Search icon

INDUSTRIAL ELECTRIC MOTORS, INC.

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

Company Details

Entity Name: INDUSTRIAL ELECTRIC MOTORS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 May 1984
Business ALEI: 0156993
Annual report due: 29 May 2025
Business address: 85 SHELTER ROCK ROAD, DANBURY, CT, 06810, United States
Mailing address: 85 SHELTER ROCK ROAD, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: g.lahoud@hotmail.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 1994-04-25
Expiration Date: 1996-03-31
Status: Expired
Product: Electrical Motors, Pumps, Controls, Compressions, Generators, Power Tools
Number Of Employees: 7

Industry & Business Activity

NAICS

811310 Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance

This industry comprises establishments primarily engaged in the repair and maintenance of commercial and industrial machinery and equipment. Establishments in this industry either sharpen/install commercial and industrial machinery blades and saws or provide welding (e.g., automotive, general) repair services; or repair agricultural and other heavy and industrial machinery and equipment (e.g., forklifts and other material handling equipment, machine tools, commercial refrigeration equipment, construction equipment, and mining machinery). Learn more at the U.S. Census Bureau

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7U9A3 Active Non-Manufacturer 2017-03-31 2024-03-08 2025-11-03 2021-11-03

Contact Information

POC GEORGE M. LAHOUD
Phone +1 203-743-9611
Fax +1 203-744-5217
Address 85 SHELTER ROCK RD, DANBURY, CT, 06810 7043, UNITED STATES

Ownership of Offeror Information

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GEORGE LAHOUD Agent 85 SHELTER ROCK RD, DANBURY, CT, 06810, United States 85 SHELTER ROCK RD, DANBURY, CT, 06810, United States +1 203-233-5065 g.lahoud@hotmail.com 57 GREENWOOD DR, SOUTHBURY, CT, 06488, United States

Officer

Name Role Business address Phone E-Mail Residence address
GEORGE LAHOUD Officer 85 SHELTER ROCK ROAD, DANBURY, CT, 06810, United States +1 203-233-5065 g.lahoud@hotmail.com 57 GREENWOOD DR, SOUTHBURY, CT, 06488, United States
DARLENE LAHOUD Officer 85 SHELTER ROCK ROAD, DANBURY, CT, 06810, United States - - 57 GREENWOOD DRIVE, SOUTHBURY, CT, 06488, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012049861 2024-04-29 - Annual Report Annual Report -
BF-0011076293 2023-05-01 - Annual Report Annual Report -
BF-0010255821 2022-04-29 - Annual Report Annual Report 2022
0007341303 2021-05-18 - Annual Report Annual Report 2021
0007247750 2021-03-22 - Annual Report Annual Report 2020
0007247689 2021-03-22 - Annual Report Annual Report 2019
0006554405 2019-05-09 - Annual Report Annual Report 2018
0006173580 2018-05-02 - Annual Report Annual Report 2017
0005837171 2017-05-08 - Annual Report Annual Report 2016
0005567746 2016-05-19 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6547047704 2020-05-01 0156 PPP 85 SHELTER ROCK RD, DANBURY, CT, 06810-7043
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20625
Loan Approval Amount (current) 20625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address DANBURY, FAIRFIELD, CT, 06810-7043
Project Congressional District CT-05
Number of Employees 3
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20756.1
Forgiveness Paid Date 2020-12-23

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003421295 Active OFS 2021-01-05 2026-06-27 AMENDMENT

Parties

Name INDUSTRIAL ELECTRIC MOTORS, INC.
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0003098807 Active OFS 2016-01-15 2026-06-27 AMENDMENT

Parties

Name INDUSTRIAL ELECTRIC MOTORS, INC.
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0002794056 Active OFS 2011-01-14 2026-06-27 AMENDMENT

Parties

Name FLEET NATIONAL BANK
Role Secured Party
Name INDUSTRIAL ELECTRIC MOTORS, INC.
Role Debtor
0002378303 Active OFS 2006-02-23 2026-06-27 AMENDMENT

Parties

Name INDUSTRIAL ELECTRIC MOTORS, INC.
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0002079546 Active OFS 2001-06-27 2026-06-27 ORIG FIN STMT

Parties

Name INDUSTRIAL ELECTRIC MOTORS, INC.
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
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