Hwan Ko Chang from Santa Rosa, CA

Age 36 b. 11/9/1989
๐Ÿ“ 5215 Old Redwood Hwy, Apt 2, #santa Rosa, CA 95403-7821
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Kwang H Ko,Seon Hee Ko,Kwang H Ko
๐Ÿ• 5 previous addresses

Hwan Kim Chang from Los Angeles, CA

Age 80 b. 1/1/1946
๐Ÿ“ 906 S Westlake Ave, #los Angeles, CA 90006-3014
๐Ÿ• 8 previous addresses

Hwan Oh Chang from Austin, TX

๐Ÿ“ 2501 Lake Austin Blvd, #austin, TX 78703-4400
๐Ÿ• 7 previous addresses

Hwan Oh Chang from Flushing, NY

๐Ÿ“ 4731 Francis Lewis Blvd, #flushing, NY 11361-3045
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Changhwan Oh

Hwan Chang from Los Angeles, CA

Age 52 b. 1974 Male
๐Ÿ“ 3663 W 9th St Apt 305
๐Ÿ“ž (818) 637-2940 (Cell)
โœ‰๏ธ chang921@chol.com

Hwan Chang from Saratoga, CA

Age 86 b. Dec 1939 Santa Clara Co.
๐Ÿ“ 12295 Farr Ranch Rd
๐Ÿ“ž (408) 918-2375

Hwan Chang from Rowland Hghts, CA

Age 78 b. Nov 1947 Los Angeles Co.
๐Ÿ“ 18677 Philbrook St
๐Ÿ“ž (626) 338-5612

Hwan Chang from Flushing, NY

Age 71 b. Aug 1954 Queens Co.
๐Ÿ“ 3179 140th St
๐Ÿ“ž (718) 359-7018

Hwan Chang from Fairborn, OH

Age 71 b. Aug 1954 Greene Co.
๐Ÿ“ 306 Patterson St
๐Ÿ“ž (317) 877-1655

Hwan Chang from Arden, NC

Age 62 b. Jul 1963 Buncombe Co.
๐Ÿ“ 513 Mills Gap Rd
๐Ÿ“ž (828) 684-0294

Hwan Chang from Harbor City, CA

Age 90 b. Jun 1935 Los Angeles Co.
๐Ÿ“ 26053 Frampton Ave
๐Ÿ“ž (310) 257-8403

Hwan Chang from Los Angeles, CA

Age 90 b. Apr 1935 Los Angeles Co.
๐Ÿ“ 955 S Normandie Ave Apt 107
๐Ÿ“ž (323) 388-4881

Hwan Chang from Centreville, VA

Age 73 b. Jan 1953 Fairfax Co.
๐Ÿ“ 14645 Seasons Dr
๐Ÿ“ž (703) 802-2874

Hwan Chang from Palos Verdes Peninsula, CA

Age 65 b. Apr 1961 Los Angeles Co.
๐Ÿ“ 6718 Los Verdes Dr 5
๐Ÿ“ž (717) 838-3577

Hwan Chang from Bellflower, CA

Age 43 b. 1983
๐Ÿ“ 16304 Cornuta Ave
๐Ÿ“ž (714) 906-2614

Hwan Chang from Cerritos, CA

Age 66 b. Jan 1960 Los Angeles Co.
๐Ÿ“ 13351 Ashworth St
๐Ÿ“ž (562) 921-3422

Hwan Oh Chang from Santa Clara, CA

Age 57 b. 1/1/1969
๐Ÿ“ 2500 Ramke Pl, #santa Clara, CA 95050-5531
๐Ÿ• 1 previous address

Hwan Chang from Fort Lee, NJ

Age 94 b. 1932 U
๐Ÿ“ 2346 5th St
๐Ÿ“ž (201) 585-2128

Hwan Chang from Syosset, NY

Age 32 b. Sep 1993
๐Ÿ“ 102 Greenway Dr S

Hwan Chang from Brooklyn, NY

Age 59 b. Aug 1966 Kings Co.
๐Ÿ“ 372 Dekalb 7 I Ave Unit 1
๐Ÿ‘ค aka Changhwan Hwan Lee

Hwan Chang from Saint Louis, MO

Age 47 b. Sep 1978 Saint Louis Co.
๐Ÿ“ 7482 Hardscapple Dr 303

Hwan Chang from Los Angeles, CA

Age 51 b. Sep 1974 Los Angeles Co.
๐Ÿ“ 525 N Gramercy Pl

Hwan Chang from Honolulu, HI

Age 90 b. Jun 1935 Honolulu Co.
๐Ÿ“ 1465 Aala St 1008

Hwan Chang from Norwalk, CA

Age 66 b. Feb 1960 Los Angeles Co.
๐Ÿ“ 15522 Belshire C Ave Unit C

Hwan Chang from Woodside, NY

Age 73 b. Jan 1953 Queens Co.
๐Ÿ“ 4136 56th St

Hwan Chang from Forest Hills, NY

Age 65 b. Dec 1960 Queens Co.
๐Ÿ“ 10740 Queens Blvd Apt 15 F

Hwan Chang from Cupertino, CA

Age 58 b. Nov 1967 Santa Clara Co.
๐Ÿ“ 202 Calvert Dr 194

Hwan Chang from Powell, OH

Age 106 b. Jan 1920 Delaware Co.
๐Ÿ“ 5387 Emerald Lakes Blvd

Hwan Chang from Ames, IA

Age 63 b. Feb 1963 Story Co.
๐Ÿ“ 1503 20th St

Hwan Chang from Houston, TX

Age 70 b. Mar 1956 Harris Co.
๐Ÿ“ 788 Bateswood Dr 1028

Hwan Chang from Fountain Vly, CA

Age 81 b. Mar 1945 Orange Co.
๐Ÿ“ 10593 Margarita Ave

Hwan Chang from Raleigh, NC

Age 64 b. Sep 1961 Wake Co.
๐Ÿ“ 1830 Avent Ridge Rd 204

Hwan Chang from San Jose, CA

Age 47 b. Sep 1978 Santa Clara Co.
๐Ÿ“ 498 Doyle Rd 2
๐Ÿ‘ค aka Oh Chang H

Hwan Chang from San Francisco, CA

Age 48 b. Sep 1977 San Francisco Co.
๐Ÿ“ 50 Chumasero Dr 2 A

Hwan Chang from Monterey Park, CA

Age 100 b. Nov 1925 Los Angeles Co.
๐Ÿ“ 178 Casuda Canyon Dr C
๐Ÿ‘ค aka Kim Chang H

Hwan Chang from Charlotte, NC

Age 76 b. Sep 1949 Mecklenburg Co.
๐Ÿ“ 8328 Runaway Bay Dr F

Hwan Chang from Los Angeles, CA

Age 86 b. Jun 1939 Los Angeles Co.
๐Ÿ“ 1100 S Ardmore Ave 2
๐Ÿ‘ค aka Lee Hwan Chang, Lee Chang H

Hwan Chang from Schaumburg, IL

๐Ÿ“ 1124 Duxbury Ln
๐Ÿ“ž (847) 528-1971 (AT&T MOBILITY)

Hwan Chang from Columbia, MD

Howard Co.
๐Ÿ“ 6312 Mellow Twilight Ct
๐Ÿ“ž (410) 531-6492

Hwan Chang from Elmhurst, NY

Queens Co.
๐Ÿ“ 7918 Woodside Ave
๐Ÿ“ž (718) 429-1173

Hwan Oh Chang from San Jose, CA

๐Ÿ“ 498 Doyle Rd, Apt 2, #san Jose, CA 95129-1813

Hwan Chang from Brooklyn, NY

Kings Co.
๐Ÿ“ 372 Dekalb Avenueav 6 G

Hwan Chang from Duluth, GA

Gwinnett Co.
๐Ÿ“ 2823 The Falls Pkwy

Hwan Chang from Los Angeles, CA

Los Angeles Co.
๐Ÿ“ 619 N Western Ave

Hwan Chang from Baldwin Park, CA

Los Angeles Co.
๐Ÿ“ 13303 Waco St 29

Hwan Chang from Los Angeles, CA

Los Angeles Co.
๐Ÿ“ 955 S Normandie Ave 107
๐Ÿ‘ค aka Kim Chung K, Kim Chung Kyun, Kim Chang H

Hwan Chang from Northbrook, IL

Cook Co.
๐Ÿ“ 2550 Cobblewood Dr

Hwan Chang from Colton, CA

San Bernardino Co.
๐Ÿ“ 1316 S Meadow Ln Apt 236

Hwan Chang from Provo, UT

Utah Co.
๐Ÿ“ 1620 W Center St

Hwan Chang from Los Angeles, CA

Los Angeles Co.
๐Ÿ“ 411 S Mariposa Ave 12

Hwan Chang from Flushing, NY

Queens Co.
๐Ÿ“ 3609 Main St Ste 7 D

Hwan Chang from Staten Island, NY

Richmond Co.
๐Ÿ“ 188 Bridgetown St

Hwan Chang from West Lebanon, NH

Grafton Co.
๐Ÿ“ 14 Sachem Vl 14

Hwan Chang from Austin, TX

Travis Co.
๐Ÿ“ 7201 Wood Hollow Dr

Hwan Chang from Sumter, SC

Sumter Co.
๐Ÿ“ Po Box 1148

Hwan Chang from Union City, CA

Alameda Co.
๐Ÿ“ 4626 Dinuba St
๐Ÿ‘ค aka Chang Hwan Shih

Hwan Chang from Irvine, CA

Orange Co.
๐Ÿ“ 202 Stonecliffe Aisle
๐Ÿ‘ค aka Chang H Han

Hwan Chang from Cherry Hill, NJ

๐Ÿ“ 23 Southwood Dr

Unknown Person

Unknown Person

Unknown Person

Unknown Person

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 72 contact records for Hwan Chang across 18 states. The most recent address on file is in Los Angeles, California. Of these records, 29 include phone numbers and 3 include email addresses. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Chang Hwan

Fort-bend County
PIN: 3715-01-006-0300-914
· 7027 Brockington DR, TX
Built: 1984.0
Assessed: $190,800

Chang Hwan & Soon Kil Choe

San-juan County

Chang, Hwan

Doc #FT_1890006849089
· 118 E. 11th St., Ny Ny
Record: P

Chang, Hwan

Doc #2016122200344001
· 219 W 80th St #1a, New York Ny 10024
Record: P

Chang, Hwan

Doc #2017011000223001
Record: P

Chang, Hwan

Doc #2024092400915001
Record: P

Chang, Hwan

Doc #2016071301061001
· 219 West 80th Street, New York Ny 10024
Record: P

Chang, Hwan

Doc #2016091200153003
Record: P

Chang, Hwan

Doc #2003022001101001
· 219 West 80 Street, New York Nc 10024
Record: P

Chang, Hwan

· 219 West 80 Street, 10024
7 stories ยท Class: R4
Assessed: $187,082

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 10 property records linked to Hwan Chang in Orcas, NY, New York. Values shown are from county assessor records and may differ from current market prices.

hwan I YU chang

Unaffiliated Reg: 05/30/2008
511 Mills Gap Rd, Arden, NC, 28704
DOB: 1963 Gender: Female
County: Buncombe

Hwan Shyang Chang

Reg: 99287680
96 Hilltop Dr
DOB: 19510413 Gender: Male
Senate: 3

Source: State Election Offices ยท Secretary of State Voter Files ยท Board of Elections 2 voter registration records were found for Hwan Chang in North Carolina. Party affiliation is listed as UNA. Voter data is released as public information under state election laws and reflects status at time of the state data release.

2007 SUZUKI FORENZA
ยท Registered to: Hwan Chang
ยท VIN: KL5JD86ZX7K544359
·
511 Mills Gap Rd, Arden, NC, 28704-9318
2005 Nissan Armada
ยท Registered to: Hwan Chang
ยท VIN: 5N1AA08BX5N732245
·
511 Mills Gap Rd, Arden, NC, 28704
·
(828) 483-4601
2009 NISSAN ROGUE
ยท Registered to: Hwan Chang
ยท VIN: JN8AS58V79W161701
·
511 Mills Gap Rd, Arden, NC, 28704-9318
ยท Registered to: Hwan Chang
ยท VIN: 1WHUS12222M333075
·
511 Mills Gap Rd, Arden, NC, 28704
·
(828) 483-4601

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 4 vehicle registration records are associated with Hwan Chang. Registered makes include Suzuki, Nissan. The most recent model year on record is 2009. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

Hwan Chang

Hwan Young Chang

Student at New York Universit

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 4 business affiliations were found for Hwan Chang. Records are compiled from state business registries, SEC filings, and professional networking databases.

Joe Ryan, INC.

Addr: Bellevue, WA, 98004
WA
Governor: Hwan Chang

Unknown Corporation

Addr: Bellevue, WA, 98004
Officer: Hwan Chang

Source: Public Records Hwan Chang appears in 2 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

Inventor Record

Hwan Chang - Gyeonggi-do, KR

Source: USPTO Patent Database ยท U.S. Patent & Trademark Office Hwan Chang is listed as an inventor or co-inventor on 1 USPTO patent. Patent data is public information published by the United States Patent and Trademark Office upon grant or application publication.

$250 Sep 5, 2012
2014 I
Koo, Peter A
Chang, Hwan Shyang Chief editor @ Chinese Medical Report Manhasset, NY
$250 Sep 5, 2012
I
Koo, Peter A
Contributor Chief editor @ Chinese Medical Report Manhasset, NY
$250
2014 I
Koo, Peter A
Contributor Chief editor @ Chinese Medical Report Manhasset, NY

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 3 political contribution records found for Hwan Chang. Total disclosed contributions amount to $750. Recipients include Koo, Peter A. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

Hwan S Chang

Age 67
·
4626 Dinuba St, Union City, CA 94587 (Alameda County)
37.5754, -122.0700
· (510) 471-2760
Marital: Married TZ: Pacific
Single Family
MP

Hwan Y Chang

·
6530 108th St, Forest Hills, NY 11375 (Queens County)
40.7309, -73.8486
Marital: Single TZ: Eastern
Homeowner Multi-Family Purchased 2010
MP

Hwan S Chang

Age 66 Male
·
96 Hilltop Dr, Manhasset, NY 11030 (Nassau County)
40.7921, -73.6775
Marital: Married TZ: Eastern
Homeowner Single Family Built 1938 Purchased 2013
MP

Hwan I Chang

Age 54
·
513 Mills Gap Rd, Arden, NC 28704 (Buncombe County)
35.4784, -82.4874
Marital: Married TZ: Eastern
Edu: High School
Homeowner Single Family
MP

Hwan Chang

Age 85
·
2346 5th St, Fort Lee, NJ 07024 (Bergen County)
40.8626, -73.9621
· (201) 585-2128
Marital: Married TZ: Eastern
Edu: Graduate School
Homeowner Single Family Built 1978 Purchased 1989
MP

Hwan H Chang

Age 49
·
215 W 7th St, Los Angeles, CA 90014 (Los Angeles County)
34.0449, -118.2530
Marital: Single TZ: Pacific
Multi-Family Built 1911
MP

Hwan Chang

·
21901 Belshire Ave, Hawaiian Gdns, CA 90716 (Los Angeles County)
33.8294, -118.0700
TZ: Pacific
Multi-Family

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 7 demographic profiles associated with Hwan 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 Hwan Chang. These loans were issued to businesses, not individuals.

Ubcon, INC

Corporation

$21,893 Paid in Full
Address:
3055 Wilshire Blvd Ste 810
Los Angeles, CA90010-1159
Approved

May 11, 2020

Forgiven

$22,074

Jobs Reported

3

Loan #

5217377407

Loan Size

Small

Jason C. Kang

Sole Proprietorship

$20,833 Paid in Full
Address:
3055 Wilshire Blvd Ste 110
Los Angeles, CA90010-1118
Approved

May 1, 2020

Forgiven

$21,004

Jobs Reported

2

Loan #

6624447700

Loan Size

Small

Suntek Solutions INC

Subchapter S Corporation

$80,500 Paid in Full
Address:
3055 Wilshire Blvd Ste 1060
Los Angeles, CA90010-0001
Approved

May 14, 2021

Forgiven

$80,842

Jobs Reported

4

Loan #

2088299006

Loan Size

Small

Mi Ju Security INC.

Corporation

$127,793 Paid in Full
Address:
3055 Wilshire Blvd Ste 520
Los Angeles, CA90010-1145
Approved

May 12, 2021

Forgiven

$128,613

Jobs Reported

21

Loan #

9203718907

Loan Size

Small

Lee Legal Group PC

Professional Association

$21,021 Paid in Full
Address:
3055 Wilshire Blvd Ste 1100
Los Angeles, CA90010-1178
Approved

May 1, 2020

Forgiven

$21,200

Jobs Reported

3

Loan #

5770827700

Loan Size

Small

International University And Theological Seminary

Corporation

$25,087 Paid in Full
Address:
3055 Wilshire Blvd Ste 985
Los Angeles, CA90010-1137
Approved

Jan 28, 2021

Forgiven

$25,180

Jobs Reported

7

Loan #

7587458301

Loan Size

Small

The Translatin@ Coalition

Non-Profit Organization

$100,296 Paid in Full
Address:
3055 Wilshire Blvd Ste 350
Los Angeles, CA90010-1108
Approved

Feb 27, 2021

Forgiven

$100,594

Jobs Reported

16

Loan #

5241808510

Loan Size

Small

Innomax Business Solutions, INC.

Corporation

$12,422 Paid in Full
Address:
3055 Wilshire Blvd Ste 505
Los Angeles, CA90010-1161
Approved

Jan 16, 2021

Forgiven

$12,521

Jobs Reported

1

Loan #

1051168302

Loan Size

Small

M&n Financing Corporation

Corporation

$232,622 Paid in Full
Address:
3055 Wilshire Blvd Ste 850
Los Angeles, CA90010-1137
Approved

May 1, 2020

Forgiven

$235,025

Jobs Reported

21

Loan #

6344437703

Loan Size

Medium

Aristocare Homecare Services, INC.

Corporation

$940,910 Paid in Full
Address:
3055 Wilshire Blvd Ste 425
Los Angeles, CA90010-1164
Approved

May 2, 2020

Forgiven

$954,676

Jobs Reported

153

Loan #

9714477303

Loan Size

Medium

The Translatin@ Coalition

Non-Profit Organization

$64,621 Paid in Full
Address:
3055 Wilshire Blvd Ste 350
Los Angeles, CA90010
Approved

May 1, 2020

Forgiven

$65,152

Jobs Reported

10

Loan #

9333337303

Loan Size

Small

Steven G Khwarg Md Prof CORP

Corporation

$149,042 Paid in Full
Address:
3055 Wilshire Blvd Ste 100
Los Angeles, CA90010-1119
Approved

May 1, 2020

Forgiven

$150,353

Jobs Reported

11

Loan #

5301007709

Loan Size

Small

Wealthnet Insurance &financial Services

Corporation

$2,500 Paid in Full
Address:
3055 Wilshire Blvd Ste 790
Los Angeles, CA90010-1131
Approved

May 1, 2020

Forgiven

$2,519

Jobs Reported

1

Loan #

9308167309

Loan Size

Small

Nicholas Nassif

Sole Proprietorship

$20,833 Paid in Full
Address:
3055 Wilshire Blvd Ste 900
Los Angeles, CA90010-1137
Approved

Apr 3, 2021

Forgiven

$20,899

Jobs Reported

1

Loan #

5969008705

Loan Size

Small

International University And Theological Seminary

Corporation

$25,000 Paid in Full
Address:
3055 Wilshire Blvd Ste 985
Los Angeles, CA90010-1137
Approved

Apr 28, 2020

Forgiven

$25,207

Jobs Reported

8

Loan #

1233327307

Loan Size

Small

Bold Engineer & Associates INC

Corporation

$82,999 Paid in Full
Address:
3055 Wilshire Blvd Ste 880
Los Angeles, CA90010-1137
Approved

Feb 3, 2021

Forgiven

$83,538

Jobs Reported

10

Loan #

2329958401

Loan Size

Small

Colby Jo

Sole Proprietorship

$20,833 Paid in Full
Address:
3055 Wilshire Blvd Ste 810
Los Angeles, CA90010-1159
Approved

May 22, 2021

Forgiven

$20,940

Jobs Reported

1

Loan #

6027879008

Loan Size

Small

Time Escrow INC.

Corporation

$51,670 Paid in Full
Address:
3055 Wilshire Blvd Ste 1150
Los Angeles, CA90010-1176
Approved

Jan 31, 2021

Forgiven

$52,008

Jobs Reported

4

Loan #

1022388408

Loan Size

Small

Rh Global Management INC.

Corporation

$9,137 Paid in Full
Address:
3055 Wilshire Blvd Ste 810
Los Angeles, CA90010-0001
Approved

Feb 24, 2021

Forgiven

$9,183

Jobs Reported

1

Loan #

3887248508

Loan Size

Small

Citywide Management And Consulting INC.

Corporation

$125,600 Paid in Full
Address:
3055 Wilshire Blvd Ste 710
Los Angeles, CA90010-1133
Approved

Feb 3, 2021

Forgiven

$126,718

Jobs Reported

15

Loan #

2666458405

Loan Size

Small

Sun-Triune Healthcare, INC.

Subchapter S Corporation

$134,150 Paid in Full
Address:
3055 Wilshire Blvd Ste 890
Los Angeles, CA90010
Approved

Apr 28, 2020

Forgiven

$135,552

Jobs Reported

47

Loan #

1912717308

Loan Size

Small

Knl Associates

Corporation

$43,185 Paid in Full
Address:
3055 Wilshire Blvd Ste 405
Los Angeles, CA90010-1167
Approved

Feb 14, 2021

Forgiven

$43,419

Jobs Reported

3

Loan #

8810318401

Loan Size

Small

Rh Global Management INC.

Corporation

$38,437 Paid in Full
Address:
3055 Wilshire Blvd Ste 810
Los Angeles, CA90010-1159
Approved

May 3, 2020

Forgiven

$9,213

Jobs Reported

1

Loan #

9955927308

Loan Size

Small

Balesh Law Group, PC

Corporation

$27,183 Paid in Full
Address:
3055 Wilshire Blvd Ste 900
Los Angeles, CA90010-1137
Approved

May 4, 2020

Forgiven

$27,414

Jobs Reported

3

Loan #

1151967405

Loan Size

Small

Ricardo Viscarra

Sole Proprietorship

$5,938 Paid in Full
Address:
3055 Wilshire Blvd Ste 820
Los Angeles, CA90010-1137
Approved

Feb 19, 2021

Forgiven

$6,001

Jobs Reported

1

Loan #

1906578510

Loan Size

Small

Hayford & Felchlin LLP

Limited Liability Partnership

$364,651 Paid in Full
Address:
3055 Wilshire Blvd Ste 750
Los Angeles, CA90010-1131
Approved

May 1, 2020

Forgiven

$368,008

Jobs Reported

28

Loan #

5190197705

Loan Size

Medium

Minsoo Investment LLC

Limited Liability Company(LLC

$11,547 Paid in Full
Address:
3055 Wilshire Blvd Ste 810810
Los Angeles, CA90010-0001
Approved

Mar 8, 2021

Forgiven

$11,603

Jobs Reported

1

Loan #

8072248510

Loan Size

Small

California Professional Security

Sole Proprietorship

$19,547 Paid in Full
Address:
3055 Wilshire Blvd Ste 415
Los Angeles, CA90010
Approved

May 7, 2020

Forgiven

$19,821

Jobs Reported

10

Loan #

3396437407

Loan Size

Small

Jacob Borenstein

Sole Proprietorship

$52,569 Paid in Full
Address:
3055 Wilshire Blvd Ste 460
Los Angeles, CA90010-1147
Approved

Mar 25, 2021

Forgiven

$52,814

Jobs Reported

2

Loan #

9030928607

Loan Size

Small

Ayodele Johnson

Sole Proprietorship

$19,545 Paid in Full
Address:
3055 Wilshire Blvd Ste 415
Los Angeles, CA90010-1181
Approved

Mar 23, 2021

Forgiven

$19,691

Jobs Reported

10

Loan #

6698998602

Loan Size

Small

Law Offices Of Joseph D Ryan PC

Limited Liability Partnership

$229,500 Paid in Full
Address:
3055 Wilshire Blvd Ste 1120
Los Angeles, CA90010-1176
Approved

Apr 21, 2021

Forgiven

$232,082

Jobs Reported

23

Loan #

7231508803

Loan Size

Medium

Colby Jo

Sole Proprietorship

$20,800 Paid in Full
Address:
3055 Wilshire Blvd Ste 810
Los Angeles, CA90010-1159
Approved

Mar 12, 2021

Forgiven

$20,930

Jobs Reported

1

Loan #

9971598508

Loan Size

Small

Raffi Nizamian INC.

Subchapter S Corporation

$20,833 Paid in Full
Address:
3055 Wilshire Blvd Ste 630
Los Angeles, CA90010-1145
Approved

Apr 2, 2021

Forgiven

$20,899

Jobs Reported

1

Loan #

5475438705

Loan Size

Small

Steven G Khwarg Md Prof CORP

Corporation

$149,042 Paid in Full
Address:
3055 Wilshire Blvd Ste 100
Los Angeles, CA90010-1119
Approved

Jan 21, 2021

Forgiven

$149,969

Jobs Reported

7

Loan #

2583938303

Loan Size

Small

Jason C Kang

Sole Proprietorship

$33,500 Paid in Full
Address:
3055 Wilshire Blvd Ste 110
Los Angeles, CA90010-1118
Approved

Feb 2, 2021

Forgiven

$33,692

Jobs Reported

2

Loan #

1654068404

Loan Size

Small

Yong Jai Kim

Sole Proprietorship

$6,734 Paid in Full
Address:
3055 Wilshire Blvd Ste 100
Los Angeles, CA90010-1119
Approved

Feb 7, 2021

Forgiven

$6,778

Jobs Reported

1

Loan #

5091198401

Loan Size

Small

Trading Financial Credit LLC

Limited Liability Company(LLC

$92,522 Paid in Full
Address:
3055 Wilshire Blvd Ste 900
Los Angeles, CA90010-1137
Approved

Jan 25, 2021

Forgiven

$93,315

Jobs Reported

10

Loan #

5339858305

Loan Size

Small

Joon Lee A Law Corpo

Corporation

$24,412 Paid in Full
Address:
3055 Wilshire Blvd Ste 900
Los Angeles, CA90010-1137
Approved

Feb 10, 2021

Forgiven

$24,687

Jobs Reported

2

Loan #

6525768409

Loan Size

Small

Johnson Professional Ass

Sole Proprietorship

$12,850 Exemption 4
Address:
3055 Wilshire Blvd Ste 415
Los Angeles, CA90010-0001
Approved

May 28, 2020

Jobs Reported

3

Loan #

4538187808

Loan Size

Small

Metro Resources INC

Corporation

$130,023 Paid in Full
Address:
3055 Wilshire Blvd Ste 1010
Los Angeles, CA90010-1176
Approved

Feb 4, 2021

Forgiven

$131,433

Jobs Reported

9

Loan #

3059508410

Loan Size

Small

Minsoo Investment, LLC.

Limited Liability Company(LLC

$11,500 Paid in Full
Address:
3055 Wilshire Blvd Ste 810
Los Angeles, CA90010-1159
Approved

Apr 14, 2020

Forgiven

$8,543

Jobs Reported

1

Loan #

7425227107

Loan Size

Small

Ibe Insurance Marketing INC.

Corporation

$54,900 Paid in Full
Address:
3055 Wilshire Blvd Ste 840
Los Angeles, CA90010-1137
Approved

Feb 7, 2021

Forgiven

$55,219

Jobs Reported

6

Loan #

4938158402

Loan Size

Small

Law Offices Of Jae Y. Kim PC

Corporation

$17,373 Exemption 4
Address:
3055 Wilshire Blvd Ste 1040
Los Angeles, CA90010-1176
Approved

Mar 6, 2021

Jobs Reported

5

Loan #

7601768504

Loan Size

Small

M&n Financing Corporation

Corporation

$232,622 Paid in Full
Address:
3055 Wilshire Blvd Ste 850
Los Angeles, CA90010-1137
Approved

Apr 6, 2021

Forgiven

$233,521

Jobs Reported

16

Loan #

7632718710

Loan Size

Medium

Barsoum Law A.p.c.

Corporation

$100,000 Paid in Full
Address:
3055 Wilshire Blvd Ste 630
Los Angeles, CA90010-1145
Approved

Mar 20, 2021

Forgiven

$100,726

Jobs Reported

5

Loan #

5632738608

Loan Size

Small

Medvei Law Group Apc

Corporation

$24,170 Paid in Full
Address:
3055 Wilshire Blvd Ste 900
Los Angeles, CA90010-1137
Approved

Mar 26, 2021

Forgiven

$24,353

Jobs Reported

4

Loan #

9416578601

Loan Size

Small

Balesh Law Group, PC

Corporation

$27,182 Paid in Full
Address:
3055 Wilshire Blvd Ste 900
Los Angeles, CA90010-1137
Approved

Jan 21, 2021

Forgiven

$27,347

Jobs Reported

4

Loan #

2879818301

Loan Size

Small

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 47 PPP loan records are linked to businesses associated with Hwan 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 Hwan 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
35
1
1
2
2
1
1
9
1
4
17
2
1
1
5
1
1
2
2

Hwan Chang in TX: Background Summary

Location
7027 Brockington Dr Katy, TX 77494-7001
Other Locations
Los Angeles, CA ยท Saratoga, CA ยท Rowland Hghts, CA and 41 more
Profiles Found
72 people with this name
Phone Numbers
(832) 419-1989 and 38 others on file
Email
danny.chang@msn.com and 2 others on file
Possible Relatives
Allen Chang, Amy A Chang, Chong S Han, Han Chin Chang, Su Chiu Chang and 467 more
Voter Registration
Registered No Party Preference
Properties
6properties owned
Vehicles
4 linked โ€” 2007 Suzuki Forenza, 2005 Nissan Armada and 2 more
Contributions
$750 total โ€” Koo, Peter A, Koo, Peter A
PPP Loans
$4040K for Ubcon, INC, Jason C. Kang

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 Hwan Chang. Because public records are indexed by name rather than by a unique identifier, the 153 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.

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 Hwan Chang

Search Complexity: High

153 public records across 19states, belonging to approximately 72 different individuals. With 72 distinct profiles across 19 states, additional identifying information such as a middle name, age, or city will significantly narrow these results.

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

Geographic Distribution

Records are widely distributed across 19 states. Highest concentration: California (23%), followed by New York and North Carolina. Spans the West and Northeast regions.

CA35recordsNY17recordsNC9recordsTX5recordsNJ4recordsIL2records

Record Type Breakdown

Data spans 9 record categories. Largest: Contact & Address Records (50%), which contain the most specific identifiers like phone numbers, email addresses, and physical addresses. Also includes PPP Loan Records (47) and Property Ownership Records (10).

73
Contact & Address Records
47
PPP Loan Records
10
Property Ownership Records
4
Vehicle Registration Records
4
Business & Corporate Filings
3
Political Contribution Records

Age Distribution

Age range: approximately 73 years, suggesting multiple generations. Largest group: Senior (65+) (52%).

Senior (65+)13peopleMiddle-Age (40-64)10peopleYounger Adult (25-39)2people

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

Frequently Asked Questions About Hwan Chang

Is Hwan Chang a registered voter?
Yes, voter registration records show Hwan Chang is registered in North Carolina with UNA affiliation. We found 2 voter registration entries across 1 state. Voter registration data is public record maintained by state election offices and released under state sunshine laws.
Does Hwan Chang own property?
County assessor records show 10 properties associated with Hwan Chang in Orcas, New York and 9 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 Hwan Chang?
Records show 4 vehicle registrations associated with Hwan Chang, including a 2007 SUZUKI FORENZA. Registered makes include Suzuki, Nissan. 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 Hwan Chang?
We found 4 business affiliations for Hwan Chang. Business records are compiled from state registries, SEC filings, and professional databases.
Has Hwan Chang made political donations?
FEC disclosure records show 3 reported political contributions from Hwan Chang, totaling $750. Recipients include Koo, Peter A. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Hwan Chang?
Our database contains 153 total records for Hwan Chang spanning 19 states. This includes 72 distinct contact records, 29 with phone numbers, 3 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 Hwan Chang?
The 153 records displayed for Hwan 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 Hwan 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.