Search icon

MEKRUTH INC.

Company Details

Name: MEKRUTH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2011 (14 years ago)
Entity Number: 4101329
ZIP code: 07024
County: New York
Place of Formation: New York
Address: 2050 CENTER AVE, SUITE 510, FORT LEE, NJ, United States, 07024

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2050 CENTER AVE, SUITE 510, FORT LEE, NJ, United States, 07024

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MITCHELL MEKLES Chief Executive Officer 2050 CENTER AVE, SUITE 510, FORT LEE, NJ, United States, 07024

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140956 Alcohol sale 2023-01-11 2023-01-11 2025-02-28 113 W 116TH ST, NEW YORK, New York, 10026 Restaurant

History

Start date End date Type Value
2022-04-28 2022-06-03 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2011-06-01 2022-04-28 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2011-06-01 2012-03-27 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2011-06-01 2012-03-27 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130717002444 2013-07-17 BIENNIAL STATEMENT 2013-06-01
120327000950 2012-03-27 CERTIFICATE OF CHANGE 2012-03-27
110601000518 2011-06-01 CERTIFICATE OF INCORPORATION 2011-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1087827403 2020-05-03 0202 PPP 113 W 116th St, New York, NY, 10026-2521
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 422088
Loan Approval Amount (current) 420914
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10026-2521
Project Congressional District NY-13
Number of Employees 64
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 424927.1
Forgiveness Paid Date 2021-04-27
6825108401 2021-02-11 0202 PPS 113 W 116th St, New York, NY, 10026-2521
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 277480
Loan Approval Amount (current) 277480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10026-2521
Project Congressional District NY-13
Number of Employees 58
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 279874.69
Forgiveness Paid Date 2022-01-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State