Search icon

GRACE OPTICAL, INC.

Company Details

Name: GRACE OPTICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1971 (54 years ago)
Entity Number: 312037
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 3409 JEROME AVE, BRONX, NY, United States, 10467

Contact Details

Phone +1 718-231-9000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3409 JEROME AVE, BRONX, NY, United States, 10467

Chief Executive Officer

Name Role Address
JIYOUNG YOON Chief Executive Officer 3409 JEROME AVE, BRONX, NY, United States, 10467

History

Start date End date Type Value
2023-03-30 2023-03-30 Address 3409 JEROME AVE, BRONX, NY, 10467, 1049, USA (Type of address: Chief Executive Officer)
2023-03-30 2023-03-30 Address 3409 JEROME AVE, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2008-04-28 2023-03-30 Address 3409 JEROME AVE, BRONX, NY, 10467, 1049, USA (Type of address: Chief Executive Officer)
1995-02-13 2023-03-30 Address 3409 JEROME AVE, BRONX, NY, 10467, 1049, USA (Type of address: Service of Process)
1995-02-13 2008-04-28 Address 3409 JEROME AVE, BRONX, NY, 10467, 1049, USA (Type of address: Chief Executive Officer)
1971-07-28 2023-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1971-07-28 1995-02-13 Address 350 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230330003413 2023-03-30 BIENNIAL STATEMENT 2021-07-01
090702002798 2009-07-02 BIENNIAL STATEMENT 2009-07-01
080428002345 2008-04-28 BIENNIAL STATEMENT 2007-07-01
070717002423 2007-07-17 BIENNIAL STATEMENT 2007-07-01
050830002783 2005-08-30 BIENNIAL STATEMENT 2005-07-01
030627002209 2003-06-27 BIENNIAL STATEMENT 2003-07-01
C326455-2 2003-01-27 ASSUMED NAME CORP INITIAL FILING 2003-01-27
010713002112 2001-07-13 BIENNIAL STATEMENT 2001-07-01
990812002017 1999-08-12 BIENNIAL STATEMENT 1999-07-01
970707002072 1997-07-07 BIENNIAL STATEMENT 1997-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-10 No data 3409 JEROME AVE, Bronx, BRONX, NY, 10467 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-09 No data 3409 JEROME AVE, Bronx, BRONX, NY, 10467 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
206939 OL VIO INVOICED 2013-06-12 750 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2524178409 2021-02-03 0202 PPS 3409 Jerome Ave, Bronx, NY, 10467-1049
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22947
Loan Approval Amount (current) 22947
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10467-1049
Project Congressional District NY-15
Number of Employees 4
NAICS code 621320
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 Female Owned
Veteran Unanswered
Forgiveness Amount 23100.04
Forgiveness Paid Date 2021-10-08
1225917710 2020-05-01 0202 PPP 3409 JEROME AVE, BRONX, NY, 10467
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30387
Loan Approval Amount (current) 30387
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10467-0001
Project Congressional District NY-15
Number of Employees 6
NAICS code 446130
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 Female Owned
Veteran Unanswered
Forgiveness Amount 30726.98
Forgiveness Paid Date 2021-06-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State