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

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

Commercial and government entity program

CAGE number:
965L8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-07
CAGE Expiration:
2026-10-07
SAM Expiration:
2022-10-30

Contact Information

POC:
SUMAN AKULA
Corporate URL:
https://www.stacknexus.io/

History

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

Filings

Filing Number Date Filed Type Effective Date
250801042978 2025-08-01 BIENNIAL STATEMENT 2025-08-01
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

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

Jobs Reported:
6
Initial Approval Amount:
$71,300
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$71,792.26
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $63,580
Utilities: $355
Mortgage Interest: $0
Rent: $6,000
Refinance EIDL: $0
Healthcare: $1365
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State