Chang Whan Chun

Age 65 b. 1960-09-19
๐Ÿ“ Apt 2040, 10519 N Macarthur Blvd, Irving Tx
๐Ÿ“ž (469) 463-8639, (469) 463-6073
โœ‰๏ธ 3HCARE@HANMAIL.NET, 3hcare@hanmail.net

Chang Kun Chun

Age 46 b. 1979-12-15
๐Ÿ“ 3147 S Westminster Way, Bloomington In
๐Ÿ“ž (812) 361-0856, (812) 361-0876
โœ‰๏ธ NATHAN.CKCHUN@GMAIL.COM, nathan.ckchun@gmail.com

Chang Chun

Age 67 b. 1958-10-05
๐Ÿ“ Apt 511, 400 W 9th St, Los Angeles Ca
๐Ÿ“ž (213) 700-6172, (213) 700-6173
โœ‰๏ธ CHANGTAE106@YAHOO.COM, changtae106@yahoo.com

Chang Chun from Brooklyn, NY

Age 51
๐Ÿ“ 2437 Brigham St, Brooklyn, NY 11235
โœ‰๏ธ cchangbj@cs.com, cchangbj@hotmail.com, cchangbj@yahoo.com
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Changsoon S Chun,S Park Chung
๐Ÿช Fantasy Island Sushi, Inc

Chang Kyun Chun

Age 82 b. 1943-12-12
๐Ÿ“ 1210 Crenshaw Blvd Apt 1, Los Angeles Ca
๐Ÿ“ž (213) 249-0308, (323) 734-4703
โœ‰๏ธ CHANGCHUN123456@ATT.NET

Chang S Chun

Age 84 b. 1942-02-01
๐Ÿ“ 1317 Manzanita Dr, Fullerton Ca
๐Ÿ“ž (714) 879-1130, (714) 323-3266
โœ‰๏ธ CSC879@GMAIL.COM

Chang Duk Chun

Age 75 b. 1951-03-20
๐Ÿ“ 7000 Etiwanda Ave Apt 24, Reseda Ca
๐Ÿ“ž (213) 924-1795, (818) 884-4840
โœ‰๏ธ DS1LGE@DAUM.NET

Chang Moo Chun

Age 45 b. 1980-10-10
๐Ÿ“ 2301 E 38th St, Vernon Ca
๐Ÿ“ž (323) 350-8469, (323) 582-8676
โœ‰๏ธ CORSAGE1778@ATT.NET

Chang Chun from Chelmsford, MA

Age 66
๐Ÿ“ 255 North Rd #65, Chelmsford, MA 01824
๐Ÿ“ž (978) 256-0545, (978) 937-5481
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Oak Yo Chang,Kitman C Chan,Joning C Chan,Cegeon J Chan,Eunae Chang,Minho Chang,Ok Yo Chang,J C Chan,Hu S Chu

Chang Chun from Beaverton, OR

Age 54
๐Ÿ“ 10610 Cottontail Pl, Beaverton, OR 97008
๐Ÿ“ž (503) 590-9531, (503) 590-9531, (603) 890-3885, (508) 649-2164, (508) 649-2408, (508) 251-7941
๐Ÿช Mobile Drycleaning One

Chang Chun

๐Ÿ“ 400 W 9th St Apt 511, Los Angeles Ca
๐Ÿ“ž (213) 627-0446
โœ‰๏ธ CHANGTAE106@YAHOO.COM

Chang Chun from Naperville, IL

Age 71
๐Ÿ“ 1070 Stone Ct, Naperville, IL 60563
๐Ÿ“ž (708) 867-7107
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Eugene Won Chung,Wm K Chun,Wha C Chun

Chang Chun from Flushing, NY

Age 77
๐Ÿ“ 4323 Colden St, Flushing, NY 11355
๐Ÿ“ž (914) 969-5859, (718) 461-3641, (718) 939-3163, (914) 969-5859

Chang Chun from Valley Stream, NY

Age 36
๐Ÿ“ 39 Morris Pkwy, Valley Stream, NY 11580

Chang W Chun from Irving, TX

Age 65 b. 9/19/1960
๐Ÿ“ 10519 N Macarthur Blvd, Apt 2040, #irving, TX 75063-5288
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Chang W Chun
๐Ÿ• 5 previous addresses

Chang Chun from Artesia, CA

Age 82 b. Feb 1944 Los Angeles Co.
๐Ÿ“ 13261 Droxford St
๐Ÿ“ž (310) 809-1488

Chang Chun from Miami, FL

Age 57 b. Oct 1968 Miami Dade Co.
๐Ÿ“ 1519 Biarritz Dr
๐Ÿ“ž (815) 672-0209

Chang Chun from Flushing, NY

Age 78 b. Jun 1947 Queens Co.
๐Ÿ“ 4024 76th St
๐Ÿ“ž (718) 507-0765
๐Ÿ‘ค aka Chun Chang Ho

Chang Chun from Woodside, NY

Age 41
๐Ÿ“ 4125 50th St #5b, Woodside, NY 11377
๐Ÿ“ž (718) 639-2730
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Hwae Kyung Chun,Sang H Chun

Chang Chun from Flushing, NY

Age 51
๐Ÿ“ 4346 Murray St #2e, Flushing, NY 11355
๐Ÿ“ž (718) 463-4762
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Clhong O Chung,Soon H Chung

Chang Chun

๐Ÿ“ 1503 Long Parish Way, Chesapeake Va
๐Ÿ“ž (757) 968-6081, (757) 627-7327
โœ‰๏ธ COWAYSOOCHOI@GMAIL.COM

Chang Hyen Chun from Bothell, WA

Age 53 b. 8/27/1972
๐Ÿ“ 20111 84th Ne Pl, #bothell, WA 98011-2232
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Chun Chang,Chun Chang
๐Ÿ• 1 previous address

Chang S Chun from East Brunswick, NJ

Age 61 b. 11/27/1964
๐Ÿ“ 19 Surrey Ln, #east Brunswick, NJ 08816-3427
๐Ÿ• 6 previous addresses

Chang Chun from Sugar Land, TX

Age 48
๐Ÿ“ 12907 Community Ct, Sugar Land, TX 77478
๐Ÿ“ž (281) 240-0338, (281) 240-0338, (713) 988-3676, (281) 498-2335
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Yan Qun Chu
๐Ÿช Golf Green Condos

Chang Chun from North Hills, CA

Age 72 b. May 1953 Los Angeles Co.
๐Ÿ“ 9325 Rubio Ave Unit 21
๐Ÿ“ž (201) 420-9205

Chang Chun from Glendale, CA

Age 66 b. Aug 1959 Los Angeles Co.
๐Ÿ“ 4530 Ramsdell Ave Apt 5
๐Ÿ“ž (254) 751-1323

Chang Chun from Avondale, AZ

Age 67 b. Oct 1958 Maricopa Co.
๐Ÿ“ 11535 W Clover Way
๐Ÿ“ž (623) 877-1795

Chang Chun from Woodside, NY

0
๐Ÿ“ 5329 Skillman Ave, Woodside, NY 11377
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Janice Jung Chun,Sae Chang Chun

Chang Chun

๐Ÿ“ 9834 Whiteland St, Pico Rivera Ca
๐Ÿ“ž (213) 249-0308
โœ‰๏ธ CKD9191@HANMAIL.NET

Chang K Chun from Salt Lake City, UT

๐Ÿ“ 2630 E Stringham Ave, #salt Lake City, UT 84109-3975
๐Ÿ• 1 previous address

Chang Chun from Chino, CA

Male
๐Ÿ“ 1511 Parker Canyon Rd
๐Ÿ“ž (909) 664-8596 (SPRINT)

Chang Chun from Phoenix, AZ

Age 68 b. 1958 U
๐Ÿ“ 4141 W Mcdowell Rd
๐Ÿ“ž (714) 402-8863

Chang Chun from Beaverton, OR

Age 66 b. 1960
๐Ÿ“ 9055 Sw Quint Ct

Chang Chun from Los Angeles, CA

Age 72 b. Sep 1953 Los Angeles Co.
๐Ÿ“ 901 3rd Ave
๐Ÿ‘ค aka Chun Chang W

Chang Chun from Rowland Heights, CA

Age 57 b. Sep 1968 Los Angeles Co.
๐Ÿ“ 1858 Nausika Ave

Chang Chun from North Hills, CA

Age 72 b. May 1953 Los Angeles Co.
๐Ÿ“ 9325 Rubio Ave 21

Chang Chun from Brooklyn, NY

Age 61 b. May 1964 Kings Co.
๐Ÿ“ 2158 Ford St

Chang Chun from Los Angeles, CA

Age 60 b. Apr 1966 Los Angeles Co.
๐Ÿ“ 4150 Marathon St 109

Chang Chun from Burlingame, CA

Age 52 b. Sep 1973 San Mateo Co.
๐Ÿ“ 3007 Hillside Dr

Chang Chun from Valencia, CA

Age 64 b. Jul 1961 Los Angeles Co.
๐Ÿ“ 24128 Back Bay Ct

Chang Chun from Fullerton, CA

Age 79 b. Oct 1946 Orange Co.
๐Ÿ“ 2111 Cheyenne Wa 20

Chang Chun from Salem, NH

Age 73 b. Mar 1953 Rockingham Co.
๐Ÿ“ 22 Cornwell Ct

Chang Chun from Wheeling, IL

Age 88 b. Dec 1937 Cook Co.
๐Ÿ“ 1607 E Wilson

Chang Chun from Los Angeles, CA

Age 75 b. Sep 1950 Los Angeles Co.
๐Ÿ“ 600 W 9th St

Chang Chun from Irvine, CA

Age 62 b. Jul 1963 Orange Co.
๐Ÿ“ 14 Timbergate
๐Ÿ‘ค aka Chang Chingchun C

Chang Chun from Berkeley, CA

Age 47 b. Sep 1978 Alameda Co.
๐Ÿ“ 1945 Berkeley Way Wa 409

Chang Chun from Los Angeles, CA

Age 77 b. Jun 1948 Los Angeles Co.
๐Ÿ“ 827 S Norton Ave Unit 829

Chang Chun from Rowland Heights, CA

Age 48 b. Sep 1977 Los Angeles Co.
๐Ÿ“ 3010 Blakeman Ave

Chang Chun from Los Angeles, CA

Age 73 b. Sep 1952 Los Angeles Co.
๐Ÿ“ 827 S Norton Ave 829

Chang Chun from Flushing, NY

Age 62 b. Jun 1963 Queens Co.
๐Ÿ“ 4346 Murray St 2 E

Chang Chun from Reseda, CA

Age 59 b. Sep 1966 Los Angeles Co.
๐Ÿ“ 8051 Canby Ave 5
๐Ÿ‘ค aka Chun Chang S

Chang Chun from Miami, FL

0
๐Ÿ“ 1519 Biarritz Dr, Miami, FL 33141

Chang Chun from Jackson Heights, NY

0
๐Ÿ“ 3742 92nd St #1, Jackson Heights, NY 11372

Chang Chun from Glendale, CA

Los Angeles Co.
๐Ÿ“ 1500 Wilson Ter Unit 209
๐Ÿ“ž (810) 238-7028

Chang Chun from Alhambra, CA

Los Angeles Co.
๐Ÿ“ 1501 S 7th St
๐Ÿ“ž (248) 855-5141

Chang Chun from Flushing, NY

Queens Co.
๐Ÿ“ 14736 41st Ave Unit 2
๐Ÿ“ž (503) 838-0204

Chang Chun from Northridge, CA

Los Angeles Co.
๐Ÿ“ 20760 Luga No Wa
๐Ÿ“ž (818) 772-5831

Chang Chun from Fullerton, CA

Orange Co.
๐Ÿ“ 1317 Manzanita Dr
๐Ÿ“ž (714) 403-6579

Chang Chun from Glendale, CA

Los Angeles Co.
๐Ÿ“ 1500 Wilson Ter 209
๐Ÿ“ž (810) 238-7028

Chang S Chun from Salt Lake City, UT

Age 72 b. 12/16/1953
๐Ÿ“ 550 University Vlg, #salt Lake City, UT 84108-3423

Chang W Chun

๐Ÿ“ Po Box 720885, Pinon Hills Ca
๐Ÿ“ž (323) 428-6795

Chang W Chun

๐Ÿ“ 825 S Norton Ave, Los Angeles Ca 90005
๐Ÿ“ž (323) 428-6795

Chang Chun from Los Angeles, CA

Age 56 b. 1970 Male
๐Ÿ“ 1210 Crenshaw Blvd Apt A

Chang Chun from Norcross, GA

Gwinnett Co.
๐Ÿ“ 707 Chase Ln

Chang Chun from Paramus, NJ

๐Ÿ“ 15 E Midland Ave

Chang Chun from Carson, CA

Los Angeles Co.
๐Ÿ“ 22010 Wilmington Ave

Chang Chun from Cupertino, CA

Santa Clara Co.
๐Ÿ“ 6370 Cottonwood Ct

Chang Chun from Salisbury, MD

Wicomico Co.
๐Ÿ“ 1018 Arthur Ct 225

Chang Chun from Brooklyn, NY

Kings Co.
๐Ÿ“ 2437 Brigham St Unit 1 Fl

Chang Chun from Farmington Hills, MI

Oakland Co.
๐Ÿ“ 29511 Fountain Bl 2204

Chang Chun from Los Angeles, CA

Los Angeles Co.
๐Ÿ“ 3435 Wilshire Bl 2500

Chang Chun from Sacramento, CA

Sacramento Co.
๐Ÿ“ 8368 Vintage Park Dr

Chang Chun from Gainesville, FL

๐Ÿ“ 1505 Fort Clarke Blvd Apt 14103

Chang Chun from Rowland Hghts, CA

Los Angeles Co.
๐Ÿ“ 18302 Camino Bello 3

Chang Chun from Los Angeles, CA

Los Angeles Co.
๐Ÿ“ 808 Crocker St Ste 2

Chang Chun from Flushing, NY

Queens Co.
๐Ÿ“ 4323 Colden St 4 M

Chang Chun from Minneapolis, MN

Hennepin Co.
๐Ÿ“ 10700 Brunswick Rd 110
๐Ÿ‘ค aka Chun Chang, Chun Chang Woo

Unknown Person

Unknown Person

Unknown Person

Unknown Person

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 88 contact records for Chang Chun across 18 states. The most recent address on file is in Artesia, California. Of these records, 42 include phone numbers and 11 include email addresses. Ages range from 36 to 77, which may indicate multiple individuals sharing this name. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Chun Chang S

Fairfax County
· 13603 Old Chatwood Pl, Sully Va 20151.0
Assessed: $614,250 ยท Sale: $282,818

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

Chang S Chun

Democrat
19 Surrey Ln, East Brunswick, 08816
DOB: 11/27/1964
County: Middlesex

Chang H Chun

Reg: 304971573
35-56 159 Street
DOB: 19470624 Gender: Male
Senate: 6

Chang J Chun

Reg: 412726844
33-44 149 Street 1fl
DOB: 19560313 Gender: Male
Senate: 6

Source: State Election Offices ยท Secretary of State Voter Files ยท Board of Elections 3 voter registration records were found for Chang Chun. Party affiliation is listed as D. Voter data is released as public information under state election laws and reflects status at time of the state data release.

2008 Mercedes-Benz S-Class
ยท Registered to: Chang Chun
ยท VIN: WDDNG71X68A226528
·
11813 Marquardt Ave, Whittier, CA, 90605-4021
·
(213) 251-1617
2007 Honda Accord
ยท Registered to: Chang Chun
ยท VIN: 1HGCM56727A130029
·
4550 Quarton Rd, Bloomfield Hills, MI, 48302-2651
·
(248) 932-2316
2005 Acura TL
ยท Registered to: Chang Chun
ยท VIN: 19UUA662X5A022228
·
4550 Quarton Rd, Bloomfield Hills, MI, 48302
·
(248) 932-2316
2000 SUBARU IMPREZA CAR LOWER MIDSIZE
ยท Registered to: Chang Chun
ยท VIN: JF1GF4853YH810391
·
17400 W River Birch Dr Apt 106, Brookfield, WI, 53045
2008 Infiniti G37
ยท Registered to: Chang Chun
ยท VIN: JNKCV64E18M131190
·
1342 Lukens Ct, Fullerton, CA, 92833
·
(213) 505-5508
2009 Kia Sportage
ยท Registered to: Chang Chun
ยท VIN: KNDJE723397619427
·
111 Danada Dr, Wheaton, IL, 60189-2012
·
(630) 665-0570
2010 HONDA ODYSSEY
ยท Registered to: Chang Chun
ยท VIN: 5FNRL3H68AB050253
·
1503 Long Parish Way, Chesapeake, VA, 23320-2979
2012 Hyundai Sonata
ยท Registered to: Chang Chun
ยท VIN: KMHEC4A43CA033414
·
1317 Manzanita Dr, Fullerton, CA, 92833
·
(714) 879-1130
2011 HONDA ODYSSEY
ยท Registered to: Chang Chun
ยท VIN: 5FNRL5H64BB005100
·
4352 Gateway Cir, West Bloomfield, MI, 48322-3670
2013 Mercedes-Benz E-Class
ยท Registered to: Chang Chun
ยท VIN: WDDHF5KB0DA725343
·
1342 Lukens Ct, Fullerton, CA, 92833
·
(213) 505-5508
2010 Mercedes-Benz E-Class
ยท Registered to: Chang Chun
ยท VIN: WDDHF5GBXAA024359
·
1342 Lukens Ct, Fullerton, CA, 92833-5063
·
(213) 505-5508
2012 HYUNDAI SONATA
ยท Registered to: Chang Chun
ยท VIN: 5NPEB4AC9CH314317
·
11859 Cedar Grove Ln, Sylmar, CA, 91342-8232
·
(818) 321-8409
2013 Kia Sorento
ยท Registered to: Chang Chun
ยท VIN: 5XYKT3A62DG347687
·
10519 N Macarthur Blvd, Irving, TX, 75063
·
(469) 835-1207
2010 Mercedes-Benz E-Class
ยท Registered to: Chang Chun
ยท VIN: WDDHF7CB2AA197486
·
1317 Manzanita Dr, Fullerton, CA, 92833
·
(714) 879-1130
1995 NISSAN
ยท Registered to: Chang Chun
·
269 7th St Apt A, Palisades Park, NJ, 07650
·
(201) 585-0525

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 15 vehicle registration records are associated with Chang Chun. Registered makes include Mercedes-Benz, Honda, Acura, Subaru 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.

Medical College Of Wisconsin

cchun@mcw.edu
Wauwatosa,

Charleys Painting Company

Principal
(323) 938-4833
Los Angeles, CA
Construction - Special Trade Contractors (Construction)

Idea Label

Owner
(323) 582-8676
Los Angeles, CA
Textile Mill Products (Products)

Axa Advisors

Exec VP
(213) 251-1600service@axaonline.com
Los Angeles, CA
Insurance Brokers, Agents and Services (Insurance)

C & S Metal

Owner
(818) 503-9153
North Hollywood, CA
Wholesale Trade - Durable Goods (Products)

Lime Dry Cleaners

Owner
(212) 228-8222
New York, NY
Personal Services (Services)

Chung Wah Kitchen

Owner
male
Deer Park, NY
Eating and Drinking Establishments (Food)

Paradise Cleaners

Owner
(603) 890-3889
Salem, NH
Miscellaneous Repair Services (Services)

AXA Advisors, LLC

Chang ChunExecutive Vice President
+1.213.251.1600chang.chun@axa-advisors.com
Los Angeles, CA90010-2011

Kagro Washington

Chang ChunOfficer
Federal Way, WA

Chang Chun

Regulatory Consultant
Puget Sound Energy
Washington

Lime Dry Cleaners

Chang ChunOwner
(212) 228-8222
New York, NY

China Express

Chang ChunOwner
(478) 274-8322chun.chen@rtp-chinaexpress.com
Dublin, GA

Chang Chun

president, CEO at one finan

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 19 business affiliations were found for Chang Chun. Companies include Charleys Painting Company, Idea Label, Axa Advisors and 6 more. Roles listed include Null and Executive Vice President. Records are compiled from state business registries, SEC filings, and professional networking databases.

Foodland World Corporation

Filed: May 4, 1987
Registered Agent: Chang Soo Chun

Foodland World Corporation

Filed: May 4, 1987
CEO: Chang Soo Chun

Chang Chun INC

Addr: #2 Greene St., Augusta, GA, 30901
GA Richmond County

Chang Chun INC

Addr: #2 Greene St., Augusta, GA, 30901
GA Richmond County

Chang Chun INC

Addr: #2 Greene St., Augusta, GA, 30901
GA Richmond County

Chang Chun INC

Addr: #2 Greene St., Augusta, GA, 30901
GA Richmond County

Chang Chun INC

Addr: #2 Greene St., Augusta, GA, 30901
GA Richmond County

Chang Chun INC

Addr: #2 Greene St., Augusta, GA, 30901
GA Richmond County

Chang Chun INC

Addr: #2 Greene St., Augusta, GA, 30901
GA Richmond County

Chang Chun INC

Addr: #2 Greene St., Augusta, GA, 30901
GA Richmond County

Chang Chun INC

Addr: #2 Greene St., Augusta, GA, 30901
GA Richmond County

Chang Chun INC

Addr: #2 Greene St., Augusta, GA, 30901
GA Richmond County

Chang Chun INC

Addr: #2 Greene St., Augusta, GA, 30901
GA Richmond County

Chang Chun INC

Addr: #2 Greene St., Augusta, GA, 30901
GA Richmond County

Chang Chun INC

Addr: #2 Greene St., Augusta, GA, 30901
GA Richmond County

Atlanta Apparel Mart Jewelers Association, INC.

Officer: Chang W Chun

Skypass, LLC

Addr: 2607 Chadwick Road, Marietta, GA, 30066
GA
Officer: Chang Nam Chun

Unknown Corporation

Business Development Corporation/Cooperative Corporation/Federally Chartered Company/Foreign Corporation/Kentucky Corporation/Professional Services Corporation/Foreign Professional Services Corp./Kentucky Professional Services Corp/Kentucky Cooperative Corporation/Foreign Cooperative Corporation/Kentucky Mutual Insurance Co./Foreign Mutual Insurance Co.
Officer: Chang S. Chun

Unknown Corporation

Addr: Marechal Floriano, 1069 Gov. Valadares, , Brazil
TREASURER: Chang Yea Chun

Foodland World Corporation

Addr: 3476 San Marino Street, Los Angeles, CA, 90006
CA
CEO: Chang Soo Chun

Unknown Corporation

PRESIDENT: Chang Ok Chun

Source: Public Records Chang Chun appears in 21 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

Chun Chang

2006
Individual Male
NPI: 1003015462
School: UNIVERSITY OF CALIFORNIA (GEFFEN SCHOOL OF MEDICINE)

Chun Chang

2006
Individual Male
NPI: 1003015462
School: UNIVERSITY OF CALIFORNIA (GEFFEN SCHOOL OF MEDICINE)

Chun Chang

2006
Individual Male
NPI: 1003015462
School: UNIVERSITY OF CALIFORNIA (GEFFEN SCHOOL OF MEDICINE)

Chun Chang

2006
Individual Male
NPI: 1003015462
School: UNIVERSITY OF CALIFORNIA (GEFFEN SCHOOL OF MEDICINE)

Source: CMS NPI Registry (NPPES) ยท State Medical Boards ยท Healthcare Provider Databases 4 healthcare provider records found for Chang Chun in the CMS National Provider Identifier registry. NPI registration is required for providers billing Medicare or Medicaid. Listing here does not constitute an endorsement of care quality.

Inventor Record

Chang Chun - TAIWAN

Patent Details

Chang Chun
#8434384

Patent Details

Chang Chun
#8355743

Patent Details

Chang Chun
#8366560

Source: USPTO Patent Database ยท U.S. Patent & Trademark Office Chang Chun is listed as an inventor or co-inventor on 4 USPTO patents. Patent data is public information published by the United States Patent and Trademark Office upon grant or application publication.

Chang H Chun

Group Tour
Mar 31, 2010, 10:30 AM
ยท WH

Source: White House Visitor Logs ยท Obama Administration Transparency Initiative ยท NARA Chang Chun appears in 1 White House visitor log entry from the WAVES/ACR access control system. These records were released under government transparency initiatives and primarily cover the Obama administration era.

Chang Chun

Capuchino High School - San Bruno, CA, CA
1998

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

-$9 Sep 26, 2014
2014 REP
Anderegg, Jacob
Chun, Chang
-$7 Sep 25, 2014
2014 REP
Dougall, John
Chun, Chang
$526 Jun 30, 2012
2012
Axa Equitable Life Insurance Company Political Action Committee (axa Equitable Pac)
Chun, Chang Evp Lamc @ Axa Advisors Los Angeles, CA
$30 Aug 31, 2008
2008
Axa Equitable Life Insurance Company Political Action Committee (axa Equitable Pac)
Chun, Chang Evp--lamc @ Axa Advisors Los Angeles, CA
-$14 Nov 3, 2015
2016 REP
Dougall, John
Chun, Chang
$30 Aug 31, 2009
2010
Axa Equitable Life Insurance Company Political Action Committee (axa Equitable Pac)
Chun, Chang Evp--lamc @ Axa Advisors Los Angeles, CA
-$8 Mar 12, 2014
2014 REP
McKell, Michael
Chun, Chang
$30 Jan 1, 1
2008
Axa Equitable Life Insurance Company Political Action Committee (axa Equitable Pac)
Chun, Chang Evp--lamc @ Axa Advisors Los Angeles, CA
-$7 Nov 4, 2014
2014 REP
Dougall, John
Chun, Chang
$30 Jul 31, 2009
2010
Axa Equitable Life Insurance Company Political Action Committee (axa Equitable Pac)
Chun, Chang Evp--lamc @ Axa Advisors Los Angeles, CA
$60 Dec 31, 2008
2008
Axa Equitable Life Insurance Company Political Action Committee (axa Equitable Pac)
Chun, Chang Evp--lamc @ Axa Advisors Los Angeles, CA
-$8 Oct 2, 2015
2016 REP
Dougall, John
Chun, Chang
$25 Sep 7, 2017
2018 DEM
Min, David
Chun, Chang Financial Advisor @ Prudential Whittier, CA
$30 Nov 24, 2008
2008
Axa Equitable Life Insurance Company Political Action Committee (axa Equitable Pac)
Chun, Chang Evp--lamc @ Axa Advisors Los Angeles, CA
$60 Oct 31, 2009
2010
Axa Equitable Life Insurance Company Political Action Committee (axa Equitable Pac)
Chun, Chang Evp--lamc @ Axa Advisors Los Angeles, CA
$30 Sep 30, 2008
2008
Axa Equitable Life Insurance Company Political Action Committee (axa Equitable Pac)
Chun, Chang Evp--lamc @ Axa Advisors Los Angeles, CA
$526 Jun 30, 2012
2012
Axa Equitable Life Insurance Company Political Action Committee (axa Equitable Pac)
Chun, Chang Evp Lamc @ Axa Advisors Los Angeles, CA
-$9 Mar 5, 2014
2014 REP
Dougall, John
Chun, Chang
-$15 Mar 3, 2014
2014
Keep Our Caucus
Chun, Chang
$77 Apr 30, 2016
2016
Axa Equitable Life Insurance Company Political Action Committee (axa Equitable Pac)
Chun, Chang Evp Lamc @ Axa Advisors Los Angeles, CA
$75 Mar 31, 2016
2016
Axa Equitable Life Insurance Company Political Action Committee (axa Equitable Pac)
Chun, Chang Evp Lamc @ Axa Advisors Los Angeles, CA
-$7 Aug 19, 2014
2014 REP
Dougall, John
Chun, Chang
$30 Sep 30, 2009
2010
Axa Equitable Life Insurance Company Political Action Committee (axa Equitable Pac)
Chun, Chang Evp--lamc @ Axa Advisors Los Angeles, CA
$30 Nov 30, 2009
2010
Axa Equitable Life Insurance Company Political Action Committee (axa Equitable Pac)
Chun, Chang Evp--lamc @ Axa Advisors Los Angeles, CA
-$7 Jul 30, 2014
2014 REP
Dougall, John
Chun, Chang
-$17 Apr 7, 2015
2016 REP
Lifferth, David E
Chun, Chang
-$7 Nov 10, 2014
2014 REP
Dougall, John
Chun, Chang
$30 Jul 31, 2008
2008
Axa Equitable Life Insurance Company Political Action Committee (axa Equitable Pac)
Chun, Chang Evp--lamc @ Axa Advisors Los Angeles, CA
-$7 Apr 21, 2014
2014 REP
Dougall, John
Chun, Chang
-$7 Mar 12, 2014
2014 REP
Dougall, John
Chun, Chang
-$7 Aug 19, 2014
REP
Dougall, John
Contributor
$74 Mar 31, 2016
Unknown Committee
Chun, Chang Evp--lamc @ Axa Advisors Los Angeles, CA
-$7
2014 REP
Dougall, John
Contributor

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 33 political contribution records found for Chang Chun. Total disclosed contributions amount to $1,693. Recipients include Dougall, John. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

Chang Chun

Male
·
1841 Chasewood Park Dr, Marietta, GA 30066 (Cobb County)
34.0195, -84.4979
· (770) 565-2555
TZ: Eastern
Single Family
MP

Chang Chun

Male
·
101 Mill Trail Dr, Sugar Land, TX 77498 (Fort Bend County)
29.6322, -95.6338
TZ: Central
Single Family
MP

Chang H Chun

Age 70 Female
·
7853 E Horizon View Dr, Anaheim, CA 92808 (Orange County)
33.8532, -117.7400
Marital: Single TZ: Pacific
Homeowner Single Family
MP

Chang Chun

Male
·
15638 Ensleigh Ln, Bowie, MD 20716 (Prince Georges County)
38.9493, -76.7341
· (301) 805-0663
TZ: Eastern
Homeowner Single Family Built 1995 Purchased 2007
MP

Chang Chun

Male
·
3785 Wilshire Blvd, Los Angeles, CA 90010 (Los Angeles County)
34.0618, -118.3090
TZ: Pacific
Homeowner Multi-Family Built 2009 Purchased 2012
MP

Chang N Chun

Age 69 Male
·
4550 Quarton Rd, Bloomfld Hls, MI 48302 (Oakland County)
42.5585, -83.3065
· (312) 659-3983
Marital: Married TZ: Eastern
Occ: Technical Edu: Graduate School
Homeowner Single Family Built 1988 Purchased 1990
MP

Chang Chun

Male
·
13800 Baywind Ct, Silver Spring, MD 20905 (Montgomery County)
39.0830, -76.9593
· (301) 879-6907
TZ: Eastern
Single Family
MP

Chang Chun

Male
·
35542 Dante Pl, Fremont, CA 94536 (Alameda County)
37.5729, -122.0210
TZ: Pacific
Single Family
MP

Chang K Chun

Age 58 Male
·
2915 Montrose Ave, La Crescenta, CA 91214 (Los Angeles County)
34.2175, -118.2420
· (818) 618-0122
TZ: Pacific
Multi-Family Built 1988
MP

Chang Chun

Male
·
1848 Kahakai Dr, Honolulu, HI 96814 (Honolulu County)
21.2889, -157.8380
TZ: Hawaii
Homeowner Multi-Family Built 1966 Purchased 2007
MP

Chang L Chun

Male
·
972 Rutland St, San Francisco, CA 94134 (San Francisco County)
37.7103, -122.4090
TZ: Pacific
Single Family
MP

Chang W Chun

Age 52 Male
·
12162 Morrie Ln, Garden Grove, CA 92840 (Orange County)
33.7861, -117.9530
· (714) 530-3658
Marital: Married TZ: Pacific
Homeowner Single Family Built 1955 Purchased 2014
MP

Chang S Chun

Male
·
1317 Manzanita Dr, Fullerton, CA 92833 (Orange County)
33.8956, -117.9470
· (714) 323-3266
Marital: Married TZ: Pacific
Homeowner Single Family Built 1972 Purchased 1994
MP

Chang Chun

Age 58 Male
·
4141 W McDowell Rd, Phoenix, AZ 85009 (Maricopa County)
33.4659, -112.1480
· (714) 402-8863
Marital: Married TZ: Mountain
Homeowner Multi-Family
MP

Chang K Chun

Age 47 Male
·
1210 Crenshaw Blvd, Los Angeles, CA 90019 (Los Angeles County)
34.0501, -118.3250
· (323) 734-4703
Marital: Single TZ: Pacific
Edu: Some College
Multi-Family
MP

Chang Chun

Male
·
3115 Santa Rosa Pl, Fullerton, CA 92835 (Orange County)
33.9078, -117.9330
· (714) 879-1130
TZ: Pacific
Homeowner Single Family Built 1965 Purchased 2016
MP

Chang M Chun

Male
·
702 S Serrano Ave, Los Angeles, CA 90005 (Los Angeles County)
34.0596, -118.3070
TZ: Pacific
Homeowner Multi-Family Built 2007 Purchased 2009
MP

Chang I Chun

Age 79 Male
·
111 Danada Dr, Wheaton, IL 60189 (Dupage County)
41.8362, -88.1054
· (630) 341-7094
Marital: Married TZ: Central
Occ: Service Industry Edu: Graduate School
Homeowner Single Family Built 1989 Purchased 1989
MP

Chang Chun

Male
·
1810 Catlin St, Fullerton, CA 92833 (Orange County)
33.8872, -117.9520
TZ: Pacific
Homeowner Single Family Purchased 2014
MP

Chang Chun

Male
·
4425 Marie Johnson Ln, Granite Falls, NC 28630 (Caldwell County)
35.8187, -81.4095
TZ: Eastern
Single Family
MP

Chang S Chun

Age 64 Male
·
8710 SW 147th Ter, Beaverton, OR 97007 (Washington County)
45.4727, -122.8570
Marital: Married TZ: Pacific
Multi-Family
MP

Chang S Chun

Male
·
625 S Berendo St, Los Angeles, CA 90005 (Los Angeles County)
34.0627, -118.2940
TZ: Pacific
Homeowner Multi-Family Built 2005 Purchased 2009
MP

Chang S Chun

Male
·
13603 Old Chatwood Pl, Chantilly, VA 20151 (Fairfax County)
38.9033, -77.4181
· (703) 668-9423
TZ: Eastern
Homeowner Single Family Built 1989 Purchased 1989

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 23 demographic profiles associated with Chang Chun. 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 Chang Chun. These loans were issued to businesses, not individuals.

United Telecom, INC

Corporation

$19,697 Paid in Full
Address:
3435 Wilshire Blvd Ste 2605
Los Angeles, CA90010-2012
Approved

May 1, 2020

Forgiven

$19,860

Jobs Reported

3

Loan #

8148747301

Loan Size

Small

Colleen Flynn

Sole Proprietorship

$8,609 Paid in Full
Address:
3435 Wilshire Blvd
Los Angeles, CA90010
Approved

May 12, 2020

Forgiven

$8,691

Jobs Reported

1

Loan #

5354157407

Loan Size

Small

Khosrow Bazrafshan

Sole Proprietorship

$11,000 Paid in Full
Address:
8710 SW 147th Ter Unit 104
Beaverton, OR97007-6996
Approved

Apr 28, 2021

Forgiven

$11,032

Jobs Reported

1

Loan #

3456878910

Loan Size

Small

Personnel Leasing, INC.

Corporation

$21,970 Paid in Full
Address:
3435 Wilshire Blvd
Los Angeles, CA90010
Approved

May 1, 2020

Forgiven

$12,044

Jobs Reported

6

Loan #

7389517701

Loan Size

Small

Olufela Orange

Sole Proprietorship

$20,832 Paid in Full
Address:
3435 Wilshire Blvd Ste 2910
Los Angeles, CA90010-2015
Approved

Mar 9, 2021

Forgiven

$21,040

Jobs Reported

1

Loan #

8435818504

Loan Size

Small

I & J Properties INC

Corporation

$6,458 Paid in Full
Address:
3435 Wilshire Blvd Ste 3435
Los Angeles, CA90010-1901
Approved

Apr 29, 2021

Forgiven

$6,477

Jobs Reported

2

Loan #

4944218904

Loan Size

Small

Usa 365 INC

Corporation

$5,368 Exemption 4
Address:
3435 Wilshire Blvd Ste 2850
Los Angeles, CA90010
Approved

May 1, 2020

Jobs Reported

3

Loan #

4685247704

Loan Size

Small

Dok Kim

Sole Proprietorship

$20,833 Paid in Full
Address:
3435 Wilshire Blvd Ste 400
Los Angeles, CA90010-1905
Approved

May 12, 2021

Forgiven

$20,953

Jobs Reported

1

Loan #

9304208906

Loan Size

Small

A1 Carpet And Floors Co

Corporation

$4,720 Paid in Full
Address:
137 N Larchmont Blvd Suite 676
Los Angeles, CA90004
Approved

May 3, 2020

Forgiven

$4,789

Jobs Reported

2

Loan #

1079607407

Loan Size

Small

Secured Properties Management Group INC.

Corporation

$18,400 Paid in Full
Address:
3435 Wilshire Blvd Ste 2510
Los Angeles, CA90010-2011
Approved

Apr 14, 2020

Forgiven

$18,534

Jobs Reported

2

Loan #

7359107107

Loan Size

Small

Plernpit Polpantu

Sole Proprietorship

$68,750 Paid in Full
Address:
137 N Larchmont Blvd # 185
Los Angeles, CA90004
Approved

Apr 29, 2020

Forgiven

$69,624

Jobs Reported

4

Loan #

2024157302

Loan Size

Small

Law Office Of Matthew Strugar

Sole Proprietorship

$12,362 Paid in Full
Address:
3435 Wilshire Blvd Ste 2910
Los Angeles, CA90010-2015
Approved

Apr 30, 2020

Forgiven

$12,464

Jobs Reported

1

Loan #

7207087300

Loan Size

Small

Enk Wireless INC

Corporation

$38,270 Paid in Full
Address:
3435 Wilshire Blvd Ste 2620
Los Angeles, CA90010-2012
Approved

Feb 6, 2021

Forgiven

$38,485

Jobs Reported

7

Loan #

4307918409

Loan Size

Small

Ablon Lewis Bass & Gale LLP

Limited Liability Partnership

$91,482 Paid in Full
Address:
3435 Wilshire Blvd Ste 2000
Los Angeles, CA90010-2006
Approved

Feb 4, 2021

Forgiven

$91,956

Jobs Reported

5

Loan #

2798138405

Loan Size

Small

Iet Enterprises, INC.

Corporation

$10,785 Paid in Full
Address:
137 N Larchmont Blvd # 658
Los Angeles, CA90004
Approved

Apr 30, 2020

Forgiven

$10,879

Jobs Reported

2

Loan #

5841907306

Loan Size

Small

Randel Pinlac

Independent Contractors

$2,863 Paid in Full
Address:
3435 Wilshire Blvd Ste 320
Los Angeles, CA90010-1904
Approved

Feb 20, 2021

Forgiven

$2,871

Jobs Reported

1

Loan #

2480368502

Loan Size

Small

Secured Properties INC.

Corporation

$23,077 Paid in Full
Address:
3435 Wilshire Blvd Ste 2510
Los Angeles, CA90010-2011
Approved

Mar 31, 2021

Forgiven

$23,181

Jobs Reported

2

Loan #

3709578706

Loan Size

Small

Kim Shapiro Park & Lee A Professional Law Corporation

Subchapter S Corporation

$67,696 Paid in Full
Address:
3435 Wilshire Blvd Ste 2050
Los Angeles, CA90010-1981
Approved

Feb 22, 2021

Forgiven

$68,035

Jobs Reported

3

Loan #

2756658508

Loan Size

Small

William A Adams Jr Cpa Accountancy CORP

Corporation

$49,866 Paid in Full
Address:
3435 Wilshire Blvd Ste 1000
Los Angeles, CA90010
Approved

May 1, 2020

Forgiven

$50,344

Jobs Reported

5

Loan #

3916867706

Loan Size

Small

Soo Jeong Lee

Sole Proprietorship

$19,912 Paid in Full
Address:
1112 Arapahoe St
Los Angeles, CA90006-2952
Approved

May 13, 2021

Forgiven

$20,001

Jobs Reported

1

Loan #

1775189005

Loan Size

Small

Sang Ho Yoo

Sole Proprietorship

$2,857 Paid in Full
Address:
3435 Wilshire Blvd Ste 1190
Los Angeles, CA90010-1975
Approved

Feb 13, 2021

Forgiven

$2,872

Jobs Reported

1

Loan #

8510998404

Loan Size

Small

Hyun Sook Lee

Independent Contractors

$8,687 Paid in Full
Address:
3435 Wilshire Blvd Ste 320
Los Angeles, CA90010-1904
Approved

Mar 16, 2021

Forgiven

$8,731

Jobs Reported

1

Loan #

3054348607

Loan Size

Small

Dok Kim

Sole Proprietorship

$20,833 Paid in Full
Address:
3435 Wilshire Blvd Ste 400
Los Angeles, CA90010-1905
Approved

Mar 13, 2021

Forgiven

$20,956

Jobs Reported

1

Loan #

1298398608

Loan Size

Small

Mikayla Gibson

Sole Proprietorship

$33,750 Exemption 4
Address:
10700 Brunswick Rd
Bloomington, MN55438-1868
Approved

May 2, 2021

Jobs Reported

9

Loan #

6500338903

Loan Size

Small

Ksh, An Accountancy Corporation

Corporation

$56,200 Paid in Full
Address:
3435 Wilshire Blvd Ste 1100
Los Angeles, CA90010-1912
Approved

Jan 28, 2021

Forgiven

$56,754

Jobs Reported

3

Loan #

7236718305

Loan Size

Small

Moaddel Law Firm, Apc

Corporation

$616,960 Paid in Full
Address:
3435 Wilshire Blvd Ste 2430
Los Angeles, CA90010
Approved

Apr 15, 2020

Forgiven

$627,155

Jobs Reported

49

Loan #

8195257103

Loan Size

Medium

Lynette S. Kim

Sole Proprietorship

$13,125 Paid in Full
Address:
3435 Wilshire Blvd
Los Angeles, CA90010-1874
Approved

Jun 25, 2020

Forgiven

$16,401

Jobs Reported

1

Loan #

3997038004

Loan Size

Small

Karis & Drake LLC

Limited Liability Company(LLC

$82,090 Paid in Full
Address:
137 N Larchmont Blvd #221
Los Angeles, CA90004-3704
Approved

May 1, 2020

Forgiven

$83,291

Jobs Reported

9

Loan #

4967477701

Loan Size

Small

Jay Seo Cpa An Accountancy CORP

Corporation

$38,200 Paid in Full
Address:
3435 Wilshire Blvd Ste 2310
Los Angeles, CA90010-2009
Approved

Apr 28, 2020

Forgiven

$33,401

Jobs Reported

6

Loan #

8493847210

Loan Size

Small

Law Offices Of Leslie G. Donaldes And Associates INC

Corporation

$12,812 Paid in Full
Address:
3435 Wilshire Blvd Ste 1995
Los Angeles, CA90010-4003
Approved

Feb 8, 2021

Forgiven

$12,903

Jobs Reported

1

Loan #

5561258401

Loan Size

Small

Secured Properties INC.

Corporation

$23,075 Paid in Full
Address:
3435 Wilshire Blvd Ste 2510
Los Angeles, CA90010-2011
Approved

May 1, 2020

Forgiven

$23,322

Jobs Reported

15

Loan #

6476747704

Loan Size

Small

Chin S. Chung

Sole Proprietorship

$10,456 Paid in Full
Address:
3435 Wilshire Blvd Ste 160
Los Angeles, CA90010-1900
Approved

Mar 15, 2021

Forgiven

$10,508

Jobs Reported

1

Loan #

2572268602

Loan Size

Small

Credence Wealth Management Group

Sole Proprietorship

$35,162 Paid in Full
Address:
3435 Wilshire Blvd Ste 2900
Los Angeles, CA90010-2015
Approved

May 2, 2020

Forgiven

$31,203

Jobs Reported

2

Loan #

9712967304

Loan Size

Small

Marapao Law Offices, A P

Corporation

$15,000 Exemption 4
Address:
3435 WILSHIRE BLVD ste 1050
Los Angeles, CA90010-1973
Approved

Apr 28, 2020

Forgiven

$9,091

Jobs Reported

2

Loan #

9082557206

Loan Size

Small

Law Offices Of Jane Oak & Associates P.c.

Corporation

$145,106 Paid in Full
Address:
3435 Wilshire Blvd Ste 2470
Los Angeles, CA90010-2031
Approved

May 1, 2020

Forgiven

$146,589

Jobs Reported

13

Loan #

6526237703

Loan Size

Small

Law Offices Of Sarah Jun INC

Corporation

$10,416 Paid in Full
Address:
3435 Wilshire Blvd Ste 400
Los Angeles, CA90010-1905
Approved

Feb 11, 2021

Forgiven

$10,457

Jobs Reported

1

Loan #

7056408407

Loan Size

Small

Esther Hwang And Co

Corporation

$9,597 Paid in Full
Address:
3435 Wilshire Blvd Ste 460
Los Angeles, CA90010-1918
Approved

May 1, 2020

Forgiven

$9,664

Jobs Reported

3

Loan #

7103477708

Loan Size

Small

Sisinder Uppla

Self-Employed Individuals

$3,263 Exemption 4
Address:
4323 Colden St
Flushing, NY11355-3935
Approved

Jan 30, 2021

Jobs Reported

1

Loan #

8754758300

Loan Size

Small

Charles Marshall

Independent Contractors

$20,832 Exemption 4
Address:
4141 W McDowell Rd
Phoenix, AZ85009-2000
Approved

May 22, 2021

Jobs Reported

1

Loan #

6492299006

Loan Size

Small

Grace Hwang

Sole Proprietorship

$13,750 Paid in Full
Address:
827 S Norton Ave
Los Angeles, CA90005-3657
Approved

Mar 31, 2021

Forgiven

$13,842

Jobs Reported

2

Loan #

4114988706

Loan Size

Small

Cheryl Deptowicz-Diaz

Sole Proprietorship

$20,833 Paid in Full
Address:
3435 Wilshire Blvd Ste 2700
Los Angeles, CA90010-2013
Approved

May 12, 2021

Forgiven

$20,934

Jobs Reported

1

Loan #

9927738908

Loan Size

Small

Los Angeles Art League

Sole Proprietorship

$25,338 Paid in Full
Address:
3435 Wilshire Blvd Ste 620
Los Angeles, CA90010-1874
Approved

Jun 10, 2020

Forgiven

$21,028

Jobs Reported

3

Loan #

1499427909

Loan Size

Small

Exhibitor Relations Co INC

Corporation

$16,304 Paid in Full
Address:
137 N Larchmont Blvd
Los Angeles, CA90004-3704
Approved

Mar 27, 2021

Forgiven

$16,417

Jobs Reported

2

Loan #

1707548705

Loan Size

Small

Law Offices Of Un Chong Lim, INC.

Corporation

$75,000 Paid in Full
Address:
3435 Wilshire Blvd Ste 2060
Los Angeles, CA90010
Approved

May 1, 2020

Forgiven

$75,672

Jobs Reported

7

Loan #

1878317704

Loan Size

Small

Pacific Allied Asset Management LLC

Corporation

$57,893 Paid in Full
Address:
3435 Wilshire Blvd Ste 2820
Los Angeles, CA90010-2014
Approved

Feb 4, 2021

Forgiven

$58,481

Jobs Reported

6

Loan #

3260788404

Loan Size

Small

Geocel Enterprises INC

Corporation

$22,125 Paid in Full
Address:
3435 Wilshire Blvd Ste 490
Los Angeles, CA90010-1874
Approved

Apr 20, 2021

Forgiven

$22,333

Jobs Reported

4

Loan #

6803878800

Loan Size

Small

Barry Florence

Sole Proprietorship

$20,833 Paid in Full
Address:
3435 Wilshire Blvd Ste 2000
Los Angeles, CA90010-2006
Approved

Mar 26, 2021

Forgiven

$20,943

Jobs Reported

1

Loan #

9788548604

Loan Size

Small

Hong & Hong Plc

Corporation

$25,100 Paid in Full
Address:
3435 Wilshire Blvd Ste 1030
Los Angeles, CA90010-1911
Approved

Mar 6, 2021

Forgiven

$23,956

Jobs Reported

4

Loan #

7656628505

Loan Size

Small

Lalo Trucking, INC.

Corporation

$1,250 Paid in Full
Address:
137 N Larchmont Blvd Unit 279
Los Angeles, CA90004
Approved

Jun 18, 2020

Forgiven

$1,262

Jobs Reported

1

Loan #

8005257909

Loan Size

Small

Brian Lee

Sole Proprietorship

$16,545 Paid in Full
Address:
3435 Wilshire Blvd
Los Angeles, CA90010-1874
Approved

Jun 12, 2020

Forgiven

$16,690

Jobs Reported

1

Loan #

2843107901

Loan Size

Small

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

Chun Chang

OpenLibrary
Born 1981

Source: IMDb ยท Open Library ยท Sports Reference ยท FIDE Chess Federation Additional public records from specialized databases including entertainment industry credits (IMDb), published works (Open Library), sports statistics, and other publicly available reference sources.

Find Chang Chun 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
61
1
5
17
1
6
1
3
3
5
1
1
2
3
17
4
1
4
3
4
3
1

Chang Chun in Irving, TX: Background Summary

Location
Apt 2040, 10519 N Macarthur Blvd, Irving Tx, Irving, TX
Other Locations
Artesia, CA ยท Miami, FL ยท Flushing, NY and 29 more
Profiles Found
88 people with this name
Phone Numbers
(469) 463-8639 and 51 others on file
Email
3hcare@hanmail.net and 11 others on file
Possible Relatives
Changsoon S Chun, S Park Chung, Kyung Mee Chun, Brian Chun, Caroline L Chang and 358 more
Career
Officer at Charleys Painting Company, Idea Label
Voter Registration
Registered Democrat
Properties
1property owned
Vehicles
15 linked โ€” 2008 Mercedes-Benz S-Class, 2007 Honda Accord and 13 more
Contributions
$1,693.09 total
Healthcare
Licensed provider โ€” 2006
PPP Loans
$1976K for United Telecom, INC, Colleen Flynn
White House
1 recorded visit

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 Chang Chun. Because public records are indexed by name rather than by a unique identifier, the 279 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.

Healthcare Provider Data

Healthcare provider information is sourced from the National Plan and Provider Enumeration System (NPPES), a registry managed by the Centers for Medicare and Medicaid Services (CMS). Every healthcare provider that bills Medicare or Medicaid is required to obtain a National Provider Identifier (NPI), so the presence of an NPI listing confirms that the individual holds recognized healthcare credentials. The specialty, practice address, and taxonomy codes reflect the provider's own attestation at the time of registration or most recent update. An NPI listing does not constitute an endorsement of care quality, nor does it indicate whether the provider is currently accepting new patients.

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 Chang Chun

Search Complexity: High

279 public records across 23states, belonging to approximately 88 different individuals. With 88 distinct profiles across 23 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 23 states. Highest concentration: California (22%), followed by New York and Georgia. Spans the West and South regions.

CA61recordsNY17recordsGA17recordsIL6recordsFL5recordsMI5records

Record Type Breakdown

Data spans 10 record categories. Largest: Contact & Address Records (40%), which contain the most specific identifiers like phone numbers, email addresses, and physical addresses. Also includes PPP Loan Records (50) and Political Contribution Records (33).

102
Contact & Address Records
50
PPP Loan Records
33
Political Contribution Records
21
Corporate Records
19
Business & Corporate Filings
15
Vehicle Registration Records

Age Distribution

Age range: approximately 60 years, suggesting multiple generations. Largest group: Senior (65+) (59%).

Senior (65+)19peopleMiddle-Age (40-64)12peopleYounger Adult (25-39)1person

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

Frequently Asked Questions About Chang Chun

Is Chang Chun a registered voter?
Yes, voter registration records show Chang Chun is registered with D affiliation. We found 3 voter registration entries across 0 states. Voter registration data is public record maintained by state election offices and released under state sunshine laws.
Does Chang Chun own property?
County assessor records show 1 property associated with Chang Chun . 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 Chang Chun?
Records show 15 vehicle registrations associated with Chang Chun, including a 2008 Mercedes-Benz S-Class. Registered makes include Mercedes-Benz, Honda, Acura, Subaru. 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 Chang Chun?
We found 19 business affiliations for Chang Chun (null). Other companies include Idea Label, Axa Advisors. Business records are compiled from state registries, SEC filings, and professional databases.
Is Chang Chun a healthcare provider?
Yes, the CMS National Provider Identifier registry lists Chang Chun as a registered healthcare provider (NPI: 1003015462). NPI registration is required for all providers billing Medicare or Medicaid. This listing confirms enrollment in the federal healthcare system but does not indicate quality of care.
Has Chang Chun made political donations?
FEC disclosure records show 33 reported political contributions from Chang Chun, totaling $1,693. Recipients include Dougall, John. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Chang Chun?
Our database contains 279 total records for Chang Chun spanning 23 states. This includes 88 distinct contact records, 42 with phone numbers, 11 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 Chang Chun?
The 279 records displayed for Chang Chun 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 Chang Chun 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.