C May Chang

Age 37 b. 1988-08-10
๐Ÿ“ 1804 Tasmanian Tiger Trce, Austin Tx
๐Ÿ“ž (512) 927-7214, (512) 586-9101, (111) 111-0002
โœ‰๏ธ RAMNA123@YAHOO.COM.HK, ramna123@yahoo.com.hk, aert667@gmail.com

C M Chang

Age 77 b. 1949-02-13
๐Ÿ“ 3517 Wind Cave Ct, Pleasanton Ca
๐Ÿ“ž (925) 216-4569, (925) 216-6881
โœ‰๏ธ W_CHANGS@PACBELL.NET, w_changs@pacbell.net

C Chang

Age 75 b. 1951-02-12
๐Ÿ“ 4701 Harriman Ave, S Pasadena Ca 91030-4064, South Pasadena Ca
๐Ÿ“ž (213) 369-0598, (323) 254-6124
โœ‰๏ธ LCC9988@GMAIL.COM, lcc9988@gmail.com

C T George Chang

Age 91 b. 1935-05-05
๐Ÿ“ 13401 Wyoming Valley, Austin Tx 78727
๐Ÿ“ž (512) 251-3880
โœ‰๏ธ CHANG05@SBCGLOBAL.NET, chang05@sbcglobal.net

C Chang

Age 69 b. 1957-03-03
๐Ÿ“ 16604 Taylor Ct, Tor Ca 90504
๐Ÿ“ž (310) 892-8747, (310) 892-8747
โœ‰๏ธ CHANG8@SBCGLOBAL.NET, chang8@sbcglobal.net

C Haokan Chang

Age 50 b. 1975-09-05
๐Ÿ“ 940 W Duarte Rd Apt 20, Arcadia Ca
๐Ÿ“ž (626) 864-3316
โœ‰๏ธ KANANDJENNIFER@ATT.NET, kanandjennifer@att.net

C H Chang

Age 86 b. 1939-05-19
๐Ÿ“ 511 W Revere Ln, Palatine Il
๐Ÿ“ž (847) 934-4881, (847) 975-4881
โœ‰๏ธ ARDYS.CHANG@GMAIL.COM

C C Chang

Age 87 b. 1939-01-06
๐Ÿ“ 3365 Saint Michael Dr, Palo Alto Ca
๐Ÿ“ž (650) 924-5086, (650) 856-8502
โœ‰๏ธ CHANGCHENGCHENG@YAHOO.COM

C Chang

Age 64 b. 1962-04-21
๐Ÿ“ 4027 Rice Blvd, W Univ Pl Tx 77005-2741, West University Place Tx
๐Ÿ“ž (832) 638-8816, (832) 638-8816
โœ‰๏ธ CLAIRECHANG421@GMAIL.COM

C Chang from New York, NY

Age 50
๐Ÿ“ 286 South St #10e, New York, NY 10002
๐Ÿ“ž (718) 567-7451, (718) 567-7451, (718) 492-0151, (212) 219-1271, (212) 925-3692

C Chang from Sagamore Beach, MA

Age 69
๐Ÿ“ 64 Williston Rd #1659, Sagamore Beach, MA 02562
๐Ÿ“ž (508) 888-9833
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Young Chan Chang,Ocksoon Choi Chang

C Chang from Arlington, TX

0
๐Ÿ“ 2330 Kennington Dr #b, Arlington, TX 76012
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Summer Hyesun Richbourg,Chang Yong Kim,Yong C Kimchang,Uyong Chang,Chang U Yong

C Chang from Pasadena, CA

0
๐Ÿ“ 625 Chester Ave, Pasadena, CA 91108
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Chingmei Chang Wu,Allen Chihwei Chang,Arthur Chih Chang,Hsinhsiung Chang,Ching M Chang

C Chang from West Chester, PA

Age 95
๐Ÿ“ 22 Harrison Rd, West Chester, PA 19380
๐Ÿ“ž (610) 719-0177, (215) 477-3511
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Susan Chang,Peter J Chang,Michael L Chang

C Chang from Chatsworth, CA

Age 93 b. Jan 1933 Los Angeles Co.
๐Ÿ“ 20055 Lassen St
๐Ÿ“ž (818) 701-9505

C Chang from La Puente, CA

0
๐Ÿ“ 2362 Cherry Gate Way, La Puente, CA 91745
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Chien Chung Chang,Chien Chang,Chein C Chang,Jennifer Chang

C Chang from Doral, FL

0
๐Ÿ“ 10355 46th St, Doral, FL 33178
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Lee Mark Chang,Armando Cheng,Susana Chang,Mary Chang

C Chang from Houston, TX

Age 50
๐Ÿ“ 11854 Plumbrook Dr, Houston, TX 77099
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Amelia Kam Chan,Amelia Kamtong Chan,Chih Chang

C Chang from Seattle, WA

Age 59 b. Sep 1966 King Co.
๐Ÿ“ 1240 Ne 143rd St
๐Ÿ“ž (814) 266-1783

C Chang from Kaneohe, HI

Age 86 b. Sep 1939 Honolulu Co.
๐Ÿ“ 47 401 Waihee Rd
๐Ÿ“ž (808) 734-2953

C Chang from Bryan, TX

Age 62 b. Apr 1964 Brazos Co.
๐Ÿ“ 2206 E Villa Maria Rd
๐Ÿ“ž (979) 776-4600
๐Ÿ‘ค aka Chang Phyllis Chang, Phyllis C Chang, Chang P Clara

C Chang from Jamaica, NY

Age 96 b. Oct 1929 Queens Co.
๐Ÿ“ 8609 Palo Alto St
๐Ÿ“ž (813) 382-2205

C Chang from Palo Alto, CA

Age 87 b. Jan 1939 Santa Clara Co.
๐Ÿ“ 3365 Saint Michael Dr
๐Ÿ“ž (208) 772-3359

C Chang from Smyrna, DE

Age 88 b. Sep 1937 Kent Co.
๐Ÿ“ 8 Leena Ln
๐Ÿ“ž (302) 475-5788

C Chang from Gold River, CA

Age 89 b. Jan 1937 Sacramento Co.
๐Ÿ“ 11427 Mother Lode Cir
๐Ÿ“ž (916) 638-5568

C Chang from Little Neck, NY

Age 108 b. Oct 1917 Queens Co.
๐Ÿ“ 25037 41 St Rd
๐Ÿ“ž (718) 423-1170

C Chang from Birmingham, AL

Age 42
๐Ÿ“ 2900 Monte Deste Dr, Birmingham, AL 35216
๐Ÿ“ž (205) 822-5165, (205) 733-9389, (205) 822-5165

C Chang from San Leandro, CA

Alameda Co.
๐Ÿ“ 1400 Carpentier St
๐Ÿ“ž (915) 682-4325

C Chang from Scottsdale, AZ

Age 75 b. 1951 U
๐Ÿ“ 11860 E West Wind Dr
โœ‰๏ธ cpchang@cox.net

C Chang from Pasadena, CA

0
๐Ÿ“ 682 Po Box, Pasadena, CA 91102
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Patricia Sauking Chan

C Chang from Westwood, NJ

0
๐Ÿ“ 88 Steuben Ave, Westwood, NJ 07675
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Young S Chang

C Chang from Los Angeles, CA

0000 U
๐Ÿ“ 936 S Mariposa Ave
๐Ÿ“ž (213) 382-8066

C Chang from Gaithersburg, MD

Age 52 b. Oct 1973 Montgomery Co.
๐Ÿ“ 18363 Lost Knife Cir 302

C Chang from Charleston, SC

Age 64 b. Apr 1962 Charleston Co.
๐Ÿ“ 216 Old Dominion Dr
๐Ÿ‘ค aka Chih J Chang

C Chang from Flushing, NY

Age 51 b. Mar 1975 Queens Co.
๐Ÿ“ 14359 Ash Ave 2
๐Ÿ‘ค aka Po C Chang

C Chang from Dallas, TX

Age 75 b. May 1951 Dallas Co.
๐Ÿ“ 10228 Cinnaron Trl

C Chang from Mission Hills, KS

Age 96 b. Jul 1929 Johnson Co.
๐Ÿ“ 2000 W 63rd St
๐Ÿ‘ค aka Chang C H

C Chang from Grafton, VA

Age 90 b. Aug 1935 York Co.
๐Ÿ“ 210 Terrebonne Rd

C Chang from Houston, TX

Age 92 b. Sep 1933 Harris Co.
๐Ÿ“ 13403 Saint Marys Ln

C Chang from Washington, DC

Age 51 b. Oct 1974 District Of Columbia Co.
๐Ÿ“ 2517 K St 305

C Chang from New York, NY

Age 63 b. Sep 1962 New York Co.
๐Ÿ“ 675 Water St 16 D

C Chang from Fremont, CA

Age 58 b. Sep 1967 Alameda Co.
๐Ÿ“ 596 Bruce Dr
๐Ÿ‘ค aka Tsao Charlie Y, Chang C Y

C Chang from San Antonio, TX

Age 81 b. Sep 1944 Bexar Co.
๐Ÿ“ 1131 Patricia

C Chang from Northridge, CA

Age 82 b. Sep 1943 Los Angeles Co.
๐Ÿ“ 19710 Eagle Ridge Ln

C Chang from Brooklyn, NY

Age 49 b. Sep 1976 Kings Co.
๐Ÿ“ 842 Classon Ave Apt 6

C Chang from Naples, FL

Age 96 b. Jul 1929 Collier Co.
๐Ÿ“ 5550 Helon Point Dr

C Chang from New York, NY

0
๐Ÿ“ 500 Riverside Dr #r636, New York, NY 10027

C Chang from Montgomery, AL

Age 46
๐Ÿ“ 500 Eastdale Rd #a1, Montgomery, AL 36117

C Chang from Alhambra, CA

๐Ÿ“ 432 S Monterey St
๐Ÿ“ž (818) 281-3465 (AT&T MOBILITY)

C Chang from Snellville, GA

Gwinnett Co.
๐Ÿ“ 1515 Meadow Oak Dr
๐Ÿ“ž (770) 982-5598

C Chang from Diamond Bar, CA

Los Angeles Co.
๐Ÿ“ 1808 Wells Sprngs Dr
๐Ÿ“ž (909) 612-0369

C Chang from Huntsville, AL

Madison Co.
๐Ÿ“ 92 Ledge View Dr
๐Ÿ“ž (907) 248-1607

C Chang from Houston, TX

Harris Co.
๐Ÿ“ 7234 Cabrina Ln
๐Ÿ“ž (713) 988-2030

C Chang from Scottsdale, AZ

Maricopa Co.
๐Ÿ“ 7525 E Gainey Ranch Rd
๐Ÿ“ž (626) 614-8116

C Chang from San Jose, CA

Santa Clara Co.
๐Ÿ“ 478 Tovar Dr
๐Ÿ“ž (915) 751-7082

C Chang from Santa Clara, CA

Santa Clara Co.
๐Ÿ“ 1400 Bowe Ave Apt 1804
๐Ÿ“ž (408) 423-9968

C Chang from Houston, TX

Harris Co.
๐Ÿ“ 11403 Highgrove Dr
๐Ÿ“ž (281) 597-1650

C Chang from San Francisco, CA

San Francisco Co.
๐Ÿ“ 552 Los Palmos Dr

C Chang from Honolulu, HI

Honolulu Co.
๐Ÿ“ 2411 Orchid St
๐Ÿ‘ค aka C Chang

C Chang from Washington, DC

District Of Columbia Co.
๐Ÿ“ 2801 New Mexico Ave Nw Apt 606

C Chang from Little Neck, NY

Queens Co.
๐Ÿ“ 25037 41st Rd

C Chang from Derwood, MD

Montgomery Co.
๐Ÿ“ 19805 Meredith Dr

C Chang from Bellaire, TX

Harris Co.
๐Ÿ“ 500 Holt 5

C Chang from Richardson, TX

Dallas Co.
๐Ÿ“ 1109 Chesterton Dr

C Chang from Burlingame, CA

San Mateo Co.
๐Ÿ“ 408 Peninsula Ave

C Chang from Piscataway, NJ

๐Ÿ“ 182 Hampshire Ct

C Chang from Washington, DC

District Of Columbia Co.
๐Ÿ“ 2141 I St 106

C Chang from Gaithersburg, MD

Montgomery Co.
๐Ÿ“ 18222 Flower Hill Wa 283

C Chang from Honolulu, HI

Honolulu Co.
๐Ÿ“ 1925 Kalakaua Ave Apt 1406

C Chang from Cleveland, OH

Cuyahoga Co.
๐Ÿ“ 1567 E 41 St St

C Chang from San Diego, CA

San Diego Co.
๐Ÿ“ 11828 Helmer Ln

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 71 contact records for C Chang across 19 states. The most recent address on file is in Chatsworth, California. Of these records, 33 include phone numbers and 10 include email addresses. Ages range from 42 to 95, which may indicate multiple individuals sharing this name. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Chang C J

Fayette County
· 893 Woolsey Brooks Road, Brooks

Chang, C & Chang, C C & Chang, T

Residential Middlesex County
· 492 Vernon Ct., 08854

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 2 property records linked to C Chang in Brooks. Values shown are from county assessor records and may differ from current market prices.

2004 Toyota Camry
ยท Registered to: Chang
ยท VIN: 4T1BF30KX4U570009
·
19900 Olivewood St Unit D, Cupertino, CA, 95014
2003 HONDA ACCORD
ยท Registered to: Chang
·
202 Calvert Dr Apt 225, Cupertino, CA, 95014

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 2 vehicle registration records are associated with C Chang. Registered makes include Toyota, Honda. The most recent model year on record is 2004. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

Candidate Pool

+13477902532ccnyc001@gmail.com

Ta Tung Fast Food Restaurant

Owner
(407) 249-1302
Orlando, FL
Eating and Drinking Establishments (Food)

Poly United Inc

President
(281) 445-1793
Houston, TX
Miscellaneous Establishments

Evergreen Garden

President
(954) 921-7314
Miami, FL
Wholesale Trade - Non-Durable Goods (Products)

C H Painting Svc

Owner
(408) 253-1411
Cupertino, CA
Construction - Special Trade Contractors (Construction)

Deli Express

Owner
(703) 288-9126
Vienna, VA
Eating And Drinking Places

Information Bureau For Taiwan

Branch Manager
(213) 389-1215
Los Angeles, CA
International Affairs and National Security (Government)

Mark Products Corporation

President
(909) 930-1289
Ontario, CA
Rubber and Miscellaneous Plastic Products (Products)

CT Chang & Assoc

President
(817) 354-6010
Euless, TX
Fabricated Metal Products other than Transport and Machinery Equipment (Equipment)

Stecca Associates

Owner
(415) 826-9524
San Francisco, CA
Wholesale Trade - Durable Goods (Products)

Peripherals Plus

Owner
Cary, NC
Business Services (Services)

Golden Oriental Chinese Rstrnt

Owner
(919) 497-5581
Louisburg, NC
Eating and Drinking Establishments (Food)

C M Chang MD

Owner
Massapequa Park, NY
Health Services (Services)

Huntington Medical Research Institutes

C ChangBoard Member
Pasadena, CA

C Claire Chang

รƒยฆ รƒยฅ รƒยฅ รƒยฅ
C Shop
Taiwan Consumer Goods

C Chang

Art Curator
skรƒยฅnes konstfรƒยถrening
skรƒยฅne

Malaga Restaurant

C ChangPresident
(714) 623-1204carolbarnes@yahoo.com
2201 S Pacific Ave, Santa Ana, ca92704
malaganyc.com

C Joseph Chang

President at East Valle ยท Greater Los Angeles Area

C Chang

Scotrun, PA18355-327

Opera America Inc

C ChangResearch Manager
(516) 567-9218c.chang@yahoo.com
3136 30th St, Astoria, NY11106

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 25 business affiliations were found for C Chang. Companies include Ta Tung Fast Food Restaurant, Poly United Inc, Evergreen Garden and 11 more. Roles listed include Null and Board Member. Records are compiled from state business registries, SEC filings, and professional networking databases.

Unknown Corporation

Addr: AK
AK
Secretary: C H Chang

Unknown Corporation

Addr: AK
AK
President: C H Chang

Unknown Corporation

Addr: AK
AK
Vice-President: C H Chang

Able Interlink, INC.

Filed: Aug 21, 2000
Registered Agent: C P Chang

LLC Enterprises INC

Filed: Feb 10, 1965
CEO: C C Chang

Unknown Corporation

Addr: 3960 Quail Ridge Rd, Lafayette, CA, 94549
CA
VICE PRESIDENT: c Y chang

LLC Enterprises INC

Addr: 234 W Manchester Blvd, Inglewood, CA, 90301
CA
CEO: C C Chang

Unknown Corporation

Addr: Tulsa, OK
OK
Incorporator: c Y chang

Drift, LLC

Addr: 4291 Pioneer Rd, Medford, OR, 97501
OR
Officer: c CHRIS chang

Unknown Corporation

Addr: 5407 Mount Royal Circle, Houston, TX, 77069
TX
Officer: C C Chang

Brantly Helicopter Industries U.s.a. Company, LTD.

ID: 0111365000
Addr: 2828 Oaklawn, Vernon, TX, 76384
TX
S/T: C K Chang

AMEC Geomatrix, Inc.

ID: 0010520906
Addr: 3960 Quail Ridge Rd, Lafayette, CA, 94549
CA
VICE PRESIDENT: C Y Chang

Far East Energy Corporation

ID: 0800508713
Addr: 333 N Sam Houston Pkwy E, Houston, TX, 77060
TX
DIRECTOR: C P Chang

Source: Public Records C Chang appears in 13 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

c chang

Nonresident Health
VALID
License # W693064
Addr: Austin, TX

Source: State Professional Licensing Boards ยท Dept. of Professional Regulation C Chang holds 1 state-issued professional license on record. License data includes type, status, and issue dates from state regulatory boards. Always verify current status directly with the issuing board.

Inventor Record

C Chang - HSINCHU, TW

Source: USPTO Patent Database ยท U.S. Patent & Trademark Office C Chang is listed as an inventor or co-inventor on 1 USPTO patent. Patent data is public information published by the United States Patent and Trademark Office upon grant or application publication.

C Chang

McNally Comp High School - Edmonton, AB
2008

Source: Historical Yearbook Archives ยท State Dept. of Education ยท Educator License Databases C Chang 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.

$20 Jul 30, 2019
2020 DEM
Warren, Elizabeth
Chang, C Artist @ Self New York, NY
$1,000 Jan 2, 1984
1984 REP
Dornan, Robert K.
Chang, C Long Bch, CA
$40 Oct 12, 2016
2016
Metrolina Area Radiologists For Quality In Medicine
Chang, C Peter Radiologist @ Charlotte Radiology Charlotte, NC
$100 Mar 21, 2017
2018 DEM
Cabildo, Maria
Chang, C Attorney @ Axiom Global New York, NY
$120 Jun 16, 2011
2012
Metrolina Area Radiologists For Quality In Medicine
Chang, C Peter Radiologist @ Charlotte Radiology Charlotte, NC
$40 Oct 21, 2009
2010
Metrolina Area Radiologists For Quality In Medicine
Chang, C Peter Radiologist @ Charlotte Radiology Charlotte, NC
-$500 Jun 12, 1986
1986 REP
Davis, Edward M
Chang, C Long Beach, CA
$525 Mar 4, 1988
1988 DEM
McCarthy, Leo Tarcisius
Chang, C Restauranteer Long Beach, CA
$20 Jul 30, 2019
2020 DEM
Warren, Elizabeth
Chang, C Artist @ Self New York, NY
$40 Sep 5, 2014
2014
Metrolina Area Radiologists For Quality In Medicine
Chang, C Peter Radiologist @ Charlotte Radiology Charlotte, NC
$40 Feb 7, 2017
2018
Metrolina Area Radiologists For Quality In Medicine
Chang, C Peter Radiologist @ Charlotte Radiology Charlotte, NC
$165 Dec 20, 2011
2012
American College Of Radiology Association Political Action Committee
Chang, C Peter Diagnostic Radiologist @ Charlotte Radiology, PA Charlotte, NC
$40 Aug 18, 2009
2010
Metrolina Area Radiologists For Quality In Medicine
Chang, C Peter Radiologist @ Charlotte Radiology Charlotte, NC
$250 Jun 27, 1999
2000 REP
Rogan, James E
Chang, C Long Beach, CA
$1,000 Feb 23, 1990
1990 DEM
Exon, James J.
Chang, C Restaurateur Long Beach, CA
$120 Mar 19, 2011
2012
Metrolina Area Radiologists For Quality In Medicine
Chang, C Peter Radiologist @ Charlotte Radiology Charlotte, NC
$1,000 Aug 29, 1986
1986 DEM
Cranston, Alan
Chang, C Peking Restaurant Long Beach, CA
$294 Dec 28, 2016
2016
American College Of Radiology Association Political Action Committee
Chang, C Peter Diagnostic Radiologist @ Charlotte Radiology, PA Charlotte, NC
$42 Jun 10, 2019
2020
American College Of Radiology Association Pac
Chang, C Peter Diagnostic Radiologist @ Charlotte Radiology, PA Charlotte, NC
$250 Apr 6, 2000
2000 REP
Royce, Edward R
Chang, C Owner @ Chang & Associates INC Long Beach, CA
$40 Jul 9, 2013
2014
Metrolina Area Radiologists For Quality In Medicine
Chang, C Peter Radiologist @ Charlotte Radiology Charlotte, NC
$40 Mar 16, 2016
2016
Metrolina Area Radiologists For Quality In Medicine
Chang, C Peter Radiologist @ Charlotte Radiology Charlotte, NC
$40 Dec 22, 2008
2008
Metrolina Area Radiologists For Quality In Medicine
Chang, C Peter Radiologist @ Charlotte Radiology Charlotte, NC
$40 Feb 15, 2013
2014
Metrolina Area Radiologists For Quality In Medicine
Chang, C Peter Radiologist @ Charlotte Radiology Charlotte, NC
$40 Dec 9, 2014
2014
Metrolina Area Radiologists For Quality In Medicine
Chang, C Peter Radiologist @ Charlotte Radiology Charlotte, NC
$40 Nov 30, 2015
2016
Metrolina Area Radiologists For Quality In Medicine
Chang, C Peter Radiologist @ Charlotte Radiology Charlotte, NC
$40 Apr 13, 2016
2016
Metrolina Area Radiologists For Quality In Medicine
Chang, C Peter Radiologist @ Charlotte Radiology Charlotte, NC
$45 Dec 15, 2020
2020 REP
Republican National Committee
Chang, C T Retired Aurora, CO
$40 Jul 1, 2012
2012
Metrolina Area Radiologists For Quality In Medicine
Chang, C Peter Radiologist @ Charlotte Radiology Charlotte, NC
$40 Dec 19, 2007
2008
Metrolina Area Radiologists For Quality In Medicine
Chang, C Peter Radiologist @ Charlotte Radiology Charlotte, NC
$40 Apr 16, 2010
2010
Metrolina Area Radiologists For Quality In Medicine
Chang, C Peter Radiologist @ Charlotte Radiology Charlotte, NC
$202 Oct 20, 2008
2008
American College Of Radiology Association
Chang, C Diagnosti @ Charlotte Radiology, PA Charlotte, NC
$40 May 14, 2010
2010
Metrolina Area Radiologists For Quality In Medicine
Chang, C Peter Radiologist @ Charlotte Radiology Charlotte, NC
$30 Aug 31, 2020
2020
Trump Make America Great Again Committee
Chang, C Retired Dallas, TX
$500 Jul 25, 1994
1994 DEM
Cooper, Jim
Chang, C S New Technology Huntsville, AL
$40 Apr 15, 2015
2016
Metrolina Area Radiologists For Quality In Medicine
Chang, C Peter Radiologist @ Charlotte Radiology Charlotte, NC
$1,000 Aug 18, 1988
1988 DEM
McCarthy, Leo Tarcisius
Chang, C Peking Restaurant Long Beach, CA
$252 Jul 17, 2015
2016
American College Of Radiology Association Political Action Committee
Chang, C Peter Diagnostic Radiologist @ Charlotte Radiology, PA Charlotte, NC
$40 Jul 16, 2010
2010
Metrolina Area Radiologists For Quality In Medicine
Chang, C Peter Radiologist @ Charlotte Radiology Charlotte, NC
$40 Sep 7, 2016
2016
Metrolina Area Radiologists For Quality In Medicine
Chang, C Peter Radiologist @ Charlotte Radiology Charlotte, NC
$80 Feb 16, 2012
2012
Metrolina Area Radiologists For Quality In Medicine
Chang, C Peter Radiologist @ Charlotte Radiology Charlotte, NC
$40 Aug 5, 2015
2016
Metrolina Area Radiologists For Quality In Medicine
Chang, C Peter Radiologist @ Charlotte Radiology Charlotte, NC
$40 Apr 21, 2014
2014
Metrolina Area Radiologists For Quality In Medicine
Chang, C Peter Radiologist @ Charlotte Radiology Charlotte, NC
$1,000 Dec 17, 1987
1988 DEM
Simon, Paul
Chang, C Pelsing Restaurant Long Beach, CA
$1,000 Apr 6, 1987
1988 DEM
Fong Eu, March
Chang, C Peking Restaurant Long Beach, CA
$40 Feb 25, 2009
2010
Metrolina Area Radiologists For Quality In Medicine
Chang, C Peter Radiologist @ Charlotte Radiology Charlotte, NC
$42 Mar 9, 2020
2020
American College Of Radiology Association Pac
Chang, C Peter Diagnostic Radiologist @ Charlotte Radiology, PA Charlotte, NC
$291 Dec 21, 2010
2010
American College Of Radiology Association Political Action Committee
Chang, C Peter Diagnostic Radiologist @ Charlotte Radiology, PA Charlotte, NC
$40 Feb 11, 2014
2014
Metrolina Area Radiologists For Quality In Medicine
Chang, C Peter Radiologist @ Charlotte Radiology Charlotte, NC
$300 Jun 21, 2000
2000 REP
Hu, Grace
Chang, C C Manager @ Changs Associates INC Long Beach, CA
-$1,000 Jul 27, 1988
DEM
Dukakis, Michael S
Contributor
$250 Dec 11, 1991
Unknown Committee
Chang, C Long Beach, CA
$150
2006 R
Hu, Grace
Contributor Owner @ Chang & Co Cerritos, CA

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 53 political contribution records found for C Chang. Total disclosed contributions amount to $10,968. Recipients include Dukakis, Michael S, Hu, Grace. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

C Chang

Age 51
·
2985 E Nevada Ave, Fresno, CA 93701 (Fresno County)
36.7460, -119.7750
TZ: Pacific
Multi-Family
MP

C C Chang

·
499 Nebraska Ave E, Saint Paul, MN 55130 (Ramsey County)
44.9867, -93.0800
· (651) 233-9166
TZ: Central
Homeowner Single Family Built 1963 Purchased 1980
MP

C Chang

·
18529 Grevillea Ave, Redondo Beach, CA 90278 (Los Angeles County)
33.8623, -118.3540
Marital: Single TZ: Pacific
Edu: High School
Single Family
MP

C Chang

Age 47
·
315 W Lester Ave, Clovis, CA 93619 (Fresno County)
36.8643, -119.7190
Marital: Married TZ: Pacific
Single Family
MP

C Chang

·
10111 Angelo View Dr, Beverly Hills, CA 90210 (Los Angeles County)
34.0941, -118.4340
TZ: Pacific
Single Family
MP

C Chang

·
6733 197th St, Fresh Meadows, NY 11365 (Queens County)
40.7357, -73.7751
TZ: Eastern
Single Family
MP

C Chang

Age 51
·
2406 High Ridge Trl, Madison, WI 53713 (Dane County)
43.0215, -89.4217
TZ: Central
Single Family
MP

C Chang

·
110 Emily Dr, S Setauket, NY 11720 (Suffolk County)
40.8826, -73.0977
TZ: Eastern
Single Family
MP

C W Chang

·
19936 24th Ave, Whitestone, NY 11357 (Queens County)
40.7757, -73.7914
TZ: Eastern
Homeowner Single Family Purchased 2004
MP

C Chang

·
58 Alice St, Norwich, CT 06360 (New London County)
41.5254, -72.0908
TZ: Eastern
Single Family
MP

C Chang

·
805 Hughes Pl, Vernon Hills, IL 60061 (Lake County)
42.2411, -87.9692
· (847) 507-4258
TZ: Central
Homeowner Single Family Built 1979 Purchased 2001
MP

C Chang

·
2658 Forbes Ave, Santa Clara, CA 95051 (Santa Clara County)
37.3343, -121.9700
TZ: Pacific
Homeowner Single Family
MP

C H Chang

·
185 E Kingsley Ave, Pomona, CA 91767 (Los Angeles County)
34.0668, -117.7500
TZ: Pacific
Single Family
MP

C Chang

·
4313 Rock Springs Dr, Plano, TX 75024 (Collin County)
33.0714, -96.7764
TZ: Central
Single Family
MP

C Chang

Age 62
·
8464 Hazeltine Ave, Panorama City, CA 91402 (Los Angeles County)
34.2254, -118.4400
· (818) 830-9868
Marital: Single TZ: Pacific
Edu: High School
Homeowner Single Family
MP

C Chang

·
2154 Camarina Dr, Rowland Hghts, CA 91748 (Los Angeles County)
33.9812, -117.8990
· (626) 927-7558
Marital: Married TZ: Pacific
Single Family
MP

C Chang

·
40 Colorados Dr, Millbrae, CA 94030 (San Mateo County)
37.5927, -122.4080
Marital: Married TZ: Pacific
Homeowner Single Family Built 1966 Purchased 2006
MP

C C Chang

·
1098 Longford Rd, Bartlett, IL 60103 (Dupage County)
41.9758, -88.1543
Marital: Married TZ: Central
Homeowner Single Family Built 1993 Purchased 1996
MP

C Chang

·
996 Newhall Ter, Brea, CA 92821 (Orange County)
33.9087, -117.8580
TZ: Pacific
Single Family
MP

C M Chang

Age 29
·
3500 Greystone Dr, Austin, TX 78731 (Travis County)
30.3578, -97.7489
TZ: Central
Multi-Family
MP

C Chang

·
26960 Manon Ave, Hayward, CA 94544 (Alameda County)
37.6401, -122.0740
TZ: Pacific
Single Family
MP

C Chang

Age 38
·
100 York St, New Haven, CT 06511 (New Haven County)
41.3063, -72.9332
TZ: Eastern
Multi-Family
MP

C Chang

·
625 Urbano Dr, San Francisco, CA 94127 (San Francisco County)
37.7233, -122.4660
TZ: Pacific
Single Family
MP

C Chang

Age 48
·
1228 Goettingen St, San Francisco, CA 94134 (San Francisco County)
37.7164, -122.4020
· (415) 468-3228
Marital: Married TZ: Pacific
Homeowner Single Family Built 1977 Purchased 2011
MP

C M Chang

·
3517 N Hills Dr, Austin, TX 78731 (Travis County)
30.3496, -97.7551
TZ: Central
Homeowner Multi-Family
MP

C Chang

·
66 Upland Rd, Attleboro, MA 02703 (Bristol County)
41.9534, -71.2854
· (508) 838-3060
TZ: Eastern
Homeowner Single Family Built 1945 Purchased 2007
MP

C Chang

·
6911 69th St, Ridgewood, NY 11385 (Queens County)
40.7058, -73.8844
TZ: Eastern
Single Family
MP

C Chang

Age 47
·
575 W Hacienda Ave, Campbell, CA 95008 (Santa Clara County)
37.2692, -121.9600
Marital: Married TZ: Pacific
Multi-Family
MP

C Chang

Age 36
·
24312 73rd Ave, Little Neck, NY 11362 (Queens County)
40.7482, -73.7311
Marital: Married TZ: Eastern
Edu: High School
Single Family
MP

C K Chang

Age 65
·
831 S Ashland Ave, La Grange, IL 60525 (Cook County)
41.7984, -87.8715
Marital: Married TZ: Central
Edu: High School
Single Family
MP

C Chang

Age 51
·
3118 Churchill Dr, Madison, WI 53713 (Dane County)
43.0290, -89.4232
Marital: Single TZ: Central
Edu: High School
Single Family
MP

C C Chang

·
3652 Nassau Ct, Allentown, PA 18104 (Lehigh County)
40.6134, -75.5424
TZ: Eastern
Homeowner Single Family
MP

C Chang

·
1400 Geary Blvd, San Francisco, CA 94109 (San Francisco County)
37.7853, -122.4260
· (415) 928-7818
Marital: Single TZ: Pacific
Homeowner Multi-Family
MP

C C Chang

·
608 Evesham Ave, Baltimore, MD 21212 (Baltimore City County)
39.3653, -76.6080
· (301) 910-8829
TZ: Eastern
Homeowner Single Family Built 1925 Purchased 1995
MP

C Chang

·
10763 Oakton Way, Rncho Cordova, CA 95670 (Sacramento County)
38.6166, -121.2870
TZ: Pacific
Single Family
MP

C Chang

Age 39
·
2016 S 14th St, Sheboygan, WI 53081 (Sheboygan County)
43.7321, -87.7232
· (920) 452-1663
Marital: Single TZ: Central
Edu: High School
Homeowner Single Family
MP

C Chang

·
936 S Mariposa Ave, Los Angeles, CA 90006 (Los Angeles County)
34.0548, -118.2990
TZ: Pacific
Single Family
MP

C Chang

·
4130 E Woodward Ave, Fresno, CA 93702 (Fresno County)
36.7404, -119.7500
Marital: Single TZ: Pacific
Edu: High School
Multi-Family
MP

C Chang

·
8347 San Clemente Way, Buena Park, CA 90620 (Orange County)
33.8396, -118.0270
TZ: Pacific
Homeowner Single Family Built 1954 Purchased 2014
MP

C Chang

Age 51
·
630 Fort Washington Ave, New York, NY 10040 (New York County)
40.8558, -73.9365
· (212) 781-6664
Marital: Married TZ: Eastern
Homeowner Multi-Family
MP

C Chang

Age 72
·
1711 W 236th St, Torrance, CA 90501 (Los Angeles County)
33.8112, -118.3090
Marital: Married TZ: Pacific
Homeowner Single Family Built 1950 Purchased 2005
MP

C Chang

Age 25
·
143 The Ln, Hinsdale, IL 60521 (Dupage County)
41.8111, -87.9261
Marital: Single TZ: Central
Edu: Some College
Single Family
MP

C W Chang

Age 50
·
7827 N 9th St, Fresno, CA 93720 (Fresno County)
36.8496, -119.7610
Marital: Single TZ: Pacific
Edu: Graduate School
Homeowner Single Family Purchased 2012

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 43 demographic profiles associated with C Chang. 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 C Chang. These loans were issued to businesses, not individuals.

Whoknows INC.

Corporation

$52,000 Paid in Full
Address:
2955 Campus Dr Ste 110
San Mateo, CA94403-2563
Approved

Feb 4, 2021

Forgiven

$52,640

Jobs Reported

3

Loan #

3285548409

Loan Size

Small

Beltway Sign Team, INC

Corporation

$3,700 Paid in Full
Address:
6650 Santa Barbara Rd Ste 4
Elkridge, MD21075
Approved

May 18, 2020

Forgiven

$3,744

Jobs Reported

1

Loan #

8148417405

Loan Size

Small

Drnk Coffee & Tea Franchising LLC

Limited Liability Company(LLC

$88,503 Paid in Full
Address:
350 S Grand Ave Ste 3070
Los Angeles, CA90071-3432
Approved

Feb 1, 2021

Forgiven

$88,820

Jobs Reported

7

Loan #

1368058400

Loan Size

Small

Phillips Jessner, LLP

Limited Liability Partnership

$231,800 Paid in Full
Address:
350 S Grand Ave Ste 3550
Los Angeles, CA90071-1599
Approved

Apr 13, 2020

Forgiven

$234,163

Jobs Reported

11

Loan #

5468537107

Loan Size

Medium

Recruiting Solution Incorporated

Subchapter S Corporation

$144,000 Paid in Full
Address:
2955 Campus Dr Ste 110
San Mateo, CA94403-2563
Approved

Mar 13, 2021

Forgiven

$144,906

Jobs Reported

9

Loan #

1538838609

Loan Size

Small

Damilola Osobu

Sole Proprietorship

$20,833 Paid in Full
Address:
231 Interstate 45 N Apt 2403
Conroe, TX77304-2321
Approved

Apr 9, 2021

Forgiven

$20,920

Jobs Reported

1

Loan #

9669028707

Loan Size

Small

9901 La Cienega Los Angeles Esong LLC

Limited Liability Company(LLC

$958,011 Paid in Full
Address:
350 s GRAND AVE suite #3310
Los Angeles, CA90071-3460
Approved

Apr 27, 2020

Forgiven

$967,857

Jobs Reported

121

Loan #

4516497207

Loan Size

Medium

Abm Insurance & Benefit Services INC

Subchapter S Corporation

$266,734 Paid in Full
Address:
333 N Sam Houston Pkwy E Ste 750
Houston, TX77060-2415
Approved

Feb 24, 2021

Forgiven

$268,964

Jobs Reported

18

Loan #

3461268506

Loan Size

Medium

Wright Business Technologies INC

Subchapter S Corporation

$248,065 Paid in Full
Address:
333 N SAM HOUSTON PKWY STE 880 Suite 880
Houston, TX77060
Approved

Apr 27, 2020

Forgiven

$249,825

Jobs Reported

20

Loan #

5100287204

Loan Size

Medium

Beltway Sign Team INC

Corporation

$3,755 Paid in Full
Address:
6650 Santa Barbara Rd
Elkridge, MD21075-5841
Approved

Mar 25, 2021

Forgiven

$3,784

Jobs Reported

1

Loan #

8694438600

Loan Size

Small

Abm Insurance & Benefit Services INC

Subchapter S Corporation

$255,000 Paid in Full
Address:
333 N Sam Houston Pkwy Ste 750
Houston, TX77060
Approved

Apr 28, 2020

Forgiven

$257,132

Jobs Reported

18

Loan #

9566057205

Loan Size

Medium

Elite Life INC.

Corporation

$83,097 Paid in Full
Address:
2955 Campus Dr Ste 110
San Mateo, CA94403-2563
Approved

Apr 30, 2020

Jobs Reported

2

Loan #

5583487307

Loan Size

Small

Empirical Education, INC.

Corporation

$237,440 Paid in Full
Address:
2955 Campus Dr Ste 110
San Mateo, CA94403-2563
Approved

Feb 4, 2021

Forgiven

$239,710

Jobs Reported

11

Loan #

3011758405

Loan Size

Medium

Johnston & Hutchinson, LLP

Limited Liability Partnership

$72,700 Paid in Full
Address:
350 S Grand Ave Ste 2200
Los Angeles, CA90071
Approved

Apr 28, 2020

Forgiven

$73,134

Jobs Reported

7

Loan #

1053587307

Loan Size

Small

Team4tech Foundation

Non-Profit Organization

$81,255 Paid in Full
Address:
2955 Campus Dr Ste 110
San Mateo, CA94403-2563
Approved

May 3, 2020

Forgiven

$81,756

Jobs Reported

6

Loan #

9890817308

Loan Size

Small

Vahit Icer

Independent Contractors

$18,378 Paid in Full
Address:
350 Baldwin Rd
Parsippany, NJ07054-2000
Approved

Mar 23, 2021

Forgiven

$18,504

Jobs Reported

1

Loan #

7283378607

Loan Size

Small

Fit3d INC.

Corporation

$348,902 Exemption 4
Address:
2955 Campus Dr Ste 110
San Mateo, CA94403-2563
Approved

Feb 8, 2021

Jobs Reported

16

Loan #

5525078409

Loan Size

Medium

Vice Versa INC.

Corporation

$137,500 Paid in Full
Address:
350 S Grand Ave
Los Angeles, CA90071-1599
Approved

Feb 3, 2021

Forgiven

$138,310

Jobs Reported

5

Loan #

2704828400

Loan Size

Small

De Angela Wilson Hawkins

Independent Contractors

$20,455 Paid in Full
Address:
231 Interstate 45 N Apt 2910
Conroe, TX77304-2324
Approved

Mar 28, 2021

Forgiven

$20,556

Jobs Reported

1

Loan #

2270928702

Loan Size

Small

Sacks, Glazier, Franklin & Lodise, LLP

Partnership

$184,400 Paid in Full
Address:
350 S Grand Ave Ste 3500
Los Angeles, CA90071-3475
Approved

Apr 14, 2020

Forgiven

$311,981

Jobs Reported

8

Loan #

7365097102

Loan Size

Medium

Gq Fresh INC

Corporation

$58,100 Paid in Full
Address:
350 S Grand Ave Ste 3070
Los Angeles, CA90071-3432
Approved

Jan 19, 2021

Forgiven

$58,468

Jobs Reported

9

Loan #

1792408310

Loan Size

Small

Hobnobbins INC

Corporation

$16,594 Paid in Full
Address:
1033 Trend Dr
Carrollton, TX75006-5405
Approved

Jan 27, 2021

Forgiven

$16,656

Jobs Reported

3

Loan #

6548928303

Loan Size

Small

7202 East (indianapolis) Tanford LLC

Limited Liability Company(LLC

$836,472 Paid in Full
Address:
350 S GRAND AVE Ste 3310
Los Angeles, CA90071-3418
Approved

Apr 30, 2020

Forgiven

$845,730

Jobs Reported

140

Loan #

4897477302

Loan Size

Medium

Mace Enterprises, LLC

Limited Liability Company(LLC

$102,835 Paid in Full
Address:
6650 Santa Barbara Rd
Elkridge, MD21075-5827
Approved

Apr 9, 2020

Forgiven

$103,948

Jobs Reported

6

Loan #

9451487009

Loan Size

Small

Vahit Icer

Independent Contractors

$18,378 Paid in Full
Address:
350 Baldwin Rd
Parsippany, NJ07054-2004
Approved

Apr 15, 2021

Forgiven

$18,491

Jobs Reported

1

Loan #

3749038800

Loan Size

Small

Popfizz CORP.

Corporation

$28,187 Paid in Full
Address:
2955 Campus Dr Ste 110
San Mateo, CA94403
Approved

May 1, 2020

Forgiven

$28,444

Jobs Reported

50

Loan #

3076987703

Loan Size

Small

Quantum Ai Financial & Insurance Agency

Corporation

$12,500 Paid in Full
Address:
2955 Campus Dr Ste 110
San Mateo, CA94403-2563
Approved

May 6, 2020

Forgiven

$12,595

Jobs Reported

20

Loan #

2499607408

Loan Size

Small

Dunas Records Entertainment INC

Subchapter S Corporation

$122,464 Paid in Full
Address:
350 S Grand Ave Ste 150
Los Angeles, CA90071-3460
Approved

Mar 17, 2021

Forgiven

$123,544

Jobs Reported

32

Loan #

3428168607

Loan Size

Small

Phillips Jessner LLP

Limited Liability Partnership

$242,500 Paid in Full
Address:
350 S Grand Ave Ste 3550
Los Angeles, CA90071-3447
Approved

Jan 31, 2021

Forgiven

$244,938

Jobs Reported

9

Loan #

9680018302

Loan Size

Medium

Grand Performances

Non-Profit Organization

$106,000 Paid in Full
Address:
350 S Grand Ave Ste A4
Los Angeles, CA90071-3461
Approved

Apr 28, 2020

Forgiven

$107,008

Jobs Reported

10

Loan #

9948127208

Loan Size

Small

Los Angeles Metropolitan Debate Commission

Non-Profit Organization

$45,000 Paid in Full
Address:
350 S Grand Ave Fl 50
Los Angeles, CA90071-3426
Approved

Feb 4, 2021

Forgiven

$45,323

Jobs Reported

4

Loan #

3236678406

Loan Size

Small

Salvador Rivera

Self-Employed Individuals

$10,779 Exemption 4
Address:
2309 Grand Ave
San Diego, CA92109-4724
Approved

Jun 15, 2020

Jobs Reported

1

Loan #

5781777900

Loan Size

Small

Drnk Coffee And Tea Franchising LLC

Limited Liability Company(LLC

$83,850 Paid in Full
Address:
350 S GRAND AVE Ste#3070
Los Angeles, CA90071-3432
Approved

Apr 11, 2020

Forgiven

$84,677

Jobs Reported

10

Loan #

3584547108

Loan Size

Small

Joshua Coblentz

Sole Proprietorship

$20,682 Exemption 4
Address:
601 E 8th St Apt 128
Azusa, CA91702-2581
Approved

May 20, 2021

Jobs Reported

1

Loan #

3922999001

Loan Size

Small

Sacks Glazier Franklin & Lodise LLP

Partnership

$274,678 Paid in Full
Address:
350 S Grand Ave Ste 3500
Los Angeles, CA90071-3475
Approved

Jan 29, 2021

Forgiven

$277,798

Jobs Reported

8

Loan #

8152488305

Loan Size

Medium

Peace Of Mind Life Foundation INC

Non-Profit Organization

$15,000 Paid in Full
Address:
2955 Campus Dr Ste 110
San Mateo, CA94403-2563
Approved

May 7, 2020

Jobs Reported

2

Loan #

3329777404

Loan Size

Small

Banana Leaf Malaysian Cuisine Corporation

Subchapter S Corporation

$51,246 Paid in Full
Address:
1009 Arch St
Philadelphia, PA19107-2339
Approved

Jan 29, 2021

Forgiven

$52,025

Jobs Reported

6

Loan #

8137048304

Loan Size

Small

Pom Insurance Agency INC

Corporation

$30,000 Paid in Full
Address:
2955 Campus Dr Ste 110
San Mateo, CA94403-2563
Approved

May 3, 2020

Forgiven

$30,307

Jobs Reported

30

Loan #

9908787300

Loan Size

Small

Fresh Taste

Subchapter S Corporation

$177,831 Paid in Full
Address:
30616 San Antonio St
Hayward, CA94544
Approved

Apr 15, 2020

Forgiven

$180,227

Jobs Reported

50

Loan #

8230957108

Loan Size

Medium

Damilola Osobu

Sole Proprietorship

$20,832 Paid in Full
Address:
231 Interstate 45 N
Conroe, TX77304-2325
Approved

May 21, 2021

Jobs Reported

1

Loan #

4921389009

Loan Size

Small

Carmen Technologies INC

Corporation

$18,500 Paid in Full
Address:
2955 Campus Dr Ste 110
San Mateo, CA94403-2500
Approved

Apr 11, 2020

Forgiven

$18,634

Jobs Reported

1

Loan #

3465587106

Loan Size

Small

Terria Thompson

Sole Proprietorship

$20,705 Paid in Full
Address:
28411 Fairfax St
Southfield, MI48076-3029
Approved

Apr 8, 2021

Forgiven

$20,921

Jobs Reported

1

Loan #

9372868700

Loan Size

Small

Richards, Watson & Gershon, A Professional Corporation

Corporation

$2,015,000 Paid in Full
Address:
350 S Grand Ave
Los Angeles, CA90071-1599
Approved

Apr 10, 2020

Forgiven

$2,034,819

Jobs Reported

110

Loan #

2487567107

Loan Size

Medium-Large

West Coast Trial Lawyers, A Professional Law Corporation

Corporation

$733,620 Paid in Full
Address:
350 S Grand Ave Ste 3350
Los Angeles, CA90071-3431
Approved

Feb 13, 2021

Forgiven

$739,831

Jobs Reported

87

Loan #

8180848401

Loan Size

Medium

Grand Performances

Non-Profit Organization

$100,000 Paid in Full
Address:
350 S Grand Ave Ste A4
Los Angeles, CA90071-3461
Approved

Mar 6, 2021

Forgiven

$100,786

Jobs Reported

8

Loan #

7814588502

Loan Size

Small

Gq Fresh, INC.

Corporation

$41,500 Paid in Full
Address:
350 S Grand Ave Ste 3070
Los Angeles, CA90071-1599
Approved

Apr 11, 2020

Forgiven

$41,914

Jobs Reported

9

Loan #

3608607108

Loan Size

Small

Jessica Beeler

Sole Proprietorship

$20,622 Paid in Full
Address:
601 E 8th St
Azusa, CA91702-2546
Approved

May 27, 2021

Forgiven

$20,696

Jobs Reported

1

Loan #

8198519009

Loan Size

Small

Elizabeth Garcia

Sole Proprietorship

$5,000 Paid in Full
Address:
601 E 8th St Apt 118
Azusa, CA91702-2579
Approved

Mar 18, 2021

Forgiven

$5,015

Jobs Reported

1

Loan #

4595388605

Loan Size

Small

West Coast Trial Lawyers, A Professional Law Corporation

Corporation

$530,000 Paid in Full
Address:
350 S Grand Ave Ste 3350
Los Angeles, CA90071-1599
Approved

Apr 5, 2020

Forgiven

$535,053

Jobs Reported

75

Loan #

5567957001

Loan Size

Medium

Legal Store.com INC

Corporation

$13,893 Paid in Full
Address:
350 S Grand Ave Ste 2250
Los Angeles, CA90071-3435
Approved

May 1, 2020

Forgiven

$13,993

Jobs Reported

2

Loan #

5872007702

Loan Size

Small

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

Find C Chang 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
3
2
58
2
3
1
6
1
3
4
1
3
4
1
2
2
17
1
1
1
4
1
22
2
1
3

C Chang in Austin, TX: Background Summary

Location
1804 Tasmanian Tiger Trce, Austin Tx, Austin, TX
Other Locations
Chatsworth, CA ยท Seattle, WA ยท Kaneohe, HI and 38 more
Profiles Found
71 people with this name
Phone Numbers
(512) 927-7214 and 37 others on file
Email
ramna123@yahoo.com.hk and 10 others on file
Possible Relatives
Dafeng Feng Liang, Gordon Chan, Lizhen Liang, Chi Chang, Dachang Liang and 32 more
Career
Board Member, President at Ta Tung Fast Food Restaurant, Poly United Inc
Properties
1property owned
Vehicles
2 linked โ€” 2004 Toyota Camry, 2003 Honda Accord
Contributions
$11.0K total โ€” Hu, Grace
Licenses
1 professional license (NONRESIDENT HEALTH)
PPP Loans
$9229K for Whoknows INC., Beltway Sign Team, 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 C Chang. Because public records are indexed by name rather than by a unique identifier, the 276 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.

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 C Chang

Search Complexity: High

276 public records across 27states, belonging to approximately 71 different individuals. With 71 distinct profiles across 27 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 27 states. Highest concentration: California (21%), followed by Texas and New York. Spans the West and South regions.

CA58recordsTX22recordsNY17recordsFL6recordsPA4recordsIL4records

Record Type Breakdown

Data spans 9 record categories. Largest: Contact & Address Records (37%), which contain the most specific identifiers like phone numbers, email addresses, and physical addresses. Also includes Political Contribution Records (53) and PPP Loan Records (50).

85
Contact & Address Records
53
Political Contribution Records
50
PPP Loan Records
25
Business & Corporate Filings
13
Corporate Records
2
Property Ownership Records

Age Distribution

Age range: approximately 71 years, suggesting multiple generations. Largest group: Senior (65+) (52%).

Senior (65+)12peopleMiddle-Age (40-64)10peopleYounger Adult (25-39)1person

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

Frequently Asked Questions About C Chang

Does C Chang own property?
County assessor records show 2 properties associated with C Chang . 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 C Chang?
Records show 2 vehicle registrations associated with C Chang, including a 2004 Toyota Camry. Registered makes include Toyota, 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 C Chang?
We found 25 business affiliations for C Chang (null). Other companies include Poly United Inc, Evergreen Garden. Business records are compiled from state registries, SEC filings, and professional databases.
Has C Chang made political donations?
FEC disclosure records show 53 reported political contributions from C Chang, totaling $10,968. Recipients include Dukakis, Michael S and Hu, Grace. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for C Chang?
Our database contains 276 total records for C Chang spanning 27 states. This includes 71 distinct contact records, 33 with phone numbers, 10 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 C Chang?
The 276 records displayed for C Chang 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 C Chang 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.