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

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

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

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

Contact Information

POC:
NANCY OBERG
Phone:
+1 914-347-4009

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

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

Date Approved:
2020-04-12
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
2742200
Current Approval Amount:
2742200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

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

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

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

Date of last update: 28 Mar 2025

Sources: New York Secretary of State