Search icon

LEIF TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEIF TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2018 (7 years ago)
Entity Number: 5277776
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10001
Principal Address: 829 WASHINGTON ST., NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JEFFREY GROEBER Chief Executive Officer 829 WASHINGTON STREET, NEW YORK, NY, United States, 10014

Form 5500 Series

Employer Identification Number (EIN):
815356950
Plan Year:
2023
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-10 2024-01-10 Address 829 WASHINGTON STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-01-10 Address 164 BANK ST., APT 5B, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2021-12-09 2024-01-10 Address 164 BANK ST., APT 5B, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2021-12-09 2024-01-10 Address 28 LIBERTY ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2020-03-17 2021-12-09 Address 28 LIBERTY ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240110001806 2024-01-10 BIENNIAL STATEMENT 2024-01-10
220131002626 2022-01-31 BIENNIAL STATEMENT 2022-01-31
211209001501 2021-12-09 AMENDMENT TO BIENNIAL STATEMENT 2021-12-09
200317000203 2020-03-17 CERTIFICATE OF CHANGE 2020-03-17
200102062118 2020-01-02 BIENNIAL STATEMENT 2020-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
225700.00
Total Face Value Of Loan:
225700.00

CFPB Complaint

Date:
2025-05-19
Issue:
Dealing with your lender or servicer
Product:
Student loan
Company Response:
Closed with explanation
Company Public Response:
Company believes the complaint is the result of a misunderstanding
Consumer Consent Provided:
Consent provided
Date:
2023-03-02
Issue:
Dealing with your lender or servicer
Product:
Student loan
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2022-04-26
Issue:
Dealing with your lender or servicer
Product:
Student loan
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$225,700
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$225,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$227,709.66
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $225,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State