plan sponsor’s address 727 POST ROAD EAST, WESTPORT, CT, 06880
INDUSTRIAL SALES CORPORATION PROFIT SHARING AND 401(K) PLAN 2016 061001619 2017-10-12 INDUSTRIAL SALES CORPORATION 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 541990
Sponsor’s telephone number 2032275988
Plan sponsor’s address 727 POST ROAD EAST, WESTPORT, CT, 06880
INDUSTRIAL SALES CORPORATION PROFIT SHARING AND 401(K) PLAN 2015 061001619 2016-07-26 INDUSTRIAL SALES CORPORATION 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 541990
Sponsor’s telephone number 2032275988
Plan sponsor’s address 727 POST ROAD EAST, WESTPORT, CT, 06880
INDUSTRIAL SALES CORPORATION PROFIT SHARING AND 401(K) PLAN 2014 061001619 2015-10-13 INDUSTRIAL SALES CORPORATION 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 541990
Sponsor’s telephone number 2032275988
Plan sponsor’s address 727 POST ROAD EAST, WESTPORT, CT, 06880

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing ROBERT HORNUNG
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT E. HORNUNG Agent 727 POST ROAD EAST, WESTPORT, CT, 06880, United States 727 POST ROAD EAST, WESTPORT, CT, 06880, United States +1 203-613-4483 jchampagne@iscamerica.com 53 OWENOKE PARK, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Phone E-Mail Residence address
JAMES S. HORNUNG Officer 727 POST ROAD EAST, WESTPORT, CT, 06880, United States - - 11404 PINK OLEANDER LANE, PALM BEACH GARDENS, FL, 33418, United States
ROBERT E. HORNUNG Officer 727 POST ROAD EAST, WESTPORT, CT, 06880, United States +1 203-613-4483 jchampagne@iscamerica.com 53 OWENOKE PARK, WESTPORT, CT, 06880, United States

Director

Name Role Business address Phone E-Mail Residence address
ROBERT E. HORNUNG Director 727 POST ROAD EAST, WESTPORT, CT, 06880, United States +1 203-613-4483 jchampagne@iscamerica.com 53 OWENOKE PARK, WESTPORT, CT, 06880, United States

History

Type Old value New value Date of change
Name change INDUSTRIAL SALES CORPORATION OF AMERICA LTD INDUSTRIAL SALES CORPORATION 1991-12-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012904503 2025-01-23 - Annual Report Annual Report -
BF-0012044954 2024-01-08 - Annual Report Annual Report -
BF-0011077529 2023-01-12 - Annual Report Annual Report -
BF-0010170341 2022-01-11 - Annual Report Annual Report 2022
0007063232 2021-01-13 - Annual Report Annual Report 2021
0006711150 2020-01-06 - Annual Report Annual Report 2020
0006307487 2019-01-04 - Annual Report Annual Report 2019
0006007648 2018-01-15 - Annual Report Annual Report 2018
0005738603 2017-01-12 - Annual Report Annual Report 2017
0005466957 2016-01-19 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123190555 0111500 2009-08-05 727 POST ROAD E, WESTPORT, CT, 06880
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2009-08-05
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2009-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1845677101 2020-04-10 0156 PPP 727 POST RD East, WESTPORT, CT, 06880-5219
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57500
Loan Approval Amount (current) 237500
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 WESTPORT, FAIRFIELD, CT, 06880-5219
Project Congressional District CT-04
Number of Employees 14
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 239614.73
Forgiveness Paid Date 2021-03-22
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