Search icon

ANNE FONTAINE USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANNE FONTAINE USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1998 (27 years ago)
Entity Number: 2287188
ZIP code: 10001
County: New York
Place of Formation: Texas
Address: 115 w 30th street, Suite 700, NEW YORK, NY, United States, 10001
Principal Address: 110 GREENE ST, STE 301, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
ARI ZLOTKIN Chief Executive Officer 110 GREENE ST, STE 301, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 w 30th street, Suite 700, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
752733692
Plan Year:
2024
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
91
Sponsors Telephone Number:

History

Start date End date Type Value
2010-09-01 2024-02-20 Address 110 GREENE ST, STE 301, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2010-09-01 2024-02-20 Address 110 GREENE ST, STE 301, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2006-08-15 2010-09-01 Address 110 GREENE ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2004-10-07 2006-08-15 Address 110 GREENE ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2002-07-30 2004-10-07 Address 110 GREENE ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240220001339 2024-02-16 CERTIFICATE OF CHANGE BY ENTITY 2024-02-16
120806006999 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100901002515 2010-09-01 BIENNIAL STATEMENT 2010-08-01
080813002768 2008-08-13 BIENNIAL STATEMENT 2008-08-01
060815003040 2006-08-15 BIENNIAL STATEMENT 2006-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3133510 CL VIO INVOICED 2019-12-31 175 CL - Consumer Law Violation
3133511 OL VIO INVOICED 2019-12-31 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-18 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-12-18 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
623892.00
Total Face Value Of Loan:
623892.00
Date:
2020-05-30
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:
150000.00
Total Face Value Of Loan:
150000.00
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:
947112.00
Total Face Value Of Loan:
947112.00

Paycheck Protection Program

Jobs Reported:
58
Initial Approval Amount:
$623,892
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$623,892
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$628,273.8
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $623,890
Utilities: $1
Jobs Reported:
500
Initial Approval Amount:
$947,112
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$947,112
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$958,971.95
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $750,000
Utilities: $47,112
Rent: $100,000
Healthcare: $50000

Court Cases

Court Case Summary

Filing Date:
2017-11-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
NORMAN
Party Role:
Plaintiff
Party Name:
ANNE FONTAINE USA, INC.
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2015-10-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
FMLA

Parties

Party Name:
LAWSON
Party Role:
Plaintiff
Party Name:
ANNE FONTAINE USA, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2014-08-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BAEZ
Party Role:
Plaintiff
Party Name:
ANNE FONTAINE USA, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State