Adam Umanoff from Manhattan Bch, CA

Age 66 b. Nov 1959 Los Angeles Co.
๐Ÿ“ 1550 11 Th St
๐Ÿ“ž (714) 374-5343

Adam Umanoff from Cmtn Grdn, CA

Male
๐Ÿ“ 1550 11th St
๐Ÿ“ž (310) 489-9351 (AT&T MOBILITY)

Adam Umanoff from Ossining, NY

Age 67 b. 1959 Male
๐Ÿ“ 20 Susquehanna Rd

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

Adam Umanoff

2023 Westchester County
· 20 Susquehanna, Ossining

Adam Umanoff

2022 Westchester County
· 20 Susquehanna, Ossining

Adam Umanoff

2021 Westchester County
· 20 Susquehanna, Ossining

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 3 property records linked to Adam Umanoff. Values shown are from county assessor records and may differ from current market prices.

Adam C Umanoff

Democrat
20 Susquehanna Rd, 9, 10562
DOB: 19870506 Gender: Male

Source: State Election Offices ยท Secretary of State Voter Files ยท Board of Elections 1 voter registration record was found for Adam Umanoff. Party affiliation is listed as DEM. Voter data is released as public information under state election laws and reflects status at time of the state data release.

Edison International

Executive VP And General Counsel Edison International
+16263022581adam.umanoff@sce.com
Rosemead,

Enron Energy Services Inc

Manager
(213) 236-9546
Los Angeles, CA
Gas, Electric and Sanitary Services (Services)

Bet Tzedek

Adam UmanoffDirector
Los Angeles, CA

Griswold Rubber CO Inc

Adam UmanoffTaxi Driver
(310) 489-0180aumanoff@griswoldrubber.com
1550 11th St, Manhattan Beach, CA90266

Community Actor's Theatre

Adam UmanoffFinancial Specialist
aumanoff@hotmail.com
1550 11th St, Manhattan Beach, CA90266
communityactorstheatre.com

General Electric Capital Svc

Adam UmanoffChief Information Officer
(203) 373-2746adam.umanoff@ge.com
Fairfield, CT

Enron Creditors Recover

Adam UmanoffChief Information Officer
(713) 853-6161wind@enron.com
Houston, TX

Adam Umanoff

Partner at Chadbourne & ยท Greater Los Angeles Area

Adam Umanoff

EVP and General Counsel
Rosemead, CA

Community Actor's Theatre

Adam UmanoffFinancial Specialist
aumanoff@hotmail.com
1550 11th St, Manhattan Beach, CA90266

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 13 business affiliations were found for Adam Umanoff. Companies include Enron Energy Services Inc, Griswold Rubber CO Inc, General Electric Capital Svc and 2 more. Roles listed include Executive VP And General Counsel Edison International and Director. Records are compiled from state business registries, SEC filings, and professional networking databases.

Zond Cabazon Development Corporation

Filed: Apr 7, 1994
Registered Agent: Adam S. Umanoff

Enron Wind Systems, INC.

Filed: Oct 31, 1980
CEO: Adam S Umanoff

Umanoff, Adam S

Addr: 13000 Jameson Rd PO Box 1910, Tehachapi, CA, 93581
CA

Umanoff, Adam S

Addr: 13000 Jameson Rd PO Box 1910, Tehachapi, CA, 93581
CA

Umanoff, Adam S

Addr: 13000 Jameson Rd, Tehachapi, CA, 93561
CA

Umanoff, Adam S

Addr: 13000 Jameson Rd, Tehachapi, CA, 93561
CA

Umanoff, Adam S.

Addr: 13000 Jameson Rd, Tehachapi, CA, 93561
CA

Umanoff, Adam S

Addr: 13000 Jameson Rd Box 1910, Tehachapi, CA, 93561
CA

Umanoff, Adam S

Addr: 13000 Jameson Rd PO Box 1910, Techachapi, CA, 93581
CA

Umanoff, Adam S

Addr: 13000 Jameson Rd PO Box 1910, Techachapi, CA, 93581
CA

Umanoff, Adam S

Addr: 13000 Jameson Rd PO Box 1910, Techachapi, CA, 93581
CA

Umanoff, Adam S.

Addr: 13000 Jameson Rd, Tehachapi, CA, 93561
CA

Umanoff, Adam S

Addr: 13000 Jameson Rd Box 1910, Tehachapi, CA, 93561
CA

Umanoff, Adam S

Addr: 13000 Jameson Rd PO Box 1910, Techachapi, CA, 93581
CA

Umanoff, Adam S

Addr: 13000 Jameson Rd PO Box 1910, Techachapi, CA, 93581
CA

Umanoff, Adam S.

Addr: 13000 Jameson Rd, Tehachapi, CA, 93561
CA

Umanoff, Adam S.

Addr: 13000 Jameson Rd, Tehachapi, CA, 93561
CA

Umanoff, Adam S

Addr: 13000 Jameson Rd PO Box 1910, Techachapi, CA, 93581
CA

Umanoff, Adam S

Addr: 13000 Jameson Rd PO Box 1910, Tehachapi, CA, 93581
CA

Umanoff, Adam S

Addr: 13000 Jameson Rd PO Box 1910, Tehachapi, CA, 93581
CA

Umanoff, Adam S

Addr: 13000 Jameson Rd PO Box 1910, Techachapi, CA, 93581
CA

Umanoff, Adam S

Addr: 13000 Jameson Rd PO Box 1910, Techachapi, CA, 93581
CA

Umanoff, Adam S

Addr: 13000 Jameson Rd PO Box 1910, Tehachapi, CA, 93581
CA

Umanoff, Adam S.

Addr: 13000 Jameson Rd, Tehachapi, CA, 93561
CA

Umanoff, Adam S

Addr: 13000 Jameson Rd Box 1910, Tehachapi, CA, 93561
CA

Umanoff, Adam S

Addr: 13000 Jameson Rd PO Box 1910, Tehachapi, CA, 93581
CA

Umanoff, Adam S

Addr: 13000 Jameson Rd PO Box 1910, Tehachapi, CA, 93581
CA

Umanoff, Adam S.

Addr: 13000 Jameson Rd, Tehachapi, CA, 93561
CA

Umanoff, Adam S.

Addr: 13000 Jameson Rd, Tehachapi, CA, 93561
CA

Umanoff, Adam S

Addr: 13000 Jameson Rd PO Box 1910, Tehachapi, CA, 93581
CA

Umanoff, Adam S.

Addr: 13000 Jameson Rd, Tehachapi, CA, 93561
CA

Umanoff, Adam S

Addr: 13000 Jameson Rd, Tehachapi, CA, 93561
CA

Umanoff, Adam S

Addr: 13000 Jameson Rd Box 1910, Tehachapi, CA, 93561
CA

Umanoff, Adam S

Addr: 13000 Jameson Rd, Tehachapi, CA, 93561
CA

Unknown Corporation

Addr: 1400 Smith Street, Houston, TX, 77002
TX
Director: adam S umanoff

Unknown Corporation

DIRECTOR: Adam S. Umanoff

Enron Wind Systems, INC.

Addr: 13000 Jameson Rd, Tehachapi, CA, 93561
CA
CEO: Adam S Umanoff

Enron Wind Systems, INC.

ID: 0010536406
Addr: 1400 Smith Street, Houston, TX, 77002
TX
PRESIDENT: Adam S Umanoff

Enron Wind Indian Mesa Ii LLC

ID: 0704265123
Addr: 1400 Smith Street, Houston, TX, 77002
TX
CEO: Adam S Umanoff

Enron Wind CORP.

ID: 0011615906
Addr: 1400 Smith Street, Houston, TX, 77002
TX
PRESIDENT: Adam S Umanoff

Enron Wind Systems, INC.

ID: 0010536406
Addr: 1400 Smith Street, Houston, TX, 77002
TX
CHAIRMAN: Adam S Umanoff

Enron Wind Maintenance CORP.

ID: 0013824706
Addr: 1400 Smith Street, Houston, TX, 77002
TX
PRESIDENT: Adam S Umanoff

Enron Wind Indian Mesa Ii LLC

ID: 0704265123
Addr: 1400 Smith Street, Houston, TX, 77002
TX
PRESIDENT: Adam S Umanoff

Enron Wind Constructors CORP.

ID: 0012696806
Addr: 1400 Smith Street, Houston, TX, 77002
TX
CEO: Adam S Umanoff

Enron Wind CORP.

ID: 0011615906
Addr: 1400 Smith Street, Houston, TX, 77002
TX
Director: Adam S Umanoff

Enron Wind Systems, INC.

ID: 0010536406
Addr: 1400 Smith Street, Houston, TX, 77002
TX
CEO: Adam S Umanoff

Enron Wind CORP.

ID: 0011615906
Addr: 1400 Smith Street, Houston, TX, 77002
TX
CEO: Adam S Umanoff

Enron Wind Indian Mesa I LLC

ID: 0704815523
Addr: 1400 Smith Street, Houston, TX, 77002
TX
CEO: Adam S Umanoff

Enron Wind Constructors CORP.

ID: 0012696806
Addr: 1400 Smith Street, Houston, TX, 77002
TX
Director: Adam S Umanoff

Enron Wind Maintenance CORP.

ID: 0013824706
Addr: 1400 Smith Street, Houston, TX, 77002
TX
Director: Adam S Umanoff

Enron Wind Constructors CORP.

ID: 0012696806
Addr: 1400 Smith Street, Houston, TX, 77002
TX
PRESIDENT: Adam S Umanoff

Enron Wind Systems, INC.

ID: 0010536406
Addr: 1400 Smith Street, Houston, TX, 77002
TX
Director: Adam S Umanoff

Enron Wind Maintenance CORP.

ID: 0013824706
Addr: 1400 Smith Street, Houston, TX, 77002
TX
CEO: Adam S Umanoff

Enron Wind Indian Mesa I LLC

ID: 0704815523
Addr: 1400 Smith Street, Houston, TX, 77002
TX
PRESIDENT: Adam S Umanoff

Unknown Corporation

ID: 66324
Principal: Adam S Umanoff

Source: Public Records Adam Umanoff appears in 55 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

$416 Apr 30, 2015
2016
Edison International Pac
Umanoff, Adam S Executive @ Edison International Rosemead, CA
$416 Feb 28, 2018
2018
Edison International Pac
Umanoff, Adam S Executive @ Edison International Rosemead, CA
$416 May 31, 2015
2016
Edison International Pac
Umanoff, Adam S Executive @ Edison International Rosemead, CA
$416 Sep 30, 2019
2020
Edison International Pac
Umanoff, Adam S Executive @ Edison International Rosemead, CA
$500 Jan 11, 2016
2016 DEM
Democratic Senatorial Campaign Committee
Umanoff, Adam S General Counsel @ Edison International Rosemead, CA
$416 Feb 28, 2016
2016
Edison International Pac
Umanoff, Adam S Executive @ Edison International Rosemead, CA
$416 Dec 31, 2016
2016
Edison International Pac
Umanoff, Adam S Executive @ Edison International Rosemead, CA
$416 Jun 30, 2020
2020
Edison International Pac
Umanoff, Adam S Executive @ Edison International Rosemead, CA
$2,500 Apr 4, 2016
2016 DEM
Feinstein, Dianne
Umanoff, Adam Attorney @ Edison International Manhattan Beach, CA
$416 Nov 30, 2018
2020
Edison International Pac
Umanoff, Adam S Executive @ Edison International Rosemead, CA
$416 Apr 30, 2017
2018
Edison International Pac
Umanoff, Adam S Executive @ Edison International Rosemead, CA
$2,500 Mar 6, 2018
2018 DEM
Feinstein, Dianne
Umanoff, Adam Attorney @ Edison International Manhattan Beach, CA
$2,500 Mar 6, 2018
2018 DEM
Feinstein, Dianne
Umanoff, Adam Attorney @ Edison International Manhattan Beach, CA
$5,000 Oct 23, 2012
2012
Akin Gump Strauss Hauer & Feld LLP Civic Action Committee (aka Agsh&f Civic Action Committ
Umanoff, Adam Attorney @ Akin Gump Los Angeles, CA
$416 Jan 31, 2016
2016
Edison International Pac
Umanoff, Adam S Executive @ Edison International Rosemead, CA
$416 Sep 30, 2016
2016
Edison International Pac
Umanoff, Adam S Executive @ Edison International Rosemead, CA
$416 Aug 31, 2016
2016
Edison International Pac
Umanoff, Adam S Executive @ Edison International Rosemead, CA
$416 Jun 30, 2017
2018
Edison International Pac
Umanoff, Adam S Executive @ Edison International Rosemead, CA
$416 Sep 30, 2015
2016
Edison International Pac
Umanoff, Adam S Executive @ Edison International Rosemead, CA
$416 Oct 31, 2018
2018
Edison International Pac
Umanoff, Adam S Executive @ Edison International Rosemead, CA
$416 Mar 31, 2018
2018
Edison International Pac
Umanoff, Adam S Executive @ Edison International Rosemead, CA
$416 May 31, 2017
2018
Edison International Pac
Umanoff, Adam S Executive @ Edison International Rosemead, CA
$416 Nov 30, 2017
2018
Edison International Pac
Umanoff, Adam S Executive @ Edison International Rosemead, CA
$416 Mar 31, 2017
2018
Edison International Pac
Umanoff, Adam S Executive @ Edison International Rosemead, CA
$416 May 31, 2018
2018
Edison International Pac
Umanoff, Adam S Executive @ Edison International Rosemead, CA
$416 Jun 30, 2015
2016
Edison International Pac
Umanoff, Adam S Executive @ Edison International Rosemead, CA
$416 Apr 30, 2018
2018
Edison International Pac
Umanoff, Adam S Executive @ Edison International Rosemead, CA
$416 Aug 31, 2017
2018
Edison International Pac
Umanoff, Adam S Executive @ Edison International Rosemead, CA
$2,500 Mar 6, 2018
2018 DEM
Feinstein, Dianne
Umanoff, Adam Attorney @ Edison International Manhattan Beach, CA
$416 Mar 31, 2016
2016
Edison International Pac
Umanoff, Adam S Executive @ Edison International Rosemead, CA
$2,500 Sep 16, 2014
2014
Akin Gump Strauss Hauer & Feld LLP Civic Action Committee (aka Agsh&f Civic Action Committ
Umanoff, Adam Attorney @ Akin Gump Los Angeles, CA
$416 Sep 30, 2019
2020
Edison International Pac
Umanoff, Adam S Executive @ Edison International Rosemead, CA
$416 Dec 31, 2015
2016
Edison International Pac
Umanoff, Adam S Executive @ Edison International Rosemead, CA
$416 Jul 31, 2015
2016
Edison International Pac
Umanoff, Adam S Executive @ Edison International Rosemead, CA
$416 Jun 30, 2018
2018
Edison International Pac
Umanoff, Adam S Executive @ Edison International Rosemead, CA
$416 Feb 28, 2017
2018
Edison International Pac
Umanoff, Adam S Executive @ Edison International Rosemead, CA
$500 Mar 30, 2017
2018 DEM
Harris, Kamala
Umanoff, Adam Evp & General Counsel @ Edison International Manhattan Beach, CA
$500 Oct 23, 2014
2014 DEM
Harris, Kamala
Umanoff, Adam Attorney @ Akin Gump Manhattan Beach, CA
$416 Nov 30, 2016
2016
Edison International Pac
Umanoff, Adam S Executive @ Edison International Rosemead, CA
$416 Aug 31, 2015
2016
Edison International Pac
Umanoff, Adam S Executive @ Edison International Rosemead, CA
$416 May 31, 2016
2016
Edison International Pac
Umanoff, Adam S Executive @ Edison International Rosemead, CA
$1,000 Jan 11, 2016
2016 DEM
Bennet, Michael F
Umanoff, Adam Attorney @ Edison International Rosemead, CA
$416 Nov 30, 2015
2016
Edison International Pac
Umanoff, Adam S Executive @ Edison International Rosemead, CA
$416 Jul 31, 2017
2018
Edison International Pac
Umanoff, Adam S Executive @ Edison International Rosemead, CA
$416 Dec 31, 2019
2020
Edison International Pac
Umanoff, Adam S Executive @ Edison International Rosemead, CA
$416 Sep 30, 2018
2018
Edison International Pac
Umanoff, Adam S Executive @ Edison International Rosemead, CA
$1,000 Mar 13, 2018
2018 DEM
Levin, Andy
Umanoff, Adam Attorney @ Edison International Manhattan Beach, CA
$500 Jun 15, 2011
2012 DEM
Cantwell, Maria
Umanoff, Adam Partner @ Akin Group Manhattan Beach, CA
$416 May 31, 2019
2020
Edison International Pac
Umanoff, Adam S Executive @ Edison International Rosemead, CA
$416 Oct 31, 2017
2018
Edison International Pac
Umanoff, Adam S Executive @ Edison International Rosemead, CA
$2,500 Aug 15, 2014
Akin Gump Strauss Hauer & Feld LLP Civic Action Committee (aka Agsh&f Civic Action Committ
Contributor Attorney @ Akin Gump Los Angeles, CA
$5,600 Sep 5, 2020
Unknown Committee
Umanoff, Adam General Counsel @ Edison International Manhattan Beach, CA
$500
2014 DEM
Harris, Kamala
Contributor Attorney @ Akin Gump Manhattan Beach, CA

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 53 political contribution records found for Adam Umanoff. Total disclosed contributions amount to $45,908. Recipients include Akin Gump Strauss Hauer & Feld LLP Civic Action Committee (aka Agsh&f Civic Action Committ, Harris, Kamala. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

Adam S Umanoff

Age 57 Male
·
3301 Palm Ave, Manhattan Bch, CA 90266 (Los Angeles County)
33.8995, -118.4020
Marital: Married TZ: Pacific
Edu: Graduate School
Single Family

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 1 demographic profile associated with Adam Umanoff. 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 Adam Umanoff. These loans were issued to businesses, not individuals.

Legistics, INC.

Subchapter S Corporation

$950,900 Paid in Full
Address:
444 S FLOWER ST Suite 555
Los Angeles, CA90071-1800
Approved

Apr 10, 2020

Forgiven

$831,975

Jobs Reported

67

Loan #

1201147100

Loan Size

Medium

Trims & Trends

Limited Liability Company(LLC

$2,757 Paid in Full
Address:
444 S Flower St Ste 120
Los Angeles, CA90071-2902
Approved

Mar 15, 2021

Forgiven

$2,784

Jobs Reported

1

Loan #

2767248607

Loan Size

Small

Legistics INC

Subchapter S Corporation

$780,817 Paid in Full
Address:
444 S Flower St Ste 555
Los Angeles, CA90071-2969
Approved

Feb 6, 2021

Forgiven

$787,497

Jobs Reported

58

Loan #

4464668410

Loan Size

Medium

Backus & Ernst LLP

Limited Liability Partnership

$41,665 Paid in Full
Address:
444 S Flower St Ste 2160
Los Angeles, CA90071-2952
Approved

Jan 21, 2021

Forgiven

$42,003

Jobs Reported

2

Loan #

3162988303

Loan Size

Small

Jenkins Kayayan LLP

Limited Liability Partnership

$20,832 Paid in Full
Address:
444 S Flower St Ste 1530
Los Angeles, CA90071-2916
Approved

Feb 3, 2021

Forgiven

$21,050

Jobs Reported

3

Loan #

2601568402

Loan Size

Small

Anil Verma Associates INC

Corporation

$903,330 Paid in Full
Address:
444 S Flower St Ste 1688
Los Angeles, CA90071-2955
Approved

Feb 10, 2021

Forgiven

$912,858

Jobs Reported

37

Loan #

6046548405

Loan Size

Medium

Uptown Drug Company INC

Corporation

$80,800 Paid in Full
Address:
444 S Flower St Ste 100
Los Angeles, CA90071-1800
Approved

Feb 11, 2021

Forgiven

$81,480

Jobs Reported

10

Loan #

6925368406

Loan Size

Small

Chelsea Management Company

Corporation

$225,024 Paid in Full
Address:
444 S Flower St #2340
Los Angeles, CA90071
Approved

May 1, 2020

Forgiven

$227,256

Jobs Reported

13

Loan #

4756727704

Loan Size

Medium

Legistics Americas, INC.

Corporation

$103,600 Paid in Full
Address:
444 S Flower St
Los Angeles, CA90071-1800
Approved

Apr 10, 2020

Forgiven

$94,997

Jobs Reported

10

Loan #

1203377103

Loan Size

Small

Westfall Commercial Furniture INC.

Corporation

$516,292 Paid in Full
Address:
444 S Flower St Ste 4280
Los Angeles, CA90071-2943
Approved

Feb 3, 2021

Forgiven

$522,940

Jobs Reported

28

Loan #

2201548408

Loan Size

Medium

Cliff Duester

Sole Proprietorship

$10,900 Exemption 4
Address:
444 S Flower St
Los Angeles, CA90071-2901
Approved

Feb 14, 2021

Jobs Reported

1

Loan #

9063868402

Loan Size

Small

Legistics Americas INC.

Corporation

$97,467 Paid in Full
Address:
444 S Flower St Ste 555
Los Angeles, CA90071-2969
Approved

Mar 13, 2021

Forgiven

$97,925

Jobs Reported

10

Loan #

1589408609

Loan Size

Small

Ivie Mnceill, Wyatt, Purcell,& Diggs

Corporation

$622,312 Paid in Full
Address:
444 S Flower St Ste 1800
Los Angeles, CA90071-2919
Approved

Apr 28, 2020

Forgiven

$630,888

Jobs Reported

35

Loan #

1663117303

Loan Size

Medium

The Maxima Group LLC

Limited Liability Company(LLC

$18,585 Paid in Full
Address:
444 S Flower St Ste 3700
Los Angeles, CA90071-2972
Approved

Jan 28, 2021

Forgiven

$18,730

Jobs Reported

1

Loan #

7445008300

Loan Size

Small

Ashland Pacific LLC

Limited Liability Company(LLC

$12,600 Paid in Full
Address:
444 S Flower St
Los Angeles, CA90071-2901
Approved

Jan 22, 2021

Forgiven

$12,693

Jobs Reported

7

Loan #

3800658304

Loan Size

Small

Meylan Davitt Jain Arevian & Kim LLP

Partnership

$149,900 Paid in Full
Address:
444 S Flower St Ste 1850
Los Angeles, CA90071-2969
Approved

Feb 2, 2021

Forgiven

$151,834

Jobs Reported

8

Loan #

1749778408

Loan Size

Small

Gregg A. Rapoport A Prof. Law CORP.

Corporation

$23,911 Paid in Full
Address:
444 S Flower St Ste 1700
Los Angeles, CA90071-2918
Approved

Apr 19, 2021

Forgiven

$24,000

Jobs Reported

2

Loan #

6438238808

Loan Size

Small

Tauro Capital Advisors, INC.

Corporation

$130,200 Paid in Full
Address:
444 S Flower St Ste 620
Los Angeles, CA90071-1800
Approved

Apr 12, 2020

Forgiven

$131,334

Jobs Reported

13

Loan #

3987237103

Loan Size

Small

California Fashion Association

Non-Profit Organization

$22,302 Paid in Full
Address:
444 S Flower St Fl 37
Los Angeles, CA90071-2972
Approved

Mar 20, 2021

Forgiven

$22,432

Jobs Reported

2

Loan #

5818728603

Loan Size

Small

Laura Valdez

Self-Employed Individuals

$2,156 Paid in Full
Address:
444 S Flower St Ste 120
Los Angeles, CA90071-2902
Approved

Apr 2, 2021

Forgiven

$2,171

Jobs Reported

1

Loan #

5409458702

Loan Size

Small

Happy Jack LLC

Limited Liability Company(LLC

$5,405 Paid in Full
Address:
444 S Flower St Ste 3100
Los Angeles, CA90071-2932
Approved

Feb 6, 2021

Forgiven

$5,453

Jobs Reported

1

Loan #

4685648408

Loan Size

Small

E F Whitmore INC

Subchapter S Corporation

$43,400 Paid in Full
Address:
444 S Flower St Ste 4200
Los Angeles, CA90071-2965
Approved

Apr 28, 2020

Forgiven

$43,782

Jobs Reported

2

Loan #

6931987208

Loan Size

Small

Daniela Paz DBA Bitsy Blooms Learnings

Sole Proprietorship

$16,000 Paid in Full
Address:
20 Susquehanna Rd
Ossining, NY10562
Approved

May 1, 2020

Forgiven

$16,155

Jobs Reported

3

Loan #

2119597700

Loan Size

Small

Salim Admon

Sole Proprietorship

$38,800 Paid in Full
Address:
444 S Flower St
Los Angeles, CA90071
Approved

May 3, 2020

Forgiven

$39,287

Jobs Reported

2

Loan #

1112807400

Loan Size

Small

Abra Partners LLC

Limited Liability Company(LLC

$21,200 Paid in Full
Address:
444 S Flower St Fl 13
Los Angeles, CA90071-2914
Approved

Jan 20, 2021

Forgiven

$21,358

Jobs Reported

2

Loan #

2028278307

Loan Size

Small

Anil Verma Associates, INC.

Corporation

$901,801 Paid in Full
Address:
444 S Flower St Ste 1688
Los Angeles, CA90071-2955
Approved

Apr 30, 2020

Forgiven

$901,469

Jobs Reported

45

Loan #

5887807306

Loan Size

Medium

Meylan Davitt Jain Arevian & Kim LLP

Partnership

$178,230 Paid in Full
Address:
444 S Flower St Suite 1850
Los Angeles, CA90071-2969
Approved

Apr 15, 2020

Forgiven

$180,403

Jobs Reported

8

Loan #

1991747205

Loan Size

Medium

Economic Development CORP

Non-Profit Organization

$570,000 Paid in Full
Address:
444 S Flower St Fl 34
Los Angeles, CA90071
Approved

Apr 28, 2020

Forgiven

$575,356

Jobs Reported

28

Loan #

6690447208

Loan Size

Medium

Ac Martin INC.

Subchapter S Corporation

$2,000,000 Paid in Full
Address:
444 S Flower St Ste 1200
Los Angeles, CA90071-2977
Approved

Jan 30, 2021

Forgiven

$2,021,500

Jobs Reported

170

Loan #

9066738306

Loan Size

Medium-Large

Mozaic Media & Communications, INC.

Subchapter S Corporation

$20,800 Paid in Full
Address:
444 S Flower St Ste 640
Los Angeles, CA90071-1800
Approved

Apr 12, 2020

Forgiven

$20,952

Jobs Reported

1

Loan #

3901387102

Loan Size

Small

Law Office Of Robert M Aronson, A Professional Corporation

Corporation

$13,468 Paid in Full
Address:
444 S Flower St Ste 1700
Los Angeles, CA90071-1800
Approved

Aug 7, 2020

Forgiven

$13,592

Jobs Reported

1

Loan #

5241738208

Loan Size

Small

Ivie McNeill & Wyatt A Law Corporation

Corporation

$687,607 Exemption 4
Address:
444 S Flower St
Los Angeles, CA90071-2901
Approved

Feb 25, 2021

Forgiven

$627,496

Jobs Reported

38

Loan #

4468078505

Loan Size

Medium

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 32 PPP loan records are linked to businesses associated with Adam Umanoff. These Paycheck Protection Program loans were part of the 2020-2021 CARES Act pandemic relief and were released by the SBA under FOIA.

Find Adam Umanoff 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
48
1
1
20

Adam Umanoff in Manhattan Bch, CA: Background Summary

Location
1550 11 Th St, Manhattan Bch, CA 90266
Other Locations
Cmtn Grdn, CA ยท Ossining, NY
Profiles Found
3 people with this name
Age
66 years old
Phone Numbers
(714) 374-5343 and 1 other on file
Career
Executive VP And General Counsel Edison International, Director at Enron Energy Services Inc, Griswold Rubber CO Inc
Voter Registration
Registered Democrat
Contributions
$45.9K total โ€” Akin Gump Strauss Hauer & Feld LLP Civic Action Committee (aka Agsh&f Civic Action Committ, Harris, Kamala
PPP Loans
$9213K for Legistics, INC., Trims & Trends

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 Adam Umanoff. Because public records are indexed by name rather than by a unique identifier, the 163 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

Property Records

Property records originate from county assessor and recorder offices, where real estate transactions, ownership transfers, and tax assessments are documented as a matter of public record. The assessed value shown for a property is the figure used by the county to calculate property taxes and frequently differs from the property's current market value โ€” in many jurisdictions assessed values lag behind market conditions by several years. A property record updates whenever a new deed, lien, or assessment is filed with the county, so the ownership and valuation data shown here reflects the most recent filing available in our sources rather than a real-time snapshot.

Voter Registration

Voter registration data is maintained by state and county election offices and is considered public record under the election laws of most states. The party affiliation shown reflects the voter's registration at the time the record was filed; it does not necessarily indicate current political preferences, as voters may change their affiliation or register differently in subsequent elections. Not all states make their voter files publicly available โ€” some restrict access or redact certain fields such as date of birth or residential address โ€” so the completeness of voter data varies by state. Registration status (active or inactive) indicates whether the election office considers the registration current, not whether the person actually voted in recent elections.

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.

Campaign Finance Contributions

Federal election law requires the disclosure of political contributions exceeding $200 to any single committee in a calendar year. These records are filed with the Federal Election Commission (FEC) and include the donor's name, mailing address, employer, occupation, and the amount contributed. Contributions to state and local candidates are governed by each state's campaign finance laws, which may set different disclosure thresholds. The data shown here reflects what was reported in official filings and may include contributions made over the course of many election cycles, so the dates and amounts should be read in their historical context.

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 Adam Umanoff

Search Complexity: Moderate

163 public records across 4states, belonging to approximately 3 different individuals. There are 3 distinct profiles in the results. Using the state filter or checking age and address details will help identify the correct individual.

For this search, the Political Contribution Records section may be most helpful for disambiguation because these records include employer and occupation, which are strong distinguishing fields.

Geographic Distribution

Records are moderately distributed across 4 states. Highest concentration: California (29%), followed by Texas and Connecticut. Spans the West and South regions.

CA48recordsTX20recordsCT1recordNY1record

Record Type Breakdown

Data spans 7 record categories. Largest: Corporate Records (34%), which show business formation details and officer positions. Also includes Political Contribution Records (53) and PPP Loan Records (32).

55
Corporate Records
53
Political Contribution Records
32
PPP Loan Records
13
Business & Corporate Filings
5
Contact & Address Records
3
Property Ownership Records

Frequently Asked Questions About Adam Umanoff

Is Adam Umanoff a registered voter?
Yes, voter registration records show Adam Umanoff is registered with DEM affiliation. We found 1 voter registration entry across 0 states. Voter registration data is public record maintained by state election offices and released under state sunshine laws.
Does Adam Umanoff own property?
County assessor records show 3 properties associated with Adam Umanoff . Assessed values are determined by county tax assessors and may differ from market value. These records are sourced from county recorder and assessor offices.
What businesses are associated with Adam Umanoff?
We found 13 business affiliations for Adam Umanoff (Executive VP And General Counsel Edison International). Other companies include Griswold Rubber CO Inc, General Electric Capital Svc. Business records are compiled from state registries, SEC filings, and professional databases.
Has Adam Umanoff made political donations?
FEC disclosure records show 53 reported political contributions from Adam Umanoff, totaling $45,908. Recipients include Akin Gump Strauss Hauer & Feld LLP Civic Action Committee (aka Agsh&f Civic Action Committ and Harris, Kamala. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Adam Umanoff?
Our database contains 163 total records for Adam Umanoff spanning 4 states. This includes 3 distinct contact records, 2 with phone numbers. All data is compiled from publicly available government and commercial sources.
How accurate is the information shown for Adam Umanoff?
The 163 records displayed for Adam Umanoff 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 Adam Umanoff 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.