Search icon

D3J SOLUTIONS, INC.

Company Details

Name: D3J SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 2012 (13 years ago)
Date of dissolution: 18 Jul 2024
Entity Number: 4271518
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 1 RABRO DRIVE, SUITE 104, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EXPRESS EMPLOYMENT PROFESSIONALS 401(K) PLAN 2023 460591943 2024-07-22 D3J SOLUTIONS INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561300
Sponsor’s telephone number 6314064064
Plan sponsor’s address PO BOX 1008, NESCONSET, NY, 11767

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
EXPRESS EMPLOYMENT PROFESSIONALS 401(K) PLAN 2023 460591943 2024-09-24 D3J SOLUTIONS INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561300
Sponsor’s telephone number 6314064064
Plan sponsor’s address PO BOX 1008, NESCONSET, NY, 11767

Signature of

Role Plan administrator
Date 2024-09-24
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
EXPRESS EMPLOYMENT PROFESSIONALS 401(K) PLAN 2022 460591943 2023-07-18 D3J SOLUTIONS INC. 3
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561300
Sponsor’s telephone number 6314064064
Plan sponsor’s address PO BOX 1008, NESCONSET, NY, 11767

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing CHRIS HORNE

DOS Process Agent

Name Role Address
D3J SOLUTIONS, INC. DOS Process Agent 1 RABRO DRIVE, SUITE 104, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
JAMES BARTUNEK Chief Executive Officer 20 SUNHILL ROAD, NESCONSET, NY, United States, 11767

History

Start date End date Type Value
2024-07-18 2024-07-18 Address 20 SUNHILL ROAD, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2024-07-18 2024-07-18 Address 1 RABRO DRIVE, SUITE 104, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-02-08 2024-07-18 Address 1 RABRO DRIVE, SUITE 104, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-02-08 2023-02-08 Address 1 RABRO DRIVE, SUITE 104, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-02-08 2023-02-08 Address 20 SUNHILL ROAD, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2023-02-08 2024-07-18 Address 1 RABRO DRIVE, SUITE 104, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2023-02-08 2024-07-18 Address 20 SUNHILL ROAD, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2023-02-08 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-15 2023-02-08 Address 1 RABRO DRIVE, SUITE 104, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2014-07-15 2023-02-08 Address 1 RABRO DRIVE, SUITE 104, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240718001926 2024-07-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-18
230208000628 2023-02-08 BIENNIAL STATEMENT 2022-07-01
180702008055 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705007183 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140715006180 2014-07-15 BIENNIAL STATEMENT 2014-07-01
120716001204 2012-07-16 CERTIFICATE OF INCORPORATION 2012-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2512237410 2020-05-06 0235 PPP 1 Rabro Drive, Hauppauge, NY, 11788
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30365
Loan Approval Amount (current) 30365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30706.92
Forgiveness Paid Date 2021-06-22
5073408606 2021-03-20 0235 PPS 1 Rabro Dr, Hauppauge, NY, 11788-4270
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26877
Loan Approval Amount (current) 26877
Undisbursed Amount 0
Franchise Name Express Employment Professional
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-4270
Project Congressional District NY-02
Number of Employees 2
NAICS code 561311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 27117.79
Forgiveness Paid Date 2022-02-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State