Search icon

TOWN SPORTS INTERNATIONAL, LLC

Headquarter

Company Details

Name: TOWN SPORTS INTERNATIONAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jun 2006 (19 years ago)
Entity Number: 3380904
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of TOWN SPORTS INTERNATIONAL, LLC, RHODE ISLAND 000498840 RHODE ISLAND
Headquarter of TOWN SPORTS INTERNATIONAL, LLC, CONNECTICUT 0960764 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3DES1 Active Non-Manufacturer 2003-01-31 2024-03-02 2025-01-29 2021-01-28

Contact Information

POC NANCY OBERG
Phone +1 914-347-4009
Address 399 EXECUTIVE BLVD, ELMSFORD, NY, 10523 1205, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493008PCI0N5T557U04 3380904 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, US-NY, US, 10005
Headquarters 399 Executive Boulevard, Elmsford, US-NY, US, 10523

Registration details

Registration Date 2013-04-01
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-05-31
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3380904

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOWN SPORTS INTERNATIONAL 401(K) PLAN 2010 205047365 2011-10-17 TOWN SPORTS INTERNATIONAL LLC 3822
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-04-01
Business code 713900
Sponsor’s telephone number 2122466700
Plan sponsor’s mailing address 5 PENN PLAZA, 4TH FL, NEW YORK, NY, 10001
Plan sponsor’s address 5 PENN PLAZA, 4TH FL, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 205047365
Plan administrator’s name TOWN SPORTS INTERNATIONAL LLC
Plan administrator’s address 5 PENN PLAZA, 4TH FL, NEW YORK, NY, 10001
Administrator’s telephone number 2122466700

Number of participants as of the end of the plan year

Active participants 3588
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 333
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 870
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 20

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing SCOTT MILFORD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-17
Name of individual signing DAN GALLAGHER
Valid signature Filed with authorized/valid electronic signature
TOWN SPORTS INTERNATIONAL, LLC 2010 205047365 2011-07-29 TOWN SPORTS INTERNATIONAL, LLC 1684
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-01-01
Business code 713900
Sponsor’s telephone number 9143474009
Plan sponsor’s mailing address 399 EXECUTIVE BOULEVARD, ELMSFORD, NY, 10523
Plan sponsor’s address 399 EXECUTIVE BOULEVARD, ELMSFORD, NY, 10523

Plan administrator’s name and address

Administrator’s EIN 205047365
Plan administrator’s name TOWN SPORTS INTERNATIONAL, LLC
Plan administrator’s address 399 EXECUTIVE BOULEVARD, ELMSFORD, NY, 10523
Administrator’s telephone number 9143474009

Number of participants as of the end of the plan year

Active participants 1449

Signature of

Role Plan administrator
Date 2011-07-29
Name of individual signing NICHOLAS BLAIN
Valid signature Filed with authorized/valid electronic signature
TOWN SPORTS INTERNATIONAL, LLC 2010 060303370 2011-07-29 TOWN SPORTS INTERNATIONAL, LLC 4126
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2010-01-01
Business code 713900
Sponsor’s telephone number 9143474009
Plan sponsor’s mailing address 399 EXECUTIVE BOULEVARD, ELMSFORD, NY, 10523
Plan sponsor’s address 399 EXECUTIVE BOULEVARD, ELMSFORD, NY, 10523

Plan administrator’s name and address

Administrator’s EIN 060303370
Plan administrator’s name TOWN SPORTS INTERNATIONAL, LLC
Plan administrator’s address 399 EXECUTIVE BOULEVARD, ELMSFORD, NY, 10523
Administrator’s telephone number 9143474009

Number of participants as of the end of the plan year

Active participants 3927

Signature of

Role Plan administrator
Date 2011-07-29
Name of individual signing NICHOLAS BLAIN
Valid signature Filed with authorized/valid electronic signature
TOWN SPORTS INTERNATIONAL, LLC 2009 205047365 2010-07-23 TOWN SPORTS INTERNATIONAL, LLC 1883
Three-digit plan number (PN) 501
Effective date of plan 2009-01-01
Business code 713900
Sponsor’s telephone number 9143474009
Plan sponsor’s mailing address 399 EXECUTIVE BOULEVARD, ELMSFORD, NY, 10523
Plan sponsor’s address 399 EXECUTIVE BOULEVARD, ELMSFORD, NY, 10523

Plan administrator’s name and address

Administrator’s EIN 205047365
Plan administrator’s name TOWN SPORTS INTERNATIONAL, LLC
Plan administrator’s address 399 EXECUTIVE BOULEVARD, ELMSFORD, NY, 10523
Administrator’s telephone number 9143474009

Number of participants as of the end of the plan year

Active participants 1684
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
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 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-07-23
Name of individual signing NICHOLAS BLAIN
Valid signature Filed with authorized/valid electronic signature
TOWN SPORTS INTERNATIONAL, LLC 2009 205047365 2010-07-23 TOWN SPORTS INTERNATIONAL, LLC 4126
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-01-01
Business code 713900
Sponsor’s telephone number 9143474009
Plan sponsor’s mailing address 399 EXECUTIVE BOULEVARD, ELMSFORD, NY, 10523
Plan sponsor’s address 399 EXECUTIVE BOULEVARD, ELMSFORD, NY, 10523

Plan administrator’s name and address

Administrator’s EIN 205047365
Plan administrator’s name TOWN SPORTS INTERNATIONAL, LLC
Plan administrator’s address 399 EXECUTIVE BOULEVARD, ELMSFORD, NY, 10523
Administrator’s telephone number 9143474009

Number of participants as of the end of the plan year

Active participants 4126
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
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 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-07-23
Name of individual signing NICHOLAS BLAIN
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2016-12-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-06-20 2016-12-14 Address ATTN: DAVID KASTIN, 5 PENN PLAZA, 4TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-09-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-09-10 2008-06-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-06-29 2007-09-10 Address ATTN: GENERAL COUNSEL, 888 SEVENTH AVE., 25TH FL., NEW YORK, NY, 10106, USA (Type of address: Service of Process)
2006-06-26 2006-06-29 Address 25TH FLOOR, 888 SEVENTH AVENUE, NEW YORK, NY, 10106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-44217 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-44216 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180604008838 2018-06-04 BIENNIAL STATEMENT 2018-06-01
161214006458 2016-12-14 BIENNIAL STATEMENT 2016-06-01
140602007240 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120615006179 2012-06-15 BIENNIAL STATEMENT 2012-06-01
100615002098 2010-06-15 BIENNIAL STATEMENT 2010-06-01
080620002286 2008-06-20 BIENNIAL STATEMENT 2008-06-01
080529000845 2008-05-29 CERTIFICATE OF PUBLICATION 2008-05-29
070910000710 2007-09-10 CERTIFICATE OF CHANGE 2007-09-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-12-11 No data 349 EAST 76 STREET, MA, 10021 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 3
2023-11-13 No data 300 W 125TH ST, MA, 10027 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 1
2023-10-18 No data 128 8TH AVE, MA, 10011 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 2
2023-10-17 No data 3 PARK AVENUE, MA, 10016 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 1
2023-07-05 No data 69-47 AUSTIN ST, QU, 11375 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 3
2023-02-01 No data 68 BRADHURST AVE, MA, 10039 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 2
2023-01-26 No data 69-47 AUSTIN ST, QU, 11375 No data Pool Inspections: Re-Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2022-12-14 No data 3 PARK AVENUE, MA, 10016 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 2
2022-12-12 No data 300 W 125TH ST, MA, 10027 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 1
2022-12-07 No data 128 8TH AVE, MA, 10011 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 2

Complaints

Start date End date Type Satisafaction Restitution Result
2020-01-14 2020-02-10 Billing Dispute No 0.00 No Business Response
2019-12-12 2020-02-04 Misrepresentation NA 0.00 Referred to Outside
2019-11-25 2020-01-23 Misrepresentation NA 0.00 No Consumer Response
2019-09-23 2019-10-07 Non-Delivery of Service Yes 0.00 Resolved and Consumer Satisfied
2019-09-23 2019-10-16 Exchange Goods/Contract Cancelled Yes 0.00 Resolved and Consumer Satisfied
2017-11-06 2017-11-16 Misrepresentation Yes 86.00 Credit Card Refund and/or Contract Cancelled
2014-05-16 2014-06-09 Misrepresentation Yes 135.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2906947 OL VIO INVOICED 2018-10-10 750 OL - Other Violation
2825865 OL VIO CREDITED 2018-08-03 750 OL - Other Violation
210157 OL VIO INVOICED 2013-04-10 350 OL - Other Violation
79886 CL VIO INVOICED 2007-10-29 300 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-26 Default Decision Business fails to post open door or window complaint sign 1 No data 1 No data
2018-07-26 Default Decision CHAIN STORE 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 No data 1 No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343741211 0216000 2019-01-24 399 EXECUTIVE BOULEVARD, ELMSFORD, NY, 10523
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-01-24
Case Closed 2019-10-11

Related Activity

Type Referral
Activity Nr 1420762
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2019-06-11
Current Penalty 7500.0
Initial Penalty 13127.0
Final Order 2019-07-10
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees: On or about and times prior to: 1/23/19, Location: Main floor, North side a) Employees are exposed to struck-by and caught-between hazards when the Cart Lift-Fold Table (CLFT) cylinder rod eye & pivot components failed to support the load. Feasible methods of abatement include but are not limited to: 1) Periodic visual inspection of high cycled components, such as, cart lifting arm bearing mount and connection pin as per Manual # 10-00066912 and any revisions by the manufacturer. 2) Perform periodic magnaflux inspections or dye penetrant inspections to locate stress cracks at all failure points. 3) General maintenance section: Monthly maintenance: item 1: Grease cylinder rod eye and pivot with lubricating grease. (See pg. 5) 4) Contact and work with the manufacturer of the CLFT to investigate and eliminate metal fatigue failure caused by excessive stress and torsional forces to lifting arm weldment.
342567542 0216000 2017-08-21 399 EXECUTIVE BOULEVARD, ELMSFORD, NY, 10523
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-08-21
Emphasis N: AMPUTATE
Case Closed 2018-02-01

Related Activity

Type Referral
Activity Nr 1254867
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2017-12-08
Abatement Due Date 2018-01-31
Current Penalty 7500.0
Initial Penalty 11408.0
Final Order 2017-12-29
Nr Instances 11
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(1): The employer did not establish a program consisting of an energy control procedure, employee training and periodic inspections to ensure that before any employee performed any servicing or maintenance on a machine or equipment where the unexpected energizing, startup or release of stored energy could occur and cause injury, the machine or equipment shall be isolated from the energy source and rendered inoperative: (a) Folding Machine #3; On or about August 19, 2017, the employer failed to protect each employee by developing, documenting and utilizing procedures for the control of potential hazardous energy. Employees performing equipment repairs (including but not limited to chain replacement) were exposed to caught in between hazards.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3965667102 2020-04-12 0202 PPP 399 Executive Blvd., ELMSFORD, NY, 10523-1205
Loan Status Date 2020-06-04
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2742200
Loan Approval Amount (current) 2742200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ELMSFORD, WESTCHESTER, NY, 10523-1205
Project Congressional District NY-16
Number of Employees 205
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0906491 Civil Rights Employment 2009-07-21 other
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 Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-07-21
Termination Date 2010-01-06
Date Issue Joined 2009-09-02
Section 1981
Sub Section CV
Status Terminated

Parties

Name POSTON,
Role Plaintiff
Name TOWN SPORTS INTERNATIONAL, LLC
Role Defendant
1605457 Fair Labor Standards Act 2016-07-08 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 2016-07-08
Termination Date 2016-12-07
Section 0201
Sub Section FL
Status Terminated

Parties

Name GARCIA
Role Plaintiff
Name TOWN SPORTS INTERNATIONAL, LLC
Role Defendant
1805046 Civil Rights Employment 2018-09-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-09-06
Termination Date 2018-09-25
Section 1331
Status Terminated

Parties

Name DA SILVA
Role Plaintiff
Name TOWN SPORTS INTERNATIONAL, LLC
Role Defendant
1300780 Fair Labor Standards Act 2013-02-04 other
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 2013-02-04
Termination Date 2013-04-26
Section 0201
Sub Section DO
Status Terminated

Parties

Name BAKSH-ARIF
Role Plaintiff
Name TOWN SPORTS INTERNATIONAL, LLC
Role Defendant
1003034 Other Contract Actions 2010-04-08 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1300000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-04-08
Termination Date 2010-04-20
Section 1332
Sub Section OC
Status Terminated

Parties

Name TOWN SPORTS INTERNATIONAL, LLC
Role Plaintiff
Name RMG NETWORKS, INC.
Role Defendant
0905174 Other Labor Litigation 2009-11-24 other
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 other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-11-24
Termination Date 2010-06-09
Date Issue Joined 2010-02-26
Section 1331
Status Terminated

Parties

Name BENITEZ
Role Plaintiff
Name TOWN SPORTS INTERNATIONAL, LLC
Role Defendant
1201603 Civil Rights Employment 2012-04-02 other
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 2012-04-02
Termination Date 2013-07-26
Date Issue Joined 2012-04-24
Section 1983
Sub Section CV
Status Terminated

Parties

Name TORRES
Role Plaintiff
Name TOWN SPORTS INTERNATIONAL, LLC
Role Defendant
1803005 Civil Rights Employment 2018-05-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-05-22
Termination Date 2018-07-31
Section 0621
Status Terminated

Parties

Name GOLDTHWAITE
Role Plaintiff
Name TOWN SPORTS INTERNATIONAL, LLC
Role Defendant
1801467 Fair Labor Standards Act 2018-02-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-02-19
Termination Date 2019-05-02
Pretrial Conference Date 2018-05-03
Section 0201
Sub Section FL
Status Terminated

Parties

Name BALDE
Role Plaintiff
Name TOWN SPORTS INTERNATIONAL, LLC
Role Defendant
1000093 Americans with Disabilities Act - Employment 2010-01-11 other
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 2
Filing Date 2010-01-11
Termination Date 2011-05-23
Date Issue Joined 2010-03-05
Section 1201
Status Terminated

Parties

Name MERCHANT
Role Plaintiff
Name TOWN SPORTS INTERNATIONAL, LLC
Role Defendant
1806972 Other Contract Actions 2018-08-02 other
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 defendant
Arbitration On Termination Missing
Office 1
Filing Date 2018-08-02
Termination Date 2018-10-23
Section 1331
Fee Status FP
Status Terminated

Parties

Name JEAN-BAPTISTE
Role Plaintiff
Name TOWN SPORTS INTERNATIONAL, LLC
Role Defendant
0706190 Other Personal Injury 2007-07-03 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-07-03
Termination Date 2008-04-28
Date Issue Joined 2007-07-17
Pretrial Conference Date 2007-11-14
Section 1332
Sub Section PI
Status Terminated

Parties

Name CREEGAN-LYNCH
Role Plaintiff
Name TOWN SPORTS INTERNATIONAL, LLC
Role Defendant
1805855 Americans with Disabilities Act - Other 2018-06-28 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 2018-06-28
Termination Date 2018-10-19
Pretrial Conference Date 2018-09-20
Section 1331
Status Terminated

Parties

Name BISHOP
Role Plaintiff
Name TOWN SPORTS INTERNATIONAL, LLC
Role Defendant
1109488 Civil Rights Employment 2011-12-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-12-23
Termination Date 2012-05-11
Date Issue Joined 2012-02-21
Section 1981
Sub Section CV
Status Terminated

Parties

Name GARY,
Role Plaintiff
Name TOWN SPORTS INTERNATIONAL, LLC
Role Defendant
1202654 Civil Rights Employment 2012-05-25 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 2012-05-25
Termination Date 2012-11-13
Section 2000
Sub Section E
Status Terminated

Parties

Name GUARRIELLO
Role Plaintiff
Name TOWN SPORTS INTERNATIONAL, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State