Search icon

BEYOND INFINITY LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: BEYOND INFINITY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Oct 2006
Business ALEI: 0875401
Annual report due: 31 Mar 2026
Business address: 79 BIRCH HILL RD, WESTON, CT, 06883, United States
Mailing address: 79 BIRCH HILL RD, WESTON, CT, United States, 06883
ZIP code: 06883
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: accounts@gobeyondinfinity.com

Industry & Business Activity

NAICS

541519 Other Computer Related Services

This U.S. industry comprises establishments primarily engaged in providing computer related services (except custom programming, systems integration design, and facilities management services). Establishments providing computer disaster recovery services or software installation services are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JAMES T. TRAINER Officer 79 BIRCH HILL RD, WESTON, CT, 06883, United States 79 BIRCH HILL RD, WESTON, CT, 06883, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES T TRAINER Agent 79 BIRCH HILL RD, WESTON, CT, 06883, United States 79 BIRCH HILL RD, WESTON, CT, 06883, United States +1 203-984-0080 jtrainer@gobeyondinfinity.com 79 BIRCH HILL RD, WESTON, CT, 06883, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012977765 2025-03-15 - Annual Report Annual Report -
BF-0012103280 2024-01-12 - Annual Report Annual Report -
BF-0011414539 2023-01-21 - Annual Report Annual Report -
BF-0010394976 2022-03-26 - Annual Report Annual Report 2022
0007149008 2021-02-13 - Annual Report Annual Report 2021
0006777311 2020-02-24 - Annual Report Annual Report 2020
0006311203 2019-01-07 - Annual Report Annual Report 2019
0006021776 2018-01-22 - Annual Report Annual Report 2015
0006021810 2018-01-22 - Annual Report Annual Report 2017
0006021847 2018-01-22 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6299387309 2020-04-30 0156 PPP 79 BIRCH HILL RD, WESTON, CT, 06883
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23792
Loan Approval Amount (current) 23792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTON, FAIRFIELD, CT, 06883-0001
Project Congressional District CT-04
Number of Employees 2
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24031.22
Forgiveness Paid Date 2021-05-11
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information