Search icon

EQUINOX HOLDINGS, INC.

Company Details

Name: EQUINOX HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 03 Jan 2001 (24 years ago)
Date of dissolution: 03 Jan 2001
Entity Number: 2589926
County: Blank
Place of Formation: Delaware

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE EQUINOX HOLDINGS, INC. 401(K) PLAN 2009 134034296 2010-10-15 EQUINOX HOLDINGS, INC. 2193
Three-digit plan number (PN) 001
Effective date of plan 1997-11-01
Business code 713900
Sponsor’s telephone number 2126770180
Plan sponsor’s mailing address ONE PARK AVENUE, 2ND FLOOR, NEW YORK, NY, 10016
Plan sponsor’s address ONE PARK AVENUE, 2ND FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 134034296
Plan administrator’s name EQUINOX HOLDINGS, INC.
Plan administrator’s address ONE PARK AVENUE, 2ND FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 2126770180

Number of participants as of the end of the plan year

Active participants 2573
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 283
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 866
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 7

Signature of

Role Employer/plan sponsor
Date 2010-10-15
Name of individual signing MATTHEW HERBERT
Valid signature Filed with authorized/valid electronic signature
THE EQUINOX HOLDINGS, INC. 401(K) PLAN 2009 134034296 2010-10-15 EQUINOX HOLDINGS, INC. 2193
Three-digit plan number (PN) 001
Effective date of plan 1997-11-01
Business code 713900
Sponsor’s telephone number 2126770180
Plan sponsor’s mailing address ONE PARK AVENUE, 2ND FLOOR, NEW YORK, NY, 10016
Plan sponsor’s address ONE PARK AVENUE, 2ND FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 134034296
Plan administrator’s name EQUINOX HOLDINGS, INC.
Plan administrator’s address ONE PARK AVENUE, 2ND FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 2126770180

Number of participants as of the end of the plan year

Active participants 2573
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 283
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 866
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 7

Signature of

Role Employer/plan sponsor
Date 2010-10-15
Name of individual signing MATTHEW HERBERT
Valid signature Filed with authorized/valid electronic signature
THE EQUINOX HOLDINGS, INC. 401(K) PLAN 2009 134034296 2010-10-15 EQUINOX HOLDINGS, INC. 2193
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-11-01
Business code 713900
Sponsor’s telephone number 2126770180
Plan sponsor’s mailing address ONE PARK AVENUE, 2ND FLOOR, NEW YORK, NY, 10016
Plan sponsor’s address ONE PARK AVENUE, 2ND FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 134034296
Plan administrator’s name EQUINOX HOLDINGS, INC.
Plan administrator’s address ONE PARK AVENUE, 2ND FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 2126770180

Number of participants as of the end of the plan year

Active participants 2573
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 283
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 866
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 7

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing LAUREN BAROWSKY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-15
Name of individual signing MATTHEW HERBERT
Valid signature Filed with authorized/valid electronic signature

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-25 No data 31 HUDSON YARDS, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-17 No data 97 GREENWICH AVE, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-13 No data 897 BROADWAY, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2135891 SL VIO INVOICED 2015-07-22 4125 SL - Sick Leave Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343419248 0215000 2018-08-27 ONE PARK AVENUE, NEW YORK, NY, 10016
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-08-27
Case Closed 2020-03-23

Related Activity

Type Referral
Activity Nr 1375375
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2018-08-29
Current Penalty 5000.0
Initial Penalty 5000.0
Final Order 2018-09-26
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer failed to report an employee's amputation, as a result of a work-related incident, within (24) twenty-four hours. a) On or about 5/21/2018, the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation.
342040250 0215000 2017-01-20 45 ROCKEFELLER PLAZA, NEW YORK, NY, 10111
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2017-01-20
Case Closed 2017-01-25

Related Activity

Type Complaint
Activity Nr 1174840
Health Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1701810 Civil Rights Employment 2017-03-10 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2017-03-10
Termination Date 2019-05-09
Date Issue Joined 2017-04-10
Section 2000
Sub Section SX
Status Terminated

Parties

Name VITALE
Role Plaintiff
Name EQUINOX HOLDINGS, INC.
Role Defendant
0503438 Other Personal Injury 2005-07-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 5500000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2005-07-21
Termination Date 2006-11-02
Date Issue Joined 2005-11-07
Section 1332
Sub Section PI
Status Terminated

Parties

Name HOFFMAN
Role Plaintiff
Name EQUINOX HOLDINGS, INC.
Role Defendant
2007787 Civil Rights Employment 2022-10-24 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-10-24
Termination Date 2023-05-18
Date Issue Joined 2022-10-24
Trial Begin Date 2023-05-09
Trial End Date 2023-05-16
Section 2000
Sub Section E
Status Terminated

Parties

Name EUROPE
Role Plaintiff
Name EQUINOX HOLDINGS, INC.
Role Defendant
2001550 Fair Labor Standards Act 2020-03-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2020-03-25
Termination Date 2022-01-07
Date Issue Joined 2021-07-20
Section 0005
Status Terminated

Parties

Name SKIDANENKO
Role Plaintiff
Name EQUINOX HOLDINGS, INC.
Role Defendant
0408438 Civil Rights Employment 2004-10-27 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2004-10-27
Termination Date 2007-08-07
Date Issue Joined 2004-12-04
Section 2000
Sub Section E
Status Terminated

Parties

Name ERRICO
Role Plaintiff
Name EQUINOX HOLDINGS, INC.
Role Defendant
1805064 Americans with Disabilities Act - Other 2018-06-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-06-06
Termination Date 2018-08-01
Section 1331
Status Terminated

Parties

Name TUCKER
Role Plaintiff
Name EQUINOX HOLDINGS, INC.
Role Defendant
2007787 Civil Rights Employment 2020-09-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-09-22
Termination Date 2022-10-24
Date Issue Joined 2020-11-12
Section 2000
Sub Section E
Status Terminated

Parties

Name EUROPE
Role Plaintiff
Name EQUINOX HOLDINGS, INC.
Role Defendant
2209085 Civil Rights Employment 2022-10-24 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-10-24
Termination Date 1900-01-01
Section 2000
Sub Section SX
Status Pending

Parties

Name PICCOLO
Role Plaintiff
Name EQUINOX HOLDINGS, INC.
Role Defendant
1710249 Civil Rights Employment 2017-12-31 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-12-31
Termination Date 2020-09-02
Date Issue Joined 2018-05-11
Pretrial Conference Date 2019-01-23
Section 2000
Sub Section E2
Status Terminated

Parties

Name KARELINA
Role Plaintiff
Name EQUINOX HOLDINGS, INC.
Role Defendant
2405356 Civil Rights Employment 2024-07-16 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-07-16
Termination Date 1900-01-01
Section 1981
Sub Section CV
Status Pending

Parties

Name MARTINEZ
Role Plaintiff
Name EQUINOX HOLDINGS, INC.
Role Defendant
2200242 Civil Rights Employment 2022-01-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-01-11
Termination Date 2023-06-23
Date Issue Joined 2022-12-14
Pretrial Conference Date 2022-10-28
Section 1331
Sub Section SX
Status Terminated

Parties

Name FAULKNER,
Role Plaintiff
Name EQUINOX HOLDINGS, INC.
Role Defendant
1605062 Americans with Disabilities Act - Employment 2016-06-28 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 2016-06-28
Termination Date 2017-09-25
Date Issue Joined 2016-08-31
Section 1210
Sub Section 1
Status Terminated

Parties

Name CRUZ
Role Plaintiff
Name EQUINOX HOLDINGS, INC.
Role Defendant
0904411 Civil Rights Employment 2009-10-14 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2009-10-14
Termination Date 2013-01-16
Date Issue Joined 2011-05-16
Pretrial Conference Date 2010-06-16
Section 2000
Sub Section E
Status Terminated

Parties

Name FACEY
Role Plaintiff
Name EQUINOX HOLDINGS, INC.
Role Defendant
0706825 Americans with Disabilities Act - Employment 2007-07-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-07-30
Termination Date 2007-09-26
Section 1983
Sub Section ED
Status Terminated

Parties

Name BLENK
Role Plaintiff
Name EQUINOX HOLDINGS, INC.
Role Defendant
1810740 Civil Rights Employment 2018-11-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-16
Termination Date 2022-12-20
Date Issue Joined 2019-03-08
Pretrial Conference Date 2019-06-19
Section 0621
Status Terminated

Parties

Name TEACHEY
Role Plaintiff
Name EQUINOX HOLDINGS, INC.
Role Defendant
2009856 Fair Labor Standards Act 2020-11-23 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-11-23
Termination Date 1900-01-01
Section 0201
Sub Section FL
Status Pending

Parties

Name EQUINOX HOLDINGS, INC.
Role Defendant
Name KATZ,
Role Plaintiff
2003306 Civil Rights Employment 2020-04-28 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2020-04-28
Termination Date 2023-09-20
Date Issue Joined 2020-09-11
Pretrial Conference Date 2021-04-28
Section 1981
Sub Section CV
Status Terminated

Parties

Name PARKER
Role Plaintiff
Name EQUINOX HOLDINGS, INC.
Role Defendant
2401238 Civil Rights Employment 2024-02-20 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-02-20
Termination Date 1900-01-01
Section 2000
Sub Section E
Status Pending

Parties

Name RODRIGUEZ
Role Plaintiff
Name EQUINOX HOLDINGS, INC.
Role Defendant
1106775 Civil Rights Employment 2011-09-27 voluntarily
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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-09-27
Termination Date 2014-10-23
Date Issue Joined 2011-11-23
Pretrial Conference Date 2012-03-07
Section 2000
Sub Section E
Status Terminated

Parties

Name GUERCIA
Role Plaintiff
Name EQUINOX HOLDINGS, INC.
Role Defendant
1704846 Other Personal Injury 2017-06-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-06-27
Termination Date 2018-09-04
Date Issue Joined 2017-09-29
Pretrial Conference Date 2017-09-25
Section 1332
Status Terminated

Parties

Name MINAYA
Role Plaintiff
Name EQUINOX HOLDINGS, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State