Haiming Chen

๐Ÿ“ 2575 Cambridge Rd, York Pa
๐Ÿ“ž (609) 334-1495, (646) 233-9010
โœ‰๏ธ HAIMING62324@ICLOUD.COM

Haiming Chen from West Hills, CA

Age 73 b. 1953 Male
๐Ÿ“ 6722 Corie Ln
๐Ÿ“ž (310) 622-2396 (Cell)
โœ‰๏ธ haimingchen23@ameritech.net

Haiming Chen from West Hollywood, CA

๐Ÿ“ 9201 Sunset Blvd, West Hollywood, CA 90069
๐Ÿ“ž (310) 623-1216, (443) 831-4726

Haiming Chen from Saline, MI

Age 65 b. 1961 U
๐Ÿ“ 7784 Secretariat Dr
๐Ÿ“ž (734) 944-1878

Haiming Chen from Flushing, NY

Age 48 b. Jun 1977
๐Ÿ“ 4336 Robinson St Apt 2j
๐Ÿ‘ค aka Haiming Chen, H Chen

Haiming Chen from Washington, DC

Age 66 b. Sep 1959 District Of Columbia Co.
๐Ÿ“ 1325 15th St Nw

Haiming Chen from West Hollywood, CA

๐Ÿ“ 9201 W Sunset Blvd
๐Ÿ“ž (310) 623-1216 (Cell)

Haiming Chen from Richardson, TX

Dallas Co.
๐Ÿ“ 1515 Baltimore Dr

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 8 contact records for Haiming Chen across 5 states. The most recent address on file is in West Hills, California. Of these records, 5 include phone numbers and 2 include email addresses. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Chen, Haiming

Johnson County
PIN: 731438005
· 1461 Walker Way
Lot: 6,668sqft

Chen Haiming

Norfolk County
· 86 E Howard St #203, QUINCY ma
Built: 2000.0
Assessed: $232,200

Chen Haiming & Wang Nulang

Washtenaw County
· 7784 Secretariat Dr, Pittsfield

Chen , Haiming

Doc #2016100601007001
· 136-18 64th Road, Flushing Ny 11367
Record: P

Chen, Haiming

Doc #2022061500313001
· 43-36 Robinson Street, #2j, Flushing Ny 11355
Record: P

Chen, Haiming

Doc #2023121200547001
· 43-36 Robinson Street, Apt 2j, Flushing Ny 11355
Record: P

Chen, Haiming

Doc #2022061500313002
· 4336 Robinson Street, #2j, Flushing Ny 11355
Record: P

Chen , Haiming

Doc #2016100601007002
· 136-18 64th Road, Flushing Ny 11367
Record: P

Chen, Haiming

Doc #2025030700735001
· 32 Xenia Street, Staten Island Ny 10305
Record: P

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 9 property records linked to Haiming Chen in Pittsfield, Flushing, Staten Island. Values shown are from county assessor records and may differ from current market prices.

Haiming Chen

Reg: 411090874
140-15 Holly Avenue 3m
DOB: 19770618 Gender: Female
Senate: 6

Source: State Election Offices ยท Secretary of State Voter Files ยท Board of Elections 1 voter registration record was found for Haiming Chen. Voter data is released as public information under state election laws and reflects status at time of the state data release.

Institute For Myeloma & Bone Cancer

Director Of Research Laboratory
hchen@mbcr.org
West Hollywood,

Haiming Chen

Product Engineer
Zf Lscns
Shanghai, Shanghai, China Automotive

Haiming Chen

Webmaster
Jiangsu

Country Club Heating & Ac

Haiming ChenStore Designer
(443) 831-4726hchen@myelomasource.org
9201 W. Sunset Blvd, West Hollywood, CA90069
countryclubservice.com

Haiming chen

Greater Boston Area

Country Club Heating & Ac

Haiming ChenStore Designer
(443) 831-4726hchen@myelomasource.org
9201 W. Sunset Blvd, West Hollywood, CA90069

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 11 business affiliations were found for Haiming Chen. Companies include Zf Lscns, Country Club Heating & Ac. Roles listed include Director Of Research Laboratory and Research Assistan Professor. Records are compiled from state business registries, SEC filings, and professional networking databases.

Bc Biotechnology INC.

Filed: Aug 5, 2013
Registered Agent: Haiming Chen

Bc Biotechnology INC.

Filed: Aug 5, 2013
CEO: Haiming Chen

Weiing Group Inc., Dissolved May 14, 2024

Voluntarily Dissolved
Addr: Denver, CO
Registered Agent: Haiming Chen

Haiming Chen

Addr: 1969 Sugar Springs Dr., Lawrenceville, GA, 30043
GA Gwinnett County

Jusen (chicago) INC

Addr: 1969 Sugar Springs Dr., Lawrenceville, GA, 30043
GA
Officer: Haiming Chen

Bc Biotechnology INC.

Addr: 6722 Corie Lane, West Hills, CA, 91307
CA
CEO: Haiming Chen

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

๐Ÿ›๏ธ

Haiming Chen

2024
F/T School Aide
Department: Dept Of Ed Hrly Support Staff
๐Ÿ’ต Pay: $18.06

Source: City/State Transparency Portals ยท Government Payroll Databases ยท Open Data Portals Haiming Chen 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.

Inventor Record

Haiming Chen - CA, UNITED STATES

Patent Details

Haiming Chen
#8999335

Patent Details

Haiming Chen
#8460673

Source: USPTO Patent Database ยท U.S. Patent & Trademark Office Haiming Chen is listed as an inventor or co-inventor on 3 USPTO patents. Patent data is public information published by the United States Patent and Trademark Office upon grant or application publication.

MP

Haiming Chen

Age 38 Female
·
14015 Holly Ave, Flushing, NY 11355 (Queens County)
40.7511, -73.8185
Marital: Married TZ: Eastern
Homeowner Multi-Family Purchased 2007
MP

Haiming Chen

Age 64 Male
·
6722 Corie Ln, West Hills, CA 91307 (Los Angeles County)
34.1927, -118.6580
Marital: Single TZ: Pacific
Edu: High School
Homeowner Single Family Built 1980 Purchased 2004
MP

Haiming Chen

Age 63 Female
·
1515 Baltimore Dr, Richardson, TX 75081 (Dallas County)
32.9337, -96.6957
· (972) 437-4959
Marital: Single TZ: Central
Homeowner Single Family
MP

Haiming Chen

·
86 E Howard St, Quincy, MA 02169 (Norfolk County)
42.2392, -70.9787
TZ: Eastern
Homeowner Multi-Family Built 2000 Purchased 2016
MP

Haiming Chen

Age 55
·
7784 Secretariat Dr, Saline, MI 48176 (Washtenaw County)
42.1736, -83.7339
· (410) 461-4953
Marital: Single TZ: Eastern
Edu: High School
Homeowner Multi-Family Purchased 2006

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

Hiri Etessami Dds INC.

Corporation

$72,600 Paid in Full
Address:
9201 W Sunset Blvd Ste 908
West Hollywood, CA90069-3710
Approved

Feb 12, 2021

Forgiven

$73,066

Jobs Reported

6

Loan #

8015578410

Loan Size

Small

Vincent Devaud

Sole Proprietorship

$21,027 Paid in Full
Address:
9201 W Sunset Blvd Ste 207
West Hollywood, CA90069-3703
Approved

Apr 15, 2021

Forgiven

$21,308

Jobs Reported

1

Loan #

3822708808

Loan Size

Small

Sunset Cosmetic Surgery

Partnership

$210,280 Exemption 4
Address:
9201 W Sunset Blvd Ste 805
Los Angeles, CA90069-3709
Approved

May 1, 2020

Forgiven

$61,544

Jobs Reported

8

Loan #

5218437708

Loan Size

Medium

Profiles Surgery Center, INC.

Corporation

$49,287 Paid in Full
Address:
9201 W Sunset Blvd
West Hollywood, CA90069
Approved

May 1, 2020

Forgiven

$50,049

Jobs Reported

2

Loan #

8563327301

Loan Size

Small

Victor Khatchaturian Dds, PC

Corporation

$44,262 Paid in Full
Address:
9201 W Sunset Blvd Ste 708
West Hollywood, CA90069-3708
Approved

Apr 15, 2020

Forgiven

$44,642

Jobs Reported

5

Loan #

1171867200

Loan Size

Small

Jason J. Emer, Md, Professional Corporation

Corporation

$830,000 Paid in Full
Address:
9201 W. Sunset Blvd
West Hollywood, CA90069-3170
Approved

Apr 10, 2020

Forgiven

$838,982

Jobs Reported

31

Loan #

2274637100

Loan Size

Medium

Nejad And Stanley, INC.

Corporation

$625,500 Paid in Full
Address:
9201 W Sunset Blvd Ste 914
West Hollywood, CA90069
Approved

May 1, 2020

Forgiven

$126,761

Jobs Reported

12

Loan #

1176037709

Loan Size

Medium

Anthony A Mobasser Dmd A Prof CORP

Corporation

$24,895 Paid in Full
Address:
9201 W Sunset Blvd Ste 618 9201 W Sunset Blvd 618
Los Angeles, CA90069-3707
Approved

Feb 10, 2021

Forgiven

$25,128

Jobs Reported

1

Loan #

6631048409

Loan Size

Small

Eduardo A Falcon Jr Dds PC INC

Corporation

$14,869 Paid in Full
Address:
9201 W Sunset Blvd Ste 610
West Hollywood, CA90069-3170
Approved

May 21, 2020

Forgiven

$14,969

Jobs Reported

3

Loan #

1565897800

Loan Size

Small

Sunset Hills Surgery Centerincorporated

Corporation

$12,350 Paid in Full
Address:
9201 W Sunset Blvd Ste 214
West Hollywood, CA90069-3703
Approved

Mar 31, 2021

Forgiven

$12,472

Jobs Reported

15

Loan #

3970718704

Loan Size

Small

Victor Khatchaturian Dds, PC

Corporation

$44,260 Paid in Full
Address:
9201 W Sunset Blvd Ste 718
West Hollywood, CA90069-3708
Approved

Feb 10, 2021

Forgiven

$44,495

Jobs Reported

6

Loan #

6480848404

Loan Size

Small

Cesar J Segovia Dds INC

Corporation

$140,000 Paid in Full
Address:
9201 W Sunset Blvd Ste 208
Los Angeles, CA90069-3703
Approved

Feb 6, 2021

Forgiven

$141,573

Jobs Reported

6

Loan #

4802148400

Loan Size

Small

Beverly Hills Sunset Surgery Center INC.

Corporation

$149,000 Paid in Full
Address:
9201 W Sunset Blvd Ste 405
West Hollywood, CA90069-3170
Approved

Apr 3, 2021

Forgiven

$150,452

Jobs Reported

8

Loan #

6199068709

Loan Size

Small

Naissan O. Wesley, M.d., INC., A Medical Corporation

Corporation

$123,400 Paid in Full
Address:
9201 W Sunset Blvd
Los Angeles, CA90069-3707
Approved

May 1, 2020

Forgiven

$124,312

Jobs Reported

1

Loan #

9681957700

Loan Size

Small

Neil McLeod D.d.s. INC.

Corporation

$44,299 Exemption 4
Address:
9201 W Sunset Blvd Ste 715
Los Angeles, CA90069-3708
Approved

Mar 31, 2021

Jobs Reported

6

Loan #

3336758708

Loan Size

Small

Nejad And Stanley INC.

Corporation

$127,028 Paid in Full
Address:
9201 W Sunset Blvd Ste 914
W Hollywood, CA90069-3710
Approved

Mar 12, 2021

Forgiven

$127,644

Jobs Reported

8

Loan #

9960138504

Loan Size

Small

Jeanette M. Black, M.d., INC.

Subchapter S Corporation

$20,832 Paid in Full
Address:
9201 W Sunset Blvd Ste 602
Los Angeles, CA90069
Approved

May 1, 2020

Forgiven

$21,034

Jobs Reported

1

Loan #

2033277708

Loan Size

Small

James R. Berenson Md INC.

Subchapter S Corporation

$372,288 Paid in Full
Address:
9201 W Sunset Blvd Ste 300
West Hollywood, CA90069-3704
Approved

Feb 3, 2021

Forgiven

$377,531

Jobs Reported

23

Loan #

2148568403

Loan Size

Medium

Dr Mark M Ghalili Do INC

Corporation

$33,155 Paid in Full
Address:
9201 W Sunset Blvd Ste 414
West Hollywood, CA90069-3705
Approved

Jan 29, 2021

Forgiven

$33,448

Jobs Reported

3

Loan #

8282448302

Loan Size

Small

Profile INC

Corporation

$88,973 Paid in Full
Address:
9201 W Sunset Blvd M130
West Hollywood, CA90069-3701
Approved

Mar 28, 2021

Forgiven

$89,575

Jobs Reported

6

Loan #

2336268709

Loan Size

Small

F Isaac Hakim Dmd Professional CORP

Corporation

$87,446 Paid in Full
Address:
9201 W Sunset Blvd Ste 905
Los Angeles, CA90069-3710
Approved

Mar 4, 2021

Forgiven

$87,875

Jobs Reported

8

Loan #

6844518510

Loan Size

Small

Virginia Van Osdel Dds Dental CORP

Corporation

$83,108 Paid in Full
Address:
9201 W Sunset Blvd Ste 601
Los Angeles, CA90069-3707
Approved

Jan 31, 2021

Forgiven

$84,085

Jobs Reported

7

Loan #

1003188401

Loan Size

Small

Lily H Ghafouri Dmd Ms INC.

Corporation

$130,996 Paid in Full
Address:
9201 W. Sunset Blvd Ste 200
West Hollywood, CA90069-3711
Approved

Apr 29, 2020

Forgiven

$132,284

Jobs Reported

10

Loan #

2268927304

Loan Size

Small

Profiles Surgery Center INC.

Corporation

$41,666 Paid in Full
Address:
9201 W Sunset Blvd
West Hollywood, CA90069-3701
Approved

Mar 20, 2021

Forgiven

$41,964

Jobs Reported

2

Loan #

5201498606

Loan Size

Small

Roger Tsai Md INC A Medical Corporation

Corporation

$48,560 Paid in Full
Address:
9201 W Sunset Blvd Ste Gf-1a
W Hollywood, CA90069-3711
Approved

May 1, 2020

Forgiven

$49,107

Jobs Reported

3

Loan #

5860457700

Loan Size

Small

Mehmet C Pekerol Md A Prof CORP

Subchapter S Corporation

$43,300 Paid in Full
Address:
9201 W Sunset Blvd Ste 616
West Hollywood, CA90069-3707
Approved

Jan 22, 2021

Forgiven

$43,578

Jobs Reported

5

Loan #

3396108300

Loan Size

Small

William Toth D.d.s. INC.

Subchapter S Corporation

$20,832 Paid in Full
Address:
9201 W Sunset Blvd Ste 815
Los Angeles, CA90069-3709
Approved

Feb 13, 2021

Forgiven

$21,019

Jobs Reported

1

Loan #

8265218410

Loan Size

Small

Entrepreneurial Medical Consulting LLC

Corporation

$79,580 Paid in Full
Address:
9201 W Sunset Blvd Ste 406
West Hollywood, CA90069
Approved

May 1, 2020

Forgiven

$80,390

Jobs Reported

6

Loan #

1609597709

Loan Size

Small

Beverly Hills Sunset Surgery Center

Corporation

$176,390 Paid in Full
Address:
9201 W Sunset Blvd Ste 405
West Hollywood, CA90069
Approved

May 1, 2020

Forgiven

$178,436

Jobs Reported

30

Loan #

2093137703

Loan Size

Medium

Athleo L. Cambre Medical Corporation

Corporation

$28,000 Paid in Full
Address:
9201 W Sunset Blvd Ste 214
West Hollywood, CA90069-3703
Approved

Mar 20, 2021

Forgiven

$28,285

Jobs Reported

2

Loan #

5977288610

Loan Size

Small

Peyman Saadat M.d. INC.

Corporation

$210,000 Paid in Full
Address:
9201 W Sunset Blvd Ste 500
West Hollywood, CA90069-3170
Approved

Mar 8, 2021

Forgiven

$212,836

Jobs Reported

17

Loan #

8045028508

Loan Size

Medium

Sameer Bashey Md Medical Corporation

Corporation

$21,041 Paid in Full
Address:
9201 W Sunset Blvd Ste 414
Los Angeles, CA90069-3705
Approved

Apr 30, 2020

Forgiven

$21,210

Jobs Reported

1

Loan #

7169907306

Loan Size

Small

John M Chaves Dds INC

Corporation

$43,500 Paid in Full
Address:
9201 W Sunset Blvd #609
Hollywood, CA90069
Approved

May 1, 2020

Forgiven

$44,010

Jobs Reported

6

Loan #

8060567704

Loan Size

Small

Ned Nathaniel Cowan Md

Corporation

$21,200 Paid in Full
Address:
9201 W Sunset Blvd Ste 712
Los Angeles, CA90069-3708
Approved

Mar 26, 2021

Forgiven

$21,350

Jobs Reported

1

Loan #

9548488600

Loan Size

Small

Skinsation A Medical Corporation

Cooperative

$40,400 Paid in Full
Address:
9201 W. Sunset Blvd Suite 612
W. Hollywood, CA90069
Approved

Apr 30, 2020

Forgiven

$37,615

Jobs Reported

2

Loan #

4812337308

Loan Size

Small

Duane C McKay Dds

Sole Proprietorship

$24,735 Paid in Full
Address:
9201 W Sunset Blvd Ste 912
Los Angeles, CA90069-3710
Approved

Apr 30, 2020

Forgiven

$24,946

Jobs Reported

7

Loan #

6268937305

Loan Size

Small

Sameer Bashey Md Medical Corpora

Corporation

$21,847 Paid in Full
Address:
9201 W Sunset Blvd Ste 414
Los Angeles, CA90069-3705
Approved

Jan 20, 2021

Forgiven

$21,972

Jobs Reported

1

Loan #

2028598309

Loan Size

Small

Bruce B McLucas Md INC

Corporation

$93,750 Paid in Full
Address:
9201 W Sunset Blvd Ste 401
W Hollywood, CA90069-3705
Approved

Jan 30, 2021

Forgiven

$94,974

Jobs Reported

18

Loan #

9533078309

Loan Size

Small

Mark Helm Dds PC

Subchapter S Corporation

$14,582 Paid in Full
Address:
9201 W Sunset Blvd Ste 914
Los Angeles, CA90069-3710
Approved

Feb 6, 2021

Forgiven

$14,664

Jobs Reported

2

Loan #

4120728400

Loan Size

Small

Dean A Manus Md A Professional CORP

Subchapter S Corporation

$76,172 Paid in Full
Address:
9201 W Sunset Blvd Ste 611
West Hollywood, CA90069-3707
Approved

Mar 16, 2021

Forgiven

$76,848

Jobs Reported

5

Loan #

3017648604

Loan Size

Small

Toth And Corsun Partnership

Subchapter S Corporation

$139,452 Paid in Full
Address:
9201 W Sunset Blvd Ste 815
Los Angeles, CA90069-3709
Approved

Feb 8, 2021

Forgiven

$140,629

Jobs Reported

16

Loan #

5353968408

Loan Size

Small

Anthony A Mobasser Dmd A Prof CORP

Corporation

$24,895 Paid in Full
Address:
9201 W. sunset Blvd ste 618,
West Hollywood, CA90069-3707
Approved

Apr 28, 2020

Forgiven

$25,141

Jobs Reported

1

Loan #

6389827205

Loan Size

Small

Jay M. Schulman D.d.s. P.c.

Corporation

$22,941 Paid in Full
Address:
9201 W Sunset Blvd Ste 615
West Hollywood, CA90069-3707
Approved

Mar 6, 2021

Forgiven

$23,061

Jobs Reported

4

Loan #

7825958501

Loan Size

Small

Arthur Benjamin M.d. A Professional

Corporation

$199,805 Paid in Full
Address:
9201 W Sunset Blvd Ste 709
West Hollywood, CA90069-3708
Approved

Feb 7, 2021

Forgiven

$201,809

Jobs Reported

13

Loan #

5085258410

Loan Size

Medium

Eduardo A Falcon Jr Dds PC INC

Corporation

$14,870 Paid in Full
Address:
9201 W Sunset Blvd Ste 610
West Hollywood, CA90069-3707
Approved

Feb 3, 2021

Forgiven

$14,958

Jobs Reported

3

Loan #

2646938410

Loan Size

Small

Mitra Bral, Dds, INC.

Subchapter S Corporation

$47,970 Paid in Full
Address:
9201 W Sunset Blvd Ste 716
West Hollywood, CA90069
Approved

May 1, 2020

Forgiven

$48,404

Jobs Reported

8

Loan #

2896137707

Loan Size

Small

Sedgh Plastic Surgery

Corporation

$42,500 Exemption 4
Address:
9201 W Sunset Blvd Ste 414
West Hollywood, CA90069-3705
Approved

May 26, 2021

Forgiven

$43,010

Jobs Reported

3

Loan #

7976269009

Loan Size

Small

Profiles, INC.

Corporation

$104,765 Paid in Full
Address:
9201 W Sunset Blvd Suite M130
West Hollywood, CA90069
Approved

May 1, 2020

Forgiven

$106,384

Jobs Reported

8

Loan #

8513397302

Loan Size

Small

Tiffany Dushane D.m.d. INC

Corporation

$27,035 Paid in Full
Address:
9201 W Sunset Blvd Ste 416
West Hollywood, CA90069-3705
Approved

Mar 3, 2021

Forgiven

$27,145

Jobs Reported

4

Loan #

6482638502

Loan Size

Small

Lisa Ryan

Professional Association

$30,555 Paid in Full
Address:
9201 W Sunset Blvd Ste 501
Los Angeles, CA90069-3706
Approved

Feb 5, 2021

Forgiven

$30,735

Jobs Reported

2

Loan #

3800688400

Loan Size

Small

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

Find Haiming Chen on the map

Blank map of the United States, territories not included Alabama Alaska Arizona Arkansas California Colorado Connecticut Delaware Florida Georgia Hawaii Idaho Illinois Indiana Iowa Kansas Kentucky Louisiana Maine Maryland Massachusetts Michigan Minnesota Mississippi Missouri Montana Nebraska Nevada New Hampshire New Jersey New Mexico New York North Carolina North Dakota Ohio Oklahoma Oregon Pennsylvania Rhode Island South Carolina South Dakota Tennessee Texas Utah Vermont Virginia West Virginia Wisconsin Wyoming District of Columbia District of Columbia
8
1
2
2
2
8
2

Haiming Chen in York, PA: Background Summary

Location
2575 Cambridge Rd, York PA, York, PA
Other Locations
West Hills, CA ยท West Hollywood, CA ยท Saline, MI and 3 more
Profiles Found
8 people with this name
Phone Numbers
(609) 334-1495 and 5 others on file
Email
haiming62324@icloud.com and 1 other on file
Career
Director Of Research Laboratory, Research Assistan Professor at Zf Lscns, Country Club Heating & Ac
Properties
9properties owned
PPP Loans
$5010K for Hiri Etessami Dds INC., Vincent Devaud

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 Haiming Chen. Because public records are indexed by name rather than by a unique identifier, the 94 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.

Patent Filings

Patent data is drawn from the United States Patent and Trademark Office (USPTO). Being listed as an inventor on a patent means this individual is credited as having made a substantive intellectual contribution to the invention described in the patent application. Patent records include the filing date, grant date, patent number, and a description of the invention. A patent listing does not indicate that the inventor currently owns the patent rights โ€” patents are frequently assigned to employers or transferred between entities after they are granted.

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 Haiming Chen

Search Complexity: High

94 public records across 7states, belonging to approximately 8 different individuals. With 8 distinct profiles across 7 states, additional identifying information such as a middle name, age, or city will significantly narrow these results.

For this search, the Property Ownership Records section may be most helpful for disambiguation because these records list property addresses and co-owners, which can help distinguish between individuals.

Geographic Distribution

Records are widely distributed across 7 states. Highest concentration: California (9%), followed by New York and Michigan. Spans the Northeast and West regions.

CA8recordsNY8recordsMI2recordsGA2recordsMA2recordsTX2records

Record Type Breakdown

Data spans 7 record categories. Largest: PPP Loan Records (57%), which are tied to specific businesses and addresses. Also includes Business & Corporate Filings (11) and Property Ownership Records (9).

50
PPP Loan Records
11
Business & Corporate Filings
9
Property Ownership Records
8
Contact & Address Records
6
Corporate Records
3
Patent & Invention Records

Age Distribution

Age range: approximately 18 years. Largest group: Senior (65+) (50%).

Senior (65+)1personMiddle-Age (40-64)1person

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

Frequently Asked Questions About Haiming Chen

Is Haiming Chen a registered voter?
Yes, voter registration records show Haiming Chen is registered. We found 1 voter registration entry across 0 states. Voter registration data is public record maintained by state election offices and released under state sunshine laws.
Does Haiming Chen own property?
County assessor records show 9 properties associated with Haiming Chen in Pittsfield, 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 businesses are associated with Haiming Chen?
We found 11 business affiliations for Haiming Chen (Director Of Research Laboratory). Other companies include Country Club Heating & Ac. Business records are compiled from state registries, SEC filings, and professional databases.
How many records exist for Haiming Chen?
Our database contains 94 total records for Haiming Chen spanning 7 states. This includes 8 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 Haiming Chen?
The 94 records displayed for Haiming Chen 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 Haiming Chen 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.