Chang Long Liang

Age 68 b. 1958-02-14
๐Ÿ“ Chang Long Liang, 4065 W Clinton Ave, Fresno Ca
๐Ÿ“ž (559) 277-2981, (559) 515-9168
โœ‰๏ธ CLEUNG012@ATT.NET, cleung012@att.net

Chang Wei Liang from Walnut, CA

Age 74 b. 3/18/1952
๐Ÿ“ 20530 Amhurst Dr, #walnut, CA 91789-1236
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Mei Mei Zhou,Changwei Ling,Dong Liang,Grant Liang,Zhou M Liang
๐Ÿ• 9 previous addresses

Chang Liang

Age 61 b. 1965-02-10
๐Ÿ“ 2832 Allgeyer Ave Apt 8, El Monte Ca
๐Ÿ“ž (626) 371-3847, (626) 922-3370
โœ‰๏ธ TEDDY101010@HOTMAIL.COM

Chang Long Liang

Age 36 b. 1989-06-20
๐Ÿ“ 4113 Serena Ave, Clovis Ca
๐Ÿ“ž (559) 575-3508
โœ‰๏ธ CLEUNG012@GMAIL.COM

Chang Liang from Lowell, MA

Age 45
๐Ÿ“ 240 Barker Ave #15, Lowell, MA 01850
๐Ÿ“ž (508) 851-2852, (978) 685-1369
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Nancy Hsu Chang,Yunn Chang,William Wen Chang,Wenliang Chang

Chang Liang from Elmhurst, NY

Age 64
๐Ÿ“ 4821 92nd St #2a, Elmhurst, NY 11373
๐Ÿ“ž (718) 271-6860, (718) 639-8030
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Vivian Hom,Katty Hom,Yan Xia Liang,Katty Hom,Ghi Q Liang,Gin Liang,Lily Liang

Chang Liang from Woodside, NY

0
๐Ÿ“ 4208 64th St #2, Woodside, NY 11377
๐Ÿ“ž (718) 565-2481

Chang Liang from Brooklyn, NY

Age 50
๐Ÿ“ 2726 12th St, Brooklyn, NY 11235
๐Ÿ“ž (718) 332-1152
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Eddie J Liang,Jianwen Wen Liang,Jian Sheng Liang,Shao Yan Liang,Jian Ru Liang,Xiao Liang,Li P Liang

Chang Liang from Brooklyn, NY

Age 45
๐Ÿ“ 566 Senator St, Brooklyn, NY 11220
๐Ÿ“ž (718) 275-2080, (718) 836-9762, (718) 275-2080, (212) 677-6602, (718) 836-9762
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Rong C Liang,Thomas Liang

Chang Liang from Brooklyn, NY

Age 60
๐Ÿ“ 232 Avenue T, Brooklyn, NY 11223
๐Ÿ“ž (718) 372-5801, (718) 372-5801, (917) 868-7797, (718) 996-3227
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Changxu Liang,Xiao Hua Liang,Gui Z Liang

Chang Liang from Hayward, CA

Age 48 b. Jul 1977
๐Ÿ“ 3004 Randall Way
๐Ÿ“ž (360) 748-8288

Chang Liang

๐Ÿ“ 5009 Hawthorne Way, Springdale Ar
๐Ÿ“ž (479) 966-6519, (479) 445-9386
โœ‰๏ธ CHAN223@GMAIL.COM

Chang Liang from Honolulu, HI

Dec 1963
๐Ÿ“ 555 University Ave Apt 3404
๐Ÿ“ž (808) 955-7707

Chang Liang from Stanford, CA

Age 46 b. Oct 1979
๐Ÿ“ 126 Blackwelder Ct Apt 6b
๐Ÿ“ž (650) 804-5521
๐Ÿ‘ค aka Huailian Chang

Chang Liang from Los Angeles, CA

Age 52 b. Sep 1973 Los Angeles Co.
๐Ÿ“ 676 Romulo St Unit B
๐Ÿ“ž (323) 224-1623

Chang Liang from Portland, OR

Age 61 b. Jun 1964
๐Ÿ“ 15982 Nw Hackney Dr
๐Ÿ“ž (503) 614-8342

Chang Liang from Brooklyn, NY

Age 57 b. Nov 1968
๐Ÿ“ 2302 E 12th St
๐Ÿ“ž (646) 409-5183

Chang Liang from Los Angeles, CA

Age 87 b. Aug 1938
๐Ÿ“ 804 New Depot St Apt 4
๐Ÿ“ž (213) 620-1637

Chang Liang from Ojai, CA

Age 77 b. Apr 1949
๐Ÿ“ 1287 Avila Dr
๐Ÿ“ž (214) 498-0833
๐Ÿ‘ค aka Changlin L Liang, Lin Liang

Chang Liang from Oakland, CA

Age 32 b. Jan 1994
๐Ÿ“ 1077 24th St
๐Ÿ“ž (510) 986-0850
๐Ÿ‘ค aka Chang H Liang

Chang Liang from Frederick, MD

Age 57 b. May 1968
๐Ÿ“ 1411 Bluewing Ct
๐Ÿ“ž (301) 933-5512

Chang Liang from Kailua, HI

Age 64 b. May 1961
๐Ÿ“ 343 Manono St
๐Ÿ“ž (808) 262-8956

Chang Liang from New York, NY

Age 70 b. Oct 1955
๐Ÿ“ 286 South St Apt 5f
๐Ÿ“ž (646) 338-8591
๐Ÿ‘ค aka Chang Xing Liang

Chang Liang from Chicago, IL

Age 60 b. Dec 1965
๐Ÿ“ 1339 W 32nd St
๐Ÿ“ž (773) 376-6781
๐Ÿ‘ค aka Changqin Liang

Chang Liang from Brooklyn, NY

Age 64 b. Nov 1961
๐Ÿ“ 1959 W 6th St
๐Ÿ“ž (347) 374-3416

Chang Liang from New York, NY

Age 86 b. Oct 1939
๐Ÿ“ 27 Monroe St Apt 29
๐Ÿ“ž (212) 732-2286

Chang Liang from Brooklyn, NY

Aug 1953
๐Ÿ“ 877 72nd St
๐Ÿ“ž (718) 836-4923

Chang Liang from Jackson Heights, NY

Age 68 b. Mar 1958
๐Ÿ“ 3317 72nd St
๐Ÿ“ž (718) 803-2572

Chang Liang from Brooklyn, NY

Age 94 b. May 1931
๐Ÿ“ 1729 76th St
๐Ÿ“ž (718) 399-2306
๐Ÿ‘ค aka Chang Liang Liang

Chang W Liang from Los Angeles, CA

๐Ÿ“ 512 Solano Ave, #los Angeles, CA 90012-1075

Chang Liang from San Jacinto, CA

Male
๐Ÿ“ 491 S Lyon Ave
๐Ÿ“ž (909) 650-9630 (Cell)

Chang Liang from San Diego, CA

Age 64 b. 1962 U
๐Ÿ“ 12175 Royal Lytham Row
๐Ÿ“ž (951) 892-8717

Chang Liang from Torrance, CA

Apr 1960
๐Ÿ“ 22430 Harvard Blvd Apt 4

Chang Liang from Flushing, NY

Age 73 b. Mar 1953
๐Ÿ“ 14019 Quince Ave

Chang Liang from North Potomac, MD

Age 80 b. Jul 1945 Montgomery Co.
๐Ÿ“ 11912 Riding Loop Ter

Chang Liang from Bayside, NY

Age 55 b. Apr 1970
๐Ÿ“ 21349 38th Ave

Chang Liang from Rowland Hghts, CA

Age 74 b. Mar 1952 Los Angeles Co.
๐Ÿ“ 18657 Nottingham Ln

Chang Liang from Pomona, CA

Age 77 b. Jul 1948
๐Ÿ“ 16 Stonegate Cir
๐Ÿ‘ค aka Chang L Liang, Chang Shan-Yu Liang

Chang Liang from Hialeah, FL

Age 85 b. Nov 1940
๐Ÿ“ 7061 W 14th Ct Apt 10

Chang Liang from Hacienda Heights, CA

0
๐Ÿ“ 16276 Canelones Dr, Hacienda Heights, CA 91745

Chang Liang from North Potomac, MD

๐Ÿ“ 11912 Riding Lp
๐Ÿ“ž (301) 868-8484

Chang Liang from East Lansing, MI

๐Ÿ“ 4790 S Hagadorn Rd Ste 102
๐Ÿ“ž (517) 347-1982

Chang Liang from Alhambra, CA

Age 107 b. Mar 1919
๐Ÿ“ Alhambra, CA, 91801

Chang Hsu Liang from Alhambra, CA

๐Ÿ“ 1601 S Vega St, #alhambra, CA 91801-5632

Chang Liang from Daly City, CA

San Mateo Co.
๐Ÿ“ 17 Alexander Ave

Chang Liang from Hacienda Hts, CA

Los Angeles Co.
๐Ÿ“ 2609 Vallecito Dr

Chang Liang from San Francisco, CA

San Francisco Co.
๐Ÿ“ 822 London St

Chang Liang from Chicago, IL

Cook Co.
๐Ÿ“ 1339 W 32nd St A

Chang Liang from Pensacola, FL

๐Ÿ“ 1857 Atwood Dr

Chang Liang from Missoula, MT

๐Ÿ“ 913 Rodgers St Apt 4

Chang Liang from Flushing, NY

Queens Co.
๐Ÿ“ 14441 Roosevelt Ave Apt 4 C

Chang Liang from San Antonio, TX

Bexar Co.
๐Ÿ“ 7230 Wurzbach Rd 705

Chang Liang from Silver Spring, MD

Montgomery Co.
๐Ÿ“ 11510 Bucknell Dr

Chang Liang from Newton, MA

๐Ÿ“ 300 Tremont St

Chang Liang from Inglewood, CA

Los Angeles Co.
๐Ÿ“ 424 W Regent St Apt 10

Chang Liang from Woodside, NY

Queens Co.
๐Ÿ“ 4208 64th St

Chang Liang from Philadelphia, PA

Philadelphia Co.
๐Ÿ“ 10916 E Keswick Rd

Chang Liang from Richardson, TX

Dallas Co.
๐Ÿ“ 2004 Glen Meadow Ct

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 63 contact records for Chang Liang across 12 states. The most recent address on file is in Hayward, California. Of these records, 39 include phone numbers and 4 include email addresses. Ages range from 45 to 64, which may indicate multiple individuals sharing this name. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Liang, Chang

Richmond County
PIN: 5621922
· 53 Endview Street, New York City ny
Built: 2004.0

Liang Chang Lin

Dauphin County
· 1733 Market St, Harrisburg PA

Liang, Chang

Doc #2005051200426001
· 48-21 92nd Street, Unit 2a, Elmhurst Ny 11373
Record: P

Liang, Chang

Doc #2016072100987001
· 53 Endview Street, Staten Island Ny 10312
Record: P

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 4 property records linked to Chang Liang in Harrisburg, Elmhurst, Staten Island. Values shown are from county assessor records and may differ from current market prices.

Chang Y Liang

Democrat
6627 Sulky Ln, Rockville, MD, 20852
Gender: Female
County: Montgomery

Chang Liang

BLK
53 Endview Street, 0, 10312
DOB: 19750319 Gender: Male

Chang Liang Liang

Democrat
555 Saint Johns Place, 0, 11238
DOB: 19310508 Gender: Female

Chang Liang

Reg: 410590375
53 Endview Street, 0, 10312
DOB: 19750319 Gender: Male

Chang Hsia-Hsiang Liang

NAV Reg: 5/20/2013
17372 NW La Paloma Ln, Beaverton, OR, 97006
DOB: 1/1/1953
County: Washington

Source: State Election Offices ยท Secretary of State Voter Files ยท Board of Elections 5 voter registration records were found for Chang Liang in Maryland, Oregon. Records show affiliations with DEM, BLK, NAV, which may reflect different individuals or changes over time. 1 registration is currently active. Voter data is released as public information under state election laws and reflects status at time of the state data release.

2007 Toyota Camry
ยท Registered to: Chang Liang
ยท VIN: 4T1BE46K97U620001
·
18657 Nottingham Ln, Rowland Heights, CA, 91748
2007 MERCEDES-BENZ C-CLASS
ยท Registered to: Chang Liang
ยท VIN: WDBRF54H17A933458
·
95 Mckee Dr, Mahwah, NJ, 07430-2105
2013 Acura RDX
ยท Registered to: Chang Liang
ยท VIN: 5J8TB4H56DL022637
·
3325 204th St, Bayside, NY, 11361
·
(917) 515-1009
1995 ISUZU
ยท Registered to: Chang Liang
·
152 S Bridge St Apt 40a, Somerville, NJ, 08876
1995 FORD
ยท Registered to: Chang Liang
·
4222 Union St Apt 4b, Flushing, NY, 11355

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 5 vehicle registration records are associated with Chang Liang. Registered makes include Toyota, Mercedes-Benz, Acura, Isuzu 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.

UC Berkeley

Student
+15107558119changwliang@gmail.com
Oakland,

Wu Liang Ye USA Inc

President
New York, NY
Eating and Drinking Establishments (Food)

Liang Jen Chang

Chang Liang
(714) 792-0838charls@okumafishing.com
Yorba Linda, 92885CA

Chang Liang

Nanjing, Jiangsu, China Telecommunications

Chang Liang

Product Manager at HiveWire

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 17 business affiliations were found for Chang Liang. Companies include Wu Liang Ye USA Inc, Liang Jen Chang. Roles listed include Student and Null. Records are compiled from state business registries, SEC filings, and professional networking databases.

First View International INC.

Filed: Jul 7, 2005
Registered Agent: Chang Shih Liang

Jin Teng Industry & Trading, Incorporated

Filed: Mar 11, 2004
CEO: Chang Qiang Liang

Chang Liang Zheng

Addr: 2870 Peachtree Ind. Blvd., #d, Duluth, GA, 30097
GA Gwinnett County

Jin Teng Industry & Trading, Incorporated

Addr: 2037 Irving St Suite 203, San Francisco, CA, 94122
CA
CEO: Chang Qiang Liang

Justice For All Organization

ID: 603085788
Officer: Chang Liang

Unknown Corporation

Addr: 11540 Pinehurst Way NE Room 310, Seattle, WA, 98125
Officer: Chang Liang

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

Chang Liang

Abbeville Christian Academy - Abbeville, AL, AL
1996

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

$95 Aug 27, 2016
2016
Lee, Don
Liang, Chang Xu Brooklyn, NY
$250 Jul 16, 1996
1996 REP
Lau, Cheryl A
Liang, Chang Yang Roackville, MD
$250 Jul 7, 1989
1990 DEM
Daschle, Thomas Andrew
Liang, Chang Yang Rockville, MD
$2,500 Jan 17, 2012
2012 REP
Lin, Matthew
Liang, Chang Retired Rockville, MD
$225 Jun 30, 2014
2014 DEM
Dnc Services Corporation/Democratic National Committee
Liang, Chang Yang Retired Rockville, MD
$1,000 Oct 22, 1992
1992 REP
Specter, Arlen
Liang, Chang Yang Rockville, MD
$250 Oct 23, 1996
1996 DEM
Locke, Gary
Liang, Chang Yang Rockville, MD
$1,000 Mar 30, 1996
1996 DEM
Torricelli, Robert G
Liang, Chang Rockville, MD
$225 Jun 30, 2014
DEM
Dnc Services Corporation/Democratic National Committee
Contributor Retired Rockville, MD
$500 Dec 15, 2019
Unknown Committee
Liang, Chang Lang Retired Rockville, MD
$2,500
2012 R
Lin, Matthew
Contributor Retired @ None Rockville, MD

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 11 political contribution records found for Chang Liang. Total disclosed contributions amount to $8,795. Recipients include Dnc Services Corporation/Democratic National Committee, Lin, Matthew. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

Chang L Liang

Age 36 Male
·
5318 Claridge St, Philadelphia, PA 19124 (Philadelphia County)
40.0328, -75.1060
Marital: Single TZ: Eastern
Edu: Graduate School
Homeowner Single Family Built 1950 Purchased 2006
MP

Chang Liang

Male
·
1356 Sophie Blvd, Orlando, FL 32828 (Orange County)
28.5628, -81.2039
TZ: Eastern
Single Family
MP

Chang Q Liang

Age 51 Male
·
1339 W 32nd St, Chicago, IL 60608 (Cook County)
41.8360, -87.6597
Marital: Single TZ: Central
Homeowner Multi-Family Built 1995 Purchased 1998
MP

Chang L Liang

Male
·
27 Monroe St, New York, NY 10002 (New York County)
40.7115, -73.9952
TZ: Eastern
Multi-Family
MP

Chang Y Liang

Age 72 Female
·
6627 Sulky Ln, Rockville, MD 20852 (Montgomery County)
39.0509, -77.1374
· (301) 984-6064
Marital: Married TZ: Eastern
Occ: Technical Edu: Graduate School
Homeowner Single Family Built 1962 Purchased 1982
MP

Chang Q Liang

Male
·
1965 15th Ave, San Francisco, CA 94116 (San Francisco County)
37.7516, -122.4720
TZ: Pacific
Homeowner Single Family Built 1938 Purchased 2009
MP

Chang Liang

Age 23 Male
·
1077 24th St, Oakland, CA 94607 (Alameda County)
37.8167, -122.2820
· (510) 986-0850
Marital: Single TZ: Pacific
Homeowner Single Family Built 2003 Purchased 2003
MP

Chang Liang

Male
·
1408 Robin St, Las Vegas, NV 89106 (Clark County)
36.1867, -115.1750
TZ: Pacific
Single Family
MP

Chang R Liang

Age 68 Male
·
70 Forsyth St, New York, NY 10002 (New York County)
40.7168, -73.9937
· (212) 219-2581
Marital: Single TZ: Eastern
Edu: Some College
Multi-Family
MP

Chang J Liang

Age 50 Male
·
6347 Booth St, Rego Park, NY 11374 (Queens County)
40.7290, -73.8641
Marital: Married TZ: Eastern
Homeowner Multi-Family
MP

Chang X Liang

Age 33 Male
·
1348 66th St, Brooklyn, NY 11219 (Kings County)
40.6244, -74.0008
· (646) 338-8591
Marital: Single TZ: Eastern
Edu: Some College
Homeowner Single Family Built 1965 Purchased 2009
MP

Chang F Liang

Age 71 Male
·
2310 E 24th St, Brooklyn, NY 11229 (Kings County)
40.5950, -73.9468
· (718) 646-1474
Marital: Married TZ: Eastern
Homeowner Multi-Family Purchased 2011
MP

Chang Liang

Age 42 Male
·
53 Endview St, Staten Island, NY 10312 (Richmond County)
40.5418, -74.1754
Marital: Inferred Single TZ: Eastern
Edu: Some College
Single Family
MP

Chang Liang

Age 54 Male
·
4821 92nd St, Elmhurst, NY 11373 (Queens County)
40.7418, -73.8721
· (917) 225-3565
Marital: Married TZ: Eastern
Edu: High School
Multi-Family
MP

Chang Liang

Male
·
811 Hummingbird Ln, Orlando, FL 32825 (Orange County)
28.5328, -81.2790
TZ: Eastern
Single Family
MP

Chang Q Liang

Male
·
1824 25th Ave, San Francisco, CA 94122 (San Francisco County)
37.7536, -122.4830
TZ: Pacific
Homeowner Single Family Built 1938 Purchased 2009

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 16 demographic profiles associated with Chang Liang. 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 Liang. These loans were issued to businesses, not individuals.

Shree Gems INC

Corporation

$18,749 Paid in Full
Address:
48 W 48th St Ste 1408
New York, NY10036-1703
Approved

Feb 16, 2021

Forgiven

$18,862

Jobs Reported

2

Loan #

9150988401

Loan Size

Small

Oro Jewel Usa INC

Corporation

$14,000 Paid in Full
Address:
48 W 48th St Ste 1116
New York, NY10036
Approved

May 1, 2020

Forgiven

$14,125

Jobs Reported

2

Loan #

2793407702

Loan Size

Small

S G Gemtex INC

Corporation

$10,000 Paid in Full
Address:
48 W 48th St Ste 1107
New York, NY10036-1713
Approved

Apr 1, 2021

Forgiven

$10,068

Jobs Reported

2

Loan #

4581368707

Loan Size

Small

Nd Channel CORP.

Corporation

$47,037 Paid in Full
Address:
48 W 48th St Ste 604
New York, NY10036
Approved

May 4, 2020

Forgiven

$47,462

Jobs Reported

6

Loan #

1573777407

Loan Size

Small

D.j.a. Bros CORP.

Subchapter S Corporation

$22,167 Paid in Full
Address:
48 W 48th St Ste 905
New York, NY10036-1700
Approved

Jul 17, 2020

Forgiven

$22,406

Jobs Reported

4

Loan #

5032648100

Loan Size

Small

Exclusive Diamonds INC.

Corporation

$28,257 Paid in Full
Address:
48 W 48th St Ste 501
New York, NY10036-1713
Approved

Feb 17, 2021

Forgiven

$28,472

Jobs Reported

3

Loan #

9713258410

Loan Size

Small

Rainbow Ratan Co., INC.

Corporation

$31,820 Paid in Full
Address:
48 W 48th St Ste 603
New York, NY10036-1713
Approved

Jan 27, 2021

Forgiven

$31,994

Jobs Reported

4

Loan #

7033918306

Loan Size

Small

Diaimport INC.

Corporation

$29,082 Paid in Full
Address:
48 W 48th St Ste 1403
New York, NY10036-1703
Approved

May 1, 2020

Forgiven

$29,393

Jobs Reported

3

Loan #

6446337709

Loan Size

Small

Arden Casting CORP.

Corporation

$99,337 Paid in Full
Address:
48 W 48th St Ste 403
New York, NY10036-1713
Approved

May 1, 2020

Forgiven

$100,352

Jobs Reported

5

Loan #

9304447302

Loan Size

Small

Yny Jewels INC. DBA Vivaan

Corporation

$40,500 Paid in Full
Address:
48 W 48th St Ste 605
New York, NY10036-1779
Approved

Feb 5, 2021

Forgiven

$40,764

Jobs Reported

4

Loan #

3677248401

Loan Size

Small

Cluster Jewelry Co INC

Corporation

$6,700 Paid in Full
Address:
48 W 48th St Ste 1501
New York, NY10036-1703
Approved

Feb 6, 2021

Forgiven

$6,742

Jobs Reported

2

Loan #

4350738409

Loan Size

Small

Cosmos Gems LLC

Limited Liability Company(LLC

$9,705 Paid in Full
Address:
48 W 48th St # 1012A
New York, NY10036-1703
Approved

Mar 4, 2021

Forgiven

$9,799

Jobs Reported

1

Loan #

6941068508

Loan Size

Small

Sunrise Jewelry CORP

Corporation

$216,070 Paid in Full
Address:
48 W 48th St Ste 900
New York, NY10036-1703
Approved

May 1, 2020

Forgiven

$218,444

Jobs Reported

28

Loan #

8471437302

Loan Size

Medium

Nri Gems INC.

Corporation

$14,582 Paid in Full
Address:
48 W 48th St Ste 712
New York, NY10036-1713
Approved

Mar 5, 2021

Forgiven

$14,699

Jobs Reported

1

Loan #

7377548502

Loan Size

Small

Hms Jewelry Contracting LTD

Corporation

$21,575 Paid in Full
Address:
48 W 48th St Rm 906
New York, NY10036-1703
Approved

Feb 1, 2021

Forgiven

$21,745

Jobs Reported

3

Loan #

1077428404

Loan Size

Small

Rock Stone Studios INC

Subchapter S Corporation

$12,333 Paid in Full
Address:
48 W 48th St Ste 800
New York, NY10003
Approved

May 19, 2020

Forgiven

$12,454

Jobs Reported

1

Loan #

8918227404

Loan Size

Small

Emkay International INC

Subchapter S Corporation

$134,411 Paid in Full
Address:
48 W 48th St Ste 201
New York, NY10036-1779
Approved

Feb 14, 2021

Forgiven

$134,956

Jobs Reported

11

Loan #

9091178404

Loan Size

Small

Fisco Imports

Corporation

$25,675 Paid in Full
Address:
48 W 48th St Ste 1203
New York, NY10036-1777
Approved

Mar 26, 2021

Forgiven

$25,796

Jobs Reported

2

Loan #

9564618602

Loan Size

Small

Exclusive Diamonds, INC.

Corporation

$34,795 Paid in Full
Address:
48 W 48th St Ste 501
New York, NY10036
Approved

May 1, 2020

Forgiven

$35,316

Jobs Reported

3

Loan #

8715597301

Loan Size

Small

Oro Jewel Usa INC.

Corporation

$14,000 Paid in Full
Address:
48 W 48th St Ste 1116
New York, NY10036-1713
Approved

Feb 3, 2021

Forgiven

$14,170

Jobs Reported

2

Loan #

2543118408

Loan Size

Small

Miller & Veit, INC.

Corporation

$35,560 Paid in Full
Address:
48 W 48th St Ste 1007
New York, NY10036-1820
Approved

May 11, 2020

Forgiven

$36,000

Jobs Reported

3

Loan #

4788347408

Loan Size

Small

Pan Gems, INC.

Corporation

$49,197 Paid in Full
Address:
48 W 48th St Ste 1008
New York, NY10036-1713
Approved

Jan 27, 2021

Forgiven

$49,670

Jobs Reported

4

Loan #

6749258310

Loan Size

Small

Vielle Jewelers LLC

Limited Liability Company(LLC

$336,885 Paid in Full
Address:
48 W 48th St Fl 10
New York, NY10036-1703
Approved

Mar 20, 2021

Forgiven

$340,706

Jobs Reported

16

Loan #

4908258603

Loan Size

Medium

Hma Creations LLC

Limited Liability Company(LLC

$56,787 Paid in Full
Address:
48 W 48th St Ste 1609
New York, NY10036-1703
Approved

Mar 20, 2021

Forgiven

$57,129

Jobs Reported

2

Loan #

6031338605

Loan Size

Small

S G Gemtex INC

Corporation

$10,000 Paid in Full
Address:
48 W 48th St Ste 1107
New York, NY10036
Approved

May 1, 2020

Forgiven

$10,090

Jobs Reported

2

Loan #

1829537704

Loan Size

Small

Dimoda Designs INC

Corporation

$94,500 Paid in Full
Address:
48 W 48th St Ste 403
New York, NY10036-1713
Approved

Apr 11, 2021

Forgiven

$95,178

Jobs Reported

8

Loan #

2201168804

Loan Size

Small

United Brothers Jewelry INC

Subchapter S Corporation

$138,300 Paid in Full
Address:
48 W 48th St Ste 700
New York, NY10036-1703
Approved

Jan 27, 2021

Forgiven

$140,033

Jobs Reported

18

Loan #

6781068301

Loan Size

Small

Kadella Diamonds INC.

Subchapter S Corporation

$24,617 Paid in Full
Address:
48 W 48th St
New York, NY10036-1703
Approved

Mar 30, 2021

Forgiven

$24,749

Jobs Reported

2

Loan #

2791398704

Loan Size

Small

Arden Casting CORP.

Corporation

$99,337 Paid in Full
Address:
48 W 48th St Ste 403
New York, NY10036-1713
Approved

Apr 11, 2021

Forgiven

$100,050

Jobs Reported

5

Loan #

2132218801

Loan Size

Small

Sunrise Jewelry CORP

Corporation

$237,361 Paid in Full
Address:
48 W 48th St Ste 900
New York, NY10036-1703
Approved

Feb 18, 2021

Forgiven

$239,579

Jobs Reported

24

Loan #

1014648501

Loan Size

Medium

Lg Construction Co INC

Corporation

$45,584 Paid in Full
Address:
3001 26th Ave
San Francisco, CA94132-1545
Approved

May 12, 2020

Forgiven

$41,995

Jobs Reported

2

Loan #

5351737409

Loan Size

Small

Ela Rae Jewelry LLC

Limited Liability Company(LLC

$39,832 Paid in Full
Address:
48 W 48th St Ste 1102
New York, NY10036-1703
Approved

Feb 9, 2021

Forgiven

$40,069

Jobs Reported

4

Loan #

5789418408

Loan Size

Small

Dimoda Designs INC

Corporation

$94,500 Paid in Full
Address:
48 W 48th St Ste 403
New York, NY10036-1713
Approved

May 1, 2020

Forgiven

$95,466

Jobs Reported

8

Loan #

6484897703

Loan Size

Small

Knupfer International Gems INC.

Corporation

$21,572 Paid in Full
Address:
48 W 48th St Ste 1310A
New York, NY10036-1718
Approved

Feb 27, 2021

Forgiven

$21,785

Jobs Reported

3

Loan #

5478678506

Loan Size

Small

Classique Creations LLC

Limited Liability Company(LLC

$216,125 Paid in Full
Address:
48 W 48th St Ste 402
New York, NY10036-1713
Approved

Mar 10, 2021

Forgiven

$218,761

Jobs Reported

13

Loan #

8645488510

Loan Size

Medium

J Schliff & Sons INC

Corporation

$105,000 Paid in Full
Address:
48 W 48th St Fl 15
New York, NY10036-1703
Approved

Feb 16, 2021

Forgiven

$105,487

Jobs Reported

3

Loan #

9190688410

Loan Size

Small

Rainbow Ratan Co., INC.

Corporation

$31,820 Paid in Full
Address:
48 W 48th St 48 W 48th St Ste 603
New York, NY10036-1713
Approved

May 1, 2020

Forgiven

$32,029

Jobs Reported

4

Loan #

5025817708

Loan Size

Small

Sns Jewelry Studio, INC. DBA Gem Centre Or Nyra Jewels

Corporation

$8,592 Paid in Full
Address:
48 W 48th St Ste 1301
New York, NY10036
Approved

May 1, 2020

Forgiven

$8,670

Jobs Reported

1

Loan #

2629087700

Loan Size

Small

Lamine Fikai INC

Corporation

$92,347 Paid in Full
Address:
48 W 48th St # 10
New York, NY10036-1703
Approved

Feb 9, 2021

Forgiven

$92,983

Jobs Reported

5

Loan #

5622148408

Loan Size

Small

Nice Minerals INC

Subchapter S Corporation

$7,272 Paid in Full
Address:
48 W 48th St Ste 1210
New York, NY10036-1713
Approved

Feb 10, 2021

Forgiven

$7,325

Jobs Reported

2

Loan #

6140218407

Loan Size

Small

Steven Elliot Designs

Corporation

$14,062 Paid in Full
Address:
48 W 48th St Ste 1205
New York, NY10036-1703
Approved

Jan 20, 2021

Forgiven

$14,153

Jobs Reported

1

Loan #

2478488308

Loan Size

Small

Dp International Designs INC.

Corporation

$21,110 Paid in Full
Address:
48 W 48th St Ste 1208
New York, NY10036-1703
Approved

Feb 2, 2021

Forgiven

$21,293

Jobs Reported

4

Loan #

1458388409

Loan Size

Small

Aarav Diamond INC

Corporation

$56,315 Paid in Full
Address:
48 W 48th St Ste 609
New York, NY10036-1727
Approved

Mar 2, 2021

Forgiven

$56,630

Jobs Reported

8

Loan #

6103218506

Loan Size

Small

Kendall R. Steven LLC

Limited Liability Company(LLC

$46,377 Paid in Full
Address:
48 W 48th St
New York, NY10036-1703
Approved

Feb 3, 2021

Forgiven

$46,615

Jobs Reported

3

Loan #

2306878409

Loan Size

Small

Art-Tec Jewelry Designs LTD.

Corporation

$268,995 Paid in Full
Address:
48 W 48th St Ste 401
New York, NY10036-1727
Approved

Feb 13, 2021

Forgiven

$271,865

Jobs Reported

28

Loan #

8731188401

Loan Size

Medium

Knupfer International Gems, INC.

Corporation

$19,002 Paid in Full
Address:
48 W 48th St Ste 1310a
New York, NY10036
Approved

Apr 28, 2020

Forgiven

$19,232

Jobs Reported

3

Loan #

6851397208

Loan Size

Small

Abrimian Bros CORP

Subchapter S Corporation

$102,332 Paid in Full
Address:
48 W 48th St Ste 805
New York, NY10036-1713
Approved

Mar 17, 2021

Forgiven

$103,145

Jobs Reported

9

Loan #

3451208604

Loan Size

Small

Russian Imports Usa INC

Corporation

$29,520 Exemption 4
Address:
48 W 48th St Ste 1412
New York, NY10036-1703
Approved

Feb 16, 2021

Forgiven

$8,909

Jobs Reported

4

Loan #

9198118408

Loan Size

Small

Nri Gems INC.

Corporation

$11,112 Paid in Full
Address:
48 W 48th St Ste 712
New York, NY10036
Approved

May 1, 2020

Forgiven

$11,215

Jobs Reported

1

Loan #

2070887702

Loan Size

Small

Dia Angels INC

Corporation

$16,200 Paid in Full
Address:
48 W 48th St Ste 912
New York, NY10036-1713
Approved

Jan 22, 2021

Forgiven

$16,312

Jobs Reported

2

Loan #

3485238306

Loan Size

Small

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

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 Liang 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
1
31
4
1
2
3
4
9
1
1
2
1
33
2
3
2
1

Chang Liang in Fresno, CA: Background Summary

Location
Chang Long Liang, 4065 W Clinton Ave, Fresno Ca, Fresno, CA
Other Locations
Hayward, CA ยท Honolulu, HI ยท Stanford, CA and 33 more
Profiles Found
63 people with this name
Phone Numbers
(559) 277-2981 and 48 others on file
Email
cleung012@att.net and 3 others on file
Possible Relatives
Ge E Liang, Guoli Liang, Jonathan L Wang, Vincent L Liang SR, Alex N Wang and 271 more
Career
Student, Co Founder at Wu Liang Ye USA Inc, Liang Jen Chang
Voter Registration
Registered Democrat
Properties
4properties owned
Vehicles
5 linked โ€” 2007 Toyota Camry, 2007 Mercedes-Benz C-Class and 3 more
Contributions
$8,795 total โ€” Lin, Matthew, Dnc Services Corporation/Democratic National Committee
PPP Loans
$3161K for Shree Gems INC, Oro Jewel Usa 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 Chang Liang. Because public records are indexed by name rather than by a unique identifier, the 186 results displayed here may include information belonging to multiple individuals who share the same name โ€” a common occurrence, especially for frequently appearing names. To determine which records belong to the person you are researching, compare the location, approximate age, and any associated details across entries. Records that share an address or overlapping timeframe are more likely to refer to the same individual.

What Each Data Category Means

Property Records

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

Voter Registration

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

Business and Professional Records

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

Campaign Finance Contributions

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

Vehicle Records

Vehicle ownership records are obtained through sources that comply with the Driver's Privacy Protection Act (DPPA), the federal law that governs who may access motor vehicle records and for what purposes. The records shown indicate vehicles that have been registered to this individual through state DMV systems. Vehicle data may include make, model, year, and VIN, and reflects registration information at the time the record was filed. Vehicles that have been sold, traded, or transferred may still appear until the registration is updated in the state's records.

Important Limitations

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

Your Rights

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

Search Results Analysis for Chang Liang

Search Complexity: High

186 public records across 17states, belonging to approximately 63 different individuals. With 63 distinct profiles across 17 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 17 states. Highest concentration: New York (18%), followed by California and Maryland. Spans the Northeast and West regions.

NY33recordsCA31recordsMD9recordsMA4recordsFL4recordsPA3records

Record Type Breakdown

Data spans 8 record categories. Largest: Contact & Address Records (42%), which contain the most specific identifiers like phone numbers, email addresses, and physical addresses. Also includes PPP Loan Records (50) and Business & Corporate Filings (17).

70
Contact & Address Records
50
PPP Loan Records
17
Business & Corporate Filings
11
Political Contribution Records
6
Corporate Records
5
Voter Registration Records

Age Distribution

Age range: approximately 75 years, suggesting multiple generations. Largest group: Senior (65+) (50%).

Senior (65+)14peopleMiddle-Age (40-64)12peopleYounger Adult (25-39)2people

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

Frequently Asked Questions About Chang Liang

Is Chang Liang a registered voter?
Yes, voter registration records show Chang Liang is registered in Maryland with DEM affiliation. We found 5 voter registration entries across 2 states. Voter registration data is public record maintained by state election offices and released under state sunshine laws.
Does Chang Liang own property?
County assessor records show 4 properties associated with Chang Liang in Harrisburg, New York and 3 other locations. Assessed values are determined by county tax assessors and may differ from market value. These records are sourced from county recorder and assessor offices.
What vehicles are registered to Chang Liang?
Records show 5 vehicle registrations associated with Chang Liang, including a 2007 Toyota Camry. Registered makes include Toyota, Mercedes-Benz, Acura, Isuzu. 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 Liang?
We found 17 business affiliations for Chang Liang (Student). Other companies include Liang Jen Chang. Business records are compiled from state registries, SEC filings, and professional databases.
Has Chang Liang made political donations?
FEC disclosure records show 11 reported political contributions from Chang Liang, totaling $8,795. Recipients include Dnc Services Corporation/Democratic National Committee and Lin, Matthew. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Chang Liang?
Our database contains 186 total records for Chang Liang spanning 17 states. This includes 63 distinct contact records, 39 with phone numbers, 4 with email addresses. Multiple records may represent different individuals sharing the same name. All data is compiled from publicly available government and commercial sources.
How accurate is the information shown for Chang Liang?
The 186 records displayed for Chang Liang 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 Liang 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.