Search icon

LEICHT & REIN TAX ASSOCIATES LTD.

Company Details

Name: LEICHT & REIN TAX ASSOCIATES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1986 (38 years ago)
Entity Number: 1078190
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 200 WEST 41ST STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN LEICHT Chief Executive Officer 200 WEST 41ST STREET, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
LEICHT & REIN TAX ASSOCIATES LTD. DOS Process Agent 200 WEST 41ST STREET, NEW YORK, NY, United States, 10036

Agent

Name Role Address
SAMUEL REIN Agent 570 SEVENTH AVENUE, ROOM 1804, NEW YORK, NY, 10018

History

Start date End date Type Value
2011-07-29 2017-12-08 Address 570 SEVENTH AVENUE, ROOM 1804, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-07-18 2017-12-08 Address 570 SEVENTH AVE STE 1804, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2011-07-18 2011-07-29 Address 570 SEVENTH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-07-18 2017-12-08 Address 570 SEVENTH AVE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1992-12-15 2011-07-18 Address 36 W. 44TH ST, SUITE 1409, NEW YORK_CITY, NY, 10036, USA (Type of address: Chief Executive Officer)
1992-12-15 2011-07-18 Address 36 W. 44TH ST., SUITE 1409, NEW YORK_CITY, NY, 10036, USA (Type of address: Principal Executive Office)
1992-12-15 2011-07-18 Address 36 W. 44TH ST., SUITE 1409, NEW YORK CITY, NY, 10036, USA (Type of address: Service of Process)
1986-12-03 1992-12-15 Address 12 CARRIAGE LANE, WOODCLIFF LAKE, NJ, 07675, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171208006064 2017-12-08 BIENNIAL STATEMENT 2016-12-01
150617006111 2015-06-17 BIENNIAL STATEMENT 2014-12-01
121210006564 2012-12-10 BIENNIAL STATEMENT 2012-12-01
110729000112 2011-07-29 CERTIFICATE OF CHANGE 2011-07-29
110718002226 2011-07-18 BIENNIAL STATEMENT 2010-12-01
931215002773 1993-12-15 BIENNIAL STATEMENT 1993-12-01
921215002935 1992-12-15 BIENNIAL STATEMENT 1992-12-01
B430388-4 1986-12-03 CERTIFICATE OF INCORPORATION 1986-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5195597303 2020-04-30 0202 PPP 200 West 41st Street, New York, NY, 10036
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112272
Loan Approval Amount (current) 112272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10036-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113662.93
Forgiveness Paid Date 2021-07-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State