Search icon

VIOLET LINEN INC.

Company Details

Name: VIOLET LINEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1997 (28 years ago)
Entity Number: 2111782
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 115 Wisner Ave, Middletown, NY, United States, 10940
Principal Address: 1 QUICKWAY RD, #201, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VIOLET LINEN INC. DOS Process Agent 115 Wisner Ave, Middletown, NY, United States, 10940

Chief Executive Officer

Name Role Address
STEVEN KLEIN Chief Executive Officer 115 WISNER AVE, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2025-02-02 2025-02-02 Address 115 WISNER AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2024-06-25 2025-02-02 Address 115 Wisner Ave, Middletown, NY, 10940, USA (Type of address: Service of Process)
2024-06-25 2024-06-25 Address 115 WISNER AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2024-06-25 2025-02-02 Address 115 WISNER AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2024-06-25 2025-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-01 2024-06-25 Address 115 WISNER AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2019-02-05 2021-02-01 Address 1 QUICKWAY RD, MONROE, NY, 10950, USA (Type of address: Service of Process)
1999-03-03 2005-03-09 Address 6 LIPS FRIEDMAN, #201, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
1999-03-03 2024-06-25 Address 115 WISNER AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1997-02-11 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250202000707 2025-02-02 BIENNIAL STATEMENT 2025-02-02
240625004095 2024-06-25 BIENNIAL STATEMENT 2024-06-25
210201062033 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190205061310 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201007749 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202008137 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130211006798 2013-02-11 BIENNIAL STATEMENT 2013-02-01
110228002984 2011-02-28 BIENNIAL STATEMENT 2011-02-01
090204003221 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070226002744 2007-02-26 BIENNIAL STATEMENT 2007-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4871577201 2020-04-27 0202 PPP 115 Wisner Ave, Middletown, NY, 10940
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-0001
Project Congressional District NY-18
Number of Employees 4
NAICS code 424310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40262.22
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Apr 2025

Sources: New York Secretary of State