John Danhakl from Pacific Plsds, CA

Age 69 b. Mar 1956 Los Angeles Co.
๐Ÿ“ 17182 Avnida Heradur
๐Ÿ“ž (615) 907-5306

John Danhakl from Pacific Palisades, CA

Age 58
๐Ÿ“ 17717 Calle De Palermo, Pacific Palisades, CA 90272
๐Ÿ“ž (310) 459-3528, (310) 459-9962, (310) 459-3528, (310) 459-9962
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Katherine A Danhakl,Thomas C Danhakl

John Danhakl from Kansas City, MO

Age 98 b. Apr 1927 Jackson Co.
๐Ÿ“ 2321 Oakley Ave
๐Ÿ“ž (209) 464-4154

John Danhakl from Palestine, TX

Age 70 b. 1956 Male
๐Ÿ“ 218 Trailhollow Ln
๐Ÿ“ž (310) 459-3528 (Cell)

John Danhakl

๐Ÿ“ 17717 Calle De Palermo, Pacific Palisades Ca 90272
๐Ÿ“ž (310) 913-1363
โœ‰๏ธ KDANHAKLPALISADES@GMAIL.COM

John Danhakl

๐Ÿ“ 17717 Calle De Palermo, Pacific Plsds Ca
๐Ÿ“ž (310) 913-1363
โœ‰๏ธ KDANHAKLPALISADES@GMAIL.COM

John Danhakl from Pacific Palisades, CA

Age 70 b. 1956 Male
๐Ÿ“ 17717 Calle De Palermo
๐Ÿ“ž (310) 459-3528

John Danhakl from Cumming, GA

Forsyth Co.
๐Ÿ“ Po Box 3096
๐Ÿ“ž (706) 858-6531

John Danhakl from Sharpsburg, MD

Washington Co.
๐Ÿ“ 4444 Mills Rd

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 9 contact records for John Danhakl across 5 states. The most recent address on file is in Pacific Plsds, California. Of these records, 8 include phone numbers and 2 include email addresses. The listed age is 58. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

2013 Bentley Continental GTC
ยท Registered to: John Danhakl
ยท VIN: SCBGR3ZA6DC079506
·
11111 Santa Monica Blvd, Los Angeles, CA, 90025
·
(310) 991-1747
2008 Bentley Continental GTC
ยท Registered to: John Danhakl
ยท VIN: SCBDR33W38C051580
·
11111 Santa Monica Blvd, Los Angeles, CA, 90025
·
(310) 991-1747
2006 GMC Sierra 2500HD
ยท Registered to: John Danhakl
ยท VIN: 1GTHK23U46F140744
·
3751 Eastside Dr, Mccall, ID, 83638
·
(310) 954-0435

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 3 vehicle registration records are associated with John Danhakl. Registered makes include Bentley, Gmc. The most recent model year on record is 2013. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

Leonard Green & Partners

Managing Partner
+13109540444danhakl@leonardgreen.com
Los Angeles,

John Danhakl

Director

LGP Allgon

John DanhaklManaging Partner at LGP Allgon
Danbury,

The Danhakl Family Foundation

John DanhaklTrustee
Los Angeles, CA

Arden Group Inc

John DanhaklSales Manager
(303) 265-6105john.danhakl@gelsonsmarket.com
Hghlnds Ranch, CO

Arden Companies

John DanhaklDirector of Finance
(260) 747-1657jdanhakl@ardencompanies.com
Fort Wayne, IN

John Danhakl

Executive Vice President and Managing Partner of the Issuer's General Partner
Los Angeles, CA

John Danhakl

Los Angeles, CA

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 12 business affiliations were found for John Danhakl. Companies include Arden Group Inc, Arden Companies. Roles listed include Managing Partner and Null. Records are compiled from state business registries, SEC filings, and professional networking databases.

John G Danhakl

ID: F16714935
Addr: 11111 Santa Monica Blvd #2000, Los Angeles, CA, 90025
CA

John G Danhakl

ID: F08097447
Addr: 2005 East Indian School Road, Phoenix, AZ, 850166113
AZ

John G Danhakl

Addr: 2005 East Indian School Road, Phoenix, AZ, 85016
AZ

John G Danhakl

Addr: 2005 East Indian School Road, Phoenix, AZ, 85016
AZ

John G Danhakl

Addr: 2005 East Indian School Road, Phoenix, AZ, 85016
AZ

John G. Danhakl

Addr: 11111 Santa Monica Blvd. Suite 2000, Los Angeles, CA, 90025
CA

John G Danhakl

Addr: 2005 East Indian School Road, Phoenix, AZ, 85016
AZ

John G. Danhakl

Addr: 11111 Santa Monica Blvd. Suite 2000, Los Angeles, CA, 90025
CA

John G Danhakl

Addr: 2005 East Indian School Road, Phoenix, AZ, 85016
AZ

John G Danhakl

Addr: 2005 East Indian School Road, Phoenix, AZ, 85016
AZ

John G. Danhakl

Addr: 11111 Santa Monica Blvd. Suite 2000, Los Angeles, CA, 90025
CA

John G Danhakl

Addr: 2005 East Indian School Road, Phoenix, AZ, 85016
AZ

John G. Danhakl

Addr: 11111 Santa Monica Blvd. Suite 2000, Los Angeles, CA, 90025
CA

John G Danhakl

Addr: 2005 East Indian School Road, Phoenix, AZ, 85016
AZ

John G. Danhakl

Addr: 11111 Santa Monica Blvd. Suite 2000, Los Angeles, CA, 90025
CA

John G. Danhakl

Addr: 11111santa Monica Blvd., Suite 2000, Los Angeles, CA, 90025
CA

Unknown Corporation

Business Development Corporation/Cooperative Corporation/Federally Chartered Company/Foreign Corporation/Kentucky Corporation/Professional Services Corporation/Foreign Professional Services Corp./Kentucky Professional Services Corp/Kentucky Cooperative Corporation/Foreign Cooperative Corporation/Kentucky Mutual Insurance Co./Foreign Mutual Insurance Co.
Officer: John G Danhakl

Unknown Corporation

Addr: 2005 E. Indian School Road, Phoenix, ARIZONA, 85016
ARIZONA
Officer: John Danhakl

Unknown Corporation

Addr: 9125 Rehco Road, San Diego, CA, 92121
CA
Director: John Danhakl

Animal Health International, INC.

Addr: 11111 Santa Monica Blvd. Suite 2000, Los Angeles, CA, 90025
CA
Officer: John Danhakl

Animal Health International, INC.

Addr: 11111 Santa Monica Blvd., Los Angeles, IN, 90025
IN
Director: John G. Danhakl

Insight Global, LLC

Addr: 4170 Ashford Dunwoody Road, Atlanta, GA, 30319
GA
Officer: john G danhakl

Cwps CORP.

ID: 0013226506
Addr: 222 E 5th Street, Tucson, AZ, 85705
AZ
DIRECTOR: John G Danhakl

Cwp Management CORP.

ID: 0011998106
Addr: 222 E 5th Street, Tucson, AZ, 85705
AZ
DIRECTOR: John G Danhakl

Car Wash Partners, Inc.

ID: 0800518219
Addr: 222 E 5th Street, Tucson, AZ, 85705
AZ
DIRECTOR: John G Danhakl

Cwp Asset CORP.

ID: 0011998006
Addr: 222 E 5th Street, Tucson, AZ, 85705
AZ
DIRECTOR: John G Danhakl

Unknown Corporation

Addr: Los Angeles, CA
Officer: John Danhakl

Unknown Corporation

Addr: 11111 Santa Monica Blvd Ste 2000, Los Angeles CA 90025
Officer: john G. danhakl

Source: Public Records John Danhakl appears in 28 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

John Danhakl

Skyline High School - Oakland, CA, CA
1974

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

$5,000 Jul 11, 2001
2002
Friends Of McCall Mehiel
Danhakl, John G Pacific Palisad, CA
$1,030 Jun 26, 1996
1996
Leonard Green & Partners Political Action Committee
Danhakl, John G Lgp Management INC Los Angeles, CA
$5,000 Jul 11, 2001
2002 DEM
McCall, H Carl (g)
Danhakl, John G Pacific Palisad, CA
$500 Aug 9, 1999
2000 REP
Bush, George W
Danhakl, John G Lpg Management INC Pacific Palisades, CA
$1,000 Jun 10, 1992
1992 DEM
Feinstein, Dianne
Danhakl, John G Donaldson, Lufkin & Jenrette INC Pacific Palisades, CA
$1,000 Jun 10, 1992
DEM
Feinstein, Dianne
Contributor Donaldson, Lufkin & Jenrette INC Pacific Palisades, CA

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 6 political contribution records found for John Danhakl. Total disclosed contributions amount to $13,530. Recipients include Feinstein, Dianne. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

John K Danhakl

Age 61 Male
·
17717 Calle De Palermo, Pacific Plsds, CA 90272 (Los Angeles County)
34.0795, -118.5710
· (707) 937-2317
Marital: Married TZ: Pacific
Edu: Some College
Homeowner Single Family

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 1 demographic profile associated with John Danhakl. 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 John Danhakl. These loans were issued to businesses, not individuals.

Alliance Integrated Services INC

Corporation

$8,197 Paid in Full
Address:
11111 Santa Monica Blvd Ste 1700
Los Angeles, CA90025-0449
Approved

May 1, 2020

Forgiven

$8,259

Jobs Reported

2

Loan #

5503757709

Loan Size

Small

Robert L Schibel A Professional CORP

Corporation

$16,340 Paid in Full
Address:
11111 Santa Monica Blvd Ste 1888
Los Angeles, CA90025-5564
Approved

Feb 25, 2021

Forgiven

$16,500

Jobs Reported

3

Loan #

4088628502

Loan Size

Small

Innovative Partnerships Group LLC

Limited Liability Company(LLC

$191,715 Paid in Full
Address:
11111 Santa Monica Blvd Ste 820
Los Angeles, CA90025-3345
Approved

Jan 20, 2021

Forgiven

$192,766

Jobs Reported

13

Loan #

2433218304

Loan Size

Medium

The Mattern Law Firm Apc

Corporation

$13,950 Paid in Full
Address:
11111 Santa Monica Blvd Ste 1700
Los Angeles, CA90025-0449
Approved

Apr 7, 2021

Forgiven

$14,061

Jobs Reported

2

Loan #

8508768700

Loan Size

Small

Curtis Estes

Sole Proprietorship

$34,062 Paid in Full
Address:
11111 Santa Monica Blvd
Los Angeles, CA90025-3333
Approved

Apr 28, 2020

Forgiven

$34,292

Jobs Reported

2

Loan #

9130197200

Loan Size

Small

Tabatabai & Miyamoto Apc

Corporation

$7,551 Exemption 4
Address:
11111 Santa Monica Blvd. Suite 1700
Los Angeles, CA90025
Approved

May 1, 2020

Jobs Reported

1

Loan #

4064097704

Loan Size

Small

Sage Group LLC, The

Limited Liability Company(LLC

$494,529 Paid in Full
Address:
11111 Santa Monica Blvd Ste 2200
Los Angeles, CA90025-3399
Approved

May 1, 2020

Forgiven

$499,935

Jobs Reported

17

Loan #

5796907709

Loan Size

Medium

Cypress LLP

Limited Liability Partnership

$368,895 Paid in Full
Address:
11111 Santa Monica Blvd Ste 500
Los Angeles, CA90025-3339
Approved

Feb 2, 2021

Forgiven

$371,341

Jobs Reported

15

Loan #

1776478407

Loan Size

Medium

B.h. Management, INC.

Subchapter S Corporation

$1,133,700 Paid in Full
Address:
11111 SANTA MONICA BLVD Suite 600
Los Angeles, CA90025-0435
Approved

Apr 7, 2020

Forgiven

$1,147,398

Jobs Reported

62

Loan #

7343567002

Loan Size

Medium-Large

Ronald M Papell A Prof CORP

Corporation

$26,650 Paid in Full
Address:
11111 Santa Monica Blvd Ste 340
Los Angeles, CA90025-6394
Approved

Jan 29, 2021

Forgiven

$26,875

Jobs Reported

1

Loan #

8281478309

Loan Size

Small

Robert L Schibel A Professional Corporation

Corporation

$18,338 Paid in Full
Address:
11111 Santa Monica Blvd Ste. 1888
Los Angeles, CA90025-5564
Approved

Apr 27, 2020

Forgiven

$18,520

Jobs Reported

3

Loan #

5813437201

Loan Size

Small

Stefanie S. Cutler, A Professional Corporation

Corporation

$23,010 Paid in Full
Address:
11111 Santa Monica Blvd
Los Angeles, CA90025
Approved

Apr 28, 2020

Forgiven

$23,310

Jobs Reported

1

Loan #

9108727208

Loan Size

Small

Yvision INC.

Corporation

$28,252 Paid in Full
Address:
11111 Santa Monica Blvd Ste 1700
Los Angeles, CA90025-0449
Approved

Jan 28, 2021

Forgiven

$28,420

Jobs Reported

4

Loan #

7750838309

Loan Size

Small

Karen R. Lane A Professional Corporation

Subchapter S Corporation

$15,700 Paid in Full
Address:
11111 Santa Monica Blvd #1700
Los Angeles, CA90025
Approved

May 1, 2020

Forgiven

$15,806

Jobs Reported

1

Loan #

7995097706

Loan Size

Small

Jake B Johnson

Sole Proprietorship

$26,160 Paid in Full
Address:
11111 Santa Monica Blvd
Los Angeles, CA90025-3333
Approved

Feb 19, 2021

Forgiven

$26,274

Jobs Reported

2

Loan #

1779968505

Loan Size

Small

Jason Cole

Sole Proprietorship

$20,833 Paid in Full
Address:
11111 Santa Monica Blvd
Los Angeles, CA90025-3333
Approved

Feb 13, 2021

Forgiven

$20,922

Jobs Reported

1

Loan #

8468898404

Loan Size

Small

Executours, INC.

Corporation

$143,500 Paid in Full
Address:
11111 Santa Monica Blvd Ste 1675
Los Angeles, CA90025-2994
Approved

Apr 27, 2020

Forgiven

$144,704

Jobs Reported

11

Loan #

4694817210

Loan Size

Small

Madison Law Group

Corporation

$49,293 Paid in Full
Address:
11111 Santa Monica Blvd Ste 100
Los Angeles, CA90025-3378
Approved

May 1, 2020

Forgiven

$49,675

Jobs Reported

4

Loan #

5528877706

Loan Size

Small

Executours INC.

Corporation

$147,430 Paid in Full
Address:
11111 Santa Monica Blvd Ste 1675
Los Angeles, CA90025-2994
Approved

Feb 3, 2021

Forgiven

$147,384

Jobs Reported

5

Loan #

2170338400

Loan Size

Small

Midwest Refrigerated Services LLC

Limited Liability Company(LLC

$169,300 Paid in Full
Address:
11111 Santa Monica Blvd Suite 800
Los Angeles, CA90025-0435
Approved

Apr 11, 2020

Forgiven

$157,381

Jobs Reported

16

Loan #

3146807103

Loan Size

Medium

Fainsbert Mase Brown & Sussman, LLP

Limited Liability Partnership

$139,800 Paid in Full
Address:
11111 Santa Monica Blvd Ste 810
Los Angeles, CA90025-3333
Approved

Apr 28, 2020

Forgiven

$141,089

Jobs Reported

8

Loan #

1871277310

Loan Size

Small

Jdm Funding Corporation

Partnership

$66,700 Paid in Full
Address:
11111 Santa Monica Blvd Ste 1840
Los Angeles, CA90025
Approved

Apr 15, 2020

Forgiven

$68,041

Jobs Reported

5

Loan #

8894387106

Loan Size

Small

Yvision INC

Corporation

$33,700 Paid in Full
Address:
11111 Santa Monica Blvd Suite 1700
Los Angeles, CA90025
Approved

May 1, 2020

Forgiven

$33,927

Jobs Reported

4

Loan #

8162837703

Loan Size

Small

Baifa LLC

Limited Liability Company(LLC

$181,250 Exemption 4
Address:
11111 Santa Monica Blvd Ste 1700
Los Angeles, CA90025-0449
Approved

May 18, 2021

Jobs Reported

10

Loan #

3074439004

Loan Size

Medium

Gary M. Ruttenberg, A Professional Corporation

Corporation

$23,010 Paid in Full
Address:
11111 Santa Monica Blvd
Los Angeles, CA90025
Approved

Apr 28, 2020

Forgiven

$23,212

Jobs Reported

1

Loan #

6691207208

Loan Size

Small

Cypress, LLP

Limited Liability Partnership

$249,200 Paid in Full
Address:
11111 Santa Monica Blvd
Los Angeles, CA90025-0435
Approved

Apr 14, 2020

Forgiven

$355,700

Jobs Reported

15

Loan #

5755877107

Loan Size

Medium

Lori A Loo PC

Corporation

$20,832 Paid in Full
Address:
11111 Santa Monica Blvd Ste 1040
Los Angeles, CA90025-0439
Approved

Feb 6, 2021

Forgiven

$20,992

Jobs Reported

1

Loan #

4334248404

Loan Size

Small

Kempinsky Law LTD

Subchapter S Corporation

$41,800 Paid in Full
Address:
11111 Santa Monica Blvd Ste 1700
Los Angeles, CA90025-0449
Approved

Apr 27, 2020

Forgiven

$42,189

Jobs Reported

2

Loan #

4897527206

Loan Size

Small

Voyager Management LLC

Limited Liability Company(LLC

$102,000 Paid in Full
Address:
11111 Santa Monica Blvd Suite 1800
Los Angeles, CA90025-0465
Approved

Apr 16, 2020

Forgiven

$102,732

Jobs Reported

4

Loan #

2315997209

Loan Size

Small

The Gillespie Law Firm INC.

Subchapter S Corporation

$18,797 Paid in Full
Address:
11111 Santa Monica Blvd Ste 1700
Los Angeles, CA90025
Approved

May 1, 2020

Forgiven

$19,022

Jobs Reported

1

Loan #

2065087704

Loan Size

Small

Law Office Of Fern S. Nisen INC.

Subchapter S Corporation

$3,333 Paid in Full
Address:
11111 Santa Monica Blvd
Los Angeles, CA90025-0435
Approved

Feb 12, 2021

Forgiven

$3,353

Jobs Reported

1

Loan #

7633878409

Loan Size

Small

Karen R. Lane A Professional Corporation

Subchapter S Corporation

$14,829 Paid in Full
Address:
11111 Santa Monica Blvd
Los Angeles, CA90025-3333
Approved

Feb 4, 2021

Forgiven

$14,881

Jobs Reported

1

Loan #

2834898408

Loan Size

Small

Salem Partners LLC

Limited Liability Company(LLC

$332,022 Paid in Full
Address:
11111 Santa Monica Blvd Ste 2250
Los Angeles, CA90025-0435
Approved

Apr 10, 2020

Forgiven

$335,770

Jobs Reported

17

Loan #

2441817104

Loan Size

Medium

Grodsky &olecki LLP

Limited Liability Partnership

$97,567 Paid in Full
Address:
11111 Santa Monica Blvd Ste 1070
Los Angeles, CA90025
Approved

May 1, 2020

Forgiven

$98,019

Jobs Reported

6

Loan #

9842957702

Loan Size

Small

Adrienne Barr

Independent Contractors

$20,833 Paid in Full
Address:
11111 Santa Monica Blvd Ste 400
Los Angeles, CA90025-0435
Approved

Jul 31, 2020

Forgiven

$20,979

Jobs Reported

1

Loan #

1850448201

Loan Size

Small

Nammi Therapeutics, INC.

Corporation

$103,365 Paid in Full
Address:
11111 Santa Monica Blvd Suite 1700
Los Angeles, CA90025
Approved

Apr 13, 2020

Forgiven

$104,103

Jobs Reported

5

Loan #

5122767109

Loan Size

Small

Kempinsky Law LTD

Subchapter S Corporation

$41,805 Paid in Full
Address:
11111 Santa Monica Blvd Ste 1700
Los Angeles, CA90025-0449
Approved

Mar 27, 2021

Forgiven

$42,036

Jobs Reported

2

Loan #

1379158706

Loan Size

Small

Madison Law Group

Corporation

$49,292 Paid in Full
Address:
11111 Santa Monica Blvd Ste 100
Los Angeles, CA90025-3378
Approved

Jan 21, 2021

Forgiven

$49,619

Jobs Reported

3

Loan #

2711338306

Loan Size

Small

Panish Shea & Boyle LLP

Limited Liability Partnership

$1,988,300 Paid in Full
Address:
11111 Santa Monica Blvd Ste 700
Los Angeles, CA90025-0435
Approved

Apr 10, 2020

Forgiven

$2,009,599

Jobs Reported

79

Loan #

2376797103

Loan Size

Medium-Large

Pacwest Management, INC.

Corporation

$44,695 Paid in Full
Address:
11111 Santa Monica Blvd Ste 520
Los Angeles, CA90025-3338
Approved

May 1, 2020

Forgiven

$45,078

Jobs Reported

5

Loan #

5109157708

Loan Size

Small

Industrial Realty Group, LLC

Limited Liability Company(LLC

$466,300 Exemption 4
Address:
11111 Santa Monica Blvd Suite 800
Los Angeles, CA90025-0435
Approved

Apr 11, 2020

Jobs Reported

18

Loan #

3108227105

Loan Size

Medium

Convenient Car Wash

Sole Proprietorship

$12,125 Exemption 4
Address:
11111 Santa Monica Blvd.
Los Angeles, CA90025
Approved

May 6, 2020

Jobs Reported

1

Loan #

3117817401

Loan Size

Small

Broomer Law, A Professional Corporation

Corporation

$23,010 Paid in Full
Address:
11111 Santa Monica Blvd
Los Angeles, CA90025
Approved

Apr 28, 2020

Forgiven

$23,205

Jobs Reported

1

Loan #

8573297200

Loan Size

Small

Platinum Realtors

Corporation

$16,666 Paid in Full
Address:
11111 Santa Monica Blvd Ste 1848
Los Angeles, CA90025-3352
Approved

Mar 25, 2021

Forgiven

$16,888

Jobs Reported

1

Loan #

9128838602

Loan Size

Small

The Digitrust Group LLC

Limited Liability Company(LLC

$447,100 Paid in Full
Address:
11111 Santa Monica Blvd Ste 250
Los Angeles, CA90025-3336
Approved

Apr 15, 2020

Forgiven

$450,224

Jobs Reported

29

Loan #

8179537104

Loan Size

Medium

Benjamin Britt

Sole Proprietorship

$30,860 Paid in Full
Address:
11111 SANTA MONICA BLVD Suite 300
Los Angeles, CA90025-3337
Approved

Apr 14, 2020

Forgiven

$31,266

Jobs Reported

2

Loan #

7064857101

Loan Size

Small

Quincy Cass Associates

Corporation

$98,375 Paid in Full
Address:
11111 Santa Monica Blvd Ste 1650
Los Angeles, CA90025-3350
Approved

Jan 30, 2021

Forgiven

$99,186

Jobs Reported

5

Loan #

8797728302

Loan Size

Small

Curtis Estes

Sole Proprietorship

$55,877 Paid in Full
Address:
11111 Santa Monica Blvd
Los Angeles, CA90025-0435
Approved

Apr 7, 2021

Forgiven

$56,324

Jobs Reported

1

Loan #

8300498703

Loan Size

Small

Platinum Realtors

Corporation

$17,250 Exemption 4
Address:
11111 Santa Monica Blvd 1848
Los Angeles, CA90025-0435
Approved

Jun 12, 2020

Jobs Reported

1

Loan #

3055777907

Loan Size

Small

Innovative Partnership Group, LLC

Limited Liability Company(LLC

$191,715 Paid in Full
Address:
11111 Santa Monica Blvd
Los Angeles, CA90025-0200
Approved

Apr 10, 2020

Forgiven

$193,307

Jobs Reported

11

Loan #

2367867109

Loan Size

Medium

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

Find John Danhakl 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
13
24
1
2
1
2
1
1
1

John Danhakl in Pacific Plsds, CA: Background Summary

Location
17182 Avnida Heradur, Pacific Plsds, CA 90272
Other Locations
Kansas City, MO ยท Palestine, TX ยท Pacific Palisades, CA and 2 more
Profiles Found
9 people with this name
Phone Numbers
(615) 907-5306 and 5 others on file
Email
kdanhaklpalisades@gmail.com
Possible Relatives
Katherine A Danhakl, Thomas C Danhakl
Career
Managing Partner, Director at Arden Group Inc, Arden Companies
Vehicles
3 linked โ€” 2013 Bentley Continental GTC, 2008 Bentley Continental GTC and 1 more
Contributions
$13.5K total โ€” Feinstein, Dianne
PPP Loans
$7870K for Alliance Integrated Services INC, Robert L Schibel A Professional CORP

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 John Danhakl. Because public records are indexed by name rather than by a unique identifier, the 111 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

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 John Danhakl

Search Complexity: High

111 public records across 9states, belonging to approximately 9 different individuals. With 9 distinct profiles across 9 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 9 states. Highest concentration: California (22%), followed by Arizona and Indiana. Spans the West and South regions.

CA24recordsAZ13recordsIN2recordsGA2recordsCO1recordMD1record

Record Type Breakdown

Data spans 6 record categories. Largest: PPP Loan Records (46%), which are tied to specific businesses and addresses. Also includes Corporate Records (28) and Business & Corporate Filings (12).

50
PPP Loan Records
28
Corporate Records
12
Business & Corporate Filings
10
Contact & Address Records
6
Political Contribution Records
3
Vehicle Registration Records

Age Distribution

Age range: approximately 41 years, suggesting multiple generations. Largest group: Senior (65+) (67%).

Senior (65+)2peopleMiddle-Age (40-64)1person

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

Frequently Asked Questions About John Danhakl

What vehicles are registered to John Danhakl?
Records show 3 vehicle registrations associated with John Danhakl, including a 2013 Bentley Continental GTC. Registered makes include Bentley, Gmc. 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 John Danhakl?
We found 12 business affiliations for John Danhakl (Managing Partner). Other companies include Arden Companies. Business records are compiled from state registries, SEC filings, and professional databases.
Has John Danhakl made political donations?
FEC disclosure records show 6 reported political contributions from John Danhakl, totaling $13,530. Recipients include Feinstein, Dianne. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for John Danhakl?
Our database contains 111 total records for John Danhakl spanning 9 states. This includes 9 distinct contact records, 8 with phone numbers, 2 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 John Danhakl?
The 111 records displayed for John Danhakl 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 John Danhakl 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.