Search icon

STACKED PAYMENTS, INC.

Headquarter

Company Details

Name: STACKED PAYMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2017 (8 years ago)
Entity Number: 5084240
ZIP code: 33496
County: Nassau
Place of Formation: New York
Address: 17360 pagoda palms drive, boca raton, FL, United States, 33496

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of STACKED PAYMENTS, INC., FLORIDA F20000004637 FLORIDA

DOS Process Agent

Name Role Address
JORDAN STEIN DOS Process Agent 17360 pagoda palms drive, boca raton, FL, United States, 33496

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
JORDAN STEIN Chief Executive Officer 17360 PAGODA PALMS DRIVE, BOCA RATON, FL, United States, 33496

History

Start date End date Type Value
2025-02-28 2025-02-28 Address 17360 PAGODA PALMS DRIVE, BOCA RATON, FL, 33496, USA (Type of address: Chief Executive Officer)
2024-07-16 2025-02-28 Address 17360 pagoda palms drive, boca raton, FL, 33496, USA (Type of address: Service of Process)
2024-07-16 2025-02-28 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2024-07-16 2025-02-28 Address 17360 PAGODA PALMS DRIVE, BOCA RATON, FL, 33496, USA (Type of address: Chief Executive Officer)
2024-07-16 2025-02-28 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-02-13 2024-07-16 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2017-02-13 2024-07-16 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-02-13 2024-07-16 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
250228001153 2025-02-28 BIENNIAL STATEMENT 2025-02-28
240716002261 2024-07-16 BIENNIAL STATEMENT 2024-07-16
170213000494 2017-02-13 CERTIFICATE OF INCORPORATION 2017-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3359127104 2020-04-11 0235 PPP 4038 Darby Land, SEAFORD, NY, 11783-3609
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15600
Loan Approval Amount (current) 15600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEAFORD, NASSAU, NY, 11783-3609
Project Congressional District NY-04
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15750.8
Forgiveness Paid Date 2021-04-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State