Search icon

INSTANT CAPITAL CORP.

Company Details

Name: INSTANT CAPITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2013 (11 years ago)
Entity Number: 4480818
ZIP code: 33449
County: Suffolk
Place of Formation: New York
Address: 11555 WINDSOR BAY PL, Suite 216, WELLINGTON, FL, United States, 33449
Principal Address: 11555 Windsor Bay Place, Wellington, FL, United States, 33449

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INSTANT CAPITAL CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 464005866 2024-05-13 INSTANT CAPITAL CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 6316052925
Plan sponsor’s address 1111 BROADHOLLOW RD, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing EDWARD ROJAS
INSTANT CAPITAL CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 464005866 2023-04-25 INSTANT CAPITAL CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 6316052925
Plan sponsor’s address 1111 BROADHOLLOW RD, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2023-04-25
Name of individual signing EDWARD ROJAS
INSTANT CAPITAL CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 464005866 2022-05-20 INSTANT CAPITAL CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 6316052925
Plan sponsor’s address 1111 BROADHOLLOW RD, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2022-05-20
Name of individual signing EDWARD ROJAS
INSTANT CAPITAL CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 464005866 2021-05-27 INSTANT CAPITAL CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 6316052925
Plan sponsor’s address 1111 BROADHOLLOW RD, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2021-05-27
Name of individual signing EDWARD ROJAS
INSTANT CAPITAL CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 464005866 2020-06-18 INSTANT CAPITAL CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 6316052925
Plan sponsor’s address 1111 BROADHOLLOW RD, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2020-06-18
Name of individual signing EDWARD ROJAS

Agent

Name Role Address
JOSEPH PADULA Agent 122 CLARENDON ROAD, RONKONKOMA, NY, 11779

Chief Executive Officer

Name Role Address
JOSEPH PADULA Chief Executive Officer 1111 BROADHOLLOW ROAD, SUITE 216, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
JOSEPH PADULA DOS Process Agent 11555 WINDSOR BAY PL, Suite 216, WELLINGTON, FL, United States, 33449

History

Start date End date Type Value
2024-01-26 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-06 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-06 2023-12-06 Address 1111 BROADHOLLOW ROAD, SUITE 216, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-07-19 2023-12-06 Address 1111 BROADHOLLOW ROAD, SUITE 216, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-07-19 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2023-12-06 Address 122 CLARENDON ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Registered Agent)
2023-07-19 2023-12-06 Address 1111 Broadhollow Road, Suite 216, Farmingdale, NY, 11735, USA (Type of address: Service of Process)
2023-04-13 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-09 2023-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-18 2022-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231206004298 2023-12-06 BIENNIAL STATEMENT 2023-10-01
230719004655 2023-07-19 BIENNIAL STATEMENT 2021-10-01
131031010122 2013-10-31 CERTIFICATE OF INCORPORATION 2013-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3235497304 2020-04-29 0235 PPP 1111 BROADHOLLOW RD STE 216, FARMINGDALE, NY, 11735
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
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 FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 8
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55530.02
Forgiveness Paid Date 2021-04-20
9789298309 2021-01-31 0235 PPS 1111 Broadhollow Rd Ste 216, Farmingdale, NY, 11735-4871
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50557
Loan Approval Amount (current) 50557
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 Farmingdale, SUFFOLK, NY, 11735-4871
Project Congressional District NY-02
Number of Employees 5
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50884.55
Forgiveness Paid Date 2021-09-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State