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

Links between entities

Type Company Name Company Number State
Headquarter of HOLLIS PRESCRIPTION CENTER INC, FLORIDA F15000003892 FLORIDA
Headquarter of HOLLIS PRESCRIPTION CENTER INC, RHODE ISLAND 001658200 RHODE ISLAND
Headquarter of HOLLIS PRESCRIPTION CENTER INC, ILLINOIS CORP_70289199 ILLINOIS

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

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
140303010169 2014-03-03 CERTIFICATE OF INCORPORATION 2014-03-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-19 No data 20511 JAMAICA AVE, Queens, HOLLIS, NY, 11423 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-07 No data 20511 JAMAICA AVE, Queens, HOLLIS, NY, 11423 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-23 No data 20511 JAMAICA AVE, Queens, HOLLIS, NY, 11423 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1474117707 2020-05-01 0202 PPP 20511 JAMAICA AVENUE, HOLLIS, NY, 11423
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64750
Loan Approval Amount (current) 64750
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLIS, QUEENS, NY, 11423-0001
Project Congressional District NY-05
Number of Employees 80
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65218.86
Forgiveness Paid Date 2021-01-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State