arrow left
arrow right
  • Robert Harris v. Intimo, Inc., Nathan Nathan, Tommy Nathan, Moris Zilkha, Prestige Employee Administrators, Inc. A/K/A Prestige Employee Administrators, Prestige Employee Administrators Ii, Inc. A/K/A Prestige Employee Administrators, John Does 1 - 10, Abc Corps. 1 - 8 Commercial - Contract document preview
  • Robert Harris v. Intimo, Inc., Nathan Nathan, Tommy Nathan, Moris Zilkha, Prestige Employee Administrators, Inc. A/K/A Prestige Employee Administrators, Prestige Employee Administrators Ii, Inc. A/K/A Prestige Employee Administrators, John Does 1 - 10, Abc Corps. 1 - 8 Commercial - Contract document preview
  • Robert Harris v. Intimo, Inc., Nathan Nathan, Tommy Nathan, Moris Zilkha, Prestige Employee Administrators, Inc. A/K/A Prestige Employee Administrators, Prestige Employee Administrators Ii, Inc. A/K/A Prestige Employee Administrators, John Does 1 - 10, Abc Corps. 1 - 8 Commercial - Contract document preview
  • Robert Harris v. Intimo, Inc., Nathan Nathan, Tommy Nathan, Moris Zilkha, Prestige Employee Administrators, Inc. A/K/A Prestige Employee Administrators, Prestige Employee Administrators Ii, Inc. A/K/A Prestige Employee Administrators, John Does 1 - 10, Abc Corps. 1 - 8 Commercial - Contract document preview
						
                                

Preview

FILED: NEW YORK COUNTY CLERK 04/23/2019 02:26 PM INDEX NO. 650175/2017 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 04/23/2019 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------------X ROBERT HARRIS, Plaintiff designates New York County as the Place of Trial Basis of Venue is Plaintiff, Location of Relevant Events Index No.__________. 650175/2017 vs. Date Purchased 1/10/2017 INTIMO, INC., NATHAN NATHAN SUMMONS individually, TOMMY NATHAN, individually, MORIS ZILKHA, individually, PRESTIGE EMPLOYEE ADMINISTRATORS, INC. a/k/a PRESTIGE EMPLOYEE ADMINISTRATORS, PRESTIGE EMPLOYEE ADMINISTRATORS II, INC. a/k/a PRESTIGE EMPLOYEE ADMINISTRATORS and JOHN Formatted: Justified DOES 1-10, and ABC CORPS. 1-108, fictitious names for persons or entities whose present roles and identities are unknown, Defendants. --------------------------------------------------------------------------X TO THE ABOVE NAMED DEFENDANTS: YOU ARE HEREBY SUMMONED and required to answer the complaint in this action and to serve a copy of your answer, or, if the complaint is not served with this Summons, to serve a notice of appearance, on the Plaintiff’s Attorney within twenty (20) days after service of this summons, exclusive of the day of service (or within thirty (30) days afterthe service is complete ifthis summons is not personally delivered toyou 1 of 29 FILED: NEW YORK COUNTY CLERK 04/23/2019 02:26 PM INDEX NO. 650175/2017 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 04/23/2019 within the Stateof New York); and in case ofyour failureto appear or answer,judg==t willbe taken againstyou default forthe reliefdemandad inthe Ce-pld-t by DATED: New York, New York January-10-20W-April 23, 2019 Jonathan Meyers, Esq. MEYERS FRIED-GRODIN, LLP Attorneys forPlaintiffRobert Harris Empire StateBuildin 350 Fifth Avenue, 59 Floor New York, NY 10118 Phone: (646)596-1292 TO: E-mail: JMcycrs@MfgLegal.com INTIMO, INC. 29* 56 143 West Street, Floor New York, NY 10001 NATHAN NATHAN 29* 56 143 West Street, Floor New York, NY 10001 TOMMY NATHAN 29* 56 143 West Street, Floor New York, NY 10001 MORIS ZILKHA 29* 56 143 West Street, Floor New York, NY 10001 PRESTIGE EMPLOYEE ADMINISTRATORS. INC. a/k/a PRESTIGE EMPLOYEE ADMINISTRATORS 2 of 29 FILED: NEW YORK COUNTY CLERK 04/23/2019 02:26 PM INDEX NO. 650175/2017 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 04/23/2019 538 Broadhollow Road, Suite 311 Mellville, NY 11747 PRESTIGE EMPLOYEE ADMINISTRATORS II, INC. a/k/a PRESTIGE EMPLOYEE ADMINISTRATORS 538 Broadhollow Road, Suite 311 Mellville, NY 11747 3 of 29 FILED: NEW YORK COUNTY CLERK 04/23/2019 02:26 PM INDEX NO. 650175/2017 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 04/23/2019 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------------X Plaintiff designates ROBERT HARRIS, New York County as the Place of Trial Plaintiff, Basis of Venue is Location of Relevant Events Index No.__________. 650175/2017 vs. Date Purchased 1/10/2017 INTIMO, INC., NATHAN NATHAN individually, TOMMY NATHAN, individually, FIRST AMENDED Formatted: Font: 14 pt COMPLAINT MORIS ZILKHA, individually, PRESTIGE EMPLOYEE ADMINISTRATORS, INC. a/k/a PRESTIGE EMPLOYEE ADMINISTRATORS and JOHN Formatted: Justified DOES 1-10, and ABC CORPS. 1-108, fictitious names for persons or entities whose present roles and identities are unknown, Defendants. --------------------------------------------------------------------------X Plaintiff above named, by his attorneys, Meyers Fried-Grodin, LLP, complaining of the Defendants herein, respectfully show to this Court and allege as follows: STATEMENT OF THE CASE 1. This is an action, by an aggrieved individual against his former employer, alleging violations of state and city law, for: (i) age discrimination; (ii) retaliation; and (iii) failure to pay several hundred thousands of dollars of compensation owed to Plaintiff. THE PARTIES 4 of 29 FILED: NEW YORK COUNTY CLERK 04/23/2019 02:26 PM INDEX NO. 650175/2017 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 04/23/2019 A. Plaintiff Robert Harris 2. Plaintiff Robert Harris (“Plaintiff” or “Mr. Harris”) is an individual who resides in the State of New Jersey. B. Defendant Intimo, Inc. 3. Between in or about 2010 and February 24, 2016, Mr. Harris was employed by Intimo, Inc. (“Intimo”) where he worked as Vice President of Sales (and was eventually promoted to Senior Vice President of Sales and Licensing). 4. Upon information and belief, Intimo is (and at all relevant times, has been) a domestic business entity in the State of New York. 5. Upon information and belief,Intimo maintains a principal place of business at 143 West 29th Street, 5th Floor, New York, NY 10001, in the County of New York. 6. Intimo is in the business of fashion and apparel manufacturing. C. Defendant Nathan Nathan 7. Upon information and belief, Defendant Nathan Nathan is the founder and owner Intimo. 8. Upon information and belief, at all relevant times, Mr. Nathan has and does reside in the State of New York. 9. According to his Linkedin profile, Mr. Nathan has been the President & C.E.O. of Intimo since 1990. See Exhibit A, attached. That is the position that he held at all relevant times. 5 of 29 FILED: NEW YORK COUNTY CLERK 04/23/2019 02:26 PM INDEX NO. 650175/2017 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 04/23/2019 10. At all relevant times, Mr. Nathan exercised close control over the managerial operations of Intimo, including policies and practices concerning employees, determining whether employees were exempt from overtime laws, wages, compensation, and payroll. 11. At all relevant times, Mr. Nathan had complete discretion and authority to make hiring and firing decisions. 12. Upon information and belief, Mr. Nathan is one of the ten largest shareholders of Intimo. 13. Accordingly, pursuant to, inter alia, New York Business Corporation Law (“BCL”) § 630, Mr. Nathan is individually liable for the wage and hour violations alleged in this Complaint. 14. Upon information and belief,at allrelevant times, Mr. Nathan controlled the terms and conditions of employment, supervised employees, made decisions as to hiring and firing,and as to determining the rate and method of the payment of wages with respect to Plaintiffs. 15. Upon information and belief, at allrelevant times, Nathan Nathan and Intimo were alter egos of one another. 16. At all relevant times, Defendant Nathan Nathan acted as the employer of Plaintiff within the meaning of the New York Labor Law (“NYLL”). D. Defendant Tommy Nathan 17. Upon information and belief, Defendant Tommy Nathan is the brother of Company founder Nathan Nathan. 6 of 29 FILED: NEW YORK COUNTY CLERK 04/23/2019 02:26 PM INDEX NO. 650175/2017 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 04/23/2019 18. Upon information and belief, at all relevant times, Tommy Nathan has and does reside in the State of New York. 19. According to his Linkedin profile, Tommy Nathan is the Vice President of Intimo. See Exhibit B, attached. That is the position that he held at all relevant times. 20. Upon information and belief, Tommy Nathan is one of the ten largest shareholders of Intimo. 21. Accordingly, pursuant to, inter alia, BCL § 630, Tommy Nathan is individually liable for the wage and hour violations alleged in this Complaint. 22. At all relevant times, Tommy Nathan exercised close control over the managerial operations of Intimo, including policies and practices concerning employees, determining whether employees were exempt from overtime laws, wages, compensation, and payroll. 23. At all relevanttimes, Tommy Nathan had complete discretion and authority to make hiring and firing decisions. 24. Upon information and belief, at all relevant times, Tommy Nathan controlled the terms and conditions of employment, supervised employees, made decisions as to hiring and firing,and as to determining the rate and method of the payment of wages with respect to Plaintiffs. 25. Upon information and belief,at all relevant times,Tommy Nathan and Intimo were alter egos of one another. 26. At all relevant times, Defendant Tommy Nathan acted as the employer of Plaintiff within the meaning of the NYLL. E. Defendant Moris Zilkha 7 of 29 FILED: NEW YORK COUNTY CLERK 04/23/2019 02:26 PM INDEX NO. 650175/2017 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 04/23/2019 27. Defendant Moris Zilkha is the father-in-law of Company founder Nathan Nathan. 28. Upon information and belief, at all relevant times, Mr. Zilkha has and does reside in the State of New York. 29. Mr. Zilkha is General Manager of Intimo and previously was in the role of Chief Financial Officer. 30. Additionally, Mr. Zilkha has been, and upon information and belief,stillisa corporate officer of Intimo, holding the office of Treasurer. See Intimo’s 2011 Business Corporation Biennial Statement, filed with the New York Department of State, attached hereto as Exhibit C. 31. Upon information and belief, Mr. Zilkha is one of the ten largest shareholders of Intimo. 32. Accordingly, pursuant to, inter alia, BCL § 630, Mr. Zilkha is individually liable for the wage and hour violations alleged in this Complaint. 33. At all relevant times, Mr. Zilkha exercised close control over the managerial operations of Intimo, including policies and practices concerning employees, determining whether employees were exempt from overtime laws, wages, compensation, and payroll. 34. At all relevant times, Mr. Zilkha had complete discretion and authority to make hiring and firing decisions. 35. Upon information and belief, at all relevant times, Mr. Zilkha controlled the terms and conditions of employment, supervised employees, made decisions as to hiring and firing, and as to determining the rate and method of the payment of wages with respect to Plaintiffs. 8 of 29 FILED: NEW YORK COUNTY CLERK 04/23/2019 02:26 PM INDEX NO. 650175/2017 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 04/23/2019 36. Upon information and belief, at all relevant times, Mr. Zilkha and Intimo were alter egos of one another. 37. At all relevant times, Defendant Moris Zilkha acted as the employer of Plaintiff within the meaning of the NYLL. F. Defendant Prestige Employee Administrators, Inc. Formatted: Indent: Left: 0.5",No bullets or numbering 38. Defendant Prestige Employee Administrators, Inc. a/k/a Prestige Employee Administrators (“Prestige I”) is a professional employer organization. 39. Upon information and belief, Prestige I is a domestic business entity in the State of New York. 40. Upon information and belief, Prestige I maintains a principal place of business at 538 Broadhollow Road, Suite 311, Mellville, NY 11747. 41. Prestige I is in the business of assuming human resources tasks, including assuming payroll duties, for a number of business. 42. Prestige I entered into a contract with Intimo, effective at all relevant times, to be an employer of Plaintiff and to execute payroll operations. 43. At all relevant times, Prestige I was a joint employer of Plaintiff and acted as the employer of Plaintiff within the meaning of the NYLL. G. Defendant Prestige Employee Administrators II, Inc. Formatted:No bullets or numbering 44. Defendant Prestige Employee Administrators II, Inc. a/k/aPrestige Employee Administrators (“Prestige II”) is a professional employer organization. 45. Upon information and belief, Prestige II is a domestic business entity in the State of New York. 9 of 29 FILED: NEW YORK COUNTY CLERK 04/23/2019 02:26 PM INDEX NO. 650175/2017 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 04/23/2019 46. Upon information and belief, Prestige II maintains a principal place of business at 538 Broadhollow Road, Suite 311, Mellville, NY 11747. 47. Prestige II is in the business of assuming human resources tasks, including assuming payroll duties, for a number of business. 48. Prestige II entered into a contract with Intimo, effective at all relevant times, to be an employer of Plaintiff and to execute payroll operations. 49. At all relevant times, Prestige II was a joint employer of Plaintiff and acted as the employer of Plaintiff within the meaning of the NYLL. 50. Upon information and belief, atall relevant times,Prestige II shared the same offices, geographic location, officers, owners, employees and finances as Prestige I. 51. Accordingly Prestige I and Prestige II are alter egos of one another. 37. Formatted:No bullets or numbering Formatted: Indent: Left: 0" PROCEDURAL HISTORY 38.52. With respect to Plaintiff’s age discrimination claim, in April 2016, he filed a Charge of Discrimination with the United States Equal Employment Opportunity Commission (“EEOC”) dated April 25, 2016. 39.53. On September 21, 2016, the EEOC issued a Right to Sue Letter to Mr. Harris. 40.54. Then, on September 30, 2016, Plaintifffiled a Complaint regarding his claims with the United States District Court for the Southern District of New York, Case 10 of 29 FILED: NEW YORK COUNTY CLERK 04/23/2019 02:26 PM INDEX NO. 650175/2017 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 04/23/2019 No. 1:16-cv-07672, (which contained largely the same allegations as those set forth herein). 41.55. The only substantive difference between the federal court Complaint and the instant Complaint is that the federal court Complaint included a federal claim of age discrimination under the Age Discrimination in Employment Act, 29 U.S.C. §§ 621 et. seq. (“ADEA”). The instant Complaint does not contain an ADEA claim. 42.56. All parties appeared in the aforementioned federal lawsuit. 43.57. After filing the federal lawsuit, and before an Answer was filed, Defendants provided information to Plaintiff reflecting that Intimo, Inc. had less than 20 employees. Therefore, the ADEA claim could not be sustained, and there was no basis for federal jurisdiction. 44.58. On January 10, 2017, Plaintifffiled a Notice of Voluntary Dismissal, without prejudice,pursuant to F.R.C.P. 41(a)(1)(A)(i)with the United States District Court for the Southern District of New York. 45.59. Subsequently, on January 10, 2017, Plaintiff filed the instant Complaint, which contains no federal claims. STATEMENT OF FACTS 46.60. Plaintiff re-alleges and incorporates the allegations set forth in the paragraphs above. A. Mr. Harris Was an Exceptional Performer 47.61. Mr. Harris came to the Company with stellarcredentialsand years of valuable experience. 11 of 29 FILED: NEW YORK COUNTY CLERK 04/23/2019 02:26 PM INDEX NO. 650175/2017 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 04/23/2019 48.62. He was a remarkable performer, having achieved, inter alia, the following: (i) consistently beating his annual sales goals; (ii) started a children’s division for the Company; (iii) brought in valuable entertainment licensing (which had previously been non-existent); (iv) salvaged Walmart private label business, which had been failing; and (v) grew the Jockey business to become one of the most profitable parts Intimo’s business. 49.63. Clearly, Mr. Harris was qualified for the position he held. 50.64. By all objective measures, Mr. Harris was the kind of employee that Intimo would have been expected to seek to retain – barring a hidden unlawful motive. B. Mr. Harris Was Denied Promised Compensation i. Unpaid Commissions 51.65. When Mr. Harris was terminated in February 2016, he was not paid commissions that were due and owing to him over the course of several years. 52.66. The NYLL requires employers to codify commission plans in writing, signed by both the employer and employee, and requires employers to actually pay out the commissions to employees within five business days after the commissions are earned. N.Y. Lab. Law §§ 191(c), 191-B and 191-C. 53.67. The Company, through Mr. Nathan, directly communicated written promises of commissions on or about December 30, 2009. See the e-mails between the parties attached hereto as Exhibits D and E, attached. 54.68. However, the Company did not fulfillits obligation to pay those commissions to Mr. Harris. 12 of 29 FILED: NEW YORK COUNTY CLERK 04/23/2019 02:26 PM INDEX NO. 650175/2017 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 04/23/2019 55.69. The total amount of commissions owed to Mr. Harris, at the time of his termination, was approximately $267,380.00. 56.70. More specifically, for calendar year 2010, Mr. Harris should have received $12,694.00 in commissions. However, he received $0.00 in commissions for 2010. 57.71. For calendar year 2011, Mr. Harris should have received $216,617.00 in commissions. However, he received $0.00 in commissions for 2011. 58.72. For calendar year 2012, Mr. Harris should have received $38,069.00 in commissions. However, he received $0.00 in commissions for 2011. 59.73. Additionally, an as-yet uncalculated commission is owed to Mr. Harris for 2016. 60.74. The excuses given by Mr. Nathan, for failingto pay the commissions, included saying he could not afford it, or by claiming that the written commission plan was not what he intended. 61.75. None of these excuses relieve the Company’s obligation to pay, nor do they provide a legitimate defense under the NYLL. ii. Shorted Salary 62.76. Furthermore, between the years 2010 and 2015, the Company failed to pay Plaintiff’s full promised salary. 63.77. Ultimately, the amount that Plaintiffwas shorted was approximately $88,863.00. 13 of 29 FILED: NEW YORK COUNTY CLERK 04/23/2019 02:26 PM INDEX NO. 650175/2017 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 04/23/2019 64.78. More specifically, for calendar year 2010, Mr. Harris should have received $100,000. However, he only received $92,502.00 for 2010. 65.79. For calendar year 2011, Mr. Harris should have received $125,000.00. However, he only received $110,790.00 for 2011. 66.80. For calendar year 2012, Mr. Harris should have received $150,000.00. However, he only received $119,952.00 for 2012. 67.81. For calendar year 2013, Mr. Harris should have received $150,000.00. However, he only received $143,487 for 2013. 68.82. For calendar year 2014, Mr. Harris should have received $150,000.00. However, he only received $136,007.00 for 2014. 69.83. For calendar year 2015, Mr. Harris should have received $150,000.00. However, he only received $133,399.00 for 2015. 70.84. Incredibly, Mr. Nathan promised a salary to Mr. Harris – and then after Mr. Harris performed the work – justified the shortfall by claiming to retroactively reduce Mr. Harris’ salary! 71.85. Beyond that, Mr. Nathan even demanded that Mr. Harris return some of his already-earned salary. 72.86. At first, Mr. Nathan demanded that Plaintiff return $5,000.00 of salary that had already been paid. After Plaintiff protested this, Company management ultimately only took back approximately $2,200.00. C. Plaintiff Was Fired Because of His Age and Due to Unlawful Retaliation – Consequently, Management Was Unable to Articulate a Legitimate Reason for Terminating Plaintiff 14 of 29 FILED: NEW YORK COUNTY CLERK 04/23/2019 02:26 PM INDEX NO. 650175/2017 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 04/23/2019 73.87. Mr. Harris’ date of birth is April 13, 1950. He was 65 years old at the time of his termination. 74.88. Near to the end of Mr. Harris’ employment (i.e., beginning around Autumn 2015), it became apparent that the Company’s management began to set him up for termination and replacement with two younger persons. 75.89. At around that time, management began taking away Mr. Harris’ responsibilitiesand giving them to Sarah Daitzman (who is approximately 25 years younger than Mr. Harris). 76.90. Nathan Nathan even reassigned accounts from Mr. Harris to Ms. Daitzman, including the very valuable Target account. 77.91. Moreover, Mr. Harris was being excluded from important meetings and discussions and management directed others to surreptitiously do work that Mr. Harris used to do. Mr. Harris was even excluded from the interviewing of a new salesperson named Shannon (yet Ms. Daitzman was included in this process). 78.92. Also, communications that were ordinarily part of Mr. Harris’ duties were now being channeled to Ms. Daitzman. 79.93. All of this appeared to be deliberately calculated to diminish Mr. Harris’ job responsibilities to the point wherein the Company could be prepared to terminate him while avoiding a rough transition of his work to the younger replacement. 80.94. Mr. Harris complained, in or about November 2015 and December 2015, about the mistreatment that the Company was directing toward him. 15 of 29 FILED: NEW YORK COUNTY CLERK 04/23/2019 02:26 PM INDEX NO. 650175/2017 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 04/23/2019 81.95. However, Mr. Nathan’s only response was to be evasive, dismissive and appear irritated.Mr. Harris told Mr. Nathan, among other things, that it was wrong for Mr. Harris’ wages to be reduced retroactively. 82.96. Mr. Nathan responded by becoming red-faced, angry and snorting that he did not want to talk about it anymore. 83.97. Mr. Nathan pushed off this difficult discussion onto a member of his staff, Sonia Centeno. 84.98. When Mr. Harris was told thathe was firedon or about February 24, 2016, Mr. Nathan could not offer any legitimate reason for the termination. 85.99. Instead, Mr. Nathan could only offer such amorphous explanations as just “things were not working out.” 86.100. Mr. Harris set forth examples of his many accomplishments and additions of value to the Company over the years. 87.101. In response, Mr. Nathan was unable to refute them, nor was he able to identify any deficiencies in Mr. Harris’ performance. 88.102. (Additionally, shortly before Mr. Harris’ termination, Intimo had completed a written verification of employment directed to Wells Fargo Home Mortgage in which the Company indicated that it expected Mr. Harris to enjoy continued employment). 89.103. Mr. Nathan could only fall back on vague and non-substantive reasoning, i.e., by saying that he just needed “to make a change.” Mr. Nathan, in fact, admitted that Mr. Harris “did a good job.” 16 of 29 FILED: NEW YORK COUNTY CLERK 04/23/2019 02:26 PM INDEX NO. 650175/2017 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 04/23/2019 90.104. Indeed, Mr. Nathan claimed that he would consider allowing Mr. Harris to work on a commission only basis and said that they should sleep on it and discuss it on Monday. 91.105. However, this statement was clearly not truthful, as the Company already had two younger people ready and in place to assume Mr. Harris’ job duties. 92.106. (Of additional note, Mr. Nathan, during a staff meeting to address Mr. Harris’ departure, maintained that Mr. Harris had done a good job, yet despite all of his accomplishments, Mr. Nathan simply felt that he “needed to make a change.” 93.107. Staff members were clearly upset about Mr. Harris’ termination. AS AND FOR A FIRST CAUSE OF ACTION (New York Labor Law – Unpaid Wages) 94.108. Plaintiff re-alleges and incorporates the allegations set forth in the paragraphs above. 95.109. In violation of, inter alia, the NYLL, the Defendants have failed to pay Plaintiff compensation owed to him. 96.110. Defendants failure to pay commissions owed to Plaintiff violates,inter alia, NYLL §§191(c), 191-B and 191-C. 97.111. Additionally, Defendants purportedly retro-actively reduced pay that was previously promised to Plaintiff at a set rate. This violates NYLL § 193. 98.112. Defendants’ unlawful conduct was egregious, willful,wanton and/or in reckless disregard of Plaintiff’srights and, moreover, upon information and belief, 17 of 29 FILED: NEW YORK COUNTY CLERK 04/23/2019 02:26 PM INDEX NO. 650175/2017 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 04/23/2019 involved the participation of upper management, thus warranting the imposition of punitive damages. AS AND FOR A SECOND CAUSE OF ACTION (New York Wage Theft Prevention Act) 99. Plaintiffre-allegesand incorporates the allegations set forth in the paragraphs above. 100. Defendants failed to provide notices as required by the New York Wage Theft Prevention Act. This violates NYLL § 195. 101. At no time during Plaintiff’semployment (including each of the years 2010, 2011, 2012, 2013, 2014, 2015 and 2016) did Plaintiff receive the required notice. 102. The Act provides for a private cause of action and remedy of money damages. 103. Defendants’ unlawful conduct was egregious, willful,wanton and/or in reckless disregard of Plaintiff’srights and, moreover, upon information and belief, involved the participation of upper management, thus warranting the imposition of punitive damages. AS AND FOR A THIRD SECOND CAUSE OF ACTION (Age Discrimination Under the NYSHRL) 104.113. Plaintiff re-alleges and incorporates the allegations set forth in the paragraphs above. 105.114. Defendants caused Plaintiffto experience adverse employment actions, including discharge from his employment, due to his age. 18 of 29 FILED: NEW YORK COUNTY CLERK 04/23/2019 02:26 PM INDEX NO. 650175/2017 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 04/23/2019 106.115. Defendants’ actions constitute violations of the New York State Human Rights Law (New York Executive Law § 296)(“NYSHRL”). 107.116. As a result of Defendants’ unlawful actions, Plaintiff has suffered a loss of employment, and a loss of wages, benefits, advancements in seniority, and other emoluments of employment. 108.117. In addition, Plaintiff has suffered emotional distress. 109.118. Defendants’ unlawful conduct was egregious, willful,wanton and/or in reckless disregard of Plaintiff’srights and, moreover, upon information and belief, involved the participation of upper management, thus warranting the imposition of punitive damages. AS AND FOR A FOURTH THIRD CAUSE OF ACTION (Age Discrimination Under the NYCHRL) 110.119. Plaintiff re-alleges and incorporates the allegations set forth in the paragraphs above. 111.120. Defendants caused Plaintiffto experience adverse employment actions, including discharge from his employment, due to his age. 112.121. Defendants’ actions constituteviolations of the New York City Human Rights Law (New York City Administrative Code Section 8-107 et seq.)(“NYCHRL”). 113.122. As a result of Defendants’ unlawful actions, Plaintiff has suffered a loss of employment, and a loss of wages, benefits, advancements in seniority, and other emoluments of employment. 114.123. In addition, Plaintiff has suffered emotional distress. 19 of 29 FILED: NEW YORK COUNTY CLERK 04/23/2019 02:26 PM INDEX NO. 650175/2017 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 04/23/2019 115.124. Defendants’ unlawful conduct was egregious, willful,wanton and/or in reckless disregard of Plaintiff’srights and, moreover, upon information and belief, involved the participation of upper management, thus warranting the imposition of punitive damages. AS AND FOR A FIFTH CAUSE OF ACTION (NYSHRL Retaliation) 116. Plaintiff re-alleges and incorporates the allegations set forth in the paragraphs above. 117. Defendants unlawfully retaliated against Plaintiffs for having engaged in legally-protected activity within the meaning of the NYSHRL. 118. As a direct and proximate resultof the aforesaid occurrence, Plaintiff sustained injuries. 119. Defendants’ unlawful conduct was egregious, willful,wanton and/or in reckless disregard of Plaintiff’srights and, moreover, upon information and belief, involved the participation of upper management, thus warranting the imposition of punitive damages. AS AND FOR A SIXTH CAUSE OF ACTION (NYCHRL Retaliation) 120. Plaintiff re-alleges and incorporates the allegations set forth in the paragraphs above. 121. Defendants unlawfully retaliated against Plaintiffs for having engaged in legally-protected activity within the meaning of the NYCHRL. 20 of 29 FILED: NEW YORK COUNTY CLERK 04/23/2019 02:26 PM INDEX NO. 650175/2017 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 04/23/2019 122. As a direct and proximate resultof the aforesaid occurrence, Plaintiff sustained injuries. 123. Defendants’ unlawful conduct was egregious, willful,wanton and/or in reckless disregard of Plaintiff’srights and, moreover, upon information and belief, involved the participation of upper management, thus warranting the imposition of punitive damages. AS AND FOR A SEVENTH CAUSE OF ACTION (Fraud) 124. Plaintiff re-alleges and incorporates the allegations set forth in the paragraphs above. 125. Defendant Nathan Nathan (and Intimo, via Mr. Nathan), promised to pay Plaintiff certain compensation. 126. Defendants failed to pay Plaintiff the promised compensation. 127. Nathan Nathan and Intimo (via Mr. Nathan) never intended to pay the promised compensation to Plaintiff and accordingly, the statements made to Mr. Nathan about that compensation were knowingly false. 128. Nathan Nathan and Intimo (via Mr. Nathan) intended that Plaintiff rely on these misrepresentations. 129. Plaintiff reasonably relied on these misrepresentations. 130. Plaintiff was harmed by his reliance on these misrepresentations. 131. As a result of Defendants’ unlawful actions, Plaintiff has suffered harm. 21 of 29 FILED: NEW YORK COUNTY CLERK 04/23/2019 02:26 PM INDEX NO. 650175/2017 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 04/23/2019 132. Defendants’ unlawful conduct was egregious, willful,wanton and/or in reckless disregard of Plaintiff’srights thus warranting the imposition of punitive damages. 133. At allrelevant times, the individual who made the representations to Plaintiff acted as an agent of the Intimo and Intimo is vicariously liable for his actions. AS AND FOR A EIGHTH FOURTH CAUSE OF ACTION (Breach of Contract) 134.125. Plaintiff re-alleges and incorporates the allegations set forth in the paragraphs above. 135.126. Plaintiff was a party to a contact entitling him to certain compensation. 136.127. There was valid consideration provided for the promise of compensation the form of Plaintiff’s work. 137.128. Defendants did not provide the promised compensation and thereby breached the contract. 138.129. Plaintiff has been harmed as a result. 139.130. Defendants’ unlawful conduct was egregious, willful,wanton and/or in reckless disregard of Plaintiff’srights and, moreover, upon information and belief, involved the participation of upper management, thus warranting the imposition of punitive damages. 140.131. At all relevant times, the individual