Search icon

NEW YORK SPORTS CLUB, LLC

Company Details

Name: NEW YORK SPORTS CLUB, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jul 2018 (7 years ago)
Entity Number: 5372266
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 60-93 FLUSHING AVENUE, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
NEW YORK SPORTS CLUB, LLC DOS Process Agent 60-93 FLUSHING AVENUE, MASPETH, NY, United States, 11378

Filings

Filing Number Date Filed Type Effective Date
180709010413 2018-07-09 ARTICLES OF ORGANIZATION 2018-07-09

Complaints

Start date End date Type Satisafaction Restitution Result
2020-03-11 2020-04-30 Misrepresentation NA 0.00 Referred to Outside
2020-03-04 2020-04-17 Billing Dispute NA 0.00 Referred to Outside
2020-02-25 2020-04-10 Billing Dispute No 0.00 Consumer Took Action
2019-11-01 2019-12-09 Billing Dispute No 0.00 Advised to Sue
2019-09-10 2019-10-10 Billing Dispute NA 0.00 Referred to Outside

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3171294 OL VIO INVOICED 2020-03-27 500 OL - Other Violation
3059497 OL VIO CREDITED 2019-07-09 250 OL - Other Violation
183259 OL VIO INVOICED 2012-12-04 700 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-01 Default Decision Business fails to post open door or window complaint sign 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-10-01
Type:
Referral
Address:
1601 BROADWAY 15TH FL, NEW YORK, NY, 10019
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2008-04-23
Type:
Complaint
Address:
58 DEMAREST MILL RD., NANUET, NY, 10954
Safety Health:
Health
Scope:
Partial

Date of last update: 23 Mar 2025

Sources: New York Secretary of State