Search icon

VIOLET HEALTH, INC.

Company Details

Name: VIOLET HEALTH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2012 (13 years ago)
Entity Number: 4306622
ZIP code: 11201
County: New York
Place of Formation: Delaware
Address: 370 JAY STREET, 7TH FLOOR, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
VIOLET HEALTH, INC. DOS Process Agent 370 JAY STREET, 7TH FLOOR, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
MATTHEW EDMUNDSON Chief Executive Officer 370 JAY STREET, 7TH FLOOR, NYU FUTURE LAB, BROOKLYN, NY, United States, 11201

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6VNK0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29
CAGE Expiration:
2025-10-08
SAM Expiration:
2021-10-07

Contact Information

POC:
JENNIFER TSAI
Phone:
+1 209-658-1988

History

Start date End date Type Value
2014-10-28 2020-10-07 Address 137 VARICK STREET, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2013-05-22 2020-10-07 Address 137 VARICK STREET, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2012-10-11 2013-05-22 Address 137 VERRICK STREET, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201007060000 2020-10-07 BIENNIAL STATEMENT 2020-10-01
181002006617 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161004007978 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141028006010 2014-10-28 BIENNIAL STATEMENT 2014-10-01
130522000832 2013-05-22 CERTIFICATE OF CHANGE 2013-05-22

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-05-03
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:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2014-02-21
Awarding Agency Name:
Agency for International Development
Transaction Description:
IRON BISCUIT PROJECT
Obligated Amount:
98233.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15110.83
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15094.58

Date of last update: 26 Mar 2025

Sources: New York Secretary of State