Search icon

CHARLES TYRWHITT, INC.

Company Details

Name: CHARLES TYRWHITT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2003 (22 years ago)
Entity Number: 2948966
ZIP code: 63105
County: New York
Place of Formation: Delaware
Address: 120 SOUTH CENTRAL AVENUE, SUITE 40, SUITE 40, Clayton, MO, United States, 63105
Principal Address: 360 LEXINGTON AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHARLES TYRWHITT, INC. 401(K) PLAN 2023 320034388 2024-10-14 CHARLES TYRWHITT, INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 448110
Sponsor’s telephone number 2122868988
Plan sponsor’s address 360 LEXINGTON AVE, 24TH FL, NEW YORK, NY, 10017
CHARLES TYRWHITT, INC. 401(K) PLAN 2022 320034388 2023-09-11 CHARLES TYRWHITT, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 448110
Sponsor’s telephone number 2122868988
Plan sponsor’s address 360 LEXINGTON AVE, 24TH FL, NEW YORK, NY, 10017
CHARLES TYRWHITT, INC. 401(K) PLAN 2021 320034388 2022-10-11 CHARLES TYRWHITT, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 448110
Sponsor’s telephone number 2122868988
Plan sponsor’s address 360 LEXINGTON AVE, 24TH FL, NEW YORK, NY, 10017
CHARLES TYRWHITT, INC. 401(K) PLAN 2020 320034388 2021-10-14 CHARLES TYRWHITT, INC. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 448110
Sponsor’s telephone number 2122868988
Plan sponsor’s address 360 LEXINGTON AVE, 24TH FL, NEW YORK, NY, 10017
CHARLES TYRWHITT, INC. 401(K) PLAN 2019 320034388 2020-07-28 CHARLES TYRWHITT, INC. 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 448110
Sponsor’s telephone number 2122868988
Plan sponsor’s address 370 LEXINGTON AVE, STE 608, NEW YORK, NY, 10017
CHARLES TYRWHITT, INC. 401(K) PLAN 2018 320034388 2019-07-01 CHARLES TYRWHITT, INC. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 448110
Sponsor’s telephone number 2122868988
Plan sponsor’s address 370 LEXINGTON AVE, STE 608, NEW YORK, NY, 10017
CHARLES TYRWHITT, INC. 401(K) PLAN 2017 320034388 2018-06-07 CHARLES TYRWHITT, INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 448110
Sponsor’s telephone number 2122868988
Plan sponsor’s address 370 LEXINGTON AVE, STE 608, NEW YORK, NY, 10017
CHARLES TYRWHITT, INC. 401(K) PLAN 2016 320034388 2017-03-03 CHARLES TYRWHITT, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 448110
Sponsor’s telephone number 2122868988
Plan sponsor’s address 370 LEXINGTON AVE, STE 608, NEW YORK, NY, 10017
CHARLES TYRWHITT, INC. 401(K) PLAN 2015 320034388 2016-07-08 CHARLES TYRWHITT, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 448110
Sponsor’s telephone number 2122868988
Plan sponsor’s address 370 LEXINGTON AVE, STE 608, NEW YORK, NY, 10017
CHARLES TYRWHITT, INC. 401(K) PLAN 2014 320034388 2015-10-12 CHARLES TYRWHITT, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 448110
Sponsor’s telephone number 2122868988
Plan sponsor’s address 745 7TH AVENUE, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
CHARLES TYRWHITT, INC. DOS Process Agent 120 SOUTH CENTRAL AVENUE, SUITE 40, SUITE 40, Clayton, MO, United States, 63105

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
NICHOLAS WHEELER Chief Executive Officer 360 LEXINGTON AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 360 LEXINGTON AVENUE, 24TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-09-03 2023-09-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-09-03 2023-09-01 Address 360 LEXINGTON AVENUE, 24TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-11-08 2019-09-03 Address 377 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2018-11-08 2019-09-03 Address 377 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2018-10-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-10-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-09-02 2018-10-16 Address 377 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901001276 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210901001928 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190903061393 2019-09-03 BIENNIAL STATEMENT 2019-09-01
SR-37742 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-37741 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181108002010 2018-11-08 BIENNIAL STATEMENT 2017-09-01
181016000018 2018-10-16 CERTIFICATE OF CHANGE 2018-10-16
030902000332 2003-09-02 APPLICATION OF AUTHORITY 2003-09-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-25 No data 377 MADISON AVE, Manhattan, NEW YORK, NY, 10017 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-05 No data 185 GREENWICH ST, Manhattan, NEW YORK, NY, 10007 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-18 No data 1177 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-29 No data 745 7TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-30 No data 377 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
2017-09-06 No data 377 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
2016-08-18 No data 745 7TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-10 No data 1177 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-14 No data 377 MADISON AVE, Manhattan, NEW YORK, NY, 10017 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-19 No data 1177 AVE AMERICAS, Manhattan, NEW YORK, NY, 10036 Pass 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
3068164 OL VIO INVOICED 2019-08-01 250 OL - Other Violation
173875 CL VIO INVOICED 2012-02-21 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-25 Pleaded BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 1 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339590580 0215000 2014-02-18 377 MADISON AVE, NEW YORK, NY, 10017
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2014-02-18
Case Closed 2014-05-13

Related Activity

Type Complaint
Activity Nr 872973
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 G02
Issuance Date 2014-04-18
Abatement Due Date 2014-04-30
Current Penalty 1750.0
Initial Penalty 3500.0
Final Order 2014-04-25
Nr Instances 1
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(g)(2): An exit access must be at least 28 inches (71.1 cm) wide at all points. Where there is only one exit access leading to an exit or exit discharge, the width of the exit and exit discharge must be at least equal to the width of the exit access. Location: 377 Madison Ave., New York, NY. a) One of the exit aisles from the storage room to the exit door was less than 28 inches. The narrow aisle leading to the exit will hinder the employees in the event of a fire or other emergency; on or about 2/18/14.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2014-04-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-04-25
Nr Instances 1
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit routes must be free and unobstructed. No materials or equipment may be placed, either permanently or temporarily, within the exit route. The exit access must not go through a room that can be locked, such as a bathroom, to reach an exit or exit discharge, nor may it lead into a dead-end corridor. Stairs or a ramp must be provided where the exit route is not substantially level. Location: 377 Madison Ave., New York, NY. a) Employer did not ensure that an exit route was unobstructed. The exit was blocked with boxes of merchandise; on or about 2/18/14.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2014-04-18
Abatement Due Date 2014-04-30
Current Penalty 1050.0
Initial Penalty 2100.0
Final Order 2014-04-25
Nr Instances 2
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(2): Each exit must be clearly visible and marked by a sign reading "Exit." Location: 377 Madison Ave., New York, NY. a) There were no exit signs at the store's storage room exits; on or about 2/18/14.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G01 I B
Issuance Date 2014-04-18
Abatement Due Date 2014-04-30
Current Penalty 1400.0
Initial Penalty 2800.0
Final Order 2014-04-25
Nr Instances 3
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(1)(i)(B): The width of working space in front of the electric equipment shall be the width of the equipment or 762 mm (30 in.), whichever is greater. In all cases, the working space shall permit at least a 90-degree opening of equipment doors or hinged electrical panels. Location: 377 Madison Ave., New York, NY. a) Employer did not ensure that the working width in front of the electrical panels located in the storage room was greater than 30 inches; on or about 2/18/14.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1709222 Americans with Disabilities Act - Other 2017-11-23 settled
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 2017-11-23
Termination Date 2018-01-23
Section 1218
Sub Section 8
Status Terminated

Parties

Name MENDIZABAL
Role Plaintiff
Name CHARLES TYRWHITT, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State