Search icon

BONPOINT USA INC.

Headquarter

Company Details

Name: BONPOINT USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2002 (23 years ago)
Entity Number: 2792691
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 396 WEST BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10012
Principal Address: 396 W BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BONPOINT USA INC., CONNECTICUT 1390665 CONNECTICUT
Headquarter of BONPOINT USA INC., ILLINOIS CORP_67250079 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BONPOINT USA INC 401K PLAN 2023 562299168 2024-07-22 BONPOINT USA INC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 448130
Sponsor’s telephone number 9178600820
Plan sponsor’s address 396 W BROADWAY 3RD FLOOR, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing TARA EVANS
BONPOINT USA INC 401K PLAN 2022 562299168 2023-07-20 BONPOINT USA INC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 448130
Sponsor’s telephone number 9178600820
Plan sponsor’s address 396 W BROADWAY 3RD FLOOR, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-07-20
Name of individual signing TARA EVANS
BONPOINT USA INC 401K PLAN 2021 562299168 2022-07-15 BONPOINT USA INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 448130
Sponsor’s telephone number 9178600820
Plan sponsor’s address 396 W BROADWAY 3RD FLOOR, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing TARA EVANS

DOS Process Agent

Name Role Address
MARIA SALAZAR LEVIN DOS Process Agent 396 WEST BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
PIERRE ANDRE CAUCHE Chief Executive Officer 396 W BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 26 ME RACINE, PARIS, 75006, FRA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 396 W BROADWAY, 3RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-06-11 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-17 2024-07-02 Address 26 ME RACINE, PARIS, 75006, FRA (Type of address: Chief Executive Officer)
2006-07-17 2008-06-17 Address 229 BLDG ST, GERMAIN, PARISN, 75007, FRA (Type of address: Chief Executive Officer)
2002-07-23 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-07-23 2024-07-02 Address 12 WEST 57TH STREET SUITE 705, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702002042 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220516000879 2022-05-16 BIENNIAL STATEMENT 2020-07-01
100715002228 2010-07-15 BIENNIAL STATEMENT 2010-07-01
090114000501 2009-01-14 CERTIFICATE OF AMENDMENT 2009-01-14
081226000455 2008-12-26 CERTIFICATE OF MERGER 2008-12-31
081226000481 2008-12-26 CERTIFICATE OF MERGER 2008-12-31
081226000499 2008-12-26 CERTIFICATE OF MERGER 2008-12-31
081226000506 2008-12-26 CERTIFICATE OF MERGER 2008-12-31
081226000472 2008-12-26 CERTIFICATE OF MERGER 2008-12-31
081226000439 2008-12-26 CERTIFICATE OF MERGER 2008-12-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-21 No data 805 MADISON AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-16 No data 805 MADISON AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2015198406 2021-02-03 0202 PPS 396 W Broadway Apt 3, New York, NY, 10012-4681
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 529517
Loan Approval Amount (current) 529517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-4681
Project Congressional District NY-10
Number of Employees 41
NAICS code 448130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 534665.08
Forgiveness Paid Date 2022-01-26
9610647203 2020-04-28 0202 PPP 396 West Broadway, 3rd floor, New York, NY, 10012-4302
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 497742
Loan Approval Amount (current) 497742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-4302
Project Congressional District NY-10
Number of Employees 41
NAICS code 448130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 501032.63
Forgiveness Paid Date 2021-01-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1702841 Americans with Disabilities Act - Other 2017-04-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-04-19
Termination Date 2017-11-08
Date Issue Joined 2017-06-09
Pretrial Conference Date 2017-07-05
Section 1210
Sub Section 1
Status Terminated

Parties

Name DONCOUSE
Role Plaintiff
Name BONPOINT USA INC.
Role Defendant
1810671 Americans with Disabilities Act - Other 2018-11-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-15
Termination Date 2019-02-19
Date Issue Joined 2019-01-07
Section 1331
Status Terminated

Parties

Name FIGUEROA
Role Plaintiff
Name BONPOINT USA INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State