Search icon

JEAN ROUSSEAU, INC.

Company Details

Name: JEAN ROUSSEAU, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2014 (11 years ago)
Entity Number: 4624408
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: ATTN: FRANCOIS PEYROT, ESQ., 40 WALL STREET, 30TH FLOOR, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JEAN ROUSSEAU, INC.401(K) PLAN 2016 465588993 2017-06-05 JEAN ROUSSEAU, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-09-01
Business code 316110
Sponsor’s telephone number 6469186576
Plan sponsor’s address 420 MADISON AVENUE, SUITE 401, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2017-06-05
Name of individual signing BARI JAMNIK
JEAN ROUSSEAU, INC.401(K) PLAN 2015 465588993 2016-06-03 JEAN ROUSSEAU, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-09-01
Business code 316110
Sponsor’s telephone number 6469186576
Plan sponsor’s address 420 MADISON AVENUE, SUITE 401, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2016-06-03
Name of individual signing JACQUES BORDIER
JEAN ROUSSEAU, INC.401(K) PLAN 2014 465588993 2015-06-17 JEAN ROUSSEAU, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-09-01
Business code 316110
Sponsor’s telephone number 6469186576
Plan sponsor’s address 420 MADISON AVENUE, SUITE 401, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2015-06-17
Name of individual signing BARI JAMNIK

DOS Process Agent

Name Role Address
C/O ROSABIANCA & ASSOCIATES PLLC DOS Process Agent ATTN: FRANCOIS PEYROT, ESQ., 40 WALL STREET, 30TH FLOOR, NEW YORK, NY, United States, 10005

Filings

Filing Number Date Filed Type Effective Date
140820000286 2014-08-20 APPLICATION OF AUTHORITY 2014-08-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-02-12 No data 373 MADISON AVE, Manhattan, NEW YORK, NY, 10017 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
3000597305 2020-04-29 0202 PPP 420 Madison Avenue suite 401, NEW YORK, NY, 10017
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112535
Loan Approval Amount (current) 112535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10017-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113247.21
Forgiveness Paid Date 2020-12-28
1865798705 2021-03-27 0202 PPS 420 Madison Ave, New York, NY, 10017-1107
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100426.15
Loan Approval Amount (current) 100426.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10017-1107
Project Congressional District NY-12
Number of Employees 7
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101061.72
Forgiveness Paid Date 2021-11-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2303269 Americans with Disabilities Act - Employment 2023-05-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands 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 2023-05-01
Termination Date 2023-11-29
Section 1201
Status Terminated

Parties

Name CLEMENT
Role Plaintiff
Name JEAN ROUSSEAU, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State