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

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

USAspending Awards / Financial Assistance

Date:
2021-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2182.00
Total Face Value Of Loan:
2182.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3233.00
Total Face Value Of Loan:
3233.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2182
Current Approval Amount:
2182
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2202.15
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3233
Current Approval Amount:
3233
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
327.93

Date of last update: 24 Mar 2025

Sources: New York Secretary of State