Search icon

D3J SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
460591943
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:

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 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: Chief Executive Officer)
2023-02-08 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
26877.00
Total Face Value Of Loan:
26877.00
Date:
2020-05-06
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:
30365.00
Total Face Value Of Loan:
30365.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30365
Current Approval Amount:
30365
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30706.92
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26877
Current Approval Amount:
26877
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27117.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State