Search icon

MEKRUTH INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
277480.00
Total Face Value Of Loan:
277480.00
Date:
2020-05-04
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:
422088.00
Total Face Value Of Loan:
420914.00

Paycheck Protection Program

Jobs Reported:
64
Initial Approval Amount:
$422,088
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$420,914
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$424,927.1
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $420,914
Jobs Reported:
58
Initial Approval Amount:
$277,480
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$277,480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$279,874.69
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $277,477
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2019-02-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
THOMAS
Party Role:
Plaintiff
Party Name:
MEKRUTH INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2016-02-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
GREEN
Party Role:
Plaintiff
Party Name:
MEKRUTH INC.
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2013-02-05
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MEKRUTH INC.
Party Role:
Defendant
Party Name:
SHARIFF
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State