Search icon

TOWN SPORTS INTERNATIONAL, LLC

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
000498840
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0960764
State:
CONNECTICUT

Commercial and government entity program

CAGE number:
3DES1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-30
CAGE Expiration:
2025-01-29
SAM Expiration:
2021-01-28

Contact Information

POC:
NANCY OBERG
Corporate URL:
http://www.nysc.com

Legal Entity Identifier

LEI Number:
5493008PCI0N5T557U04

Registration Details:

Initial Registration Date:
2013-04-01
Next Renewal Date:
2020-05-31
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
205047365
Plan Year:
2010
Number Of Participants:
3822
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1684
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4126
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1883
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4126
Sponsors Telephone Number:

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)

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

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

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSSS0106P0264
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2013-06-07
Description:
CLOSEOUT
Naics Code:
713940: FITNESS AND RECREATIONAL SPORTS CENTERS
Product Or Service Code:
AN45: R&D- MEDICAL: HEALTH SERVICES (OPERATIONAL SYSTEMS DEVELOPMENT)
Procurement Instrument Identifier:
TPDOIG1000006
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
12480.00
Base And Exercised Options Value:
12480.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2010-10-01
Description:
GYM MEMBERSHIPS
Naics Code:
713940: FITNESS AND RECREATIONAL SPORTS CENTERS
Product Or Service Code:
G003: RECREATIONAL SERVICES
Procurement Instrument Identifier:
M0026410P0387
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3696.00
Base And Exercised Options Value:
3696.00
Base And All Options Value:
3696.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-07-22
Description:
NYSC GYM MEMBERSHIP
Naics Code:
713940: FITNESS AND RECREATIONAL SPORTS CENTERS
Product Or Service Code:
7830: RECREATIONAL & GYMNASTIC EQ

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-01-24
Type:
Referral
Address:
399 EXECUTIVE BOULEVARD, ELMSFORD, NY, 10523
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-08-21
Type:
Referral
Address:
399 EXECUTIVE BOULEVARD, ELMSFORD, NY, 10523
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
205
Initial Approval Amount:
$2,742,200
Date Approved:
2020-04-12
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,742,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $2,742,200

Court Cases

Court Case Summary

Filing Date:
2018-09-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
DA SILVA
Party Role:
Plaintiff
Party Name:
TOWN SPORTS INTERNATIONAL, LLC
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2018-08-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
JEAN-BAPTISTE
Party Role:
Plaintiff
Party Name:
TOWN SPORTS INTERNATIONAL, LLC
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2018-06-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
TOWN SPORTS INTERNATIONAL, LLC
Party Role:
Defendant
Party Name:
BISHOP
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State