Search icon

INSTAMATION, INC.

Headquarter

Company Details

Name: INSTAMATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1981 (44 years ago)
Entity Number: 736177
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 3177 Latta Rd #308, Rochester, NY, United States, 14612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INSTAMATION, INC DOS Process Agent 3177 Latta Rd #308, Rochester, NY, United States, 14612

Chief Executive Officer

Name Role Address
SEBASTIAN CICCARIELLO, JR Chief Executive Officer 3177 LATTA RD #308, ROCHESTER, NY, United States, 14612

Links between entities

Type:
Headquarter of
Company Number:
F04000003065
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
161172038
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-14 2024-11-14 Address 4956 LONG BEACH RD SE, STE 14 PMB 150, SOUTHPORT, NC, 28461, USA (Type of address: Chief Executive Officer)
2024-11-14 2024-11-14 Address 3177 LATTA RD #308, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
2006-12-14 2024-11-14 Address 4956 LONG BEACH RD SE, STE 14 PMB 150, SOUTHPORT, NC, 28461, USA (Type of address: Chief Executive Officer)
2006-12-14 2024-11-14 Address 4956 LONG BEACH RD SE, STE 14 PMB 150, SOUTHPORT, NC, 28461, USA (Type of address: Service of Process)
1982-10-15 2024-11-14 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
241114001305 2024-11-14 BIENNIAL STATEMENT 2024-11-14
061214002189 2006-12-14 BIENNIAL STATEMENT 2006-11-01
A911191-4 1982-10-15 CERTIFICATE OF AMENDMENT 1982-10-15
A817438-3 1981-11-23 CERTIFICATE OF INCORPORATION 1981-11-23

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
85895.00
Total Face Value Of Loan:
85895.00
Date:
2010-04-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
73401240
Mark:
INSTAMATION
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1982-11-01
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
INSTAMATION

Goods And Services

For:
Computer Services-Namely, Training People to Use Computers Through Courses, Tutorials and Seminars
First Use:
1982-04-01
International Classes:
041 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85895
Current Approval Amount:
85895
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
86492.74

Date of last update: 17 Mar 2025

Sources: New York Secretary of State