Search icon

STACKEWICZ, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STACKEWICZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2007 (18 years ago)
Entity Number: 3476961
ZIP code: 12118
County: Saratoga
Place of Formation: New York
Address: 77 Ushers Road, Suite 2, MECHANICVILLE, NY, United States, 12118
Principal Address: 77 USHERS RD, STE 2, MECHANICVILLE, NY, United States, 12118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOSEPH SCHLAGER Agent 517 BROADWAY SUITE 207, SARATOGA SPRINGS, NY, 12866

DOS Process Agent

Name Role Address
STACKEWICZ INC DBA C&S SIDING DOS Process Agent 77 Ushers Road, Suite 2, MECHANICVILLE, NY, United States, 12118

Chief Executive Officer

Name Role Address
CRAIG J STACKEWICZ Chief Executive Officer 77 USHERS RD, STE 2, MECHANICVILLE, NY, United States, 12118

Form 5500 Series

Employer Identification Number (EIN):
208723558
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-25 2025-02-25 Address 77 USERS RD, STE 2, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer)
2025-02-25 2025-02-25 Address 77 USHERS RD, STE 2, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer)
2019-04-26 2025-02-25 Address 77 USERS RD, STE 2, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process)
2019-04-26 2025-02-25 Address 77 USERS RD, STE 2, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer)
2013-06-05 2019-04-26 Address 98 CEMETERY ROAD, 5 OLD RTE 146, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250225000484 2025-02-25 BIENNIAL STATEMENT 2025-02-25
230206002969 2023-02-06 BIENNIAL STATEMENT 2023-02-01
220718000323 2022-07-18 BIENNIAL STATEMENT 2021-02-01
190426002029 2019-04-26 BIENNIAL STATEMENT 2019-02-01
130605002389 2013-06-05 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
280750.00
Total Face Value Of Loan:
280750.00
Date:
2020-04-29
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:
280750.00
Total Face Value Of Loan:
280750.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
280750
Current Approval Amount:
280750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
282680.64
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
280750
Current Approval Amount:
280750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
283365.21

Motor Carrier Census

DBA Name:
C&S SIDING
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-05-02
Operation Classification:
Priv. Pass. (Business)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State