Search icon

BONPOINT USA INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
1390665
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_67250079
State:
ILLINOIS
ILLINOIS profile:

Form 5500 Series

Employer Identification Number (EIN):
562299168
Plan Year:
2023
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:

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)

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

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:
529517.00
Total Face Value Of Loan:
529517.00
Date:
2020-04-28
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:
497742.00
Total Face Value Of Loan:
497742.00

Paycheck Protection Program

Jobs Reported:
41
Initial Approval Amount:
$497,742
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$497,742
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$501,032.63
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $497,742
Jobs Reported:
41
Initial Approval Amount:
$529,517
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$529,517
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$534,665.08
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $529,513
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2025-02-05
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
HERNANDEZ
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
BONPOINT USA INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-11-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
FIGUEROA
Party Role:
Plaintiff
Party Name:
BONPOINT USA INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2017-04-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DONCOUSE
Party Role:
Plaintiff
Party Name:
BONPOINT USA INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State