Eileen Chang

Age 71 b. 1955-02-09
๐Ÿ“ Apt H, 628 Chestnut St, San Carlos Ca
๐Ÿ“ž (650) 281-7038, (650) 281-9999
โœ‰๏ธ EILEENCHANG1@GMAIL.COM, eileenchang1@gmail.com

Eileen Chang

Age 37 b. 1989-01-05
๐Ÿ“ 5506 W 149th Pl Unit 4, Hawthorne Ca
๐Ÿ“ž (818) 857-8577, (818) 992-8738
โœ‰๏ธ EILEEN.CHANG@RAYTHEON.COM, eileen.chang@raytheon.com

Eileen Chang

Age 41 b. 1985-02-22
๐Ÿ“ Bldg 2 Flr 2 Unit 2212, 11775 S La Cienega Blvd, Los Angeles Ca
๐Ÿ“ž (619) 213-3149, (619) 216-9493
โœ‰๏ธ EILEENEYC@GMAIL.COM, eileeneyc@gmail.com

Eileen Chang

Age 42 b. 1983-04-22
๐Ÿ“ 13444 Gran Bay Pkwy Apt 921, Jacksonville Fl
๐Ÿ“ž (561) 345-0747, (111) 111-0002
โœ‰๏ธ ECHANG_01@YAHOO.COM, echang_01@yahoo.com

Eileen Chang

Age 46 b. 1980-02-12
๐Ÿ“ 333 S 6th St, Alhambra Ca
๐Ÿ“ž (626) 825-8643, (626) 458-4539
โœ‰๏ธ EILEEN212@GMAIL.COM, eileen212@gmail.com

Eileen Chang from Pasadena, CA

Age 44
๐Ÿ“ 1296 Forest Ave, Pasadena, CA 91103
๐Ÿ“ž (626) 840-0699, (915) 594-1517, (915) 594-7886, (909) 468-9750
โœ‰๏ธ echang@elp.rr.com, echang1@elp.rr.com
๐Ÿช Ctc Marketing

Ms Eileen W Chang from Bellevue, WA

๐Ÿ“ 14850 Se 9th Pl, #bellevue, WA 98007-5838
โœ‰๏ธ suupuushan@hotmail.com
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Alvin K Chang,Brian K Chang,Charles Chang,Eileen W Chang,Ilene Chang,Lea L Chang
๐Ÿ• 3 previous addresses

Eileen Chang from Tampa, FL

Age 49
๐Ÿ“ 14612 Mirabelle Vista Cir, Tampa, FL 33626
๐Ÿ“ž (813) 920-4546, (813) 920-4546, (732) 389-0771
โœ‰๏ธ cc88m@aol.com
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Frank Sauer,Merry C Chang,Chuan C Chang,Xiaolan L Zhang,Zongchao E Zhang,Xu Qun Zhang,Chaun Chang,Cc Chang
๐Ÿช Eileen Sauer, Winwin Assets, Llc, Volantec Biz, Incorporated, Emprise Computing, Inc

Eileen Chang

Age 43 b. 1982-05-27
๐Ÿ“ 164 1/2 Lundys Ln, San Francisco Ca
๐Ÿ“ž (781) 354-4755
โœ‰๏ธ EILEENCHANG04@GMAIL.COM, eileenchang04@gmail.com

Eileen Chang from Darien, IL

Age 44
๐Ÿ“ 18w089 Holly Ave, Darien, IL 60561
๐Ÿ“ž (630) 969-7886, (865) 483-9572
โœ‰๏ธ eicee12@gmail.com
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Byron We Chan,Shwu J Chang

Eileen Chang

๐Ÿ“ 24 Sage, Lake Forest Ca
๐Ÿ“ž (949) 562-9889, (626) 922-8669
โœ‰๏ธ MIKEHO102@GMAIL.COM

Eileen Chang

Age 57 b. 1968-05-03
๐Ÿ“ 2603 San Antonio Dr, Walnut Creek Ca
๐Ÿ“ž (925) 212-4568, (925) 699-8784
โœ‰๏ธ EXHZHANG@HOTMAIL.COM

Eileen Chang from Miami, FL

Age 66
๐Ÿ“ 2238 92nd St, Miami, FL 33147
๐Ÿ“ž (305) 696-4664

Eileen Chang

๐Ÿ“ 1941 Desert Gold Pl, Brentwood Ca
๐Ÿ“ž (408) 425-4908, (408) 425-4908
โœ‰๏ธ EC4RE@YAHOO.COM

Eileen Chang

Age 76 b. 1950-01-01
๐Ÿ“ 970 Blue Mountain Cir, Westlake Vlg Ca 91362-5457, Westlake Village Ca
๐Ÿ“ž (818) 613-9082
โœ‰๏ธ EILEEN.CHANG@SBCGLOBAL.NET

Eileen Chang from Anaheim, CA

0
๐Ÿ“ 137 Guinida Ln #1, Anaheim, CA 92805
๐Ÿ“ž (714) 635-6255
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Dinh Quang Hang,Chau A Hang,Wayne Abe Hang,Meng Chuan Chang,Chunyan Yan Zhang,Quang A Hang

Eileen Chang from Flushing, NY

0
๐Ÿ“ 13671 41st Ave, Flushing, NY 11355
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Miagoying Ying Jan,Kyung R Chang,Tony W Chang,Hsueh Horng Chang,William W Chan,Waiman Chan,Susan Chang

Eileen Chang from Holbrook, NY

Age 64
๐Ÿ“ 257 Thunder Rd, Holbrook, NY 11741
๐Ÿ“ž (631) 472-2594
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Darren J Chang,Jeanine E Chang,Darren J Chang

Eileen Chang from Jamaica, NY

Age 66
๐Ÿ“ 18020 Henley Rd, Jamaica, NY 11432
๐Ÿ“ž (718) 526-1144, (718) 526-0078, (718) 526-1144
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Morgan F Chang,Gloria M Chang,Karen Imim Chang

Eileen Chang

๐Ÿ“ 2900 E 16th Ave Apt 310, Denver Co
๐Ÿ“ž (404) 542-0722, (352) 257-5023
โœ‰๏ธ CHANGE.42@HOTMAIL.COM

Eileen Chang

๐Ÿ“ 3900 Demooney, South Fulton Ga 30349
๐Ÿ“ž (404) 542-0722, (352) 257-5023
โœ‰๏ธ CHANGE.42@HOTMAIL.COM

Eileen Chang from Harrison, NJ

0
๐Ÿ“ 212 Sussex St, Harrison, NJ 07029
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Hsiehneng Chang,Woanlin Chang,Alfred Chang

Eileen Chang from Sherman Oaks, CA

Age 61 b. Apr 1965 Los Angeles Co.
๐Ÿ“ 4522 Woodman Ave Apt C 108
๐Ÿ“ž (212) 362-4214

Eileen Chang from Cypress, CA

Age 93 b. Mar 1933 Orange Co.
๐Ÿ“ 4861 Lincoln Trailer Ave 36
๐Ÿ“ž (714) 827-4253

Eileen Chang from Dyer, IN

Age 53 b. Jun 1972
๐Ÿ“ 1041 Killarney Dr
๐Ÿ“ž (219) 322-9722
๐Ÿ‘ค aka Eileen Cho, Eileen N Chang

Eileen Chang from Westlake Vlg, CA

Age 64 b. Sep 1961 Ventura Co.
๐Ÿ“ 970 Blue Mountain Cir
๐Ÿ“ž (818) 597-8931

Eileen Chang from Pembroke Pines, FL

Age 91 b. Mar 1935 Broward Co.
๐Ÿ“ 1541 Nw 92nd Ave
๐Ÿ“ž (954) 435-2742

Eileen Chang from Blaine, WA

Age 68 b. Sep 1957 Whatcom Co.
๐Ÿ“ 15 4th St
๐Ÿ“ž (661) 837-2508

Eileen Chang from Palo Alto, CA

Age 71 b. May 1954 Santa Clara Co.
๐Ÿ“ 3694 Ross Rd
๐Ÿ“ž (650) 494-0872

Eileen Chang

๐Ÿ“ 29133 Oak Creek Ln, Agra Hls Ca 91301
๐Ÿ“ž (818) 298-0791, (818) 298-0791
โœ‰๏ธ EIL33NANN@YAHOO.COM

Eileen Chang

๐Ÿ“ 566 Racquet Club Ln, Thousand Oaks Ca
๐Ÿ“ž (818) 298-0791, (818) 298-0791
โœ‰๏ธ EIL33NANN@YAHOO.COM

Eileen Chang from Davis, CA

Yolo Co.
๐Ÿ“ 1617 Valdora St Apt 12
๐Ÿ“ž (501) 605-9401

Eileen Chang from Los Angeles, CA

๐Ÿ“ 11775 S La Cienega Blvd, Apt 2339, #los Angeles, CA 90045-6298
๐Ÿ• 1 previous address

Eileen Chang from Walnut Creek, CA

Age 58 b. 1968 Female
๐Ÿ“ 2603 San Antonio Dr
๐Ÿ“ž (925) 944-5530

Eileen Chang from San Jose, CA

Age 63 b. Jan 1963 Santa Clara Co.
๐Ÿ“ 6524 Leyland Park Dr
๐Ÿ‘ค aka Chang Eileen

Eileen Chang from Fullerton, CA

Age 51 b. Sep 1974 Orange Co.
๐Ÿ“ 512 Virginia Rd

Eileen Chang from Albuquerque, NM

Age 56 b. Apr 1970 Bernalillo Co.
๐Ÿ“ 2212 Lester Dr 456

Eileen Chang from Lake Worth, FL

Age 42 b. Apr 1983 Palm Beach Co.
๐Ÿ“ 5641 Priscilla Ln

Eileen Chang from San Gabriel, CA

Age 47 b. Sep 1978 Los Angeles Co.
๐Ÿ“ 9141 Arcadia Ave

Eileen Chang from Stanford, CA

Age 60 b. Sep 1965 Santa Clara Co.
๐Ÿ“ Po Box 19536
๐Ÿ‘ค aka Charg Elleen

Eileen Chang from Greensburg, PA

Age 57 b. Dec 1968 Westmoreland Co.
๐Ÿ“ 1128 Spyglass Hl

Eileen Chang from Jamaica, NY

Age 77 b. Apr 1948 Queens Co.
๐Ÿ“ 180 Henley Rd Unit 2

Eileen Chang from Los Angeles, CA

Age 57 b. May 1968 Los Angeles Co.
๐Ÿ“ 12021 Wilshire Blvd Unit 754

Eileen Chang from Colton, CA

Age 64 b. Apr 1962 San Bernardino Co.
๐Ÿ“ 2140 S Glenwood Ave

Eileen Chang from Philadelphia, PA

Age 44 b. Sep 1981 Philadelphia Co.
๐Ÿ“ 3820 Locust Wa

Eileen Chang from Huntington Beach, CA

Age 45 b. Nov 1980 Orange Co.
๐Ÿ“ 21232 Dove Ci

Eileen Chang from Holbrook, NY

Age 75 b. Aug 1950 Suffolk Co.
๐Ÿ“ 257 Thunder Rd

Eileen Chang from San Jose, CA

Age 74 b. Feb 1952 Santa Clara Co.
๐Ÿ“ 5332 Makati Ci

Eileen Chang from Palos Verdes Estates, CA

Age 78 b. Apr 1948 Los Angeles Co.
๐Ÿ“ 1245 Via Coronel

Eileen Chang from Hacienda Heights, CA

Age 61 b. Sep 1964 Los Angeles Co.
๐Ÿ“ 2137 Langspur Dr

Eileen Chang from Belmont, CA

Age 61 b. Feb 1965 San Mateo Co.
๐Ÿ“ 2820 Benson Wa
๐Ÿ‘ค aka Chang Eileen

Eileen Chang from Tallassee, AL

Age 34 b. 1992 Female
๐Ÿ“ 9 Twin Creeks Dr
๐Ÿ“ž (248) 813-9353

Eileen Chang from Coral Gables, FL

0
๐Ÿ“ 5404 Orduna Dr, Coral Gables, FL 33146

Eileen Chang from Rancho Palos Verdes, CA

Los Angeles Co.
๐Ÿ“ 7171 Crest Rd
๐Ÿ“ž (310) 951-7376

Eileen Chang from Troy, MI

Oakland Co.
๐Ÿ“ 1616 Kirts Blvd 207
๐Ÿ“ž (937) 426-4404

Eileen Chang from San Francisco, CA

San Francisco Co.
๐Ÿ“ 5630 Anza St
๐Ÿ“ž (305) 720-0768

Eileen Chang from Fargo, ND

Cass Co.
๐Ÿ“ 3331 26th Ave S
๐Ÿ“ž (701) 235-4684

Eileen Chang from New York, NY

๐Ÿ“ 20 Pine St, Apt 2305, #new York, NY 10005-1432

Eileen Chang from Flushing, NY

Queens Co.
๐Ÿ“ 13671 41st Ave
๐Ÿ‘ค aka I Chien Chang

Eileen Chang from Miami, FL

Miami Dade Co.
๐Ÿ“ 2238 Nw 92nd St

Eileen Chang from Starkville, MS

๐Ÿ“ 21 Lakes Blvd

Eileen Chang from Silver Spring, MD

Montgomery Co.
๐Ÿ“ 10706 Meadowhill Rd

Eileen Chang from Warren, NJ

๐Ÿ“ 6 Milky Way

Eileen Chang from Hicksville, NY

Nassau Co.
๐Ÿ“ 53 Notre Dame Ave

Eileen Chang from Bellevue, WA

King Co.
๐Ÿ“ 14850 Se 9th Pl

Eileen Chang from Cypress, CA

Orange Co.
๐Ÿ“ 4861 Lincoln Ave 36

Eileen Chang from Jamaica, NY

Queens Co.
๐Ÿ“ 180 Henley 2

Eileen Chang from Honolulu, HI

Honolulu Co.
๐Ÿ“ 431 Nahua St Apt 508

Eileen Chang from New York, NY

New York Co.
๐Ÿ“ 235 W End Av 10 F

Eileen Chang from El Paso, TX

El Paso Co.
๐Ÿ“ 3137 Hickman St

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 89 contact records for Eileen Chang across 19 states. The most recent address on file is in Sherman Oaks, California. Of these records, 55 include phone numbers and 28 include email addresses. Ages range from 44 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 Eileen

Lake County
PIN: 201827100000003600
Value: $38,600

Chang,eileen

Los-angeles County
PIN: 5720-018-074
· 270 Ohio St # 2
Lot: 21,257sqft

Chang Eileen

Flathead County
PIN: 7396619414075312
· 2312 Merganser Dr, KALISPELL mt
Assessed: $172,400

Chang Eileen

Perry County
PIN: A068089 00600 00001089 C
· Cow Branch Rd
Lot: 3,616,860sqft

Chang Eileen

Clark County
PIN: 13826613006
· 6361 Carmen Blvd, Las Vegas nv
Built: 1993.0
Assessed: $0

Chang, Eileen

Flathead County
PIN: 07396619414075314
· 2314 Merganser Dr, KALISPELL mt
Assessed: $172,000

Chang, Eileen

Flathead County
PIN: 7396619413275323
· 2323 Merganser Dr, KALISPELL mt
Assessed: $173,500

Chang Eileen

Perry County
· Cow Branch Rd, Linden

Chang, Eileen

Doc #2010032300661001
· 180-20 Henley Road, Jamaica Estates Ny 11432
Record: P

Chang, Eileen

Doc #2017112101196001
· 71-08 260th Street, Glen Oaks Ny 11004
Record: P

Chang, Eileen

Doc #2021042000897001
· 180-20 Henley Road, Jamaica Ny 11432
Record: P

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 11 property records linked to Eileen Chang in Linden, Jamaica Estates, Glen Oaks and 1 other area. Values shown are from county assessor records and may differ from current market prices.

Eileen Chang

Atlanta, 30309
DOB: 1/1/1985 Gender: Female
Congress: 005

Eileen Fitzgerald Chang

NF Reg: 08/04/2018
3934 Foster St 525, Pittsburgh, PA, 15201
DOB: 03/30/1986

Eileen Linda Chang

NON Reg: 02/22/2016
317 N Broad St, Philadelphia, PA, 19107
DOB: 12/10/1991 Gender: Female

Eileen Carolina Chang

5641 Priscilla Ln, Lake Worth, , 33463

Eileen Chang

Democrat
10917 Whiterim Dr, Potomac, MD, 20854
Gender: Female
County: Montgomery

Eileen Ann Chang

9225 W Charleston Blvd Apt 2245, Las Vegas, NV, 89117
County: Clark

Eileen Y Chang

Reg: Q1282014
180-20 Henley Road
DOB: 19480425 Gender: Female
Senate: 5

Eileen L Chang

Reg: 411702157
68-31 Clyde Street 2fl
DOB: 19911210 Gender: Female
Senate: 6

Eileen W Chang

Reg: 410201890
2412 McDonald Avenue
DOB: 19900719 Gender: Female
Senate: 11

Eileen A Chang

Reg: 03394571
53 Notre Dame Ave
DOB: 19690827 Gender: Female
Senate: 3

Eileen Fitzgerald Chang

3934 Foster St 525
DOB: 03/30/1986

Eileen Elizabeth Chang

Reg: 03/17/2017
3730 Magnolia Blvd, Seattle, WA, 98199
DOB: 06/05/1986 Gender: Female
County: KI

Source: State Election Offices ยท Secretary of State Voter Files ยท Board of Elections 12 voter registration records were found for Eileen Chang in Pennsylvania, , Maryland and 2 other states. Records show affiliations with NF, NON, DEM, which may reflect different individuals or changes over time. 3 registrations are currently active. Voter data is released as public information under state election laws and reflects status at time of the state data release.

2010 Lexus RX 350
ยท Registered to: Eileen Chang
ยท VIN: JTJZK1BA4A2404287
·
3445 E Birchwood Pl, Chandler, AZ, 85249-4564
·
(480) 821-4787
2008 Acura TSX
ยท Registered to: Eileen Chang
ยท VIN: JH4CL96888C005431
·
39 Pemberton Dr, Trumbull, CT, 06611-2205
·
(203) 722-6071
2009 MINI COOPER
ยท Registered to: Eileen Chang
ยท VIN: WMWMF33549TW73097
·
5922 Valley Forge Dr, Houston, TX, 77057-1932
2007 HONDA ODYSSEY
ยท Registered to: Eileen Chang
ยท VIN: 5FNRL386X7B102572
·
3730 Landmark Ln, Eustis, FL, 32726-2311
·
(352) 357-3312
2017 LEXUS LX 570
ยท Registered to: Eileen Chang
ยท VIN: JTJHY7AX2H4109846
·
1041 Killarney Dr, Dyer, IN, 46311-1294
·
(219) 322-9722
2010 BMW 3-Series
ยท Registered to: Eileen Chang
ยท VIN: WBAWL7C54AP475772
·
3730 Landmark Ln, Eustis, FL, 32726
·
(951) 662-6651
2013 Lexus LX 570
ยท Registered to: Eileen Chang
ยท VIN: JTJHY7AX2D4109846
·
1041 Killarney Dr, Dyer, IN, 46311
·
(219) 322-9722
2009 BMW 3-Series
ยท Registered to: Eileen Chang
ยท VIN: WBAWL73599P181747
·
3730 Landmark Ln, Eustis, FL, 32726-2311
·
(951) 662-6651
2003 GMC Yukon
ยท Registered to: Eileen Chang
ยท VIN: 1GKEK13Z13R100211
·
53 Notre Dame Ave, Hicksville, NY, 11801
·
(516) 933-7765

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 9 vehicle registration records are associated with Eileen Chang. Registered makes include Lexus, Acura, Mini, Honda and others. The most recent model year on record is 2017. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

Quirky

Product Manager
+19177202906eileen@quirky.com
New York,

Tsai Fong Books Inc

President
(713) 974-6226
Houston, TX
Miscellaneous Retail (Stores)

Best Cleaners

Manager
(415) 292-4073
San Francisco, CA
Personal Services (Services)

Taiwan Mission Foundation INC

Eileen ChangPresident
Bayside, NY

Eileen Chang

China Industrial Automation

Tom's Printing Inc

Eileen ChangDriver
(408) 425-4908eileen.chang@toms-printing.com
5332 Makati Cir, San Jose, CA95123

Aicare Realty

Eileen Chang
(386) 329-6177ec4re@yahoo.com
2400 Westover Dr, Palatka, FL32177
aicare.com

Premier Woodworking Inc

Eileen ChangMarketing
(631) 236-4100echang@premierfixtures.com
Hauppauge, NY

Best Cleaners

Eileen ChangSite Manager
(415) 292-4073eileen@bestcleaners.com
San Francisco, CA

Eileen Myung Chang

United States

Eileen Chang

Harrisburg, PA17101

Vons

Eileen ChangDistrict Marketing Specialist
eileen.chang@cfl.rr.com
970 Blue Mountain Cir, Westlake Village, CA91362

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 61 business affiliations were found for Eileen Chang. Companies include Tsai Fong Books Inc, Best Cleaners, Tom's Printing Inc and 2 more. Roles listed include Product Manager and Sales Operations. Records are compiled from state business registries, SEC filings, and professional networking databases.

S & H Medical INC.

Filed: Jun 21, 2010
Registered Agent: Eileen Chang

S & H Medical INC.

Filed: Jun 21, 2010
CEO: Eileen Chang

Unknown Corporation

Addr: 10415 Westpark Dr # B, Houston, TX, 77042
TX
Director: Eileen Chang

S & H Medical INC.

Addr: 21232 Dove Cir, Huntington Beach, CA, 92646
CA
CEO: Eileen Chang

Prolink Corporation

ID: 0138270900
Addr: 10415 Westpark Dr # B, Houston, TX, 77042
TX
Director: Eileen Chang

Unknown Corporation

Officer: Eileen Chang

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

Eileen Chang

NURSE PRACTITIONER
Individual Female
NPI: 1811385438
School: OTHER (2014)
Org: The Polyclinic

Eileen Chang

Supervising Physician: Tiffany Anne Bunag
Individual
License: AP126520

Source: CMS NPI Registry (NPPES) ยท State Medical Boards ยท Healthcare Provider Databases 2 healthcare provider records found for Eileen Chang in the CMS National Provider Identifier registry. NPI registration is required for providers billing Medicare or Medicaid. Listing here does not constitute an endorsement of care quality.

eileen Y chang

Expired
License # 19808
Addr: Bethesda, MD

Eileen Chang

Pha
Expired
Addr: Bethesda, MD

eileen ARCILLA chang

Age 63
Saltwater Shoreline Fishing - 1 year
Addr: 3730 Landmark Ln, Eustis, FL 32726
County: Lake

eileen ARCILLA chang

Saltwater Shoreline Fishing - 1 year
Addr: Eustis, FL 32726
County: Lake

Eileen Chang

Medical Board
NOT RENEWED
License # 036107044
Firm: Eileen Chang Do
Addr: Chandler, AZ 85225

eileen chang

Medical Board
NOT RENEWED
License # 036107044
Addr: Chandler, AZ 85225
County: Arizona
Issued: May 24, 2002 Exp: Jul 31, 2011

Licensed Professional

Licensed Professional

Licensed Professional

Licensed Professional

eileen DANIELLE chang

Currently registered
School: Columbia Law School (1991)

Licensed Professional

Eileen Elizabeth Chang

Advanced Registered Nurse Practitioner L...
EXPIRED
Issued: 20170501 Exp: 20240605

Source: State Professional Licensing Boards ยท Dept. of Professional Regulation Eileen Chang holds 13 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

Eileen Chang

Resident Physician
Department: NUMC Opth Residents
๐Ÿ’ต Pay: $54,998.73

Source: City/State Transparency Portals ยท Government Payroll Databases ยท Open Data Portals Eileen Chang 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.

Eileen H Chang

Jun 25, 2012, 03:00 PM
ยท Meeting with: White House Staff
ยท OEOB

Source: White House Visitor Logs ยท Obama Administration Transparency Initiative ยท NARA Eileen Chang 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.

Eileen Chang

Edison High School - Huntington Beach, CA, CA
1998

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

$125 Nov 7, 2020
2020 REP
Trump, Donald J
Chang, Eileen Retired Jamaica, NY
$100 Sep 26, 2020
2020 DEM
Espy, Michael
Chang, Eileen Not Employed Westlake Village, CA
$100 Sep 28, 2020
2020 DEM
Gideon, Sara
Chang, Eileen Not Employed Westlake Village, CA
$100 Oct 31, 2018
2018 DEM
O Rourke, Robert Beto
Chang, Eileen Not Employed Westlake Village, CA
$100 Oct 26, 2018
2018 DEM
Janz, Andrew
Chang, Eileen Not Employed Westlake Village, CA
$100 Oct 9, 2018
2018 DEM
O Rourke, Robert Beto
Chang, Eileen Not Employed Westlake Village, CA
$100 Nov 5, 2018
2018 DEM
McCaskill, Claire
Chang, Eileen Not Employed Westlake Village, CA
$250 Jan 26, 1998
1998 REP
Bush, Jeb
Chang, Eileen Redwood City, CA
$100 Jul 25, 2018
2018 DEM
Janz, Andrew
Chang, Eileen Not Employed Westlake Village, CA
$100 Oct 26, 2018
2020 DEM
O Rourke, Robert Beto
Chang, Eileen Not Employed Westlake Village, CA
$50 Feb 14, 2000
2000 DEM
Pickett, Joseph C
Chang, Eileen Y, D R El Paso, TX
$50 May 17, 2007
2008
Ruggiero, Joseph
Chang, Eileen Floral Park, NY
$250 Nov 9, 2020
2020 REP
Trump, Donald J
Chang, Eileen Retired Jamaica, NY
$100 Oct 26, 2018
2018 DEM
O Rourke, Robert Beto
Chang, Eileen Not Employed Westlake Village, CA
$100 Oct 31, 2018
2018 DEM
O Rourke, Robert Beto
Chang, Eileen Not Employed Westlake Village, CA
$100 Oct 26, 2018
2020 DEM
Janz, Andrew
Chang, Eileen Not Employed Westlake Village, CA
$100 Nov 1, 2018
2018 DEM
McCaskill, Claire
Chang, Eileen Not Employed Westlake Village, CA
$100 Sep 29, 2018
2018 DEM
Janz, Andrew
Chang, Eileen Not Employed Westlake Village, CA
$100 Jul 1, 2020
2020 DEM
Raskin, Jamie
Chang, Eileen Attorney @ Retired Westlake Village, CA
$2,700 Mar 31, 2018
2018 DEM
Wertime, David
Chang, Eileen Retired Houston, TX
$100 Oct 26, 2018
2018 DEM
O Rourke, Robert Beto
Chang, Eileen Not Employed Westlake Village, CA
$100 Nov 2, 2018
2018 DEM
McCaskill, Claire
Chang, Eileen Not Employed Westlake Village, CA
$100 Sep 28, 2020
2020 DEM
Hickenlooper, John W.
Chang, Eileen Not Employed Westlake Village, CA
$250 Jan 26, 1998
1998 REP
Bush, Jeb & Brogan, Frank
Chang, Eileen Homemaker Redwood City, CA
$125 Nov 9, 2020
2020 REP
Trump, Donald J
Chang, Eileen Retired Jamaica, NY
$500 Sep 30, 2018
2018 DEM
Janz, Andrew
Chang, Eileen Not Employed Westlake Village, CA
$1,000 May 11, 1998
1998 REP
Connelly, Ross J
Chang, Eileen Tsai Fong Books Houston, TX
$100 Oct 6, 2020
2020 DEM
Gideon, Sara
Chang, Eileen Not Employed Westlake Village, CA
$25 Jul 7, 2008
2008 DEM
Obama, Barack
Chang, Eileen Not Employed Westlake Village, CA
$25 Mar 30, 2019
2020 DEM
Williamson, Marianne
Chang, Eileen Not Employed Westlake Village, CA
$50 Mar 31, 2018
2018 DEM
Wertime, David
Chang, Eileen Retired Houston, TX
$100 Sep 29, 2018
DEM
Janz, Andrew
Contributor Not Employed Westlake Village, CA
$100 Jul 1, 2020
Unknown Committee
Chang, Eileen Attorney @ Retired Westlake Village, CA

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 33 political contribution records found for Eileen Chang. Total disclosed contributions amount to $7,400. Recipients include Janz, Andrew. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

Eileen Chang

Age 47 Female
·
270 Ohio St, Pasadena, CA 91106 (Los Angeles County)
34.1285, -118.1450
Marital: Single TZ: Pacific
Occ: Healthcare Edu: Graduate School
Homeowner Multi-Family Built 1986 Purchased 2002
MP

Eileen Chang

Age 31 Female
·
PO Box 984, Artesia, CA 90702 (Los Angeles County)
33.8658, -118.0840
TZ: Pacific
Single Family
MP

Eileen I Chang

Age 34 Female
·
3900 Demooney Rd, Atlanta, GA 30349 (Fulton County)
33.6497, -84.6035
· (404) 797-1227
Marital: Married TZ: Eastern
Homeowner Single Family Built 1980 Purchased 2002
MP

Eileen Y Chang

Age 36 Female
·
21232 Dove Cir, Huntingtn Bch, CA 92646 (Orange County)
33.6547, -117.9650
· (714) 962-1134
Marital: Married TZ: Pacific
Edu: Some College
Homeowner Single Family Purchased 2014
MP

Eileen Chang

Female
·
199 14th St NE, Atlanta, GA 30309 (Fulton County)
33.7864, -84.3807
· (248) 761-0781
TZ: Eastern
Homeowner Multi-Family Built 1992 Purchased 2014
MP

Eileen Y Chang

Age 47 Female
·
1296 Forest Ave, Pasadena, CA 91103 (Los Angeles County)
34.1690, -118.1630
TZ: Pacific
Homeowner Single Family Built 1986 Purchased 2002
MP

Eileen Chang

Age 49 Female
·
2603 San Antonio Dr, Walnut Creek, CA 94598 (Contra Costa County)
37.9179, -122.0350
Marital: Single TZ: Pacific
Edu: High School
Homeowner Single Family Built 1956 Purchased 2004
MP

Eileen Chang

Age 65 Female
·
5332 Makati Cir, San Jose, CA 95123 (Santa Clara County)
37.2498, -121.8060
· (408) 425-4908
TZ: Pacific
Homeowner Single Family Built 1986 Purchased 1991
MP

Eileen Chang

Female
·
423 N Neuman Pl, Chandler, AZ 85225 (Maricopa County)
33.3103, -111.7910
TZ: Mountain
Homeowner Single Family Built 1999 Purchased 2011
MP

Eileen Chang

Age 34 Female
·
27 Devon Ave, Norwalk, CT 06850 (Fairfield County)
41.1207, -73.4302
Marital: Single TZ: Eastern
Single Family
MP

Eileen Chang

Female
·
9 Twin Creeks Dr, Tallassee, AL 36078 (Elmore County)
32.5123, -85.8993
· (248) 459-0654
Marital: Married TZ: Central
Single Family
MP

Eileen C Chang

Age 34 Female
·
5641 Priscilla Ln, Lake Worth, FL 33463 (Palm Beach County)
26.5934, -80.1314
· (561) 329-6384
Marital: Married TZ: Eastern
Homeowner Single Family Built 1993 Purchased 1994
MP

Eileen Chang

Female
·
5506 W 149th Pl, Hawthorne, CA 90250 (Los Angeles County)
33.9153, -118.3513
TZ: Pacific
Homeowner Multi-Family Built 2006 Purchased 2012
MP

Eileen Y Chang

Age 69 Female
·
18020 Henley Rd, Jamaica, NY 11432 (Queens County)
40.7178, -73.7839
· (718) 526-0078
Marital: Married TZ: Eastern
Occ: White Collar Edu: Some College
Homeowner Single Family
MP

Eileen Y Chang

Age 58 Female
·
7171 Crest Rd, Rch Palos Vrd, CA 90275 (Los Angeles County)
33.7614, -118.4060
· (310) 544-7723
Marital: Married TZ: Pacific
Occ: White Collar Edu: High School
Homeowner Single Family Built 1967 Purchased 2015
MP

Eileen H Chang

Age 35 Female
·
164 1/2 Lundys Ln, San Francisco, CA 94110 (San Francisco County)
37.7432, -122.4190
TZ: Pacific
Single Family
MP

Eileen I Chang

Age 34 Female
·
2930 SW 23rd Ter, Gainesville, FL 32608 (Alachua County)
29.6031, -82.4729
TZ: Eastern
Multi-Family
MP

Eileen Chang

Age 47 Female
·
3445 E Birchwood Pl, Chandler, AZ 85249 (Maricopa County)
33.2271, -111.7810
TZ: Mountain
Edu: Graduate School
Single Family
MP

Eileen Chang

Age 62 Female
·
219 Atheana Ct, San Ramon, CA 94582 (Contra Costa County)
37.7734, -121.9110
· (925) 361-8287
Marital: Inferred Married TZ: Pacific
Edu: High School
Homeowner Single Family Built 2006 Purchased 2006
MP

Eileen Chang

Female
·
333 S 6th St, Alhambra, CA 91801 (Los Angeles County)
34.0887, -118.1310
· (626) 458-4539
TZ: Pacific
Single Family
MP

Eileen A Chang

Age 54 Female
·
3730 Landmark Ln, Eustis, FL 32726 (Lake County)
28.8743, -81.7272
· (352) 504-4300
Marital: Married TZ: Eastern
Occ: Healthcare Edu: Some College
Homeowner Single Family Built 1978 Purchased 2005
MP

Eileen Chang

Female
·
4081 SE Pardee St, Portland, OR 97202 (Multnomah County)
45.4896, -122.6210
TZ: Pacific
Single Family
MP

Eileen Chang

Female
·
425 Manhattan Ave, Hermosa Beach, CA 90254 (Los Angeles County)
33.8567, -118.3980
TZ: Pacific
Homeowner Single Family Built 1986 Purchased 2014
MP

Eileen Chang

Age 45 Female
·
1041 Killarney Dr, Dyer, IN 46311 (Lake County)
41.5141, -87.4979
· (219) 322-9722
Marital: Married TZ: Central
Edu: Graduate School
Homeowner Single Family Built 1992 Purchased 2007

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 24 demographic profiles associated with Eileen 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 Eileen Chang. These loans were issued to businesses, not individuals.

Tuileries INC.

Subchapter S Corporation

$4,592 Paid in Full
Address:
20 Pine St Apt 1018
New York, NY10005-1410
Approved

Apr 1, 2021

Forgiven

$4,611

Jobs Reported

1

Loan #

4777048707

Loan Size

Small

Daily Goods Holdings LLC

Limited Liability Company(LLC

$89,300 Paid in Full
Address:
20 Pine St Apt 902
New York, NY10005-1409
Approved

Feb 9, 2021

Forgiven

$90,307

Jobs Reported

9

Loan #

5791058406

Loan Size

Small

S & H Medical INC

Subchapter S Corporation

$35,418 Paid in Full
Address:
21232 Dove Cir
Huntington Beach, CA92646-7246
Approved

Feb 2, 2021

Forgiven

$35,559

Jobs Reported

3

Loan #

1457738405

Loan Size

Small

King-Brown Properties INC.

Subchapter S Corporation

$20,832 Paid in Full
Address:
20 Pine St Apt 708
New York, NY10005
Approved

May 1, 2020

Forgiven

$21,090

Jobs Reported

1

Loan #

2486677702

Loan Size

Small

Shanodra Brown

Sole Proprietorship

$19,474 Paid in Full
Address:
11775 S La Cienega Blvd Apt 2305
Los Angeles, CA90045-6296
Approved

Mar 27, 2021

Forgiven

$19,563

Jobs Reported

1

Loan #

1930048700

Loan Size

Small

Jessica Nikko Brent

Sole Proprietorship

$20,090 Paid in Full
Address:
11775 S La Cienega Blvd Apt 2311
Los Angeles, CA90045-6296
Approved

Feb 18, 2021

Forgiven

$20,263

Jobs Reported

1

Loan #

1217868508

Loan Size

Small

Steven Wakabayashi

Sole Proprietorship

$20,832 Paid in Full
Address:
20 Pine St Apt 2312
New York, NY10005-1432
Approved

Feb 10, 2021

Forgiven

$20,957

Jobs Reported

1

Loan #

6573518409

Loan Size

Small

Bowler & Blue LLC

Limited Liability Company(LLC

$33,982 Exemption 4
Address:
20 Pine St Apt 514
New York, NY10005
Approved

Jun 17, 2020

Jobs Reported

2

Loan #

7966707907

Loan Size

Small

Daniel N Casale DBA Daniel Casale

Sole Proprietorship

$5,842 Paid in Full
Address:
11775 S La Cienega Blvd Apt 2419
Los Angeles, CA90045
Approved

May 1, 2020

Forgiven

$5,893

Jobs Reported

1

Loan #

8779137302

Loan Size

Small

Daily Goods Holdings, LLC

Limited Liability Company(LLC

$63,800 Paid in Full
Address:
20 PINE ST apt 902
New York, NY10005-1409
Approved

Apr 28, 2020

Forgiven

$64,397

Jobs Reported

9

Loan #

1694937305

Loan Size

Small

Brittany Brown

Sole Proprietorship

$18,455 Paid in Full
Address:
11775 S La Cienega Blvd Apt 2305
Los Angeles, CA90045-6296
Approved

Mar 25, 2021

Forgiven

$18,651

Jobs Reported

1

Loan #

9139528609

Loan Size

Small

King-Brown Properties INC.

Subchapter S Corporation

$43,750 Paid in Full
Address:
20 Pine St Apt 708
New York, NY10005-1408
Approved

Feb 18, 2021

Forgiven

$44,088

Jobs Reported

2

Loan #

1004048505

Loan Size

Small

Samuel Benjamin

Sole Proprietorship

$4,635 Exemption 4
Address:
20 Pine St Apt 2201
New York, NY10005-1428
Approved

Mar 13, 2021

Jobs Reported

1

Loan #

1422858602

Loan Size

Small

Kostek Alimov

Self-Employed Individuals

$20,833 Paid in Full
Address:
2900 E 16th Ave Apt 123
Denver, CO80206-1610
Approved

Apr 3, 2021

Forgiven

$20,935

Jobs Reported

1

Loan #

6114958707

Loan Size

Small

Evan Danzig

Independent Contractors

$20,024 Paid in Full
Address:
20 Pine St Apt 904
New York, NY10005-1409
Approved

Jan 19, 2021

Forgiven

$20,162

Jobs Reported

1

Loan #

1697828309

Loan Size

Small

Jason Possumato

Sole Proprietorship

$11,284 Paid in Full
Address:
885 Avenue of the Americas Apt 22H
New York, NY10001-3445
Approved

Jan 25, 2021

Forgiven

$11,353

Jobs Reported

1

Loan #

5344218306

Loan Size

Small

Ascension Body Mind Spirit

Limited Liability Company(LLC

$3,502 Paid in Full
Address:
2900 E 16th Ave Apt 551
Denver, CO80206-1690
Approved

Apr 7, 2021

Forgiven

$3,518

Jobs Reported

1

Loan #

8552098708

Loan Size

Small

Vahid Jahanmardi

Sole Proprietorship

$9,420 Paid in Full
Address:
11775 S La Cienega Blvd Apt 2411
Los Angeles, CA90045-6140
Approved

Feb 3, 2021

Forgiven

$9,542

Jobs Reported

1

Loan #

2565808404

Loan Size

Small

Sharone Brent

Sole Proprietorship

$20,833 Exemption 4
Address:
11775 S La Cienega Blvd Apt 2442
Los Angeles, CA90045-6141
Approved

May 21, 2021

Jobs Reported

1

Loan #

5030969007

Loan Size

Small

Clark Strategic Communications

Corporation

$46,495 Paid in Full
Address:
20 Pine St Apt 901
New York, NY10005-1409
Approved

May 1, 2020

Forgiven

$21,010

Jobs Reported

2

Loan #

5265667710

Loan Size

Small

Justin Kitashima

Sole Proprietorship

$1,567 Paid in Full
Address:
2900 E 16th Ave 443
Denver, CO80206-1601
Approved

Jun 1, 2020

Forgiven

$1,577

Jobs Reported

1

Loan #

6210617801

Loan Size

Small

Saxa Holdings LLC

Limited Liability Company(LLC

$20,832 Paid in Full
Address:
885 Avenue of the Americas
New York, NY10001-3523
Approved

Mar 8, 2021

Forgiven

$20,956

Jobs Reported

1

Loan #

8045538508

Loan Size

Small

Jason Yu Md PC-Sba Small 7a Term

Corporation

$3,612 Paid in Full
Address:
885 Avenue Of The Americas
New York, NY10001
Approved

May 1, 2020

Forgiven

$3,655

Jobs Reported

2

Loan #

4380057705

Loan Size

Small

Paws On Pine LLC

Limited Liability Company(LLC

$34,582 Paid in Full
Address:
20 Pine St Apt 913
New York, NY10005-1409
Approved

Jan 30, 2021

Forgiven

$34,806

Jobs Reported

4

Loan #

9094158306

Loan Size

Small

Eric Norris Evans

Sole Proprietorship

$20,090 Exemption 4
Address:
11775 S La Cienega Blvd Apt 2311
Los Angeles, CA90045-6296
Approved

Feb 25, 2021

Jobs Reported

1

Loan #

4233478502

Loan Size

Small

Michael P. McGarry Lcsw P.c.

Corporation

$28,817 Paid in Full
Address:
885 Avenue of the Americas Apt 34D
New York, NY10001-3454
Approved

Jan 31, 2021

Forgiven

$29,048

Jobs Reported

1

Loan #

9837858306

Loan Size

Small

Sharone Brent

Sole Proprietorship

$20,095 Paid in Full
Address:
11775 S La Cienega Blvd Apt 2442
Los Angeles, CA90045-6141
Approved

Feb 19, 2021

Forgiven

$20,318

Jobs Reported

1

Loan #

1507678508

Loan Size

Small

Chuck Hutson

Sole Proprietorship

$6,768 Paid in Full
Address:
2900 E 16th Ave Apt 406
Denver, CO80206-1694
Approved

Mar 17, 2021

Forgiven

$6,859

Jobs Reported

1

Loan #

4092728609

Loan Size

Small

Claudia Luque

Corporation

$20,800 Paid in Full
Address:
20 Pine St Apt 809
New York, NY10005-1409
Approved

Apr 1, 2021

Forgiven

$20,927

Jobs Reported

1

Loan #

4539838702

Loan Size

Small

Ark Remodeling INC.

Subchapter S Corporation

$11,875 Paid in Full
Address:
14850 SE 9th PL
Bellevue, WA98007
Approved

Apr 29, 2020

Forgiven

$11,999

Jobs Reported

3

Loan #

4566157306

Loan Size

Small

Jonathan McBride

Independent Contractors

$9,007 Paid in Full
Address:
2900 E 16th Ave Apt 208
Denver, CO80206-1637
Approved

Apr 28, 2020

Forgiven

$9,082

Jobs Reported

1

Loan #

9634447207

Loan Size

Small

Origlio & Miramontez Company INC.

Corporation

$214,467 Paid in Full
Address:
20 Pine St Apt 3002
New York, NY10005-1434
Approved

Mar 17, 2021

Forgiven

$217,281

Jobs Reported

18

Loan #

3867518607

Loan Size

Medium

Rocketvisor Corporation

Corporation

$113,100 Paid in Full
Address:
885 AVENUE OF THE AMERICAS Apt 33G
New York, NY10001-3523
Approved

Apr 30, 2020

Forgiven

$113,965

Jobs Reported

5

Loan #

6420477304

Loan Size

Small

Michael Leibowitz

Independent Contractors

$10,270 Paid in Full
Address:
20 Pine St Apt 2014
New York, NY10005-1428
Approved

Apr 29, 2021

Forgiven

$10,323

Jobs Reported

1

Loan #

5164998908

Loan Size

Small

S & H Medical INC

Subchapter S Corporation

$35,400 Paid in Full
Address:
21232 Dove Cir
Huntington Beach, CA92646-7246
Approved

Apr 28, 2020

Forgiven

$35,735

Jobs Reported

3

Loan #

8951877206

Loan Size

Small

Atlas Health Group INC.

Subchapter S Corporation

$4,300 Paid in Full
Address:
20 Pine St Apt 2211
New York, NY10005-1432
Approved

Mar 1, 2021

Forgiven

$4,325

Jobs Reported

1

Loan #

5656358508

Loan Size

Small

Dr. Eileen Chang Family Practice, PLLC

Corporation

$29,605 Paid in Full
Address:
3445 E Birchwood Pl
Chandler, AZ85249
Approved

May 8, 2020

Forgiven

$29,946

Jobs Reported

1

Loan #

4188207408

Loan Size

Small

Mardalevyaesthetics

Sole Proprietorship

$18,750 Paid in Full
Address:
20 Pine St Apt 516
New York, NY10005-1407
Approved

May 1, 2020

Forgiven

$18,925

Jobs Reported

1

Loan #

5789037710

Loan Size

Small

Dazhane Barksdale

Sole Proprietorship

$20,833 Exemption 4
Address:
628 Chestnut St
Marysville, CA95901-5524
Approved

May 5, 2021

Jobs Reported

1

Loan #

6985728910

Loan Size

Small

Ascension Body Mind Spirit

Limited Liability Company(LLC

$600 Paid in Full
Address:
2900 E 16th Ave
Denver, CO80206-1601
Approved

Jun 30, 2020

Forgiven

$607

Jobs Reported

1

Loan #

6837518000

Loan Size

Small

Marda Levy

Sole Proprietorship

$18,750 Paid in Full
Address:
20 Pine St Apt 516
New York, NY10005-1407
Approved

Apr 14, 2021

Forgiven

$18,860

Jobs Reported

1

Loan #

3212228809

Loan Size

Small

Royal Care Drugs INC.

Subchapter S Corporation

$21,567 Paid in Full
Address:
13671 41st Ave
Flushing, NY11355
Approved

May 1, 2020

Forgiven

$21,717

Jobs Reported

4

Loan #

1769547704

Loan Size

Small

Deborah Jacobs

Sole Proprietorship

$20,800 Paid in Full
Address:
20 Pine St Apt 508
New York, NY10005-1407
Approved

Mar 20, 2021

Forgiven

$20,926

Jobs Reported

1

Loan #

5681968603

Loan Size

Small

Asti Group LLC

Limited Liability Company(LLC

$29,815 Paid in Full
Address:
317 N Broad St Apt 417
Philadelphia, PA19107-1016
Approved

May 2, 2020

Forgiven

$29,790

Jobs Reported

2

Loan #

9689357310

Loan Size

Small

The Kraft Partners CORP

Subchapter S Corporation

$9,900 Exemption 4
Address:
2900 E 16th Ave Apt 328
Denver, CO80206-1683
Approved

Feb 5, 2021

Jobs Reported

1

Loan #

3905708400

Loan Size

Small

Michael P. McGarry, Lcsw, P.c.

Corporation

$22,747 Paid in Full
Address:
20 Pine St Apt 2211
New York, NY10005
Approved

May 1, 2020

Forgiven

$22,954

Jobs Reported

1

Loan #

1149027700

Loan Size

Small

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 46 PPP loan records are linked to businesses associated with Eileen Chang. These Paycheck Protection Program loans were part of the 2020-2021 CARES Act pandemic relief and were released by the SBA under FOIA.

Find Eileen 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
2
7
69
1
2
1
23
3
1
4
4
1
4
1
1
1
3
1
2
1
2
18
2
1
6
6
4

Eileen Chang in San Carlos, CA: Background Summary

Location
Apt H, 628 Chestnut St, San Carlos Ca, San Carlos, CA
Other Locations
Sherman Oaks, CA ยท Cypress, CA ยท Dyer, IN and 37 more
Profiles Found
89 people with this name
Phone Numbers
(408) 472-3833 and 72 others on file
Email
echang@earthlink.net and 29 others on file
Possible Relatives
James K Lee, Benjamin Lee, Christine Souyoun Chang, Chung M Chang, Chung Ja Lee and 895 more
Career
Product Manager, Sales Operations at Tsai Fong Books Inc, Best Cleaners
Voter Registration
Registered NF
Properties
10properties owned
Vehicles
9 linked โ€” 2010 Lexus Rx 350, 2008 Acura Tsx and 7 more
Contributions
$7,400 total โ€” Janz, Andrew
Healthcare
Licensed provider โ€” NURSE PRACTITIONER
Licenses
6 professional licenses (PHA, Saltwater Shoreline Fishing - 1 year)
PPP Loans
$1262K for Tuileries INC., Daily Goods Holdings LLC
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 Eileen Chang. Because public records are indexed by name rather than by a unique identifier, the 331 results displayed here may include information belonging to multiple individuals who share the same name โ€” a common occurrence, especially for frequently appearing names. To determine which records belong to the person you are researching, compare the location, approximate age, and any associated details across entries. Records that share an address or overlapping timeframe are more likely to refer to the same individual.

What Each Data Category Means

Property Records

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

Voter Registration

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

Business and Professional Records

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

Campaign Finance Contributions

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

Healthcare Provider Data

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

Vehicle Records

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

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 Eileen Chang

Search Complexity: High

331 public records across 27states, belonging to approximately 89 different individuals. With 89 distinct profiles across 27 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 27 states. Highest concentration: California (21%), followed by Florida and New York. Spans the West and South regions.

CA69recordsFL23recordsNY18recordsAZ7recordsTX6recordsPA6records

Record Type Breakdown

Data spans 10 record categories. Largest: Contact & Address Records (37%), which contain the most specific identifiers like phone numbers, email addresses, and physical addresses. Also includes Business & Corporate Filings (61) and PPP Loan Records (46).

111
Contact & Address Records
61
Business & Corporate Filings
46
PPP Loan Records
33
Political Contribution Records
13
Professional License Records
12
Voter Registration Records

Age Distribution

Age range: approximately 58 years, suggesting multiple generations. Largest group: Senior (65+) (40%).

Senior (65+)12peopleMiddle-Age (40-64)15peopleYounger Adult (25-39)3people

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

Frequently Asked Questions About Eileen Chang

Is Eileen Chang a registered voter?
Yes, voter registration records show Eileen Chang is registered. We found 12 voter registration entries across 5 states. Voter registration data is public record maintained by state election offices and released under state sunshine laws.
Does Eileen Chang own property?
County assessor records show 11 properties associated with Eileen Chang in Linden, New York and 10 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 Eileen Chang?
Records show 9 vehicle registrations associated with Eileen Chang, including a 2010 Lexus RX 350. Registered makes include Lexus, Acura, Mini, Honda. 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 Eileen Chang?
We found 61 business affiliations for Eileen Chang (Product Manager). Other companies include Best Cleaners, Tom's Printing Inc. Business records are compiled from state registries, SEC filings, and professional databases.
Is Eileen Chang a healthcare provider?
Yes, the CMS National Provider Identifier registry lists Eileen Chang as a registered healthcare provider (NPI: 1811385438). NPI registration is required for all providers billing Medicare or Medicaid. This listing confirms enrollment in the federal healthcare system but does not indicate quality of care.
Has Eileen Chang made political donations?
FEC disclosure records show 33 reported political contributions from Eileen Chang, totaling $7,400. Recipients include Janz, Andrew. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Eileen Chang?
Our database contains 331 total records for Eileen Chang spanning 27 states. This includes 89 distinct contact records, 55 with phone numbers, 28 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 Eileen Chang?
The 331 records displayed for Eileen 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 Eileen 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.