Search icon

FM INDUSTRIES LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: FM INDUSTRIES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Date Formed: 12 Dec 2003
Business ALEI: 0768136
Annual report due: 31 Mar 2026
Business address: 166 Prestige Park Rd, East Hartford, CT, 06108, United States
Mailing address: 166 Prestige Park Rd, East Hartford, CT, United States, 06108
ZIP code: 06108
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: oliver.muelle@fm-industries.net

Industry & Business Activity

NAICS

339999 All Other Miscellaneous Manufacturing

This U.S. industry comprises establishments primarily engaged in miscellaneous manufacturing (except medical equipment and supplies, jewelry and silverware, sporting and athletic goods, dolls, toys, games, office supplies, signs, gaskets, packing, and sealing devices, musical instruments, fasteners, buttons, needles, pins, brooms, brushes, mops, and burial caskets). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
OLIVER MUELLER Agent 166 Prestige Park Rd, East Hartford, CT, 06108, United States 166 Prestige Park Rd, East Hartford, CT, 06108, United States +1 860-796-9455 oliver.mueller@fm-industries.net 155 WINDERMERE AVE, #1807, ELLINGTON, CT, 06023, United States

Officer

Name Role Business address Phone E-Mail Residence address
OLIVER MUELLER Officer 166 Prestige Park Rd, East Hartford, CT, 06108, United States +1 860-796-9455 oliver.mueller@fm-industries.net 155 WINDERMERE AVE, #1807, ELLINGTON, CT, 06023, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013320163 2025-02-07 - Reinstatement Certificate of Reinstatement -
BF-0011028870 2022-10-06 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010669184 2022-07-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006567086 2019-05-24 2019-05-24 Change of Business Address Business Address Change -
0004760025 2012-12-10 - Annual Report Annual Report 2012
0004661573 2011-12-15 - Annual Report Annual Report 2011
0004375024 2011-01-05 - Annual Report Annual Report 2010
0004088695 2009-12-17 - Annual Report Annual Report 2009
0003854121 2008-12-17 - Annual Report Annual Report 2008
0003594797 2007-12-18 - Annual Report Annual Report 2007

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1978027305 2020-04-29 0156 PPP 166 PRESTIGE PARK RD, EAST HARTFORD, CT, 06108
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53905
Loan Approval Amount (current) 53905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address EAST HARTFORD, HARTFORD, CT, 06108-0968
Project Congressional District CT-01
Number of Employees 6
NAICS code 337127
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54296.37
Forgiveness Paid Date 2021-05-20
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