August Piazza from Forked River, NJ

Age 53
๐Ÿ“ 722 Sunrise Blvd, Forked River, NJ 08731
๐Ÿ“ž (609) 242-3260, (609) 242-3260, (609) 462-2890, (508) 797-4557, (508) 797-0191, (508) 752-6580
โœ‰๏ธ augustpiazza@aol.com
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Deborah S Balanoff,Paula Marie Cavanaugh,Heidi Piazza,Deborah S Piazza,Heidi Piazza
๐Ÿช Gus Plumbing & Repair Service, Inc

August Piazza from Lake Ronkonkoma, NY

Age 77 b. Apr 1948 Suffolk Co.
๐Ÿ“ 30 Smith St
๐Ÿ“ž (608) 795-4894, (631) 926-7950
๐Ÿ‘ค aka August 3

August Piazza from Forked River, NJ

Age 64 b. Apr 1961 Ocean Co.
๐Ÿ“ 722 Sunrise Blvd
๐Ÿ“ž (609) 242-3260, (508) 797-4557

August Piazza from Brooklyn, NY

Age 90
๐Ÿ“ 2015 Shore Pkwy #15b, Brooklyn, NY 11214
๐Ÿ“ž (718) 266-5964, (718) 946-2396
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Joseph Piazza,Esther Piazza,Charlotte Piazza

August Piazza from Brewster, NY

Age 111 b. Oct 1914 Putnam Co.
๐Ÿ“ 4 Maple Dr
๐Ÿ“ž (845) 279-4108

August Piazza from Lk Ronkonkoma, NY

Age 77 b. Apr 1948 Suffolk Co.
๐Ÿ“ 105 Eklund Blvd
๐Ÿ“ž (414) 384-1234

August Piazza from Scarsdale, NY

Age 96
๐Ÿ“ 281 Garth Rd #6gb, Scarsdale, NY 10583
๐Ÿ“ž (914) 723-2526
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Margaret G Piazza

August Piazza from Scranton, PA

Age 44 b. Aug 1981 Lackawanna Co.
๐Ÿ“ 1540 E Elm St
๐Ÿ“ž (717) 343-3780

August Piazza from Elyria, OH

Age 117 b. Sep 1908 Lorain Co.
๐Ÿ“ 1526 Gulf Rd
๐Ÿ“ž (304) 855-5216

August Piazza

๐Ÿ“ 43 Greenfield Ct, Berea Oh
๐Ÿ“ž (440) 532-7485
โœ‰๏ธ NONE@NONE.NET

August Piazza from Minneapolis, MN

Age 90 b. 1936 Male
๐Ÿ“ 1307 Winnetka Ave N
๐Ÿ“ž (952) 545-8404

August Piazza from Butler, WI

Age 72 b. Feb 1954 Waukesha Co.
๐Ÿ“ Po Box 626
๐Ÿ‘ค aka August Michael Piazza

August Piazza from Freehold, NJ

Age 101 b. Apr 1924 Monmouth Co.
๐Ÿ“ 148 Rue De La Harne A

August Piazza from Broadview Heights, OH

Age 89 b. Jan 1937
๐Ÿ“ 151 Vineyard Dr Apt 204

August Piazza from Cleveland, OH

Age 72 b. Feb 1954 Cuyahoga Co.
๐Ÿ“ 6967 York Rd Apt 105

August Piazza from Brooklyn, NY

Age 101 b. Apr 1924 Kings Co.
๐Ÿ“ 23327 Avenue

August Piazza from Bayonne, NJ

Age 93 b. Oct 1932 Hudson Co.
๐Ÿ“ 17 W 10th St

August Piazza from Minneapolis, MN

Age 90 b. 1936 Male
๐Ÿ“ 250 Turners Xrd S Apt 229
๐Ÿ“ž (952) 545-8404

August Piazza from Brewster, NY

0
๐Ÿ“ 1 Maple Ln, Brewster, NY 10509

August Piazza from Bronx, NY

Bronx Co.
๐Ÿ“ 707th Roggs Neck Expy
๐Ÿ“ž (718) 597-9567

August Piazza from Toms River, NJ

๐Ÿ“ 131 Davenport Rd
๐Ÿ“ž (732) 436-4495

August Piazza from Akron, OH

Summit Co.
๐Ÿ“ 380 W Cedar St Unit 2
๐Ÿ“ž (203) 975-7775

August Piazza from Pittston, PA

Luzerne Co.
๐Ÿ“ 26 E Sunrise Dr

August Piazza from Brooklyn, NY

Kings Co.
๐Ÿ“ 2015 Shore Py 15 B

August Piazza from Nesconset, NY

Suffolk Co.
๐Ÿ“ 105 Eklund Bl

August Piazza from Lake Ronkonkoma, NY

Suffolk Co.
๐Ÿ“ 105 Eklund Bv

August Piazza from Hopkins, MN

Hennepin Co.
๐Ÿ“ 6135 Chasewood Pk 216

Unknown Person

Unknown Person

Unknown Person

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 32 contact records for August Piazza across 6 states. The most recent address on file is in Lake Ronkonkoma, New York. Of these records, 17 include phone numbers and 2 include email addresses. Ages range from 53 to 96, which may indicate multiple individuals sharing this name. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Piazza August M

Georgetown County
· 225 Yadkin Ave, Georgetown

August Piazza

2023 Suffolk County
· 105 Eklund Blv, Smithtown

August Piazza

2021 Suffolk County
· 105 Eklund Blv, Smithtown

August Piazza

2022 Suffolk County
· 105 Eklund Blv, Smithtown

Piazza, August

Doc #FT_3670001134167
· 63 28 Ave, Bklyn Ny 00000
Record: P

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 5 property records linked to August Piazza in Georgetown, Bklyn. Values shown are from county assessor records and may differ from current market prices.

August William Piazza

Republican Reg: 10/14/1999
134 Plymouth Rd 7410, Plymouth Mtg, PA, 19462
DOB: 08/30/1981 Gender: Male

August J Piazza

Democrat Reg: 02/05/1998
26 Sunrise Dr, Jenkins Twp, PA, 18640
DOB: 07/31/1948 Gender: Female

August Piazza

Republican
105 Eklund Blvd, 12, 11767
DOB: 19480421 Gender: Male

August Piazza

Reg: M0300778
105 Eklund Blvd, 12, 11767
DOB: 19480421 Gender: Male

August T Piazza

BLK
4 Maple Dr, 6, 10509
DOB: 19141021 Gender: Male

August Piazza

BLK
75 Peterborough Dr, 18, 11768
DOB: 19741225 Gender: Male

August J Piazza

26 Sunrise Dr
DOB: 07/31/1948 Gender: Female

August M Piazza

305 Greenwich Ave, Warwick, 02886

Source: State Election Offices ยท Secretary of State Voter Files ยท Board of Elections 8 voter registration records were found for August Piazza in Pennsylvania. Records show affiliations with R, D, REP, BLK, which may reflect different individuals or changes over time. 2 registrations are currently active. Voter data is released as public information under state election laws and reflects status at time of the state data release.

2008 Dodge Nitro
ยท Registered to: August Piazza
ยท VIN: 1D8GU58K88W159123
·
722 Sunrise Blvd, Forked River, NJ, 08731-3027
·
(732) 691-8328
2011 Kia Sedona
ยท Registered to: August Piazza
ยท VIN: KNDMG4C72B6367088
·
722 Sunrise Blvd, Warwick, RI, 08731
·
(732) 691-8328
2010 Lexus HS 250h
ยท Registered to: August Piazza
ยท VIN: JTHBB1BA5A2037015
·
26 E Sunrise Dr, Pittston, PA, 18640-1503
·
(570) 655-4214
2013 Honda Accord
ยท Registered to: August Piazza
ยท VIN: 1HGCT2B87DA004602
·
649 S Henderson Rd, King Of Prussia, PA, 19406
·
(484) 919-8630
2010 Volkswagen CC
ยท Registered to: August Piazza
ยท VIN: WVWML7AN4AE505295
·
105 Eklund Blvd, Nesconset, NY, 11767
·
(631) 258-2955

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 5 vehicle registration records are associated with August Piazza. Registered makes include Dodge, Kia, Lexus, Honda and others. The most recent model year on record is 2013. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

DFC Global Corp.

Senior IT Audit Manager
+16102963400august.piazza@dfcglobalcorp.com
Berwyn,

Augies CAF

Owner
male
Coxsackie, NY
Eating and Drinking Establishments (Food)

At Your Svc

Owner
(609) 971-3100Piazza@aysuniquecatering.com
Forked River, NJ
Construction - Special Trade Contractors (Construction)

Piazza Enterprises LLC

Principal
(609) 971-3100
Forked River, NJ
Engineering, Management, Accounting, Research and Related Industries (Services)

August Piazza

Vp: Cluster Branch Manager
Hsbc
New York, New York, United States Banking

August Piazza

Diamond Fasteners
Diamond Fasteners INC
New York

Bank Of America

August PiazzaSite Manager
(212) 693-5480
New York, NY

August Piazza, CISA

IT Audit Manager at Dollar

August Piazza

Pittston, PA18640

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 13 business affiliations were found for August Piazza. Companies include Augies CAF, At Your Svc, Piazza Enterprises LLC and 2 more. Roles listed include Senior IT Audit Manager. Records are compiled from state business registries, SEC filings, and professional networking databases.

Unknown Corporation

SECRETARY: August Piazza

Unknown Corporation

Addr: 25 Russell St., , Worcester, MA
MA
SECRETARY: August Piazza

Knollwood Associates, INC.

Addr: 25 Russell St., , Worcester, MA
MA
TREASURER: August Piazza

Unknown Corporation

ID: 471510
Officer: August Piazza

Unknown Corporation

Officer: August Piazza

Source: Public Records August Piazza appears in 5 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

August Piazza

Bayonne High School - Bayonne, NJ, NJ
1979

Source: Historical Yearbook Archives ยท State Dept. of Education ยท Educator License Databases August Piazza 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.

$2 Oct 18, 2004
2004
Bank Of America Corporation State And Fe
Piazza, August Iii Banker NY
$100 Oct 16, 2003
2004
Conahan, Michael
Piazza, August Pittston, PA
$100 Sep 12, 2005
2006 D
Mundy, Phyllis
Piazza, August Pittstown, PA
$250 May 2, 2003
2004 DEM
Toole, Michael
Piazza, August J Pittston, PA
$100 Apr 3, 2003
2004 DEM
Toole, Michael
Piazza, August J Pittston, PA
$125 Mar 23, 2007
2008 DEM
Yudichak, John
Piazza, August Pittston, PA
$125 Sep 29, 2003
2004
Luzerne Co Dem Com
Piazza, August J Jenkins Twp, PA
$200 Sep 16, 2003
2004 DEM
Toole, Michael
Piazza, August J Pittston, PA
$100 Oct 28, 2003
2004 DEM
Toole, Michael
Piazza, August J Pittston, PA
$100 Mar 29, 2011
2012 DEM
Team Patriot
Piazza, August Or Corine Pittston, PA
$100 May 22, 2003
2004
Luzerne Co Dem Com
Piazza, August J Jenkins Twp, PA
$100 Nov 8, 2006
2006 D
Eachus, Todd A
Piazza, August Pittston, PA
$100 Apr 18, 2006
2006 D
Eachus, Todd A
Piazza, August Pittston, PA
$100 Jul 6, 2005
2006 D
Eachus, Todd A
Piazza, August Pittston, PA
$100 Mar 15, 2003
2004 DEM
Yudichak, John
Piazza, August Pittston, PA
$150 Feb 19, 2004
2004 DEM
Yudichak, John
Piazza, August Pittston, PA
$2 Oct 18, 2004
Bank Of America Corporation State And Fe
Contributor Banker NY
$100
2004 D
Yudichak, John T
Contributor Pittston, PA

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 18 political contribution records found for August Piazza. Total disclosed contributions amount to $1,953. Recipients include Bank Of America Corporation State And Fe, Yudichak, John T. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

August Piazza

Male
·
24 Spring St, West Warwick, RI 02893 (Kent County)
41.6853, -71.5220
· (609) 462-2890
TZ: Eastern
Homeowner Single Family Built 1920 Purchased 2016
MP

August Piazza

Male
·
43 Greenfield Ct, Berea, OH 44017 (Cuyahoga County)
41.3491, -81.8588
TZ: Eastern
Homeowner Single Family Built 1961 Purchased 2015
MP

August J Piazza

Age 41 Female
·
26 E Sunrise Dr, Pittston, PA 18640 (Luzerne County)
41.3117, -75.8054
· (717) 655-4214
Marital: Married TZ: Eastern
Edu: High School
Homeowner Single Family
MP

August Piazza

Male
·
75 Peterborough Dr, Northport, NY 11768 (Suffolk County)
40.9302, -73.3965
· (631) 648-0097
TZ: Eastern
Homeowner Single Family Purchased 2015
MP

August W Piazza

Age 81 Male
·
250 Turners Xrd S, Minneapolis, MN 55416 (Hennepin County)
44.9485, -93.3443
· (952) 545-8404
Marital: Married TZ: Central
Edu: Some College
Multi-Family
MP

August Piazza

Age 42 Male
·
19 Laurelton Ave, Lake Grove, NY 11755 (Suffolk County)
40.8458, -73.1188
· (631) 872-7114
TZ: Eastern
Homeowner Single Family Purchased 2007
MP

August Piazza

Age 42 Male
·
30 Smith St, Ronkonkoma, NY 11779 (Suffolk County)
40.8355, -73.1192
· (631) 926-7950
Marital: Single TZ: Eastern
Occ: Management Edu: Some College
Single Family

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 7 demographic profiles associated with August Piazza. 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 August Piazza. These loans were issued to businesses, not individuals.

Niza Works Of Architecture PLLC

Limited Liability Company(LLC

$11,250 Paid in Full
Address:
350 5th Ave Ste 5920
New York, NY10118
Approved

May 1, 2020

Forgiven

$11,372

Jobs Reported

2

Loan #

1280617706

Loan Size

Small

Alberleen Family Office Solutions LLC

Limited Liability Company(LLC

$114,600 Paid in Full
Address:
350 5th Ave Ste 5310
New York, NY10118-5310
Approved

Apr 27, 2020

Forgiven

$115,636

Jobs Reported

6

Loan #

4887327201

Loan Size

Small

Jonathan C. Reiter Law Firm, PLLC

Limited Liability Company(LLC

$153,677 Paid in Full
Address:
350 5th Ave Ste 6400
New York, NY10118
Approved

May 1, 2020

Forgiven

$154,028

Jobs Reported

9

Loan #

2143417703

Loan Size

Medium

4th Wall Dance INC.

Corporation

$128,600 Paid in Full
Address:
24 Spring St
New York, NY10012
Approved

Apr 15, 2020

Forgiven

$129,424

Jobs Reported

28

Loan #

8462117102

Loan Size

Small

Aldad And Sons Realty INC.

Corporation

$220,700 Exemption 4
Address:
350 5th Ave Ste 4309
New York, NY10118-4309
Approved

Mar 25, 2021

Jobs Reported

5

Loan #

9127188606

Loan Size

Medium

World Monuments Fund, INC.

Corporation

$451,270 Paid in Full
Address:
350 5th Ave Ste 2412
New York, NY10118-2494
Approved

Apr 27, 2020

Forgiven

$453,840

Jobs Reported

24

Loan #

4273057209

Loan Size

Medium

Catafago Fini LLP

Limited Liability Partnership

$51,667 Paid in Full
Address:
350 5th Ave Ste 7710
New York, NY10118-7700
Approved

May 1, 2020

Forgiven

$42,180

Jobs Reported

2

Loan #

4988167701

Loan Size

Small

Digital Capital Advisors LLC

Limited Liability Company(LLC

$86,167 Paid in Full
Address:
350 5th Ave Ste 7640
New York, NY10118-0132
Approved

Feb 10, 2021

Forgiven

$87,366

Jobs Reported

6

Loan #

6592628402

Loan Size

Small

Allen C. Schneider & Co., LLP

Partnership

$148,542 Paid in Full
Address:
350 5th Ave Ste 3140
New York, NY10118
Approved

May 1, 2020

Forgiven

$149,549

Jobs Reported

8

Loan #

1566187703

Loan Size

Small

Monteverde & Associates P.c.

Subchapter S Corporation

$93,882 Paid in Full
Address:
350 5th Ave Ste 4405
New York, NY10118-4495
Approved

Feb 16, 2021

Forgiven

$94,475

Jobs Reported

6

Loan #

9368808407

Loan Size

Small

Rda Real Estate Services PLLC

Subchapter S Corporation

$41,667 Paid in Full
Address:
350 5th Ave Ste 4020
New York, NY10118-0001
Approved

Apr 27, 2021

Forgiven

$42,175

Jobs Reported

2

Loan #

3280778910

Loan Size

Small

Moses Ziegelman Richards & Notaro LLP

Partnership

$237,246 Paid in Full
Address:
350 5th Ave Ste 3130
New York, NY10118-3101
Approved

Jan 27, 2021

Forgiven

$239,930

Jobs Reported

7

Loan #

6821448303

Loan Size

Medium

Clifton Budd Demaria LLP

Partnership

$413,482 Paid in Full
Address:
350 5th Ave Ste 6110
New York, NY10118-0001
Approved

Apr 10, 2020

Forgiven

$607,643

Jobs Reported

18

Loan #

1671977107

Loan Size

Medium

Fine Sheer Industries, INC.

Corporation

$165,292 Paid in Full
Address:
350 5th Ave Ste 4710
New York, NY10118-4710
Approved

Feb 11, 2021

Forgiven

$166,573

Jobs Reported

8

Loan #

7173248406

Loan Size

Medium

Glenna Benoit

Independent Contractors

$5,621 Exemption 4
Address:
30 Smith St
Lake Ronkonkoma, NY11779-2148
Approved

May 5, 2021

Jobs Reported

1

Loan #

7155848906

Loan Size

Small

Hinding Tennis LLC

Limited Liability Company(LLC

$293,105 Exemption 4
Address:
24 Spring St
West Haven, CT06516-2827
Approved

Feb 4, 2021

Forgiven

$297,755

Jobs Reported

20

Loan #

2946908403

Loan Size

Medium

Levine & Blit PLLC

Limited Liability Company(LLC

$119,547 Paid in Full
Address:
350 5th Ave Ste 4020
New York, NY10118-4001
Approved

Jan 30, 2021

Forgiven

$120,735

Jobs Reported

7

Loan #

9236718304

Loan Size

Small

Tockwotten Associates, INC.

Subchapter S Corporation

$39,690 Paid in Full
Address:
350 5th Ave Ste 4304
New York, NY10118
Approved

May 1, 2020

Forgiven

$40,065

Jobs Reported

3

Loan #

1978157701

Loan Size

Small

Lester Bleckner & Shaw LLP

Partnership

$245,035 Paid in Full
Address:
350 5th Ave Ste 3301
New York, NY10118-3390
Approved

Jan 29, 2021

Forgiven

$247,546

Jobs Reported

9

Loan #

8155458302

Loan Size

Medium

Patrick And Ashley Fields Family Dentist

Corporation

$192,667 Paid in Full
Address:
24 Spring St
Cabot, AR72023-2473
Approved

Jan 30, 2021

Forgiven

$193,548

Jobs Reported

18

Loan #

9257738309

Loan Size

Medium

Lax & Neville LLP

Limited Liability Partnership

$276,250 Paid in Full
Address:
350 5th Ave Ste 4640 350 5th Ave Ste 4640
New York, NY10118-4709
Approved

Feb 10, 2021

Forgiven

$278,721

Jobs Reported

14

Loan #

6270968407

Loan Size

Medium

Dunnegan & Scileppi LLC

Limited Liability Company(LLC

$41,667 Paid in Full
Address:
350 5th Ave Ste 7610
New York, NY10118
Approved

May 1, 2020

Forgiven

$42,101

Jobs Reported

3

Loan #

3183537703

Loan Size

Small

Acronym Media INC

Corporation

$1,522,034 Paid in Full
Address:
350 5th Ave Ste 6520
New York, NY10118
Approved

May 1, 2020

Forgiven

$1,532,626

Jobs Reported

79

Loan #

5331767704

Loan Size

Medium-Large

Aka Enterprise Solutions, INC.

Corporation

$2,722,700 Paid in Full
Address:
350 5TH AVE Ste 6902
New York, NY10118-0001
Approved

Apr 9, 2020

Forgiven

$2,754,389

Jobs Reported

126

Loan #

1042547104

Loan Size

Medium-Large

Daxor Corporation

Corporation

$290,102 Paid in Full
Address:
350 5th Ave Ste 4740
New York, NY10118-0002
Approved

May 1, 2020

Forgiven

$292,010

Jobs Reported

20

Loan #

5913527702

Loan Size

Medium

W Brothers Brokerage, LLC

Limited Liability Company(LLC

$7,312 Paid in Full
Address:
350 5th Ave Ste 4210
New York, NY10118-4210
Approved

May 1, 2020

Forgiven

$7,390

Jobs Reported

1

Loan #

5469877705

Loan Size

Small

W Brothers Management, LLC

Limited Liability Company(LLC

$21,028 Paid in Full
Address:
350 5th Ave Ste 4210
New York, NY10118-4210
Approved

May 1, 2020

Forgiven

$21,253

Jobs Reported

6

Loan #

6973437706

Loan Size

Small

Shandling & Landsman, LLP

Limited Liability Company(LLC

$80,165 Paid in Full
Address:
350 5th Ave Ste 5319
New York, NY10118-5320
Approved

May 1, 2020

Forgiven

$80,923

Jobs Reported

4

Loan #

5828997709

Loan Size

Small

Vanguard Construction And Development Company INC.

Corporation

$2,000,000 Paid in Full
Address:
350 5th Ave Ste 5500
New York, NY10118-5600
Approved

Jan 21, 2021

Forgiven

$2,019,288

Jobs Reported

93

Loan #

3135218300

Loan Size

Medium-Large

Empire Diamond Corporation

Corporation

$77,940 Paid in Full
Address:
350 5th Ave Ste 3012
New York, NY10118-3013
Approved

Jan 31, 2021

Forgiven

$78,579

Jobs Reported

4

Loan #

9606848306

Loan Size

Small

Rd Holdings Ny LLC

Limited Liability Company(LLC

$246,273 Paid in Full
Address:
350 5th Ave Ste 4200
New York, NY10118-4200
Approved

Apr 3, 2021

Forgiven

$248,284

Jobs Reported

8

Loan #

6091828710

Loan Size

Medium

Goldfarb Abrandt & Salzman LLP

Partnership

$50,000 Paid in Full
Address:
350 5th Ave Ste 4310 The Empire State Building
New York, NY10118-4310
Approved

Mar 6, 2021

Forgiven

$50,308

Jobs Reported

12

Loan #

7656728500

Loan Size

Small

Glenna Benoit

Independent Contractors

$5,621 Exemption 4
Address:
30 Smith St
Lake Ronkonkoma, NY11779-2148
Approved

May 20, 2021

Jobs Reported

1

Loan #

3938869002

Loan Size

Small

Carol A Schrager

Corporation

$47,670 Paid in Full
Address:
350 5th Ave Ste 4307
New York, NY10118
Approved

May 1, 2020

Forgiven

$47,996

Jobs Reported

3

Loan #

3094907705

Loan Size

Small

Levine & Blit, PLLC

Limited Liability Company(LLC

$97,225 Paid in Full
Address:
350 5th Ave Ste 4020
New York, NY10118
Approved

May 1, 2020

Forgiven

$98,442

Jobs Reported

8

Loan #

2420197708

Loan Size

Small

Yo Luxurious Place LLC

Limited Liability Company(LLC

$20,207 Paid in Full
Address:
151 Vineyard Dr Apt 203
Broadview Heights, OH44147-3335
Approved

May 12, 2021

Forgiven

$20,301

Jobs Reported

1

Loan #

9017858910

Loan Size

Small

Fulton Street Software LLC

Limited Liability Company(LLC

$45,292 Paid in Full
Address:
350 5th Ave Ste 6730
New York, NY10118
Approved

May 1, 2020

Forgiven

$45,826

Jobs Reported

2

Loan #

1656127700

Loan Size

Small

Licensing International INC.

Corporation

$250,000 Paid in Full
Address:
350 5th Ave Ste 6410
New York, NY10118-6404
Approved

Feb 13, 2021

Forgiven

$251,819

Jobs Reported

12

Loan #

8349888409

Loan Size

Medium

Camryn Burnett

Self-Employed Individuals

$20,833 Exemption 4
Address:
900 Sunset Dr
Glenwood, IL60425
Approved

Aug 7, 2020

Jobs Reported

1

Loan #

4883948209

Loan Size

Small

Triple Jo Transport LLC

Limited Liability Company(LLC

$12,082 Paid in Full
Address:
900 Sunset Dr
Glenwood, IL60425
Approved

Jun 18, 2020

Forgiven

$12,188

Jobs Reported

1

Loan #

8452677908

Loan Size

Small

Ferrum International LTD

Corporation

$76,337 Paid in Full
Address:
350 5th Ave Ste 5916
New York, NY10118
Approved

May 1, 2020

Forgiven

$77,075

Jobs Reported

4

Loan #

1135987705

Loan Size

Small

World Monuments Fund

Corporation

$493,330 Paid in Full
Address:
350 5th Ave Ste 2412
New York, NY10118-2494
Approved

Jan 27, 2021

Forgiven

$495,783

Jobs Reported

27

Loan #

7043778305

Loan Size

Medium

Silk Icon Apparel INC

Corporation

$77,500 Paid in Full
Address:
350 5th Ave Ste 4003
New York, NY10118-4003
Approved

Jan 22, 2021

Forgiven

$77,926

Jobs Reported

4

Loan #

3580898303

Loan Size

Small

David M. Ehrlich, P.c.

Corporation

$3,820 Paid in Full
Address:
350 5th Ave Ste 6800
New York, NY10118-0001
Approved

Apr 8, 2020

Forgiven

$3,864

Jobs Reported

3

Loan #

8112477007

Loan Size

Small

Monteverde & Associates P.c.

Subchapter S Corporation

$112,500 Paid in Full
Address:
350 5th Ave Ste 4405
New York, NY10118
Approved

May 1, 2020

Forgiven

$113,501

Jobs Reported

6

Loan #

3805607706

Loan Size

Small

Accessories Council INC

Corporation

$57,148 Paid in Full
Address:
350 5th Ave Ste 912
New York, NY10118-0110
Approved

Apr 17, 2021

Forgiven

$57,453

Jobs Reported

4

Loan #

5325848802

Loan Size

Small

Allen C. Schneider & Co. LLP

Partnership

$240,710 Paid in Full
Address:
350 5th Ave Ste 3140
New York, NY10118-3140
Approved

Mar 6, 2021

Forgiven

$242,538

Jobs Reported

8

Loan #

7775128500

Loan Size

Medium

Edpa Usa INC

Corporation

$416,398 Paid in Full
Address:
350 5th Ave Ste 6405
New York, NY10118-6403
Approved

Mar 5, 2021

Forgiven

$420,330

Jobs Reported

18

Loan #

7368788502

Loan Size

Medium

Wasserman PLLC

Limited Liability Company(LLC

$11,520 Paid in Full
Address:
350 5th Ave Ste 7710
New York, NY10118-7700
Approved

Jan 29, 2021

Forgiven

$11,579

Jobs Reported

1

Loan #

8432918308

Loan Size

Small

4th Wall Dance INC.

Corporation

$126,808 Paid in Full
Address:
24 Spring St
New York, NY10012-4261
Approved

Feb 14, 2021

Forgiven

$127,652

Jobs Reported

21

Loan #

8994328408

Loan Size

Small

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

Find August Piazza 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
3
5
10
22
8
8
2
1

August Piazza in Forked River, NJ: Background Summary

Location
722 Sunrise Blvd,Forked River, NJ 08731, Forked River, NJ
Other Locations
Lake Ronkonkoma, NY ยท Forked River, NJ ยท Brewster, NY and 16 more
Profiles Found
32 people with this name
Phone Numbers
(609) 242-3260 and 20 others on file
Email
augustpiazza@aol.com and 1 other on file
Possible Relatives
Deborah S Balanoff, Paula Marie Cavanaugh, Heidi Piazza, Deborah S Piazza, Hattie M Piazza and 98 more
Career
Senior IT Audit Manager at Augies CAF, At Your Svc
Voter Registration
Registered Republican
Properties
2properties owned
Vehicles
5 linked โ€” 2008 Dodge Nitro, 2011 Kia Sedona and 3 more
Contributions
$1,953 total โ€” Yudichak, John T, Bank Of America Corporation State And Fe
PPP Loans
$12664K for Niza Works Of Architecture PLLC, Alberleen Family Office Solutions LLC

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 August Piazza. Because public records are indexed by name rather than by a unique identifier, the 151 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.

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 August Piazza

Search Complexity: High

151 public records across 8states, belonging to approximately 32 different individuals. With 32 distinct profiles across 8 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 8 states. Highest concentration: New York (15%), followed by New Jersey and Ohio. Spans the Northeast and Midwest regions.

NY22recordsNJ10recordsOH8recordsPA8recordsMN5recordsMA3records

Record Type Breakdown

Data spans 8 record categories. Largest: PPP Loan Records (35%), which are tied to specific businesses and addresses. Also includes Contact & Address Records (39) and Political Contribution Records (18).

50
PPP Loan Records
39
Contact & Address Records
18
Political Contribution Records
13
Business & Corporate Filings
8
Voter Registration Records
5
Property Ownership Records

Age Distribution

Age range: approximately 73 years, suggesting multiple generations. Largest group: Senior (65+) (83%).

Senior (65+)10peopleMiddle-Age (40-64)2people

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

Frequently Asked Questions About August Piazza

Is August Piazza a registered voter?
Yes, voter registration records show August Piazza is registered in Pennsylvania with R affiliation. We found 8 voter registration entries across 1 state. Voter registration data is public record maintained by state election offices and released under state sunshine laws.
Does August Piazza own property?
County assessor records show 5 properties associated with August Piazza in Georgetown, New York and 4 other locations. 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 vehicles are registered to August Piazza?
Records show 5 vehicle registrations associated with August Piazza, including a 2008 Dodge Nitro. Registered makes include Dodge, Kia, Lexus, Honda. 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 August Piazza?
We found 13 business affiliations for August Piazza (Senior IT Audit Manager). Other companies include At Your Svc, Piazza Enterprises LLC. Business records are compiled from state registries, SEC filings, and professional databases.
Has August Piazza made political donations?
FEC disclosure records show 18 reported political contributions from August Piazza, totaling $1,953. Recipients include Bank Of America Corporation State And Fe and Yudichak, John T. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for August Piazza?
Our database contains 151 total records for August Piazza spanning 8 states. This includes 32 distinct contact records, 17 with phone numbers, 2 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 August Piazza?
The 151 records displayed for August Piazza 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 August Piazza 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.