Search icon

34 GROUP, INC.

Company Details

Name: 34 GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2018 (7 years ago)
Entity Number: 5286516
ZIP code: 14211
County: Erie
Place of Formation: Delaware
Address: 541 EAST DELAVAN AVENUE, BUFFALO, NY, United States, 14211

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
34 GROUP 401(K) PLAN 2023 470969923 2024-07-30 34 GROUP, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 236200
Sponsor’s telephone number 7162425564
Plan sponsor’s address 4201 NORTH BUFFALO ROAD, ORCHARD PARK, NY, 14127

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing KEITH BERNARD
Role Employer/plan sponsor
Date 2024-07-29
Name of individual signing KEITH BERNARD
34 GROUP 401(K) PLAN 2022 470969923 2023-10-02 34 GROUP, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 236200
Sponsor’s telephone number 7162425564
Plan sponsor’s address 541 EAST DELEVAN AVE, BUFFALO, NY, 14211

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing KEITH BERNARD
Role Employer/plan sponsor
Date 2023-10-02
Name of individual signing KEITH BERNARD
34 GROUP 401(K) PLAN 2021 470969923 2022-10-07 34 GROUP, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 236200
Sponsor’s telephone number 7162425564
Plan sponsor’s address 541 EAST DELEVAN AVE, BUFFALO, NY, 14211

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing KEITH BERNARD
Role Employer/plan sponsor
Date 2022-10-07
Name of individual signing KEITH BERNARD

DOS Process Agent

Name Role Address
34 GROUP, INC. DOS Process Agent 541 EAST DELAVAN AVENUE, BUFFALO, NY, United States, 14211

Chief Executive Officer

Name Role Address
KEITH BERNARD Chief Executive Officer 541 EAST DELAVAN AVENUE, BUFFALO, NY, United States, 14211

History

Start date End date Type Value
2018-02-14 2020-11-02 Address 500 SENECA STREET, UNIT 4-2, BUFFALO, NY, 14204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102063150 2020-11-02 BIENNIAL STATEMENT 2020-02-01
180214000399 2018-02-14 APPLICATION OF AUTHORITY 2018-02-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
348012915 0213600 2025-01-27 1 BILLS DRIVE, ORCHARD PARK, NY, 14127
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety

Related Activity

Type Accident
Activity Nr 2256118

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1293467109 2020-04-10 0296 PPP 541 East Delevan Ave, BUFFALO, NY, 14211
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 564500
Loan Approval Amount (current) 564500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14211-1000
Project Congressional District NY-26
Number of Employees 63
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 571963.94
Forgiveness Paid Date 2021-08-17
1580848300 2021-01-19 0296 PPS 541 E Delavan Ave, Buffalo, NY, 14211-1007
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 564500
Loan Approval Amount (current) 564500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 488878
Servicing Lender Name TruFund Financial Services Inc
Servicing Lender Address 39 West 37th Street 7th Floor, New York, NY, 10018
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14211-1007
Project Congressional District NY-26
Number of Employees 39
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 488878
Originating Lender Name TruFund Financial Services Inc
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 567964.33
Forgiveness Paid Date 2021-09-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2002612 Employee Retirement Income Security Act (ERISA) 2020-06-11 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2020-06-11
Termination Date 2020-10-05
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE NORTHEAST CARP
Role Plaintiff
Name 34 GROUP, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State