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 (39 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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
112272.00
Total Face Value Of Loan:
112272.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112272
Current Approval Amount:
112272
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113662.93

Date of last update: 16 Mar 2025

Sources: New York Secretary of State