Search icon

VI TECHNOLOGIES, INC.

Company Details

Name: VI TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 2016 (9 years ago)
Entity Number: 4974539
ZIP code: 11201
County: Kings
Place of Formation: Delaware
Address: 55 PROSPECT ST, STE 208, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
OMRI YOFFE Chief Executive Officer 55 PROSPECT ST, STE 208, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
LIFEBEAM INC. DOS Process Agent 55 PROSPECT ST, STE 208, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2024-05-08 2024-05-08 Address 55 PROSPECT ST, STE 208, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2018-10-29 2024-05-08 Address 55 PROSPECT ST, STE 208, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2018-10-29 2024-05-08 Address 55 PROSPECT ST, STE 208, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2016-07-08 2018-10-29 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508000910 2024-05-08 BIENNIAL STATEMENT 2024-05-08
181029000933 2018-10-29 CERTIFICATE OF AMENDMENT 2018-10-29
181029006137 2018-10-29 BIENNIAL STATEMENT 2018-07-01
160708000244 2016-07-08 APPLICATION OF AUTHORITY 2016-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7275838701 2021-04-06 0202 PPS 142 W 57th St, New York, NY, 10019-3300
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 245000
Loan Approval Amount (current) 245000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-3300
Project Congressional District NY-12
Number of Employees 7
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 246184.17
Forgiveness Paid Date 2021-10-04
7409327309 2020-04-30 0202 PPP Wework Offices - 1106 + 1127 195 Montague St, Brooklyn, NY, 11201
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) 233432
Loan Approval Amount (current) 233432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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 15
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 235565.31
Forgiveness Paid Date 2021-03-31

Date of last update: 24 Mar 2025

Sources: New York Secretary of State