Search icon

BEYOND COSTUMES INC.

Company Details

Name: BEYOND COSTUMES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2000 (25 years ago)
Entity Number: 2467359
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 530 NEPPERHAN AVE, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KYURYON ZWEIBON Chief Executive Officer 18 SOUTHWAY, HARTSDALE, NY, United States, 10530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 530 NEPPERHAN AVE, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2004-01-29 2010-02-04 Address 18 SOUTHWAY, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2002-02-11 2004-01-29 Address 540 NEPPERHAN AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2002-02-11 2004-01-29 Address 540 NEPPERHAN AVE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
2000-01-28 2004-01-29 Address 540 NEPPERHAN AVENUE, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140624002168 2014-06-24 BIENNIAL STATEMENT 2014-01-01
120215002256 2012-02-15 BIENNIAL STATEMENT 2012-01-01
100204002155 2010-02-04 BIENNIAL STATEMENT 2010-01-01
080115002191 2008-01-15 BIENNIAL STATEMENT 2008-01-01
060223003038 2006-02-23 BIENNIAL STATEMENT 2006-01-01
040129002756 2004-01-29 BIENNIAL STATEMENT 2004-01-01
030616000654 2003-06-16 CERTIFICATE OF AMENDMENT 2003-06-16
020211002327 2002-02-11 BIENNIAL STATEMENT 2002-01-01
000128000809 2000-01-28 CERTIFICATE OF INCORPORATION 2000-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4694298706 2021-04-01 0202 PPS 530 Nepperhan Ave, Yonkers, NY, 10701-6659
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13240
Loan Approval Amount (current) 13240
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-6659
Project Congressional District NY-16
Number of Employees 4
NAICS code 315210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13297.67
Forgiveness Paid Date 2021-09-10
5868408000 2020-06-29 0202 PPP 530 Nepperhan Ave, YONKERS, NY, 10701-6602
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14625
Loan Approval Amount (current) 14625
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10701-6602
Project Congressional District NY-16
Number of Employees 3
NAICS code 315210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14771.11
Forgiveness Paid Date 2021-07-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State