Search icon

SUPER GRACE 2019 INC

Company Details

Entity Name: SUPER GRACE 2019 INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Aug 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P19000062390
FEI/EIN Number 84-2685799
Address: 140 SAN MARCO AVE, ST AUGUSTINE, FL 32084
Mail Address: 140 SAN MARCO AVE, ST AUGUSTINE, FL 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
CHANTANA, SUTHINAN Agent 140 SAN MARCO AVE, ST AUGUSTINE, FL 32084

President

Name Role Address
CHANTANA, SUTHINAN President 2845 ENTERPRISE RD, DEBARY, FL 32713

Director

Name Role Address
CHANTANA, SUTHINAN Director 2845 ENTERPRISE RD, DEBARY, FL 32713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000107595 AYARA THAI SUSHI CUISINE EXPIRED 2019-10-02 2024-12-31 No data 140 SAN MARCO AVE, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
AMENDMENT 2019-09-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-09-20 140 SAN MARCO AVE, ST AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2019-09-20 140 SAN MARCO AVE, ST AUGUSTINE, FL 32084 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000339788 ACTIVE 22-058-D1 LEON COUNTY 2023-06-16 2028-07-24 $4,729.60 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-05-12
Amendment 2019-09-20
Domestic Profit 2019-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5002418002 2020-06-26 0491 PPP 278 PICKETT DR, ST AUGUSTINE, FL, 32084
Loan Status Date 2020-07-08
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10497
Loan Approval Amount (current) 10497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address ST AUGUSTINE, SAINT JOHNS, FL, 32084-0001
Project Congressional District FL-05
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1037088502 2021-02-18 0491 PPS 278 Pickett Dr, St Augustine, FL, 32084-6647
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20730
Loan Approval Amount (current) 20730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address St Augustine, SAINT JOHNS, FL, 32084-6647
Project Congressional District FL-05
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Feb 2025

Sources: Florida Department of State