Search icon

INSTANT DELIVERY, INC.

Company Details

Name: INSTANT DELIVERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 1982 (43 years ago)
Date of dissolution: 28 Apr 1997
Entity Number: 790117
ZIP code: 12207
County: Monroe
Place of Formation: New York
Principal Address: 11 GREENWAY PLAZA, SUITE 250, HOUSTON, TX, United States, 77046
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ANDREW GROSS, JR Chief Executive Officer 295 MCKEE ROAD, ROCHESTER, NY, United States, 14611

Form 5500 Series

Employer Identification Number (EIN):
160962004
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
1995-10-25 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-10-25 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1982-08-30 1995-10-25 Address 502 N. BARRY ST., OLEAN, NY, 14760, USA (Type of address: Registered Agent)
1982-08-30 1995-10-25 Address 795 EAST MAIN ST., ROCHESTER, NY, 14605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970428000992 1997-04-28 CERTIFICATE OF MERGER 1997-04-28
970407000047 1997-04-07 CERTIFICATE OF CHANGE 1997-04-07
960821002188 1996-08-21 BIENNIAL STATEMENT 1996-08-01
951025000288 1995-10-25 CERTIFICATE OF CHANGE 1995-10-25
950811000249 1995-08-11 CERTIFICATE OF MERGER 1995-08-11

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-12-07
Type:
Planned
Address:
103 JOHNSON STREET, EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-11-20
Type:
Planned
Address:
103 JOHNSON STREET, EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116800
Current Approval Amount:
116800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
117622.4

Motor Carrier Census

DBA Name:
INSTANT DELIVERY
Carrier Operation:
Interstate
Fax:
(315) 487-8370
Add Date:
1994-05-31
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
9
Inspections:
3
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State