Heidi Chang

Age 51 b. 1974-09-25
๐Ÿ“ 1100 S Hope St Apt 205, Los Angeles Ca
๐Ÿ“ž (626) 432-4676, (626) 535-3310
โœ‰๏ธ HCHANG13@YAHOO.COM, hchang13@yahoo.com

Heidi Chang

Age 31 b. 1994-11-24
๐Ÿ“ 22600 Normandie, Tor Ca 90502
๐Ÿ“ž (424) 210-0614, (424) 210-0692
โœ‰๏ธ HEIDICHANG94@YAHOO.COM, heidichang94@yahoo.com

Heidi Chang

Age 31 b. 1994-11-24
๐Ÿ“ 22600 Normandie Ave Spc 51, Torrance Ca
๐Ÿ“ž (424) 210-0614, (424) 210-0692
โœ‰๏ธ HEIDICHANG94@YAHOO.COM, heidichang94@yahoo.com

Heidi Chang from New York, NY

Age 40
๐Ÿ“ 157 Po Box, New York, NY 10108
๐Ÿ“ž (315) 476-6383, (315) 469-7525, (315) 474-2072, (315) 424-7585
โœ‰๏ธ hechang@mailbox.syr.edu
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Weng Chang,Giovanna R Mccarthy,Nicole Chang,Jenny Y Chan,Hsiangyu Chang,Meng Chang

Heidi Chang

Age 63 b. 1962-11-13
๐Ÿ“ 24232 N Old Mc Henry Rd, Lk Zurich Il 60047
๐Ÿ“ž (847) 438-8475, (847) 438-8475
โœ‰๏ธ HLCHANGS@YAHOO.COM, hlchangs@yahoo.com

Heidi Chang

๐Ÿ“ 3517 Muse Way, Clovis Ca
๐Ÿ“ž (559) 348-3992, (559) 816-8025
โœ‰๏ธ HCHANG19@USFCA.EDU

Heidi Chang

๐Ÿ“ 732 2d, Rodeo Ca 94572
๐Ÿ“ž (559) 348-3992, (559) 816-8025
โœ‰๏ธ HCHANG19@USFCA.EDU

Heidi Y Chang Sr from Torrance, CA

Age 31 b. 11/24/1994
๐Ÿ“ 22600 Normandie Ave, Spc 51, #torrance, CA 90502-3209
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Edgar Rolando Changvasquez,Eivin Chang,Marco Tulio Chang,Michael Chang
๐Ÿ• 2 previous addresses

Heidi S Chang from Long Island City, NY

๐Ÿ“ 150 50th Ave, Apt 310, #long Island City, NY 11101-6054
๐Ÿ• 7 previous addresses

Heidi Chang from New York, NY

Age 65 b. Mar 1961 New York Co.
๐Ÿ“ 67 E 11th St Apt 403
๐Ÿ“ž (212) 388-0940

Heidi Chang from Miami Springs, FL

Age 52 b. Mar 1974 Miami Dade Co.
๐Ÿ“ Po Box 661447
๐Ÿ“ž (770) 924-4710

Heidi Chang

๐Ÿ“ 708 Wheeler, Woodstk Il 60098
๐Ÿ“ž (815) 900-7566, (815) 793-6527
โœ‰๏ธ HLCHANGS@YAHOO.COM

Heidi Chang

๐Ÿ“ 120 W South St, Po Box 1772, Woodstock Il
๐Ÿ“ž (815) 900-7566, (815) 793-6527
โœ‰๏ธ HLCHANGS@YAHOO.COM

Heidi Chang from Pasadena, CA

Age 50 b. Sep 1975 Los Angeles Co.
๐Ÿ“ 501 E Del Mar Blvd Apt 110
๐Ÿ“ž (213) 396-4346

Heidi Chang from Morganton, NC

Age 56 b. Mar 1970 Burke Co.
๐Ÿ“ 2810 Us 64 64
๐Ÿ“ž (509) 796-5123

Heidi Chang from Prospect Hts, IL

Age 63 b. Nov 1962 Cook Co.
๐Ÿ“ 7 Piper Ln Apt 201
๐Ÿ“ž (706) 549-3082
๐Ÿ‘ค aka Heidi L Dexter, Heidi L Stevenson

Heidi Chang

๐Ÿ“ 708 Wheeler St, Woodstock Il
๐Ÿ“ž (815) 345-3251
โœ‰๏ธ HLCHANGS@YAHOO.COM

Heidi S Chang from New York, NY

Age 36 b. 3/27/1990
๐Ÿ“ 155 W 68th St, Apt 302, #new York, NY 10023-5838
๐Ÿ• 5 previous addresses

Heidi Chang from Los Angeles, CA

0000 Female
๐Ÿ“ 900 Honeywood Rd
๐Ÿ“ž (310) 472-0135

Heidi Chang from Cresskill, NJ

Age 33 b. Jul 1992
๐Ÿ“ 214 Phelps Ave

Heidi Chang from Torrance, CA

Age 31 b. Nov 1994
๐Ÿ“ 22600 Normandie Ave
๐Ÿ‘ค aka Heidi Chang, Hedi Y Chang, Heidi Y Chang

Heidi Chang from Green Bay, WI

Age 56 b. Mar 1970
๐Ÿ“ 2221 S Webster Ave Ste A
๐Ÿ‘ค aka Heidi Jean Chang, Heidi Jean Lincoln, H Chang

Heidi Chang from Los Angeles, CA

Age 37 b. Aug 1988
๐Ÿ“ 232 E 2nd St Apt 520

Heidi Chang from Bell Gardens, CA

Age 52 b. Sep 1973 Los Angeles Co.
๐Ÿ“ 5948 Florence Ave

Heidi Chang from Oakland, CA

Age 35 b. Mar 1991
๐Ÿ“ 870 Athens Ave

Heidi Chang from Hawthorne, CA

Age 46 b. Feb 1980 Los Angeles Co.
๐Ÿ“ 12830 Prairie Ave

Heidi Chang from Honolulu, HI

Age 70 b. Aug 1955
๐Ÿ“ 1611 Keeaumoku St Apt 401
๐Ÿ‘ค aka Heidi Kl Lchang, Heidi Kl Chn

Heidi Chang from Oakland, CA

Age 39 b. Sep 1986
๐Ÿ“ 364 40th St Apt 203

Heidi Chang from Boston, MA

Age 36 b. Mar 1990
๐Ÿ“ 4 Longfellow Pl Apt 610

Heidi Chang from San Francisco, CA

Age 37 b. Dec 1988
๐Ÿ“ 1958 32nd Ave
๐Ÿ‘ค aka Heidi T Chang, Heidi Chang

Heidi Chang from Alhambra, CA

Age 46 b. Sep 1979 Los Angeles Co.
๐Ÿ“ 101 E Beacon St G

Heidi Chang from Burlingame, CA

Age 55 b. Sep 1970 San Mateo Co.
๐Ÿ“ 1453 El Camino Real
๐Ÿ‘ค aka Chang Hee Jung

Heidi Chang from Randolph, NJ

Age 56 b. Sep 1969 Morris Co.
๐Ÿ“ 27 Timber Ln

Heidi Chang from Elmhurst, NY

Age 49 b. Sep 1976
๐Ÿ“ 4118 Judge St
๐Ÿ‘ค aka Hwan Yi Y Chang, Hwan Y Chang, Hwan Yi Chang

Heidi Chang from Monterey Park, CA

Age 57 b. Dec 1968 Los Angeles Co.
๐Ÿ“ 126 Chandler Ct

Heidi Chang from Fremont, CA

Alameda Co.
๐Ÿ“ 48368 Purpleleaf St
๐Ÿ“ž (973) 442-1020

Heidi Chang from New York, NY

๐Ÿ“ 90 Broad St, #new York, NY 10004-2205

Heidi Chang from Seattle, WA

๐Ÿ“ 1514 Ne 107th St, #seattle, WA 98125-6518

Heidi Chang from Aurora, CO

๐Ÿ“ 1737 Beeler St, #aurora, CO 80010-1811

Heidi Chang from Gardena, CA

Age 46 b. 1980 Female
๐Ÿ“ 1540 W 145th St Apt 10

Heidi Chang from Brea, CA

Orange Co.
๐Ÿ“ 562 Concord Lexington Ave

Heidi Chang from Kent, WA

King Co.
๐Ÿ“ 12711 Se 253 Rd Ct

Heidi Chang from New Haven, CT

๐Ÿ“ 1175 Chapel St Apt 501

Heidi Chang from Redwood City, CA

๐Ÿ“ 83 Pelican Ln

Heidi Chang from Kaneohe, HI

Honolulu Co.
๐Ÿ“ 47 590 Ahilama Rd

Heidi Chang from Los Angeles, CA

Los Angeles Co.
๐Ÿ“ 968 S Gretna Green Way

Unknown Person

Unknown Person

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 62 contact records for Heidi Chang across 12 states. The most recent address on file is in New York, New York. Of these records, 33 include phone numbers and 15 include email addresses. The listed age is 40. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Chang Heidi

Adams County
PIN: 182334310016
· 1737 Beeler St
Lot: 7,403sqft

Chang,heidi

Denver County
PIN: 161746906.0
· 1465 N Fairfax St, DENVER co
Built: 1918.0
Assessed: $402,800

Chang Heidi

Adams County
· 1737 Beeler St, North-Aurora

Chang, Heidi Yutin & Chang, R Y-H

Residential Somerset County
· 336 Biltmore Lane, 08873

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 4 property records linked to Heidi Chang in North-Aurora. Values shown are from county assessor records and may differ from current market prices.

Heidi Chang

UAF
1465n Fairfax St, Denver, CO, 80220
DOB: 1978 Gender: Female
County: Denver

heidi YI-SHIN chang

Unaffiliated Reg: 09/07/2006
Removed
DOB: 1986 Gender: Female
County: Durham

Heidi S Chang

Reg: 410662127
348b Soundview Lane
DOB: 19740816 Gender: Female
Senate: 14

Heidi S Chang

Reg: 412579661
1-50 50 Avenue 1006
DOB: 19740816 Gender: Female
Senate: 12

Heidi Shaowei Chang

Reg: 412175449
50 West 34 Street 9a11
DOB: 19900327 Gender: Female
Senate: 12

Heidi Chang

Reg: 412488526
441 63 Street 2f
DOB: 19900826 Gender: Female
Senate: 10

Heidi Chang

Reg: 301728703
67 East 11 Street 508
DOB: 19610318 Gender: Female
Senate: 12

Heidi S Chang

Reg: 4049891
3 Jerome Ave
DOB: 19900826 Gender: Female
Senate: 22

Heidi H Chang

Reg: 411629969
259-18 61 Avenue
DOB: 19940615 Gender: Female
Senate: 3

Heidi Lynn Chang

Republican Reg: 5/15/2018
14718 Purple Ash Way, Oregon City, OR, 97045
DOB: 1/1/1988
County: Clackamas

Heidi Jiyoung Chang

Reg: 04/29/2012
824 274th Pl, Sammamish, WA, 98075
DOB: 06/05/1973 Gender: Female
County: KI

Source: State Election Offices ยท Secretary of State Voter Files ยท Board of Elections 11 voter registration records were found for Heidi Chang in Colorado, Oregon, Washington. Records show affiliations with UAF, UNA, REP, which may reflect different individuals or changes over time. 2 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.

2012 Mini Cooper
ยท Registered to: Heidi Chang
ยท VIN: WMWSU3C51CT256038
·
204 S Arnaz Dr Apt 3, Beverly Hills, CA, 90211-2818
·
(818) 321-3363
2006 Chevrolet Cobalt
ยท Registered to: Heidi Chang
ยท VIN: 1G1AM58BX67690957
·
24232 N Old Mchenry Rd, Lake Zurich, IL, 60047
·
(847) 947-7647
2008 Volkswagen Rabbit
ยท Registered to: Heidi Chang
ยท VIN: WVWDB71K78W310322
·
419 Elaine Ter, Lakemoor, IL, 60051
·
(847) 438-8475
2010 TOYOTA PRIUS
ยท Registered to: Heidi Chang
ยท VIN: JTDKN3DU9A0136699
·
22045 La Puente Rd, Walnut, CA, 91789-0913
2018 CHEVROLET TRAVERSE
ยท Registered to: Heidi Chang
ยท VIN: 1GNERFKW0JJ181877
·
2510 Mirror Lake Ct, Colorado Springs, CO, 80919
2010 TOYOTA RAV4
ยท Registered to: Heidi Chang
ยท VIN: 2T3BF4DV1AW025183
·
14220 N Creek Dr Apt 1934, Mill Creek, WA, 98012-5377
2005 Honda Accord
ยท Registered to: Heidi Chang
ยท VIN: 1HGCM72635A006602
·
6002 Drum Taps Ct, Clarksville, MD, 21029
·
(410) 461-0941

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 7 vehicle registration records are associated with Heidi Chang. Registered makes include Mini, Chevrolet, Volkswagen, Toyota and others. The most recent model year on record is 2018. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

Boston University

heidi@bu.edu

Heidi Chang

Owner
(808) 734-2622
Honolulu, HI
Business Services (Services)

Venus Bakery Cafe

Manager
(510) 744-1188
Newark, CA
Eating and Drinking Establishments (Food)

NOW Art Foundation Inc

Heidi ChangPresident
Los Angeles, CA

Heidi Chang

Lighting Designer
Illuminate Lighting Design

Heidi Chang

University Of Virginia
Connecticut

Mr Holland's Opus Foundation

Heidi ChangIngenier
(310) 673-8945hmchang98@mhopus.org
5948 E Florence Ave, Bell Gardens, CA90201

Lindenauer, Victoria

Heidi ChangPrincipal
(310) 673-8945hmchang98@yahoo.com
5948 E Florence Ave, Bell Gardens, CA90201
vlindenauer.com

Fairridge Orthopedics Inc

Heidi ChangOffice Manager
(703) 256-1322
Annandale, VA

Best Buy Co Inc

Heidi ChangCustomer Service Manager
(516) 797-0189
Minneapolis, MN

Boconcept

Heidi ChangStore Manager
(212) 355-8188heidi@boconceptny.com
New York, NY

Dendreon Corporation

Heidi ChangProduct Development Engineer
(206) 256-4545hchang@dendreon.com
Seattle, WA

Heidi Ann Rottmann Chang

Guatemala area

Lindenauer, Victoria

Heidi ChangPrincipal
(310) 673-8945hmchang98@yahoo.com
5948 E Florence Ave, Bell Gardens, CA90201

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 27 business affiliations were found for Heidi Chang. Companies include Heidi Chang, Venus Bakery Cafe, Illuminate Lighting Design and 6 more. Roles listed include Null and Sr. Manager Strategy And Business Transformation. Records are compiled from state business registries, SEC filings, and professional networking databases.

Pyo Art Corporation

Filed: Mar 2, 2015
Registered Agent: Heidi H. Chang

Pyo Art Corporation

Filed: Mar 2, 2015
CEO: Heidi H. Chang

Pyo Art Corporation

Addr: 1100 S. Hope St., Ste 105, Los Angeles, CA, 90015
CA
CEO: Heidi H. Chang

Source: Public Records Heidi Chang appears in 3 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

Heidi Chang

OBSTETRICS/GYNECOLOGY
Individual Female
NPI: 1649681982
School: UNIVERSITY OF VIRGINIA SCHOOL OF MEDICINE (2012)
Org: Alameda Health System

Source: CMS NPI Registry (NPPES) ยท State Medical Boards ยท Healthcare Provider Databases 1 healthcare provider record found for Heidi 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.

Heidi Chang

Physical Therapy
ACTIVE
License # 070027725
Firm: Heidi Chang
Addr: Chicago, IL 60661

heidi chang

Physical Therapy
ACTIVE
License # 070027725
Addr: Chicago, IL 60661
County: Cook
Issued: Sep 12, 2023 Exp: Sep 30, 2026

Licensed Professional

Licensed Professional

Source: State Professional Licensing Boards ยท Dept. of Professional Regulation Heidi Chang holds 4 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.

Heidi Chang

Clovis West High School - Fresno, CA, CA
2009

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

$15 Mar 10, 2016
2016 DEM
Sanders, Bernard
Chang, Heidi Student @ Brown University Little Neck, NY
$1 Mar 10, 2016
2016 DEM
Actblue
Chang, Heidi Student @ Brown University Little Neck, NY
$1 Mar 10, 2016
DEM
Actblue
Contributor Student @ Brown University Little Neck, NY

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 3 political contribution records found for Heidi Chang. Total disclosed contributions amount to $17. Recipients include Actblue. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

Heidi Chang

Female
·
17306 73rd Ave W, Edmonds, WA 98026 (Snohomish County)
47.8408, -122.3367
Marital: Single TZ: Pacific
Homeowner Single Family Built 2013 Purchased 2014
MP

Heidi Chang

Age 23 Female
·
25918 61st Ave, Little Neck, NY 11362 (Queens County)
40.7589, -73.7200
· (646) 247-9166
Marital: Single TZ: Eastern
Single Family
MP

Heidi L Chang

Age 39 Female
·
2203 Spoonbill Ct, Cedar Park, TX 78613 (Williamson County)
30.4692, -97.8470
Marital: Married TZ: Central
Edu: High School
Single Family
MP

Heidi Chang

Female
·
82 Pelican Ln, Redwood City, CA 94065 (San Mateo County)
37.5313, -122.2570
TZ: Pacific
Single Family
MP

Heidi Chang

Female
·
900 Honeywood Rd, Los Angeles, CA 90049 (Los Angeles County)
34.0757, -118.4930
· (310) 892-2460
Marital: Married TZ: Pacific
Homeowner Single Family Built 1931 Purchased 1999
MP

Heidi Chang

Age 56 Female
·
67 E 11th St, New York, NY 10003 (New York County)
40.7330, -73.9925
· (212) 673-7242
Marital: Single TZ: Eastern
Edu: Some College
Homeowner Multi-Family
MP

Heidi Chang

Female
·
126 N Chandler Ave, Monterey Park, CA 91754 (Los Angeles County)
34.0629, -118.1320
· (626) 375-0346
TZ: Pacific
Homeowner Multi-Family Built 1984 Purchased 2007
MP

Heidi J Chang

Age 45 Female
·
13424 SE Parkside Dr, Happy Valley, OR 97086 (Clackamas County)
45.4505, -122.5250
Marital: Married TZ: Pacific
Edu: Graduate School
Homeowner Single Family
MP

Heidi K Chang

Female
·
4989 Kalanianaole Hwy, Honolulu, HI 96821 (Honolulu County)
21.2761, -157.7640
TZ: Hawaii
Multi-Family
MP

Heidi Chang

Female
·
1465 Fairfax St, Denver, CO 80220 (Denver County)
39.7392, -104.9280
· (303) 999-0447
TZ: Mountain
Homeowner Single Family Built 1918 Purchased 2009
MP

Heidi Y Chang

Age 40 Female
·
48368 Purpleleaf St, Fremont, CA 94539 (Alameda County)
37.4724, -121.9190
Marital: Single TZ: Pacific
Edu: Some College
Single Family
MP

Heidi Chang

Female
·
5059 Yellowstone Park Dr, Fremont, CA 94538 (Alameda County)
37.5123, -121.9710
Marital: Married TZ: Pacific
Homeowner Single Family
MP

Heidi Chang

Age 28 Female
·
1958 32nd Ave, San Francisco, CA 94116 (San Francisco County)
37.7507, -122.4900
· (415) 309-7230
Marital: Married TZ: Pacific
Homeowner Single Family Built 1942 Purchased 2009
MP

Heidi Y Chang

Age 30 Female
·
310 S Almont Dr, Los Angeles, CA 90048 (Los Angeles County)
34.0733, -118.3770
TZ: Pacific
Multi-Family
MP

Heidi Chang

Female
·
441 63rd St, Brooklyn, NY 11220 (Kings County)
40.6386, -74.0192
TZ: Eastern
Multi-Family
MP

Heidi J Chang

Age 44 Female
·
824 274th Pl SE, Sammamish, WA 98075 (King County)
47.6001, -121.9730
· (206) 356-5455
Marital: Married TZ: Pacific
Edu: High School
Homeowner Single Family Built 2002 Purchased 2007
MP

Heidi Chang

Age 37 Female
·
1540 W 145th St, Gardena, CA 90247 (Los Angeles County)
33.9004, -118.3030
TZ: Pacific
Edu: High School
Multi-Family
MP

Heidi Chang

Age 37 Female
·
4085 Poinciana Ave, Miami, FL 33133 (Miami-Dade County)
25.7199, -80.2591
Marital: Single TZ: Eastern
Edu: Some College
Homeowner Single Family
MP

Heidi T Chang

Age 39 Female
·
PO Box 5317, Eagle, CO 81631 (Eagle County)
39.6466, -106.8372
Marital: Single TZ: Mountain
Single Family

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 19 demographic profiles associated with Heidi 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 Heidi Chang. These loans were issued to businesses, not individuals.

Freedom News INC

Corporation

$9,107 Paid in Full
Address:
90 Broad St
New York, NY10004-2205
Approved

Mar 4, 2021

Forgiven

$9,167

Jobs Reported

4

Loan #

6886468506

Loan Size

Small

Levent Tuysuzoglu

Independent Contractors

$20,832 Paid in Full
Address:
150 50th Ave Apt 3102
Long Is City, NY11101-5998
Approved

Feb 24, 2021

Forgiven

$20,928

Jobs Reported

1

Loan #

3526538506

Loan Size

Small

London Squared LLC

Limited Liability Company(LLC

$28,750 Paid in Full
Address:
150 50th Ave Apt 3603
Long Island City, NY11101-6145
Approved

Jan 28, 2021

Forgiven

$28,877

Jobs Reported

1

Loan #

7700938306

Loan Size

Small

Rodolfo Franco

Sole Proprietorship

$20,833 Paid in Full
Address:
1100 S Hope St # 102
Los Angeles, CA90015-2181
Approved

Mar 16, 2021

Forgiven

$20,931

Jobs Reported

1

Loan #

3309488606

Loan Size

Small

L I C Films INC

Corporation

$16,667 Paid in Full
Address:
150 50th Ave Apt 536
Long Island City, NY11101-6062
Approved

Feb 3, 2021

Forgiven

$16,756

Jobs Reported

1

Loan #

2650298400

Loan Size

Small

Bridge Nail & Spa INC

Corporation

$24,045 Paid in Full
Address:
90 Broad St
New York, NY10004-2205
Approved

Feb 11, 2021

Forgiven

$24,199

Jobs Reported

8

Loan #

7376838406

Loan Size

Small

New York Solar Energy Industries Association INC.

Partnership

$31,142 Paid in Full
Address:
150 50th Ave Apt 1510
Long Island City, NY11101-5998
Approved

Feb 24, 2021

Forgiven

$31,395

Jobs Reported

3

Loan #

3780968501

Loan Size

Small

Amaury Tindel

Sole Proprietorship

$7,269 Paid in Full
Address:
150 50th Ave Apt 1602
Long Island City, NY11101-6082
Approved

May 26, 2021

Forgiven

$7,296

Jobs Reported

1

Loan #

7619249005

Loan Size

Small

Regal Abstract CORP

Subchapter S Corporation

$341,100 Paid in Full
Address:
90 Broad St
New York, NY10004
Approved

Apr 28, 2020

Forgiven

$332,769

Jobs Reported

20

Loan #

6927657200

Loan Size

Medium

Md Uddin

Sole Proprietorship

$7,068 Paid in Full
Address:
150 50th Ave Apt 534
Long Island City, NY11101-6062
Approved

Mar 2, 2021

Forgiven

$7,105

Jobs Reported

1

Loan #

6123628508

Loan Size

Small

Abir Jimenez

Self-Employed Individuals

$7,508 Exemption 4
Address:
150 50th Ave Apt 425
Long Island City, NY11101-5998
Approved

Apr 27, 2021

Jobs Reported

1

Loan #

3012078905

Loan Size

Small

Victoria Abraham

Sole Proprietorship

$20,625 Paid in Full
Address:
1100 S Hope St Apt 1310
Los Angeles, CA90015-2191
Approved

Apr 4, 2021

Forgiven

$20,688

Jobs Reported

1

Loan #

6810878700

Loan Size

Small

David S Navarro

Independent Contractors

$8,762 Paid in Full
Address:
22600 Normandie Ave Spc 5
Torrance, CA90502-3232
Approved

May 20, 2021

Forgiven

$8,789

Jobs Reported

1

Loan #

4485409005

Loan Size

Small

Milord Medical P.c.

Subchapter S Corporation

$20,832 Paid in Full
Address:
150 50th Ave Apt 2009
Long Island City, NY11101-6086
Approved

Apr 15, 2021

Forgiven

$21,009

Jobs Reported

1

Loan #

3538828801

Loan Size

Small

Freedom News INC-Sba Small 7a Term

Corporation

$9,787 Paid in Full
Address:
90 Broad st
New York, NY10004
Approved

May 1, 2020

Forgiven

$9,854

Jobs Reported

4

Loan #

3498387700

Loan Size

Small

Miguel Santana

Sole Proprietorship

$20,832 Exemption 4
Address:
214 50th Ave Apt 608E
Long Island City, NY11101-5945
Approved

Apr 7, 2021

Jobs Reported

1

Loan #

8227018702

Loan Size

Small

Urban Luxury Re CORP

Corporation

$6,432 Paid in Full
Address:
150 50th Ave Apt 424
Long Island City, NY11101-6058
Approved

Mar 6, 2021

Forgiven

$6,469

Jobs Reported

1

Loan #

7705278504

Loan Size

Small

Ap Franchise Group LLC

Limited Liability Company(LLC

$240,000 Paid in Full
Address:
1100 S Hope St #901
Los Angeles, CA90015-2188
Approved

Apr 28, 2020

Forgiven

$242,670

Jobs Reported

16

Loan #

9279407200

Loan Size

Medium

L.i.c. Films INC

Corporation

$16,665 Paid in Full
Address:
150 50th Ave Apt 536
Long Island City, NY11101-6062
Approved

May 17, 2020

Forgiven

$16,795

Jobs Reported

1

Loan #

7891707400

Loan Size

Small

Laser Enterprise Group, INC

Corporation

$20,832 Paid in Full
Address:
1100 S Hope St Ste 103
Los Angeles, CA90015-2119
Approved

Jun 5, 2020

Forgiven

$21,002

Jobs Reported

5

Loan #

8316197803

Loan Size

Small

Kris Graves Projects, LLC

Limited Liability Company(LLC

$10,000 Paid in Full
Address:
150 50th Ave Apt 216
Long Island City, NY11101
Approved

May 1, 2020

Forgiven

$10,121

Jobs Reported

1

Loan #

1864757706

Loan Size

Small

Christopher Austad

Independent Contractors

$20,833 Paid in Full
Address:
150 50th Ave Apt 1111
Long Island City, NY11101-6077
Approved

Jan 23, 2021

Forgiven

$21,084

Jobs Reported

1

Loan #

4357688301

Loan Size

Small

Abir Jimenez

Self-Employed Individuals

$7,508 Exemption 4
Address:
150 50th Ave Apt 425
Long Island City, NY11101-6059
Approved

Apr 5, 2021

Jobs Reported

1

Loan #

7211548709

Loan Size

Small

Schwartz Goldstone Campisi & Kates, LLP

Partnership

$207,744 Paid in Full
Address:
90 Broad St
New York, NY10004
Approved

Apr 29, 2020

Forgiven

$200,458

Jobs Reported

12

Loan #

2609257303

Loan Size

Medium

Schwartz Goldstone Campisi & Kates LLP

Partnership

$181,324 Paid in Full
Address:
90 Broad St
New York, NY10004-2205
Approved

Mar 20, 2021

Forgiven

$182,650

Jobs Reported

12

Loan #

5328308603

Loan Size

Medium

Piano Talent INC

Corporation

$17,378 Paid in Full
Address:
1100 S Hope St Unit 205
Los Angeles, CA90015
Approved

May 1, 2020

Forgiven

$17,613

Jobs Reported

3

Loan #

3825057704

Loan Size

Small

Butler With Flowers LLC

Limited Liability Company(LLC

$23,275 Paid in Full
Address:
150 50th Ave Apt 321
Long Island City, NY11101
Approved

Jul 24, 2020

Forgiven

$23,442

Jobs Reported

2

Loan #

8066468107

Loan Size

Small

Charles P Armesto

Sole Proprietorship

$20,832 Paid in Full
Address:
150 50th Ave Apt 3304
Long Is City, NY11101
Approved

May 1, 2020

Forgiven

$21,068

Jobs Reported

1

Loan #

2212067710

Loan Size

Small

Luis Carlos La Lombana

Sole Proprietorship

$20,800 Paid in Full
Address:
150 50th Ave Apt 209
Long Island City, NY11101-6051
Approved

Mar 2, 2021

Forgiven

$20,937

Jobs Reported

1

Loan #

5996008504

Loan Size

Small

Evergreen Smart Energy INC.

Corporation

$99,940 Paid in Full
Address:
1100 S Hope St Apt 908
Los Angeles, CA90015
Approved

Apr 30, 2020

Forgiven

$90,711

Jobs Reported

16

Loan #

5236097303

Loan Size

Small

National Employment Law Project, INC.

Non-Profit Organization

$811,900 Paid in Full
Address:
90 Broad St
New York, NY10004-2205
Approved

May 1, 2020

Forgiven

$822,680

Jobs Reported

41

Loan #

9552207702

Loan Size

Medium

Prankbar Dtla LLC

Limited Liability Company(LLC

$331,800 Paid in Full
Address:
1100 S Hope St Ste C3
Los Angeles, CA90015-2181
Approved

Feb 4, 2021

Forgiven

$336,063

Jobs Reported

24

Loan #

3330458406

Loan Size

Medium

Piano Talent INC

Corporation

$17,390 Paid in Full
Address:
1100 S Hope St Unit 205
Los Angeles, CA90015-2181
Approved

Feb 25, 2021

Forgiven

$17,524

Jobs Reported

2

Loan #

4403488509

Loan Size

Small

Ap Franchise Group LLC

Limited Liability Company(LLC

$409,999 Paid in Full
Address:
1100 S Hope St Apt 901
Los Angeles, CA90015-2188
Approved

Feb 6, 2021

Forgiven

$411,561

Jobs Reported

50

Loan #

4471028404

Loan Size

Medium

Park Shadow Associates

Subchapter S Corporation

$13,240 Paid in Full
Address:
214 50th Ave Apt 401E
Long Island City, NY11101
Approved

Apr 29, 2020

Forgiven

$13,407

Jobs Reported

2

Loan #

3719057308

Loan Size

Small

Gaudi J. Mireles, Ea INC

Corporation

$2,235 Paid in Full
Address:
1100 S Hope St Ste 103
Los Angeles, CA90015-2183
Approved

May 1, 2020

Forgiven

$2,255

Jobs Reported

1

Loan #

8159937305

Loan Size

Small

Sayed Moustafa

Independent Contractors

$5,094 Paid in Full
Address:
150 50th Ave Apt 235
Long Island City, NY11101-6053
Approved

Apr 2, 2021

Forgiven

$5,128

Jobs Reported

1

Loan #

5259588710

Loan Size

Small

Sarika Hudson

Sole Proprietorship

$7,500 Paid in Full
Address:
150 50th Ave Apt 2505
Long Island City, NY11101-5998
Approved

Feb 11, 2021

Forgiven

$7,547

Jobs Reported

1

Loan #

6993808409

Loan Size

Small

Trooper Digital LLC

Limited Liability Company(LLC

$4,986 Paid in Full
Address:
1100 S Hope St Ste103
Los Angeles, CA90015
Approved

May 6, 2020

Jobs Reported

1

Loan #

2711027409

Loan Size

Small

Daniel Zevallos

Sole Proprietorship

$4,400 Paid in Full
Address:
1100 S Hope St Apt 603
Los Angeles, CA90015
Approved

May 21, 2020

Forgiven

$4,453

Jobs Reported

1

Loan #

1493017805

Loan Size

Small

Datelier INC.

Corporation

$3,000 Paid in Full
Address:
150 50th Ave Apt 2103
Long Island City, NY11101-6086
Approved

Jan 22, 2021

Forgiven

$3,047

Jobs Reported

1

Loan #

3679878308

Loan Size

Small

Niagara Partners INC.

Corporation

$20,833 Paid in Full
Address:
90 Broad St
New York, NY10004-2205
Approved

Feb 11, 2021

Forgiven

$20,941

Jobs Reported

1

Loan #

6870938402

Loan Size

Small

Urban Luxury Re CORP

Corporation

$13,320 Paid in Full
Address:
150 50th Ave Apt 424
Long Island City, NY11101
Approved

Jun 17, 2020

Forgiven

$13,424

Jobs Reported

1

Loan #

7867837905

Loan Size

Small

Dhc Ktown LLC

Limited Liability Company(LLC

$350,000 Paid in Full
Address:
1100 S Hope St Apt 901
Los Angeles, CA90015
Approved

May 1, 2020

Forgiven

$354,059

Jobs Reported

60

Loan #

1163367704

Loan Size

Medium

North Lane International LLC

Limited Liability Company(LLC

$2,947 Paid in Full
Address:
150 50th Ave Apt 1201
Long Island City, NY11101-6078
Approved

Mar 5, 2021

Forgiven

$2,962

Jobs Reported

1

Loan #

7112498505

Loan Size

Small

Albatross Realty

Independent Contractors

$5,571 Paid in Full
Address:
1100 S Hope St Suite 502
Los Angeles, CA90015-2119
Approved

May 28, 2020

Forgiven

$5,642

Jobs Reported

1

Loan #

4692007809

Loan Size

Small

Susan J Kim Dds, INC.

Subchapter S Corporation

$10,500 Paid in Full
Address:
1100 S Hope St Apt 1511
Los Angeles, CA90015
Approved

Aug 3, 2020

Forgiven

$10,626

Jobs Reported

1

Loan #

2649348209

Loan Size

Small

Boxerdrillz CORP.

Corporation

$7,777 Paid in Full
Address:
150 50th Ave Apt 2501
Long Island City, NY11101-6091
Approved

Feb 16, 2021

Forgiven

$7,820

Jobs Reported

1

Loan #

9299388407

Loan Size

Small

The Debate Society LTD.

Professional Association

$16,220 Paid in Full
Address:
150 50th Ave Apt 321 Oliver Butler
Long Island City, NY11101-6055
Approved

Feb 18, 2021

Forgiven

$16,333

Jobs Reported

4

Loan #

9889658405

Loan Size

Small

Gallo Vitucci & Klar, LLP

Limited Liability Partnership

$2,120,202 Paid in Full
Address:
90 Broad St
New York, NY10004-2000
Approved

Apr 9, 2020

Forgiven

$2,145,762

Jobs Reported

119

Loan #

8906027003

Loan Size

Medium-Large

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 50 PPP loan records are linked to businesses associated with Heidi 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 Heidi 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
50
7
1
2
4
9
2
1
1
2
18
2
1
1
6
1

Heidi Chang in Los Angeles, CA: Background Summary

Location
1100 S Hope St Apt 205, Los Angeles Ca, Los Angeles, CA
Other Locations
New York, NY ยท Miami Springs, FL ยท Pasadena, CA and 24 more
Profiles Found
62 people with this name
Phone Numbers
(310) 329-1023 and 51 others on file
Email
hmchang98@yahoo.com and 15 others on file
Possible Relatives
Allen J Monroe JR, Aida Chang, Arayda Chang, Heidi M Monroe, Iraida Chang and 625 more
Career
Sr. Manager Strategy And Business Transformation, President at Heidi Chang, Venus Bakery Cafe
Voter Registration
Registered UAF
Properties
3properties owned
Vehicles
7 linked โ€” 2012 Mini Cooper, 2006 Chevrolet Cobalt and 5 more
Contributions
$17 total โ€” Actblue
Healthcare
Licensed provider โ€” OBSTETRICS/GYNECOLOGY
Licenses
2 professional licenses (PHYSICAL THERAPY)
PPP Loans
$5648K for Freedom News INC, Levent Tuysuzoglu

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 Heidi Chang. Because public records are indexed by name rather than by a unique identifier, the 201 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 Heidi Chang

Search Complexity: High

201 public records across 16states, belonging to approximately 62 different individuals. With 62 distinct profiles across 16 states, additional identifying information such as a middle name, age, or city will significantly narrow these results.

For this search, the Voter Registration Records section may be most helpful for disambiguation because these records include birth year, party affiliation, and county โ€” highly useful for narrowing results.

Geographic Distribution

Records are widely distributed across 16 states. Highest concentration: California (25%), followed by New York and Illinois. Spans the West and Northeast regions.

CA50recordsNY18recordsIL9recordsCO7recordsWA6recordsHI4records

Record Type Breakdown

Data spans 10 record categories. Largest: Contact & Address Records (39%), which contain the most specific identifiers like phone numbers, email addresses, and physical addresses. Also includes PPP Loan Records (50) and Business & Corporate Filings (27).

71
Contact & Address Records
50
PPP Loan Records
27
Business & Corporate Filings
11
Voter Registration Records
7
Vehicle Registration Records
4
Property Ownership Records

Age Distribution

Age range: approximately 39 years, suggesting multiple generations. Largest group: Senior (65+) (10%).

Senior (65+)2peopleMiddle-Age (40-64)13peopleYounger Adult (25-39)5people

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

Frequently Asked Questions About Heidi Chang

Is Heidi Chang a registered voter?
Yes, voter registration records show Heidi Chang is registered in Colorado with UAF affiliation. We found 11 voter registration entries across 3 states. Voter registration data is public record maintained by state election offices and released under state sunshine laws.
Does Heidi Chang own property?
County assessor records show 4 properties associated with Heidi Chang . Assessed values are determined by county tax assessors and may differ from market value. These records are sourced from county recorder and assessor offices.
What vehicles are registered to Heidi Chang?
Records show 7 vehicle registrations associated with Heidi Chang, including a 2012 Mini Cooper. Registered makes include Mini, Chevrolet, Volkswagen, Toyota. 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 Heidi Chang?
We found 27 business affiliations for Heidi Chang (null). Other companies include Venus Bakery Cafe, illuminate lighting design. Business records are compiled from state registries, SEC filings, and professional databases.
Is Heidi Chang a healthcare provider?
Yes, the CMS National Provider Identifier registry lists Heidi Chang as a registered healthcare provider (NPI: 1649681982). 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 Heidi Chang made political donations?
FEC disclosure records show 3 reported political contributions from Heidi Chang, totaling $17. Recipients include Actblue. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Heidi Chang?
Our database contains 201 total records for Heidi Chang spanning 16 states. This includes 62 distinct contact records, 33 with phone numbers, 15 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 Heidi Chang?
The 201 records displayed for Heidi 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 Heidi 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.