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

National Provider Identifier

NPI Number:
1902925753

Authorized Person:

Name:
ADOLFO MEREGILDO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2122348461

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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
112780.00
Total Face Value Of Loan:
112780.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112780
Current Approval Amount:
112780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
113443.15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State