J England

Age 59 b. 1966-05-01
๐Ÿ“ 11072 Watermark, Parker Co 80134
๐Ÿ“ž (720) 840-5887
โœ‰๏ธ CASTLEROCKERS@ME.COM, castlerockers@me.com

J England from Tazewell, TN

Age 58
๐Ÿ“ 1908 Tina Dr, Tazewell, TN 37879
๐Ÿ“ž (423) 626-9105, (615) 626-9105
โœ‰๏ธ eric_england@yahoo.com
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Shelia L England,Sheila A England,Eric E England,Melissa N England

J England

Age 93 b. 1932-06-29
๐Ÿ“ 13 Revival St, Roswell Ga
๐Ÿ“ž (770) 993-9953, (770) 641-6010
โœ‰๏ธ ENGLAND_ENGLAND_LLP@HOTMAIL.COM

J L England

Age 84 b. 1941-07-04
๐Ÿ“ 6313 Laurel Wood Trl, Flowery Br Ga 30542-3929, Flowery Branch Ga
๐Ÿ“ž (513) 837-6837, (770) 967-6562
โœ‰๏ธ JNEG1942@AOL.COM

J England from Cullman, AL

0
๐Ÿ“ 1308 Saint Joseph St, Cullman, AL 35055
๐Ÿ“ž (256) 355-9042
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Krysti A England,Richard Byron England,Larry L England

J England from Decatur, AL

Age 68
๐Ÿ“ 1506 16th Ave, Decatur, AL 35601
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Tammy D England,Helen J England,John Sheridan England,Jande England,Charles K England

J England from Searcy, AR

U
๐Ÿ“ 928 E Market Ave
๐Ÿ“ž (501) 268-5255
โœ‰๏ธ donengland@yahoo.com

J England from In, 46077

๐Ÿ“ 151 Kevin Ct
๐Ÿ“ž (317) 979-8322 (AT&T MOBILITY)
โœ‰๏ธ J.ENGLAND@WORLDNET.ATT.NET

J England from Bountiful, UT

Age 109 b. Feb 1917 Davis Co.
๐Ÿ“ 275 E 1950 S
๐Ÿ“ž (801) 295-7494

J England from Houston, TX

Age 99 b. Jan 1927 Harris Co.
๐Ÿ“ 1249 Lamonte Ln
๐Ÿ“ž (713) 686-6878

J England from Decatur, IL

Age 86 b. Sep 1939
๐Ÿ“ 1034 N Oakland
๐Ÿ“ž (217) 423-4501

J England from Los Altos, CA

Age 105 b. Apr 1921
๐Ÿ“ 1005 Rilma Ln
๐Ÿ“ž (989) 595-6062

J England from San Antonio, TX

Age 99 b. Sep 1926 Bexar Co.
๐Ÿ“ 311 Rua De Matta St
๐Ÿ“ž (210) 494-2010

J England from Baton Rouge, LA

0
๐Ÿ“ 2568 Bernwood Dr, Baton Rouge, LA 70816
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Dorothy England,Jerry L England

J England from San Diego, CA

Age 83 b. 1943 U
๐Ÿ“ 4941 Mount La Platta Dr
๐Ÿ“ž (858) 279-5526

J England from Red Boiling Springs, TN

Age 108 b. May 1917
๐Ÿ“ 484 Highland Rd
๐Ÿ‘ค aka Johnny O England, Jo England, Jo O England

J England from Dandridge, TN

Age 55 b. Sep 1970 Jefferson Co.
๐Ÿ“ Po Box 772

J England from Tazewell, TN

Age 58 b. Sep 1967 Claiborne Co.
๐Ÿ“ 1029 Coleman Rd

J England from Cranberry Twp, PA

Age 112 b. Jan 1914 Butler Co.
๐Ÿ“ 100 Norman Dr 15

J England from Powderly, TX

Age 102 b. Feb 1924 Lamar Co.
๐Ÿ“ 1012 Northwood Rd

J England from Alvarado, TX

Age 97 b. Aug 1928 Johnson Co.
๐Ÿ“ 205 Ncr 810

J England from Hermitage, TN

Age 88 b. Dec 1937 Davidson Co.
๐Ÿ“ 1002 Rachels Square Dr

J England from Azle, TX

0
๐Ÿ“ 220 Po Box, Azle, TX 76098

J England from Batesville, AR

0
๐Ÿ“ 2773 Po Box, Batesville, AR 72503

J England from Sergeantsville, NJ

0
๐Ÿ“ 75 Po Box, Sergeantsville, NJ 08557

J England from Cleveland, TN

๐Ÿ“ 904 Willow St
๐Ÿ“ž (423) 476-5254

J England from Mobile, AL

Mobile Co.
๐Ÿ“ 612 Marcus Dr
๐Ÿ“ž (251) 341-0532

J England from Baltimore, MD

Baltimore City Co.
๐Ÿ“ 1931 Letitia Ave

J England from Houston, TX

Harris Co.
๐Ÿ“ 1367 Arlington St

J England from Knoxville, IL

Knox Co.
๐Ÿ“ 145 Northview Dr

J England from Berkeley, CA

Alameda Co.
๐Ÿ“ 1117 Keith Ave

J England from Ajo, AZ

Pima Co.
๐Ÿ“ 830 N Connolly Ave

J England from Wayne, PA

Delaware Co.
๐Ÿ“ 510 Meadowbrook Ci

J England from Rogersville, MO

Webster Co.
๐Ÿ“ 218 Concord Dr

J England from Dallas, TX

Dallas Co.
๐Ÿ“ 4225 Amherst Ave

J England from Salt Lake City, UT

๐Ÿ“ 3030 Connor St

J England from New York, NY

New York Co.
๐Ÿ“ 30 River Rd 11 P

J England from Tyler, TX

Smith Co.
๐Ÿ“ 4920 Thistle Dr 83

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 39 contact records for J England across 15 states. The most recent address on file is in Searcy, Arkansas. Of these records, 16 include phone numbers and 7 include email addresses. Ages range from 58 to 68, which may indicate multiple individuals sharing this name. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

England J Boyd & Helene E Trust

Shawnee County
· SE Paulen Rd, Tecumseh

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 1 property record linked to J England in Tecumseh. Values shown are from county assessor records and may differ from current market prices.

J D England

20637 Kendall Spears Road, Summers, AR, 72769

J England

Democrat
572colorado St, Craig, CO, 81625
DOB: 1975 Gender: Male Ph: 197-062-04142
County: Moffat

J C England

Reg: 840703
1 Shale Ln, 21, 10916
DOB: 19621029 Gender: Male

Source: State Election Offices ยท Secretary of State Voter Files ยท Board of Elections 3 voter registration records were found for J England in Arkansas, Colorado. Party affiliation is listed as DEM. Voter data is released as public information under state election laws and reflects status at time of the state data release.

2005 CHEVROLET TRAILBLAZER
ยท Registered to: England
ยท VIN: 1GNDT13S252152120
·
572 Colorado St, Craig, CO, 81625
ยท Registered to: England
ยท VIN: 194379S717590
·
20508 E Weaver Dr, Aurora, CO, 80016
2008 CHRYSLER TOWN AND COUNTRY
ยท Registered to: England
ยท VIN: 2A8HR54P08R612495
·
8503 S 118th St, Seattle, WA, 98178-4024
1992 FORD F150 PICKUP
ยท Registered to: England
ยท VIN: 1FTEX15N1NKB75171
·
5467 Slate Lick Rd, London, KY, 40741
1991 CHRYSLER LEBARON 4DR SEDAN
ยท Registered to: England
ยท VIN: 3C3XA5633MT620414
·
9 Pebble Creek Dr N, Longview, TX, 75605
·
(903) 663-9998
ยท Registered to: England
·
4619 SE 37th St, Topeka, KS, 66605

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 6 vehicle registration records are associated with J England. Registered makes include Chevrolet, Chrysler, Ford. The most recent model year on record is 2008. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

Englund Marine Supply

+15038613783astoria@englundmarine.com
Warrenton,

England Enterprise

Owner
(918) 341-5381
Foyil, OK
Motor Freight Transportation (Transportation)

England Crest Vineyards

Principal
(707) 938-8656
Glen Ellen, CA
Agricultural Production - Crops (Agriculture)

J H Englan

Owner
(270) 586-5627
Franklin, KY
Agricultural Production - Crops (Agriculture)

Modern Resurfacing LLC

Principal
(423) 626-1140
Tazewell, TN
Construction - Special Trade Contractors (Construction)

England

J EnglandBoard Member
(310) 395-2034englj@hotmail.com
Santa Monica, CA90403

Daniel Foundation INC

J EnglandBoard Member
Jacksonville, FL

J Charise England

Board Member
Advocates For Children - Casa
New York, New York, United States Writing And Editing

J England

Board Member
Advocates For Children - Casa
New York

Frontier Fence CO

J EnglandSales Representative
(856) 889-7668j.england@aol.com
50 W Euclid Ave, Haddonfield, NJ8033
frontierfence.net

Frontier Fence CO

J EnglandSales Representative
(856) 889-7668j.england@aol.com
50 W Euclid Ave, Haddonfield, NJ8033

Frontier Fence CO

J EnglandSales Representative
(856) 889-7668j.england@aol.com
50 W Euclid Ave, Haddonfield, NJ8033

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 14 business affiliations were found for J England. Companies include England Enterprise, England Crest Vineyards, J H Englan and 4 more. Roles listed include Null and Board Member. Records are compiled from state business registries, SEC filings, and professional networking databases.

Sonoma County Grape Growers Association

Filed: Mar 9, 1984
CEO: J Bruce England

getteachingabroad.com, LLC, Delinquent September 1, 2008

Delinquent
Addr: Denver, CO
Registered Agent: J Marshall England

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: J H England

Unknown Corporation

Addr: 3000-425 1st Street S.w. Calgary, Alberta
DIRECTOR: j HERBERT england

Lee Audry Group INC.

Addr: 5516 Boulder Hwy Ste 2f-914, Las Vegas, NV, 89122
NV
Officer: J England

Lee Audry Group INC.

Addr: 5516 Boulder Hwy Ste 2f-914, Las Vegas, NV, 89122
NV
Officer: J England

Lee Audry Group INC.

Addr: 5516 Boulder Hwy Ste 2f-914, Las Vegas, NV, 89122
NV
Officer: J England

Lee Audry Group INC.

Addr: 5516 Boulder Hwy Ste 2f-914, Las Vegas, NV, 89122
NV
Officer: J England

Sonoma County Grape Growers Association

Addr: 11466 Dunbar Rd, Glen Ellen, CA, 95442
CA
CEO: J Bruce England

Unknown Corporation

ID: 205482
Officer: J England

Unknown Corporation

Addr: Spencer, OK
OK
Incorporator: j R england

Unknown Corporation

Addr: Knoxville, TN
TN
Officer: j D england

Enbridge Energy Management, L.L.C.

ID: 0800133970
Addr: 1100 Louisiana St Ste 3300 C/O Us Cor, Houston, TX, 77002
TX
DIRECTOR: J Herbert England

Enbridge Energy Company, Inc.

ID: 0800023830
Addr: 1100 Louisiana St Ste 3300 C/O Us CORP, Houston, TX, 77002
TX
DIRECTOR: J Herbert England

Source: Public Records J England appears in 14 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

j england

E
Addr: Ardmore, OK

Source: State Professional Licensing Boards ยท Dept. of Professional Regulation J England holds 1 state-issued professional license on record. License data includes type, status, and issue dates from state regulatory boards. Always verify current status directly with the issuing board.

J England

Willits High School - Willits, CA, CA
1974

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

$350 Jul 17, 1979
1980
Deere & Company Political Action Committee Illinois (deere Pac Illinois)
England, J W Deere & Co Moline, IL
$125 Apr 14, 2000
2000 DEM
Willis, Clint Grainger
England, J Farmer Franklin, KY
$250 Oct 18, 2016
2016
Murray, Edward B
England, J Perry Vice President @ Macdonald Miller Facility Solutions Bellevue, WA
$750 Feb 19, 1982
1982
Deere & Company Political Action Committee Illinois (deere Pac Illinois)
England, J W Deere & Co Moline, IL
$1,000 Jul 12, 1985
1986
Deere & Company Political Action Committee Illinois (deere Pac Illinois)
England, J W Deere & Co Moline, IL
$1,000 Oct 19, 1982
1982 REP
Taylor, Gene
England, J C Retired Overland Park, KS
$750 Aug 2, 1983
1984
Deere & Company Political Action Committee Illinois (deere Pac Illinois)
England, J W Deere & Co Moline, IL
$1,100 Aug 11, 1986
1986
Deere & Company Political Action Committee Illinois (deere Pac Illinois)
England, J W Deere & Co Moline, IL
$300 Apr 9, 1999
2000 DEM
Steers, Roy Lee Jr
England, J H Farmer Franklin, KY
$850 Aug 22, 1984
1984
Deere & Company Political Action Committee Illinois (deere Pac Illinois)
England, J W Deere & Co Moline, IL
$250 Mar 26, 2015
2016
Burgess, Timothy L
England, J Perry Vice President @ Macdonald Miller Facility Solutions Bellevue, WA
$500 Dec 9, 1985
1986 REP
National Republican Senatorial Committee Contributions *
England, J R Salesman Richwood, KY
$550 Feb 19, 1981
1982
Deere & Company Political Action Committee Illinois (deere Pac Illinois)
England, J W Deere & Co Moline, IL
$25 Oct 25, 2002
2002 REP
Schuring, Kirk
England, J W Louisville, OH
$900 Jan 1, 1998
1998 DEM
Eaton, Karen England
England, J Self Employed Franklin, KY
$465 Nov 17, 2011
2012 REP
Cain, Herman
England, J Melvin Roswell, GA
$600 Sep 24, 2007
2008
Civil Justice Pac, INC Of The Ga Trial Lawyers As
England, J Melvin Attorney @ Attorney At Law Roswell, GA
$450 May 20, 1980
1980
Deere & Company Political Action Committee Illinois (deere Pac Illinois)
England, J W Deere & Co Moline, IL
$200 Aug 23, 2004
2004 DEM
Wilkey, Rob
England, J Farmer @ Self Franklin, KY
$600 Sep 24, 2007
Civil Justice Pac, INC Of The Ga Trial Lawyers As
Contributor Attorney @ Attorney At Law Roswell, GA
$465 Nov 17, 2011
Unknown Committee
England, J Melvin Information Requested Roswell, GA
$200
2004 D
Wilkey, Rob
Contributor Farmer @ Self Franklin, KY

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 22 political contribution records found for J England. Total disclosed contributions amount to $11,680. Recipients include Civil Justice Pac, INC Of The Ga Trial Lawyers As, Wilkey, Rob. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

J England

Age 80
·
4721 Upper Beckleysville Rd, Hampstead, MD 21074 (Carroll County)
39.6238, -76.8286
· (410) 374-4972
Marital: Married TZ: Eastern
Edu: Some College
Homeowner Single Family Built 1993
MP

J England

·
PO Box 594, Melrose, NM 88124 (Curry County)
34.5946, -103.5300
Marital: Married TZ: Mountain
Occ: Service Industry Edu: High School
Homeowner
MP

J England

Age 50
·
2075 E 2nd St, Fremont, NE 68025 (Dodge County)
41.4306, -96.4703
· (402) 727-5991
Marital: Married TZ: Central
Occ: White Collar Edu: Some College
Homeowner Single Family Built 1960 Purchased 2001
MP

J England

Age 53
·
200 Scenic Roundtop, Tazewell, TN 37879 (Claiborne County)
36.4477, -83.5509
Marital: Single TZ: Eastern
Edu: High School
Homeowner Single Family
MP

J England

Age 58
·
4199 E Campbell Rd, Pennsburg, PA 18073 (Montgomery County)
40.3759, -75.4466
Marital: Single TZ: Eastern
Homeowner Single Family
MP

J B England

Age 89
·
32 Brookside Dr, Mullens, WV 25882 (Wyoming County)
37.5849, -81.3808
Marital: Married TZ: Eastern
Homeowner Single Family
MP

J L England

Age 72
·
PO Box 87783, Vancouver, WA 98687 (Clark County)
45.6200, -122.5220
Marital: Single TZ: Pacific
Edu: High School
MP

J England

·
118 Madison Ave, Holyoke, MA 01040 (Hampden County)
42.2202, -72.6277
TZ: Eastern
Homeowner Single Family Built 1916 Purchased 2013
MP

J England

Age 65
·
708 Fm 3298, Powderly, TX 75473 (Lamar County)
33.8278, -95.4876
· (903) 732-4063
Marital: Married TZ: Central
Occ: Healthcare Edu: Some College
Homeowner Single Family
MP

J M England

Age 37
·
1000 N Kingsbury St, Chicago, IL 60610 (Cook County)
41.9069, -87.6346
· (773) 272-5308
Marital: Single TZ: Central
Edu: High School
Homeowner Multi-Family
MP

J M England

Age 48
·
800 S Durkin Dr, Springfield, IL 62704 (Sangamon County)
39.7925, -89.7046
· (217) 793-9969
Marital: Single TZ: Central
Edu: High School
Homeowner Multi-Family
MP

J England

·
106 Comer Ave, Horse Cave, KY 42749 (Hart County)
37.1779, -85.9005
TZ: Central
Single Family
MP

J England

Age 76
·
6571 Peggy Cir, Huntingtn Bch, CA 92647 (Orange County)
33.7203, -118.0140
· (714) 847-7552
Marital: Married TZ: Pacific
Homeowner Single Family Built 1963 Purchased 2001
MP

J C England

Age 47
·
823 Lighthouse Dr, Corolla, NC 27927 (Currituck County)
36.3305, -75.8119
· (252) 453-2296
Marital: Single TZ: Eastern
Occ: Management Edu: High School
Single Family
MP

J England

·
PO Box 816, Tonganoxie, KS 66086 (Leavenworth County)
39.1142, -95.0769
TZ: Central
Single Family
MP

J M England

Age 49
·
PO Box 100, Draper, UT 84020 (Salt Lake County)
40.5132, -111.8790
Marital: Married TZ: Mountain
Edu: Graduate School
Homeowner
MP

J W England

Age 40
·
120 Waterford Ln, Glasgow, KY 42141 (Barren County)
36.9881, -85.9482
· (270) 678-2355
Marital: Single TZ: Central
Edu: High School
Homeowner Single Family
MP

J W England

Age 88
·
14428 Promised Land Ln N, Trumann, AR 72472 (Poinsett County)
35.6554, -90.5807
Marital: Single TZ: Central
Occ: Service Industry Edu: High School
Single Family Built 1932
MP

J England

Age 73
·
4941 Mount La Platta Dr, San Diego, CA 92117 (San Diego County)
32.8265, -117.1870
· (858) 279-5526
Marital: Married TZ: Pacific
Homeowner Single Family Built 1958 Purchased 2014
MP

J H England

·
416 W Arlington Dr, Trenton, OH 45067 (Butler County)
39.4944, -84.4642
· (513) 320-3037
Marital: Single TZ: Eastern
Homeowner Single Family Built 1971 Purchased 1976
MP

J England

·
509 Port Cir, Cloverdale, CA 95425 (Sonoma County)
38.7982, -123.0270
· (626) 722-7808
TZ: Pacific
Homeowner Single Family Built 2004 Purchased 2012
MP

J D England

·
928 E Market Ave, Searcy, AR 72143 (White County)
35.2496, -91.7263
· (501) 268-5255
TZ: Central
Homeowner Single Family Built 1960
MP

J G England

·
605 Jamestown Rd, Morganton, NC 28655 (Burke County)
35.7346, -81.7270
Marital: Single TZ: Eastern
Homeowner Single Family Built 1930 Purchased 2005
MP

J England

·
9 Wayne Rd, Milford, MA 01757 (Worcester County)
42.1628, -71.5445
· (508) 478-1222
TZ: Eastern
Homeowner Single Family Built 1985 Purchased 2010
MP

J T England

Age 83
·
164 E Quincy St, North Adams, MA 01247 (Berkshire County)
42.6983, -73.1013
Marital: Married TZ: Eastern
Edu: High School
Homeowner Single Family

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 25 demographic profiles associated with J England. 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 J England. These loans were issued to businesses, not individuals.

Inseco INC,

Corporation

$41,665 Paid in Full
Address:
1050 Park Ave Apt 6c
New York, NY10028-1031
Approved

Apr 15, 2020

Forgiven

$42,151

Jobs Reported

2

Loan #

9176137101

Loan Size

Small

Christopher Lee

Sole Proprietorship

$20,833 Paid in Full
Address:
5516 Boulder Hwy Ste 2f PMB 398
Las Vegas, NV89122-6000
Approved

Apr 17, 2021

Forgiven

$20,907

Jobs Reported

1

Loan #

5107328801

Loan Size

Small

Chad L Winne

Sole Proprietorship

$41,800 Paid in Full
Address:
PO Box 34
Davenport Center, NY13751-0034
Approved

Apr 13, 2020

Forgiven

$42,143

Jobs Reported

6

Loan #

5325547102

Loan Size

Small

Hero'S Sports Grill LLC

Limited Liability Company(LLC

$240,049 Paid in Full
Address:
41 Washington St
Bangor, ME04401-6518
Approved

Jan 21, 2021

Forgiven

$243,070

Jobs Reported

116

Loan #

3151168309

Loan Size

Medium

I Dominium Corporation

Corporation

$139,395 Paid in Full
Address:
1100 Louisiana St Ste 5075
Houston, TX77002-5232
Approved

May 1, 2020

Forgiven

$140,655

Jobs Reported

5

Loan #

6226067709

Loan Size

Small

Jordan Cooper

Sole Proprietorship

$20,832 Exemption 4
Address:
1000 N Kingsbury St Apt 409
Chicago, IL60610-6880
Approved

Mar 31, 2021

Jobs Reported

1

Loan #

3703638710

Loan Size

Small

Dixie Pawn & Gun LLC

Limited Liability Company(LLC

$8,148 Paid in Full
Address:
218 E Main St
Campbellsville, KY42718-2240
Approved

Apr 6, 2020

Forgiven

$8,245

Jobs Reported

2

Loan #

6029157005

Loan Size

Small

Codanceco, INC.

Corporation

$41,800 Paid in Full
Address:
PO Box 325
Rockville Centre, NY11570
Approved

Apr 28, 2020

Forgiven

$42,162

Jobs Reported

18

Loan #

9679837210

Loan Size

Small

Robert Pham Dds A Professional Corporation

Corporation

$60,003 Paid in Full
Address:
5516 Boulder Hwy Ste 2A
Las Vegas, NV89122-6000
Approved

Feb 9, 2021

Forgiven

$60,439

Jobs Reported

8

Loan #

5820968408

Loan Size

Small

My Little Rascals Daycare

Sole Proprietorship

$11,062 Paid in Full
Address:
PO Box 203
Fort Kent Mills, ME04744
Approved

Jun 26, 2020

Forgiven

$11,156

Jobs Reported

2

Loan #

4716488009

Loan Size

Small

The Island Store Association

Professional Association

$14,074 Paid in Full
Address:
PO Box 34
Isle Au Haut, ME04645-0034
Approved

Apr 28, 2020

Forgiven

$14,164

Jobs Reported

4

Loan #

7429067202

Loan Size

Small

V & B Underground Utilities, INC

Corporation

$88,300 Paid in Full
Address:
PO Box 325
Webster, NY14580
Approved

Jul 15, 2020

Forgiven

$88,766

Jobs Reported

9

Loan #

3898238108

Loan Size

Small

Babylon Bicycle Shop LTD

Corporation

$55,052 Paid in Full
Address:
218 E Main St
Babylon, NY11702-3510
Approved

May 1, 2020

Forgiven

$55,520

Jobs Reported

6

Loan #

6146267710

Loan Size

Small

Mgb INC

Subchapter S Corporation

$104,720 Paid in Full
Address:
218 E Main St
Richmond, VA23219-3715
Approved

Feb 8, 2021

Forgiven

$106,025

Jobs Reported

21

Loan #

5188078407

Loan Size

Small

Jesus A Barron

Sole Proprietorship

$777 Paid in Full
Address:
5516 Boulder Hwy Ste 2F
Las Vegas, NV89122-6000
Approved

Jan 26, 2021

Forgiven

$783

Jobs Reported

1

Loan #

5972708301

Loan Size

Small

Evolution Ventures LLC

Limited Liability Company(LLC

$191,452 Paid in Full
Address:
1000 N Kingsbury St Apt 708
Chicago, IL60610-6880
Approved

Feb 22, 2021

Forgiven

$193,902

Jobs Reported

12

Loan #

2926058509

Loan Size

Medium

Tetrapolis INC

Subchapter S Corporation

$34,126 Paid in Full
Address:
218 E Main St
Richmond, VA23219-3715
Approved

Feb 8, 2021

Forgiven

$34,551

Jobs Reported

5

Loan #

5314078409

Loan Size

Small

Equinox Island Transit LLC

Limited Liability Company(LLC

$8,600 Paid in Full
Address:
PO Box 824
Camden, ME04843
Approved

Apr 16, 2020

Forgiven

$8,670

Jobs Reported

1

Loan #

2884717206

Loan Size

Small

Pyliaris Corporation

Subchapter S Corporation

$124,600 Paid in Full
Address:
218 E Main St
Richmond, VA23219-3715
Approved

Jan 26, 2021

Forgiven

$126,174

Jobs Reported

11

Loan #

5908358309

Loan Size

Small

385 LLC

Limited Liability Company(LLC

$2,930 Paid in Full
Address:
1000 N Kingsbury St Apt 607
Chicago, IL60610-6880
Approved

May 1, 2020

Forgiven

$2,955

Jobs Reported

1

Loan #

8073837309

Loan Size

Small

Rueben Caesar Jones

Sole Proprietorship

$18,341 Exemption 4
Address:
625 Green Wave Dr
Gallatin, TN37066-3113
Approved

Apr 7, 2021

Forgiven

$15,377

Jobs Reported

1

Loan #

8647138710

Loan Size

Small

Guardian Builders, INC.

Subchapter S Corporation

$32,100 Paid in Full
Address:
PO Box 824
Midlothian, VA23113
Approved

Apr 27, 2020

Forgiven

$32,362

Jobs Reported

4

Loan #

5144407205

Loan Size

Small

Reno Mackie

Independent Contractors

$20,832 Paid in Full
Address:
5516 Boulder Hwy Ste 2F PMB 161
Las Vegas, NV89122-6000
Approved

May 20, 2021

Forgiven

$20,965

Jobs Reported

1

Loan #

3786509010

Loan Size

Small

Altivia Services LLC

Limited Liability Company(LLC

$1,109,100 Paid in Full
Address:
1100 Louisiana St Ste 4800
Houston, TX77002-1267
Approved

Apr 6, 2020

Forgiven

$1,121,224

Jobs Reported

43

Loan #

5741927010

Loan Size

Medium-Large

Sandberg Physical Therapy, LLC

Limited Liability Company(LLC

$20,800 Paid in Full
Address:
1000 N Kingsbury St
Chicago, IL60610-6879
Approved

May 1, 2020

Forgiven

$21,075

Jobs Reported

1

Loan #

7623167702

Loan Size

Small

Nate York Construction, INC

Subchapter S Corporation

$30,646 Paid in Full
Address:
PO Box 203
Lovell, ME04051
Approved

May 5, 2020

Forgiven

$30,909

Jobs Reported

3

Loan #

2174487400

Loan Size

Small

The Grainery, LLC

Corporation

$20,800 Paid in Full
Address:
138 W Main St
Plain City, OH43064-1145
Approved

Apr 5, 2020

Forgiven

$21,057

Jobs Reported

7

Loan #

5362667004

Loan Size

Small

Ryder Scott Company LP

Limited Liability Partnership

$2,000,000 Paid in Full
Address:
1100 Louisiana St Ste 4600
Houston, TX77002-5294
Approved

Mar 12, 2021

Forgiven

$2,013,808

Jobs Reported

110

Loan #

1222018603

Loan Size

Medium-Large

Heythem Fadleseed

Sole Proprietorship

$16,640 Paid in Full
Address:
708 E 5th St
Brooklyn, NY11218-5807
Approved

Apr 13, 2021

Forgiven

$16,687

Jobs Reported

1

Loan #

2902018808

Loan Size

Small

Heythem Fadleseed

Sole Proprietorship

$16,640 Paid in Full
Address:
708 E 5th St
Brooklyn, NY11218-5807
Approved

May 22, 2021

Forgiven

$16,669

Jobs Reported

1

Loan #

6528499010

Loan Size

Small

Tsq INC

Corporation

$83,048 Paid in Full
Address:
1100 Louisiana St Ste 86
Houston, TX77002-5447
Approved

Jan 25, 2021

Forgiven

$83,722

Jobs Reported

16

Loan #

5268468308

Loan Size

Small

Forte Entertainment INC.

Subchapter S Corporation

$20,832 Paid in Full
Address:
1050 Park Ave Apt 5A
New York, NY10028-1031
Approved

Mar 13, 2021

Forgiven

$21,097

Jobs Reported

2

Loan #

2113228602

Loan Size

Small

Capt Rogers LLC

Sole Proprietorship

$6,700 Paid in Full
Address:
PO Box 34
Rockwood, ME04478-0034
Approved

Apr 28, 2020

Forgiven

$6,061

Jobs Reported

1

Loan #

1229807306

Loan Size

Small

Robert Holden

Partnership

$11,906 Paid in Full
Address:
PO Box 34
North Bridgton, ME04057
Approved

Apr 14, 2020

Forgiven

$12,024

Jobs Reported

3

Loan #

6952477109

Loan Size

Small

Rccao INC.

Corporation

$54,278 Paid in Full
Address:
138 W Main St
Williamsburg, OH45176-1339
Approved

Feb 23, 2021

Forgiven

$54,581

Jobs Reported

5

Loan #

3326458501

Loan Size

Small

Reynolds Frizzell LLP

Limited Liability Partnership

$640,327 Paid in Full
Address:
1100 Louisiana St Ste 3500
Houston, TX77002-5212
Approved

Mar 27, 2021

Forgiven

$644,765

Jobs Reported

26

Loan #

1424548705

Loan Size

Medium

Altivia Petrochemicals, LLC

Limited Liability Company(LLC

$3,043,900 Paid in Full
Address:
1100 Louisiana St Ste 4800
Houston, TX77002-1267
Approved

Apr 6, 2020

Forgiven

$3,078,926

Jobs Reported

142

Loan #

5682077003

Loan Size

Medium-Large

The Old Dominion Club Of Richmond

Non-Profit Organization

$20,475 Paid in Full
Address:
218 E Main St
Richmond, VA23219-3715
Approved

Feb 16, 2021

Forgiven

$19,727

Jobs Reported

14

Loan #

9371518404

Loan Size

Small

Katrenia Wright

Independent Contractors

$3,126 Paid in Full
Address:
5516 Boulder Hwy Ste 2F 363
Las Vegas, NV89122-6000
Approved

Jul 19, 2020

Forgiven

$3,159

Jobs Reported

1

Loan #

5618278104

Loan Size

Small

Marc Stockman

Self-Employed Individuals

$20,832 Paid in Full
Address:
2 Appleton Rd
New City, NY10956-4402
Approved

Mar 13, 2021

Forgiven

$21,120

Jobs Reported

1

Loan #

1504358609

Loan Size

Small

Katrenia Wright

Independent Contractors

$3,126 Paid in Full
Address:
5516 Boulder Hwy Ste 2F
Las Vegas, NV89122-6000
Approved

Jan 31, 2021

Forgiven

$3,157

Jobs Reported

1

Loan #

9547568304

Loan Size

Small

Altivia Ketones And Additives, LLC

Limited Liability Company(LLC

$486,900 Paid in Full
Address:
1100 Louisiana St Ste 4800
Houston, TX77002-1267
Approved

Apr 9, 2020

Forgiven

$490,675

Jobs Reported

21

Loan #

9913297006

Loan Size

Medium

Align LLC

Sole Proprietorship

$8,900 Paid in Full
Address:
PO Box 34
Kent Hills, ME04349
Approved

Jul 17, 2020

Forgiven

$8,953

Jobs Reported

1

Loan #

4700198109

Loan Size

Small

Livco Consulting

Sole Proprietorship

$20,832 Paid in Full
Address:
1 Shale Ln
Campbell Hall, NY10916-2117
Approved

Apr 30, 2020

Forgiven

$21,016

Jobs Reported

1

Loan #

5160627310

Loan Size

Small

Zanyae Allen

Sole Proprietorship

$5,375 Paid in Full
Address:
5516 Boulder Hwy Ste F # 263
Las Vegas, NV89122-6000
Approved

Feb 10, 2021

Forgiven

$5,408

Jobs Reported

2

Loan #

6332888403

Loan Size

Small

Donna Capirci

Sole Proprietorship

$2,334 Paid in Full
Address:
218 E Main St Apt 3
Frankfort, NY13340-1150
Approved

Mar 16, 2021

Forgiven

$2,360

Jobs Reported

1

Loan #

3343018609

Loan Size

Small

Melvin D Dunworth

Sole Proprietorship

$7,500 Paid in Full
Address:
5516 Boulder Hwy Ste 2f 245
Las Vegas, NV89122
Approved

May 1, 2020

Forgiven

$7,598

Jobs Reported

1

Loan #

2338727702

Loan Size

Small

Silvertongue Films INC.

Subchapter S Corporation

$12,707 Paid in Full
Address:
1050 Park Ave Apt 5A
New York, NY10028-1031
Approved

Mar 18, 2021

Forgiven

$12,866

Jobs Reported

1

Loan #

4254848603

Loan Size

Small

Bradley Frank

Independent Contractors

$20,833 Paid in Full
Address:
1000 N Kingsbury St Unit 107
Chicago, IL60610
Approved

May 1, 2020

Forgiven

$20,972

Jobs Reported

1

Loan #

9099827701

Loan Size

Small

John Allen Sanitation Service, INC.

Corporation

$109,283 Paid in Full
Address:
PO Box 34
Belleville, NY13611
Approved

Apr 29, 2020

Forgiven

$110,020

Jobs Reported

13

Loan #

4041817300

Loan Size

Small

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

Find J England 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
3
6
1
10
4
1
3
4
2
4
3
3
2
1
2
1
5
1
4
1
2
3
3
10
11
3
2
1

J England in Parker, CO: Background Summary

Location
11072 Watermark, Parker Co 80134, Parker, CO
Other Locations
Searcy, AR ยท Bountiful, UT ยท Houston, TX and 23 more
Profiles Found
39 people with this name
Phone Numbers
(513) 741-3423 and 19 others on file
Email
eenglandscc@hotmail.com and 10 others on file
Possible Relatives
Kathy A England, Bridget K England, Eric K England, J Kevin England, Janice M England and 39 more
Career
Board Member, Sales Representative at England Enterprise, England Crest Vineyards
Voter Registration
Registered Democrat
Properties
1property owned
Vehicles
6 linked โ€” 2005 Chevrolet Trailblazer, 0 and 4 more
Contributions
$11.7K total โ€” Civil Justice Pac, INC Of The Ga Trial Lawyers As, Wilkey, Rob
PPP Loans
$9119K for Inseco INC,, Christopher Lee

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 J England. Because public records are indexed by name rather than by a unique identifier, the 181 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.

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 J England

Search Complexity: High

181 public records across 28states, belonging to approximately 39 different individuals. With 39 distinct profiles across 28 states, additional identifying information such as a middle name, age, or city will significantly narrow these results.

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 28 states. Highest concentration: Texas (6%), followed by Tennessee and California. Spans the South and West regions.

TX11recordsTN10recordsCA10recordsAR6recordsNJ5recordsCO4records

Record Type Breakdown

Data spans 9 record categories. Largest: PPP Loan Records (32%), which are tied to specific businesses and addresses. Also includes Contact & Address Records (44) and Political Contribution Records (22).

50
PPP Loan Records
44
Contact & Address Records
22
Political Contribution Records
14
Business & Corporate Filings
14
Corporate Records
6
Vehicle Registration Records

Age Distribution

Age range: approximately 56 years, suggesting multiple generations. Largest group: Senior (65+) (75%).

Senior (65+)12peopleMiddle-Age (40-64)4people

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

Frequently Asked Questions About J England

Is J England a registered voter?
Yes, voter registration records show J England is registered in Arkansas. We found 3 voter registration entries across 2 states. Voter registration data is public record maintained by state election offices and released under state sunshine laws.
Does J England own property?
County assessor records show 1 property associated with J England . 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 J England?
Records show 6 vehicle registrations associated with J England, including a 2005 CHEVROLET TRAILBLAZER. Registered makes include Chevrolet, Chrysler, Ford. 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 J England?
We found 14 business affiliations for J England (null). Other companies include England Crest Vineyards, J H Englan. Business records are compiled from state registries, SEC filings, and professional databases.
Has J England made political donations?
FEC disclosure records show 22 reported political contributions from J England, totaling $11,680. Recipients include Civil Justice Pac, INC Of The Ga Trial Lawyers As and Wilkey, Rob. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for J England?
Our database contains 181 total records for J England spanning 28 states. This includes 39 distinct contact records, 16 with phone numbers, 7 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 J England?
The 181 records displayed for J England 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 J England 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.