Search icon

GRACE GOLD, INC.

Company Details

Entity Name: GRACE GOLD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Jan 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 1996 (28 years ago)
Document Number: P94000006741
FEI/EIN Number 65-0464718
Mail Address: 3501 N Ocean Dr, 4G, Hollywood, FL 33019
Address: 1349 N.W. 40TH AVE. (SR 7), LAUDERHILL, FL 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
YU, JAY MUNCHANG Agent 1349 NW 40TH AVE S.R. 7, FORT LAUDERDALE, FL 33313

Vice President

Name Role Address
YU, BOK HEE Vice President 3501 N Ocean Dr, 4G Hollywood, FL 33019

Treasurer

Name Role Address
YU, BOK HEE Treasurer 3501 N Ocean Dr, 4G Hollywood, FL 33019

Director

Name Role Address
YU, BOK HEE Director 3501 N Ocean Dr, 4G Hollywood, FL 33019
YU, JAY MUNCHANG Director 3501 N Ocean Dr, 4G Hollywood, FL 33019

President

Name Role Address
YU, JAY MUNCHANG President 3501 N Ocean Dr, 4G Hollywood, FL 33019

Secretary

Name Role Address
YU, JAY MUNCHANG Secretary 3501 N Ocean Dr, 4G Hollywood, FL 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000111915 GRACE IMPORTS EXPIRED 2010-12-08 2015-12-31 No data GRACE GOLD INC DBA GRACE IMPORTS, 1314 NW 40TH AVENUE (SR 7), LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-03 1349 N.W. 40TH AVE. (SR 7), LAUDERHILL, FL 33313 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-02 1349 NW 40TH AVE S.R. 7, FORT LAUDERDALE, FL 33313 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-02 1349 N.W. 40TH AVE. (SR 7), LAUDERHILL, FL 33313 No data
REGISTERED AGENT NAME CHANGED 2010-01-22 YU, JAY MUNCHANG No data
REINSTATEMENT 1996-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
REINSTATEMENT 1995-11-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8659527307 2020-05-01 0455 PPP 1314 NW 4OTH AVE, LAUDERHILL, FL, 33313
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAUDERHILL, BROWARD, FL, 33313-0001
Project Congressional District FL-20
Number of Employees 5
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7563.9
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State