C Ewell from D.c., DC

Age 46
๐Ÿ“ 831 4th St Ne, Washington, DC 20002
๐Ÿ“ž (202) 544-3574

C Ewell from Indianapolis, IN

Age 74 b. Sep 1951 Marion Co.
๐Ÿ“ 4525 Wycombe Ln

C Ewell from Grasonville, MD

Age 59 b. Sep 1966 Queen Annes Co.
๐Ÿ“ Po Box 567

C Ewell from Brooklyn, NY

U
๐Ÿ“ 119 E 42nd St
๐Ÿ“ž (718) 940-8860

C Ewell from Tampa, FL

๐Ÿ“ 7334 Egress Ln
๐Ÿ“ž (813) 842-5468 (T-MOBILE)

C Ewell from Houston, TX

Harris Co.
๐Ÿ“ 1514 Monarch Oaks St
๐Ÿ“ž (713) 465-7942

C Ewell from Mt Pleasant, SC

Charleston Co.
๐Ÿ“ 1300 Park West Blvd Unit 504
๐Ÿ“ž (703) 421-5282

C Ewell from Plano, TX

Collin Co.
๐Ÿ“ 1940 Sparrows Pt

C Ewell from San Pedro, CA

Los Angeles Co.
๐Ÿ“ 846 W Sepulveda St

C Ewell from Honolulu, HI

Honolulu Co.
๐Ÿ“ 11180 Forest Ridge Way

C Ewell from Las Vegas, NV

Clark Co.
๐Ÿ“ 4800 E Tropicana Ave Apt 2013

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 11 contact records for C Ewell across 10 states. The most recent address on file is in D.c., District of Columbia. Of these records, 5 include phone numbers. The listed age is 46. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Ewell C Isaac

Kings County
· 119 East 42 Street, Brooklyn Ny 11203
Built: 1925.0

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 1 property record linked to C Ewell in Brooklyn. Values shown are from county assessor records and may differ from current market prices.

C Quincy Ewell

Unaffiliated
198 Elm Ave, Teaneck, 07666
DOB: 10/20/1983
County: Bergen

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

Music Center Foundation

C EwellVice Chairman/Treasurer
Los Angeles, CA

C Ewell

Teacher Aide At Rockland

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 3 business affiliations were found for C Ewell. Roles listed include Vice Chairman/Treasurer. Records are compiled from state business registries, SEC filings, and professional networking databases.

Ewell Flower And Nursery INC.

Addr: Geary, OK, -
OK
Incorporator: C Ewell

Unknown Corporation

Addr: Geary, OK, -
OK
Incorporator: c F ewell

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

C Ewell

Wellsville Sr. High School - Wellsville, NY, NY
1976

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

$208 Jun 14, 2013
2014
Morgan Stanley Political Action Committee
Ewell, C Managing Director @ Morgan Stanley & Co Los Angeles, CA
$208 Mar 15, 2011
2012
Morgan Stanley Political Action Committee
Ewell, C Managing Direc @ Morgan Stanley & Co Los Angeles, CA
$208 Apr 15, 2016
2016
Morgan Stanley Political Action Committee
Ewell, C Managing Director @ Morgan Stanley & Co New York, NY
$417 May 15, 2007
2008
Morgan Stanley Political Action Committee
Ewell, C Managing Director @ Morgan Stanley & Co Los Angeles, CA
$125 Aug 13, 2004
2004
Morgan Stanley Political Action Committee
Ewell, C Managing Director @ Morgan Stanley & Co Los Angeles, CA
$208 Feb 15, 2018
2018
Morgan Stanley Political Action Committee
Ewell, C Managing Director @ Morgan Stanley & Co New York, NY
$208 Nov 15, 2014
2014
Morgan Stanley Political Action Committee
Ewell, C Managing Director @ Morgan Stanley & Co New York, NY
$125 Oct 15, 2003
2004
Morgan Stanley Political Action Committee
Ewell, C Managing Director @ Morgan Stanley & Co Los Angeles, CA
$417 Jun 30, 2010
2010
Morgan Stanley Political Action Committee
Ewell, C Managing Director @ Morgan Stanley & Co Los Angeles, CA
$1,000 Jun 8, 2015
2016 REP
Rubio, Marco
Ewell, C Daniel Banker @ Morgan Stanley Los Angeles, CA
$208 Nov 30, 2012
2012
Morgan Stanley Political Action Committee
Ewell, C Managing Director @ Morgan Stanley & Co Los Angeles, CA
$208 May 31, 2016
2016
Morgan Stanley Political Action Committee
Ewell, C Managing Director @ Morgan Stanley & Co New York, NY
$208 Feb 28, 2017
2018
Morgan Stanley Political Action Committee
Ewell, C Managing Director @ Morgan Stanley & Co New York, NY
$208 Nov 30, 2017
2018
Morgan Stanley Political Action Committee
Ewell, C Managing Director @ Morgan Stanley & Co New York, NY
$208 Apr 30, 2014
2014
Morgan Stanley Political Action Committee
Ewell, C Managing Director @ Morgan Stanley & Co New York, NY
$208 Oct 15, 2008
2008
Morgan Stanley Political Action Committee
Ewell, C Managing Director @ Morgan Stanley & Co Los Angeles, CA
$125 Feb 14, 2003
2004
Morgan Stanley Political Action Committee
Ewell, C Managing Director @ Morgan Stanley & Co Los Angeles, CA
$208 Feb 14, 2020
2020
Morgan Stanley Political Action Committee
Ewell, C Managing Director @ Morgan Stanley New York, NY
$208 Jul 31, 2014
2014
Morgan Stanley Political Action Committee
Ewell, C Managing Director @ Morgan Stanley & Co New York, NY
$208 Sep 15, 2015
2016
Morgan Stanley Political Action Committee
Ewell, C Managing Director @ Morgan Stanley & Co New York, NY
$125 Sep 30, 2003
2004
Morgan Stanley Political Action Committee
Ewell, C Managing Director @ Morgan Stanley & Co Los Angeles, CA
$208 Sep 30, 2015
2016
Morgan Stanley Political Action Committee
Ewell, C Managing Director @ Morgan Stanley & Co New York, NY
$208 May 29, 2015
2016
Morgan Stanley Political Action Committee
Ewell, C Managing Director @ Morgan Stanley & Co New York, NY
$208 Sep 30, 2016
2016
Morgan Stanley Political Action Committee
Ewell, C Managing Director @ Morgan Stanley & Co New York, NY
$208 Oct 15, 2015
2016
Morgan Stanley Political Action Committee
Ewell, C Managing Director @ Morgan Stanley & Co New York, NY
$625 Dec 31, 2010
2010
Morgan Stanley Political Action Committee
Ewell, C Managing Director @ Morgan Stanley & Co Los Angeles, CA
$208 Feb 14, 2011
2012
Morgan Stanley Political Action Committee
Ewell, C Managing Direc @ Morgan Stanley & Co Los Angeles, CA
$208 Apr 30, 2018
2018
Morgan Stanley Political Action Committee
Ewell, C Managing Director @ Morgan Stanley & Co New York, NY
$208 Dec 15, 2016
2016
Morgan Stanley Political Action Committee
Ewell, C Managing Director @ Morgan Stanley & Co New York, NY
$208 May 13, 2016
2016
Morgan Stanley Political Action Committee
Ewell, C Managing Director @ Morgan Stanley & Co New York, NY
$125 Jul 15, 2004
2004
Morgan Stanley Political Action Committee
Ewell, C Managing Director @ Morgan Stanley & Co Los Angeles, CA
$417 Jan 31, 2018
2018
Morgan Stanley Political Action Committee
Ewell, C Managing Director @ Morgan Stanley & Co New York, NY
$208 Nov 15, 2016
2016
Morgan Stanley Political Action Committee
Ewell, C Managing Director @ Morgan Stanley & Co New York, NY
$417 Feb 26, 2010
2010
Morgan Stanley Political Action Committee
Ewell, C Managing Director @ Morgan Stanley & Co Los Angeles, CA
$208 Nov 15, 2013
2014
Morgan Stanley Political Action Committee
Ewell, C Managing Director @ Morgan Stanley & Co Los Angeles, CA
$416 Jan 29, 2010
2010
Morgan Stanley Political Action Committee
Ewell, C Managing Direc @ Morgan Stanley & Co Los Angeles, CA
$208 Oct 15, 2020
2020
Morgan Stanley Political Action Committee
Ewell, C Managing Director @ Morgan Stanley Los Angeles, CA
$208 May 31, 2013
2014
Morgan Stanley Political Action Committee
Ewell, C Managing Director @ Morgan Stanley & Co Los Angeles, CA
$208 Dec 31, 2019
2020
Morgan Stanley Political Action Committee
Ewell, C Managing Director @ Morgan Stanley New York, NY
$208 Mar 31, 2017
2018
Morgan Stanley Political Action Committee
Ewell, C Managing Director @ Morgan Stanley & Co New York, NY
$417 Jul 30, 2010
2010
Morgan Stanley Political Action Committee
Ewell, C Managing Director @ Morgan Stanley & Co Los Angeles, CA
$208 Aug 31, 2015
2016
Morgan Stanley Political Action Committee
Ewell, C Managing Director @ Morgan Stanley & Co New York, NY
$417 Apr 15, 2008
2008
Morgan Stanley Political Action Committee
Ewell, C Managing Director @ Morgan Stanley & Co Los Angeles, CA
$208 Sep 14, 2018
2018
Morgan Stanley Political Action Committee
Ewell, C Managing Director @ Morgan Stanley New York, NY
$208 Apr 15, 2014
2014
Morgan Stanley Political Action Committee
Ewell, C Managing Director @ Morgan Stanley & Co New York, NY
$208 Mar 31, 2015
2016
Morgan Stanley Political Action Committee
Ewell, C Managing Director @ Morgan Stanley & Co New York, NY
$208 Aug 31, 2016
2016
Morgan Stanley Political Action Committee
Ewell, C Managing Director @ Morgan Stanley & Co New York, NY
$208 Dec 13, 2019
2020
Morgan Stanley Political Action Committee
Ewell, C Managing Director @ Morgan Stanley New York, NY
$208 Oct 31, 2014
2014
Morgan Stanley Political Action Committee
Ewell, C Managing Director @ Morgan Stanley & Co New York, NY
$208 Jan 13, 2012
2012
Morgan Stanley Political Action Committee
Ewell, C Managing Director @ Morgan Stanley & Co Los Angeles, CA
$208 Oct 15, 2013
Morgan Stanley Political Action Committee
Contributor Managing Director @ Morgan Stanley & Co Los Angeles, CA
$1,000 Jun 4, 2004
Unknown Committee
Ewell, C Daniel Morgan Stanley Los Angeles, CA

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 52 political contribution records found for C Ewell. Total disclosed contributions amount to $13,873. Recipients include Morgan Stanley Political Action Committee. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

C I Ewell

·
119 E 42nd St, Brooklyn, NY 11203 (Kings County)
40.6524, -73.9381
· (718) 940-8860
TZ: Eastern
Homeowner Single Family Purchased 1995

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

Sharma Smith And Gray PC

Corporation

$474,298 Exemption 4
Address:
1999 Avenue Of The Stars Ste 1100
Los Angeles, CA90067-4618
Approved

May 1, 2020

Jobs Reported

13

Loan #

8116287300

Loan Size

Medium

Hr Entertainment INC.

Subchapter S Corporation

$16,382 Exemption 4
Address:
1999 Avenue of the Stars Ste 3000
Los Angeles, CA90067-4652
Approved

Apr 3, 2021

Jobs Reported

1

Loan #

6264118708

Loan Size

Small

Parsekian Law Corporation

Corporation

$36,457 Paid in Full
Address:
1999 Avenue of the Stars 1100
Los Angeles, CA90067
Approved

May 1, 2020

Forgiven

$36,949

Jobs Reported

1

Loan #

1641007707

Loan Size

Small

Diana Legerme

Sole Proprietorship

$20,833 Paid in Full
Address:
58 Franklin St
Elmont, NY11003-1807
Approved

Apr 26, 2021

Forgiven

$20,928

Jobs Reported

1

Loan #

1868638905

Loan Size

Small

Butch & Juney Productions, INC.

Subchapter S Corporation

$32,500 Paid in Full
Address:
1999 AVENUE OF THE STARS Suite 3000
Los Angeles, CA90067-4652
Approved

Apr 29, 2020

Forgiven

$32,901

Jobs Reported

1

Loan #

3696367303

Loan Size

Small

Master Tree Service INC

Subchapter S Corporation

$700 Paid in Full
Address:
58 Franklin St
Brentwood, NY11717
Approved

May 5, 2020

Jobs Reported

1

Loan #

2035177401

Loan Size

Small

Krunch, LLC

Limited Liability Company(LLC

$34,450 Paid in Full
Address:
1999 Avenue Of The Stars Ste 1100
Los Angeles, CA90067
Approved

Apr 16, 2020

Forgiven

$34,809

Jobs Reported

2

Loan #

2302797209

Loan Size

Small

Voices Inside My Head, INC

Subchapter S Corporation

$32,500 Paid in Full
Address:
1999 AVENUE OF THE STARS Ste 3000
Los Angeles, CA90067-4652
Approved

Apr 30, 2020

Forgiven

$32,901

Jobs Reported

1

Loan #

5522607302

Loan Size

Small

Power Fade Marketing LLC

Limited Liability Company(LLC

$20,832 Paid in Full
Address:
1999 Avenue of the Stars Ste 1100
Century City, CA90067-4618
Approved

Feb 12, 2021

Forgiven

$20,987

Jobs Reported

1

Loan #

7781198408

Loan Size

Small

Track Team, LLC

Limited Liability Company(LLC

$41,600 Paid in Full
Address:
1999 Avenue of the Stars
Los Angeles, CA90067-6022
Approved

Jun 30, 2020

Forgiven

$42,039

Jobs Reported

3

Loan #

6535878008

Loan Size

Small

William Benman

Sole Proprietorship

$8,070 Paid in Full
Address:
1999 Avenue of the Stars Ste 1100
Los Angeles, CA90067-4618
Approved

Feb 25, 2021

Forgiven

$8,138

Jobs Reported

1

Loan #

4152128500

Loan Size

Small

Jea LLC

Limited Liability Company(LLC

$15,000 Paid in Full
Address:
1999 Avenue of the Stars Ste 1100
Los Angeles, CA90067-4618
Approved

Jan 28, 2021

Forgiven

$15,111

Jobs Reported

2

Loan #

7393818304

Loan Size

Small

Vana Jouissaint

Sole Proprietorship

$21,900 Paid in Full
Address:
58 Franklin St
Elmont, NY11003-1807
Approved

Feb 10, 2021

Forgiven

$22,058

Jobs Reported

1

Loan #

6141488409

Loan Size

Small

Richard Lubetzky Attorney At Law

Sole Proprietorship

$13,812 Paid in Full
Address:
1999 Avenue of the Stars Ste 1100
Los Angeles, CA90067-4618
Approved

Mar 12, 2021

Forgiven

$13,884

Jobs Reported

1

Loan #

9703928504

Loan Size

Small

Reginald Mason

Sole Proprietorship

$15,833 Paid in Full
Address:
1999 Avenue of the Stars
Los Angeles, CA90067-6022
Approved

Mar 31, 2021

Forgiven

$15,926

Jobs Reported

1

Loan #

3850138702

Loan Size

Small

Baer & Treger, LLP

Limited Liability Partnership

$63,400 Paid in Full
Address:
1999 Avenue Of The Stars 1100
Los Angeles, CA90067-4618
Approved

Apr 13, 2020

Forgiven

$64,004

Jobs Reported

6

Loan #

5276197107

Loan Size

Small

Vana Jouissaint

Sole Proprietorship

$20,832 Paid in Full
Address:
58 Franklin St
Elmont, NY11003-1807
Approved

Apr 26, 2021

Forgiven

$20,936

Jobs Reported

1

Loan #

1456188905

Loan Size

Small

Debra S Frank A Prof Law CORP

Corporation

$23,955 Paid in Full
Address:
1999 Avenue of the Stars Ste 1100
Los Angeles, CA90067-4618
Approved

Jan 30, 2021

Forgiven

$24,147

Jobs Reported

1

Loan #

8919868308

Loan Size

Small

Atar Capital, LLC

Limited Liability Company(LLC

$71,300 Paid in Full
Address:
1999 Avenue of the Stars Ste 2810
Los Angeles, CA90067-4800
Approved

Apr 12, 2020

Forgiven

$72,011

Jobs Reported

6

Loan #

4060267100

Loan Size

Small

Donald Hartunian

Sole Proprietorship

$30,610 Paid in Full
Address:
1999 Avenue of the Stars Ste 1100
Los Angeles, CA90067-4618
Approved

Apr 17, 2021

Forgiven

$30,794

Jobs Reported

1

Loan #

5186938804

Loan Size

Small

Ktbs Law LLP

Partnership

$737,900 Paid in Full
Address:
1999 Avenue of the Stars Fl 39
Los Angeles, CA90067-6049
Approved

Apr 10, 2020

Forgiven

$745,885

Jobs Reported

26

Loan #

2587707109

Loan Size

Medium

Law Offices Of Tobi Chinski

Sole Proprietorship

$34,780 Paid in Full
Address:
1999 Avenue Of The Stars # 1100
Los Angeles, CA90067-4638
Approved

Apr 16, 2020

Forgiven

$35,166

Jobs Reported

1

Loan #

2579657205

Loan Size

Small

Crossroads Live INC.

Corporation

$66,682 Paid in Full
Address:
1999 Avenue of the Stars Fl 15
Los Angeles, CA90067-6045
Approved

Apr 15, 2020

Forgiven

$67,338

Jobs Reported

3

Loan #

2077077208

Loan Size

Small

Zuri Model And Talent Agency INC

Corporation

$146,390 Paid in Full
Address:
1999 Avenue of the Stars Ste 1100
Los Angeles, CA90067-4618
Approved

Jan 22, 2021

Forgiven

$147,509

Jobs Reported

8

Loan #

3676798302

Loan Size

Small

Breakwater Management LP

Partnership

$258,219 Paid in Full
Address:
1999 Avenue of the Stars Ste 1150
Los Angeles, CA90067-6022
Approved

Mar 2, 2021

Forgiven

$260,808

Jobs Reported

13

Loan #

5851088505

Loan Size

Medium

Miller Barondess, LLP

Limited Liability Partnership

$1,033,100 Paid in Full
Address:
1999 Avenue Of The Stars, Ste 1000
Los Angeles, CA90067-4632
Approved

Apr 5, 2020

Forgiven

$1,039,499

Jobs Reported

52

Loan #

5312997000

Loan Size

Medium-Large

Insurance Industry Charitable Foundation

Non-Profit Organization

$149,999 Paid in Full
Address:
1999 Avenue of the Stars Ste 1100
Los Angeles, CA90067-4618
Approved

Apr 17, 2021

Forgiven

$151,072

Jobs Reported

11

Loan #

5370258801

Loan Size

Small

Eos Biosciences, INC.

Corporation

$40,000 Paid in Full
Address:
1999 Avenue Of The Stars
Los Angeles, CA90067-4618
Approved

Apr 28, 2020

Forgiven

$40,258

Jobs Reported

2

Loan #

6521917206

Loan Size

Small

Del Playa Consulting, LLC

Limited Liability Company(LLC

$22,775 Paid in Full
Address:
1999 Avenue Of The Stars
Los Angeles, CA90067
Approved

May 1, 2020

Forgiven

$22,957

Jobs Reported

2

Loan #

9921777705

Loan Size

Small

Mom'S Computer

Corporation

$3,750 Paid in Full
Address:
1999 Avenue Of The Stars 11th Floor
Los Angeles, CA90067
Approved

Jul 20, 2020

Forgiven

$3,775

Jobs Reported

1

Loan #

5888918106

Loan Size

Small

Stanley Imerman

Sole Proprietorship

$9,820 Paid in Full
Address:
1999 Avenue of the Stars N/A
Los Angeles, CA90067-6022
Approved

Apr 6, 2021

Forgiven

$9,933

Jobs Reported

1

Loan #

7600668703

Loan Size

Small

Manhattan West Enterprise Company, LLC

Limited Liability Company(LLC

$238,000 Paid in Full
Address:
1999 Avenue of the Stars, Suite 3000
Los Angeles, CA90067
Approved

Apr 6, 2020

Forgiven

$229,555

Jobs Reported

17

Loan #

4203197406

Loan Size

Medium

Health House INC

Corporation

$127,348 Paid in Full
Address:
1999 Avenue of the Stars Ste 3000
Los Angeles, CA90067-4652
Approved

Apr 8, 2021

Forgiven

$128,024

Jobs Reported

44

Loan #

8816108703

Loan Size

Small

Insurance Industry Charitable Foundation

Non-Profit Organization

$401,724 Paid in Full
Address:
1999 Avenue Of The Stars Suite 1100
Los Angeles, CA90067
Approved

May 1, 2020

Forgiven

$406,049

Jobs Reported

27

Loan #

4392147705

Loan Size

Medium

Eniraum Enterprises INC

Corporation

$15,000 Paid in Full
Address:
1999 Avenue of the Stars
Los Angeles, CA90067-6022
Approved

Mar 12, 2021

Forgiven

$15,091

Jobs Reported

1

Loan #

9818338504

Loan Size

Small

Monkey Spunk INC

Subchapter S Corporation

$20,832 Exemption 4
Address:
1999 Avenue of the Stars Ste 3000
Los Angeles, CA90067-4652
Approved

Mar 27, 2021

Forgiven

$21,141

Jobs Reported

1

Loan #

1984508702

Loan Size

Small

Manhattan West Enterprise Company LLC

Limited Liability Company(LLC

$454,520 Paid in Full
Address:
1999 Avenue of the Stars Ste 3000
Los Angeles, CA90067-4652
Approved

Feb 8, 2021

Forgiven

$459,190

Jobs Reported

25

Loan #

5548268410

Loan Size

Medium

Rare Global INC

Subchapter S Corporation

$74,749 Paid in Full
Address:
1999 Avenue of the Stars Ste 1100
Los Angeles, CA90067-4618
Approved

Feb 20, 2021

Forgiven

$75,175

Jobs Reported

6

Loan #

2141928510

Loan Size

Small

Pacific Health Law Group Prof. CORP.

Corporation

$47,500 Paid in Full
Address:
1999 Avenue of the Stars Ste 1100
Los Angeles, CA90067-4618
Approved

Feb 18, 2021

Forgiven

$47,798

Jobs Reported

2

Loan #

1409358502

Loan Size

Small

Reginald Mason

Sole Proprietorship

$15,833 Paid in Full
Address:
1999 Avenue of the Stars
Los Angeles, CA90067-6022
Approved

Apr 20, 2021

Forgiven

$15,918

Jobs Reported

1

Loan #

6962278805

Loan Size

Small

Lawrence Inouye DBA Shiotani & Inouye, Attorney At Law

Sole Proprietorship

$30,155 Paid in Full
Address:
1999 Avenue Of The Stars, Suite 100
Los Angeles, CA90067
Approved

Apr 27, 2020

Forgiven

$30,363

Jobs Reported

3

Loan #

4968987202

Loan Size

Small

Noguchi Law Office INC

Subchapter S Corporation

$20,000 Paid in Full
Address:
1999 Avenue of the Stars Ste 1100
Los Angeles, CA90067-4618
Approved

Mar 5, 2021

Forgiven

$20,107

Jobs Reported

2

Loan #

7163628507

Loan Size

Small

Opti-Harvest, INC.

Corporation

$38,337 Paid in Full
Address:
1999 Avenue Of The Stars Ste 2520
Los Angeles, CA90067
Approved

May 1, 2020

Forgiven

$38,752

Jobs Reported

3

Loan #

1500117701

Loan Size

Small

Baer Treger LLP

Limited Liability Partnership

$81,315 Paid in Full
Address:
1999 Avenue of the Stars
Los Angeles, CA90067-6022
Approved

Jan 29, 2021

Forgiven

$81,798

Jobs Reported

5

Loan #

7988878310

Loan Size

Small

Zuri Model And Talent Agency, INC.

Corporation

$149,699 Paid in Full
Address:
1999 Avenue Of The Stars Suite 1100
Los Angeles, CA90067
Approved

May 1, 2020

Forgiven

$151,085

Jobs Reported

9

Loan #

8510467304

Loan Size

Small

Breakwater Management LP

Partnership

$258,200 Paid in Full
Address:
1999 Avenue Of The Stars
Los Angeles, CA90067-4628
Approved

Apr 8, 2020

Forgiven

$261,549

Jobs Reported

13

Loan #

8748517001

Loan Size

Medium

Health House INC

Corporation

$127,347 Paid in Full
Address:
1999 AVENUE OF THE STARS Ste 3000
Los Angeles, CA90067-4652
Approved

Apr 28, 2020

Forgiven

$128,784

Jobs Reported

44

Loan #

8239767204

Loan Size

Small

Parsekian Law Corporation

Corporation

$20,832 Paid in Full
Address:
1999 Avenue of the Stars Ste 1100
Los Angeles, CA90067-4618
Approved

Mar 2, 2021

Forgiven

$20,940

Jobs Reported

1

Loan #

5965748500

Loan Size

Small

Worldwide Artists Group

Sole Proprietorship

$15,750 Paid in Full
Address:
1999 Avenue Of The Stars #1100
Los Angeles, CA90067-4618
Approved

Apr 28, 2020

Forgiven

$15,918

Jobs Reported

2

Loan #

7750417207

Loan Size

Small

Nico Hartikainen

Sole Proprietorship

$19,381 Paid in Full
Address:
1999 Avenue Of The Stars Ste 3000
Los Angeles, CA90067-4652
Approved

Apr 29, 2020

Forgiven

$19,620

Jobs Reported

1

Loan #

4174027303

Loan Size

Small

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 50 PPP loan records are linked to businesses associated with C Ewell. 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 Ewell 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
4
1
1
1
1
1
1
4
2
1
2

C Ewell in D.c., DC: Background Summary

Location
831 4th St NE, Washington, DC 20002, D.c., DC 20002
Other Locations
Indianapolis, IN ยท Grasonville, MD ยท Brooklyn, NY and 7 more
Profiles Found
11 people with this name
Phone Numbers
(202) 544-3574 and 4 others on file
Career
Vice Chairman/Treasurer
Voter Registration
Registered No Party Preference
Properties
1property owned
Contributions
$13.9K total โ€” Morgan Stanley Political Action Committee
PPP Loans
$5655K for Sharma Smith And Gray PC, Hr Entertainment 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 Ewell. Because public records are indexed by name rather than by a unique identifier, the 122 results displayed here may include information belonging to multiple individuals who share the same name โ€” a common occurrence, especially for frequently appearing names. To determine which records belong to the person you are researching, compare the location, approximate age, and any associated details across entries. Records that share an address or overlapping timeframe are more likely to refer to the same individual.

What Each Data Category Means

Property Records

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

Voter Registration

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

Business and Professional Records

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

Campaign Finance Contributions

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

Important Limitations

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

Your Rights

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

Search Results Analysis for C Ewell

Search Complexity: High

122 public records across 11states, belonging to approximately 11 different individuals. With 11 distinct profiles across 11 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 11 states. Highest concentration: California (3%), followed by New York and Oklahoma. Spans the South and West regions.

CA4recordsNY4recordsOK2recordsTX2recordsFL1recordDC1record

Record Type Breakdown

Data spans 7 record categories. Largest: Political Contribution Records (43%), which include employer and occupation, which are strong distinguishing fields. Also includes PPP Loan Records (50) and Contact & Address Records (11).

52
Political Contribution Records
50
PPP Loan Records
11
Contact & Address Records
3
Business & Corporate Filings
2
Corporate Records
1
Property Ownership Records

Age Distribution

Age range: approximately 29 years, suggesting multiple generations. Largest group: Senior (65+) (33%).

Senior (65+)1personMiddle-Age (40-64)2people

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

Frequently Asked Questions About C Ewell

Is C Ewell a registered voter?
Yes, voter registration records show C Ewell is registered with U affiliation. We found 1 voter registration entry across 0 states. Voter registration data is public record maintained by state election offices and released under state sunshine laws.
Does C Ewell own property?
County assessor records show 1 property associated with C Ewell . Assessed values are determined by county tax assessors and may differ from market value. These records are sourced from county recorder and assessor offices.
What businesses are associated with C Ewell?
We found 3 business affiliations for C Ewell (VICE CHAIRMAN/TREASURER). Business records are compiled from state registries, SEC filings, and professional databases.
Has C Ewell made political donations?
FEC disclosure records show 52 reported political contributions from C Ewell, totaling $13,873. Recipients include Morgan Stanley Political Action Committee. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for C Ewell?
Our database contains 122 total records for C Ewell spanning 11 states. This includes 11 distinct contact records, 5 with phone numbers. 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 Ewell?
The 122 records displayed for C Ewell 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 Ewell 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.