Dylan Y Chan from Sf, CA

Age 34
๐Ÿ“ 1845 Geneva Ave, San Francisco, CA 94134
๐Ÿ“ž (415) 424-9845, (415) 337-6966
โœ‰๏ธ yisfoyei@yahoo.com

Dylan Chan from Brooklyn, NY

Age 46
๐Ÿ“ 121 Dahill Rd #2b, Brooklyn, NY 11218
๐Ÿ“ž (718) 268-1526, (718) 478-2950

Dylan Chan

๐Ÿ“ 9709 Fountain Valley Dr, Stockton Ca
๐Ÿ“ž (415) 424-9845, (415) 424-9845
โœ‰๏ธ DYLANYCHAN@GMAIL.COM

Dylan Chan from San Francisco, CA

Male
๐Ÿ“ 220 Bush Street Suite 660
๐Ÿ“ž (586) 850-4639 (VERIZON WIRELESS)

Dylan Chan from New York, NY

Age 50 b. May 1975 New York Co.
๐Ÿ“ 420 E 70th St Unit 15 K

Dylan Chan from Pocatello, ID

Age 25 b. Jul 2000
๐Ÿ“ 2100 S 2nd Ave Apt 1j
๐Ÿ‘ค aka Dylan X Chan

Dylan Chan from San Francisco, CA

Age 89 b. 1937 Male
๐Ÿ“ 785 5th Ave

Dylan Chan from New York, NY

New York Co.
๐Ÿ“ 420 E 70th St 15 K

Unknown Person

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 9 contact records for Dylan Chan across 3 states. The most recent address on file is in SF, California. Of these records, 4 include phone numbers and 2 include email addresses. Ages range from 34 to 46, which may indicate multiple individuals sharing this name. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Chan, Dylan

Doc #2016081900628002
· 139 Centre Street Ste 822, New York Ny 10013
Record: P

Chan, Dylan

Doc #2016081900628003
· 139 Centre Street Ste 822, New York Ny 10013
Record: P

Chan, Dylan

Doc #2025032700238001
· 136-20 38th Avenue, Flushing Ny 11354
Record: P

Chan, Dylan

Doc #2016092700257001
· 139 Centre Street, Suite 822, New York Ny 10013
Record: P

Chan, Dylan

Doc #2022051901002001
· 136-20 38th Avenue, Flushing Ny 11354
Record: P

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 5 property records linked to Dylan Chan in New York, Flushing. Values shown are from county assessor records and may differ from current market prices.

Dylan Reilly Chan

County: St. Louis

Dylan Y Chan

Reg: 411655875
32-34 55 Street
DOB: 19941215 Gender: Male
Senate: 14

Source: State Election Offices ยท Secretary of State Voter Files ยท Board of Elections 2 voter registration records were found for Dylan Chan. Voter data is released as public information under state election laws and reflects status at time of the state data release.

2013 BMW X5
ยท Registered to: Dylan Chan
ยท VIN: 5UXZV4C58D0B02256
·
5602 230th St, Oakland Gardens, NY, 11364
·
(718) 840-8985

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 1 vehicle registration record is associated with Dylan Chan. Registered makes include Bmw. 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.

Yahoo

Attorney
+12122749930dylanchanlaw@yahoo.com

Dylan Chan

New York, New York, United States

Westlake Village Carwash Inc

Dylan ChanReceptionist
(586) 850-4639dylanchan94118@westlakevillagecarwash.com
220 Bush Street Suite 660, San Francisco, CA94104

Central Services Dept

Dylan ChanExecutive Director
(586) 850-4639dylanchan94118@yahoo.com
220 Bush Street Suite 660, San Francisco, CA94104
cityofmacon.org

Dylan Tinlun Chan

Developer & Designer at Big ยท Ottawa, Canada Area

Central Services Dept

Dylan ChanExecutive Director
(586) 850-4639dylanchan94118@yahoo.com
220 Bush Street Suite 660, San Francisco, CA94104

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 19 business affiliations were found for Dylan Chan. Companies include Westlake Village Carwash Inc, Central Services Dept. Roles listed include Attorney and Null. Records are compiled from state business registries, SEC filings, and professional networking databases.

Dylan Chan

2018-01-09
Shipper: Smarttech Production
Shipper Contact: Dylan Chan
Shipper Addr: Unit 908-911,9/F.,yale Industrial C Entre, 61-63 Au Pui Wan Street,fotan,n.t. Hongkong Hong Kong Hk
Vessel: Oocl Beijing
Destination: Long Beach, California
Foreign Port: Hong Kong,Hong Kong
Cargo: PVC CARDS

Dylan Chan

2018-04-10
Shipper: Smarttech Production
Shipper Contact: Dylan Chan
Shipper Addr: Unit 908-911,9/F.,yale Industrial C Entre, 61-63 Au Pui Wan Street,fotan,n.t. Hongkong Hong Kong Hk
Vessel: Oocl Taipei
Destination: Long Beach, California
Foreign Port: Hong Kong,Hong Kong
Cargo: PVC CARDS

Dylan Chan

2018-04-10
Shipper: Smarttech Production
Shipper Contact: Dylan Chan
Shipper Addr: Unit 908-911,9/F.,yale Industrial C Entre, 61-63 Au Pui Wan Street,fotan,n.t. Hongkong Hong Kong Hk
Vessel: Oocl Taipei
Destination: Long Beach, California
Foreign Port: Hong Kong,Hong Kong
Cargo: PVC CARDS

Dylan Chan

2018-01-09
Shipper: Smarttech Production
Shipper Contact: Dylan Chan
Shipper Addr: Unit 908-911,9/F.,yale Industrial C Entre, 61-63 Au Pui Wan Street,fotan,n.t. Hongkong Hong Kong Hk
Vessel: Oocl Beijing
Destination: Long Beach, California
Foreign Port: Hong Kong,Hong Kong
Cargo: PVC CARDS

Dylan Chan

2018-04-10
Shipper: Smarttech Production
Shipper Contact: Dylan Chan
Shipper Addr: Unit 908-911,9/F.,yale Industrial C Entre, 61-63 Au Pui Wan Street,fotan,n.t. Hongkong Hong Kong Hk
Vessel: Oocl Taipei
Destination: Long Beach, California
Foreign Port: Hong Kong,Hong Kong
Cargo: PVC CARDS

Dylan Chan

2018-01-09
Shipper: Smarttech Production
Shipper Contact: Dylan Chan
Shipper Addr: Unit 908-911,9/F.,yale Industrial C Entre, 61-63 Au Pui Wan Street,fotan,n.t. Hongkong Hong Kong Hk
Vessel: Oocl Beijing
Destination: Long Beach, California
Foreign Port: Hong Kong,Hong Kong
Cargo: PVC CARDS

Dylan Chan

2018-01-09
Shipper: Smarttech Production
Shipper Contact: Dylan Chan
Shipper Addr: Unit 908-911,9/F.,yale Industrial C Entre, 61-63 Au Pui Wan Street,fotan,n.t. Hongkong Hong Kong Hk
Vessel: Oocl Beijing
Destination: Long Beach, California
Foreign Port: Hong Kong,Hong Kong
Cargo: PVC CARDS

Dylan Chan

2018-04-10
Shipper: Smarttech Production
Shipper Contact: Dylan Chan
Shipper Addr: Unit 908-911,9/F.,yale Industrial C Entre, 61-63 Au Pui Wan Street,fotan,n.t. Hongkong Hong Kong Hk
Vessel: Oocl Taipei
Destination: Long Beach, California
Foreign Port: Hong Kong,Hong Kong
Cargo: PVC CARDS

dylan WEN chan

Currently registered
School: Temple (1999)
Co:
Dylan Wen Chan, Esq.
Addr: Flushing, NY
County: Queens

Dylan Kar-Shuen Chan

Physician And Surgeon License
EXPIRED
Issued: 20120523 Exp: 20150519

Source: State Professional Licensing Boards ยท Dept. of Professional Regulation Dylan Chan holds 2 state-issued professional licenses on record. License data includes type, status, and issue dates from state regulatory boards. Always verify current status directly with the issuing board.

๐Ÿ›๏ธ

Dylan Chan

2015
College Aide
Department: Dept Of Health/Mental Hygiene
๐Ÿ’ต Pay: $10.26

Source: City/State Transparency Portals ยท Government Payroll Databases ยท Open Data Portals Dylan Chan appears in 1 government employment record from city, state, or federal transparency portals. Salary figures reflect taxpayer-funded public employee compensation and may not include overtime or benefits.

Dylan M Chan

Group Tour
Jul 17, 2015, 12:30 PM
ยท WH

Source: White House Visitor Logs ยท Obama Administration Transparency Initiative ยท NARA Dylan Chan 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.

$71 Sep 28, 2020
2020 DEM
Ossoff, T. Jonathan
Chan, Dylan Ucsf San Francisco, CA
$4 Jun 9, 2020
2020 DEM
Booker, Charles
Chan, Dylan Not Employed University City, MO
$15 Mar 2, 2020
2020 DEM
Sanders, Bernard
Chan, Dylan Not Employed University City, MO
$4 Jun 9, 2020
2020 DEM
Sanders, Bernard
Chan, Dylan Not Employed University City, MO
$500 Jun 8, 2017
2018
Ortiz For Nyc
Chan, Dylan New York, NY
$1,200 Feb 1, 2018
2018 DEM
Meng, Grace
Chan, Dylan Lawyer @ Dylan Chan, Esq Oakland Gardens, NY
$500 Sep 4, 2010
2010 DEM
Chu, Judy
Chan, Dylan Attorney @ Dylan Chan Law Firm New York, NY
$22 Jul 22, 2020
2020 DEM
Bush, Cori
Chan, Dylan Not Employed Croton, NY
$71 Sep 28, 2020
2020 DEM
Hegar, Mary Jennings Mj
Chan, Dylan Ucsf San Francisco, CA
$71 Sep 28, 2020
2020 328
Gross, Al Dr.
Chan, Dylan Ucsf San Francisco, CA
$4 Jun 9, 2020
2020 DEM
Bush, Cori
Chan, Dylan Not Employed University City, MO
$500 May 15, 2017
2018
Peter Koo 2017
Chan, Dylan Oakland Gardens, NY
$71 Sep 28, 2020
2020 DEM
Bollier, Barbara
Chan, Dylan Ucsf San Francisco, CA
$4 Jun 9, 2020
2020 DEM
Bush, Cori
Chan, Dylan Not Employed University City, MO
$250 Sep 27, 2012
2012 DEM
Meng, Grace
Chan, Dylan Lawyer @ Dylan Chan, Esq Oakland Gardens, NY
$500 Aug 7, 2017
2018
Ortiz For Nyc
Chan, Dylan New York, NY
$71 Sep 28, 2020
DEM
Hegar, Mary Jennings Mj
Contributor Ucsf San Francisco, CA
$1,200 Feb 1, 2018
Unknown Committee
Chan, Dylan Lawyer @ Dylan Chan, Esq. Oakland Gardens, NY
$500
2018
Ortiz For Nyc
Contributor New York, NY

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 19 political contribution records found for Dylan Chan. Total disclosed contributions amount to $5,561. Recipients include Hegar, Mary Jennings Mj, Ortiz For Nyc. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

Dylan Chan

Age 22 Male
·
3234 55th St, Woodside, NY 11377 (Queens County)
40.7536, -73.9059
Marital: Single TZ: Eastern
Homeowner Single Family
MP

Dylan R Chan

Age 19 Male
·
6515 Wydown Blvd, Saint Louis, MO 63105 (Saint Louis County)
38.6432, -90.3146
· (626) 262-9724
TZ: Central
Single Family
MP

Dylan Chan

Male
·
5604 230th St, Oakland Gdns, NY 11364 (Queens County)
40.7548, -73.7504
TZ: Eastern
Homeowner Single Family Purchased 2000
MP

Dylan Chan

Age 20 Male
·
1805 Peek Dr, Plano, TX 75075 (Collin County)
33.0189, -96.7272
· (972) 633-9366
Marital: Single TZ: Central
Homeowner Single Family Built 1984 Purchased 2000

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 4 demographic profiles associated with Dylan Chan. 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 Dylan Chan. These loans were issued to businesses, not individuals.

Dr Tsen-Tsen Jin Medical P. C.

Subchapter S Corporation

$37,782 Paid in Full
Address:
139 Centre St Ste 614
New York, NY10013-4556
Approved

Feb 14, 2021

Forgiven

$37,917

Jobs Reported

3

Loan #

8944828407

Loan Size

Small

Ng Medical PLLC

Limited Liability Company(LLC

$278,885 Exemption 4
Address:
139 Centre St Ste 609
New York, NY10013-4556
Approved

Apr 6, 2021

Jobs Reported

17

Loan #

7877608710

Loan Size

Medium

Chinatown Global Pediatrics, P.c.

Subchapter S Corporation

$217,320 Paid in Full
Address:
139 Centre St Ste 314
New York, NY10013
Approved

May 1, 2020

Forgiven

$219,432

Jobs Reported

21

Loan #

2404647701

Loan Size

Medium

Chatham Medical,p.c.

Corporation

$165,000 Paid in Full
Address:
139 Centre St Ste 607
New York, NY10013
Approved

May 1, 2020

Forgiven

$167,057

Jobs Reported

13

Loan #

1355867706

Loan Size

Medium

On Hin Lau, M.d., P.c.

Subchapter S Corporation

$62,625 Paid in Full
Address:
139 Centre St Ste 604
New York, NY10013
Approved

May 1, 2020

Forgiven

$63,210

Jobs Reported

5

Loan #

2109007705

Loan Size

Small

Chinatown Kidney Care PLLC

Limited Liability Company(LLC

$125,000 Paid in Full
Address:
139 Centre St Ste 703
New York, NY10013
Approved

May 1, 2020

Forgiven

$126,109

Jobs Reported

6

Loan #

1320907705

Loan Size

Small

Christopher Chow Dpm PC

Corporation

$183,395 Paid in Full
Address:
139 Centre St Ste 702
New York, NY10013-4557
Approved

Feb 14, 2021

Forgiven

$185,504

Jobs Reported

13

Loan #

8917418407

Loan Size

Medium

Pinnacle 139 Financial Group, INC.

Subchapter S Corporation

$41,666 Paid in Full
Address:
139 Centre St Ste 806
New York, NY10013
Approved

May 13, 2020

Forgiven

$42,064

Jobs Reported

2

Loan #

5926157403

Loan Size

Small

Wind Physical Therapy P.c.

Corporation

$18,575 Paid in Full
Address:
139 Centre St Ste 507
New York, NY10013-4408
Approved

Feb 11, 2021

Forgiven

$17,705

Jobs Reported

1

Loan #

7241438407

Loan Size

Small

Jkan Gastroenterology PLLC

Limited Liability Company(LLC

$77,985 Paid in Full
Address:
139 Centre St Ste 511
New York, NY10013-4408
Approved

Apr 27, 2021

Forgiven

$78,361

Jobs Reported

5

Loan #

2934978906

Loan Size

Small

Columbia Orthodontics Of Chinatown, P.c. DBA Newsmile Orthod

Corporation

$22,760 Paid in Full
Address:
139 Centre St Ste 615
New York, NY10013
Approved

May 1, 2020

Forgiven

$22,971

Jobs Reported

3

Loan #

1166787707

Loan Size

Small

One Accounting CORP

Corporation

$114,776 Paid in Full
Address:
139 Centre St Ste 304
New York, NY10013-4554
Approved

Jan 27, 2021

Forgiven

$115,761

Jobs Reported

7

Loan #

6796318307

Loan Size

Small

Tze On Poon, Md P.c.

Subchapter S Corporation

$20,835 Paid in Full
Address:
139 Centre St Ste 601
New York, NY10013
Approved

May 1, 2020

Forgiven

$21,030

Jobs Reported

1

Loan #

2046287710

Loan Size

Small

Jenny Cheng Md PC

Subchapter S Corporation

$47,057 Paid in Full
Address:
139 Centre St Ste 608
New York, NY10013-4556
Approved

Jan 25, 2021

Forgiven

$47,517

Jobs Reported

11

Loan #

5437278301

Loan Size

Small

Adult And Child Allergy Asthma Care, P.c .

Corporation

$63,825 Paid in Full
Address:
139 Centre St Ste 701
New York, NY10013
Approved

May 1, 2020

Forgiven

$64,417

Jobs Reported

10

Loan #

3158687700

Loan Size

Small

C P C INC

Corporation

$3,250 Paid in Full
Address:
139 Centre St Ste 622
New York, NY10013-4556
Approved

Mar 27, 2021

Forgiven

$3,268

Jobs Reported

1

Loan #

1828818710

Loan Size

Small

Chinatown Physician, PC

Corporation

$26,667 Paid in Full
Address:
139 Centre St Ste 603
New York, NY10013
Approved

May 1, 2020

Forgiven

$26,901

Jobs Reported

2

Loan #

2875667703

Loan Size

Small

Quintette Design (new York) INC.

Subchapter S Corporation

$20,250 Paid in Full
Address:
139 Centre St Ste 304
New York, NY10013-4554
Approved

Feb 2, 2021

Forgiven

$20,392

Jobs Reported

2

Loan #

1735118408

Loan Size

Small

Boquen Realty INC.

Corporation

$79,672 Paid in Full
Address:
139 Centre St Ste 806
New York, NY10013-4558
Approved

May 11, 2021

Forgiven

$80,167

Jobs Reported

8

Loan #

7920198910

Loan Size

Small

Centre Street Partners LLC

Limited Liability Company(LLC

$13,750 Paid in Full
Address:
139 Centre St Ste 806
New York, NY10013-4558
Approved

Mar 3, 2021

Forgiven

$13,860

Jobs Reported

1

Loan #

6337308501

Loan Size

Small

Heng Physical Therapy & Acupuncture PLLC

Limited Liability Company(LLC

$127,322 Paid in Full
Address:
139 Centre St Ste 202
New York, NY10013-4553
Approved

Apr 21, 2021

Forgiven

$128,747

Jobs Reported

10

Loan #

6999298804

Loan Size

Small

Chinatown Physician PC

Corporation

$25,292 Paid in Full
Address:
139 Centre St Ste 603
New York, NY10013-4556
Approved

Feb 7, 2021

Forgiven

$25,591

Jobs Reported

2

Loan #

5019838409

Loan Size

Small

Raymond F Wong Md PC

Corporation

$36,177 Paid in Full
Address:
139 Centre St Ste Ph105
New York, NY10013
Approved

May 1, 2020

Forgiven

$36,519

Jobs Reported

7

Loan #

1105557704

Loan Size

Small

Centre Tax And Accounting INC.

Corporation

$60,857 Paid in Full
Address:
139 Centre St Ste 824
New York, NY10013-4558
Approved

Jan 30, 2021

Forgiven

$61,231

Jobs Reported

6

Loan #

9495678310

Loan Size

Small

Susie Chung Md P.c.

Corporation

$5,767 Paid in Full
Address:
139 Centre St Ste 320
New York, NY10013-4408
Approved

Feb 24, 2021

Forgiven

$5,816

Jobs Reported

2

Loan #

3544328506

Loan Size

Small

Pinnacle 139 Financial Group INC.

Subchapter S Corporation

$41,665 Paid in Full
Address:
139 Centre St Ste 806
New York, NY10013-4558
Approved

Feb 19, 2021

Forgiven

$41,890

Jobs Reported

2

Loan #

1814758508

Loan Size

Small

Metro True Care Medical, P.c.

Subchapter S Corporation

$736,760 Paid in Full
Address:
139 Centre St Ste 709
New York, NY10013
Approved

Apr 15, 2020

Forgiven

$746,387

Jobs Reported

60

Loan #

1705247208

Loan Size

Medium

Renzan Sushi Corporation

Corporation

$40,200 Exemption 4
Address:
139 Centre St Ste 304
New York, NY10013-4554
Approved

Feb 4, 2021

Jobs Reported

7

Loan #

2969068403

Loan Size

Small

Yun Feng Medical PC

Subchapter S Corporation

$37,600 Paid in Full
Address:
139 Centre St Ste 606
New York, NY10013-4556
Approved

Jan 28, 2021

Forgiven

$37,845

Jobs Reported

8

Loan #

7358938310

Loan Size

Small

Ng Medical, PLLC

Limited Liability Company(LLC

$237,500 Paid in Full
Address:
139 Centre St Ste 609
New York, NY10013-4556
Approved

Apr 30, 2020

Forgiven

$241,463

Jobs Reported

16

Loan #

6341317707

Loan Size

Medium

The Law Office Of Joseph Yau, PLLC

Self-Employed Individuals

$16,543 Paid in Full
Address:
139 Centre St Ste 816
New York, NY10013
Approved

Apr 29, 2020

Forgiven

$16,736

Jobs Reported

2

Loan #

2380917301

Loan Size

Small

Pinehurst Medical PC

Subchapter S Corporation

$52,772 Paid in Full
Address:
139 Centre St Ste 802
New York, NY10013-4558
Approved

Mar 13, 2021

Forgiven

$52,969

Jobs Reported

5

Loan #

1787988609

Loan Size

Small

Chinatown Global Pediatrics P.c.

Subchapter S Corporation

$217,320 Paid in Full
Address:
139 Centre St Ste 314
New York, NY10013-4554
Approved

Mar 5, 2021

Forgiven

$219,568

Jobs Reported

13

Loan #

7292728509

Loan Size

Medium

Richard Chan

Sole Proprietorship

$37,800 Paid in Full
Address:
139 Centre St Ste 712
New York, NY10013-4557
Approved

Jan 27, 2021

Forgiven

$38,130

Jobs Reported

3

Loan #

6744738302

Loan Size

Small

One Accounting CORP

Corporation

$114,776 Paid in Full
Address:
139 Centre St Ste 304
New York, NY10013-4554
Approved

Apr 28, 2020

Forgiven

$115,598

Jobs Reported

8

Loan #

9163437207

Loan Size

Small

Wellington Physical Therapy And

Corporation

$82,160 Paid in Full
Address:
139 Centre St Ste 202
New York, NY10013-4553
Approved

Mar 27, 2021

Forgiven

$83,196

Jobs Reported

11

Loan #

1368118710

Loan Size

Small

Wellington Physical Therapy And

Corporation

$121,520 Paid in Full
Address:
139 Centre St Ste 202
New York, NY10013
Approved

May 1, 2020

Forgiven

$123,038

Jobs Reported

250

Loan #

1503687703

Loan Size

Small

Jian Q. Liang Dpm P.c.

Corporation

$36,350 Paid in Full
Address:
139 Centre St Ste 211
New York, NY10013-4553
Approved

Mar 3, 2021

Forgiven

$36,580

Jobs Reported

4

Loan #

6501178502

Loan Size

Small

Koa & Keoni Medical PLLC

Limited Liability Company(LLC

$32,160 Paid in Full
Address:
139 Centre St Ste 724
New York, NY10013-4557
Approved

Apr 27, 2020

Forgiven

$32,558

Jobs Reported

5

Loan #

4990747207

Loan Size

Small

Jeffrey Eng Cpa PC

Corporation

$81,012 Paid in Full
Address:
139 Centre St Ste 713
New York, NY10013
Approved

May 1, 2020

Forgiven

$81,729

Jobs Reported

100

Loan #

1933447701

Loan Size

Small

C P C INC

Corporation

$3,250 Paid in Full
Address:
139 Centre St Ste 622
New York, NY10013
Approved

Apr 30, 2020

Forgiven

$3,286

Jobs Reported

1

Loan #

5566207302

Loan Size

Small

Wei Guo Lin, Physician P.c.

Corporation

$43,800 Paid in Full
Address:
139 Centre St Ste 501
New York, NY10013-4555
Approved

Mar 17, 2021

Forgiven

$44,026

Jobs Reported

8

Loan #

4044868600

Loan Size

Small

Yh Wong Obgyn

Sole Proprietorship

$20,832 Paid in Full
Address:
139 Centre St Ste 701
New York, NY10013-4408
Approved

Feb 12, 2021

Forgiven

$20,976

Jobs Reported

1

Loan #

7751688401

Loan Size

Small

Donald Eng,esq

Sole Proprietorship

$26,270 Paid in Full
Address:
139 Centre St Ste 510
New York, NY10013
Approved

May 1, 2020

Forgiven

$26,584

Jobs Reported

2

Loan #

1846287703

Loan Size

Small

Jeffrey Eng Cpa P.c.

Corporation

$81,012 Paid in Full
Address:
139 Centre St Ste 713
New York, NY10013-4557
Approved

Jan 23, 2021

Forgiven

$81,727

Jobs Reported

9

Loan #

4542098303

Loan Size

Small

Nancy King

Sole Proprietorship

$20,832 Paid in Full
Address:
139 Centre St Ste 203
New York, NY10013-4553
Approved

Feb 24, 2021

Forgiven

$20,946

Jobs Reported

1

Loan #

3876698508

Loan Size

Small

Broadway Dental Care P.c.

Corporation

$77,970 Paid in Full
Address:
139 Centre St Ste 206
New York, NY10013-4553
Approved

Mar 2, 2021

Forgiven

$78,711

Jobs Reported

6

Loan #

5857808508

Loan Size

Small

Howard Chi Oral And Maxillofacial Surgery P.c.

Subchapter S Corporation

$99,587 Paid in Full
Address:
139 Centre St Ste 209
New York, NY10013-4553
Approved

Mar 31, 2021

Forgiven

$100,067

Jobs Reported

6

Loan #

3540428700

Loan Size

Small

International Tax & Accounting INC

Corporation

$146,375 Paid in Full
Address:
139 Centre St Ste 204
New York, NY10013-4408
Approved

Apr 22, 2021

Forgiven

$147,272

Jobs Reported

8

Loan #

7630598805

Loan Size

Small

Chinatown Medical Consultation PLLC

Limited Liability Company(LLC

$58,080 Paid in Full
Address:
139 Centre St Ste 302
New York, NY10013-4554
Approved

Jan 30, 2021

Forgiven

$58,556

Jobs Reported

6

Loan #

9377598309

Loan Size

Small

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

๐Ÿ—๏ธ

Unknown

QUEENS
A1 SIGNED OFF
๐Ÿ—๏ธ

Dylan Chan

Owner QUEENS
#420958280

๐Ÿ“ 229-16 56TH AVENUE, QUEENS

A1 Completed/Signed

ALTERATION OF 1-FAMILY HOUSE WITH HORIZONTAL & VERTICAL EXPANSION , OBTAIN NEW C.O.

Source: City Building Departments ยท DOB Permit Databases ยท Construction Records Building permit records from city and county building departments. Shows construction, renovation, and demolition permits associated with properties linked to this individual. Permit data is public record maintained by local government.

Find Dylan Chan 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
8
1
1
14
1

Dylan Chan in SF, CA: Background Summary

Location
1845 Geneva Ave, San Francisco, CA 94134, SF, CA 94134
Other Locations
San Francisco, CA ยท New York, NY ยท Pocatello, ID
Profiles Found
9 people with this name
Phone Numbers
(415) 424-9845 and 3 others on file
Email
yisfoyei@yahoo.com and 1 other on file
Possible Relatives
Chanann Ann Chang, Sarah L Stanczak, Chingwen Wen Hu, Joleen Hu, John Tsunyueh Chen and 4 more
Career
Attorney, Partner at Westlake Village Carwash Inc, Central Services Dept
Properties
5properties owned
Vehicles
1 linked โ€” 2013 Bmw X5
Contributions
$5,561.25 total โ€” Ortiz For Nyc, Hegar, Mary Jennings Mj
PPP Loans
$4341K for Dr Tsen-Tsen Jin Medical P. C., Ng Medical PLLC
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 Dylan Chan. Because public records are indexed by name rather than by a unique identifier, the 123 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 Dylan Chan

Search Complexity: High

123 public records across 5states, belonging to approximately 9 different individuals. With 9 distinct profiles across 5 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 5 states. Highest concentration: New York (11%), followed by California and Missouri. Spans the Northeast and West regions.

NY14recordsCA8recordsMO1recordTX1recordID1record

Record Type Breakdown

Data spans 8 record categories. Largest: PPP Loan Records (47%), which are tied to specific businesses and addresses. Also includes Business & Corporate Filings (19) and Political Contribution Records (19).

50
PPP Loan Records
19
Business & Corporate Filings
19
Political Contribution Records
9
Contact & Address Records
5
Property Ownership Records
2
Voter Registration Records

Age Distribution

Age range: approximately 25 years, suggesting multiple generations. Largest group: Middle-Age (40-64) (50%).

Middle-Age (40-64)2peopleYounger Adult (25-39)2people

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

Frequently Asked Questions About Dylan Chan

Is Dylan Chan a registered voter?
Yes, voter registration records show Dylan Chan is registered. We found 2 voter registration entries across 0 states. Voter registration data is public record maintained by state election offices and released under state sunshine laws.
Does Dylan Chan own property?
County assessor records show 5 properties associated with Dylan Chan in New York, New York and 4 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 Dylan Chan?
Records show 1 vehicle registration associated with Dylan Chan, including a 2013 BMW X5. 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 Dylan Chan?
We found 19 business affiliations for Dylan Chan (Attorney). Other companies include Central Services Dept. Business records are compiled from state registries, SEC filings, and professional databases.
Has Dylan Chan made political donations?
FEC disclosure records show 19 reported political contributions from Dylan Chan, totaling $5,561. Recipients include Hegar, Mary Jennings Mj and Ortiz For Nyc. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Dylan Chan?
Our database contains 123 total records for Dylan Chan spanning 5 states. This includes 9 distinct contact records, 4 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 Dylan Chan?
The 123 records displayed for Dylan Chan 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 Dylan Chan 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.