Search icon

ME & RO, INC.

Company Details

Name: ME & RO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1995 (29 years ago)
Entity Number: 1979342
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 20 Jay Street Suite 1008, Brooklyn, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ME & RO, INC. 401K PLAN 2023 133868328 2024-06-27 ME & RO, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 339900
Sponsor’s telephone number 9172379215
Plan sponsor’s address 20 JAY STREET, SUITE 1008, BROOKLYN, NY, 11201
ME & RO, INC. 401K PLAN 2022 133868328 2023-06-09 ME & RO, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 339900
Sponsor’s telephone number 9172379215
Plan sponsor’s address 20 JAY STREET, SUITE 1008, BROOKLYN, NY, 11201
ME & RO, INC. 401K PLAN 2021 133868328 2022-04-08 ME & RO, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 339900
Sponsor’s telephone number 9172379215
Plan sponsor’s address 20 JAY STREET, SUITE 1008, BROOKLYN, NY, 11201
ME & RO, INC. 401K PLAN 2020 133868328 2021-03-12 ME & RO, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 339900
Sponsor’s telephone number 9172379215
Plan sponsor’s address 18 BRIDGE STREET, #3B, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2021-03-12
Name of individual signing ROBIN RENZI
ME & RO, INC. 401K PLAN 2019 133868328 2020-06-04 ME & RO, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 339900
Sponsor’s telephone number 9172379215
Plan sponsor’s address 18 BRIDGE STREET, #3B, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2020-06-04
Name of individual signing ROBIN RENZI
ME & RO, INC. 401K PLAN 2018 133868328 2019-06-19 ME & RO, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 339900
Sponsor’s telephone number 9175015296
Plan sponsor’s address 241 ELIZABETH STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2019-06-19
Name of individual signing ROBIN RENZI
ME & RO, INC. 401K PLAN 2017 133868328 2018-06-25 ME & RO, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 339900
Sponsor’s telephone number 9175015296
Plan sponsor’s address 241 ELIZABETH STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing ROBIN RENZI
ME & RO, INC. 401K PLAN 2016 133868328 2017-07-31 ME & RO, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 339900
Sponsor’s telephone number 9175015296
Plan sponsor’s address 241 ELIZABETH STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing ROBIN RENZI
ME & RO, INC. 401K PLAN 2015 133868328 2016-07-29 ME & RO, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 339900
Sponsor’s telephone number 6467475771
Plan sponsor’s address 305 BROADWAY, SUITE 1101, NEW YORK, NY, 10007

Plan administrator’s name and address

Administrator’s EIN 133868328
Plan administrator’s name ME & RO, INC.
Plan administrator’s address 305 BROADWAY, SUITE 1101, NEW YORK, NY, 10007
Administrator’s telephone number 6467475771

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing ROBIN RENZI
ME & RO, INC. 401K PLAN 2014 133868328 2015-06-22 ME & RO, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 339900
Sponsor’s telephone number 6467475771
Plan sponsor’s address 305 BROADWAY, SUITE 1101, NEW YORK, NY, 10007

Plan administrator’s name and address

Administrator’s EIN 133868328
Plan administrator’s name ME & RO, INC.
Plan administrator’s address 305 BROADWAY, SUITE 1101, NEW YORK, NY, 10007
Administrator’s telephone number 6467475771

Signature of

Role Plan administrator
Date 2015-06-22
Name of individual signing PETER PATRIKIOS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 Jay Street Suite 1008, Brooklyn, NY, United States, 11201

Chief Executive Officer

Name Role Address
ROBIN RENZI Chief Executive Officer 20 JAY STREET SUITE 1008, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
1995-12-06 2021-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-12-06 2001-09-25 Address ATTORNEY AT LAW, 55 CROSBY STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220223003803 2022-02-23 BIENNIAL STATEMENT 2022-02-23
190816002037 2019-08-16 BIENNIAL STATEMENT 2017-12-01
010925000326 2001-09-25 CERTIFICATE OF AMENDMENT 2001-09-25
951206000276 1995-12-06 CERTIFICATE OF INCORPORATION 1995-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1425597301 2020-04-28 0202 PPP 241 Elizabeth St, NY, NY, 10012
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56177
Loan Approval Amount (current) 56177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NY, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56720.3
Forgiveness Paid Date 2021-04-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2301687 Americans with Disabilities Act - Other 2023-02-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-02-28
Termination Date 2023-05-18
Section 1210
Sub Section 1
Status Terminated

Parties

Name ZINNAMON
Role Plaintiff
Name ME & RO, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State