Search icon

FRONT INC.

Company Details

Name: FRONT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2002 (23 years ago)
Entity Number: 2841972
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 100 E. Broadway, #501, New York, NY, United States, 10002
Principal Address: 20 JAY ST, STE 920, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRONT INC. DOS Process Agent 100 E. Broadway, #501, New York, NY, United States, 10002

Chief Executive Officer

Name Role Address
MARC SIMMONS Chief Executive Officer 100 E. BROADWAY, #501, NEW YORK, NY, United States, 10002

Form 5500 Series

Employer Identification Number (EIN):
412069787
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
53
Sponsors Telephone Number:

History

Start date End date Type Value
2021-08-23 2021-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-27 2018-12-05 Address 20 JAY ST, STE 920, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2007-12-27 2011-01-27 Address 185 VARICK ST, STE 300, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2005-01-12 2011-01-27 Address 185 VARICK ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2005-01-12 2007-12-27 Address 185 VARICK ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210823002410 2021-08-23 BIENNIAL STATEMENT 2021-08-23
181205006075 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161205006564 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141201006428 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121212006376 2012-12-12 BIENNIAL STATEMENT 2012-12-01

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
530760
Current Approval Amount:
530760
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
536698.32

Court Cases

Court Case Summary

Filing Date:
2012-12-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FRONT INC.
Party Role:
Plaintiff
Party Name:
ASI LIMITED,
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State