Search icon

THE KROG GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: THE KROG GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 2015 (10 years ago)
Entity Number: 4863099
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 4 CENTRE DRIVE, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
THE KROG GROUP LLC DOS Process Agent 4 CENTRE DRIVE, ORCHARD PARK, NY, United States, 14127

Unique Entity ID

CAGE Code:
3T4F3
UEI Expiration Date:
2021-01-08

Business Information

Activation Date:
2020-01-14
Initial Registration Date:
2004-04-12

Commercial and government entity program

CAGE number:
3T4F3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-12
CAGE Expiration:
2028-01-04
SAM Expiration:
2024-01-03

Contact Information

POC:
SCOTT FAIRBROTHER

Form 5500 Series

Employer Identification Number (EIN):
810823596
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
41
Sponsors Telephone Number:

History

Start date End date Type Value
2015-12-28 2023-12-21 Address 4 CENTRE DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2015-12-11 2015-12-28 Address 4 CENTRE DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231221002521 2023-12-21 BIENNIAL STATEMENT 2023-12-21
220107000622 2022-01-07 BIENNIAL STATEMENT 2022-01-07
200630060207 2020-06-30 BIENNIAL STATEMENT 2019-12-01
190327060352 2019-03-27 BIENNIAL STATEMENT 2017-12-01
160219000196 2016-02-19 CERTIFICATE OF PUBLICATION 2016-02-19

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
654457.00
Total Face Value Of Loan:
654457.00
Date:
2020-04-14
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:
652312.00
Total Face Value Of Loan:
652312.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-02-28
Type:
Planned
Address:
10 DUNHAM AVENUE, CELORON, NY, 14720
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
38
Initial Approval Amount:
$652,312
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$652,312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$657,887.93
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $567,764
Utilities: $4,400
Mortgage Interest: $0
Rent: $24,000
Refinance EIDL: $0
Healthcare: $40148
Debt Interest: $16,000
Jobs Reported:
30
Initial Approval Amount:
$654,457
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$654,457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$660,481.59
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $654,454
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-12-24
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State