Hoon Chang

Age 45 b. 1980-10-09
๐Ÿ“ Hoon Chang, 1701 N Main St Ste 100, Santa Ana Ca
๐Ÿ“ž (714) 900-1316, (714) 554-0513
โœ‰๏ธ DRALEXCHANG@ATT.NET, dralexchang@att.net

Hoon Chang

Age 54 b. 1971-12-07
๐Ÿ“ 445 Golden Meadows Ln, Suwanee Ga
๐Ÿ“ž (678) 787-8439
โœ‰๏ธ FROZENYOGURT71@YAHOO.COM, frozenyogurt71@yahoo.com

Hoon Chang

๐Ÿ“ 950 La Palma, Cor Ca 92879
๐Ÿ“ž (951) 756-3273
โœ‰๏ธ HC8880@GMAIL.COM

Hoon Chang

๐Ÿ“ 125 Englemann Dr, Corona Ca
๐Ÿ“ž (951) 756-3273
โœ‰๏ธ HC8880@GMAIL.COM

Hoon Chang from Austin, TX

Age 49
๐Ÿ“ 3471 Lake Austin Blvd, Austin, TX 78703
๐Ÿ“ž (512) 329-8822

Hoon Chang from San Diego, CA

Age 47
๐Ÿ“ 3570 Pomeroy St, San Diego, CA 92123
๐Ÿ“ž (858) 756-4627
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Yon Hee Chang,Lillian Yonhee Kim,Kyongcha Kim

Hoon Chang from Burbank, CA

Age 50 b. Feb 1976 Los Angeles Co.
๐Ÿ“ 726 E Palm Ave Apt D
๐Ÿ“ž (818) 419-6293

Hoon Chang

๐Ÿ“ 6549 Camino Vista, Anh Ca 92807
๐Ÿ“ž (714) 900-1302, (111) 111-0002
โœ‰๏ธ DRALEXCHANG@YAHOO.COM

Hoon Chang

๐Ÿ“ 6549 E Camino Vis Unit 2, Anaheim Ca
๐Ÿ“ž (714) 900-1302, (111) 111-0002
โœ‰๏ธ DRALEXCHANG@YAHOO.COM

Hoon Chang from Scottsdale, AZ

Male
๐Ÿ“ 15448 N 63rd St
๐Ÿ“ž (928) 595-0788 (AT&T MOBILITY)
โœ‰๏ธ HOONC@JUNO.COM

Hoon Han Chang from Rockville, MD

Age 60 b. 7/20/1965
๐Ÿ“ 5801 Nicholson Ln, Apt 621, #rockville, MD 20852-5731
๐Ÿ• 7 previous addresses

Hoon Cho Chang from Bronx, NY

Age 44 b. 12/10/1981
๐Ÿ“ 1579 Rhinelander Ave, Apt 3p, #bronx, NY 10461-2231
๐Ÿ• 4 previous addresses

Hoon Chang from Leonia, NJ

Age 53 b. Mar 1973
๐Ÿ“ 1635 Bergen Blvd 2
๐Ÿ“ž (312) 489-1393

Hoon Chang from Paramus, NJ

Age 64 b. Jun 1961 Bergen Co.
๐Ÿ“ 78 Hemlock Dr
๐Ÿ“ž (201) 703-5315
๐Ÿ‘ค aka Chang Hoon

Hoon Chang from Artesia, CA

Age 72 b. Aug 1953 Los Angeles Co.
๐Ÿ“ 13541 Semora Pl
๐Ÿ“ž (201) 263-2882

Hoon Chang from Woodside, NY

Age 63 b. Aug 1962 Queens Co.
๐Ÿ“ 4124 50th St
๐Ÿ“ž (718) 639-5956

Hoon Chang from Sunnyside, NY

Age 70
๐Ÿ“ 4516 44th St #6c, Sunnyside, NY 11104
๐Ÿ“ž (718) 392-5141, (718) 784-3549

Hoon Chang from Los Angeles, CA

0
๐Ÿ“ 1106 Main St, Los Angeles, CA 90015
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Edwin Hoon Chang

Hoon Chang from Buena Park, CA

Age 67 b. 1959 U
๐Ÿ“ 5915 Los Angeles Way
๐Ÿ“ž (213) 479-4134

Hoon Chang from Brooklyn, NY

Age 59 b. Mar 1967 Kings Co.
๐Ÿ“ 1502 N 6th St Unit

Hoon Chang from Aurora, CO

Age 56 b. Jan 1970 Arapahoe Co.
๐Ÿ“ 1164 S Sable Blvd
๐Ÿ‘ค aka Hoon O Chang

Hoon Chang from Ithaca, NY

Age 56 b. May 1969 Tompkins Co.
๐Ÿ“ 600 Warren Rd Unit 3 B

Hoon Chang from New York, NY

Age 59 b. Apr 1967 New York Co.
๐Ÿ“ 990 6th Ave Apt 5 C

Hoon Chang from Cincinnati, OH

Age 57 b. Jun 1968 Hamilton Co.
๐Ÿ“ 604 Sugarball Ln

Hoon Chang from Philadelphia, PA

Age 56 b. Aug 1969 Philadelphia Co.
๐Ÿ“ 1940 N Broad St 57

Hoon Chang from Irvine, CA

Age 50 b. Sep 1975 Orange Co.
๐Ÿ“ 22 Creek Rd 82

Hoon Chang from Cypress, CA

Age 67 b. Jan 1959 Orange Co.
๐Ÿ“ 8161 8th St Unit 7

Hoon Chang from Austin, TX

Age 52 b. Sep 1973 Travis Co.
๐Ÿ“ 1302 Spyglass Dr 163

Hoon Chang from Artesia, CA

Age 55 b. Aug 1970 Los Angeles Co.
๐Ÿ“ 11454 186th St

Hoon Chang from Saint Paul, MN

Age 46 b. Sep 1979 Ramsey Co.
๐Ÿ“ 1211 Gibbs Ave

Hoon Chang from Arlington, VA

Age 47 b. Sep 1978 Arlington Co.
๐Ÿ“ 1600 S Eads St 416 N

Hoon Chang from Logan, UT

Age 48 b. Sep 1977 Cache Co.
๐Ÿ“ 8722 Mountain View Towers

Hoon Chang from Fairfax, VA

Age 92 b. Dec 1933 Fairfax City Co.
๐Ÿ“ 5532 Ashleigh Rd

Hoon Chang from Des Moines, IA

Age 56 b. Apr 1970 Polk Co.
๐Ÿ“ 230 Se Bundy Ave

Hoon Chang from Fair Lawn, NJ

Age 86 b. Jun 1939 Bergen Co.
๐Ÿ“ 33 Mahoney Ct 11

Hoon Chang from Irvine, CA

Age 48 b. Sep 1977 Orange Co.
๐Ÿ“ 4302 Vale St

Hoon Chang from Woodside, NY

Age 47 b. May 1978 Queens Co.
๐Ÿ“ 4103 53rd St Apt 1 R

Hoon Chang from Surprise, AZ

Age 51 b. 1975 Male
๐Ÿ“ 13845 W Ventura St
๐Ÿ“ž (623) 229-8243

Hoon Han Chang from South San Francisco, CA

๐Ÿ“ 880 Dubuque Ave, #south San Francisco, CA 94080-1804
๐Ÿ• 2 previous addresses

Hoon Chang from Woodbridge, VA

Prince William Co.
๐Ÿ“ 12055 Mouser Pl
๐Ÿ“ž (703) 497-3513

Hoon Chang from Arlington, MA

๐Ÿ“ 1 Watermill Pl
๐Ÿ“ž (804) 270-3574

Hoon Chang from San Francisco, CA

San Francisco Co.
๐Ÿ“ 295 Buckingham Way Apt 704
๐Ÿ“ž (602) 268-2635

Hoon Chang from Los Angeles, CA

Los Angeles Co.
๐Ÿ“ 431 S Burnside Ave Apt 6 M
๐Ÿ“ž (323) 906-8840

Hoon Chang from Seattle, WA

Age 64 b. 6/26/1961
๐Ÿ“ 222 Pike St, #seattle, WA 98101-2108

Hoon Chang from Fort Lee, NJ

๐Ÿ“ 380 Wilson Ave

Hoon Chang from Flushing, NY

Queens Co.
๐Ÿ“ 16411 Crocheron Ave

Hoon Chang from Los Angeles, CA

Los Angeles Co.
๐Ÿ“ 1525 Los Palos St

Hoon Chang from Astoria, NY

Queens Co.
๐Ÿ“ 7402 43rd St 3 G

Hoon Chang from Palisades Park, NJ

๐Ÿ“ 111 W Central Blvd
๐Ÿ‘ค aka Chang Hoon Pyun, Chanhoon Byun

Hoon Chang from Fremont, CA

Alameda Co.
๐Ÿ“ 1048 Geddy Wa
๐Ÿ‘ค aka Kim Chang H

Hoon Chang from Glen Rock, NJ

๐Ÿ“ 10 Godfrey Te

Hoon Chang from Atlanta, GA

Fulton Co.
๐Ÿ“ 229 Peachtree St Ne Ste 500

Hoon Chang from San Diego, CA

San Diego Co.
๐Ÿ“ 7545 Charmant Dr
๐Ÿ‘ค aka Park Chang H

Hoon Chang from Bellevue, WA

King Co.
๐Ÿ“ 13837 Ne 11 Th St N 5

Hoon Chang from Hacienda Heights, CA

Los Angeles Co.
๐Ÿ“ 2807 Sierra Cyn Wa

Hoon Chang from Grand Rapids, MI

Kent Co.
๐Ÿ“ 3798 Came Lot Dr 2 A

Hoon Chang from Surprise, AZ

๐Ÿ“ 12311 N 147th Ln

Hoon Chang from Los Angeles, CA

Los Angeles Co.
๐Ÿ“ 1001 S Vermont Ave 105

Hoon Chang from Pittsburgh, PA

Allegheny Co.
๐Ÿ“ 420 S Aiken Av A 2

Hoon Chang from Austin, TX

Travis Co.
๐Ÿ“ 2501 Lake Austin Bl N 105

Hoon Chang from Milpitas, CA

Santa Clara Co.
๐Ÿ“ Po Box 360906

Hoon Chang from Lake Mary, FL

Seminole Co.
๐Ÿ“ 831 Ashbrooke Ct

Hoon Chang from La Canada Flintridge, CA

Los Angeles Co.
๐Ÿ“ 595 Meadow Grove St

Hoon Chang from Brooklyn, NY

Kings Co.
๐Ÿ“ 383 Henry St B

Hoon Chang from San Francisco, CA

San Francisco Co.
๐Ÿ“ 55 New Montgomery St Ste 219

Hoon Chang from Scottsdale, AZ

Maricopa Co.
๐Ÿ“ 16801 N 49th St 200

Unknown Person

Unknown Person

Unknown Person

Unknown Person

Unknown Person

Unknown Person

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 92 contact records for Hoon Chang across 19 states. The most recent address on file is in Burbank, California. Of these records, 38 include phone numbers and 14 include email addresses. Ages range from 47 to 70, which may indicate multiple individuals sharing this name. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Chang Hoon Lee

Los-angeles County
· 115 S Hobart Blvd, Los-Angeles

Chang, Hoon & Jeong Yeon Shim

Residential Bergen County
· 804 Ravenhill Pl, 07657

Chang, Hoon

Doc #2017081701485001
· 99-52 66th Road, Unit 3v, Rego Park Ny 11374
Record: P

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 3 property records linked to Hoon Chang in Los-Angeles, Rego Park. Values shown are from county assessor records and may differ from current market prices.

Hoon Chang

Unaffiliated
257 Columbus Pl, Cliffside Park, 07010
DOB: 6/26/1961
County: Bergen

Hoon S Chang

Reg: 412660808
99-52 66 Road 3v
DOB: 19780523 Gender: Male
Senate: 6

Hoon J Chang

Reg: 99756669
23 Belmont Cir
DOB: 19991204 Gender: Male
Senate: 3

Hoon S Chang

Reg: 305514087
99-52 66 Road 3v
DOB: 19780523 Gender: Male
Senate: 9

Hoon Eric Chang

Reg: 05/25/2010
35091 41st Pl, Auburn, WA, 98001
DOB: 01/18/1992 Gender: Male
County: KI

Source: State Election Offices ยท Secretary of State Voter Files ยท Board of Elections 5 voter registration records were found for Hoon Chang in Washington. Party affiliation is listed as U. 1 registration is currently active. Voter data is released as public information under state election laws and reflects status at time of the state data release.

2009 Hyundai Genesis
ยท Registered to: Hoon Chang
ยท VIN: KMHGC46E29U017920
·
585 Red Oak Ave Apt 304, Albany, CA, 94706-2652
·
(510) 684-9307
2010 Honda Odyssey
ยท Registered to: Hoon Chang
ยท VIN: 5FNRL3H72AB072743
·
9952 66th Rd, Rego Park, NY, 11374
·
(718) 897-5562
2005 Acura MDX
ยท Registered to: Hoon Chang
ยท VIN: 2HNYD18715H551520
·
811 Mallet Hill Rd, Columbia, SC, 29223
·
(706) 589-1904
2005 Acura TL
ยท Registered to: Hoon Chang
ยท VIN: 19UUA66255A054245
·
31 Alevera St, Irvine, CA, 92618
·
(714) 258-9100
2013 Infiniti G Convertible
ยท Registered to: Hoon Chang
ยท VIN: JN1CV6FE0DM771287
·
13730 Juniper Ave, Flushing, NY, 11355
·
(718) 778-2887
2012 Kia Sportage
ยท Registered to: Hoon Chang
ยท VIN: KNDPB3A26C7229305
·
620 Crestmont Rd, Columbia, SC, 29229-7026
·
(706) 699-2814
2017 VOLKSWAGEN PASSAT
ยท Registered to: Hoon Chang
ยท VIN: 1VWCT7A38HC034720
·
9451 Pasture Dr, Ooltewah, TN, 37363
2009 Hyundai Genesis
ยท Registered to: Hoon Chang
ยท VIN: KMHGC46E09U024963
·
5266 Queens Carriage St, Zachary, LA, 70791-3248
·
(225) 658-2000
1999 FORD MUSTANG COUPE
ยท Registered to: Hoon Chang
ยท VIN: 1FAFP47V7XF199169
·
13845 W Ventura St, Surprise, AZ, 85379
2012 KIA OPTIMA
ยท Registered to: Hoon Chang
ยท VIN: 5XXGR4A61CG008903
·
620 Crestmont Rd, Columbia, SC, 29229-7026
·
(706) 699-2814

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 10 vehicle registration records are associated with Hoon Chang. Registered makes include Hyundai, Honda, Acura, Infiniti and others. The most recent model year on record is 2017. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

Blimpie Subs & Salads

President
(803) 865-8186Chang@blimpie.com
Columbia, SC
Eating and Drinking Establishments (Food)

Coway America Inc

Manager
(201) 807-1400
Little Ferry, NJ
Business Services (Services)

Lucky Wholesale Electroncs Inc

President
(213) 747-0223
Los Angeles, CA
Wholesale Trade - Durable Goods (Products)

Consulate General Of Korea

Manager
(404) 522-1611
Atlanta, GA
International Affairs and National Security (Government)

Lucky Wholesale Electronics

President
(213) 747-0223
Los Angeles, CA
Wholesale Trade - Durable Goods (Products)

Hoon Chang

Chief Executive Officer
Tyzon Motors
Automotive

Hoon Chang

Attorney
Larstrand
New York

Black Box Corporation

Hoon ChangTechnician II
(412) 220-7530hoon.chang2@blackbox-vs.com
Lawrence, PA

Columbia University

Hoon ChangAdministrative Staff
(212) 305-6494hchang@cs.columbia.edu
New York, NY

Black Heritage

Hoon ChangChief Executive Officer
(201) 840-6931hoonchang@beautykingus.com
Ridgefield Park, NJ

Hoon Chang

United States

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 12 business affiliations were found for Hoon Chang. Companies include Blimpie Subs & Salads, Coway America Inc, Lucky Wholesale Electroncs Inc and 6 more. Records are compiled from state business registries, SEC filings, and professional networking databases.

Villa Park Management, A California Corporation

Filed: Oct 9, 2008
Registered Agent: Hoon Young Chang

Villa Park Management, A California Corporation

Filed: Oct 9, 2008
CEO: Hoon Young Chang

Unknown Corporation

Addr: 4347 High St., Ste. 113, Zachary, LOUISIANA, 70791
LOUISIANA
Officer: Hoon Chang

Villa Park Management, A California Corporation

Addr: 6549 E. Camino Vista, Unit 2, Anaheim Hills, CA, 92807
CA
CEO: Hoon Young Chang

Source: Public Records Hoon Chang appears in 4 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

Hoon Chang

INTERNAL MEDICINE
Individual Male
NPI: 1457987364
School: GEORGETOWN UNIVERSITY SCHOOL OF MEDICINE (2020)
Org: Kaiser Foundation Health Plan Of The Mid-Atlantic States

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

hoon chang

A
Addr: Syosset, NY

hoon SOON chang

Currently registered
School: Hofstra (2006)
Co:
Larstrand CORP
Addr: New York, NY
County: New York

Hoon Tyler Chang

Pharmacy Assistant License
CLOSED

Source: State Professional Licensing Boards ยท Dept. of Professional Regulation Hoon Chang holds 3 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.

Inventor Record

Hoon Chang - KOREA, REPUBLIC OF

Patent Details

Hoon Chang
#8470658

Patent Details

Hoon Chang
#8384869

Patent Details

Hoon Chang
#9054180

Patent Details

Hoon Chang
#8498261

Patent Details

Hoon Chang
#D733123

Patent Details

Hoon Chang
#8687534

Source: USPTO Patent Database ยท U.S. Patent & Trademark Office Hoon Chang is listed as an inventor or co-inventor on 7 USPTO patents. Patent data is public information published by the United States Patent and Trademark Office upon grant or application publication.

Hoon Chang

Paradise Valley High School - Phoenix, AZ, AZ
1993

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

$120 Jun 30, 2008
2008
California Dental Politcal Action Committee Caldpac
Chang, Hoon Dentist @ Self Employed No Business Name Santa Ana, CA
$120 Jun 30, 2008
California Dental Politcal Action Committee Caldpac
Contributor Dentist @ Self Employed No Business Name Santa Ana, CA

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 2 political contribution records found for Hoon Chang. Total disclosed contributions amount to $240. Recipients include California Dental Politcal Action Committee Caldpac. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

Hoon Chang

Age 25
·
35091 41st Pl S, Auburn, WA 98001 (King County)
47.2876, -122.2820
· (253) 661-0316
Marital: Single TZ: Pacific
Single Family
MP

Hoon L Chang

·
115 S Hobart Blvd, Los Angeles, CA 90004 (Los Angeles County)
34.0732, -118.3050
· (323) 806-3942
TZ: Pacific
Homeowner Single Family Built 1912 Purchased 2000
MP

Hoon Chang

·
229 Peachtree St NE, Atlanta, GA 30303 (Fulton County)
33.7602, -84.3875
Marital: Single TZ: Eastern
Homeowner Multi-Family
MP

Hoon K Chang

Age 58
·
5915 Los Angeles Way, Buena Park, CA 90620 (Orange County)
33.8413, -118.0310
· (213) 479-4134
Marital: Inferred Married TZ: Pacific
Edu: High School
Homeowner Single Family Built 1956 Purchased 2002
MP

Hoon S Chang

Age 39
·
4103 53rd St, Woodside, NY 11377 (Queens County)
40.7424, -73.9119
Marital: Inferred Single TZ: Eastern
Edu: High School
Multi-Family
MP

Hoon Chang

Age 45
·
620 Crestmont Rd, Columbia, SC 29229 (Richland County)
34.1721, -80.8768
· (678) 787-8439
TZ: Eastern
Edu: Some College
Homeowner Single Family Built 2007 Purchased 2007
MP

Hoon Y Chang

Age 47
·
6549 E Camino Vis, Anaheim, CA 92807 (Orange County)
33.8400, -117.7610
TZ: Pacific
Occ: Healthcare Edu: Graduate School
Multi-Family
MP

Hoon Chang

Age 50
·
30 River Ct, Jersey City, NJ 07310 (Hudson County)
40.7270, -74.0314
· (201) 615-1234
Marital: Single TZ: Eastern
Occ: White Collar
Multi-Family
MP

Hoon Chang

Age 56 Male
·
257 Columbus Pl, Cliffside Pk, NJ 07010 (Bergen County)
40.8093, -73.9975
Marital: Married TZ: Eastern
Single Family
MP

Hoon Chang

Age 54
·
31 Alevera St, Irvine, CA 92618 (Orange County)
33.6675, -117.7810
· (949) 262-9765
Marital: Married TZ: Pacific
Edu: Some College
Homeowner Single Family Purchased 2003

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 10 demographic profiles associated with Hoon 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 Hoon Chang. These loans were issued to businesses, not individuals.

Labor Union Accountants

Limited Liability Company(LLC

$10,070 Paid in Full
Address:
5801 Nicholson Ln Apt 1414
Rockville, MD20852-5726
Approved

May 8, 2020

Forgiven

$10,151

Jobs Reported

1

Loan #

3956497402

Loan Size

Small

Mark I Evans Md PLLC

Limited Liability Company(LLC

$80,172 Paid in Full
Address:
100 Old Palisade Rd Apt 2906
Fort Lee, NJ07024-7023
Approved

Feb 7, 2021

Forgiven

$80,693

Jobs Reported

4

Loan #

5056228402

Loan Size

Small

Xyleena Slocum

Sole Proprietorship

$20,833 Exemption 4
Address:
4350 S Hualapai Way
Las Vegas, NV89147-8571
Approved

Mar 13, 2021

Jobs Reported

1

Loan #

1563698606

Loan Size

Small

Brandi Landers

Independent Contractors

$20,833 Exemption 4
Address:
4350 S Hualapai Way
Las Vegas, NV89147-8571
Approved

Apr 26, 2021

Jobs Reported

1

Loan #

1844458905

Loan Size

Small

Kelsey Collins

Sole Proprietorship

$20,285 Paid in Full
Address:
4350 S Hualapai Way
Las Vegas, NV89147-8571
Approved

May 13, 2021

Forgiven

$20,381

Jobs Reported

1

Loan #

1394079003

Loan Size

Small

Larhea Burns

Sole Proprietorship

$6,354 Paid in Full
Address:
4350 S Hualapai Way
Las Vegas, NV89147-8571
Approved

Mar 20, 2021

Forgiven

$6,383

Jobs Reported

1

Loan #

5635418601

Loan Size

Small

The National Bureau Of Asian Research

Non-Profit Organization

$411,111 Paid in Full
Address:
1414 NE 42nd St Ste 300
Seattle, WA98105-6287
Approved

Jan 23, 2021

Forgiven

$412,665

Jobs Reported

30

Loan #

4729658305

Loan Size

Medium

Jeyoon Kim

Limited Liability Company(LLC

$3,305 Paid in Full
Address:
100 Old Palisade Rd Apt 1015
Fort Lee, NJ07024-7015
Approved

Mar 2, 2021

Forgiven

$3,343

Jobs Reported

1

Loan #

6003088507

Loan Size

Small

Asa Soroush

Sole Proprietorship

$4,550 Paid in Full
Address:
22 Creek Rd
Irvine, CA92604-4702
Approved

Apr 9, 2021

Forgiven

$4,567

Jobs Reported

1

Loan #

9885918708

Loan Size

Small

Jlen Thomas

Independent Contractors

$14,582 Paid in Full
Address:
4350 S Hualapai Way Unit 1234
Las Vegas, NV89147-8585
Approved

Apr 22, 2021

Forgiven

$14,622

Jobs Reported

1

Loan #

7726818804

Loan Size

Small

Terrance Williams

Independent Contractors

$20,415 Paid in Full
Address:
4350 S Hualapai Way
Las Vegas, NV89147-8571
Approved

Apr 29, 2021

Forgiven

$20,487

Jobs Reported

1

Loan #

5116718900

Loan Size

Small

Andrae Linzy

Sole Proprietorship

$16,087 Paid in Full
Address:
4350 S Hualapai Way Unit 1040
Las Vegas, NV89147-8570
Approved

Apr 26, 2021

Forgiven

$16,150

Jobs Reported

1

Loan #

1607598908

Loan Size

Small

Nicoletti Developers LLC

Limited Liability Company(LLC

$16,400 Paid in Full
Address:
295 Bergen Tpke Ste A
Ridgefield Park, NJ07660-2370
Approved

Jan 30, 2021

Forgiven

$16,493

Jobs Reported

2

Loan #

9415478310

Loan Size

Small

Racquel Ellis

Independent Contractors

$20,833 Paid in Full
Address:
4350 S Hualapai Way
Las Vegas, NV89147-8571
Approved

May 18, 2021

Forgiven

$20,920

Jobs Reported

1

Loan #

2857659002

Loan Size

Small

Jacqueline Mei

Independent Contractors

$19,967 Paid in Full
Address:
2250 N Triphammer Rd Apt 7B
Ithaca, NY14850-1571
Approved

Mar 24, 2021

Forgiven

$20,011

Jobs Reported

1

Loan #

8423848603

Loan Size

Small

Kanesha McGee

Sole Proprietorship

$20,833 Paid in Full
Address:
4350 S Hualapai Way
Las Vegas, NV89147-8571
Approved

May 2, 2021

Forgiven

$20,886

Jobs Reported

1

Loan #

6576688910

Loan Size

Small

Fereshteh Asa

Sole Proprietorship

$5,167 Paid in Full
Address:
22 Creek Rd
Irvine, CA92604-4702
Approved

Apr 9, 2021

Forgiven

$5,186

Jobs Reported

1

Loan #

9563248705

Loan Size

Small

Accurate Dimensions Contracting LLC

Limited Liability Partnership

$49,795 Paid in Full
Address:
295 Bergen Tpke Ste A
Ridgefield Pk, NJ07660-2370
Approved

Mar 5, 2021

Forgiven

$50,115

Jobs Reported

6

Loan #

7381208508

Loan Size

Small

Premises Services Incorporated

Subchapter S Corporation

$34,300 Paid in Full
Address:
3917 Estel Rd
Fairfax, VA22031-3508
Approved

Jan 21, 2021

Forgiven

$34,544

Jobs Reported

13

Loan #

3095508309

Loan Size

Small

Group Blu Corporation

Subchapter S Corporation

$13,293 Paid in Full
Address:
100 Old Palisade Rd Apt 3106
Fort Lee, NJ07024-7025
Approved

Jan 28, 2021

Forgiven

$13,407

Jobs Reported

2

Loan #

7289248310

Loan Size

Small

Ardis Santos

Independent Contractors

$2,018 Exemption 4
Address:
100 Old Palisade Rd
Fort Lee, NJ07024-7064
Approved

Mar 16, 2021

Jobs Reported

1

Loan #

3258638602

Loan Size

Small

Brandi Bailey

Sole Proprietorship

$20,832 Paid in Full
Address:
4350 S Hualapai Way Unit 1306
Las Vegas, NV89147-8780
Approved

Apr 22, 2021

Forgiven

$20,939

Jobs Reported

1

Loan #

7816768806

Loan Size

Small

Rachell Stiner

Sole Proprietorship

$10,937 Paid in Full
Address:
4350 S Hualapai Way
Las Vegas, NV89147-8571
Approved

Mar 28, 2021

Forgiven

$10,964

Jobs Reported

1

Loan #

2296038704

Loan Size

Small

Asa Soroush

Sole Proprietorship

$4,550 Paid in Full
Address:
22 Creek Rd
Irvine, CA92604-4702
Approved

May 23, 2021

Forgiven

$4,558

Jobs Reported

1

Loan #

6738779009

Loan Size

Small

Deshaughn Scoggins

Sole Proprietorship

$19,512 Paid in Full
Address:
4350 S Hualapai Way
Las Vegas, NV89147-8571
Approved

Apr 19, 2021

Forgiven

$19,624

Jobs Reported

1

Loan #

6263078805

Loan Size

Small

Fracesca Weeks

Sole Proprietorship

$20,833 Paid in Full
Address:
4350 S Hualapai Way
Las Vegas, NV89147-8571
Approved

Apr 30, 2021

Forgiven

$21,070

Jobs Reported

1

Loan #

5416228908

Loan Size

Small

Alan Gosik

Sole Proprietorship

$20,832 Paid in Full
Address:
4350 S Hualapai Way Unit 1224
Las Vegas, NV89147-8585
Approved

May 18, 2021

Forgiven

$20,958

Jobs Reported

1

Loan #

3337019010

Loan Size

Small

Pium, INC.

Corporation

$8,534 Paid in Full
Address:
100 Old Palisade Rd Apt 3610
Fort Lee, NJ07024-7027
Approved

May 1, 2020

Forgiven

$8,604

Jobs Reported

1

Loan #

6149147704

Loan Size

Small

Gillian Jackson

Self-Employed Individuals

$14,582 Paid in Full
Address:
5801 Nicholson Ln Apt 1032
Rockville, MD20852-5733
Approved

May 12, 2021

Forgiven

$14,644

Jobs Reported

1

Loan #

8839818903

Loan Size

Small

Andrei Manole

Self-Employed Individuals

$20,833 Paid in Full
Address:
4350 S Hualapai Way
Las Vegas, NV89147-8571
Approved

Mar 23, 2021

Forgiven

$20,993

Jobs Reported

1

Loan #

6345418608

Loan Size

Small

Andrew Pree

Sole Proprietorship

$9,375 Exemption 4
Address:
4350 S Hualapai Way Unit 1300
Las Vegas, NV89147-8780
Approved

May 22, 2021

Jobs Reported

1

Loan #

6040959002

Loan Size

Small

Bauble Sky LLC

Limited Liability Company(LLC

$3,312 Paid in Full
Address:
100 Old Palisade Rd Apt 1015
Fort Lee, NJ07024
Approved

May 1, 2020

Forgiven

$3,352

Jobs Reported

1

Loan #

2023267701

Loan Size

Small

Shahram Abed

Sole Proprietorship

$8,110 Paid in Full
Address:
4350 S Hualapai Way Unit 1078
Las Vegas, NV89147-8577
Approved

Mar 20, 2021

Forgiven

$8,137

Jobs Reported

1

Loan #

5593178602

Loan Size

Small

Joon S. Lee Dds P.c. DBA Family Dental Practice

Corporation

$33,832 Paid in Full
Address:
100 Old Palisade Rd 3201
Fort Lee, NJ07024
Approved

May 1, 2020

Forgiven

$34,145

Jobs Reported

3

Loan #

2177997700

Loan Size

Small

Haidy Elhatw

Independent Contractors

$2,385 Exemption 4
Address:
4350 S Hualapai Way
Las Vegas, NV89147-8571
Approved

May 7, 2021

Jobs Reported

1

Loan #

7350658903

Loan Size

Small

Ena Payne

Sole Proprietorship

$6,474 Paid in Full
Address:
777 Fairway Dr Apt 2614
Coppell, TX75019-6781
Approved

Apr 9, 2021

Forgiven

$6,509

Jobs Reported

1

Loan #

9991978708

Loan Size

Small

The Rudin Group LLC

Limited Liability Company(LLC

$20,800 Paid in Full
Address:
100 Old Palisade Rd Apt 3805
Fort Lee, NJ07024-7028
Approved

Jul 23, 2020

Forgiven

$20,953

Jobs Reported

1

Loan #

7380298108

Loan Size

Small

Briaaja Cowens

Self-Employed Individuals

$20,666 Paid in Full
Address:
4350 S Hualapai Way
Las Vegas, NV89147-8571
Approved

May 23, 2021

Forgiven

$20,710

Jobs Reported

1

Loan #

6697869004

Loan Size

Small

Prune World, INC

Corporation

$85,842 Paid in Full
Address:
324 Broad Ave
Ridgefield, NJ07657
Approved

May 1, 2020

Forgiven

$86,702

Jobs Reported

120

Loan #

2934127706

Loan Size

Small

Mr Cellsla Sales And Services INC

Corporation

$84,934 Paid in Full
Address:
930 E Pico Blvd Unit 103
Los Angeles, CA90021-2220
Approved

Jun 30, 2020

Forgiven

$85,972

Jobs Reported

2

Loan #

7016548006

Loan Size

Small

Katherine (aka Yekaterina) Kronick (aka Kronik)

Self-Employed Individuals

$8,819 Exemption 4
Address:
5801 Nicholson Ln Apt 1625
N Bethesda, MD20852-5736
Approved

May 7, 2021

Forgiven

$8,937

Jobs Reported

1

Loan #

7353538908

Loan Size

Small

Millicent Mutisya

Sole Proprietorship

$20,833 Exemption 4
Address:
5801 Nicholson Ln Apt 1423
North Bethesda, MD20852-5735
Approved

May 22, 2021

Jobs Reported

1

Loan #

5277729007

Loan Size

Small

Novitrade LLC

Single Member LLC

$20,832 Paid in Full
Address:
4350 S Hualapai Way Unit 1334
Las Vegas, NV89147-8781
Approved

Apr 28, 2021

Forgiven

$20,862

Jobs Reported

1

Loan #

4373708904

Loan Size

Small

Manhattan Acupuncture P.c.

Corporation

$18,000 Exemption 4
Address:
100 Old Palisade Rd Apt 1107
Fort Lee, NJ07024-7015
Approved

Mar 27, 2021

Jobs Reported

3

Loan #

1807128705

Loan Size

Small

Haidy Elhatw

Independent Contractors

$2,385 Paid in Full
Address:
4350 S Hualapai Way
Las Vegas, NV89147-8571
Approved

Apr 15, 2021

Forgiven

$2,394

Jobs Reported

1

Loan #

3646768804

Loan Size

Small

Koherent Incorporated

Corporation

$22,230 Paid in Full
Address:
100 Old Palisade Rd Apt Ph13
Fort Lee, NJ07024
Approved

May 1, 2020

Forgiven

$22,432

Jobs Reported

2

Loan #

1011747701

Loan Size

Small

Johnna Gratton

Sole Proprietorship

$5,837 Paid in Full
Address:
4350 S Hualapai Way Unit 1345
Las Vegas, NV89147-8781
Approved

Mar 20, 2021

Forgiven

$5,864

Jobs Reported

1

Loan #

5155588607

Loan Size

Small

Shaun Grossman

Sole Proprietorship

$16,800 Paid in Full
Address:
5801 Nicholson Ln Apt 1827
North Bethesda, MD20852-5738
Approved

Jan 20, 2021

Forgiven

$16,896

Jobs Reported

1

Loan #

2007878300

Loan Size

Small

Emmely Martinez

Sole Proprietorship

$20,833 Exemption 4
Address:
4350 S Hualapai Way
Las Vegas, NV89147-8571
Approved

Apr 18, 2021

Jobs Reported

1

Loan #

5644438805

Loan Size

Small

Larhea Burns

Sole Proprietorship

$6,354 Paid in Full
Address:
4350 S Hualapai Way
Las Vegas, NV89147-8571
Approved

Apr 16, 2021

Forgiven

$6,379

Jobs Reported

1

Loan #

4260508809

Loan Size

Small

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 50 PPP loan records are linked to businesses associated with Hoon 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 Hoon 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
7
40
1
1
4
1
1
2
1
1
12
1
22
1
3
4
1
5
1
3
5

Hoon Chang in Santa Ana, CA: Background Summary

Location
Hoon Chang, 1701 N Main St Ste 100, Santa Ana Ca, Santa Ana, CA
Other Locations
Burbank, CA ยท Scottsdale, AZ ยท Leonia, NJ and 39 more
Profiles Found
92 people with this name
Phone Numbers
(602) 697-0022 and 55 others on file
Email
hoonc@juno.com and 19 others on file
Possible Relatives
Dara L Chang, Mona Chang, Myung Chang, Tsung H Chang, Alex J Harris and 836 more
Career
Blimpie Subs & Salads, Coway America Inc
Voter Registration
Registered No Party Preference
Properties
2properties owned
Vehicles
10 linked โ€” 2009 Hyundai Genesis, 2010 Honda Odyssey and 8 more
Contributions
$240 total โ€” California Dental Politcal Action Committee Caldpac
Healthcare
Licensed provider โ€” INTERNAL MEDICINE
PPP Loans
$1371K for Labor Union Accountants, Mark I Evans Md PLLC

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 Hoon Chang. Because public records are indexed by name rather than by a unique identifier, the 203 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.

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 Hoon Chang

Search Complexity: High

203 public records across 21states, belonging to approximately 92 different individuals. With 92 distinct profiles across 21 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 21 states. Highest concentration: California (20%), followed by New York and New Jersey. Spans the West and Northeast regions.

CA40recordsNY22recordsNJ12recordsAZ7recordsTX5recordsWA5records

Record Type Breakdown

Data spans 11 record categories. Largest: Contact & Address Records (49%), which contain the most specific identifiers like phone numbers, email addresses, and physical addresses. Also includes PPP Loan Records (50) and Business & Corporate Filings (12).

95
Contact & Address Records
50
PPP Loan Records
12
Business & Corporate Filings
10
Vehicle Registration Records
7
Patent & Invention Records
5
Voter Registration Records

Age Distribution

Age range: approximately 57 years, suggesting multiple generations. Largest group: Senior (65+) (29%).

Senior (65+)7peopleMiddle-Age (40-64)16peopleYounger Adult (25-39)1person

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

Frequently Asked Questions About Hoon Chang

Is Hoon Chang a registered voter?
Yes, voter registration records show Hoon Chang is registered with U affiliation. We found 5 voter registration entries across 1 state. Voter registration data is public record maintained by state election offices and released under state sunshine laws.
Does Hoon Chang own property?
County assessor records show 3 properties associated with Hoon Chang in Los-Angeles, New York and 2 other locations. Assessed values are determined by county tax assessors and may differ from market value. These records are sourced from county recorder and assessor offices.
What vehicles are registered to Hoon Chang?
Records show 10 vehicle registrations associated with Hoon Chang, including a 2009 Hyundai Genesis. Registered makes include Hyundai, Honda, Acura, Infiniti. 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 Hoon Chang?
We found 12 business affiliations for Hoon Chang, including Blimpie Subs & Salads. Other companies include Coway America Inc, Lucky Wholesale Electroncs Inc. Business records are compiled from state registries, SEC filings, and professional databases.
Is Hoon Chang a healthcare provider?
Yes, the CMS National Provider Identifier registry lists Hoon Chang as a registered healthcare provider (NPI: 1457987364). 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 Hoon Chang made political donations?
FEC disclosure records show 2 reported political contributions from Hoon Chang, totaling $240. Recipients include California Dental Politcal Action Committee Caldpac. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Hoon Chang?
Our database contains 203 total records for Hoon Chang spanning 21 states. This includes 92 distinct contact records, 38 with phone numbers, 14 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 Hoon Chang?
The 203 records displayed for Hoon 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 Hoon 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.