Chang Yum

Age 55 b. 1970-05-10
๐Ÿ“ 602 Shelton Mill Rd, Auburn Al
๐Ÿ“ž (334) 750-0974, (334) 734-3891
โœ‰๏ธ CHANG.YUM@FANUCAMERICA.COM

Chang Yum from Cedar Grove, NJ

Age 89 b. May 1936 Essex Co.
๐Ÿ“ 213 A E Bradford Ave
๐Ÿ“ž (323) 930-2134

Chang Kook Yum

๐Ÿ“ 1099 Runningvine Ln, Auburn Al
๐Ÿ“ž (334) 750-0974, (334) 750-0974
โœ‰๏ธ CHANG.YUM@FANUCAMERICA.COM

Chang Yum from Chandler, AZ

Male
๐Ÿ“ 2593 W Ivanhoe St
๐Ÿ“ž (480) 620-9220 (VERIZON WIRELESS)

Chang Yum from Laveen, AZ

Age 65 b. 1961 U
๐Ÿ“ 4413 W Hopi Trail
๐Ÿ“ž (602) 237-2927

Chang Yum from Los Angeles, CA

Age 89 b. May 1936 Los Angeles Co.
๐Ÿ“ 737 S Windsor Blvd 201

Chang Yum from Chicago, IL

Age 86 b. Mar 1940
๐Ÿ“ 5801g N Pulaski Rd Apt 443

Chang Yum from Burke, VA

Age 101 b. Apr 1925 Fairfax Co.
๐Ÿ“ 9608 Old Keene Mill Rd Apt 202
๐Ÿ‘ค aka Yum C Yong

Chang Yum from Monterey Park, CA

Los Angeles Co.
๐Ÿ“ 1397 S Garfield Ave

Chang Yum from Los Angeles, CA

Los Angeles Co.
๐Ÿ“ 5710 W Manchester Ave 208

Chang Yum from Winchester, CA

Riverside Co.
๐Ÿ“ Po Box 998

Unknown Person

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 13 contact records for Chang Yum across 5 states. The most recent address on file is in Cedar Grove, New Jersey. Of these records, 6 include phone numbers and 2 include email addresses. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

2008 TOYOTA TACOMA
ยท Registered to: Chang Yum
ยท VIN: 3TMJU62NX8M069100
·
737 S Windsor Blvd Unit 201, Los Angeles, CA, 90005

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 1 vehicle registration record is associated with Chang Yum. Registered makes include Toyota. The most recent model year on record is 2008. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

Help-U-Sell KT Real Estate

Owner
(323) 663-3031
Los Angeles, CA
Real Estate (Housing)

United Realty

Owner
(323) 663-3232changyum@sbcglobal.com
Los Angeles, CA
Real Estate (Housing)

Chang Yum

Sole Proprietor

Chang Yum

real estate broker at Un

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 5 business affiliations were found for Chang Yum. Companies include Help-U-Sell KT Real Estate, United Realty. Roles listed include Sole Proprietor. Records are compiled from state business registries, SEC filings, and professional networking databases.

Cbmc Of Southern California

Filed: Sep 19, 2008
Registered Agent: Chang Sub Yum

Grace M Yum Investment INC.

Filed: Aug 24, 2016
CEO: Chang S Yum

Grace M Yum Investment INC.

Addr: 3660 Wilshire Blvd Suite 504, Los Angeles, CA, 90010
CA
CEO: Chang S Yum

Source: Public Records Chang Yum appears in 3 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

$500 May 27, 2001
2002 DEM
Villaraigosa, Antonio R
Yum, Chang Owner Broker @ United Realty Los Angeles, CA
$500 Mar 17, 2014
2014 DEM
Honda, Michael Makoto
Yum, Chang Real Estate Broker @ Self Employed Los Angeles, CA
$500 Mar 17, 2014
DEM
Honda, Michael Makoto
Contributor Real Estate Broker @ Self Employed Los Angeles, CA
$500 Mar 17, 2014
Unknown Committee
Yum, Chang Real Estate Broker @ Self-Employed Los Angeles, CA

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 4 political contribution records found for Chang Yum. Total disclosed contributions amount to $2,000. Recipients include Honda, Michael Makoto. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

Chang S Yum

Age 56 Male
·
4413 W Hopi Trail, Laveen, AZ 85339 (Maricopa County)
33.3607, -112.1550
· (602) 237-2927
Marital: Single TZ: Mountain
Edu: High School
Homeowner Single Family
MP

Chang J Yum

Male
·
8369 Montgomery Run Rd, Ellicott City, MD 21043 (Howard County)
39.2188, -76.8018
· (410) 796-4914
Marital: Single TZ: Eastern
Homeowner Multi-Family Built 1988 Purchased 2013

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 2 demographic profiles associated with Chang Yum. 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 Yum. These loans were issued to businesses, not individuals.

Silvia Brauer

Sole Proprietorship

$8,890 Paid in Full
Address:
3450 Wilshire Blvd Ste 1200
Los Angeles, CA90010-2214
Approved

Mar 31, 2021

Forgiven

$8,947

Jobs Reported

1

Loan #

3600558707

Loan Size

Small

Porfirio S Maravilla Jr Dds INC

Corporation

$43,890 Paid in Full
Address:
3450 Wilshire Blvd Ste 410
Los Angeles, CA90010-2213
Approved

Jan 26, 2021

Forgiven

$44,235

Jobs Reported

5

Loan #

5956228310

Loan Size

Small

Philmont Management, INC.

Corporation

$1,030,400 Paid in Full
Address:
3450 Wilshire Blvd Ste 850
Los Angeles, CA90010-1284
Approved

Apr 7, 2020

Forgiven

$1,041,269

Jobs Reported

83

Loan #

6954347000

Loan Size

Medium-Large

Mdm Nursing Registry, INC.

Corporation

$17,500 Paid in Full
Address:
3450 Wilshire Blvd Ste 108-5a
Los Angeles, CA90010
Approved

May 1, 2020

Forgiven

$17,729

Jobs Reported

4

Loan #

1464517705

Loan Size

Small

Corbel Architectsinc

Corporation

$155,200 Paid in Full
Address:
3450 Wilshire Blvd Ste 1000 Ste 1000
Los Angeles, CA90010-2212
Approved

Jan 29, 2021

Forgiven

$156,705

Jobs Reported

11

Loan #

8173088302

Loan Size

Medium

Hollywood Cultural College INC.

Corporation

$7,749 Paid in Full
Address:
3450 Wilshire Blvd Ste 700
Los Angeles, CA90010-2214
Approved

May 1, 2020

Forgiven

$7,824

Jobs Reported

8

Loan #

5153997710

Loan Size

Small

Todd Becraft

Sole Proprietorship

$38,382 Paid in Full
Address:
3450 Wilshire Blvd Ste 1015
Los Angeles, CA90010-2215
Approved

Apr 14, 2021

Forgiven

$38,556

Jobs Reported

2

Loan #

3488508800

Loan Size

Small

Porfirio S Maravilla Jr Dds INC

Corporation

$43,775 Paid in Full
Address:
3450 Wilshire Blvd Ste 410
Los Angeles, CA90010-2213
Approved

May 1, 2020

Forgiven

$44,114

Jobs Reported

5

Loan #

6105417700

Loan Size

Small

Unison Accountancy Corporation

Corporation

$38,591 Paid in Full
Address:
3450 Wilshire Blvd Ste 302
Los Angeles, CA90010-2213
Approved

Feb 14, 2021

Forgiven

$38,908

Jobs Reported

7

Loan #

9095028402

Loan Size

Small

Kierstin Siegl

Sole Proprietorship

$2,018 Paid in Full
Address:
3234 W Lawrence Ave
Chicago, IL60625-8306
Approved

Feb 18, 2021

Forgiven

$2,033

Jobs Reported

1

Loan #

1125348508

Loan Size

Small

M&r Healthcare Staffing, INC.

Corporation

$218,917 Paid in Full
Address:
3450 Wilshire Blvd Ste 1200
Los Angeles, CA90010-2214
Approved

May 1, 2020

Forgiven

$215,638

Jobs Reported

24

Loan #

5728827707

Loan Size

Medium

Sean S Kim

Sole Proprietorship

$13,271 Paid in Full
Address:
3450 Wilshire Blvd Ste 300
Los Angeles, CA90010-1284
Approved

Jan 23, 2021

Forgiven

$13,342

Jobs Reported

1

Loan #

4931798305

Loan Size

Small

Maricela Bermudez

Sole Proprietorship

$28,000 Paid in Full
Address:
3450 Wilshire Blvd Ste 1200
Los Angeles, CA90010-2214
Approved

Apr 13, 2021

Forgiven

$28,178

Jobs Reported

1

Loan #

3033378802

Loan Size

Small

Hayden Park Tax And Accounting INC

Corporation

$21,691 Paid in Full
Address:
3450 Wilshire Blvd Ste 1210
Los Angeles, CA90010-2211
Approved

May 1, 2020

Forgiven

$21,838

Jobs Reported

2

Loan #

7113887706

Loan Size

Small

Bahramigroup

Single Member LLC

$12,607 Paid in Full
Address:
3450 Wilshire Blvd Ste 404
Los Angeles, CA90010-2211
Approved

Apr 15, 2021

Forgiven

$12,681

Jobs Reported

1

Loan #

4162528800

Loan Size

Small

Theo Insurance Services INC

Corporation

$28,855 Paid in Full
Address:
3450 Wilshire Blvd Ste 1005
Los Angeles, CA90010-2217
Approved

Feb 1, 2021

Forgiven

$29,010

Jobs Reported

4

Loan #

1354318405

Loan Size

Small

Aghabilaw, A Professional Corporation

Corporation

$70,422 Paid in Full
Address:
3450 Wilshire Blvd Ste 304
Los Angeles, CA90010-2211
Approved

Jan 20, 2021

Forgiven

$70,708

Jobs Reported

4

Loan #

2281698308

Loan Size

Small

David Paek

Sole Proprietorship

$29,955 Paid in Full
Address:
3450 Wilshire Blvd Ste 610
Los Angeles, CA90010-1284
Approved

Mar 23, 2021

Forgiven

$30,098

Jobs Reported

2

Loan #

6888858607

Loan Size

Small

Young Chung

Sole Proprietorship

$27,226 Paid in Full
Address:
3450 Wilshire Blvd Ste 324
Los Angeles, CA90010-1284
Approved

Apr 20, 2021

Forgiven

$27,330

Jobs Reported

2

Loan #

6723298803

Loan Size

Small

Theo Insurance Services INC

Corporation

$28,855 Paid in Full
Address:
3450 Wilshire Blvd Ste 1005
Los Angeles, CA90010-2217
Approved

Apr 30, 2020

Forgiven

$29,101

Jobs Reported

3

Loan #

5870867306

Loan Size

Small

Damon Clark

Limited Liability Company(LLC

$26,230 Paid in Full
Address:
3450 Wilshire Blvd Ste 1003
Los Angeles, CA90010-2257
Approved

Mar 20, 2021

Forgiven

$26,438

Jobs Reported

2

Loan #

5825508605

Loan Size

Small

Law Offices Of David Paek

Sole Proprietorship

$28,170 Paid in Full
Address:
3450 Wilshire Blvd Ste 610
Los Angeles, CA90010-2227
Approved

May 1, 2020

Forgiven

$8,815

Jobs Reported

2

Loan #

6174267707

Loan Size

Small

Jong Chun Kim Cpa INC

Corporation

$14,000 Paid in Full
Address:
3450 Wilshire Blvd Ste 1206
Los Angeles, CA90010-2227
Approved

May 12, 2020

Forgiven

$14,113

Jobs Reported

3

Loan #

5534447408

Loan Size

Small

Nature Daily INC

Corporation

$50,000 Paid in Full
Address:
4418 Beverly Blvd
Los Angeles, CA90004
Approved

Apr 30, 2020

Forgiven

$50,430

Jobs Reported

3

Loan #

4859817307

Loan Size

Small

All Nations Private Security, INC.

Corporation

$27,300 Paid in Full
Address:
3450 WILSHIRE BLVD Ste 602
Los Angeles, CA90010-2213
Approved

Apr 28, 2020

Forgiven

$27,597

Jobs Reported

6

Loan #

1308487304

Loan Size

Small

Hanaro Financial, INC.

Corporation

$28,930 Paid in Full
Address:
3450 Wilshire Blvd Ste 1025
Los Angeles, CA90010-2225
Approved

May 1, 2020

Forgiven

$29,259

Jobs Reported

2

Loan #

6115137703

Loan Size

Small

Nature Daily INC

Corporation

$11,563 Paid in Full
Address:
4418 Beverly Blvd
Los Angeles, CA90004-1802
Approved

Feb 11, 2021

Forgiven

$11,713

Jobs Reported

1

Loan #

6780648405

Loan Size

Small

Ashphill Design INC

Corporation

$4,167 Paid in Full
Address:
3450 Wilshire Blvd Ste 1000
Los Angeles, CA90010-2212
Approved

May 1, 2020

Forgiven

$4,213

Jobs Reported

1

Loan #

5037987710

Loan Size

Small

M&r Healthcare Staffing INC.

Corporation

$147,000 Paid in Full
Address:
3450 Wilshire Blvd Ste 1200-101
Los Angeles, CA90010-2208
Approved

Jan 25, 2021

Forgiven

$148,438

Jobs Reported

53

Loan #

5711538300

Loan Size

Small

Alliance Solution Network

Sole Proprietorship

$4,850 Paid in Full
Address:
3450 Wilshire Blvd Ste 1125
Los Angeles, CA90010-2215
Approved

May 1, 2020

Forgiven

$3,995

Jobs Reported

1

Loan #

9313237300

Loan Size

Small

Subhan Group, INC.

Corporation

$7,989 Paid in Full
Address:
3450 Wilshire Blvd Ste 108-37
Los Angeles, CA90010-2239
Approved

May 10, 2020

Forgiven

$8,057

Jobs Reported

3

Loan #

4692497402

Loan Size

Small

Pioneer Facility Management LLC

Limited Liability Company(LLC

$43,000 Paid in Full
Address:
3450 Wilshire Blvd Ste 704
Los Angeles, CA90010-1284
Approved

Feb 12, 2021

Forgiven

$43,296

Jobs Reported

6

Loan #

7613078408

Loan Size

Small

International Visitors Council Of

Non-Profit Organization

$75,168 Paid in Full
Address:
3450 Wilshire Blvd Ste 705
Los Angeles, CA90010-2234
Approved

Jan 25, 2021

Forgiven

$75,554

Jobs Reported

5

Loan #

5431858308

Loan Size

Small

Gwendolyn M Santos

Sole Proprietorship

$6,571 Paid in Full
Address:
3450 Wilshire Blvd Ste 1200-105
Los Angeles, CA90010-2208
Approved

Jan 31, 2021

Forgiven

$6,627

Jobs Reported

1

Loan #

9551118301

Loan Size

Small

Sin Eui Kang

Sole Proprietorship

$10,369 Paid in Full
Address:
3450 Wilshire Blvd Ste 108
Los Angeles, CA90010-2200
Approved

Feb 11, 2021

Forgiven

$10,415

Jobs Reported

1

Loan #

7335378403

Loan Size

Small

Kostiv And Associates, P.c.

Corporation

$315,176 Paid in Full
Address:
3450 Wilshire Blvd Ste 400
Los Angeles, CA90010-1284
Approved

Jun 3, 2020

Forgiven

$319,709

Jobs Reported

37

Loan #

7404577805

Loan Size

Medium

Hojin Lee

Sole Proprietorship

$20,833 Paid in Full
Address:
3450 Wilshire Blvd Ste 725
Los Angeles, CA90010-2227
Approved

Apr 10, 2021

Forgiven

$20,961

Jobs Reported

1

Loan #

1523018803

Loan Size

Small

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 37 PPP loan records are linked to businesses associated with Chang Yum. These Paycheck Protection Program loans were part of the 2020-2021 CARES Act pandemic relief and were released by the SBA under FOIA.

Find Chang Yum 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
10
1
1
1
2

Chang Yum in Auburn, AL: Background Summary

Location
602 Shelton Mill Rd, Auburn Al, Auburn, AL
Other Locations
Cedar Grove, NJ ยท Chandler, AZ ยท Laveen, AZ and 5 more
Profiles Found
13 people with this name
Phone Numbers
(703) 644-0352 and 7 others on file
Email
chang.yum@fanucamerica.com
Possible Relatives
Chad M Moutray, Chang Ho Choi, Chang Won, Chong Hwa Spurr, Dong Keun Yu and 41 more
Career
Sole Proprietor at Help-U-Sell KT Real Estate, United Realty
Vehicles
1 linked โ€” 2008 Toyota Tacoma
Contributions
$2,000 total โ€” Honda, Michael Makoto
PPP Loans
$2688K for Silvia Brauer, Porfirio S Maravilla Jr Dds 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 Yum. Because public records are indexed by name rather than by a unique identifier, the 65 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

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 Yum

Search Complexity: High

65 public records across 6states, belonging to approximately 13 different individuals. With 13 distinct profiles across 6 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 6 states. Highest concentration: California (15%), followed by Arizona and Virginia. Spans the West and South regions.

CA10recordsAZ3recordsVA2recordsMD1recordNJ1recordIL1record

Record Type Breakdown

Data spans 6 record categories. Largest: PPP Loan Records (59%), which are tied to specific businesses and addresses. Also includes Contact & Address Records (13) and Business & Corporate Filings (5).

37
PPP Loan Records
13
Contact & Address Records
5
Business & Corporate Filings
4
Political Contribution Records
3
Corporate Records
1
Vehicle Registration Records

Age Distribution

Age range: approximately 45 years, suggesting multiple generations. Largest group: Senior (65+) (75%).

Senior (65+)3peopleMiddle-Age (40-64)1person

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

Frequently Asked Questions About Chang Yum

What vehicles are registered to Chang Yum?
Records show 1 vehicle registration associated with Chang Yum, including a 2008 TOYOTA TACOMA. 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 Yum?
We found 5 business affiliations for Chang Yum, including Help-U-Sell KT Real Estate. Other companies include United Realty. Business records are compiled from state registries, SEC filings, and professional databases.
Has Chang Yum made political donations?
FEC disclosure records show 4 reported political contributions from Chang Yum, totaling $2,000. Recipients include Honda, Michael Makoto. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Chang Yum?
Our database contains 65 total records for Chang Yum spanning 6 states. This includes 13 distinct contact records, 6 with phone numbers, 2 with email addresses. Multiple records may represent different individuals sharing the same name. All data is compiled from publicly available government and commercial sources.
How accurate is the information shown for Chang Yum?
The 65 records displayed for Chang Yum 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 Yum 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.