Search icon

RESIDENTIAL MANAGEMENT, INC.

Company Details

Name: RESIDENTIAL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2005 (19 years ago)
Entity Number: 3282958
ZIP code: 14534
County: Monroe
Place of Formation: New York
Principal Address: 620 PARK AVE, STE 185, ROCHESTER, NY, United States, 14607
Address: 16 HIDDEN CREEK CIRCLE, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RESIDENTIAL MANAGEMENT, INC., PROFIT SHARING PLAN 2023 133257527 2024-10-10 RESIDENTIAL MANAGEMENT, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531310
Sponsor’s telephone number 7186270600
Plan sponsor’s address 1651 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230
RESIDENTIAL MANAGEMENT, INC., PROFIT SHARING PLAN 2022 133257527 2023-09-20 RESIDENTIAL MANAGEMENT, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531310
Sponsor’s telephone number 7186270600
Plan sponsor’s address 1651 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230
RESIDENTIAL MANAGEMENT, INC., PROFIT SHARING PLAN 2021 133257527 2022-10-20 RESIDENTIAL MANAGEMENT, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531310
Sponsor’s telephone number 7186270600
Plan sponsor’s address 1651 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230
RESIDENTIAL MANAGEMENT, INC. 401(K) PLAN 2021 264548016 2022-10-14 RESIDENTIAL MANAGEMENT, INC. 65
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531310
Sponsor’s telephone number 7186270600
Plan sponsor’s address 1651 CONEY ISLAND AVENUE, 4TH FLOOR, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing MORDECHAI SCHAPIRA
RESIDENTIAL MANAGEMENT, INC., PROFIT SHARING PLAN 2020 133257527 2021-12-09 RESIDENTIAL MANAGEMENT, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531310
Sponsor’s telephone number 7186270600
Plan sponsor’s address 1651 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230
RESIDENTIAL MANAGEMENT, INC. 401(K) PLAN 2020 264548016 2021-07-28 RESIDENTIAL MANAGEMENT, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531310
Sponsor’s telephone number 7186270600
Plan sponsor’s address 1651 CONEY ISLAND AVENUE, 4TH FLOOR, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing MORDECHAI SCHAPIRA
RESIDENTIAL MANAGEMENT, INC. 401(K) PLAN 2019 264548016 2020-07-14 RESIDENTIAL MANAGEMENT, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531310
Sponsor’s telephone number 7186270600
Plan sponsor’s address 1651 CONEY ISLAND AVENUE, 4TH FLOOR, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing MORDECHAI SCHAPIRA
RESIDENTIAL MANAGEMENT, INC., PROFIT SHARING PLAN 2019 133257527 2020-09-09 RESIDENTIAL MANAGEMENT, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531310
Sponsor’s telephone number 2124802270
Plan sponsor’s address 1651 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230
RESIDENTIAL MANAGEMENT, INC., PROFIT SHARING PLAN 2018 133257527 2019-09-25 RESIDENTIAL MANAGEMENT, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531310
Sponsor’s telephone number 2124802270
Plan sponsor’s address 1651 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230
RESIDENTIAL MANAGEMENT, INC. 401(K) PLAN 2018 264548016 2019-06-18 RESIDENTIAL MANAGEMENT, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531310
Sponsor’s telephone number 7186270600
Plan sponsor’s address 1651 CONEY ISLAND AVENUE, 4TH FLOOR, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2019-06-18
Name of individual signing MORDECHAI SCHAPIRA

Chief Executive Officer

Name Role Address
THOMAS MASASCHI Chief Executive Officer 620 PARK AVE, STE 185, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
RESIDENTIAL MANAGEMENT, INC. DOS Process Agent 16 HIDDEN CREEK CIRCLE, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2005-11-18 2021-02-16 Address 620 PARK AVE., STE. 185, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2005-11-18 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210216060399 2021-02-16 BIENNIAL STATEMENT 2019-11-01
071227002437 2007-12-27 BIENNIAL STATEMENT 2007-11-01
051118000336 2005-11-18 CERTIFICATE OF INCORPORATION 2005-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8876908600 2021-03-25 0219 PPP 2604 Elmwood Ave, Rochester, NY, 14618-2213
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14618-2213
Project Congressional District NY-25
Number of Employees 1
NAICS code 531312
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20956.58
Forgiveness Paid Date 2022-01-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State