Alan Kang from Los Angeles, CA

Age 41
๐Ÿ“ 1511 Lake Shore Ave, Los Angeles, CA 90026
๐Ÿ“ž (714) 809-7371, (619) 587-6482, (858) 587-6482
โœ‰๏ธ alankang@aol.com, alkan@aol.cc, alkang@ucsd.edu

Alan Kang

Age 63 b. 1962-08-03
๐Ÿ“ 3833 Cherrywood Ln, Rochester Hls Mi 48309-1022, Rochester Hills Mi
๐Ÿ“ž (111) 111-0001, (847) 840-5383
โœ‰๏ธ MICH781@YAHOO.COM, mich781@yahoo.com

Alan Kang

๐Ÿ“ 16 Thorn Hl, Irvine Ca
๐Ÿ“ž (714) 809-7371, (714) 809-7371
โœ‰๏ธ HUNHYUNG@GMAIL.COM

Alan Kang

๐Ÿ“ 83 Courant, Irv Ca 92618
๐Ÿ“ž (714) 809-7371, (714) 809-7371
โœ‰๏ธ HUNHYUNG@GMAIL.COM

Alan Kang from Honolulu, HI

Age 77 b. Aug 1948 Honolulu Co.
๐Ÿ“ 3075 Ala Poha Pl Apt 1212
๐Ÿ“ž (478) 763-2784

Alan Kang from La Jolla, CA

Age 52 b. Sep 1973 San Diego Co.
๐Ÿ“ 9450 Gilman Dr
๐Ÿ“ž (619) 587-6482

Alan Kang from Honolulu, HI

Age 82 b. 1944 Honolulu Co.
๐Ÿ“ Po Box 11207
๐Ÿ“ž (808) 485-5745

Alan Kang from Buffalo Grove, IL

Age 63 b. Aug 1962 Lake Co.
๐Ÿ“ 781 Silver Rock Ln
๐Ÿ“ž (847) 215-1321

Alan Kang from Wheeling, IL

Age 63 b. Aug 1962 Cook Co.
๐Ÿ“ 38 6th St
๐Ÿ“ž (847) 215-1321

Alan Kang from San Pedro, CA

Nov 1900 Los Angeles Co.
๐Ÿ“ 1222 Stonewood Ct
๐Ÿ“ž (310) 221-0465

Alan Kang from Honolulu, HI

Age 82 b. 1944 Male
๐Ÿ“ 583 Kamoku St
๐Ÿ“ž (808) 951-6611

Alan Kang from Reno, NV

Age 52 b. Aug 1973 Washoe Co.
๐Ÿ“ 1170 Brinkby Ave 4

Alan Kang from San Diego, CA

Age 47 b. Sep 1978 San Diego Co.
๐Ÿ“ 11040 Caminito Vis
๐Ÿ‘ค aka Kang Alan

Alan Kang from Pearl City, HI

Age 82 b. Mar 1944 Honolulu Co.
๐Ÿ“ 98 172 Kaahumanu St Unit C

Alan Kang from La Jolla, CA

Age 47 b. Sep 1978 San Diego Co.
๐Ÿ“ 31456 Evening Wa

Alan Kang from Los Angeles, CA

Age 59 b. Sep 1966 Los Angeles Co.
๐Ÿ“ 4963 Ambrose Ave

Alan Kang from Redondo Beach, CA

Los Angeles Co.
๐Ÿ“ 1103 S Catalina Ave
๐Ÿ“ž (937) 429-4293

Alan Kang from Indianapolis, IN

Marion Co.
๐Ÿ“ 7988 Michigan Rd 812
๐Ÿ“ž (406) 256-5467

Alan Kang from Los Angeles, CA

Age 46 b. 1980 Male
๐Ÿ“ 1511 Lake Shore Ave

Alan Kang from San Diego, CA

San Diego Co.
๐Ÿ“ 7849 Camino

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 20 contact records for Alan Kang across 5 states. The most recent address on file is in Los Angeles, California. Of these records, 13 include phone numbers and 4 include email addresses. The listed age is 41. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

2007 Honda Pilot
ยท Registered to: Alan Kang
ยท VIN: 2HKYF18657H520952
·
10104 Glorious Moon Ct, Las Vegas, NV, 89178
2004 Honda Odyssey
ยท Registered to: Alan Kang
ยท VIN: 5FNRL18934B112094
·
3833 Cherrywood Ln, Rochester Hills, MI, 48309
2008 ACURA MDX
ยท Registered to: Alan Kang
ยท VIN: 2HNYD28378H511322
·
3833 Cherrywood Ln, Rochester Hills, MI, 48309-1022
2003 MITSUBISHI LANCER
ยท Registered to: Alan Kang
ยท VIN: JA3AH86F23U123835
·
7629 Turquoise Stone Ct, Las Vegas, NV, 891133275
·
891133275

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 4 vehicle registration records are associated with Alan Kang. Registered makes include Honda, Acura, Mitsubishi. The most recent model year on record is 2008. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

Bank of America Merrill Lynch

Director Margin And Risk Technologies
+16472770461alan.kang@baml.com

Gainesville Wireless

Owner
(770) 614-9262
Suwanee, GA
Miscellaneous Retail (Stores)

Fenton Cleaners

Owner
(636) 861-1833
Fenton, MO
Personal Services (Services)

Chumba

Alan Kang
(714) 986-9100info@chumbaracing.com
Anaheim, CA92808

Alan Kang

Australia

Gerizarate.com

Alan KangNextGen and Operations Planning
(847) 922-6451alan.kang@aol.com
781 Silver Rock Ln, Buffalo Grove, IL60089
gerizarate.com

Alan Kang

Principal Staff Engineer

Juaneno Band Mission Indian

Alan KangTreas Management Senior Sales Representative
(847) 922-6451alan.kang@aol.com
781 Silver Rock Ln, Buffalo Grove, IL60089

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 23 business affiliations were found for Alan Kang. Companies include Gainesville Wireless, Fenton Cleaners, Chumba and 1 more. Roles listed include Director Margin And Risk Technologies and Director Information Technology. Records are compiled from state business registries, SEC filings, and professional networking databases.

Chumba

Filed: Feb 10, 1994
Registered Agent: Alan Kang

Chumba

Filed: Feb 10, 1994
CEO: Alan Kang

Sm&a Holdings LLC

Addr: 1217 Broadway Unit 13, Boise, ID, 83706
ID
Officer: Alan Kang

Sm&a Holdings LLC

Addr: 1217 Broadway Unit 13, Boise, ID, 83706
ID
Officer: Alan Kang

Sm&a Holdings LLC

Addr: 1217 Broadway Unit 13, Boise, ID, 83706
ID
Officer: Alan Kang

Chumba

Addr: 9619 Napoli Pl, Cypress, CA, 90630
CA
CEO: Alan Kang

Source: Public Records Alan Kang appears in 6 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

Inventor Record

Alan Kang - ROCHESTER HILLS

Patent Details

Alan Kang
#9643046

Source: USPTO Patent Database ยท U.S. Patent & Trademark Office Alan Kang is listed as an inventor or co-inventor on 2 USPTO patents. Patent data is public information published by the United States Patent and Trademark Office upon grant or application publication.

Alan Kang

Canyon High School - Anaheim, CA, CA
1998

Source: Historical Yearbook Archives ยท State Dept. of Education ยท Educator License Databases Alan Kang has 1 education-related record on file, which may include educator certifications and historical yearbook entries. Yearbook data represents a historical snapshot and may not reflect current information.

$50 Jul 15, 2008
2008 REP
Aiona, James
Kang, Alan H I Honolulu, HI
$100 May 28, 2008
2008 REP
Aiona, James
Kang, Alan H I Honolulu, HI
-$1,000 Aug 5, 2016
2016 DEM
Kang, Sukhee
Kang, Alan Manager @ Price Waterhouse Cooper Los Angeles, CA
$100 Dec 23, 2009
2010 REP
Aiona Jr, James R (duke) (g)
Kang, Alan J Editor In Chief Photographer @ Alan K Sports Hawaii Honolulu, HI
$200 Jun 5, 2007
2008 REP
Aiona, James
Kang, Alan H I Pearl City, HI
$200 Jun 5, 2007
2008 REP
Aiona, James
Kang, Alan J Editor In Chief Photographer @ Alan K Sports Hawaii Honolulu, HI
$200 Oct 22, 2002
2002 REP
Lingle, Linda (g)
Kang, Alan J Honolulu, HI
$100 Dec 10, 2007
2008 REP
Aiona, James
Kang, Alan H I Honolulu, HI
$250 Jun 6, 2009
2010 DEM
Case, Edward Espenett
Kang, Alan J Photo Editor @ Self Honolulu, HI
$200 Jul 25, 2014
2014 REP
Aiona, James
Kang, Alan H I Honolulu, HI
$50 Apr 7, 2010
2010 REP
Aiona Jr, James R (duke) (g)
Kang, Alan H I Retired Honolulu, HI
$150 Mar 18, 2002
2002 REP
Aiona, James R (duke) (ltg)
Kang, Alan H I Pearl City, HI
$99 Sep 2, 2005
2006 R
McGill, Mike
Kang, Alan Cypress, CA
$100 Sep 29, 2008
2008 REP
Aiona, James
Kang, Alan H I Honolulu, HI
$3,200 Jun 30, 2015
2016 DEM
Kang, Sukhee
Kang, Alan Manager @ Price Waterhouse Cooper Los Angeles, CA
$100 Jun 4, 2009
2010 REP
Aiona Jr, James R (duke) (g)
Kang, Alan H I Retired Honolulu, HI
$150 Jun 24, 2002
2002 REP
Aiona, James R (duke) (ltg)
Kang, Alan H I Pearl City, HI
$250 Jun 30, 2005
2006 R
McGill, Mike
Kang, Alan Cypress, CA
$1,000 Jun 30, 2015
2016 DEM
Kang, Sukhee
Kang, Alan Manager @ Price Waterhouse Cooper Los Angeles, CA
$100 Aug 2, 2007
2008 REP
Aiona, James
Kang, Alan H I Honolulu, HI
$50 Apr 28, 2010
2010 REP
Aiona Jr, James R (duke) (g)
Kang, Alan H I Retired Honolulu, HI
$700 Dec 8, 2017
2018 DEM
Chiang, John
Kang, Alan Manager @ Pwc Los Angeles, CA
$250 Jun 30, 2005
R
McGill, Mike
Contributor Cypress, CA
$250 Jun 6, 2009
Unknown Committee
Kang, Alan J Mr Photo Editor/Photographer @ Self Honolulu, HI
$250
2006 R
McGill, Mike
Contributor Self Employed Attorney @ Same Name Cypress, CA

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 25 political contribution records found for Alan Kang. Total disclosed contributions amount to $8,099. Recipients include McGill, Mike. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

Alan H Kang

Age 38 Male
·
9619 Napoli Pl, Cypress, CA 90630 (Orange County)
33.8224, -118.0490
· (714) 504-8721
Marital: Married TZ: Pacific
Homeowner Single Family Purchased 2007
MP

Alan Kang

Male
·
3223 W 6th St, Los Angeles, CA 90020 (Los Angeles County)
34.0637, -118.2920
TZ: Pacific
Multi-Family
MP

Alan Kang

Male
·
10964 Hunting Hawk Rd, Las Vegas, NV 89179 (Clark County)
36.1523, -115.1100
· (702) 538-4346
TZ: Pacific
Single Family
MP

Alan J Kang

Age 69 Male
·
3075 Ala Poha Pl, Honolulu, HI 96818 (Honolulu County)
21.3491, -157.9030
· (808) 429-1004
Marital: Single TZ: Hawaii
Edu: Some College
Homeowner Multi-Family Built 1996 Purchased 2011

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 4 demographic profiles associated with Alan Kang. 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 Alan Kang. These loans were issued to businesses, not individuals.

Tierra Tracy

Limited Liability Company(LLC

$20,530 Paid in Full
Address:
2800 Post Oak Blvd Ste 4100
Houston, TX77056-6145
Approved

May 5, 2021

Forgiven

$20,628

Jobs Reported

1

Loan #

7163258906

Loan Size

Small

Steve J Hesse INC.

Subchapter S Corporation

$20,800 Paid in Full
Address:
2800 Post Oak Blvd #225
Houston, TX77056-6169
Approved

Apr 28, 2020

Forgiven

$20,946

Jobs Reported

1

Loan #

6802237210

Loan Size

Small

2 West 46th Street Management CORP

Corporation

$106,775 Paid in Full
Address:
369 Lexington Ave Fl 17
New York, NY10017-6505
Approved

Feb 12, 2021

Forgiven

$107,638

Jobs Reported

15

Loan #

7682428410

Loan Size

Small

Fleming Nolen & Jez LLP

Partnership

$669,759 Paid in Full
Address:
2800 Post Oak Blvd Suite4000
Houston, TX77056
Approved

Apr 2, 2021

Forgiven

$678,224

Jobs Reported

34

Loan #

5588908700

Loan Size

Medium

Level It Shop

Subchapter S Corporation

$108,000 Paid in Full
Address:
2800 Post Oak Blvd 2800 Post Oak Boulevard
Houston, TX77056-6100
Approved

May 29, 2021

Forgiven

$108,615

Jobs Reported

10

Loan #

9649299009

Loan Size

Small

Global Accounting & Advisory Services INC.

Corporation

$20,835 Paid in Full
Address:
2800 Post Oak Blvd Ste 4100
Houston, TX77056-6145
Approved

Mar 13, 2021

Forgiven

$20,944

Jobs Reported

2

Loan #

1341278603

Loan Size

Small

Fleming Nolen & Jez,l.l.p.

Partnership

$729,315 Paid in Full
Address:
2800 Post Oak Blvd Ste 4000
Houston, TX77056-6100
Approved

Apr 10, 2020

Forgiven

$739,789

Jobs Reported

36

Loan #

2078397103

Loan Size

Medium

38th Street Suites LLC

Limited Liability Company(LLC

$156,067 Paid in Full
Address:
369 Lexington Ave Fl 3
New York, NY10017-6544
Approved

Feb 20, 2021

Forgiven

$158,252

Jobs Reported

14

Loan #

2374368509

Loan Size

Medium

Albert Cazares

Sole Proprietorship

$8,177 Paid in Full
Address:
2800 Post Oak Blvd Ste 4100
Houston, TX77056-6145
Approved

Feb 19, 2021

Forgiven

$8,245

Jobs Reported

1

Loan #

1641278507

Loan Size

Small

Michael Jay Kuper A Professional Corporation

Corporation

$10,700 Paid in Full
Address:
2800 Post Oak Blvd Fl 61
Houston, TX77056-6131
Approved

Jan 25, 2021

Forgiven

$10,763

Jobs Reported

2

Loan #

5088638303

Loan Size

Small

New Dawn Counseling Center, LLC

Sole Proprietorship

$20,833 Paid in Full
Address:
2800 Post Oak Blvd Ste 4100
Houston, TX77056-6145
Approved

Mar 31, 2021

Forgiven

$21,031

Jobs Reported

1

Loan #

3725928704

Loan Size

Small

Xela Electrical CORP

Subchapter S Corporation

$40,000 Paid in Full
Address:
369 Lexington Ave Fl 2
New York, NY10017
Approved

May 1, 2020

Forgiven

$40,371

Jobs Reported

4

Loan #

3160517705

Loan Size

Small

Impact Fluid Solutions LP

Partnership

$518,252 Paid in Full
Address:
2800 Post Oak Blvd Ste 2000
Houston, TX77056-6171
Approved

Mar 3, 2021

Forgiven

$521,539

Jobs Reported

18

Loan #

6481668509

Loan Size

Medium

Xela Electrical CORP

Subchapter S Corporation

$32,715 Paid in Full
Address:
369 Lexington Ave Fl 2
New York, NY10017-6516
Approved

Jan 31, 2021

Forgiven

$33,002

Jobs Reported

3

Loan #

9593458307

Loan Size

Small

Bernardo S. Garza & Associates, PLLC

Limited Liability Company(LLC

$20,800 Paid in Full
Address:
2800 Post Oak Blvd Ste 4100
Houston, TX77056-6100
Approved

Jun 19, 2020

Forgiven

$20,912

Jobs Reported

1

Loan #

9026707906

Loan Size

Small

Jay Suites I LLC

Limited Liability Company(LLC

$73,979 Exemption 4
Address:
369 Lexington Ave Fl 3
New York, NY10017-6544
Approved

Feb 26, 2021

Jobs Reported

4

Loan #

4539188501

Loan Size

Small

Nathan Sommers Jacobs, A Professional Corporation

Corporation

$475,000 Paid in Full
Address:
2800 Post Oak Blvd 61st Floor
Houston, TX77056
Approved

Apr 30, 2020

Forgiven

$478,305

Jobs Reported

24

Loan #

6833987302

Loan Size

Medium

Level It Shop

Subchapter S Corporation

$108,000 Paid in Full
Address:
2800 Post Oak Blvd Ste 4100
Houston, TX77056-6145
Approved

Mar 12, 2021

Forgiven

$109,077

Jobs Reported

10

Loan #

9592448509

Loan Size

Small

Pick & Zabicki LLP

Limited Liability Partnership

$41,665 Paid in Full
Address:
369 Lexington Ave Fl 12
New York, NY10017
Approved

Jun 26, 2020

Forgiven

$41,993

Jobs Reported

2

Loan #

5005908002

Loan Size

Small

Dr. Kushnerik Medical P.c.

Corporation

$22,512 Paid in Full
Address:
369 Lexington Ave Fl 16
New York, NY10017
Approved

Apr 16, 2020

Forgiven

$22,772

Jobs Reported

1

Loan #

2813787208

Loan Size

Small

Houston Custom Installers INC.

Corporation

$25,165 Paid in Full
Address:
2800 Post Oak Blvd Ste 4100
Houston, TX77056-6145
Approved

Mar 12, 2021

Forgiven

$25,321

Jobs Reported

2

Loan #

9839908508

Loan Size

Small

Oic Global Solutions INC

Corporation

$4,166 Exemption 4
Address:
2800 Post Oak Blvd Ste 4100
Houston, TX77056-6145
Approved

May 16, 2020

Jobs Reported

1

Loan #

7242727406

Loan Size

Small

Dimartini Human Research & Education Foundation P.c.

Corporation

$92,500 Paid in Full
Address:
2800 Post Oak Blvd Suite 5250
Houston, TX77056-6121
Approved

May 8, 2020

Forgiven

$93,772

Jobs Reported

5

Loan #

3897967400

Loan Size

Small

Texas Prime Baytown Hotel U.s. LP

Partnership

$91,075 Paid in Full
Address:
2800 POST OAK BLVD Ste 4100
Houston, TX77056-6145
Approved

Apr 14, 2020

Forgiven

$92,100

Jobs Reported

21

Loan #

6015017106

Loan Size

Small

Platinum Premier Global Equity LLC

Limited Liability Company(LLC

$13,713 Paid in Full
Address:
2800 Post Oak Blvd Ste 4100
Houston, TX77056-6145
Approved

Mar 31, 2021

Forgiven

$13,777

Jobs Reported

1

Loan #

3638078700

Loan Size

Small

Tanaka Capital Management INC

Corporation

$36,107 Paid in Full
Address:
369 Lexington Ave Fl 20
New York, NY10017-6506
Approved

Mar 12, 2021

Forgiven

$36,307

Jobs Reported

3

Loan #

9865218506

Loan Size

Small

Hola Movil LLC

Limited Liability Company(LLC

$8,750 Paid in Full
Address:
2800 Post Oak Blvd Ste 4100
Houston, TX77056-6145
Approved

Jan 31, 2021

Forgiven

$8,828

Jobs Reported

1

Loan #

9576158309

Loan Size

Small

F & D Catering INC

Subchapter S Corporation

$15,400 Paid in Full
Address:
2800 Post Oak Blvd Suite G1
Houston, TX77056
Approved

Apr 27, 2020

Forgiven

$12,475

Jobs Reported

3

Loan #

5857507200

Loan Size

Small

John Scott Carter

Sole Proprietorship

$20,833 Paid in Full
Address:
2800 Post Oak Blvd Ste 500
Houston, TX77056-6156
Approved

Apr 2, 2021

Forgiven

$20,906

Jobs Reported

1

Loan #

5567028708

Loan Size

Small

Elliott Hirshfeld

Sole Proprietorship

$20,832 Paid in Full
Address:
2800 Post Oak Blvd Suite 500
Houston, TX77056-6100
Approved

Jun 17, 2020

Forgiven

$21,035

Jobs Reported

1

Loan #

7347567903

Loan Size

Small

Agility Xpress Trucking LLC

Limited Liability Company(LLC

$20,832 Paid in Full
Address:
2800 Post Oak Blvd Ste 4100
Houston, TX77056-6145
Approved

Feb 10, 2021

Forgiven

$20,925

Jobs Reported

1

Loan #

6222878410

Loan Size

Small

Open Wings Independent Living INC.

Non-Profit Organization

$20,625 Exemption 4
Address:
2800 Post Oak Blvd
Houston, TX77056-6100
Approved

Apr 9, 2021

Forgiven

$20,915

Jobs Reported

1

Loan #

9660308701

Loan Size

Small

Poole & Associates LLC

Limited Liability Company(LLC

$80,045 Paid in Full
Address:
369 Lexington Ave Fl 20A
New York, NY10017-6570
Approved

Apr 28, 2021

Forgiven

$81,082

Jobs Reported

4

Loan #

3511038909

Loan Size

Small

The Colors You Like LLC

Limited Liability Company(LLC

$20,000 Paid in Full
Address:
369 Lexington Ave Fl 24
New York, NY10017-6561
Approved

Feb 6, 2021

Forgiven

$20,157

Jobs Reported

1

Loan #

4770638410

Loan Size

Small

Platinum Premier Global Equity LLC

Limited Liability Company(LLC

$13,175 Paid in Full
Address:
2800 POST OAK BLVD Ste 4100
Houston, TX77056-6100
Approved

Apr 29, 2020

Forgiven

$13,271

Jobs Reported

1

Loan #

3321807308

Loan Size

Small

Nelson Udstuen

Independent Contractors

$20,833 Paid in Full
Address:
2800 Post Oak Blvd
Houston, TX77056-6100
Approved

Mar 27, 2021

Forgiven

$20,892

Jobs Reported

1

Loan #

1965428707

Loan Size

Small

Premier Claims Management LLC

Limited Liability Company(LLC

$8,500 Paid in Full
Address:
369 Lexington Ave Fl 3
New York, NY10017-6544
Approved

Mar 15, 2021

Forgiven

$8,566

Jobs Reported

1

Loan #

2331378610

Loan Size

Small

Hola Movil LLC

Limited Liability Company(LLC

$8,750 Paid in Full
Address:
2800 Post Oak Blvd Ste 4100
Houston, TX77056-6145
Approved

May 1, 2020

Forgiven

$8,825

Jobs Reported

1

Loan #

5959757707

Loan Size

Small

Cornerstone Industrial Services INC.

Corporation

$48,899 Exemption 4
Address:
2800 Post Oak Blvd Ste 4100
Houston, TX77056-6145
Approved

Apr 2, 2021

Jobs Reported

10

Loan #

4990248707

Loan Size

Small

Dr. Kushnerik Medical P.c.

Corporation

$20,887 Paid in Full
Address:
369 Lexington Ave Fl 16
New York, NY10017-6525
Approved

Jan 30, 2021

Forgiven

$21,084

Jobs Reported

1

Loan #

9022898306

Loan Size

Small

Gh America Investments Group INC

Corporation

$163,513 Paid in Full
Address:
2800 Post Oak Blvd Ste 5115
Houston, TX77056
Approved

May 1, 2020

Forgiven

$164,606

Jobs Reported

7

Loan #

5270897703

Loan Size

Medium

Emergent Partners, LLC

Corporation

$188,000 Paid in Full
Address:
2800 Post Oak Blvd
Houston, TX77056-6100
Approved

Apr 9, 2020

Forgiven

$160,916

Jobs Reported

8

Loan #

9478987006

Loan Size

Medium

Acc Bbq LLC

Limited Liability Company(LLC

$117,413 Paid in Full
Address:
369 Lexington Ave Fl 25
New York, NY10017-6566
Approved

Jan 25, 2021

Forgiven

$119,125

Jobs Reported

5

Loan #

5479408301

Loan Size

Small

Emergent Partners LLC

Corporation

$166,390 Paid in Full
Address:
2800 Post Oak Blvd Ste 4100
Houston, TX77056-6100
Approved

Feb 11, 2021

Forgiven

$168,045

Jobs Reported

7

Loan #

6896258408

Loan Size

Medium

Ocean Modernization INC.

Corporation

$241,583 Paid in Full
Address:
369 Lexington Ave Fl 17
New York, NY10017-6524
Approved

Feb 16, 2021

Forgiven

$244,184

Jobs Reported

41

Loan #

9111208409

Loan Size

Medium

Texas Prime Baytown Hotel U.s. LP

Partnership

$91,076 Paid in Full
Address:
2800 Post Oak Blvd Ste 4100
Houston, TX77056-6145
Approved

Mar 1, 2021

Forgiven

$91,797

Jobs Reported

19

Loan #

5527148508

Loan Size

Small

Level Group LLC

Limited Liability Company(LLC

$100,877 Paid in Full
Address:
2800 Post Oak Blvd Ste 4100
Houston, TX77056-6100
Approved

Aug 5, 2020

Forgiven

$101,830

Jobs Reported

11

Loan #

3941238202

Loan Size

Small

Global Accounting & Advisory Services, I

Corporation

$20,835 Paid in Full
Address:
2800 Post Oak Blvd Ste 4100
Houston, TX77056-6145
Approved

May 1, 2020

Forgiven

$21,017

Jobs Reported

1

Loan #

8304487309

Loan Size

Small

34th Street Suites LLC

Limited Liability Company(LLC

$149,379 Paid in Full
Address:
369 Lexington Ave Fl 3
New York, NY10017-6544
Approved

Feb 20, 2021

Forgiven

$151,470

Jobs Reported

10

Loan #

2479568506

Loan Size

Small

Animal Kingdom LLC

Limited Liability Company(LLC

$40,000 Paid in Full
Address:
369 Lexington Ave Fl 24
New York, NY10017-6561
Approved

Mar 23, 2021

Forgiven

$40,252

Jobs Reported

2

Loan #

6513628601

Loan Size

Small

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

Find Alan Kang 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
18
1
7
3
8
1
3
1
4

Alan Kang in Rochester Hills, MI: Background Summary

Location
3833 Cherrywood Ln, Rochester Hls Mi 48309-1022, Rochester Hills Mi, Rochester Hills, MI
Other Locations
Los Angeles, CA ยท Honolulu, HI ยท La Jolla, CA and 8 more
Profiles Found
20 people with this name
Phone Numbers
(714) 809-7371 and 10 others on file
Email
alankang@aol.com and 4 others on file
Career
Director Margin And Risk Technologies, Director Information Technology at Gainesville Wireless, Fenton Cleaners
Vehicles
4 linked โ€” 2007 Honda Pilot, 2004 Honda Odyssey and 2 more
Contributions
$8,099 total โ€” McGill, Mike, McGill, Mike
PPP Loans
$5075K for Tierra Tracy, Steve J Hesse INC.

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 Alan Kang. Because public records are indexed by name rather than by a unique identifier, the 138 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.

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.

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.

Patent Filings

Patent data is drawn from the United States Patent and Trademark Office (USPTO). Being listed as an inventor on a patent means this individual is credited as having made a substantive intellectual contribution to the invention described in the patent application. Patent records include the filing date, grant date, patent number, and a description of the invention. A patent listing does not indicate that the inventor currently owns the patent rights โ€” patents are frequently assigned to employers or transferred between entities after they are granted.

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 Alan Kang

Search Complexity: High

138 public records across 9states, belonging to approximately 20 different individuals. With 20 distinct profiles across 9 states, additional identifying information such as a middle name, age, or city will significantly narrow these results.

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 widely distributed across 9 states. Highest concentration: California (13%), followed by Illinois and Hawaii. Spans the West and Midwest regions.

CA18recordsIL8recordsHI7recordsNV4recordsMI3recordsID3records

Record Type Breakdown

Data spans 7 record categories. Largest: PPP Loan Records (38%), which are tied to specific businesses and addresses. Also includes Political Contribution Records (25) and Contact & Address Records (23).

50
PPP Loan Records
25
Political Contribution Records
23
Contact & Address Records
23
Business & Corporate Filings
6
Corporate Records
4
Vehicle Registration Records

Age Distribution

Age range: approximately 41 years, suggesting multiple generations. Largest group: Senior (65+) (29%).

Senior (65+)2peopleMiddle-Age (40-64)5people

Use the age information shown on individual record cards to help identify the correct person.

Frequently Asked Questions About Alan Kang

What vehicles are registered to Alan Kang?
Records show 4 vehicle registrations associated with Alan Kang, including a 2007 Honda Pilot. Registered makes include Honda, Acura, Mitsubishi. 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 Alan Kang?
We found 23 business affiliations for Alan Kang (Director Margin And Risk Technologies). Other companies include Fenton Cleaners, Chumba. Business records are compiled from state registries, SEC filings, and professional databases.
Has Alan Kang made political donations?
FEC disclosure records show 25 reported political contributions from Alan Kang, totaling $8,099. Recipients include McGill, Mike. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Alan Kang?
Our database contains 138 total records for Alan Kang spanning 9 states. This includes 20 distinct contact records, 13 with phone numbers, 4 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 Alan Kang?
The 138 records displayed for Alan Kang 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 Alan Kang 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.