Search icon

HAMILTON PRESCRIPTIONS, INC.

Company Details

Name: HAMILTON PRESCRIPTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1976 (48 years ago)
Entity Number: 417443
ZIP code: 10031
County: New York
Place of Formation: New York
Principal Address: 5 HAMILTON PLACE, NEW YORK, NY, United States, 10031

Contact Details

Phone +1 212-281-7121

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AUDREY MEREGILDO DOS Process Agent 5 HAMILTON PLACE, NEW YORK, NY, United States, 10031

Chief Executive Officer

Name Role Address
AUDREY MEREGILDO Chief Executive Officer 5 HAMILTON PLACE, NEW YORK, NY, United States, 10031

Licenses

Number Status Type Date End date
2011467-DCA Active Business 2014-08-01 2024-12-31
1457054-DCA Active Business 2013-02-13 2025-03-15

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 5 HAMILTON PLACE, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2025-02-10 2025-02-10 Address 5 HAMILTON PL, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2023-11-07 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-20 2025-02-10 Address 5 HAMILTON PL, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2013-02-20 2025-02-10 Address 4160 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
2009-02-11 2013-02-20 Address 3-5 HAMILTON REALTY CORP, 5 HAMILTON PLACE, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
1976-12-13 2013-02-20 Address 4160 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
1976-12-13 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250210000887 2025-02-10 BIENNIAL STATEMENT 2025-02-10
130220002224 2013-02-20 BIENNIAL STATEMENT 2012-12-01
20100817076 2010-08-17 ASSUMED NAME CORP INITIAL FILING 2010-08-17
090211002447 2009-02-11 BIENNIAL STATEMENT 2008-12-01
040205000802 2004-02-05 CERTIFICATE OF AMENDMENT 2004-02-05
040205000799 2004-02-05 ANNULMENT OF DISSOLUTION 2004-02-05
DP-12012 1983-03-30 DISSOLUTION BY PROCLAMATION 1983-03-30
A362370-4 1976-12-13 CERTIFICATE OF INCORPORATION 1976-12-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-20 No data 5 HAMILTON PL, Manhattan, NEW YORK, NY, 10031 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-19 No data 5 HAMILTON PL, Manhattan, NEW YORK, NY, 10031 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-24 No data 5 HAMILTON PL, Manhattan, NEW YORK, NY, 10031 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-20 No data 5 HAMILTON PL, Manhattan, NEW YORK, NY, 10031 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-20 No data 5 HAMILTON PL, Manhattan, NEW YORK, NY, 10031 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-25 No data 5 HAMILTON PL, Manhattan, NEW YORK, NY, 10031 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-06 No data 5 HAMILTON PL, Manhattan, NEW YORK, NY, 10031 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-16 No data 5 HAMILTON PL, Manhattan, NEW YORK, NY, 10031 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-30 No data 5 HAMILTON PL, Manhattan, NEW YORK, NY, 10031 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-15 No data 5 HAMILTON PL, Manhattan, NEW YORK, NY, 10031 No 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
3603548 RENEWAL INVOICED 2023-02-24 200 Dealer in Products for the Disabled License Renewal
3571154 RENEWAL INVOICED 2022-12-22 340 Electronics Store Renewal
3319098 RENEWAL INVOICED 2021-04-19 200 Dealer in Products for the Disabled License Renewal
3266655 RENEWAL INVOICED 2020-12-08 340 Electronics Store Renewal
3029694 OL VIO INVOICED 2019-05-03 125 OL - Other Violation
3029693 CL VIO INVOICED 2019-05-03 262.5 CL - Consumer Law Violation
2967568 RENEWAL INVOICED 2019-01-24 200 Dealer in Products for the Disabled License Renewal
2929966 RENEWAL INVOICED 2018-11-15 340 Electronics Store Renewal
2630595 CL VIO INVOICED 2017-06-26 350 CL - Consumer Law Violation
2564531 RENEWAL INVOICED 2017-02-28 200 Dealer in Products for the Disabled License Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-25 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2019-04-25 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-06-16 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2015-04-15 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2015-04-15 Settlement (Pre-Hearing) PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. 1 1 No data No data
2015-04-15 Settlement (Pre-Hearing) REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2015-04-15 Settlement (Pre-Hearing) SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9359478402 2021-02-16 0202 PPS 5 Hamilton Pl, New York, NY, 10031-6801
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112780
Loan Approval Amount (current) 112780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10031-6801
Project Congressional District NY-13
Number of Employees 7
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 113443.15
Forgiveness Paid Date 2021-09-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State