Search icon

GRACE OPTICAL, INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1114996840

Authorized Person:

Name:
JIYOUNG YOON
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

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)

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

Fine And Fees

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

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
22947.00
Total Face Value Of Loan:
22947.00
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:
30387.00
Total Face Value Of Loan:
30387.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-01-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30387
Current Approval Amount:
30387
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
30726.98
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22947
Current Approval Amount:
22947
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
23100.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State