Search icon

STACKNEXUS INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JRTNFEGUAJ83 2025-03-04 1401 21ST ST STE 210, SACRAMENTO, CA, 95811, 5226, USA 1401 21ST STREET, SUITE 210, SACRAMENTO, CA, 95811, USA

Business Information

Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2024-03-06
Initial Registration Date 2023-04-05
Entity Start Date 2017-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541690, 541990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CYNTHIA PARRA
Role CONTRACT OFFICIAL
Address 1401 21ST STREET, SUITE 210, SACRAMENTO, CA, 95811, USA
Government Business
Title PRIMARY POC
Name CYNTHIA PARRA
Address 1401 21ST STREET, SUITE 210, ROSEVILLE, CA, 95814, USA
Past Performance Information not Available

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

History

Start date End date Type Value
2024-09-12 2024-09-12 Address 9 ESPEN PL, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer)
2024-09-12 2024-09-12 Address 16 BRIGHTON DRIVE, CLIFTON PARK, NY, 12065, 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 9 ESPEN PL, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-09-12 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2023-08-01 2024-02-07 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 0.01
2023-08-01 2024-09-12 Address 251 STATE STREET, SCHENECTADY, IL, 62704, USA (Type of address: Service of Process)
2023-08-01 2023-08-01 Address 16 BRIGHTON DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2023-08-01 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
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
170831010295 2017-08-31 CERTIFICATE OF INCORPORATION 2017-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1473027201 2020-04-15 0248 PPP 251 State Street, Schenectady, NY, 12305
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71300
Loan Approval Amount (current) 71300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12305-1000
Project Congressional District NY-20
Number of Employees 6
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71792.26
Forgiveness Paid Date 2020-12-31

Date of last update: 24 Mar 2025

Sources: New York Secretary of State