Search icon

BEEYOND VACATION, INC.

Company Details

Name: BEEYOND VACATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2018 (7 years ago)
Entity Number: 5282424
ZIP code: 10522
County: Westchester
Place of Formation: New York
Address: 31 ASHFORD AVE, DOBBS FERRY, NY, United States, 10522
Principal Address: 31 ASHFORD AVENUE, DOBBS FERRY, NY, United States, 10522

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
FELICE ZUMBO Chief Executive Officer 31 ASHFORD AVE, DOBBS FERRY, NY, United States, 10522

DOS Process Agent

Name Role Address
C/O FELICE ZUMBO DOS Process Agent 31 ASHFORD AVE, DOBBS FERRY, NY, United States, 10522

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 31 MAPLE STREET #C, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 31 ASHFORD AVE, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2020-03-02 2024-02-01 Address 31 MAPLE STREET #C, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
2020-03-02 2024-02-01 Address 31 MAPLE STREET #C, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2018-02-07 2024-02-01 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2018-02-07 2024-02-01 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-02-07 2020-03-02 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201039430 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220213000106 2022-02-13 BIENNIAL STATEMENT 2022-02-13
200302060943 2020-03-02 BIENNIAL STATEMENT 2020-02-01
180207000549 2018-02-07 CERTIFICATE OF INCORPORATION 2018-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5977308407 2021-02-09 0202 PPS 31 Ashford Ave, Dobbs Ferry, NY, 10522-1856
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2182
Loan Approval Amount (current) 2182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dobbs Ferry, WESTCHESTER, NY, 10522-1856
Project Congressional District NY-16
Number of Employees 1
NAICS code 561510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2202.15
Forgiveness Paid Date 2022-01-13
6341627706 2020-05-01 0202 PPP 31 ASHFORD AVE, DOBBS FERRY, NY, 10522-1822
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3233
Loan Approval Amount (current) 3233
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DOBBS FERRY, WESTCHESTER, NY, 10522-1822
Project Congressional District NY-16
Number of Employees 1
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 327.93
Forgiveness Paid Date 2022-04-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State