Herald Chen from San Jose, CA

Age 44
๐Ÿ“ 168 Coffeeberry Dr, San Jose, CA 95123
๐Ÿ“ž (415) 292-6569, (415) 292-6569, (415) 346-4576, (650) 322-0313, (212) 873-2130

Herald Chen

๐Ÿ“ 45 Downey Way, Hillsborough Ca
๐Ÿ“ž (650) 619-3569, (650) 619-3569
โœ‰๏ธ CHENH@KKR.COM

Herald Chen from New York, NY

Age 56 b. Feb 1970 New York Co.
๐Ÿ“ 9 W 57th St 4200

Herald Chen from Hillsborough, CA

Age 56 b. 1970 Male
๐Ÿ“ 45 Downey Way
๐Ÿ“ž (650) 348-4849 (Cell)

Herald Chen from Butler, PA

Butler Co.
๐Ÿ“ 9 W 57th St

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 5 contact records for Herald Chen across 3 states. The most recent address on file is in New York, New York. Of these records, 3 include phone numbers and 1 include email addresses. The listed age is 44. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Chen Herald Y & Chen Mei K Tr

Placer County
· 8515 Buena Vista Ct, Colfax-Monumental-Ridge Ca

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 1 property record linked to Herald Chen in Colfax-Monumental-Ridge. Values shown are from county assessor records and may differ from current market prices.

2014 Audi A6
ยท Registered to: Herald Chen
ยท VIN: WAUHGAFC7EN031629
·
45 Downey Way, Hillsborough, CA, 94010
·
(650) 348-4849

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 1 vehicle registration record is associated with Herald Chen. Registered makes include Audi. The most recent model year on record is 2014. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

Kohlberg Kravis Roberts & Co. L.P.

Managing Director
+12125900800herald.chen@kkr.com
San Francisco,

Herald Chen

Director

Desert Newco Managers

Herald ChenDirector at Desert Newco Managers

GYRUS ACMI Corporation

Herald ChenChief Executive Officer
+1.508.804.2600hchen@acmicorp.com
Southborough, MA1772

Tipping Point Community

Herald ChenBoard Member (as Of 03/24)
San Francisco, CA

Herald Chen

President
Nanjing Herald Agriculture Research Center
Nanjing, Jiangsu, China Farming

Herald Chen

President
Nanjing Herald Agriculture Research Center
Jiangsu

Herald Chen

Member at KKR ยท San Francisco Bay Area

Herald Chen

Palo Alto, CA

Herald Chen

Rochester, NY

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 14 business affiliations were found for Herald Chen. Companies include GYRUS ACMI Corporation, Nanjing Herald Agriculture Research Center. Roles listed include Managing Director and Co-head Of Tmt. Records are compiled from state business registries, SEC filings, and professional networking databases.

Herald Chen

ID: F09443022
Addr: 6220 Greenwich Dr, San Diego, CA, 92122
CA

Herald Y Chen

ID: F20244620
Addr: % Godaddy INC 14455 N Hayden Rd Ste 219, Scottsdale, AZ, 85260
AZ

Magellan Parent CORP.

Filed: Sep 2, 2014
CEO: Herald Chen

Jamcracker, INC.

Addr: 10201 Torre Avenue, Cupertino, CA, 95014
CA
Officer: Herald Chen

Herald Chen

Addr: 6220 Greenwich Dr, San Diego, CA, 92122
CA

Herald Chen

Addr: 6220 Greenwich Dr, San Diego, CA, 92122
CA

Herald Chen

Addr: 6220 Greenwich Dr, San Diego, CA, 92122
CA

Herald Chen

Addr: 6220 Greenwich Dr, San Diego, CA, 92122
CA

Unknown Corporation

Business Development Corporation/Cooperative Corporation/Federally Chartered Company/Foreign Corporation/Kentucky Corporation/Professional Services Corporation/Foreign Professional Services Corp./Kentucky Professional Services Corp/Kentucky Cooperative Corporation/Foreign Cooperative Corporation/Kentucky Mutual Insurance Co./Foreign Mutual Insurance Co.
Officer: Herald Chen

Unknown Corporation

TREASURER: Herald Chen

Unknown Corporation

DIRECTOR: Herald Chen

Herald Chen,

Addr: 6220 Greenwich Dr, San Diego, CA, 92122
CA

Herald Chen,

Addr: 804 Las Cimas Pkwy, Austin, TX, 78746
TX

Magellan Acquisition CORP.

Addr: 2800 Sand Hill Rd Suite 200, Menlo Park, CA, 94025
CA
Officer: Herald Chen

Mitchell International, INC.

Addr: 6220 Greenwich Dr, San Diego, CA, 92122
CA
Officer: Herald Chen

Magellan Acquisition CORP.

Addr: 2800 Sand Hill Rd Suite 200, Menlo Park, CA, 94025
CA
Officer: Herald Chen

Jamcracker, INC.

Addr: 19000 Homestead Rd, Cupertino, CA, 95014
CA
Officer: Herald Chen

Magellan Parent CORP.

Addr: 6220 Greenwich Drive, San Diego, CA, 92122
CA
Officer: Herald Chen

Mitchell International, INC.

Addr: 6220 Greenwich Dr, San Diego, CA, 92122
CA
Officer: Herald Chen

Magellan Parent CORP.

Addr: 6220 Greenwich Drive, San Diego, CA, 92122
CA
Officer: Herald Chen

Jamcracker, INC.

Addr: 10201 Torre Ave, Cupertino, CA, 95014
CA
Officer: Herald Chen

Magellan Acquisition CORP.

Addr: 2800 Sand Hill Rd Suite 200, Menlo Park, CA, 94025
CA
Officer: Herald Chen

Unknown Corporation

Addr: 6220 Greenwich Dr, San Diego, IA, 92122
IA
DIRECTOR: Herald Chen

Unknown Corporation

Officer: Herald Chen

Unknown Corporation

ID: 71737
Principal: Herald Chen

Unknown Corporation

Addr: 6220 Greenwich Dr, San Diego, CA, 92122
Officer: Herald Chen

Unknown Corporation

Addr: 2800 Sand Hill Rd, Ste 200, Menlo Park, CA 94025
Officer: herald Y. chen

Source: Public Records Herald Chen appears in 27 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

Herald Chen

Butler Area Sr High School - Butler, PA, PA
1988

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

$2,300 Dec 31, 2007
2008 REP
McConnell, Mitch
Chen, Herald Investor @ Kohlberg Kravis Roberts Burlingame, CA
$2,500 Mar 17, 2017
2018
Private Equity Growth Capital Council Political Action Committee (pegcc Pac)
Chen, Herald Member, Private Equity And Co Head Of @ Kohlberg Kravis Roberts & Co Menlo Park, CA
$2,300 Dec 30, 2007
2008 REP
English, Philip S
Chen, Herald Burlingame, CA
$2,300 Dec 31, 2007
2008 REP
Smith, Gordon Harold
Chen, Herald Investor @ Kkr Burlingame, CA
$5,000 Dec 31, 2007
2008
Freedom Project; The
Chen, Herald Investor @ Kkr Burlingame, CA
$2,300 May 14, 2008
2008 DEM
Baucus, Max
Chen, Herald Investor @ Kkr Burlingame, CA
$2,500 Mar 17, 2017
Private Equity Growth Capital Council Political Action Committee (pegcc Pac)
Contributor Member, Private Equity And Co Head Of @ Kohlberg Kravis Roberts & Co Menlo Park, CA
$2,500 Mar 17, 2017
Unknown Committee
Chen, Herald Member, Private Equity And Co-Head Of @ Kohlberg Kravis Roberts & Co. Menlo Park, CA

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 8 political contribution records found for Herald Chen. Total disclosed contributions amount to $21,700. Recipients include Private Equity Growth Capital Council Political Action Committee (pegcc Pac). Federal law requires disclosure of contributions above $200 to federal candidates.

Note: PPP loans shown are for businesses with addresses associated with Herald Chen. These loans were issued to businesses, not individuals.

Softnautics INC.

Corporation

$14,025 Paid in Full
Address:
4677 Old Ironsides Dr Suite 260
Santa Clara, CA95054
Approved

May 1, 2020

Forgiven

$14,239

Jobs Reported

1

Loan #

8814477709

Loan Size

Small

Armus Corporation

Corporation

$681,736 Paid in Full
Address:
950 Tower Ln Ste 375
Foster City, CA94404-2198
Approved

Mar 12, 2021

Forgiven

$687,750

Jobs Reported

29

Loan #

9335658501

Loan Size

Medium

Sycomp A Technology Company, INC.

Corporation

$2,469,420 Exemption 4
Address:
950 TOWER LN Ste 178
Foster City, CA94404-2121
Approved

Apr 16, 2020

Jobs Reported

115

Loan #

3007177202

Loan Size

Medium-Large

Knight Holding Corporation

Corporation

$41,700 Paid in Full
Address:
4677 OLD IRONSIDES DR Ste 190
Santa Clara, CA95054-1809
Approved

Apr 11, 2020

Forgiven

$42,109

Jobs Reported

6

Loan #

2606737103

Loan Size

Small

Bhatia & Co, INC

Corporation

$81,428 Paid in Full
Address:
4677 Old Ironsides Dr Ste 170
Santa Clara, CA95054-1825
Approved

Apr 30, 2020

Forgiven

$82,158

Jobs Reported

10

Loan #

5884867307

Loan Size

Small

Goldberg Gluck & Brusilovsky LLP

Limited Liability Partnership

$103,645 Paid in Full
Address:
950 Tower Ln Ste 110
Foster City, CA94404
Approved

May 1, 2020

Forgiven

$104,801

Jobs Reported

7

Loan #

4421387707

Loan Size

Small

Chou & Cch Accountancy CORP

Corporation

$82,500 Paid in Full
Address:
4677 Old Ironsides Dr Ste 300
Santa Clara, CA95054-1826
Approved

May 1, 2020

Forgiven

$82,979

Jobs Reported

7

Loan #

6569897702

Loan Size

Small

Greenwich Accessory Company LLC

Limited Liability Company(LLC

$3,375 Paid in Full
Address:
300 Stillwater Ave
Stamford, CT06902-3640
Approved

Apr 6, 2020

Forgiven

$2,389

Jobs Reported

2

Loan #

5971687005

Loan Size

Small

Nimbella Corporation

Corporation

$141,664 Paid in Full
Address:
4677 Old Ironsides Dr
Santa Clara, CA95054-1809
Approved

May 23, 2021

Forgiven

$138,242

Jobs Reported

6

Loan #

7222709003

Loan Size

Small

Viome, INC.

Corporation

$2,137,300 Paid in Full
Address:
4677 Old Ironsides Dr Ste 450
Santa Clara, CA95054-1809
Approved

Apr 11, 2020

Forgiven

$1,998,411

Jobs Reported

131

Loan #

3603937103

Loan Size

Medium-Large

3qi Labs INC

Corporation

$354,063 Paid in Full
Address:
4677 Old Ironsides Dr Ste 410
Santa Clara, CA95054-1826
Approved

Feb 12, 2021

Forgiven

$357,003

Jobs Reported

12

Loan #

7506078402

Loan Size

Medium

Chou And Cch Accountancy CORP

Corporation

$123,759 Paid in Full
Address:
4677 Old Ironsides Dr Ste 300
Santa Clara, CA95054-1826
Approved

Apr 16, 2021

Forgiven

$124,240

Jobs Reported

7

Loan #

4443978802

Loan Size

Small

Solarjuice American INC.

Corporation

$4,508,341 Paid in Full
Address:
4677 Old Ironsides Dr Ste 190
Santa Clara, CA95054-1825
Approved

May 18, 2021

Forgiven

$4,551,045

Jobs Reported

350

Loan #

2672889005

Loan Size

Medium-Large

N T F B Combustion Equipment U S A INC

Corporation

$40,875 Paid in Full
Address:
950 Tower Ln Ste 2100
Foster City, CA94404-4256
Approved

Mar 17, 2021

Forgiven

$41,080

Jobs Reported

4

Loan #

3585218602

Loan Size

Small

N T F B Combustion Equipment U S A INC

Corporation

$40,875 Paid in Full
Address:
950 Tower Ln Ste 2100
Foster City, CA94404-4256
Approved

May 2, 2020

Forgiven

$41,127

Jobs Reported

4

Loan #

9739507306

Loan Size

Small

Wilco Source, LLC

Limited Liability Company(LLC

$595,500 Paid in Full
Address:
4677 Old Ironsides Dr #440
Santa Clara, CA95054-1809
Approved

Apr 10, 2020

Forgiven

$589,013

Jobs Reported

27

Loan #

2443127102

Loan Size

Medium

Greenwich Accessory Company LLC

Limited Liability Company(LLC

$8,666 Paid in Full
Address:
300 Stillwater Ave
Stamford, CT06902-3650
Approved

Jan 16, 2021

Forgiven

$8,749

Jobs Reported

1

Loan #

1013768304

Loan Size

Small

Nipun Capital, LP

Partnership

$398,600 Paid in Full
Address:
950 Tower Ln Ste 1725
Foster City, CA94404-2119
Approved

Apr 7, 2020

Forgiven

$402,793

Jobs Reported

13

Loan #

7406747006

Loan Size

Medium

Optalmed LLC.

Corporation

$137,500 Paid in Full
Address:
950 Tower Ln Ste 110
Foster City, CA94404-0019
Approved

Jan 22, 2021

Forgiven

$138,718

Jobs Reported

7

Loan #

3653338301

Loan Size

Small

Teamsoft Technologies LLC

Limited Liability Company(LLC

$403,100 Paid in Full
Address:
4677 Old Ironsides Dr Ste 410
Santa Clara, CA95054-1826
Approved

Apr 15, 2020

Forgiven

$407,407

Jobs Reported

18

Loan #

1658087204

Loan Size

Medium

Codex Legal INC

Sole Proprietorship

$20,833 Exemption 4
Address:
4677 Old Ironsides Dr Ste 310
Santa Clara, CA95054-1857
Approved

Apr 27, 2020

Jobs Reported

1

Loan #

3516697203

Loan Size

Small

Transnative Associates, INC

Corporation

$6,845 Paid in Full
Address:
4677 Old Ironsides Dr Ste 170
Santa Clara, CA95054-1825
Approved

May 3, 2020

Forgiven

$15,298

Jobs Reported

4

Loan #

9946127302

Loan Size

Small

Calculi Corporation

Corporation

$229,167 Paid in Full
Address:
4677 Old Ironsides Dr Ste 310
Santa Clara, CA95054-1857
Approved

Feb 19, 2021

Forgiven

$230,862

Jobs Reported

11

Loan #

1901608507

Loan Size

Medium

Law Office Of Jessica Y. Meng

Sole Proprietorship

$18,033 Paid in Full
Address:
4677 Old Ironsides Dr Ste 350
Santa Clara, CA95054-1857
Approved

Apr 30, 2020

Forgiven

$18,195

Jobs Reported

3

Loan #

5236957301

Loan Size

Small

Teamsoft Technologies LLC

Limited Liability Company(LLC

$403,135 Paid in Full
Address:
4677 Old Ironsides Dr Ste 410
Santa Clara, CA95054-1826
Approved

Feb 7, 2021

Forgiven

$406,912

Jobs Reported

14

Loan #

4869508406

Loan Size

Medium

Edward Demers

Self-Employed Individuals

$34,000 Paid in Full
Address:
136 Turnpike Rd
Turners Falls, MA01376-2600
Approved

Apr 27, 2020

Forgiven

$34,220

Jobs Reported

6

Loan #

5969717209

Loan Size

Small

Cto Forum INC.

Sole Proprietorship

$41,665 Exemption 4
Address:
4677 Old Ironsides Dr Ste 310
Santa Clara, CA95054-1857
Approved

Feb 22, 2021

Jobs Reported

2

Loan #

2695088509

Loan Size

Small

The Kingfish Group, INC.

Corporation

$513,200 Paid in Full
Address:
950 Tower Ln Ste 925
Foster City, CA94404-2126
Approved

Apr 15, 2020

Forgiven

$517,320

Jobs Reported

23

Loan #

9171037107

Loan Size

Medium

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 28 PPP loan records are linked to businesses associated with Herald 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 Herald 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
1
26
1
1
2
2
1

Herald Chen in Hillsborough, CA: Background Summary

Location
45 Downey Way, Hillsborough Ca, Hillsborough, CA
Other Locations
New York, NY ยท Hillsborough, CA ยท Butler, PA
Profiles Found
5 people with this name
Phone Numbers
(415) 292-6569 and 2 others on file
Email
chenh@kkr.com
Possible Relatives
Thomas S Chen, Mei K Chen, Andrea Shing Chen, Veronica Ling Chen, Shium Andrew Chen and 2 more
Career
Managing Director, Co-head Of Tmt at GYRUS ACMI Corporation, Nanjing Herald Agriculture Research Center
Properties
1property owned
Vehicles
1 linked โ€” 2014 Audi A6
Contributions
$21.7K total โ€” Private Equity Growth Capital Council Political Action Committee (pegcc Pac)
PPP Loans
$13635K for Softnautics INC., Armus Corporation

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 Herald Chen. Because public records are indexed by name rather than by a unique identifier, the 85 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 Herald Chen

Search Complexity: Moderate

85 public records across 7states, belonging to approximately 5 different individuals. There are 5 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 widely distributed across 7 states. Highest concentration: California (31%), followed by Pennsylvania and New York. Spans the West and Northeast regions.

CA26recordsPA2recordsNY2recordsAZ1recordMA1recordTX1record

Record Type Breakdown

Data spans 7 record categories. Largest: PPP Loan Records (33%), which are tied to specific businesses and addresses. Also includes Corporate Records (27) and Business & Corporate Filings (14).

28
PPP Loan Records
27
Corporate Records
14
Business & Corporate Filings
8
Political Contribution Records
5
Contact & Address Records
1
Property Ownership Records

Frequently Asked Questions About Herald Chen

Does Herald Chen own property?
County assessor records show 1 property associated with Herald Chen . 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 Herald Chen?
Records show 1 vehicle registration associated with Herald Chen, including a 2014 Audi A6. 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 Herald Chen?
We found 14 business affiliations for Herald Chen (Managing Director). Other companies include nanjing herald agriculture research center. Business records are compiled from state registries, SEC filings, and professional databases.
Has Herald Chen made political donations?
FEC disclosure records show 8 reported political contributions from Herald Chen, totaling $21,700. Recipients include Private Equity Growth Capital Council Political Action Committee (pegcc Pac). Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Herald Chen?
Our database contains 85 total records for Herald Chen spanning 7 states. This includes 5 distinct contact records, 3 with phone numbers, 1 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 Herald Chen?
The 85 records displayed for Herald 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 Herald 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.