Rita Shimmin from Oakland, CA

Age 81 b. May 1944 Female
๐Ÿ“ 484 Lake Park Ave #340
๐Ÿ“ž (510) 381-8036 (VERIZON WIRELESS)
โœ‰๏ธ RPS@LANSET.COM, rps@lanset.com

Rita Shimmin from Ogallala, NE

Age 79 b. 1947 Keith Co.
๐Ÿ“ 509 W Lawn Dr
๐Ÿ“ž (308) 284-4781

Rita Shimmin from Oakland, CA

Age 81 b. May 1944 Alameda Co.
๐Ÿ“ 484 Lake Park Ave Unit 340
๐Ÿ“ž (702) 458-6160

Rita Shimmin from El Cerrito, CA

Female
๐Ÿ“ 848 Pomona Ave

Rita Shimmin from Lewellen, NE

Garden Co.
๐Ÿ“ Po Box A

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 5 contact records for Rita Shimmin across 2 states. The most recent address on file is in Oakland, California. Of these records, 3 include phone numbers and 1 include email addresses. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

2010 Chevrolet Tahoe
ยท Registered to: Rita Shimmin
ยท VIN: 1GNUKBE08AR213251
·
509 W Lawn Dr, Ogallala, NE, 69153
·
(308) 284-4781

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 1 vehicle registration record is associated with Rita Shimmin. Registered makes include Chevrolet. The most recent model year on record is 2010. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

GLIDE Foundation

Executive Assistant To Kristen Growney Yamamoto
+14156746184cohlson@glide.org
San Francisco,

Rita Shimmin

Ogallala, Nebraska, United States

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 3 business affiliations were found for Rita Shimmin. Roles listed include Executive Assistant To Kristen Growney Yamamoto. Records are compiled from state business registries, SEC filings, and professional networking databases.

Board Of Trustees Of The Glide Foundation

Filed: Nov 20, 1929
CEO: Rita Pulido Shimmin

Board Of Trustees Of The Glide Foundation

Addr: 330 Ellis Street, San Francisco, CA, 94102
CA
CEO: Rita Pulido Shimmin

Source: Public Records Rita Shimmin appears in 2 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

Rita n Shimmin

Dec 20, 2013, 02:08 PM
ยท Meeting with: White House Staff
ยท WH

Source: White House Visitor Logs ยท Obama Administration Transparency Initiative ยท NARA Rita Shimmin appears in 1 White House visitor log entry from the WAVES/ACR access control system. These records were released under government transparency initiatives and primarily cover the Obama administration era.

MP

Rita P Shimmin

Female
·
1244 S 57th St, Richmond, CA 94804 (Contra Costa County)
37.9151, -122.3150
TZ: Pacific
Homeowner Single Family Built 1955 Purchased 2015
MP

Rita E Shimmin

Age 78 Female
·
509 W Lawn Dr, Ogallala, NE 69153 (Keith County)
41.1274, -101.7310
· (308) 284-4781
Marital: Married TZ: Mountain
Occ: Professional
Homeowner Single Family Built 1971 Purchased 1997

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 2 demographic profiles associated with Rita Shimmin. This data is compiled from commercial aggregators and may include estimated income ranges, lifestyle indicators, and household characteristics. Accuracy is not guaranteed.

Note: PPP loans shown are for businesses with addresses associated with Rita Shimmin. These loans were issued to businesses, not individuals.

James Copes

Sole Proprietorship

$19,100 Paid in Full
Address:
484 Lake Park Ave
Oakland, CA94610-2730
Approved

Feb 13, 2021

Forgiven

$19,318

Jobs Reported

1

Loan #

8605088405

Loan Size

Small

Dillon Investigations

Sole Proprietorship

$3,005 Paid in Full
Address:
484 Lake Park Ave # 144
Oakland, CA94588
Approved

May 27, 2020

Forgiven

$2,015

Jobs Reported

1

Loan #

4152237807

Loan Size

Small

Obih Collective INC.

Corporation

$11,045 Paid in Full
Address:
484 Lake Park Ave PMB 65
Oakland, CA94610-2730
Approved

Mar 13, 2021

Forgiven

$11,078

Jobs Reported

1

Loan #

1386458602

Loan Size

Small

James Copes

Sole Proprietorship

$5,551 Paid in Full
Address:
484 Lake Park Ave 229
Oakland, CA94610
Approved

May 1, 2020

Forgiven

$5,589

Jobs Reported

1

Loan #

3776777700

Loan Size

Small

Performance Based Ergonomics

Subchapter S Corporation

$109,726 Paid in Full
Address:
484 Lake Park Ave
Oakland, CA94610-2730
Approved

Jun 29, 2020

Forgiven

$110,631

Jobs Reported

14

Loan #

6114938004

Loan Size

Small

Baterdene Baatar

Sole Proprietorship

$19,690 Exemption 4
Address:
484 Lake Park Ave
Oakland, CA94610-2730
Approved

Apr 7, 2021

Jobs Reported

1

Loan #

8005938701

Loan Size

Small

The Green Phoenix Group

Corporation

$17,500 Paid in Full
Address:
484 Lake Park Ave # 448
Oakland, CA94610-2730
Approved

Jan 25, 2021

Forgiven

$17,638

Jobs Reported

1

Loan #

5462648307

Loan Size

Small

Deborah J Pollini

Sole Proprietorship

$6,795 Paid in Full
Address:
484 Lake Park Ave # 228
Oakland, CA94610-2730
Approved

May 12, 2021

Forgiven

$6,825

Jobs Reported

1

Loan #

1001309000

Loan Size

Small

David Tran

Self-Employed Individuals

$2,083 Exemption 4
Address:
484 Lake Park Ave PMB 592
Oakland, CA94610-2730
Approved

May 21, 2021

Jobs Reported

1

Loan #

4937029000

Loan Size

Small

Session Real Estate INC.

Corporation

$17,100 Paid in Full
Address:
484 Lake Park Ave PMB 447
Oakland, CA94610-2730
Approved

Mar 3, 2021

Forgiven

$17,305

Jobs Reported

6

Loan #

6223758509

Loan Size

Small

El Karim Alibey

Independent Contractors

$10,906 Exemption 4
Address:
484 Lake Park Ave
Oakland, CA94610-2730
Approved

Apr 1, 2021

Forgiven

$11,065

Jobs Reported

1

Loan #

4860988708

Loan Size

Small

Kobie Quashie

Sole Proprietorship

$16,701 Paid in Full
Address:
484 Lake Park Ave
Oakland, CA94610-2730
Approved

May 21, 2020

Forgiven

$16,994

Jobs Reported

1

Loan #

1777747803

Loan Size

Small

Vision Property Management, INC.

Corporation

$74,166 Paid in Full
Address:
484 Lake Park Ave Ste 280
Oakland, CA94610
Approved

Apr 30, 2020

Forgiven

$74,975

Jobs Reported

8

Loan #

7828607304

Loan Size

Small

Sid Sattler Electrical Services

Sole Proprietorship

$8,635 Paid in Full
Address:
484 Lake Park Ave #47
Oakland, CA94610
Approved

May 1, 2020

Forgiven

$8,709

Jobs Reported

2

Loan #

6397827706

Loan Size

Small

Edventures International Group

Subchapter S Corporation

$6,500 Paid in Full
Address:
484 Lake Park Ave # 358
Oakland, CA94610-2730
Approved

May 17, 2020

Forgiven

$6,546

Jobs Reported

1

Loan #

7904817409

Loan Size

Small

Alere Systems

Subchapter S Corporation

$17,500 Paid in Full
Address:
484 Lake Park Ave #256
Oakland, CA94610
Approved

May 1, 2020

Forgiven

$17,696

Jobs Reported

1

Loan #

8214557302

Loan Size

Small

Mascot Sports INC

Subchapter S Corporation

$39,175 Paid in Full
Address:
484 Lake Park Ave PMB 132
Oakland, CA94610-2730
Approved

Feb 8, 2021

Forgiven

$39,418

Jobs Reported

3

Loan #

5337118400

Loan Size

Small

Ourvolts, LLC DBA Track It Forward

Limited Liability Company(LLC

$23,245 Paid in Full
Address:
484 Lake Park Ave Ste 674
Oakland, CA94610
Approved

May 1, 2020

Forgiven

$23,474

Jobs Reported

2

Loan #

1028417703

Loan Size

Small

Beyan Washington

Single Member LLC

$20,833 Paid in Full
Address:
484 Lake Park Ave N/A
Oakland, CA94610-2730
Approved

Apr 16, 2021

Forgiven

$20,933

Jobs Reported

1

Loan #

4856308809

Loan Size

Small

Trevor Brown

Independent Contractors

$17,066 Paid in Full
Address:
484 Lake Park Ave
Oakland, CA94610-2730
Approved

Jan 31, 2021

Forgiven

$17,161

Jobs Reported

1

Loan #

9868328303

Loan Size

Small

Janna Woods

Sole Proprietorship

$13,856 Paid in Full
Address:
484 Lake Park Ave # 529
Oakland, CA94610-2730
Approved

Mar 23, 2021

Forgiven

$14,014

Jobs Reported

1

Loan #

7253008600

Loan Size

Small

Aamir Zaid

Sole Proprietorship

$20,832 Paid in Full
Address:
484 Lake Park Ave
Oakland, CA94610-2730
Approved

Mar 10, 2021

Forgiven

$20,993

Jobs Reported

1

Loan #

8955618507

Loan Size

Small

Urban Village Farmers Market Association

Corporation

$155,000 Exemption 4
Address:
484 Lake Park Ave # 501
Oakland, CA94610-2730
Approved

May 18, 2021

Jobs Reported

19

Loan #

2797339008

Loan Size

Medium

George Arterberry

Self-Employed Individuals

$182 Exemption 4
Address:
484 Lake Park Ave N/A
Oakland, CA94610-2730
Approved

Mar 27, 2021

Jobs Reported

1

Loan #

1832868706

Loan Size

Small

Walter Smith

Sole Proprietorship

$2,131 Paid in Full
Address:
484 Lake Park Ave
Oakland, CA94610-2730
Approved

Mar 18, 2021

Forgiven

$2,141

Jobs Reported

1

Loan #

4736888607

Loan Size

Small

The Green Phoenix Group

Corporation

$17,500 Paid in Full
Address:
484 Lake Park Ave 448
Oakland, CA94610
Approved

May 1, 2020

Forgiven

$16,599

Jobs Reported

1

Loan #

6831337705

Loan Size

Small

Edventures International Group LLC

Subchapter S Corporation

$7,900 Paid in Full
Address:
484 Lake Park Ave # 358
Oakland, CA94610-2730
Approved

Feb 20, 2021

Forgiven

$7,940

Jobs Reported

1

Loan #

2235478507

Loan Size

Small

Katz Appellate Law

Sole Proprietorship

$20,800 Paid in Full
Address:
484 Lake Park Ave # 603
Oakland, CA94610-2730
Approved

Apr 13, 2020

Forgiven

$20,931

Jobs Reported

1

Loan #

5304117103

Loan Size

Small

The Estria Foundation

Non-Profit Organization

$57,156 Paid in Full
Address:
484 Lake Park Ave # 667
Oakland, CA94610-2730
Approved

Feb 1, 2021

Forgiven

$57,815

Jobs Reported

5

Loan #

1243628401

Loan Size

Small

Gabba Management

Limited Liability Company(LLC

$43,910 Paid in Full
Address:
484 Lake Park Ave
Oakland, CA94610-2730
Approved

Mar 1, 2021

Forgiven

$44,066

Jobs Reported

8

Loan #

5553548503

Loan Size

Small

Baterdene Baatar

Sole Proprietorship

$19,690 Paid in Full
Address:
484 Lake Park Ave
Oakland, CA94610-2730
Approved

Feb 12, 2021

Forgiven

$19,808

Jobs Reported

1

Loan #

7896978406

Loan Size

Small

Educate78

Non-Profit Organization

$237,718 Paid in Full
Address:
484 Lake Park Ave # 278
Oakland, CA94610-2730
Approved

Mar 13, 2021

Forgiven

$239,561

Jobs Reported

7

Loan #

1445918610

Loan Size

Medium

Bridal_final_touch

Sole Proprietorship

$10,245 Paid in Full
Address:
484 Lake Park Ave Ste 516
Oakland, CA94610-2730
Approved

Jun 29, 2020

Forgiven

$10,344

Jobs Reported

1

Loan #

6110268007

Loan Size

Small

Adeline Yoga, LLC

Limited Liability Company(LLC

$51,697 Paid in Full
Address:
484 Lake Park Ave # 644
Oakland, CA94610
Approved

May 1, 2020

Forgiven

$52,195

Jobs Reported

16

Loan #

1107987708

Loan Size

Small

Bashir Anastas

Sole Proprietorship

$20,832 Paid in Full
Address:
484 Lake Park Ave PMB 644
Oakland, CA94610-2730
Approved

May 22, 2021

Forgiven

$20,880

Jobs Reported

1

Loan #

6099669003

Loan Size

Small

Gabba Management

Limited Liability Company(LLC

$43,912 Paid in Full
Address:
484 Lake Park Ave
Oakland, CA94610-2730
Approved

Apr 30, 2021

Forgiven

$44,210

Jobs Reported

10

Loan #

5848108900

Loan Size

Small

Garland Callum

Sole Proprietorship

$20,415 Paid in Full
Address:
484 Lake Park Ave # 650
Oakland, CA94610-2730
Approved

Apr 22, 2021

Forgiven

$20,547

Jobs Reported

1

Loan #

8309178806

Loan Size

Small

Shakira Scott

Single Member LLC

$1,601 Paid in Full
Address:
484 Lake Park Ave
Oakland, CA94610-2730
Approved

May 21, 2021

Forgiven

$1,605

Jobs Reported

1

Loan #

5101789010

Loan Size

Small

Truth And Fun, INC.

Corporation

$16,625 Paid in Full
Address:
484 Lake Park Ave
Oakland, CA94610-2730
Approved

Apr 6, 2020

Forgiven

$14,684

Jobs Reported

1

Loan #

6051437002

Loan Size

Small

Tosca Hillman

Self-Employed Individuals

$9,909 Paid in Full
Address:
484 Lake Park Ave
Oakland, CA94610-2730
Approved

Feb 27, 2021

Forgiven

$10,005

Jobs Reported

1

Loan #

5122228510

Loan Size

Small

Christopher Moore

Limited Liability Company(LLC

$12,737 Paid in Full
Address:
484 Lake Park Ave PMB 652
Oakland, CA94610-2730
Approved

Mar 18, 2021

Forgiven

$12,793

Jobs Reported

1

Loan #

4199708603

Loan Size

Small

Nohi Kids, INC

Corporation

$25,900 Paid in Full
Address:
484 Lake Park Ave Box 355
Oakland, CA94610-2730
Approved

Apr 3, 2020

Forgiven

$26,229

Jobs Reported

4

Loan #

4523777010

Loan Size

Small

Robin Lee

Sole Proprietorship

$4,680 Paid in Full
Address:
484 Lake Park Ave
Oakland, CA94610-2730
Approved

Jan 23, 2021

Forgiven

$4,708

Jobs Reported

1

Loan #

4349208308

Loan Size

Small

Truth And Fun INC

Corporation

$16,625 Paid in Full
Address:
484 Lake Park Ave # 102
Oakland, CA94610-2730
Approved

Jan 27, 2021

Forgiven

$16,728

Jobs Reported

1

Loan #

6645868300

Loan Size

Small

Barefoot Movement LLC

Limited Liability Company(LLC

$26,250 Paid in Full
Address:
484 Lake Park Ave # 167
Oakland, CA94610-2730
Approved

Apr 23, 2021

Forgiven

$26,377

Jobs Reported

28

Loan #

9461428808

Loan Size

Small

Kobie Quashie

Sole Proprietorship

$16,701 Paid in Full
Address:
484 Lake Park Ave
Oakland, CA94610-2730
Approved

Feb 1, 2021

Forgiven

$16,841

Jobs Reported

1

Loan #

1355698405

Loan Size

Small

Rufus Idowu

Independent Contractors

$20,047 Paid in Full
Address:
484 Lake Park Ave # 526
Oakland, CA94610-2730
Approved

May 13, 2021

Forgiven

$20,143

Jobs Reported

1

Loan #

1817449010

Loan Size

Small

Mascot Sports, INC

Subchapter S Corporation

$39,170 Paid in Full
Address:
484 Lake Park Ave Ste 132
Oakland, CA94610-2730
Approved

Apr 15, 2020

Forgiven

$39,663

Jobs Reported

1

Loan #

1253167206

Loan Size

Small

Crowd Fund Investment Group, LLC

Limited Liability Company(LLC

$40,600 Paid in Full
Address:
484 Lake Park Ave # 442
Oakland, CA94610-2730
Approved

Apr 14, 2020

Forgiven

$40,886

Jobs Reported

3

Loan #

5788917102

Loan Size

Small

Aamir Zaid

Sole Proprietorship

$20,832 Paid in Full
Address:
484 Lake Park Ave
Oakland, CA94610-2730
Approved

Apr 23, 2021

Forgiven

$20,966

Jobs Reported

1

Loan #

9427698804

Loan Size

Small

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 50 PPP loan records are linked to businesses associated with Rita Shimmin. These Paycheck Protection Program loans were part of the 2020-2021 CARES Act pandemic relief and were released by the SBA under FOIA.

Find Rita Shimmin on the map

Blank map of the United States, territories not included Alabama Alaska Arizona Arkansas California Colorado Connecticut Delaware Florida Georgia Hawaii Idaho Illinois Indiana Iowa Kansas Kentucky Louisiana Maine Maryland Massachusetts Michigan Minnesota Mississippi Missouri Montana Nebraska Nevada New Hampshire New Jersey New Mexico New York North Carolina North Dakota Ohio Oklahoma Oregon Pennsylvania Rhode Island South Carolina South Dakota Tennessee Texas Utah Vermont Virginia West Virginia Wisconsin Wyoming District of Columbia District of Columbia
6
5

Rita Shimmin in Oakland, CA: Background Summary

Location
484 Lake Park Ave #340, Oakland, CA 94610
Other Locations
Ogallala, NE ยท El Cerrito, CA ยท Lewellen, NE
Profiles Found
5 people with this name
Phone Numbers
(510) 381-8036 and 2 others on file
Email
rps@lanset.com
Career
Executive Assistant To Kristen Growney Yamamoto
Vehicles
1 linked โ€” 2010 Chevrolet Tahoe
PPP Loans
$1442K for James Copes, Dillon Investigations
White House
1 recorded visit

This information is compiled from publicly available records and may include data for multiple individuals with similar names. Data may contain inaccuracies or be incomplete. This information should not be used for employment screening, tenant screening, credit decisions, or any purpose covered by the Fair Credit Reporting Act (FCRA). Always verify information independently before making any decisions.

How to Read This Report

This page aggregates publicly available records from government agencies, court systems, and official registries into a single report for Rita Shimmin. Because public records are indexed by name rather than by a unique identifier, the 66 results displayed here may include information belonging to multiple individuals who share the same name โ€” a common occurrence, especially for frequently appearing names. To determine which records belong to the person you are researching, compare the location, approximate age, and any associated details across entries. Records that share an address or overlapping timeframe are more likely to refer to the same individual.

What Each Data Category Means

Business and Professional Records

Business records are compiled from state Secretary of State filings, SEC EDGAR corporate disclosures, and professional networking data. When a person appears as an officer, director, or registered agent, it reflects a formal role filed with a government agency โ€” these are legal positions of responsibility, not informal job titles. Records sourced from professional profiles represent information that individuals have chosen to make publicly available about their career history, skills, and affiliations. Business entity registrations show current or historical standing with the state, but a listing does not guarantee the entity is still actively operating.

Vehicle Records

Vehicle ownership records are obtained through sources that comply with the Driver's Privacy Protection Act (DPPA), the federal law that governs who may access motor vehicle records and for what purposes. The records shown indicate vehicles that have been registered to this individual through state DMV systems. Vehicle data may include make, model, year, and VIN, and reflects registration information at the time the record was filed. Vehicles that have been sold, traded, or transferred may still appear until the registration is updated in the state's records.

Important Limitations

Public records may contain outdated information, data entry errors, or records that belong to a different person who shares the same name as the individual you are researching. Government agencies update their records on varying schedules, and the data shown here may not reflect the most recent changes. Information on this page is provided for informational purposes only and should not be used for employment screening, tenant screening, credit decisions, or any other purpose regulated by the Fair Credit Reporting Act (FCRA). Always verify critical details through the originating government agency or official registry.

Your Rights

If you are the person described in these records, you have rights regarding your personal data. Under laws including the California Consumer Privacy Act (CCPA) and similar state privacy statutes, you may request the deletion or correction of your personal information. To submit a removal request, visit our opt-out page. For a complete description of how we collect, use, and protect personal data, please review our privacy policy.

Search Results Analysis for Rita Shimmin

Search Complexity: Moderate

66 public records across 2states, belonging to approximately 5 different individuals. There are 5 distinct profiles in the results. Using the state filter or checking age and address details will help identify the correct individual.

Geographic Distribution

Records are concentrated across 2 states. Highest concentration: California (9%), followed by Nebraska. Spans the West and Midwest regions.

CA6recordsNE5records

Record Type Breakdown

Data spans 5 record categories. Largest: PPP Loan Records (79%), which are tied to specific businesses and addresses. Also includes Contact & Address Records (7) and Business & Corporate Filings (3).

50
PPP Loan Records
7
Contact & Address Records
3
Business & Corporate Filings
2
Corporate Records
1
Vehicle Registration Records

Frequently Asked Questions About Rita Shimmin

What vehicles are registered to Rita Shimmin?
Records show 1 vehicle registration associated with Rita Shimmin, including a 2010 Chevrolet Tahoe. Vehicle registration data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.
What businesses are associated with Rita Shimmin?
We found 3 business affiliations for Rita Shimmin (Executive Assistant To Kristen Growney Yamamoto). Business records are compiled from state registries, SEC filings, and professional databases.
How many records exist for Rita Shimmin?
Our database contains 66 total records for Rita Shimmin spanning 2 states. This includes 5 distinct contact records, 3 with phone numbers, 1 with email addresses. Multiple records may represent different individuals sharing the same name. All data is compiled from publicly available government and commercial sources.
How accurate is the information shown for Rita Shimmin?
The 66 records displayed for Rita Shimmin are aggregated from government agencies, county offices, and official registries. While we source from authoritative databases, records can contain outdated information or belong to a different person with the same name. We recommend verifying important details through the original issuing agency before making decisions based on this data.
Can Rita Shimmin remove this information?
Yes, any individual has the right to request removal of their personal information. Submit a free removal request through our opt-out page. Under the CCPA and similar state privacy laws, you can request deletion of your data. Removal is completed within 48 hours. You do not need to create an account.
Can I use this data for background checks or screening?
No. OpenDataUSA is not a Consumer Reporting Agency under the FCRA. These records may not be used for employment screening, tenant evaluation, credit decisions, insurance underwriting, or any other FCRA-regulated purpose. For official background checks, use an FCRA-compliant service.