Search icon

CHRISTIAN LEAF LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CHRISTIAN LEAF LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Apr 2011
Business ALEI: 1034946
Annual report due: 31 Mar 2026
Business address: 450 NORTH GRAND ST, WEST SUFFIELD, CT, 06093, United States
Mailing address: 450 NORTH GRAND ST, WEST SUFFIELD, CT, United States, 06093
ZIP code: 06093
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: christiankarl61@icloud.com

Industry & Business Activity

NAICS

111910 Tobacco Farming

This industry comprises establishments primarily engaged in growing tobacco. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KARL J. CHRISTIAN Agent 450 North Grand Street, West Suffield, CT, 06093, United States 450 North Grand Street, West Suffield, CT, 06093-3404, United States +1 860-817-2715 christiankarl61@icloud.com 450 North Grand Street, West Suffield, CT, 06093, United States

Officer

Name Role Business address Phone E-Mail Residence address
KARL J. CHRISTIAN Officer 450 NORTH GRAND ST, WEST SUFFIELD, CT, 06093, United States +1 860-817-2715 christiankarl61@icloud.com 450 North Grand Street, West Suffield, CT, 06093, United States

History

Type Old value New value Date of change
Name change KARL J CHRISTIAN FARMS LLC CHRISTIAN LEAF LLC 2017-12-21

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013007838 2025-03-09 - Annual Report Annual Report -
BF-0012092161 2024-04-09 - Annual Report Annual Report -
BF-0011189172 2023-03-08 - Annual Report Annual Report -
BF-0010206811 2022-02-28 - Annual Report Annual Report 2022
BF-0008560357 2021-11-23 - Annual Report Annual Report 2020
BF-0009865915 2021-11-23 - Annual Report Annual Report -
0006525760 2019-04-08 - Annual Report Annual Report 2017
0006525762 2019-04-08 - Annual Report Annual Report 2018
0006525765 2019-04-08 - Annual Report Annual Report 2019
0005994694 2017-12-21 2017-12-21 Amendment Amend Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9368767205 2020-04-28 0156 PPP 450 NORTH GRAND ST, WEST SUFFIELD, CT, 06093
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127738
Loan Approval Amount (current) 127738
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST SUFFIELD, HARTFORD, CT, 06093-0001
Project Congressional District CT-02
Number of Employees 68
NAICS code 111910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128892.89
Forgiveness Paid Date 2021-03-31

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005266446 Active OFS 2025-02-04 2030-02-04 ORIG FIN STMT

Parties

Name CHRISTIAN LEAF LLC
Role Debtor
Name Deere & Company
Role Secured Party
0005260768 Active OFS 2025-01-04 2030-01-04 ORIG FIN STMT

Parties

Name CHRISTIAN LEAF LLC
Role Debtor
Name Deere & Company
Role Secured Party
0005246722 Active OFS 2024-10-22 2030-04-09 AMENDMENT

Parties

Name CHRISTIAN LEAF LLC
Role Debtor
Name UNITED STATES OF AMERICA ACTING THROUGH THE FARM SERVICE AGENCY
Role Secured Party
0005192784 Active OFS 2024-02-21 2029-02-21 ORIG FIN STMT

Parties

Name CHRISTIAN LEAF LLC
Role Debtor
Name Deere & Company
Role Secured Party
0005160264 Active OFS 2023-08-18 2028-10-21 AMENDMENT

Parties

Name CHRISTIAN LEAF LLC
Role Debtor
Name FARM CREDIT EAST, ACA
Role Secured Party
0005151707 Active OFS 2023-06-30 2028-06-30 ORIG FIN STMT

Parties

Name CHRISTIAN LEAF LLC
Role Debtor
Name Deere & Company
Role Secured Party
0005126052 Active OFS 2023-03-15 2028-03-15 ORIG FIN STMT

Parties

Name CHRISTIAN LEAF LLC
Role Debtor
Name VFS US LLC
Role Secured Party
0005007059 Active OFS 2021-08-03 2026-08-03 ORIG FIN STMT

Parties

Name CHRISTIAN LEAF LLC
Role Debtor
Name NEWLANE FINANCE COMPANY
Role Secured Party
Name Christian Karl
Role Debtor
0003363050 Active OFS 2020-04-09 2030-04-09 ORIG FIN STMT

Parties

Name CHRISTIAN LEAF LLC
Role Debtor
Name UNITED STATES OF AMERICA ACTING THROUGH THE FARM SERVICE AGENCY
Role Secured Party
0003362407 Active OFS 2020-03-30 2024-05-22 AMENDMENT

Parties

Name CHRISTIAN LEAF LLC
Role Debtor
Name UNITED STATES OF AMERICA ACTING THROUGH THE FARM SERVICE AGENCY
Role Secured Party
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