Search icon

GRACE GOLD, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GRACE GOLD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jan 1994 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 1996 (29 years ago)
Document Number: P94000006741
FEI/EIN Number 650464718
Mail Address: 3501 N Ocean Dr, Hollywood, FL, 33019, US
Address: 1349 N.W. 40TH AVE. (SR 7), LAUDERHILL, FL, 33313, US
ZIP code: 33313
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YU JAY MUNCHANG Director 3501 N Ocean Dr, Hollywood, FL, 33019
YU JAY MUNCHANG Agent 1349 NW 40TH AVE S.R. 7, FORT LAUDERDALE, FL, 33313
YU BOK HEE Vice President 3501 N Ocean Dr, Hollywood, FL, 33019
YU BOK HEE Treasurer 3501 N Ocean Dr, Hollywood, FL, 33019
YU BOK HEE Director 3501 N Ocean Dr, Hollywood, FL, 33019
YU JAY MUNCHANG President 3501 N Ocean Dr, Hollywood, FL, 33019
YU JAY MUNCHANG Secretary 3501 N Ocean Dr, 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 - 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 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-02 1349 NW 40TH AVE S.R. 7, FORT LAUDERDALE, FL 33313 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-02 1349 N.W. 40TH AVE. (SR 7), LAUDERHILL, FL 33313 -
REGISTERED AGENT NAME CHANGED 2010-01-22 YU, JAY MUNCHANG -
REINSTATEMENT 1996-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

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

USAspending Awards / Financial Assistance

Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
130500.00
Total Face Value Of Loan:
130500.00
Date:
2020-05-02
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:
7500.00
Total Face Value Of Loan:
7500.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$7,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,563.9
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $7,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State