Search icon

HAMILTON PHARMACY INC.

Company Details

Name: HAMILTON PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 2003 (22 years ago)
Entity Number: 2963163
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 132 HAMILTON PLACE, NEW YORK, NY, United States, 10031

Contact Details

Phone +1 212-281-0488

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132 HAMILTON PLACE, NEW YORK, NY, United States, 10031

Filings

Filing Number Date Filed Type Effective Date
031008000619 2003-10-08 CERTIFICATE OF INCORPORATION 2003-10-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-07-02 No data 3293 BROADWAY, Manhattan, NEW YORK, NY, 10027 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-12 No data 3293 BROADWAY, Manhattan, NEW YORK, NY, 10027 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-13 No data 3293 BROADWAY, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-06 No data 3293 BROADWAY, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-27 No data 3293 BROADWAY, Manhattan, NEW YORK, NY, 10027 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
3350346 CL VIO INVOICED 2021-07-16 700 CL - Consumer Law Violation
3257316 CL VIO CREDITED 2020-11-13 500 CL - Consumer Law Violation
3256318 CL VIO CREDITED 2020-11-12 500 CL - Consumer Law Violation
3200100 CL VIO VOIDED 2020-08-21 500 CL - Consumer Law Violation
3190002 CL VIO VOIDED 2020-07-07 500 CL - Consumer Law Violation
1698381 CL VIO INVOICED 2014-06-04 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-07-02 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY 2 No data 2 No data
2014-05-27 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1802717405 2020-05-04 0202 PPP 3293 Broadway, New York, NY, 10027
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24175
Loan Approval Amount (current) 24175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10027-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24457.04
Forgiveness Paid Date 2021-07-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2301099 Fair Labor Standards Act 2023-02-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 50000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-02-09
Termination Date 2023-06-30
Section 0201
Sub Section FL
Status Terminated

Parties

Name NUNEZ CARABALLO
Role Plaintiff
Name HAMILTON PHARMACY INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State