Ellen Melisa Feng from Berkeley, CA

Age 59
๐Ÿ“ 1930 Curtis St, Berkeley, CA 94702
๐Ÿ“ž (415) 368-8350, (415) 724-4320, (415) 261-1135, (415) 295-7429, (415) 524-8734, (510) 389-5502
โœ‰๏ธ ellenmfeng@yahoo.com, emfengfone@address.com

Ellen Feng

Age 63 b. 1962-10-05
๐Ÿ“ 175 Nova Albion Way Apt 16, San Rafael Ca
๐Ÿ“ž (415) 246-7706, (415) 699-1428
โœ‰๏ธ ELLENFENG9797@ATT.NET

Ellen Feng from Berkeley, CA

Female
๐Ÿ“ 1930 Curtis St
๐Ÿ“ž (510) 389-5502 (Cell)

Ellen Feng from New Hyde Park, NY

0000 Female
๐Ÿ“ 40 Country Village Ln
๐Ÿ“ž (516) 315-4760

Ellen Feng from Berkeley, CA

Age 63 b. Oct 1962 Alameda Co.
๐Ÿ“ 1930 Curtis St 3
๐Ÿ‘ค aka Fone Ellen M

Ellen Feng from Flushing, NY

Queens Co.
๐Ÿ“ 13835 Elder Ave
๐Ÿ“ž (718) 886-4615

Ellen Feng from San Rafael, CA

Age 64 b. 1962 Female
๐Ÿ“ 175 Nova Albion Way Apt 16

Ellen Feng from New York, NY

New York Co.
๐Ÿ“ 350 5th Ave Unit 711
๐Ÿ‘ค aka Ellen Feng Chou, Ellen Chou, Ellen Feng Ouyang

Ellen Feng from Flushing, NY

Queens Co.
๐Ÿ“ 13835 Elder Ave Apt 6 G

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 9 contact records for Ellen Feng across 2 states. The most recent address on file is in Berkeley, California. Of these records, 5 include phone numbers and 2 include email addresses. The listed age is 59. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Ellen Feng

2021 Rockland County
· 237 N Middletown, Orangetown

Ellen Feng

2022 Rockland County
· 237 N Middletown, Orangetown

Feng, Ellen

Doc #2017092600855001
· 43-43 Kissena Blvd., Unit 309, Flushing Ny 11355
Record: P

Feng, Ellen

Doc #2021073000147001
· 48-29 189th Street, Queens Ny 11365
Record: P

Feng, Ellen

Doc #FT_4810002119581
· 35-15 92 Street, Jackson Hghts Ny 00000
Record: P

Feng, Ellen

Doc #2021073000147001
· 48-29 189th Street, Queens Ny 11365
Record: P

Feng, Ellen

Doc #FT_4110002706411
· 148-0 6 58 Ave, Flushing Ny 00000
Record: P

Feng, Ellen

Doc #FT_4930006176993
· 23-50 143 St, Whitestone Ny
Record: P

Feng, Ellen

· 43-43 Kissena Boulevard, 11355
6 stories ยท Class: R4
Assessed: $28,551

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 9 property records linked to Ellen Feng in Flushing, Queens, Jackson Hghts and 1 other area. Values shown are from county assessor records and may differ from current market prices.

2012 Acura MDX
ยท Registered to: Ellen Feng
ยท VIN: 2HNYD2H36CH526239
·
4829 189th St, Fresh Meadows, NY, 11365
·
(718) 746-3531

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 1 vehicle registration record is associated with Ellen Feng. Registered makes include Acura. The most recent model year on record is 2012. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

Amphastar Pharmaceuticals INC

HR Manager
+19099809484
Rancho Cucamonga,

Applied P & Ch Laboratory

Ellen Feng
19095901828ellenf@apclab.com
Chino Hills, 91709CA

Ellen Feng

Durashield Flooring Systems

Ellen FengPrinciple
(212) 268-6245ellen@bell.com
350 5th Ave Ste 6904, New York, NY10118
durashieldflooring.com

Ellen Feng

United States

Durashield Flooring Systems

Ellen FengPrinciple
(212) 268-6245ellen@bell.com
350 5th Ave Ste 6904, New York, NY10118

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 19 business affiliations were found for Ellen Feng. Companies include Applied P & Ch Laboratory, Durashield Flooring Systems. Roles listed include HR Manager and Its Senior Director. Records are compiled from state business registries, SEC filings, and professional networking databases.

Ellen Feng

Forest Hills High School - Forest Hills, NY, NY
1981

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

$90 Nov 18, 2016
2016
Amphastar Pharmaceuticals INC Political Action Committee (amphastar Pac)
Feng, Ellen Sr Director It @ Amphastar Pharmaceuticals, INC Rancho Cucamonga, CA
$90 Dec 29, 2016
2016
Amphastar Pharmaceuticals INC Political Action Committee (amphastar Pac)
Feng, Ellen Sr Director It @ Amphastar Pharmaceuticals, INC Rancho Cucamonga, CA
$30 Oct 10, 2014
2014
Amphastar Pharmaceuticals INC Pacaka Amphastar Pac
Feng, Ellen Sr Director It @ Amphastar Pharmaceuticals, INC Rancho Cucamonga, CA
$90 Dec 30, 2015
2016
Amphastar Pharmaceuticals INC Political Action Committee (amphastar Pac)
Feng, Ellen Sr Director It @ Amphastar Pharmaceuticals, INC Rancho Cucamonga, CA
$90 Jun 29, 2018
2018
Amphastar Pharmaceuticals INC Political Action Committee (amphastar Pac)
Feng, Ellen Sr Director It @ Amphastar Pharmaceuticals, INC Rancho Cucamonga, CA
$60 Apr 21, 2017
2018
Amphastar Pharmaceuticals INC Political Action Committee (amphastar Pac)
Feng, Ellen Sr Director It @ Amphastar Pharmaceuticals, INC Rancho Cucamonga, CA
$90 Jul 29, 2016
2016
Amphastar Pharmaceuticals INC Political Action Committee (amphastar Pac)
Feng, Ellen Sr Director It @ Amphastar Pharmaceuticals, INC Rancho Cucamonga, CA
$90 Jul 31, 2015
2016
Amphastar Pharmaceuticals INC Political Action Committee (amphastar Pac)
Feng, Ellen Sr Director It @ Amphastar Pharmaceuticals, INC Rancho Cucamonga, CA
$60 Mar 28, 2014
2014
Amphastar Pharmaceuticals INC Pacaka Amphastar Pac
Feng, Ellen Sr Director It @ Amphastar Pharmaceuticals, INC Rancho Cucamonga, CA
$60 Apr 22, 2016
2016
Amphastar Pharmaceuticals INC Political Action Committee (amphastar Pac)
Feng, Ellen Sr Director It @ Amphastar Pharmaceuticals, INC Rancho Cucamonga, CA
$60 Aug 26, 2016
2016
Amphastar Pharmaceuticals INC Political Action Committee (amphastar Pac)
Feng, Ellen Sr Director It @ Amphastar Pharmaceuticals, INC Rancho Cucamonga, CA
$60 May 18, 2018
2018
Amphastar Pharmaceuticals INC Political Action Committee (amphastar Pac)
Feng, Ellen Sr Director It @ Amphastar Pharmaceuticals, INC Rancho Cucamonga, CA
$60 Jun 19, 2015
2016
Amphastar Pharmaceuticals INC Political Action Committee (amphastar Pac)
Feng, Ellen Sr Director It @ Amphastar Pharmaceuticals, INC Rancho Cucamonga, CA
$60 Jul 18, 2014
2014
Amphastar Pharmaceuticals INC Pacaka Amphastar Pac
Feng, Ellen Sr Director It @ Amphastar Pharmaceuticals, INC Rancho Cucamonga, CA
$60 Sep 25, 2015
2016
Amphastar Pharmaceuticals INC Political Action Committee (amphastar Pac)
Feng, Ellen Sr Director It @ Amphastar Pharmaceuticals, INC Rancho Cucamonga, CA
$60 Sep 26, 2014
2014
Amphastar Pharmaceuticals INC Pacaka Amphastar Pac
Feng, Ellen Sr Director It @ Amphastar Pharmaceuticals, INC Rancho Cucamonga, CA
$60 May 20, 2016
2016
Amphastar Pharmaceuticals INC Political Action Committee (amphastar Pac)
Feng, Ellen Sr Director It @ Amphastar Pharmaceuticals, INC Rancho Cucamonga, CA
$60 Nov 17, 2017
2018
Amphastar Pharmaceuticals INC Political Action Committee (amphastar Pac)
Feng, Ellen Sr Director It @ Amphastar Pharmaceuticals, INC Rancho Cucamonga, CA
$90 Jun 30, 2017
2018
Amphastar Pharmaceuticals INC Political Action Committee (amphastar Pac)
Feng, Ellen Sr Director It @ Amphastar Pharmaceuticals, INC Rancho Cucamonga, CA
$60 Sep 22, 2017
2018
Amphastar Pharmaceuticals INC Political Action Committee (amphastar Pac)
Feng, Ellen Sr Director It @ Amphastar Pharmaceuticals, INC Rancho Cucamonga, CA
$60 Aug 25, 2017
2018
Amphastar Pharmaceuticals INC Political Action Committee (amphastar Pac)
Feng, Ellen Sr Director It @ Amphastar Pharmaceuticals, INC Rancho Cucamonga, CA
$60 Apr 20, 2018
2018
Amphastar Pharmaceuticals INC Political Action Committee (amphastar Pac)
Feng, Ellen Sr Director It @ Amphastar Pharmaceuticals, INC Rancho Cucamonga, CA
$60 Sep 23, 2016
2016
Amphastar Pharmaceuticals INC Political Action Committee (amphastar Pac)
Feng, Ellen Sr Director It @ Amphastar Pharmaceuticals, INC Rancho Cucamonga, CA
$90 Dec 30, 2014
2014
Amphastar Pharmaceuticals INC Pacaka Amphastar Pac
Feng, Ellen Sr Director It @ Amphastar Pharmaceuticals, INC Rancho Cucamonga, CA
$60 Apr 28, 2014
2014
Amphastar Pharmaceuticals INC Pacaka Amphastar Pac
Feng, Ellen Sr Director It @ Amphastar Pharmaceuticals, INC Rancho Cucamonga, CA
$60 Oct 20, 2017
2018
Amphastar Pharmaceuticals INC Political Action Committee (amphastar Pac)
Feng, Ellen Sr Director It @ Amphastar Pharmaceuticals, INC Rancho Cucamonga, CA
$90 Aug 29, 2014
2014
Amphastar Pharmaceuticals INC Pacaka Amphastar Pac
Feng, Ellen Sr Director It @ Amphastar Pharmaceuticals, INC Rancho Cucamonga, CA
$60 Jun 20, 2014
2014
Amphastar Pharmaceuticals INC Pacaka Amphastar Pac
Feng, Ellen Sr Director It @ Amphastar Pharmaceuticals, INC Rancho Cucamonga, CA
$90 Dec 29, 2017
2018
Amphastar Pharmaceuticals INC Political Action Committee (amphastar Pac)
Feng, Ellen Sr Director It @ Amphastar Pharmaceuticals, INC Rancho Cucamonga, CA
$60 May 22, 2015
2016
Amphastar Pharmaceuticals INC Political Action Committee (amphastar Pac)
Feng, Ellen Sr Director It @ Amphastar Pharmaceuticals, INC Rancho Cucamonga, CA
$60 Apr 24, 2015
2016
Amphastar Pharmaceuticals INC Political Action Committee (amphastar Pac)
Feng, Ellen Sr Director It @ Amphastar Pharmaceuticals, INC Rancho Cucamonga, CA
$390 Dec 20, 2013
2014
Amphastar Pharmaceuticals INC Pacaka Amphastar Pac
Feng, Ellen Sr Director It @ Amphastar Pharmaceuticals, INC Rancho Cucamonga, CA
$60 Jul 28, 2017
2018
Amphastar Pharmaceuticals INC Political Action Committee (amphastar Pac)
Feng, Ellen Sr Director It @ Amphastar Pharmaceuticals, INC Rancho Cucamonga, CA
$30 Oct 7, 2016
2016
Amphastar Pharmaceuticals INC Political Action Committee (amphastar Pac)
Feng, Ellen Sr Director It @ Amphastar Pharmaceuticals, INC Rancho Cucamonga, CA
$60 Jun 17, 2016
2016
Amphastar Pharmaceuticals INC Political Action Committee (amphastar Pac)
Feng, Ellen Sr Director It @ Amphastar Pharmaceuticals, INC Rancho Cucamonga, CA
$60 Nov 20, 2015
2016
Amphastar Pharmaceuticals INC Political Action Committee (amphastar Pac)
Feng, Ellen Sr Director It @ Amphastar Pharmaceuticals, INC Rancho Cucamonga, CA
$60 Aug 28, 2015
2016
Amphastar Pharmaceuticals INC Political Action Committee (amphastar Pac)
Feng, Ellen Sr Director It @ Amphastar Pharmaceuticals, INC Rancho Cucamonga, CA
$60 Oct 23, 2015
2016
Amphastar Pharmaceuticals INC Political Action Committee (amphastar Pac)
Feng, Ellen Sr Director It @ Amphastar Pharmaceuticals, INC Rancho Cucamonga, CA
$60 May 23, 2014
2014
Amphastar Pharmaceuticals INC Pacaka Amphastar Pac
Feng, Ellen Sr Director It @ Amphastar Pharmaceuticals, INC Rancho Cucamonga, CA
$60 May 19, 2017
2018
Amphastar Pharmaceuticals INC Political Action Committee (amphastar Pac)
Feng, Ellen Sr Director It @ Amphastar Pharmaceuticals, INC Rancho Cucamonga, CA
$30 Oct 10, 2014
Amphastar Pharmaceuticals INC Pacaka Amphastar Pac
Contributor Sr Director It @ Amphastar Pharmaceuticals, INC Rancho Cucamonga, CA
$60 Apr 21, 2017
Unknown Committee
Feng, Ellen Sr. Director - It @ Amphastar Pharmaceuticals, INC Rancho Cucamonga, CA

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 42 political contribution records found for Ellen Feng. Total disclosed contributions amount to $3,060. Recipients include Amphastar Pharmaceuticals INC Pacaka Amphastar Pac. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

Ellen Feng

Age 78 Female
·
14165 Dartmouth Ct, Fontana, CA 92336 (San Bernardino County)
34.1180, -117.4960
Marital: Single TZ: Pacific
Edu: High School
Homeowner Single Family Built 1960 Purchased 2004
MP

Ellen Feng

Female
·
4829 189th St, Fresh Meadows, NY 11365 (Queens County)
40.7488, -73.7893
TZ: Eastern
Single Family
MP

Ellen Feng

Female
·
1738 Pebble Beach Ct, Milpitas, CA 95035 (Santa Clara County)
37.4586, -121.8770
· (408) 956-9254
TZ: Pacific
Single Family
MP

Ellen Y Feng

Age 54 Female
·
14806 58th Ave, Flushing, NY 11355 (Queens County)
40.7438, -73.8200
TZ: Eastern
Edu: Graduate School
Single Family
MP

Ellen Feng

Female
·
40 Country Village Ln, New Hyde Park, NY 11040 (Nassau County)
40.7556, -73.6841
· (516) 315-4760
TZ: Eastern
Single Family

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 5 demographic profiles associated with Ellen Feng. 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 Ellen Feng. These loans were issued to businesses, not individuals.

Edpa Usa INC

Corporation

$416,398 Paid in Full
Address:
350 5th Ave Ste 6405
New York, NY10118-6403
Approved

Mar 5, 2021

Forgiven

$420,330

Jobs Reported

18

Loan #

7368788502

Loan Size

Medium

Fulton Street Software LLC

Limited Liability Company(LLC

$45,292 Paid in Full
Address:
350 5th Ave Ste 6730
New York, NY10118
Approved

May 1, 2020

Forgiven

$45,826

Jobs Reported

2

Loan #

1656127700

Loan Size

Small

Vanguard Construction And Development Company INC.

Corporation

$2,000,000 Paid in Full
Address:
350 5th Ave Ste 5500
New York, NY10118-5600
Approved

Jan 21, 2021

Forgiven

$2,019,288

Jobs Reported

93

Loan #

3135218300

Loan Size

Medium-Large

Aka Enterprise Solutions, INC.

Corporation

$2,722,700 Paid in Full
Address:
350 5TH AVE Ste 6902
New York, NY10118-0001
Approved

Apr 9, 2020

Forgiven

$2,754,389

Jobs Reported

126

Loan #

1042547104

Loan Size

Medium-Large

Law Offices Of Schwartz & Cera Ny PLLC

Limited Liability Company(LLC

$34,907 Paid in Full
Address:
350 5th Ave Ste 4022
New York, NY10118-0001
Approved

Feb 11, 2021

Forgiven

$35,169

Jobs Reported

2

Loan #

7387668409

Loan Size

Small

Alac International INC.

Corporation

$273,400 Paid in Full
Address:
350 5th Ave Ste 3015
New York, NY10118-3015
Approved

Feb 6, 2021

Forgiven

$275,595

Jobs Reported

11

Loan #

4105438409

Loan Size

Medium

Empire Diamond Corporation

Corporation

$103,215 Paid in Full
Address:
350 5th Ave Ste 3012
New York, NY10118
Approved

May 1, 2020

Forgiven

$104,038

Jobs Reported

4

Loan #

2802367706

Loan Size

Small

Monteverde & Associates P.c.

Subchapter S Corporation

$93,882 Paid in Full
Address:
350 5th Ave Ste 4405
New York, NY10118-4495
Approved

Feb 16, 2021

Forgiven

$94,475

Jobs Reported

6

Loan #

9368808407

Loan Size

Small

Catafago Fini LLP

Limited Liability Partnership

$51,667 Paid in Full
Address:
350 5th Ave Ste 7710
New York, NY10118-7700
Approved

May 1, 2020

Forgiven

$42,180

Jobs Reported

2

Loan #

4988167701

Loan Size

Small

Moses Ziegelman Richards & Notaro LLP

Partnership

$237,246 Paid in Full
Address:
350 5th Ave Ste 3130
New York, NY10118-3101
Approved

Jan 27, 2021

Forgiven

$239,930

Jobs Reported

7

Loan #

6821448303

Loan Size

Medium

World Monuments Fund, INC.

Corporation

$451,270 Paid in Full
Address:
350 5th Ave Ste 2412
New York, NY10118-2494
Approved

Apr 27, 2020

Forgiven

$453,840

Jobs Reported

24

Loan #

4273057209

Loan Size

Medium

Carol Schrager

Corporation

$47,672 Paid in Full
Address:
350 5th Ave Ste 4307
New York, NY10118-4307
Approved

Jan 30, 2021

Forgiven

$47,927

Jobs Reported

3

Loan #

9268578304

Loan Size

Small

Rd Holdings Ny LLC

Limited Liability Company(LLC

$246,273 Paid in Full
Address:
350 5th Ave Ste 4200
New York, NY10118-4200
Approved

Apr 3, 2021

Forgiven

$248,284

Jobs Reported

8

Loan #

6091828710

Loan Size

Medium

Allen C. Schneider & Co. LLP

Partnership

$240,710 Paid in Full
Address:
350 5th Ave Ste 3140
New York, NY10118-3140
Approved

Mar 6, 2021

Forgiven

$242,538

Jobs Reported

8

Loan #

7775128500

Loan Size

Medium

Fine Sheer Industries, INC.

Corporation

$165,292 Paid in Full
Address:
350 5th Ave Ste 4710
New York, NY10118-4710
Approved

Feb 11, 2021

Forgiven

$166,573

Jobs Reported

8

Loan #

7173248406

Loan Size

Medium

World Monuments Fund

Corporation

$493,330 Paid in Full
Address:
350 5th Ave Ste 2412
New York, NY10118-2494
Approved

Jan 27, 2021

Forgiven

$495,783

Jobs Reported

27

Loan #

7043778305

Loan Size

Medium

Licensing International INC.

Corporation

$250,000 Paid in Full
Address:
350 5th Ave Ste 6410
New York, NY10118-6404
Approved

Feb 13, 2021

Forgiven

$251,819

Jobs Reported

12

Loan #

8349888409

Loan Size

Medium

Acronym Media INC

Corporation

$1,522,034 Paid in Full
Address:
350 5th Ave Ste 6520
New York, NY10118
Approved

May 1, 2020

Forgiven

$1,532,626

Jobs Reported

79

Loan #

5331767704

Loan Size

Medium-Large

Silk Icon Apparel INC

Corporation

$77,500 Paid in Full
Address:
350 5th Ave Ste 4003
New York, NY10118-4003
Approved

Jan 22, 2021

Forgiven

$77,926

Jobs Reported

4

Loan #

3580898303

Loan Size

Small

Aldad And Sons Realty INC.

Corporation

$220,700 Exemption 4
Address:
350 5th Ave Ste 4309
New York, NY10118-4309
Approved

Mar 25, 2021

Jobs Reported

5

Loan #

9127188606

Loan Size

Medium

Aldad And Associates PC

Corporation

$78,600 Paid in Full
Address:
350 5th Ave Ste 4309
New York, NY10118-4309
Approved

Mar 5, 2021

Forgiven

$79,203

Jobs Reported

4

Loan #

7159028501

Loan Size

Small

David M. Ehrlich, P.c.

Corporation

$3,820 Paid in Full
Address:
350 5th Ave Ste 6800
New York, NY10118-0001
Approved

Apr 8, 2020

Forgiven

$3,864

Jobs Reported

3

Loan #

8112477007

Loan Size

Small

Lax & Neville LLP

Limited Liability Partnership

$276,250 Paid in Full
Address:
350 5th Ave Ste 4640 350 5th Ave Ste 4640
New York, NY10118-4709
Approved

Feb 10, 2021

Forgiven

$278,721

Jobs Reported

14

Loan #

6270968407

Loan Size

Medium

Empire Diamond Corporation

Corporation

$77,940 Paid in Full
Address:
350 5th Ave Ste 3012
New York, NY10118-3013
Approved

Jan 31, 2021

Forgiven

$78,579

Jobs Reported

4

Loan #

9606848306

Loan Size

Small

Shandling & Landsman, LLP

Limited Liability Company(LLC

$80,165 Paid in Full
Address:
350 5th Ave Ste 5319
New York, NY10118-5320
Approved

May 1, 2020

Forgiven

$80,923

Jobs Reported

4

Loan #

5828997709

Loan Size

Small

Rda Real Estate Services PLLC

Subchapter S Corporation

$41,667 Paid in Full
Address:
350 5th Ave Ste 4020
New York, NY10118-0001
Approved

Apr 27, 2021

Forgiven

$42,175

Jobs Reported

2

Loan #

3280778910

Loan Size

Small

Clifton Budd Demaria LLP

Partnership

$413,482 Paid in Full
Address:
350 5th Ave Ste 6110
New York, NY10118-0001
Approved

Apr 10, 2020

Forgiven

$607,643

Jobs Reported

18

Loan #

1671977107

Loan Size

Medium

Digital Capital Advisors LLC

Limited Liability Company(LLC

$86,167 Paid in Full
Address:
350 5th Ave Ste 7640
New York, NY10118-0132
Approved

Feb 10, 2021

Forgiven

$87,366

Jobs Reported

6

Loan #

6592628402

Loan Size

Small

W Brothers Brokerage, LLC

Limited Liability Company(LLC

$7,312 Paid in Full
Address:
350 5th Ave Ste 4210
New York, NY10118-4210
Approved

May 1, 2020

Forgiven

$7,390

Jobs Reported

1

Loan #

5469877705

Loan Size

Small

Accessories Council INC

Corporation

$57,148 Paid in Full
Address:
350 5th Ave Ste 912
New York, NY10118-0110
Approved

Apr 17, 2021

Forgiven

$57,453

Jobs Reported

4

Loan #

5325848802

Loan Size

Small

Daxor Corporation

Corporation

$290,102 Paid in Full
Address:
350 5th Ave Ste 4740
New York, NY10118-0002
Approved

May 1, 2020

Forgiven

$292,010

Jobs Reported

20

Loan #

5913527702

Loan Size

Medium

Accessories Council INC

Corporation

$75,593 Paid in Full
Address:
350 5th Ave Ste 912
New York, NY10118-0001
Approved

Jan 23, 2021

Forgiven

$76,000

Jobs Reported

7

Loan #

4614418303

Loan Size

Small

Carol A Schrager

Corporation

$47,670 Paid in Full
Address:
350 5th Ave Ste 4307
New York, NY10118
Approved

May 1, 2020

Forgiven

$47,996

Jobs Reported

3

Loan #

3094907705

Loan Size

Small

Niza Works Of Architecture PLLC

Limited Liability Company(LLC

$11,250 Paid in Full
Address:
350 5th Ave Ste 5920
New York, NY10118
Approved

May 1, 2020

Forgiven

$11,372

Jobs Reported

2

Loan #

1280617706

Loan Size

Small

Jonathan C. Reiter Law Firm, PLLC

Limited Liability Company(LLC

$153,677 Paid in Full
Address:
350 5th Ave Ste 6400
New York, NY10118
Approved

May 1, 2020

Forgiven

$154,028

Jobs Reported

9

Loan #

2143417703

Loan Size

Medium

Lester Bleckner & Shaw LLP

Partnership

$245,035 Paid in Full
Address:
350 5th Ave Ste 3301
New York, NY10118-3390
Approved

Jan 29, 2021

Forgiven

$247,546

Jobs Reported

9

Loan #

8155458302

Loan Size

Medium

Dunnegan & Scileppi LLC

Limited Liability Company(LLC

$41,667 Paid in Full
Address:
350 5th Ave Ste 7610
New York, NY10118
Approved

May 1, 2020

Forgiven

$42,101

Jobs Reported

3

Loan #

3183537703

Loan Size

Small

Bachner & Lombardi, INC

Corporation

$24,791 Paid in Full
Address:
350 5th Ave Ste 59
New York, NY10118-0001
Approved

Jul 24, 2020

Forgiven

$24,946

Jobs Reported

2

Loan #

7994108102

Loan Size

Small

Ferrum International LTD

Corporation

$76,337 Paid in Full
Address:
350 5th Ave Ste 5916
New York, NY10118
Approved

May 1, 2020

Forgiven

$77,075

Jobs Reported

4

Loan #

1135987705

Loan Size

Small

Tockwotten Associates, INC.

Subchapter S Corporation

$39,690 Paid in Full
Address:
350 5th Ave Ste 4304
New York, NY10118
Approved

May 1, 2020

Forgiven

$40,065

Jobs Reported

3

Loan #

1978157701

Loan Size

Small

Levine & Blit, PLLC

Limited Liability Company(LLC

$97,225 Paid in Full
Address:
350 5th Ave Ste 4020
New York, NY10118
Approved

May 1, 2020

Forgiven

$98,442

Jobs Reported

8

Loan #

2420197708

Loan Size

Small

Levine & Blit PLLC

Limited Liability Company(LLC

$119,547 Paid in Full
Address:
350 5th Ave Ste 4020
New York, NY10118-4001
Approved

Jan 30, 2021

Forgiven

$120,735

Jobs Reported

7

Loan #

9236718304

Loan Size

Small

Monteverde & Associates P.c.

Subchapter S Corporation

$112,500 Paid in Full
Address:
350 5th Ave Ste 4405
New York, NY10118
Approved

May 1, 2020

Forgiven

$113,501

Jobs Reported

6

Loan #

3805607706

Loan Size

Small

W Brothers Management, LLC

Limited Liability Company(LLC

$21,028 Paid in Full
Address:
350 5th Ave Ste 4210
New York, NY10118-4210
Approved

May 1, 2020

Forgiven

$21,253

Jobs Reported

6

Loan #

6973437706

Loan Size

Small

Allen C. Schneider & Co., LLP

Partnership

$148,542 Paid in Full
Address:
350 5th Ave Ste 3140
New York, NY10118
Approved

May 1, 2020

Forgiven

$149,549

Jobs Reported

8

Loan #

1566187703

Loan Size

Small

Goldfarb Abrandt & Salzman LLP

Partnership

$50,000 Paid in Full
Address:
350 5th Ave Ste 4310 The Empire State Building
New York, NY10118-4310
Approved

Mar 6, 2021

Forgiven

$50,308

Jobs Reported

12

Loan #

7656728500

Loan Size

Small

Wasserman PLLC

Limited Liability Company(LLC

$11,520 Paid in Full
Address:
350 5th Ave Ste 7710
New York, NY10118-7700
Approved

Jan 29, 2021

Forgiven

$11,579

Jobs Reported

1

Loan #

8432918308

Loan Size

Small

Alberleen Family Office Solutions LLC

Limited Liability Company(LLC

$114,600 Paid in Full
Address:
350 5th Ave Ste 5310
New York, NY10118-5310
Approved

Apr 27, 2020

Forgiven

$115,636

Jobs Reported

6

Loan #

4887327201

Loan Size

Small

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 48 PPP loan records are linked to businesses associated with Ellen Feng. 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
A2 SIGNED OFF
๐Ÿ—๏ธ

Ellen Feng

Owner QUEENS
#421345725

๐Ÿ“ 56-17 187TH STREET, QUEENS

A1 Completed/Signed

PROPOSE TO LEGALIZE WORK WHICH WAS PERFORMED UNDER AN APPROVED ALT 474/1959 APPLICATION TO CONVERT THE EXISTING ATTIC INTO TWO (2) BEDROOMS AND A THREE PIECE BATHROOM AS PART OF THE ONE (1) FAMILY DWELLING. INSTALL 2 PIECE BATHROO M CONSISTING OF WATER - CLOSET AND WASHBASIN IN CELLAR AS PER PLANS AND OBTAIN AN AMENDED C OF 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 Ellen Feng 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
9
18

Ellen Feng in Berkeley, CA: Background Summary

Location
1930 Curtis St, Berkeley, CA 94702, Berkeley, CA 94702
Other Locations
Berkeley, CA ยท New Hyde Park, NY ยท Flushing, NY and 2 more
Profiles Found
9 people with this name
Phone Numbers
(415) 368-8350 and 9 others on file
Email
ellenmfeng@yahoo.com and 2 others on file
Career
HR Manager, Its Senior Director at Applied P & Ch Laboratory, Durashield Flooring Systems
Properties
6properties owned
Vehicles
1 linked โ€” 2012 Acura Mdx
Contributions
$3,060 total โ€” Amphastar Pharmaceuticals INC Pacaka Amphastar Pac
PPP Loans
$12497K for Edpa Usa INC, Fulton Street Software 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 Ellen Feng. Because public records are indexed by name rather than by a unique identifier, the 136 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.

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 Ellen Feng

Search Complexity: Moderate

136 public records across 2states, belonging to approximately 9 different individuals. There are 9 distinct profiles in the results. Using the state filter or checking age and address details will help identify the correct individual.

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 concentrated across 2 states. Highest concentration: New York (13%), followed by California. Spans the Northeast and West regions.

NY18recordsCA9records

Record Type Breakdown

Data spans 6 record categories. Largest: PPP Loan Records (38%), which are tied to specific businesses and addresses. Also includes Political Contribution Records (42) and Business & Corporate Filings (19).

48
PPP Loan Records
42
Political Contribution Records
19
Business & Corporate Filings
9
Contact & Address Records
9
Property Ownership Records
1
Vehicle Registration Records

Frequently Asked Questions About Ellen Feng

Does Ellen Feng own property?
County assessor records show 9 properties associated with Ellen Feng in Flushing, New York and 8 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 Ellen Feng?
Records show 1 vehicle registration associated with Ellen Feng, including a 2012 Acura MDX. 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 Ellen Feng?
We found 19 business affiliations for Ellen Feng (HR Manager). Other companies include Durashield Flooring Systems. Business records are compiled from state registries, SEC filings, and professional databases.
Has Ellen Feng made political donations?
FEC disclosure records show 42 reported political contributions from Ellen Feng, totaling $3,060. Recipients include Amphastar Pharmaceuticals INC Pacaka Amphastar Pac. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Ellen Feng?
Our database contains 136 total records for Ellen Feng spanning 2 states. This includes 9 distinct contact records, 5 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 Ellen Feng?
The 136 records displayed for Ellen Feng 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 Ellen Feng 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.