Search icon

SHINDA MANAGEMENT CORPORATION

Company Details

Name: SHINDA MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1981 (43 years ago)
Entity Number: 676274
ZIP code: 11428
County: New York
Place of Formation: New York
Activity Description: For over three decades, Shinda Management Corporation has been in the forefront of proven, quality real estate property management services in the New York/New Jersey metropolitan area. Our property management portfolio consists of rental housing for family and senior residents, developments funded by the low-income housing tax credit program, government assisted rental housing and rent stabilized properties
Address: 221-10 JAMAICA AVENUE 3RD FL, QUEENS VILLAGE, NY, United States, 11428
Principal Address: 221-10 JAMAICA AVENUE, 3RD FLR, QUEENS VILLAGE, NY, United States, 11428

Contact Details

Phone +1 718-740-0416

Website http://www.shindmc.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6NBS5 Active Non-Manufacturer 2012-02-08 2024-03-06 2025-06-20 2021-12-17

Contact Information

POC CHRISTOPHER BRAMWELL
Phone +1 718-740-0416
Fax +1 718-947-1620
Address 7 ALBANY AVE, BROOKLYN, NY, 11216 2562, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHINDA MANAGEMENT CORPORATION MEDOVA LIFESTYLE HEALTH PLAN 2022 133095869 2024-05-15 SHINDA MANAGEMENT CORPORATION 0
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-12-01
Business code 531310
Sponsor’s telephone number 3475433217
Plan sponsor’s address 22110 JAMAICA AVE, QUEENS VILLAGE, NY, 114282045

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT, INC.
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing ROBERT MOORE
SHINDA MANAGEMENT CORPORATION MEDOVA LIFESTYLE HEALTH PLAN 2020 133095869 2022-09-02 SHINDA MANAGEMENT CORPORATION 41
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-12-01
Business code 531310
Sponsor’s telephone number 3475343217
Plan sponsor’s address 22110 JAMAICA AVE, QUEENS VILLAGE, NY, 114282045

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2022-08-30
Name of individual signing ROBERT MOORE
SHINDA MANAGEMENT CORPORATION 401 (K) PROFIT SHARING PLAN 2018 133095869 2019-10-09 SHINDA MANAGEMENT CORPORATION 104
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 531310
Sponsor’s telephone number 7187400416
Plan sponsor’s address 221-10 JAMAICA AVENUE, 3RD FLOOR, QUEENS VILLAGE, NY, 11428

Signature of

Role Plan administrator
Date 2019-10-09
Name of individual signing RUSSELL BRAMWELL
SHINDA MANAGEMENT CORPORATION 401 (K) PROFIT SHARING PLAN 2017 133095869 2018-06-21 SHINDA MANAGEMENT CORPORATION 97
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 531310
Sponsor’s telephone number 7187400416
Plan sponsor’s address 221-10 JAMAICA AVENUE, 3RD FLOOR, QUEENS VILLAGE, NY, 11428

Signature of

Role Plan administrator
Date 2018-06-21
Name of individual signing RUSSELL BRAMWELL
SHINDA MANAGEMENT CORPORATION 401 (K) PROFIT SHARING PLAN 2016 133095869 2017-08-29 SHINDA MANAGEMENT CORPORATION 98
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 531310
Sponsor’s telephone number 7187400416
Plan sponsor’s address 221-10 JAMAICA AVENUE, 3RD FLOOR, QUEENS VILLAGE, NY, 11428

Signature of

Role Plan administrator
Date 2017-08-29
Name of individual signing RICHARD C. BRAMWELL, JR.
SHINDA MANAGEMENT CORPORATION 401 (K) PROFIT SHARING PLAN 2015 133095869 2016-08-04 SHINDA MANAGEMENT CORPORATION 89
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 531310
Sponsor’s telephone number 7187400416
Plan sponsor’s address 221-10 JAMAICA AVENUE, 3RD FLOOR, QUEENS VILLAGE, NY, 11428

Signature of

Role Plan administrator
Date 2016-08-04
Name of individual signing RICHARD C. BRAMWELL, JR.
SHINDA MANAGEMENT CORPORATION 401 (K) PROFIT SHARING PLAN 2014 133095869 2015-09-18 SHINDA MANAGEMENT CORPORATION 89
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 531310
Sponsor’s telephone number 7187400416
Plan sponsor’s address 221-10 JAMAICA AVENUE, 3RD FLOOR, QUEENS VILLAGE, NY, 11428

Signature of

Role Plan administrator
Date 2015-09-18
Name of individual signing RICHARD BRAMWELL, JR
Role Employer/plan sponsor
Date 2015-09-18
Name of individual signing RICHARD BRAMWELL, JR
SHINDA MANAGEMENT CORPORATION 401 (K) PROFIT SHARING PLAN 2013 133095869 2014-10-07 SHINDA MANAGEMENT CORPORATION 95
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 531310
Sponsor’s telephone number 7187400416
Plan sponsor’s address 221-10 JAMAICA AVENUE, 3RD FLOOR, QUEENS VILLAGE, NY, 11428

Signature of

Role Plan administrator
Date 2014-10-07
Name of individual signing RICHARD C. BRAMWELL
SHINDA MANAGEMENT CORPORATION 401(K) PROFIT SHARING PLAN 2012 133095869 2013-10-15 SHINDA MANAGEMENT CORPORATION 95
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 531310
Sponsor’s telephone number 7187400416
Plan sponsor’s address 221-10 JAMAICA AVENUE, 3RD FLOOR, QUEENS VILLAGE, NY, 11428

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing RICHARD BRAMWELL
Role Employer/plan sponsor
Date 2013-10-15
Name of individual signing RICHARD BRAMWELL
SHINDA MANAGEMENT CORPORATION 401(K) PROFIT SHARING PLAN 2011 133095869 2012-10-15 SHINDA MANAGEMENT CORPORATION 86
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 531310
Sponsor’s telephone number 7187400416
Plan sponsor’s address 221-10 JAMAICA AVENUE, 3RD FLOOR, QUEENS VILLAGE, NY, 11428

Plan administrator’s name and address

Administrator’s EIN 133095869
Plan administrator’s name SHINDA MANAGEMENT CORPORATION
Plan administrator’s address 221-10 JAMAICA AVENUE, 3RD FLOOR, QUEENS VILLAGE, NY, 11428
Administrator’s telephone number 7187400416

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing RICHARD BRAMWELL
Role Employer/plan sponsor
Date 2012-10-15
Name of individual signing RICHARD BRAMWELL

Chief Executive Officer

Name Role Address
RICHARD BRAMWELL Chief Executive Officer 221-10 JAMAICA AVENUE, 3RD FLR, QUEENS VILLAGE, NY, United States, 11428

Agent

Name Role Address
WILLIAM GREENSPAN, ATTORNEY Agent 2099 BELLMORE AVENUE, BELLMORE, NY, 11710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 221-10 JAMAICA AVENUE 3RD FL, QUEENS VILLAGE, NY, United States, 11428

Licenses

Number Type End date
10311202842 CORPORATE BROKER 2026-01-08
109905657 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-01-06 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-03 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-21 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-27 2024-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-25 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-23 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-28 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-17 2024-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-10 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-24 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131230002298 2013-12-30 BIENNIAL STATEMENT 2013-12-01
120509000011 2012-05-09 CERTIFICATE OF CHANGE 2012-05-09
120103002312 2012-01-03 BIENNIAL STATEMENT 2011-12-01
091217002346 2009-12-17 BIENNIAL STATEMENT 2009-12-01
080104003075 2008-01-04 BIENNIAL STATEMENT 2007-12-01
060120003058 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031121002573 2003-11-21 BIENNIAL STATEMENT 2003-12-01
011127002674 2001-11-27 BIENNIAL STATEMENT 2001-12-01
000112002606 2000-01-12 BIENNIAL STATEMENT 1999-12-01
940414002166 1994-04-14 BIENNIAL STATEMENT 1993-12-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
NY360011129-11Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM No data No data SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Recipient SHINDA MANAGEMENT
Recipient Name Raw SHINDA MANAGEMENT
Recipient UEI VLJ5F8LFYZ48
Recipient DUNS 007971320
Recipient Address 7 ALBANY AVE, BROOKLYN, KINGS, NEW YORK, 11216-2562, UNITED STATES
Obligated Amount 904361.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307664250 0216000 2005-03-23 735 GARDEN ST., BRONX, NY, 10457
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2005-06-28
Case Closed 2005-11-18

Related Activity

Type Complaint
Activity Nr 205173495
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2005-06-29
Abatement Due Date 2005-07-13
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 4
Nr Exposed 9
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2005-06-29
Abatement Due Date 2005-08-03
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101052 I02
Issuance Date 2005-06-29
Abatement Due Date 2005-08-03
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101052 D02
Issuance Date 2005-06-29
Abatement Due Date 2005-08-03
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101052 L03 I
Issuance Date 2005-06-29
Abatement Due Date 2005-08-03
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2005-06-29
Abatement Due Date 2005-08-03
Nr Instances 1
Nr Exposed 9
Gravity 03
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 2005-06-29
Abatement Due Date 2005-08-03
Nr Instances 1
Nr Exposed 9
Gravity 03
Citation ID 01004D
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 2005-06-29
Abatement Due Date 2005-08-03
Nr Instances 1
Nr Exposed 9
Gravity 03
Citation ID 01004E
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2005-06-29
Abatement Due Date 2005-08-03
Nr Instances 1
Nr Exposed 9
Gravity 03
Citation ID 01004F
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2005-06-29
Abatement Due Date 2005-08-03
Nr Instances 1
Nr Exposed 9
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6520137206 2020-04-28 0202 PPP 221-10 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 795619
Loan Approval Amount (current) 795619
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENS VILLAGE, QUEENS, NY, 11428-0001
Project Congressional District NY-05
Number of Employees 86
NAICS code 531110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 802790.47
Forgiveness Paid Date 2021-03-31

Date of last update: 10 Mar 2025

Sources: New York Secretary of State