E Chang from Elmhurst, NY

Age 65
๐Ÿ“ 8715 Britton Ave #1, Elmhurst, NY 11373
๐Ÿ“ž (718) 457-8614

E Chang from San Jose, CA

Age 70 b. Jul 1955 Santa Clara Co.
๐Ÿ“ Po Box 20925
๐Ÿ“ž (408) 274-4208

E Chang from West New York, NJ

Age 66
๐Ÿ“ 16 64th St, West New York, NJ 07093
๐Ÿ“ž (201) 662-1338
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Maria Chang Acevedo

E Chang from Atlanta, GA

Age 61 b. Oct 1964 Fulton Co.
๐Ÿ“ 201 Lenox Way Ne
๐Ÿ“ž (404) 816-3085

E Chang from Belmont, CA

Age 79 b. Jun 1946 San Mateo Co.
๐Ÿ“ 1605 Prospect St
๐Ÿ“ž (415) 594-1106

E Chang from Brooklyn, NY

0
๐Ÿ“ 141 Vermont St, Brooklyn, NY 11207
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Hing Fat Chang,Kim P Chang

E Chang from Nashville, TN

๐Ÿ“ 1603 17th S Ave, #nashville, TN 37212-2817

E Chang from Mount Laurel, NJ

0
๐Ÿ“ 19 Devonshire Rd, Mount Laurel, NJ 08054
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Hua Ee Chang

E Chang from Houston, TX

0
๐Ÿ“ 5672 Sugar Hill Dr, Houston, TX 77056
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Chang T Tom

E Chang from Houston, TX

0
๐Ÿ“ 2100 Fountain View Dr #54, Houston, TX 77057
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Hsiao Yang Chang

E Chang from San Gabriel, CA

Age 75 b. 1951 U
๐Ÿ“ 5526 Walnut Grove Ave
๐Ÿ“ž (626) 286-8381

E Chang from Burnsville, MN

Age 92 b. Feb 1934 Dakota Co.
๐Ÿ“ 2713 Highland Dr

E Chang from Okemos, MI

Age 48 b. Jun 1977 Ingham Co.
๐Ÿ“ 4967 Campus Hill Dr

E Chang from Los Angeles, CA

Age 70 b. May 1955 Los Angeles Co.
๐Ÿ“ 435 S Virgil Ave Apt 313

E Chang from Daly City, CA

Age 54 b. May 1971 San Mateo Co.
๐Ÿ“ 848 Thornhill Dr

E Chang from Danville, CA

Age 82 b. Oct 1943 Contra Costa Co.
๐Ÿ“ 2246 Deer Oak Wa
๐Ÿ‘ค aka Russell Man E, Chang Man Eleana

E Chang from Washington, DC

Age 46 b. Sep 1979 District Of Columbia Co.
๐Ÿ“ 4500 Massachusetts Ave

E Chang from Frontenac, MO

Age 73 b. May 1952 Saint Louis Co.
๐Ÿ“ 2104 N Geyer Rd
๐Ÿ‘ค aka E C Bruer

E Chang from Los Angeles, CA

Age 75 b. Sep 1950 Los Angeles Co.
๐Ÿ“ 1001 E 1st St 9

E Chang from Edison, NJ

Age 77 b. Nov 1948
๐Ÿ“ 420 Horizon Dr
๐Ÿ‘ค aka E E Peng

E Chang from Houston, TX

0
๐Ÿ“ 3 Greenway Plz #2100, Houston, TX 77046

E Chang from La Jolla, CA

๐Ÿ“ 9162 Regents Rd
๐Ÿ“ž (619) 558-0646 (Cell)

E Chang from Albuquerque, NM

Bernalillo Co.
๐Ÿ“ 6009 Kingston Ave Ne
๐Ÿ“ž (580) 234-7308

E Chang from Los Angeles, CA

Los Angeles Co.
๐Ÿ“ 3012 Bagley Ave
๐Ÿ“ž (213) 229-0011

E Chang from Olympia, WA

Thurston Co.
๐Ÿ“ 5806 Pacific Ave Se
๐Ÿ“ž (805) 399-9275

E Chang from Newbury Park, CA

U
๐Ÿ“ 5144 Via San Lucas

E Chang from Alhambra, CA

Los Angeles Co.
๐Ÿ“ 122 N Marengo Ave

E Chang from Philadelphia, PA

Philadelphia Co.
๐Ÿ“ 1412 W Porter St 2 Nd

E Chang from East Orange, NJ

๐Ÿ“ 60 N Arlington Ave

E Chang from Los Angeles, CA

Los Angeles Co.
๐Ÿ“ 777 S Westmoreland Ave Apt 402

E Chang from Uniontown, PA

Fayette Co.
๐Ÿ“ 13 Apple St

E Chang from Wheat Ridge, CO

Jefferson Co.
๐Ÿ“ 4265 Kendall St 16

E Chang from Philadelphia, PA

Philadelphia Co.
๐Ÿ“ 4111 Walnut St 212

E Chang from Honolulu, HI

Honolulu Co.
๐Ÿ“ 1630 Kalakaua Ave

E Chang from Honolulu, HI

Honolulu Co.
๐Ÿ“ 1316 Wilhelmina Rise
๐Ÿ‘ค aka Balthazarchang Elaine M

E Chang from Ardsley, NY

Westchester Co.
๐Ÿ“ 31 Sheldon St
๐Ÿ‘ค aka Kim Eunsook

E Chang from Rockville, MD

Montgomery Co.
๐Ÿ“ 2032 Ashleigh Woods Ct
๐Ÿ‘ค aka Ee Chang Yin, Ee E Chang

E Chang from New York, NY

New York Co.
๐Ÿ“ 14 Horatio St 6 K

E Chang from Flushing, NY

Queens Co.
๐Ÿ“ 13639 41st Av 2 C

E Chang from San Jose, CA

Santa Clara Co.
๐Ÿ“ 3829 Williams Rd Apt 4

E Chang from Philadelphia, PA

๐Ÿ“ 1001 Green St Apt 206
๐Ÿ‘ค aka Peng E E, Peng E E

E Chang from Fremont, CA

Alameda Co.
๐Ÿ“ 1132 Sunrise Dr

E Chang from Ridgefield Pk, NJ

๐Ÿ“ 9 Henry St

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 43 contact records for E Chang across 16 states. The most recent address on file is in San Jose, California. Of these records, 11 include phone numbers. Ages range from 65 to 66, which may indicate multiple individuals sharing this name. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Chang E S Rev Lvg Tr Tre

Matanuska-susitna County

Chang, E & R,trustees For Hsu Trust

Residential Essex County
· 17 Chelsea Drive, 07083

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 2 property records linked to E Chang in Matanuska-Susitna. Values shown are from county assessor records and may differ from current market prices.

Poets & Writers

Development And Marketing Intern

Great Eastern Mtn Investments

Owner
(281) 893-5946
Houston, TX
Real Estate (Housing)

Burke's Liquors

Manager
(301) 773-7220
Hyattsville, MD
Miscellaneous Retail (Stores)

Victoria Optical Co Inc

President
Boston, MA
Miscellaneous Retail (Stores)

Wheel Works

Manager
(707) 552-7600
Vallejo, CA
Gasoline Service Stations and Automotive Dealers (Automotive)

E Ning Chang

???? ??

Centerton City Hall

E ChangManager
(413) 896-4613chaug_guy32@centertonar.us
7 Delmore Ave, Wilbraham, MA1095

Guttersdirect.com

E ChangOwner
(609) 760-3436echang@qwest.net
204 Waldorf Dr, Princeton, NJ8540
guttersdirect.com

Wheel Works

E ChangSite Manager
(707) 552-7600e.chang@wheelworks.net
Vallejo, CA

E Chang

Real Estate ยท Overland Park, Kansas

Toyota

E ChangSales Customer
(413) 896-4613chaug_guy32@yahoo.com
7 Delmore Ave, Wilbraham, MA1095

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 15 business affiliations were found for E Chang. Companies include Great Eastern Mtn Investments, Burke's Liquors, Victoria Optical Co Inc and 3 more. Roles listed include Development And Marketing Intern and Manager. Records are compiled from state business registries, SEC filings, and professional networking databases.

Ek Hong Chang, INC.

Filed: Jul 19, 1982
Registered Agent: E K Hong Chang

Ek Hong Chang, INC.

Filed: Jul 19, 1982
CEO: E K Hong Chang

E Chang

Addr: 8344 Fort Sedgwick Ave, Las Vegas, NV, 89131
NV

Ek Hong Chang, INC.

Addr: 26065 Bentley Ct, Los Altos, CA, 94022
CA
CEO: E K Hong Chang

Source: Public Records E Chang appears in 4 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

E Chang

Richwoods High School - Peoria, IL, IL
1996

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

$27 Jan 1, 1
2010
California Dental Politcal Action Committee Caldpac
Chang, E Dentist @ Self Employed No Business Name Walnut Creek, CA
$27 Oct 8, 2010
2010
California Dental Association Independent Expenditure Pac
Chang, E Dentist @ Self Employed No Business Name Walnut Creek, CA
$27 Jul 22, 2009
2010
California Dental Politcal Action Committee Caldpac
Chang, E Dentist @ Self Employed No Business Name Walnut Creek, CA
$250 Jul 6, 2009
2010 REP
Wagoner, Mark
Chang, E E Engineer Northwest Consultants Sylvania, OH
$27 Jun 3, 2009
2010
California Dental Politcal Action Committee Caldpac
Chang, E Dentist @ Self Employed No Business Name Walnut Creek, CA
$27 Dec 6, 2010
2010
California Dental Association Independent Expenditure Pac
Chang, E Dentist @ Self Employed No Business Name Walnut Creek, CA
$27 Jun 30, 2010
2010
California Dental Politcal Action Committee Caldpac
Chang, E Dentist @ Self Employed No Business Name Walnut Creek, CA
$27 Jul 29, 2010
2010
California Dental Politcal Action Committee Caldpac
Chang, E Dentist @ Self Employed No Business Name Walnut Creek, CA
$27 Aug 13, 2009
2010
California Dental Politcal Action Committee Caldpac
Chang, E Dentist @ Self Employed No Business Name Walnut Creek, CA
$27 Apr 30, 2009
2010
California Dental Politcal Action Committee Caldpac
Chang, E Dentist @ Self Employed No Business Name Walnut Creek, CA
$27 Jan 1, 1
2010
California Dental Politcal Action Committee Caldpac
Chang, E Dentist @ Self Employed No Business Name Walnut Creek, CA
$13 Nov 6, 2009
2010
California Dental Politcal Action Committee Caldpac
Chang, E Dentist @ Self Employed No Business Name Walnut Creek, CA
$120 Mar 14, 2007
2008
California Dental Politcal Action Committee Caldpac
Chang, E Dentist @ Self Employed Walnut Creek, CA
$27 Jun 24, 2010
2010
California Dental Politcal Action Committee Caldpac
Chang, E Dentist @ Self Employed No Business Name Walnut Creek, CA
$27 Sep 10, 2010
2010
California Dental Association Independent Expenditure Pac
Chang, E Dentist @ Self Employed No Business Name Walnut Creek, CA
$120 Jan 25, 2012
2012
California Dental Politcal Action Committee Caldpac
Chang, E Dentist @ Self Employed No Business Name Walnut Creek, CA
$120 Jan 1, 1
2008
California Dental Politcal Action Committee Caldpac
Chang, E Dentist @ Self Employed No Business Name Walnut Creek, CA
$27 Mar 23, 2010
2010
California Dental Politcal Action Committee Caldpac
Chang, E Dentist @ Self Employed No Business Name Walnut Creek, CA
$27 May 19, 2010
2010
California Dental Politcal Action Committee Caldpac
Chang, E Dentist @ Self Employed No Business Name Walnut Creek, CA
$120 Apr 28, 2008
2008
California Dental Politcal Action Committee Caldpac
Chang, E Dentist @ Self Employed No Business Name Walnut Creek, CA
$120 Apr 14, 2011
2012
California Dental Politcal Action Committee Caldpac
Chang, E Dentist @ Self Employed No Business Name Walnut Creek, CA
$27 Nov 8, 2010
2010
California Dental Association Independent Expenditure Pac
Chang, E Dentist @ Self Employed No Business Name Walnut Creek, CA
$27 Jun 3, 2009
2010
California Dental Politcal Action Committee Caldpac
Chang, E Dentist @ Self Employed No Business Name Walnut Creek, CA
$27 Aug 13, 2009
California Dental Politcal Action Committee Caldpac
Contributor Dentist @ Self Employed No Business Name Walnut Creek, CA
$250 May 1, 2012
Unknown Committee
Chang, E E President @ Northwest Consultants Sylvania, OH

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 25 political contribution records found for E Chang. Total disclosed contributions amount to $1,567. Recipients include California Dental Politcal Action Committee Caldpac. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

E Chang

Age 54
·
4806 206th St, Oakland Gdns, NY 11364 (Queens County)
40.7529, -73.7743
· (718) 224-0911
TZ: Eastern
Single Family
MP

E Y Chang

Age 87
·
7049 Burning Hills Pl, San Jose, CA 95139 (Santa Clara County)
37.2259, -121.7770
· (408) 972-0415
Marital: Single TZ: Pacific
Edu: Some College
Homeowner Single Family Built 1971 Purchased 2012
MP

E Chang

Age 66
·
5526 Walnut Grove Ave, San Gabriel, CA 91776 (Los Angeles County)
34.1006, -118.0840
· (626) 286-8381
Marital: Married TZ: Pacific
Edu: High School
Homeowner Multi-Family Built 1982 Purchased 1985
MP

E Chang

·
2651 Kuilei St, Honolulu, HI 96826 (Honolulu County)
21.2900, -157.8210
TZ: Hawaii
Multi-Family
MP

E Chang

Age 39 Male
·
1015 Irwin Dr, Waterford, MI 48327 (Oakland County)
42.6531, -83.3993
· (248) 980-8963
Marital: Married TZ: Eastern
Edu: High School
Homeowner Single Family Built 1958 Purchased 2015
MP

E Chang

Age 59
·
54 Christy Dr, Warren, NJ 07059 (Somerset County)
40.6083, -74.5560
Marital: Single TZ: Eastern
Edu: High School
Homeowner Single Family
MP

E Chang

·
17 Chelsea Dr, Livingston, NJ 07039 (Essex County)
40.7924, -74.2919
TZ: Eastern
Homeowner Single Family Built 1994 Purchased 1994
MP

E Chang

·
2923 Naples Dr, Oxnard, CA 93035 (Ventura County)
34.1943, -119.2110
TZ: Pacific
Single Family
MP

E Chang

·
8413 Clynderven Rd, Willowbrook, IL 60527 (Dupage County)
41.7362, -87.9286
· (630) 789-3358
Marital: Single TZ: Central
Homeowner Single Family Built 1974 Purchased 2002
MP

E Chang

·
6733 Pallazzo Way, Elk Grove, CA 95757 (Sacramento County)
38.4002, -121.4260
TZ: Pacific
Single Family
MP

E C Chang

Age 40
·
268 Schenck Ave, Great Neck, NY 11021 (Nassau County)
40.7863, -73.7101
· (516) 660-3562
Marital: Married TZ: Eastern
Edu: High School
Homeowner Single Family Built 1961 Purchased 1995
MP

E Chang

Age 75
·
401A Biggs Ave, Frederick, MD 21702 (Frederick County)
39.4250, -77.4275
Marital: Single TZ: Eastern
Edu: Graduate School
Homeowner Single Family
MP

E Chang

Age 96
·
2484 Canyada Ave, Altadena, CA 91001 (Los Angeles County)
34.1879, -118.1620
Marital: Single TZ: Pacific
Homeowner Single Family

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 13 demographic profiles associated with E Chang. 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 E Chang. These loans were issued to businesses, not individuals.

Forever Prosperity INC.

Corporation

$455,300 Paid in Full
Address:
500 N Atlantic Blvd Ste 200
Monterey Park, CA91754-7736
Approved

Feb 13, 2021

Forgiven

$459,853

Jobs Reported

86

Loan #

8595188406

Loan Size

Medium

Krueger Flatbread LLC

Corporation

$191,966 Paid in Full
Address:
142 Essex St
Haverhill, MA01832-5612
Approved

Jan 28, 2021

Forgiven

$193,464

Jobs Reported

29

Loan #

7945628305

Loan Size

Medium

Yummy Garden INC

Corporation

$127,344 Paid in Full
Address:
500 N Atlantic Blvd # A100
Monterey Park, CA91754-1079
Approved

Feb 8, 2021

Forgiven

$128,313

Jobs Reported

9

Loan #

5522258409

Loan Size

Small

Red Horse INC

Corporation

$50,810 Paid in Full
Address:
500 N Atlantic Blvd Ste 149
Monterey Park, CA91754-7734
Approved

May 6, 2020

Forgiven

$51,695

Jobs Reported

6

Loan #

2511037407

Loan Size

Small

Tea Joy INC

Corporation

$68,000 Paid in Full
Address:
500 N Atlantic Blvd Suite 179
Monterey Park, CA91754-7736
Approved

Apr 27, 2020

Forgiven

$58,375

Jobs Reported

5

Loan #

5910067210

Loan Size

Small

Nathan Sosa

Independent Contractors

$11,600 Paid in Full
Address:
500 N Atlantic Blvd Apt 310
Alhambra, CA91801-2256
Approved

May 20, 2021

Forgiven

$11,641

Jobs Reported

1

Loan #

4063539009

Loan Size

Small

Philip Cambre

Sole Proprietorship

$20,832 Paid in Full
Address:
500 N Atlantic Blvd
Alhambra, CA91801-2267
Approved

Apr 18, 2021

Forgiven

$20,900

Jobs Reported

1

Loan #

5767348802

Loan Size

Small

Golden Sunshine House INC

Corporation

$91,892 Paid in Full
Address:
500 N Atlantic Blvd Ste 171
Monterey Park, CA91754-7736
Approved

Feb 18, 2021

Forgiven

$92,577

Jobs Reported

5

Loan #

1377078506

Loan Size

Small

Ok Cafe INC.

Corporation

$195,363 Paid in Full
Address:
500 N Atlantic Blvd Ste 169
Monterey Park, CA91754-7735
Approved

Feb 17, 2021

Forgiven

$197,568

Jobs Reported

19

Loan #

9669198407

Loan Size

Medium

Joel Estevez

Sole Proprietorship

$15,702 Paid in Full
Address:
141 Vermont St
Brooklyn, NY11207-2512
Approved

Apr 24, 2021

Forgiven

$15,754

Jobs Reported

1

Loan #

1021058902

Loan Size

Small

Personal Touch Lingerie INC

Corporation

$80,850 Paid in Full
Address:
500 N Atlantic Blvd Ste 175
Monterey Park, CA91754-7736
Approved

Jan 22, 2021

Forgiven

$81,331

Jobs Reported

12

Loan #

3811018306

Loan Size

Small

Yellow Cow Korean Bbq INC

Corporation

$67,187 Paid in Full
Address:
500 N Atlantic Blvd Ste 153
Monterey Park, CA91754-7734
Approved

Feb 8, 2021

Forgiven

$67,965

Jobs Reported

8

Loan #

5177148409

Loan Size

Small

Lfc Properties LLC

Limited Liability Company(LLC

$9,606 Paid in Full
Address:
132 N Arlington Ave Ste 111
East orange, NJ07017
Approved

Apr 30, 2020

Forgiven

$9,759

Jobs Reported

3

Loan #

7920797307

Loan Size

Small

Randy Lewis

Sole Proprietorship

$20,833 Paid in Full
Address:
2100 Fountain View Dr
Houston, TX77057-3669
Approved

May 7, 2021

Forgiven

$20,900

Jobs Reported

1

Loan #

7333958908

Loan Size

Small

Beauty Tips INC

Corporation

$9,982 Paid in Full
Address:
500 N Atlantic Blvd Ste 177
Monterey Park, CA91754-1029
Approved

Jun 13, 2020

Forgiven

$10,117

Jobs Reported

4

Loan #

3610857907

Loan Size

Small

Mievic Prime Mpk LLC

Limited Liability Company(LLC

$12,525 Exemption 4
Address:
500 N Atlantic Blvd Ste 164
Monterey Park, CA91754-7735
Approved

Feb 9, 2021

Jobs Reported

4

Loan #

5668098401

Loan Size

Small

Bitsat Gebria'S Cab

Sole Proprietorship

$240 Paid in Full
Address:
2100 Fountain View Dr
Houston, TX77057-3602
Approved

Jul 29, 2020

Jobs Reported

1

Loan #

9752748102

Loan Size

Small

Sandra.hasan Hasan

Self-Employed Individuals

$2,271 Paid in Full
Address:
2100 Fountain View Dr
Houston, TX77057-3669
Approved

Apr 19, 2021

Forgiven

$2,283

Jobs Reported

1

Loan #

6113328802

Loan Size

Small

Spa Carrera

Corporation

$28,391 Paid in Full
Address:
500 N Atlantic Blvd Ste 143
Monterey Park, CA91754-7734
Approved

Mar 6, 2021

Forgiven

$28,562

Jobs Reported

5

Loan #

7646108509

Loan Size

Small

Joel Estevez

Sole Proprietorship

$15,702 Paid in Full
Address:
141 Vermont St
Brooklyn, NY11207-2512
Approved

May 22, 2021

Forgiven

$15,732

Jobs Reported

1

Loan #

5449079010

Loan Size

Small

Randy Lewis

Sole Proprietorship

$20,833 Paid in Full
Address:
2100 Fountain View Dr
Houston, TX77057-3669
Approved

May 22, 2021

Forgiven

$20,890

Jobs Reported

1

Loan #

5986669005

Loan Size

Small

Central Wheelchair & Van Transportation, INC.

Corporation

$48,800 Paid in Full
Address:
142 Essex St
Haverhill, MA01832-5612
Approved

Apr 10, 2020

Forgiven

$49,524

Jobs Reported

10

Loan #

2202337105

Loan Size

Small

Ok Cafe INC

Corporation

$142,585 Paid in Full
Address:
500 N Atlantic Blvd Ste 169
Monterey Park, CA91754-7735
Approved

Apr 15, 2020

Forgiven

$144,053

Jobs Reported

25

Loan #

9881137107

Loan Size

Small

One Zo Boba Us LLC

Limited Liability Company(LLC

$41,628 Paid in Full
Address:
500 N Atlantic Blvd Ste 168
Monterey Park, CA91754-7735
Approved

May 1, 2020

Forgiven

$41,969

Jobs Reported

16

Loan #

5234737704

Loan Size

Small

Beauty Tips INC

Corporation

$10,062 Paid in Full
Address:
500 N Atlantic Blvd Ste 177
Monterey Park, CA91754-1029
Approved

Apr 20, 2021

Forgiven

$10,132

Jobs Reported

3

Loan #

6728658803

Loan Size

Small

Beni-Hinoki INC.

Corporation

$20,077 Paid in Full
Address:
500 N Atlantic Blvd
Monterey Park, CA91754-1079
Approved

Feb 4, 2021

Forgiven

$20,205

Jobs Reported

5

Loan #

2885488403

Loan Size

Small

Kk Woods, INC.

Corporation

$8,315 Paid in Full
Address:
500 N Atlantic Blvd Ste 149
Monterey Park, CA91754-7734
Approved

May 4, 2020

Forgiven

$19,093

Jobs Reported

6

Loan #

1706157403

Loan Size

Small

Personal Touch Lingerie INC.

Corporation

$80,850 Paid in Full
Address:
500 N Atlantic Blvd Ste 175
Monterey Park, CA91754-7736
Approved

Apr 29, 2020

Forgiven

$81,517

Jobs Reported

8

Loan #

3166117301

Loan Size

Small

Advance Vision Optometric Center Apc

Corporation

$42,262 Paid in Full
Address:
500 N Atlantic Blvd Ste 151
Monterey Park, CA91754-7734
Approved

Jan 31, 2021

Forgiven

$42,583

Jobs Reported

4

Loan #

9731718301

Loan Size

Small

Jeffrey Allen McIntosh

Independent Contractors

$2,400 Paid in Full
Address:
17 Chelsea Dr
Santa Rosa Beach, FL32459
Approved

Apr 28, 2020

Forgiven

$2,413

Jobs Reported

1

Loan #

8127277205

Loan Size

Small

Exceed Home Health Care INC.

Subchapter S Corporation

$9,817 Paid in Full
Address:
15 Warren St
Hackensack, NJ07601-5450
Approved

Feb 20, 2021

Forgiven

$9,865

Jobs Reported

6

Loan #

2404168510

Loan Size

Small

Sunshine Titan INC

Corporation

$64,400 Paid in Full
Address:
500 N Atlantic Blvd Ste 109
Monterey Park, CA91754-1029
Approved

Apr 11, 2020

Forgiven

$69,763

Jobs Reported

20

Loan #

3124367101

Loan Size

Small

Hulafish

Corporation

$25,000 Paid in Full
Address:
500 N Atlantic Blvd 166
Monterey park, CA91754-7735
Approved

Apr 28, 2020

Forgiven

$5,387

Jobs Reported

8

Loan #

6375647209

Loan Size

Small

Ravel

Corporation

$5,312 Paid in Full
Address:
500 N Atlantic Blvd Ste 133
Monterey Park, CA91754-7734
Approved

Feb 3, 2021

Forgiven

$5,368

Jobs Reported

1

Loan #

2347028408

Loan Size

Small

Uni-Boil Mp INC

Corporation

$43,909 Paid in Full
Address:
500 N Atlantic Blvd Ste 127
Monterey Park, CA91754
Approved

May 1, 2020

Forgiven

$44,305

Jobs Reported

18

Loan #

4355607702

Loan Size

Small

Sandra.hasan Hasan

Self-Employed Individuals

$2,271 Paid in Full
Address:
2100 Fountain View Dr
Houston, TX77057-3669
Approved

Mar 30, 2021

Forgiven

$2,281

Jobs Reported

1

Loan #

2988678709

Loan Size

Small

Tea Joy INC.

Corporation

$95,452 Paid in Full
Address:
500 N Atlantic Blvd Ste 179
Monterey Park, CA91754-7736
Approved

Jan 19, 2021

Forgiven

$95,965

Jobs Reported

23

Loan #

1621528306

Loan Size

Small

Theodule Deriphonse

Independent Contractors

$4,165 Paid in Full
Address:
132 N Arlington Ave
East Orange, NJ07017-4263
Approved

May 26, 2021

Forgiven

$4,182

Jobs Reported

1

Loan #

7758249005

Loan Size

Small

Healtor INC

Corporation

$41,890 Paid in Full
Address:
15 Warren St
Jersey City, NJ07302-6456
Approved

Feb 17, 2021

Forgiven

$42,007

Jobs Reported

5

Loan #

9803898407

Loan Size

Small

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 39 PPP loan records are linked to businesses associated with E Chang. 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
DM SIGNED OFF
๐Ÿ—๏ธ

E Chang

Owner QUEENS
#402384335

๐Ÿ“ 58-34 84 STREET, QUEENS

DM Completed/Signed

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 E Chang 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
24
1
1
1
3
2
5
3
2
1
1
8
1
1
7
1
4
1
4
1

E Chang in San Jose, CA: Background Summary

Location
PO Box 20925, San Jose, CA 95160
Other Locations
Atlanta, GA ยท Belmont, CA ยท San Gabriel, CA and 24 more
Profiles Found
43 people with this name
Phone Numbers
(718) 457-8614 and 10 others on file
Possible Relatives
Kuei C Chan, Shiaoyu Yu Chang, Yen T Chang, Chiling W Chang, Teying Chang and 10 more
Career
Development And Marketing Intern, Manager at Great Eastern Mtn Investments, Burke's Liquors
Properties
1property owned
Contributions
$1,566.67 total โ€” California Dental Politcal Action Committee Caldpac
PPP Loans
$2186K for Forever Prosperity INC., Krueger Flatbread LLC

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 E Chang. Because public records are indexed by name rather than by a unique identifier, the 145 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.

Business and Professional Records

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

Campaign Finance Contributions

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

Important Limitations

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

Your Rights

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

Search Results Analysis for E Chang

Search Complexity: High

145 public records across 21states, belonging to approximately 43 different individuals. With 43 distinct profiles across 21 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 21 states. Highest concentration: California (17%), followed by New Jersey and New York. Spans the West and Northeast regions.

CA24recordsNJ8recordsNY7recordsMA5recordsTX4recordsPA4records

Record Type Breakdown

Data spans 6 record categories. Largest: Contact & Address Records (34%), which contain the most specific identifiers like phone numbers, email addresses, and physical addresses. Also includes PPP Loan Records (39) and Political Contribution Records (25).

44
Contact & Address Records
39
PPP Loan Records
25
Political Contribution Records
15
Business & Corporate Filings
4
Corporate Records
2
Property Ownership Records

Age Distribution

Age range: approximately 45 years, suggesting multiple generations. Largest group: Senior (65+) (69%).

Senior (65+)9peopleMiddle-Age (40-64)4people

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

Frequently Asked Questions About E Chang

Does E Chang own property?
County assessor records show 2 properties associated with E Chang . Assessed values are determined by county tax assessors and may differ from market value. These records are sourced from county recorder and assessor offices.
What businesses are associated with E Chang?
We found 15 business affiliations for E Chang (Development And Marketing Intern). Other companies include Burke's Liquors, Victoria Optical Co Inc. Business records are compiled from state registries, SEC filings, and professional databases.
Has E Chang made political donations?
FEC disclosure records show 25 reported political contributions from E Chang, totaling $1,567. Recipients include California Dental Politcal Action Committee Caldpac. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for E Chang?
Our database contains 145 total records for E Chang spanning 21 states. This includes 43 distinct contact records, 11 with phone numbers. Multiple records may represent different individuals sharing the same name. All data is compiled from publicly available government and commercial sources.
How accurate is the information shown for E Chang?
The 145 records displayed for E Chang 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 E Chang 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.