Search icon

BEYONDLY, INC.

Company Details

Name: BEYONDLY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2012 (12 years ago)
Entity Number: 4337262
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 20 W 20TH ST, STE 1004, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ABBY SCHNEIDERMAN Chief Executive Officer 20 W 20TH ST, STE 1004, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
c/o C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2023-04-18 2023-04-18 Address 20 W 20TH ST, STE 1004, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2020-12-07 2023-04-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-12-02 2023-04-18 Address 20 W 20TH ST, STE 1004, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2014-12-09 2016-12-02 Address 20 W 20TH ST, STE 1004, NEW YORK, NY, 10011, 9252, USA (Type of address: Chief Executive Officer)
2014-12-09 2016-12-02 Address 20 W 20TH ST, STE 1004, NEW YORK, NY, 10011, 9252, USA (Type of address: Principal Executive Office)
2012-12-24 2020-12-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230418003841 2023-04-18 CERTIFICATE OF CHANGE BY ENTITY 2023-04-18
221205001257 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201207060085 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181203008318 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161202006574 2016-12-02 BIENNIAL STATEMENT 2016-12-01
141209007176 2014-12-09 BIENNIAL STATEMENT 2014-12-01
121224000610 2012-12-24 APPLICATION OF AUTHORITY 2012-12-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7820217006 2020-04-08 0202 PPP 20 WEST 20TH ST SUITE 1004, NEW YORK, NY, 10011-4213
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 364547.25
Loan Approval Amount (current) 364547.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10011-4213
Project Congressional District NY-12
Number of Employees 12
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 368422.44
Forgiveness Paid Date 2021-05-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State