Search icon

BEYOND INC.

Company Details

Name: BEYOND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1988 (37 years ago)
Entity Number: 1289055
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 525 7TH AVE., SUITE 801, NEW YORK, NY, United States, 10018
Principal Address: 525 7TH AVE, STE 801, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CYRUS HAKAKIAN Chief Executive Officer 100 INTERVALLE, ROSLYN, NY, United States, 11576

DOS Process Agent

Name Role Address
BEYOND INC. DOS Process Agent 525 7TH AVE., SUITE 801, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2006-09-19 2020-09-29 Address 226 W 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1996-09-23 2010-10-06 Address 100 INTERVALLE, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
1995-08-02 2006-09-19 Address 226 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1993-06-18 1996-09-23 Address 33 VAN NORSTRAND AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
1993-06-18 1996-09-23 Address 33 VAN NOSTRAND AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
1988-09-01 2021-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-09-01 1995-08-02 Address 226 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200929060332 2020-09-29 BIENNIAL STATEMENT 2018-09-01
101006002437 2010-10-06 BIENNIAL STATEMENT 2010-09-01
060919002519 2006-09-19 BIENNIAL STATEMENT 2006-09-01
041130002082 2004-11-30 BIENNIAL STATEMENT 2004-09-01
000918002255 2000-09-18 BIENNIAL STATEMENT 2000-09-01
980930002117 1998-09-30 BIENNIAL STATEMENT 1998-09-01
960923002178 1996-09-23 BIENNIAL STATEMENT 1996-09-01
950802002026 1995-08-02 BIENNIAL STATEMENT 1993-09-01
930618002445 1993-06-18 BIENNIAL STATEMENT 1992-09-01
B680518-4 1988-09-01 CERTIFICATE OF INCORPORATION 1988-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1601628805 2021-04-10 0202 PPS 525 Fashion Ave Rm 801, New York, NY, 10018-4981
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 459475
Loan Approval Amount (current) 459475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-4981
Project Congressional District NY-12
Number of Employees 30
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 464758.96
Forgiveness Paid Date 2022-06-02
6081157100 2020-04-14 0202 PPP 525 7th AVE., NEW YORK, NY, 10018-4981
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 436501
Loan Approval Amount (current) 436501
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-4981
Project Congressional District NY-12
Number of Employees 49
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 441642.01
Forgiveness Paid Date 2021-06-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State