Search icon

HILL RX CORP.

Company Details

Name: HILL RX CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1997 (27 years ago)
Entity Number: 2191789
ZIP code: 11209
County: Queens
Place of Formation: New York
Address: 9216 4TH AVE, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-754-5100

Phone +1 718-745-5100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HILL RX CORP. DOS Process Agent 9216 4TH AVE, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
CHRISTOS PANOPOULOS Chief Executive Officer 9216 4TH AVE, BROOKLYN, NY, United States, 11209

Licenses

Number Status Type Date End date
1054037-DCA Inactive Business 2000-12-21 2015-12-31

History

Start date End date Type Value
2024-07-27 2024-07-27 Address 9202 4TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2024-07-27 2024-07-27 Address 9216 4TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2013-11-04 2024-07-27 Address 9202 4TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2008-01-04 2024-07-27 Address 9202 4TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2005-11-22 2008-01-04 Address 9202 4TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2005-11-22 2013-11-04 Address 64 SMITTOWN BLVD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2001-10-02 2005-11-22 Address NEW VICTORY PHARMACY, 9202 4TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1999-11-02 2001-10-02 Address 9202 4TH AVE., BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1999-11-02 2005-11-22 Address 9202 4TH AVE., BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1997-10-22 2005-11-22 Address 283 COMMACK ROAD, P.O. BOX 262, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240727000084 2024-07-27 BIENNIAL STATEMENT 2024-07-27
220115000661 2022-01-15 BIENNIAL STATEMENT 2022-01-15
131104002536 2013-11-04 BIENNIAL STATEMENT 2013-10-01
111018002269 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091007003011 2009-10-07 BIENNIAL STATEMENT 2009-10-01
080104003258 2008-01-04 BIENNIAL STATEMENT 2007-10-01
051122003470 2005-11-22 BIENNIAL STATEMENT 2005-10-01
030924002407 2003-09-24 BIENNIAL STATEMENT 2003-10-01
011002002519 2001-10-02 BIENNIAL STATEMENT 2001-10-01
991102002304 1999-11-02 BIENNIAL STATEMENT 1999-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-28 No data 9216 4TH AVE, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-23 No data 9202 4TH AVE, Brooklyn, BROOKLYN, NY, 11209 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-20 No data 9216 4TH AVE, Brooklyn, BROOKLYN, NY, 11209 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-02 No data 9216 4TH AVE, Brooklyn, BROOKLYN, NY, 11209 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-11 No data 9202 4TH AVE, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-26 No data 9202 4TH AVE, Brooklyn, BROOKLYN, NY, 11209 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-27 No data 9202 4TH AVE, Brooklyn, BROOKLYN, NY, 11209 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-12 No data 9202 4TH AVE, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-18 No data 9202 4TH AVE, Brooklyn, BROOKLYN, NY, 11209 No Evidence of Activity 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
2550185 CL VIO INVOICED 2017-02-10 175 CL - Consumer Law Violation
1551410 RENEWAL INVOICED 2014-01-04 110 Cigarette Retail Dealer Renewal Fee
485454 RENEWAL INVOICED 2011-10-17 110 CRD Renewal Fee
485455 RENEWAL INVOICED 2009-10-15 110 CRD Renewal Fee
485456 CNV_TFEE INVOICED 2009-10-15 2.200000047683716 WT and WH - Transaction Fee
485457 RENEWAL INVOICED 2007-11-26 110 CRD Renewal Fee
485458 RENEWAL INVOICED 2005-10-11 110 CRD Renewal Fee
485459 RENEWAL INVOICED 2003-12-05 110 CRD Renewal Fee
264330 CNV_SI INVOICED 2003-11-20 36 SI - Certificate of Inspection fee (scales)
26372 TP VIO INVOICED 2003-06-24 750 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-02-02 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7948368403 2021-02-12 0202 PPS 9216 4th Ave, Brooklyn, NY, 11209-6305
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39495
Loan Approval Amount (current) 39495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-6305
Project Congressional District NY-11
Number of Employees 10
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39765.51
Forgiveness Paid Date 2021-10-26
9095897300 2020-05-01 0202 PPP 9216 4th Avenue, brooklyn, NY, 11209
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39495
Loan Approval Amount (current) 39495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 19
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39908.34
Forgiveness Paid Date 2021-05-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State