Search icon

HOLLIS PRESCRIPTION CENTER INC

Headquarter

Company Details

Name: HOLLIS PRESCRIPTION CENTER INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2014 (11 years ago)
Entity Number: 4537458
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: 205-11 JAMAICA AVENUE, HOLLIS, NY, United States, 11423
Principal Address: 205-11 JAMAICA AVE, HOLLIS, NY, United States, 11423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
STEPHEN M. KRAUSE Agent 205-11 JAMAICA AVE, HOLLIS, NY, 11423

DOS Process Agent

Name Role Address
ROBERT DAVYDOV DOS Process Agent 205-11 JAMAICA AVENUE, HOLLIS, NY, United States, 11423

Chief Executive Officer

Name Role Address
STEPHEN M. KRAUSE Chief Executive Officer 205-11 JAMAICA AVE, HOLLIS, NY, United States, 11423

Links between entities

Type:
Headquarter of
Company Number:
F15000003892
State:
FLORIDA
Type:
Headquarter of
Company Number:
001658200
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
CORP_70289199
State:
ILLINOIS

National Provider Identifier

NPI Number:
1023420668
Certification Date:
2021-12-28

Authorized Person:

Name:
ROBERT DAVYDOV
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
7187762339

History

Start date End date Type Value
2016-03-01 2021-06-15 Address 205-11 JAMAICA AVENUE, HOLLIS, NY, 11423, USA (Type of address: Service of Process)
2014-03-03 2021-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-03 2016-03-01 Address 205-11 JAMAICA AVENUE, HOLLIS, NY, 11423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210615000482 2021-06-15 CERTIFICATE OF CHANGE 2021-06-15
200302060884 2020-03-02 BIENNIAL STATEMENT 2020-03-01
180305007546 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160301006436 2016-03-01 BIENNIAL STATEMENT 2016-03-01
150930000199 2015-09-30 CERTIFICATE OF CHANGE 2015-09-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3145308 OL VIO INVOICED 2020-01-16 2750 OL - Other Violation
3145307 CL VIO INVOICED 2020-01-16 262.5 CL - Consumer Law Violation
2807122 CL VIO INVOICED 2018-07-09 1050 CL - Consumer Law Violation
2807123 OL VIO INVOICED 2018-07-09 350 OL - Other Violation
2785564 CL VIO CREDITED 2018-05-02 525 CL - Consumer Law Violation
2785565 OL VIO CREDITED 2018-05-02 175 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-07 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 22 22 No data No data
2020-01-07 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2018-04-23 Default Decision SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 No data 1 No data
2018-04-23 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2018-04-23 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 No data 2 No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
64750.00
Total Face Value Of Loan:
64750.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64750
Current Approval Amount:
64750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65218.86

Date of last update: 25 Mar 2025

Sources: New York Secretary of State