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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BONPOINT USA INC., CONNECTICUT | 1390665 | CONNECTICUT |
Headquarter of | BONPOINT USA INC., ILLINOIS | CORP_67250079 | ILLINOIS |
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
MARIA SALAZAR LEVIN | DOS Process Agent | 396 WEST BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
PIERRE ANDRE CAUCHE | Chief Executive Officer | 396 W BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10012 |
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) |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9610647203 | 2020-04-28 | 0202 | PPP | 396 West Broadway, 3rd floor, New York, NY, 10012-4302 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1702841 | Americans with Disabilities Act - Other | 2017-04-19 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DONCOUSE |
Role | Plaintiff |
Name | BONPOINT USA INC. |
Role | Defendant |
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