Search icon

IBEYOND LEARNING CENTER, LLC

Company Details

Name: IBEYOND LEARNING CENTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Sep 2019 (6 years ago)
Date of dissolution: 09 Oct 2024
Entity Number: 5613984
ZIP code: 11023
County: Nassau
Place of Formation: New York
Address: 15 BAKER HILL ROAD, GREAT NECK, NY, United States, 11023

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 15 BAKER HILL ROAD, GREAT NECK, NY, United States, 11023

History

Start date End date Type Value
2019-09-03 2024-10-22 Address 15 BAKER HILL ROAD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241022003256 2024-10-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-09
191113000897 2019-11-13 CERTIFICATE OF PUBLICATION 2019-11-13
190903000232 2019-09-03 ARTICLES OF ORGANIZATION 2019-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8147758505 2021-03-09 0235 PPP 15 Baker Hill Rd, Great Neck, NY, 11023-1434
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4127
Loan Approval Amount (current) 4127
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11023-1434
Project Congressional District NY-03
Number of Employees 2
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4152.05
Forgiveness Paid Date 2021-10-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State