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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6VNK0 Active Non-Manufacturer 2013-04-09 2024-02-29 2025-10-08 2021-10-07

Contact Information

POC JENNIFER TSAI
Phone +1 209-658-1988
Address 137 VARICK ST 2ND FLOOR, NEW YORK, NY, 10013 1110, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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
121011000188 2012-10-11 APPLICATION OF AUTHORITY 2012-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3693618307 2021-01-22 0202 PPS 370 Jay Street NYU Future Lab 7th Floor, Brooklyn, NY, 11201
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201
Project Congressional District NY-07
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15110.83
Forgiveness Paid Date 2021-10-25
6694867703 2020-05-01 0202 PPP 370 Jay Street, NYU Future Lab 7th Floor, Brooklyn, NY, 11201
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15094.58
Forgiveness Paid Date 2020-12-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State