Search icon

BLINK HOLDINGS, INC.

Company Details

Name: BLINK HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 05 Jan 2017 (8 years ago)
Date of dissolution: 05 Jan 2017
Entity Number: 5063243
County: Blank
Place of Formation: Delaware

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLINK FITNESS 401(K) PLAN 2020 272776354 2021-12-08 BLINK HOLDINGS INC. 2034
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 713900
Sponsor’s telephone number 2125011489
Plan sponsor’s DBA name BLINK FITNESS
Plan sponsor’s mailing address 386 PARK AVE S FL 11, NEW YORK, NY, 10016
Plan sponsor’s address 386 PARK AVE S FL 11, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 272776354
Plan administrator’s name LISA VILAVERDE
Plan administrator’s address 31 HUDSON YARDS, NEW YORK, NY, 100012170
Administrator’s telephone number 3473803380

Number of participants as of the end of the plan year

Active participants 1838
Retired or separated participants receiving benefits 19
Other retired or separated participants entitled to future benefits 75
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 221
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 980

Signature of

Role Plan administrator
Date 2021-12-08
Name of individual signing LISA VILAVERDE
Valid signature Filed with authorized/valid electronic signature

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-03 No data 308 8TH AVE, 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
2023-03-27 No data 1490 MACOMBS RD, Bronx, BRONX, NY, 10452 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-10 No data 10216 LIBERTY AVE, Queens, OZONE PARK, NY, 11417 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-10 No data 2374 GRAND CONCOURSE, Bronx, BRONX, NY, 10458 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-20 No data 2166 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11210 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-29 No data 645 E TREMONT AVE, Bronx, BRONX, NY, 10457 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-06 No data 27 W 116TH ST, Manhattan, NEW YORK, NY, 10026 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-06 No data 23 W 116TH ST, Manhattan, NEW YORK, NY, 10026 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-30 No data 3779 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-20 No data 27 W 116TH ST, Manhattan, NEW YORK, NY, 10026 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
3042860 OL VIO INVOICED 2019-06-05 500 OL - Other Violation
3011146 OL VIO CREDITED 2019-04-02 250 OL - Other Violation
2949030 OL VIO INVOICED 2018-12-20 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-23 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2024-07-11 Default Decision BUSINESS FAILS TO POST OPEN DOOR OR WINDOW COMPLAINT SIGN 1 No data No data No data
2024-07-11 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2023-12-20 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data No data No data
2023-12-20 Hearing Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2023-07-03 No data NO PRICE LIST FOR SERVICES DISPLAYED 1 No data No data No data
2023-07-03 No data Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data No data No data
2023-07-03 No data STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data No data No data
2019-03-20 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2018-12-17 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2002760 Other Fraud 2020-04-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-04-02
Termination Date 2021-02-22
Section 1332
Sub Section FR
Status Terminated

Parties

Name JAMPOL
Role Plaintiff
Name BLINK HOLDINGS, INC.
Role Defendant
2100679 Other Contract Actions 2021-02-08 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 435000
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 2021-02-08
Termination Date 2021-03-31
Date Issue Joined 2021-02-16
Section 1332
Sub Section OC
Status Terminated

Parties

Name 2857 WEST 8TH STREET DEVELOPER
Role Plaintiff
Name BLINK HOLDINGS, INC.
Role Defendant
1607869 Fair Labor Standards Act 2016-10-07 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 2016-10-07
Termination Date 2017-05-08
Date Issue Joined 2017-01-23
Pretrial Conference Date 2017-01-26
Section 0206
Status Terminated

Parties

Name KENON
Role Plaintiff
Name BLINK HOLDINGS, INC.
Role Defendant
2203139 Other Labor Litigation 2022-05-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 2022-05-26
Termination Date 2022-06-13
Section 0206
Status Terminated

Parties

Name GREGORY
Role Plaintiff
Name BLINK HOLDINGS, INC.
Role Defendant
1800298 Fair Labor Standards Act 2018-01-12 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 2018-01-12
Termination Date 2018-11-01
Date Issue Joined 2018-05-11
Section 0201
Sub Section FL
Status Terminated

Parties

Name SANTOS,
Role Plaintiff
Name BLINK HOLDINGS, INC.
Role Defendant
1800343 Americans with Disabilities Act - Other 2018-01-13 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 2018-01-13
Termination Date 2018-03-22
Section 1218
Sub Section 8
Status Terminated

Parties

Name OLSEN
Role Plaintiff
Name BLINK HOLDINGS, INC.
Role Defendant
2203616 Americans with Disabilities Act - Other 2022-06-19 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 2022-06-19
Termination Date 2022-12-17
Section 1201
Status Terminated

Parties

Name DAWKINS
Role Plaintiff
Name BLINK HOLDINGS, INC.
Role Defendant
1706501 Other Civil Rights 2017-08-23 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 2017-08-23
Termination Date 2017-11-08
Section 1331
Sub Section BC
Fee Status FP
Status Terminated

Parties

Name JOHNSON
Role Plaintiff
Name BLINK HOLDINGS, INC.
Role Defendant
1800467 Americans with Disabilities Act - Other 2018-01-23 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 2018-01-23
Termination Date 2018-04-04
Section 1201
Status Terminated

Parties

Name ANDREWS
Role Plaintiff
Name BLINK HOLDINGS, INC.
Role Defendant
2009747 Other Contract Actions 2020-11-19 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 435000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-11-19
Termination Date 2021-02-05
Section 1332
Status Terminated

Parties

Name 2857 WEST 8TH STREET DEVELOPER
Role Plaintiff
Name BLINK HOLDINGS, INC.
Role Defendant
2309178 Civil Rights Employment 2023-10-18 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 2023-10-18
Termination Date 1900-01-01
Section 1981
Sub Section JB
Status Pending

Parties

Name WILKERSON
Role Plaintiff
Name BLINK HOLDINGS, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State