Search icon

BJ SOLUTIONS INC.

Company Details

Name: BJ SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 2007 (18 years ago)
Date of dissolution: 20 May 2024
Entity Number: 3501222
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 27 WENDY DRIVE, POUGHKEEPSIE, NY, United States, 12603
Principal Address: 27 WENDY DR, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 2600

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BJ SOLUTIONS INC. DOS Process Agent 27 WENDY DRIVE, POUGHKEEPSIE, NY, United States, 12603

Agent

Name Role Address
BRENDA J. WOOD Agent 27 WENDY DRIVE, POUGHKEEPSIE, NY, 12603

Chief Executive Officer

Name Role Address
BRENDA J WOOD Chief Executive Officer 27 WENDY DR, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2021-04-05 2024-06-05 Address 27 WENDY DRIVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2009-04-08 2024-06-05 Address 27 WENDY DR, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2009-04-08 2021-04-05 Address 27 WENDY DR, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2007-04-10 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 2600, Par value: 0
2007-04-10 2024-06-05 Address 27 WENDY DRIVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Registered Agent)
2007-04-10 2009-04-08 Address 27 WENDY DRIVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605001856 2024-05-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-20
210405062456 2021-04-05 BIENNIAL STATEMENT 2021-04-01
170404006664 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150403006882 2015-04-03 BIENNIAL STATEMENT 2015-04-01
130417006154 2013-04-17 BIENNIAL STATEMENT 2013-04-01
110505002194 2011-05-05 BIENNIAL STATEMENT 2011-04-01
090408002736 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070410000150 2007-04-10 CERTIFICATE OF INCORPORATION 2007-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3013167108 2020-04-11 0202 PPP 27 Wendy Drive, POUGHKEEPSIE, NY, 12603-6017
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6595
Loan Approval Amount (current) 6595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12603-6017
Project Congressional District NY-18
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6655.09
Forgiveness Paid Date 2021-03-17
7436228610 2021-03-23 0202 PPS 27 Wendy Dr, Poughkeepsie, NY, 12603-6017
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6597
Loan Approval Amount (current) 6597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12603-6017
Project Congressional District NY-18
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6636.58
Forgiveness Paid Date 2021-10-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State