Search icon

IEH CORPORATION

Company Details

Name: IEH CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 2006 (18 years ago)
Date of dissolution: 03 Jul 2009
Entity Number: 3441142
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 25 EAST 67TH STREET, STE 8B, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HEBXMPFP3RL4 2025-02-11 BUILDING B, SUITE 8E, 140, 58TH STREET, BROOKLYN, NY, 11220, 2525, USA 140 58TH ST, SUITE 8E, BROOKLYN, NY, 11220, 2521, USA

Business Information

URL HTTP://WWW.IEHCORP.COM
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-02-14
Initial Registration Date 2002-02-25
Entity Start Date 1943-03-22
Fiscal Year End Close Date Mar 31

Service Classifications

NAICS Codes 334417

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID OFFERMAN
Address 140 58TH STREET, SUITE 8E, BROOKLYN, NY, 11220, USA
Title ALTERNATE POC
Name DAVID OFFERMAN
Address 140 58TH STREET, SUITE 8E, BROOKLYN, NY, 11220, USA
Government Business
Title PRIMARY POC
Name DAVID OFFERMAN
Address 140 58TH STREET, SUITE 8E, BROOKLYN, NY, 11220, USA
Title ALTERNATE POC
Name DAVID OFFERMAN
Address 140 58TH STREET, SUITE 8E, BROOKLYN, NY, 11220, USA
Past Performance
Title PRIMARY POC
Name DAVID OFFERMAN
Address 140 58TH STREET, SUITE 8E, BROOKLYN, NY, 11220, USA
Title ALTERNATE POC
Name DAVID OFFERMAN
Address 140 58TH STREET, SUITE 8E, BROOKLYN, NY, 11220, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
97913 Active U.S./Canada Manufacturer 1974-11-04 2024-03-06 2029-02-14 2025-02-11

Contact Information

POC DAVID OFFERMAN
Phone +1 718-492-9698
Fax +1 718-492-9898
Address BUILDING B, SUITE 8E, BROOKLYN, NY, 11220 2525, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (2)
CAGE number 9CVD9
Owner Type Immediate
Legal Business Name IEH CORPORATION
CAGE number 81724
Owner Type Immediate
Legal Business Name PEP BOYS - MANNY MOE & JACK, THE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 EAST 67TH STREET, STE 8B, NEW YORK, NY, United States, 10021

Filings

Filing Number Date Filed Type Effective Date
090703000386 2009-07-03 CERTIFICATE OF DISSOLUTION 2009-07-03
061122000586 2006-11-22 CERTIFICATE OF INCORPORATION 2006-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4957697105 2020-04-13 0202 PPP 140 58TH STREET SUITE 8E 0.0, BROOKLYN, NY, 11220-2521
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2103885
Loan Approval Amount (current) 2103885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-2521
Project Congressional District NY-10
Number of Employees 261
NAICS code 334417
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2127996.69
Forgiveness Paid Date 2021-06-09

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0097978 IEH CORPORATION - HEBXMPFP3RL4 BUILDING B, SUITE 8E, 140, 58TH STREET, BROOKLYN, NY, 11220-2525
Capabilities Statement Link -
Phone Number 718-492-9698
Fax Number 718-492-9898
E-mail Address dave@iehcorp.com
WWW Page HTTP://WWW.IEHCORP.COM
E-Commerce Website http://www.iehcorp.com
Contact Person DAVID OFFERMAN
County Code (3 digit) 047
Congressional District 09
Metropolitan Statistical Area 5600
CAGE Code 97913
Year Established 1943
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative PRINTED WIRING BOARD (PCB) CONNECTORS, AND CUSTOM INTERCONNECT SPECIALS, SURFACE MOUNT AND COMPLIANT TECHNOLOG, electronics components, m55302 style qpl. and customer specific designs
Special Equipment/Materials PLATING, MOLDING, TESTING
Business Type Percentages Manufacturing (97 %) Research and Development (3 %)
Keywords COMPONENTS, CONNECTOR, contacts
Quality Assurance Standards ISO-9000 SeriesMIL-STD-45662A
Electronic Data Interchange capable -

Current Principals

Name Bob Knoth
Role Controller
Name Michael Offerman
Role President CEO
Name David Offerman
Role National Sales Manager

SBA Federal Certifications

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

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 334417
NAICS Code's Description Electronic Connector Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

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

Performance History (References)

Name Raytheon
Contract F08626-98C-0018
Start 2000-08-08
End 2000-09-25
Value 18563.01
Contact Paul Dube
Phone 978-470-5000
Name Raytheon Company
Contract 007A/99
Start 2000-11-10
End 2001-01-02
Value 726.25
Contact Jessica Crostley
Phone 978-470-7719
Name Raytheon Company
Contract F08626-98C-0018
Start 2000-08-08
End 2000-10-13
Value 16265.25
Contact Paul Dube
Phone 978-470-5000
Name Raytheon Company
Contract F08626-98C-0018
Start 2000-08-10
End 2000-12-08
Value 21179.24
Contact Paul Dube
Phone 978-470-5000
Name Department of the Navy
Contract BOO383 01 W O119
Start 2000-11-21
End 2001-02-02
Value 935.00
Contact Y.Oglesby -Contracting Officer
Phone 215-697-6512

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2103257 Other Labor Litigation 2021-06-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-06-09
Termination Date 2023-04-05
Section 1331
Status Terminated

Parties

Name GALLARDO
Role Plaintiff
Name IEH CORPORATION
Role Defendant
2402015 Assault, Libel, and Slander 2024-03-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-03-19
Termination Date 2024-11-19
Date Issue Joined 2024-04-05
Section 1332
Sub Section LB
Status Terminated

Parties

Name CRAIG
Role Plaintiff
Name IEH CORPORATION
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State