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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INSTANT DELIVERY, INC. 401(K) PROFIT SHARING PLAN 2023 160962004 2024-03-27 INSTANT DELIVERY, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-02-01
Business code 492210
Sponsor’s telephone number 3154872529
Plan sponsor’s address 103 JOHNSON STREET, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2024-03-27
Name of individual signing DANIEL MYSHRALL
Role Employer/plan sponsor
Date 2024-03-27
Name of individual signing DANIEL MYSHRALL
INSTANT DELIVERY, INC. 401(K) PROFIT SHARING PLAN 2022 160962004 2023-06-02 INSTANT DELIVERY, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-02-01
Business code 492210
Sponsor’s telephone number 3154872529
Plan sponsor’s address 103 JOHNSON STREET, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2023-06-02
Name of individual signing DANIEL MYSHRALL
Role Employer/plan sponsor
Date 2023-06-02
Name of individual signing DANIEL MYSHRALL
INSTANT DELIVERY, INC. 401(K) PROFIT SHARING PLAN 2021 160962004 2022-09-07 INSTANT DELIVERY, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-02-01
Business code 492210
Sponsor’s telephone number 3154872529
Plan sponsor’s address 103 JOHNSON STREET, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2022-09-07
Name of individual signing DANIEL MYSHRALL
INSTANT DELIVERY, INC. 401(K) PROFIT SHARING PLAN 2020 160962004 2021-07-21 INSTANT DELIVERY, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-02-01
Business code 492210
Sponsor’s telephone number 3154872529
Plan sponsor’s address 103 JOHNSON STREET, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing DANIEL MYSHRALL
INSTANT DELIVERY, INC. 401(K) PROFIT SHARING PLAN 2019 160962004 2020-03-19 INSTANT DELIVERY, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-02-01
Business code 492210
Sponsor’s telephone number 3154872529
Plan sponsor’s address 103 JOHNSON STREET, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2020-03-19
Name of individual signing DANIEL MYSHRALL
INSTANT DELIVERY 401(K) PROFIT SHARING PLAN 2018 160962004 2019-02-28 INSTANT DELIVERY, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-02-01
Business code 492210
Sponsor’s telephone number 3154872529
Plan sponsor’s address 103 JOHNSON STREET, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2019-02-28
Name of individual signing DANIEL MYSHRALL
INSTANT DELIVERY 401(K) PROFIT SHARING PLAN 2017 160962004 2018-07-17 INSTANT DELIVERY, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-02-01
Business code 492210
Sponsor’s telephone number 3154872529
Plan sponsor’s address 103 JOHNSON STREET, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing DANIEL MYSHRALL
INSTANT DELIVERY 401(K) PROFIT SHARING PLAN 2016 160962004 2017-06-26 INSTANT DELIVERY, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-02-01
Business code 492210
Sponsor’s telephone number 3154872529
Plan sponsor’s address 103 JOHNSON STREET, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2017-06-26
Name of individual signing DANIEL MYSHRALL
INSTANT DELIVERY 401(K) PROFIT SHARING PLAN 2015 160962004 2016-04-01 INSTANT DELIVERY, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-02-01
Business code 492210
Sponsor’s telephone number 3154872529
Plan sponsor’s address 103 JOHNSON STREET, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2016-04-01
Name of individual signing DANIEL MYSHRALL
INSTANT DELIVERY 401(K) PROFIT SHARING PLAN 2014 160962004 2015-01-27 INSTANT DELIVERY, INC. 14
Three-digit plan number (PN) 001
Effective date of plan 1997-02-01
Business code 492210
Sponsor’s telephone number 3154872529
Plan sponsor’s address 103 JOHNSON STREET, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2015-01-27
Name of individual signing DANIEL MYSHRALL
Role Employer/plan sponsor
Date 2015-01-27
Name of individual signing DANIEL MYSHRALL

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

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
A898472-5 1982-08-30 CERTIFICATE OF INCORPORATION 1982-08-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347157091 0215800 2023-12-07 103 JOHNSON STREET, EAST SYRACUSE, NY, 13057
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2023-12-07
Emphasis N: WAREHOUSE23, P: WAREHOUSE23
Case Closed 2024-06-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2024-05-02
Abatement Due Date 2024-06-20
Current Penalty 2305.0
Initial Penalty 4610.0
Final Order 2024-05-21
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1):The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to potential struck by hazards: On or about 12/07/2023 at the site located at 103 Johnson Street, East Syracuse, 13057: Employees were utilizing a two-post surface mounted Benwil TP-7 lift, Serial # 7668, without lift arm pads on the follower post lift arms.
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 L01 I
Issuance Date 2024-05-02
Current Penalty 518.0
Initial Penalty 3687.0
Final Order 2024-05-21
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i):The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): a) On or about 12/7/2023 at the site located at 103 Johnson Street, East Syracuse, NY: Employees were not provided formal instruction, practical training and an evaluation of the forklift operator's performance as specified in paragraph (l) prior to operating Crown powered industrial trucks. Abatement Certification Required
337457212 0215800 2012-11-20 103 JOHNSON STREET, EAST SYRACUSE, NY, 13057
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-11-20
Emphasis L: REFUSE
Case Closed 2013-07-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100023 A01
Issuance Date 2012-12-10
Abatement Due Date 2013-01-12
Current Penalty 100.0
Initial Penalty 1200.0
Contest Date 2012-12-13
Final Order 2013-05-01
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(a)(1): Stairway floor opening(s) were not guarded on all exposed sides except at entrance to the stairway: a) Warehouse, on or about 11/20/12: Stairway floor opening at the overhead storage area was not guarded. Abatement certification must be submitted for this item.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2012-12-10
Abatement Due Date 2013-01-12
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2012-12-13
Final Order 2013-05-01
Nr Instances 3
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(c)(1): Every open-sided floor or platform 4 feet or more above adjacent floor or ground level was not guarded by a standard railing (or the equivalent as specified in paragraph (e)(3) of this section) on all open sides: a) Warehouse, on or about 11/20/12: Overhead storage area approximately 9 feet from floor level was not provided with midrails in three sections. Abatement certification must be submitted for this item.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 2012-12-10
Abatement Due Date 2013-01-12
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2012-12-13
Final Order 2013-05-01
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.24(h): Standard railings were not provided on the open sides of all exposed stairways and stair platforms: a) Warehouse, on or about 11/20/12: Fixed stairway to an overhead storage area with 14 risers was not provided with midrails. Abatement certification must be submitted for this item.
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2012-12-10
Abatement Due Date 2013-01-12
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2012-12-13
Final Order 2013-05-01
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) At the establishment, on or about 11/20/12: There was no written hazard communication program, employee training or Material Safety Data Sheets for employees using and/or exposed to various cleaning chemicals, motor oils, antifreeze, washer fluid, transmission fluids, etc. Abatement certification must be submitted for this item.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6850747008 2020-04-07 0248 PPP 103 Johnson St, EAST SYRACUSE, NY, 13057-2815
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116800
Loan Approval Amount (current) 116800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address EAST SYRACUSE, ONONDAGA, NY, 13057-2815
Project Congressional District NY-22
Number of Employees 15
NAICS code 492110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 117622.4
Forgiveness Paid Date 2020-12-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
564858 Interstate 2023-05-02 487543 2020 1 9 Auth. For Hire
Legal Name INSTANT DELIVERY INC
DBA Name INSTANT DELIVERY
Physical Address 103 JOHNSON STREET, EAST SYRACUSE, NY, 13057, US
Mailing Address 103 JOHNSON STREET, EAST SYRACUSE, NY, 13057, US
Phone (315) 487-2529
Fax (315) 487-8370
E-mail MYSHRALL@INSTANTDELIVERYSYR.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 3
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 3
Vehicle Maintenance BASIC Roadside Performance measure value 4.8
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection D306000770
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-09-18
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 65608MG
License state of the main unit NY
Vehicle Identification Number of the main unit JHBND8JT251S10092
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 5
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 5
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPD0234738
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-05-05
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 65608MG
License state of the main unit NY
Vehicle Identification Number of the main unit JHBND8JT251S10092
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-09-18
Code of the violation 3963A1DLDSUJM
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 3
The description of a violation Driveline/Driveshaft - Any independent vertical movement between opposing yoke ends greater than 1/8 inch with hand pressure only.
The description of the violation group Other Vehicle Defect
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-09-18
Code of the violation 39395F
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 3
The description of a violation Emergency Equipment - Stopped vehicle warning devices missing or improper
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-09-18
Code of the violation 39378AWS
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 3
The description of a violation Washers - Inoperative washing system.
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-09-18
Code of the violation 393203BCBP
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 3
The description of a violation Cab and Body Parts - Cab/body mounts loose/broken/missing
The description of the violation group Cab Body Frame
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-09-18
Code of the violation 3928D
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 3
The description of a violation Driver - Failed to inspect /use emergency equipment
The description of the violation group Emergency Equipment
The unit a violation is cited against Driver

Date of last update: 17 Mar 2025

Sources: New York Secretary of State