Search icon

STACKNEXUS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STACKNEXUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2017 (8 years ago)
Entity Number: 5195585
ZIP code: 62704
County: Saratoga
Place of Formation: New York
Address: 251 STATE STREET, SCHENECTADY, IL, United States, 62704
Principal Address: 3100 Constitution Dr, Springfield, IL, United States, 62704

Shares Details

Shares issued 5000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
SUMAN AKULA Chief Executive Officer 9 ESPEN PL, NISKAYUNA, NY, United States, 12309

DOS Process Agent

Name Role Address
STACKNEXUS INC. DOS Process Agent 251 STATE STREET, SCHENECTADY, IL, United States, 62704

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
JRTNFEGUAJ83
CAGE Code:
9J2E9
UEI Expiration Date:
2026-02-06

Business Information

Activation Date:
2025-02-10
Initial Registration Date:
2023-04-05

History

Start date End date Type Value
2024-09-12 2024-09-12 Address 16 BRIGHTON DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2024-09-12 2024-09-12 Address 9 ESPEN PL, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer)
2024-09-11 2025-03-05 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 0.01
2024-02-07 2024-09-11 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 0.01
2023-08-01 2023-08-01 Address 16 BRIGHTON DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240912001554 2024-09-11 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-09-11
230801008815 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210923002048 2021-09-23 BIENNIAL STATEMENT 2021-09-23
200827000142 2020-08-27 CERTIFICATE OF AMENDMENT 2020-08-27
191210060615 2019-12-10 BIENNIAL STATEMENT 2019-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
71300.00
Total Face Value Of Loan:
71300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71300
Current Approval Amount:
71300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71792.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State