Search icon

BEYOND ACCOUNTING INC.

Company Details

Name: BEYOND ACCOUNTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2009 (16 years ago)
Entity Number: 3830496
ZIP code: 14068
County: Erie
Place of Formation: New York
Address: 2350 North Forest Rd Ste 18A, Getzville, NY, United States, 14068

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DARA LIS Chief Executive Officer 2350 NORTH FOREST RD STE 18A, GETZVILLE, NY, United States, 14068

DOS Process Agent

Name Role Address
DARA LIS DOS Process Agent 2350 North Forest Rd Ste 18A, Getzville, NY, United States, 14068

History

Start date End date Type Value
2023-07-06 2023-07-06 Address 2350 NORTH FOREST RD STE 18A, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer)
2023-07-06 2023-07-06 Address 823 ENGLEWOOD AVE, BUFFALO, NY, 14223, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-05-22 Address 823 ENGLEWOOD AVE, BUFFALO, NY, 14223, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-07-06 Address 2350 NORTH FOREST RD STE 18A, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-07-06 Address 2350 North Forest Rd Ste 18A, Getzville, NY, 14068, USA (Type of address: Service of Process)
2023-05-22 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-09 2023-05-22 Address 823 ENGLEWOOD AVE, BUFFALO, NY, 14223, USA (Type of address: Service of Process)
2012-05-09 2023-05-22 Address 823 ENGLEWOOD AVE, BUFFALO, NY, 14223, USA (Type of address: Chief Executive Officer)
2012-05-09 2015-07-09 Address 5165 BROADWAY #278, DEPEW, NY, 14043, USA (Type of address: Service of Process)
2009-07-07 2012-05-09 Address 8800 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230706001490 2023-07-06 BIENNIAL STATEMENT 2023-07-01
230522000800 2023-05-22 BIENNIAL STATEMENT 2021-07-01
150709006155 2015-07-09 BIENNIAL STATEMENT 2015-07-01
130924006189 2013-09-24 BIENNIAL STATEMENT 2013-07-01
120509002606 2012-05-09 BIENNIAL STATEMENT 2011-07-01
090707000131 2009-07-07 CERTIFICATE OF INCORPORATION 2009-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3434577100 2020-04-11 0296 PPP 2350 North Forest Road, GETZVILLE, NY, 14068-1258
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13200
Loan Approval Amount (current) 13200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address GETZVILLE, ERIE, NY, 14068-1258
Project Congressional District NY-26
Number of Employees 5
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13339.96
Forgiveness Paid Date 2021-05-14

Date of last update: 10 Mar 2025

Sources: New York Secretary of State