Search icon

GRACE TECH INC

Company Details

Name: GRACE TECH INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 2020 (5 years ago)
Date of dissolution: 07 Feb 2024
Entity Number: 5719645
ZIP code: 10004
County: Kings
Place of Formation: New York
Address: 11 BROADWAY SUITE 615, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 1500

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
LEGALCORP SOLUTIONS, LLC DOS Process Agent 11 BROADWAY SUITE 615, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2020-03-02 2024-02-07 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.001
2020-03-02 2024-02-14 Address 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240214003535 2024-02-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-07
200302010430 2020-03-02 CERTIFICATE OF INCORPORATION 2020-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4859718700 2021-04-01 0202 PPP 2216 E 22nd St, Brooklyn, NY, 11229-4812
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11666.66
Loan Approval Amount (current) 11666.66
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-4812
Project Congressional District NY-08
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11728.56
Forgiveness Paid Date 2021-10-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State