Search icon

LEDGER TECHNOLOGIES, INC.

Company Details

Name: LEDGER TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2017 (7 years ago)
Entity Number: 5246091
ZIP code: 97232
County: New York
Place of Formation: Delaware
Address: 830 ne holladay st., PORTLAND, OR, United States, 97232
Principal Address: c/o we work, 830 ne holladay st., PORTLAND, OR, United States, 97232

Chief Executive Officer

Name Role Address
PASCAL GAUTHIER Chief Executive Officer C/O WE WORK, 830 NE HOLLADAY ST., PORTLAND, OR, United States, 97232

DOS Process Agent

Name Role Address
c/o wework DOS Process Agent 830 ne holladay st., PORTLAND, OR, United States, 97232

Form 5500 Series

Employer Identification Number (EIN):
611754268
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-15 2024-11-15 Address 368 9TH AVENUE,, 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-11-15 2024-11-15 Address 121 W. 36TH STREET #237, C/O LISAN FINANCE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-11-15 2024-11-15 Address C/O WE WORK, 830 NE HOLLADAY ST., PORTLAND, OR, 97232, USA (Type of address: Chief Executive Officer)
2024-11-15 2024-11-15 Address 1375 BROADWAY ROOM 504, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-10-28 2024-11-15 Address 1375 BROADWAY ROOM 504, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241115000171 2024-11-14 AMENDMENT TO BIENNIAL STATEMENT 2024-11-14
241028001016 2024-10-25 CERTIFICATE OF CHANGE BY ENTITY 2024-10-25
240111002644 2024-01-11 BIENNIAL STATEMENT 2024-01-11
211209003298 2021-12-09 BIENNIAL STATEMENT 2021-12-09
191213060562 2019-12-13 BIENNIAL STATEMENT 2019-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
173847.00
Total Face Value Of Loan:
173847.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
173847
Current Approval Amount:
173847
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
175661.68

Date of last update: 24 Mar 2025

Sources: New York Secretary of State