Search icon

INSTAPET TECHNOLOGY, INC.

Company Details

Name: INSTAPET TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2023 (2 years ago)
Entity Number: 7034623
ZIP code: 11101
County: Queens
Place of Formation: Delaware
Foreign Legal Name: INSTAPET TECHNOLOGY, INC.
Address: 44-16 23rd street, LONG ISLAND CITY, NY, United States, 11101

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INSTAPET TECHNOLOGY 401(K) PLAN 2023 464827729 2024-05-03 INSTAPET TECHNOLOGY, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541940
Sponsor’s telephone number 9175252579
Plan sponsor’s address 44-16 23RD STREET, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing QIAN LIU
INSTAPET TECHNOLOGY 401(K) PLAN 2022 464827729 2023-07-07 INSTAPET TECHNOLOGY, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541940
Sponsor’s telephone number 9175252579
Plan sponsor’s address 44-16 23RD STREET, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 44-16 23rd street, LONG ISLAND CITY, NY, United States, 11101

Filings

Filing Number Date Filed Type Effective Date
230830003378 2023-08-30 APPLICATION OF AUTHORITY 2023-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5692767307 2020-04-30 0202 PPP 3750 HUDSON MANOR TER APT BW, BRONX, NY, 10463
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) 11500
Loan Approval Amount (current) 11500
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 BRONX, BRONX, NY, 10463-0001
Project Congressional District NY-15
Number of Employees 2
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11619.9
Forgiveness Paid Date 2021-05-20

Date of last update: 20 Mar 2025

Sources: New York Secretary of State