Joo Lee Chang from Los Angeles, CA

Age 69 b. 9/13/1956

Joo Nam Chang

Age 80 b. 1945-05-27
๐Ÿ“ 1350 S Bonnie Brae St Apt 202, Los Angeles Ca
๐Ÿ“ž (213) 364-9262, (213) 388-8711
โœ‰๏ธ SARAHJUNELEE@YAHOO.COM, sarahjunelee@yahoo.com

Joo Chang from Garden Grove, CA

Age 81 b. Apr 1944 Orange Co.
๐Ÿ“ 9431 Imperial Ave
๐Ÿ“ž (714) 530-9127

Joo Yong & Jum Soon Chang

๐Ÿ“ 9735 Garden Grove Blvd Ste C, Garden Grove Ca
๐Ÿ“ž (714) 322-4927, (714) 530-1711
โœ‰๏ธ JUMCHANG1711@GMAIL.COM

Joo Lee Chang from Media, PA

Age 41 b. 6/2/1984
๐Ÿ“ 11 E State St, Apt 2, #media, PA 19063-2935
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Hyung Joo Lee
๐Ÿ• 3 previous addresses

Joo Chang from Woodland Hls, CA

Age 96 b. Nov 1929 Los Angeles Co.
๐Ÿ“ 20929 Ventura Blvd Ste 34
๐Ÿ“ž (865) 690-4516
๐Ÿ‘ค aka Joo Sang Song

Joo Chang from Scarsdale, NY

Age 75 b. Jan 1951 Westchester Co.
๐Ÿ“ 555 Central Park Ave Apt 238
๐Ÿ“ž (405) 372-4813

Joo Chang from Los Angeles, CA

Age 52 b. Aug 1973 Los Angeles Co.
๐Ÿ“ 123 S Figueroa St Apt 639
๐Ÿ“ž (818) 349-6765
๐Ÿ‘ค aka Bobbi J Chang

Joo Chang from North Caldwell, NJ

Age 87 b. Nov 1938
๐Ÿ“ 4 Rosemont Ct
๐Ÿ“ž (405) 285-0531

Joo Chang from Paramus, NJ

Age 50 b. Aug 1975 Bergen Co.
๐Ÿ“ 34 Arcadian Way
๐Ÿ“ž (201) 368-5135

Joo Chang from Hawthorne, CA

Age 60 b. Feb 1966 Los Angeles Co.
๐Ÿ“ 13530 Doty Ave Apt 26
๐Ÿ“ž (503) 671-9380

Joo Chang from Livingston, NJ

0
๐Ÿ“ 69 Cornell Dr, Livingston, NJ 07039
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Chang Jooan,Jooan Chang

Joo Lim Chang from Irvine, CA

Age 52 b. 8/20/1973
๐Ÿ“ 130 Telstar, #irvine, CA 92618-1169
๐Ÿ• 4 previous addresses

Joo Chang from Los Angeles, CA

Age 68 b. Sep 1957 Los Angeles Co.
๐Ÿ“ 944 Grattan St 802
๐Ÿ‘ค aka Byon Chang J

Joo Chang from Bayside, NY

Age 91 b. May 1934 Queens Co.
๐Ÿ“ 53 E Hampton Blvd

Joo Chang from Cary, NC

Age 86 b. Feb 1940
๐Ÿ“ 100 Heart Pine Dr
๐Ÿ‘ค aka Joo C Chang

Joo Chang from S Setauket, NY

Age 87 b. Nov 1938 Suffolk Co.
๐Ÿ“ 15 Bruce Dr

Joo Chang from Nashville, TN

Age 54 b. Mar 1972 Davidson Co.
๐Ÿ“ 8167 Charlotte Pi

Joo Chang from Riverside, CA

Age 75 b. Jan 1951 Riverside Co.
๐Ÿ“ 1773 Catania Dr
๐Ÿ‘ค aka Joo Youngchang

Joo Chang from Garden Grove, CA

Age 47 b. Feb 1979
๐Ÿ“ 13141 Sunnybrook Cir Unit
๐Ÿ‘ค aka Julie Jookyong Chang, Jookyong Lee, Julie J Chang

Joo Chang from Strongsville, OH

Age 78 b. Jun 1947 Cuyahoga Co.
๐Ÿ“ 10804 Watercress Rd

Joo Chang from Aloha, OR

Age 69 b. Aug 1956 Washington Co.
๐Ÿ“ 4570 Sw 160th Ave Apt G

Joo Chang from Raleigh, NC

Age 86 b. Feb 1940 Wake Co.
๐Ÿ“ 8504 Boot Ct

Joo Chang from New Brunswick, NJ

Age 85 b. Sep 1940 Middlesex Co.
๐Ÿ“ 17 Seminary Pl

Joo Chang from Chino Hills, CA

Age 55 b. Sep 1970 San Bernardino Co.
๐Ÿ“ 4981 Agate Rd

Joo Chang from Hackensack, NJ

Age 69 b. Jun 1956
๐Ÿ“ 25 Zabriskie St

Joo Chang from Torrance, CA

Age 87 b. Sep 1938 Los Angeles Co.
๐Ÿ“ 59 6183 Rd 6375

Joo Chang from Flushing, NY

0
๐Ÿ“ 3145 Linden Pl, Flushing, NY 11354

Joo Chang from Bayside, NY

0
๐Ÿ“ 4316 215th Pl, Bayside, NY 11361

Joo Chang from Riverside, CA

๐Ÿ“ 1044 Spruce St
๐Ÿ“ž (951) 285-1335 (VERIZON WIRELESS)

Joo Chang from San Antonio, TX

Bexar Co.
๐Ÿ“ 5714 Bypass Trl
๐Ÿ“ž (210) 666-0655

Joo Chang from Los Angeles, CA

Los Angeles Co.
๐Ÿ“ 2960 W 8th St Apt 107
๐Ÿ“ž (615) 626-9771

Joo Chang from Livingston, NJ

๐Ÿ“ 71 Cornell Dr
๐Ÿ“ž (773) 777-6453

Joo Chang from Rncho Cordova, CA

Sacramento Co.
๐Ÿ“ 3500 Envero Way
๐Ÿ“ž (281) 208-0573

Joo Chang from Federal Way, WA

King Co.
๐Ÿ“ 33319 12th Ave Sw
๐Ÿ“ž (206) 838-8673

Joo Chang from Los Angeles, CA

Los Angeles Co.
๐Ÿ“ 695 S Vermont Ave Unit 1777
๐Ÿ“ž (239) 472-4972

Joo Chang from Fremont, CA

Alameda Co.
๐Ÿ“ 311 Woodcreek Ter
๐Ÿ“ž (941) 484-0079

Joo P Ko Chang from Richmond, KY

Age 58 b. 7/25/1967
๐Ÿ“ 220 Geri Ln, Apt A, #richmond, KY 40475-2689

Joo H Chang from Jamaica, NY

Age 86 b. 2/24/1940
๐Ÿ“ 17520 Wexford Ter, #jamaica, NY 11432-2872

Joo Chang from Anaheim, CA

U
๐Ÿ“ 602 S Kroeger St

Joo Chang from Buena Park, CA

Orange Co.
๐Ÿ“ 9006 Georgetown Wa

Joo Chang from Flushing, NY

Queens Co.
๐Ÿ“ 4323 Colden St 15 D
๐Ÿ‘ค aka Joo Kim Chang

Joo Chang from Hackensack, NJ

๐Ÿ“ 821 Main St

Joo Chang from College Point, NY

Queens Co.
๐Ÿ“ 126 1 18 Ave

Joo Chang from Providence, RI

Providence Co.
๐Ÿ“ 126 Mountain Pleasant Ave

Joo Chang from Buffalo Grove, IL

Lake Co.
๐Ÿ“ Po Box 5556

Joo Chang from Los Angeles, CA

Los Angeles Co.
๐Ÿ“ 1150 E 12 Th St

Joo Chang from San Diego, CA

San Diego Co.
๐Ÿ“ 7405 Charmant Dr

Joo Chang from Baldwin, NY

Nassau Co.
๐Ÿ“ 2799 Grand Ave 1

Joo Chang from Los Angeles, CA

Los Angeles Co.
๐Ÿ“ 1547 5th Ave

Joo Chang from Arlington Heights, IL

Cook Co.
๐Ÿ“ 4120 N Kennicott Ave

Joo Chang from Irving, TX

Dallas Co.
๐Ÿ“ 159 Cowboys Pkwy

Joo Chang from Portland, OR

Washington Co.
๐Ÿ“ 10570 Sw Butner Rd A

Joo Chang from Los Angeles, CA

Los Angeles Co.
๐Ÿ“ 3540 Wilshire Bl 616

Joo Chang from La Habra, CA

Orange Co.
๐Ÿ“ 2111 W Toledo Pl

Joo Chang from Rockville, MD

Montgomery Co.
๐Ÿ“ 14110 Flint Rock Te

Joo Chang from Oakland Gardens, NY

Queens Co.
๐Ÿ“ 5305 E Hampton Bl

Joo Chang from Los Angeles, CA

Los Angeles Co.
๐Ÿ“ 970 S Ardmore Ave

Joo Chang from New York, NY

๐Ÿ“ 294 5th Ave Sto

Joo Chang from Los Angeles, CA

Los Angeles Co.
๐Ÿ“ 2411 W Olympic Blvd Ste 1

Joo Chang from Philadelphia, PA

Philadelphia Co.
๐Ÿ“ 3601 Conshohocken Ave 508

Joo Chang from Lindenhurst, NY

Suffolk Co.
๐Ÿ“ 803 S 5th St

Unknown Person

Unknown Person

Unknown Person

Unknown Person

Unknown Person

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 78 contact records for Joo Chang across 16 states. The most recent address on file is in Garden Grove, California. Of these records, 30 include phone numbers and 7 include email addresses. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Chang, Joo

Doc #FT_4690006761769
· 53-05 East Hampton Blvd, Bayside Ny
Record: P

Chang, Joo

Doc #2023090100621001
· 2 Bay Club Drive, Apt. 15e, Bayside Ny 11360
Record: P

Chang, Joo

Doc #2023090100621001
· 2 Bay Club Drive, Apt. 15e, Bayside Ny 11360
Record: P

Chang, Joo

Doc #FT_4610002308961
Record: P

Chang, Joo

Doc #2023090100621002
· 2 Bay Club Drive, Apt. 15e, Bayside Ny 11360
Record: P

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 5 property records linked to Joo Chang in Bayside. Values shown are from county assessor records and may differ from current market prices.

Joo Chang

Norcross, 30071
DOB: 1/1/1987 Gender: Female
Congress: 007

joo H chang

Democrat Reg: 01/01/1993
100 Heart Pine Dr, Cary, NC, 27518
DOB: 1940 Gender: Male
County: Wake

Joo H Chang

Reg: 97435095
195 Hayward St 2f
DOB: 19571128 Gender: Male
Senate: 16

Joo Chang

Reg: 301292770
2 Bay Club Drive 15 E
DOB: 19340501 Gender: Male
Senate: 3

Source: State Election Offices ยท Secretary of State Voter Files ยท Board of Elections 4 voter registration records were found for Joo Chang in North Carolina. 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.

2007 TOYOTA FJ CRUISER
ยท Registered to: Joo Chang
ยท VIN: JTEBU11F270012386
·
1773 Catania Dr, Riverside, CA, 92507-2391
2010 LEXUS RX 350 FULL SIZE UTILITY
ยท Registered to: Joo Chang
ยท VIN: 2T2ZK1BA2AC003191
·
100 Heart Pine Dr, Cary, NC, 27518
2005 HYUNDAI TUCSON MINI SPORT UTILITY
ยท Registered to: Joo Chang
ยท VIN: KM8JN12D85U053195
·
305 Accolade Dr, Cary, NC, 27513
·
(919) 388-8690
2012 Honda Pilot
ยท Registered to: Joo Chang
ยท VIN: 5FNYF3H51CB010948
·
5714 Bypass Trl, San Antonio, TX, 78244-3336
2011 Volkswagen Tiguan
ยท Registered to: Joo Chang
ยท VIN: WVGAV7AXXBW530157
·
219 S La Fayette Park Pl Apt, Los Angeles, CA, 90057-1362
·
(213) 718-1177

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 5 vehicle registration records are associated with Joo Chang. Registered makes include Toyota, Lexus, Hyundai, Honda and others. The most recent model year on record is 2012. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

Vernier Capital Partners

Director Of Research
+16467951255joohan@verniercapital.com

Beplat Hardware

President
Flushing, NY
Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)

J C America Inc

Owner
(201) 767-9951
Closter, NJ
Holding and Other Investment Offices (Offices)

Bahnsok Church

Principal
Livingston, NJ
Membership Organizations (Organizations)

Joo Moon Chang

Owner
Scarsdale, NY
Personal Services (Services)

Joo Chang

Creative Consultant
Columbus, Ohio, United States

Community Chapel of C & Ma

Joo ChangGaming Managers
(213) 741-1445plaza1003@communitychapel.org
5700 W 6th St 329, Los Angeles, CA90036

Flushing Community Church

Joo Chang
(213) 741-1445plaza1003@hotmail.com
5700 W 6th St 329, Los Angeles, CA90036
flushingcommunity.org

Joo Hye Chang

Greater Atlanta Area

Flushing Community Church

Joo Chang
(213) 741-1445plaza1003@hotmail.com
5700 W 6th St 329, Los Angeles, CA90036

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 21 business affiliations were found for Joo Chang. Companies include Beplat Hardware, J C America Inc, Bahnsok Church and 3 more. Roles listed include Director Of Research and HR Manager. Records are compiled from state business registries, SEC filings, and professional networking databases.

Ku Joo International Trading, INC.

Filed: Jun 3, 1991
Registered Agent: Joo Sung Chang

Ku Joo International Trading, INC.

Filed: Jun 3, 1991
CEO: Joo Sung Chang

Proud Hardware CORP.

ID: 1406893
Addr: 150-01 Roosevelt Ave, Flushing, NEW YORK, 11354
Filed: Dec 13, 1989 NEW YORK Queens County
Chairman: Joo Chang

Munjoo Realty CORP.

ID: 1406185
Addr: 150-01 Roosevelt Ave, Flushing, NEW YORK, 11354
Filed: Dec 12, 1989 NEW YORK Queens County
Chairman: Joo Chang

Ku Joo International Trading, INC.

Addr: 931-C Mountain View Drive, Lafayette, CA, 94549
CA
CEO: Joo Sung Chang

Unknown Corporation

Addr: 5714 Bypass Trails, San Antonio, TX, 78244
TX
Officer: Joo Yun Chang

Source: Public Records Joo Chang appears in 6 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

Chang Joo

MD
NEPHROLOGY
Individual Male
NPI: 1508868787
School: OTHER (1980)

Source: CMS NPI Registry (NPPES) ยท State Medical Boards ยท Healthcare Provider Databases 1 healthcare provider record found for Joo Chang in the CMS National Provider Identifier registry. NPI registration is required for providers billing Medicare or Medicaid. Listing here does not constitute an endorsement of care quality.

Inventor Record

Joo Chang - CA

Source: USPTO Patent Database ยท U.S. Patent & Trademark Office Joo 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.

Joo Chang

Edison High School - Huntington Beach, CA, CA
1998

Source: Historical Yearbook Archives ยท State Dept. of Education ยท Educator License Databases Joo Chang has 1 education-related record on file, which may include educator certifications and historical yearbook entries. Yearbook data represents a historical snapshot and may not reflect current information.

$1,000 Jun 4, 2019
2020 REP
Steel, Michelle
Chang, Joo Y Sales Specialist @ Hermes Of Paris Anaheim, CA
$500 Mar 31, 1999
2000 DEM
Gore, Albert Jr
Chang, Joo Chai Real Estate @ Era New Star Realty Los Angeles, CA
$250 Jun 13, 2017
2018 DEM
Pak, Ben
Chang, Joo Young Sales @ Hermes INC Anaheim, CA
$1,000 Oct 3, 2023
2024 REP
Steel, Michelle
Chang, Joo Y Sales @ Hermes Paris Anaheim, CA
$250 Jan 15, 2007
2008 DEM
Crowley, Joseph
Chang, Joo Retired Bayside, NY
$1,000 Jun 4, 2019
REP
Steel, Michelle
Contributor Sales Specialist @ Hermes Of Paris Anaheim, CA
$1,000 Jun 26, 2020
Unknown Committee
Chang, Joo Y Sales Specialist @ Hermes Paris, INC Anaheim, CA
$250
2018 DEM
Pak, Ben
Contributor Sales @ Hermes INC Anaheim, CA

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 8 political contribution records found for Joo Chang. Total disclosed contributions amount to $5,250. Recipients include Steel, Michelle, Pak, Ben. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

Joo Chang

Age 52 Male
·
3456 Arlene Cir, Billings, MT 59102 (Yellowstone County)
45.7981, -108.6010
TZ: Mountain
Homeowner Single Family Built 1978 Purchased 2002
MP

Joo Y Chang

Age 73 Male
·
9431 Imperial Ave, Garden Grove, CA 92844 (Orange County)
33.7701, -117.9650
· (714) 530-9127
Marital: Married TZ: Pacific
Occ: White Collar Edu: High School
Homeowner Single Family Built 1973 Purchased 1986
MP

Joo Chang

·
609 Waterwheel Ln, Millersville, MD 21108 (Anne Arundel County)
39.1166, -76.6291
· (410) 729-9915
TZ: Eastern
Multi-Family
MP

Joo Chang

·
497 County Road 737, Enterprise, AL 36330 (Coffee County)
31.3256, -85.8447
MP

Joo H Chang

Age 41
·
7 Normandy Vlg, Nanuet, NY 10954 (Rockland County)
41.0953, -74.0107
· (917) 232-5079
Marital: Single TZ: Eastern
Occ: Professional Edu: Some College
Homeowner Multi-Family
MP

Joo Chang

·
7606 Fallswood Way, Lorton, VA 22079 (Fairfax County)
38.7123, -77.2033
TZ: Eastern
Single Family
MP

Joo Y Chang

Age 66
·
1773 Catania Dr, Riverside, CA 92507 (Riverside County)
33.9946, -117.3520
· (951) 534-0360
Marital: Inferred Single TZ: Pacific
Edu: Graduate School
Homeowner Single Family Built 2007 Purchased 2006
MP

Joo Chang

·
515 S Madison Ave, Pasadena, CA 91101 (Los Angeles County)
34.1370, -118.1380
TZ: Pacific
Homeowner Multi-Family Built 1987 Purchased 2012
MP

Joo Chang

Age 50
·
311 Woodcreek Ter, Fremont, CA 94539 (Alameda County)
37.4940, -121.9270
TZ: Pacific
Edu: High School
Single Family
MP

Joo Chang

Age 83 Male
·
2 Bay Club Dr, Bayside, NY 11360 (Queens County)
40.7791, -73.7812
TZ: Eastern
Edu: Graduate School
Homeowner Multi-Family
MP

Joo H Chang

Age 77 Male
·
100 Heart Pine Dr, Cary, NC 27518 (Wake County)
35.7357, -78.7468
· (919) 852-4057
Marital: Married TZ: Eastern
Edu: Some College
Homeowner Single Family Built 1998
MP

Joo Chang

·
2447 Windbreak Dr, Alexandria, VA 22306 (Fairfax County)
38.7569, -77.0753
TZ: Eastern
Single Family
MP

Joo Y Chang

Age 62 Male
·
8745 Sheridan Farms Ct, Springfield, VA 22152 (Fairfax County)
38.7775, -77.2465
Marital: Married TZ: Eastern
Occ: White Collar Edu: Some College
Homeowner Single Family Built 1978 Purchased 2005
MP

Joo Chang

Age 52
·
5923 Moon Garden St, Las Vegas, NV 89148 (Clark County)
36.0807, -115.3020
Marital: Single TZ: Pacific
Single Family
MP

Joo Y Chang

Age 46
·
1112 E Grand Ave, Alhambra, CA 91801 (Los Angeles County)
34.0899, -118.1295
· (847) 398-2238
Marital: Married
Edu: Graduate School
MP

Joo Chang

·
602 S Kroeger St, Anaheim, CA 92805 (Orange County)
33.8293, -117.9060
TZ: Pacific
Homeowner Single Family Purchased 2014
MP

Joo Chang

·
2181 Lake Park Dr SE, Smyrna, GA 30080 (Cobb County)
33.8946, -84.4869
· (770) 841-3575
TZ: Eastern
Multi-Family
MP

Joo Chang

Age 48
·
2019A N Main St, Wheaton, IL 60187 (Dupage County)
41.8839, -88.1068
Marital: Married TZ: Central
Homeowner Multi-Family

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 18 demographic profiles associated with Joo 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 Joo Chang. These loans were issued to businesses, not individuals.

International Advertising Awards INC.

$87,600 Paid in Full
Address:
2 Bay Club Drive 3J
Approved

Apr 14, 2020

Forgiven

$88,276

Loan #

6132947102

Loan Size

Small

Diana Virginia Valdes Diaz

Self-Employed Individuals

$20,833 Paid in Full
Address:
8620 Peace Way Apt 2031
Las Vegas, NV89147-8609
Approved

Apr 12, 2021

Forgiven

$20,900

Jobs Reported

1

Loan #

2347148801

Loan Size

Small

Haroon Akhtar

Sole Proprietorship

$7,797 Paid in Full
Address:
845 S Manhattan Pl Apt 202
Los Angeles, CA90005-3374
Approved

May 22, 2021

Forgiven

$7,839

Jobs Reported

1

Loan #

5331199005

Loan Size

Small

Youhui INC

Subchapter S Corporation

$12,392 Paid in Full
Address:
2 Bay Club Dr Apt 7z3
Bayside, NY11360
Approved

May 1, 2020

Forgiven

$12,544

Jobs Reported

2

Loan #

1196567701

Loan Size

Small

Sheikh Islam

Sole Proprietorship

$7,265 Paid in Full
Address:
340 S St Andrews Pl
Los Angeles, CA90020-4369
Approved

Apr 6, 2021

Forgiven

$7,290

Jobs Reported

1

Loan #

7829528705

Loan Size

Small

Gregg Hoffman

Sole Proprietorship

$19,748 Paid in Full
Address:
2 Bay Club Dr Apt 3C
Bayside, NY11360-2919
Approved

Mar 25, 2021

Forgiven

$19,847

Jobs Reported

1

Loan #

9335178608

Loan Size

Small

Konstantinos Symeonidis

Sole Proprietorship

$13,759 Paid in Full
Address:
2 Bay Club Dr Apt 18P
Bayside, NY11360-2931
Approved

Mar 17, 2021

Forgiven

$13,793

Jobs Reported

1

Loan #

3774938605

Loan Size

Small

Joo Suk Chang

Sole Proprietorship

$3,193 Paid in Full
Address:
14886 Gardenhill Dr
La Mirada, CA90638-3027
Approved

Mar 16, 2021

Forgiven

$3,206

Jobs Reported

1

Loan #

3157528605

Loan Size

Small

New York City Swing CORP

Corporation

$10,756 Paid in Full
Address:
2 Bay Club Dr Apt 15W
Bayside, NY11360-2929
Approved

Apr 9, 2021

Forgiven

$10,892

Jobs Reported

3

Loan #

9887898708

Loan Size

Small

Rtr International Services CORP.

Subchapter S Corporation

$16,017 Paid in Full
Address:
2 Bay Club Dr Apt 14Y
Bayside, NY11360-2928
Approved

Feb 16, 2021

Forgiven

$16,170

Jobs Reported

2

Loan #

9323838401

Loan Size

Small

International Advertising Awards INC. D/B/A London Internati

Corporation

$87,600 Paid in Full
Address:
2 Bay Club Dr Apt 3J
Bayside, NY11360-2919
Approved

Jan 28, 2021

Forgiven

$88,233

Jobs Reported

4

Loan #

7486058300

Loan Size

Small

Tae Jin Park

Sole Proprietorship

$2,835 Exemption 4
Address:
340 S St Andrews Pl
Los Angeles, CA90020-4369
Approved

Feb 1, 2021

Jobs Reported

1

Loan #

1220138404

Loan Size

Small

Adil Khan

Sole Proprietorship

$8,255 Paid in Full
Address:
4323 Colden St Apt 11D
Flushing, NY11355-5915
Approved

May 20, 2021

Forgiven

$8,286

Jobs Reported

1

Loan #

4401409009

Loan Size

Small

Sanjay Ahuja

Sole Proprietorship

$7,200 Paid in Full
Address:
2 Bay Club Dr Apt 20W
Bayside, NY11360-2933
Approved

Jan 22, 2021

Forgiven

$7,246

Jobs Reported

1

Loan #

3438768309

Loan Size

Small

Kathleen Kovacic

Sole Proprietorship

$11,215 Paid in Full
Address:
8620 Peace Way Apt 1081
Las Vegas, NV89147-8607
Approved

May 11, 2021

Forgiven

$11,289

Jobs Reported

1

Loan #

8124598905

Loan Size

Small

Waqas Ali

Sole Proprietorship

$14,410 Paid in Full
Address:
845 S Manhattan Pl Apt 202
Los Angeles, CA90005-3374
Approved

Apr 26, 2021

Forgiven

$14,586

Jobs Reported

1

Loan #

1938398901

Loan Size

Small

Justin Braithwaite

Independent Contractors

$20,800 Paid in Full
Address:
2 Bay Club Dr 1U
Bayside, NY11360
Approved

May 1, 2020

Forgiven

$20,940

Jobs Reported

1

Loan #

7067897707

Loan Size

Small

Three Happiness Day Care INC

Corporation

$48,458 Exemption 4
Address:
4323 Colden St Apt 15G
Flushing, NY11355-5920
Approved

Mar 15, 2021

Jobs Reported

4

Loan #

2665708602

Loan Size

Small

Diana Isabela Sanchez Saenz

Sole Proprietorship

$6,098 Paid in Full
Address:
8620 Peace Way Apt 2084
Las Vegas, NV89147-8602
Approved

Apr 24, 2021

Forgiven

$6,127

Jobs Reported

1

Loan #

1219568908

Loan Size

Small

Coco Consulting INC

Corporation

$7,045 Paid in Full
Address:
4323 Colden St Apt 27d
Flushing, NY11355-5937
Approved

Apr 30, 2020

Jobs Reported

2

Loan #

6566637307

Loan Size

Small

Advanced Medical Health Services, P.c.

Corporation

$8,872 Paid in Full
Address:
2 Bay Club Dr Apt 17z2
Bayside, NY11360-2900
Approved

May 20, 2020

Forgiven

$8,960

Jobs Reported

3

Loan #

9303497402

Loan Size

Small

Karel Perdomo

Independent Contractors

$18,178 Paid in Full
Address:
8620 Peace Way Apt 2016
Las Vegas, NV89147-8609
Approved

Mar 27, 2021

Forgiven

$18,256

Jobs Reported

1

Loan #

1694008707

Loan Size

Small

Korman Pak

Single Member LLC

$20,833 Paid in Full
Address:
340 S St Andrews Pl Apt 215
Los Angeles, CA90020-4345
Approved

May 25, 2021

Forgiven

$20,881

Jobs Reported

1

Loan #

7360359003

Loan Size

Small

Monique Leahey

Independent Contractors

$20,832 Paid in Full
Address:
2 Bay Club Dr Phk
Bayside, NY11360
Approved

Apr 4, 2021

Forgiven

$20,956

Jobs Reported

1

Loan #

6644848706

Loan Size

Small

Prime Flower INC

Corporation

$16,665 Paid in Full
Address:
2 Bay Club Dr Apt 8J
Bayside, NY11360-2924
Approved

Feb 8, 2021

Forgiven

$16,783

Jobs Reported

2

Loan #

5181678407

Loan Size

Small

Gene Industries INC

Subchapter S Corporation

$23,226 Paid in Full
Address:
2 bay club drive apt.11B
New York, NY10033
Approved

Feb 4, 2021

Forgiven

$23,351

Jobs Reported

4

Loan #

2828218407

Loan Size

Small

Sumei Zhang

Sole Proprietorship

$11,625 Paid in Full
Address:
4323 Colden St Apt 22B
Flushing, NY11355-5929
Approved

May 23, 2021

Forgiven

$11,683

Jobs Reported

1

Loan #

6686999002

Loan Size

Small

Roodjerry Louigarde

Independent Contractors

$7,416 Exemption 4
Address:
2181 Lake Park Dr SE Apt K
Smyrna, GA30080-8808
Approved

May 2, 2021

Jobs Reported

1

Loan #

6704378906

Loan Size

Small

Grandma'S Cheesecake Sandwiches, LLC

Limited Liability Company(LLC

$8,780 Paid in Full
Address:
2 Bay Club Dr Apt 19r
Bayside, NY11360
Approved

May 1, 2020

Forgiven

$8,859

Jobs Reported

2

Loan #

1167247700

Loan Size

Small

Tae Jin Park

Sole Proprietorship

$2,837 Paid in Full
Address:
340 S St Andrews Pl #116
Los Angeles, CA90020
Approved

May 11, 2020

Jobs Reported

1

Loan #

5060687407

Loan Size

Small

Kyung Kim

Sole Proprietorship

$15,132 Paid in Full
Address:
845 S Manhattan Pl Apt 301
Los Angeles, CA90005-3328
Approved

May 23, 2021

Forgiven

$15,269

Jobs Reported

1

Loan #

7111339007

Loan Size

Small

Msk Food CORP.

Subchapter S Corporation

$15,902 Paid in Full
Address:
2 Bay Club Dr
Bayside, NY11360-2957
Approved

Mar 6, 2021

Forgiven

$16,006

Jobs Reported

2

Loan #

7691518502

Loan Size

Small

Pag Elite Enterprises INC.

Corporation

$9,792 Paid in Full
Address:
2 Bay Club Dr
Bayside, NY11360-2957
Approved

Mar 3, 2021

Forgiven

$9,856

Jobs Reported

1

Loan #

6241568504

Loan Size

Small

Mohammed Wasiullah

Sole Proprietorship

$10,004 Paid in Full
Address:
4323 Colden St Apt 7K
Flushing, NY11355-5910
Approved

Apr 26, 2021

Forgiven

$10,036

Jobs Reported

1

Loan #

1970308907

Loan Size

Small

Hongyan Shi

Sole Proprietorship

$4,117 Paid in Full
Address:
4323 Colden St Apt 11E
Flushing, NY11355-5915
Approved

Feb 8, 2021

Forgiven

$4,182

Jobs Reported

1

Loan #

5506408406

Loan Size

Small

Grandma'S Cheesecake Sandwiches, LLC

Limited Liability Company(LLC

$17,066 Paid in Full
Address:
2 Bay Club Dr Apt 19R
Bayside, NY11360-2932
Approved

Feb 1, 2021

Forgiven

$17,188

Jobs Reported

2

Loan #

1247998404

Loan Size

Small

Kyung Kim

Sole Proprietorship

$15,132 Paid in Full
Address:
845 S Manhattan Pl Apt 301
Los Angeles, CA90005-3328
Approved

Apr 26, 2021

Forgiven

$15,229

Jobs Reported

1

Loan #

2389478902

Loan Size

Small

William Rodriguez Matin

Independent Contractors

$16,969 Paid in Full
Address:
8620 Peace Way Apt 2043
Las Vegas, NV89147-8617
Approved

May 18, 2021

Forgiven

$17,027

Jobs Reported

1

Loan #

3285499000

Loan Size

Small

Shoboj Ghosh

Self-Employed Individuals

$17,601 Paid in Full
Address:
4323 Colden St Apt 9M
Flushing, NY11355-5913
Approved

Mar 25, 2021

Forgiven

$17,685

Jobs Reported

1

Loan #

8568338604

Loan Size

Small

Sumei Zhang

Sole Proprietorship

$11,625 Paid in Full
Address:
4323 Colden St Apt 22B
Flushing, NY11355-3935
Approved

Apr 20, 2021

Forgiven

$11,681

Jobs Reported

1

Loan #

6644728803

Loan Size

Small

Viva Flooring INC.

Subchapter S Corporation

$23,291 Paid in Full
Address:
340 S St Andrews Pl Apt 201
Los Angeles, CA90020-4344
Approved

Feb 7, 2021

Forgiven

$23,542

Jobs Reported

2

Loan #

5069708403

Loan Size

Small

Karel Perdomo

Independent Contractors

$18,178 Paid in Full
Address:
8620 Peace Way Apt 2016
Las Vegas, NV89147-8609
Approved

Apr 14, 2021

Forgiven

$18,246

Jobs Reported

1

Loan #

3199698804

Loan Size

Small

Shriyam Jewels New York INC.

Corporation

$10,341 Paid in Full
Address:
4323 Colden St Apt 10j
Flushing, NY11355-5914
Approved

Apr 30, 2020

Forgiven

$10,420

Jobs Reported

1

Loan #

6040707310

Loan Size

Small

Asif Nazir

Independent Contractors

$8,658 Paid in Full
Address:
340 S St Andrews Pl
Los Angeles, CA90020-4369
Approved

Apr 22, 2021

Forgiven

$8,711

Jobs Reported

1

Loan #

8646938810

Loan Size

Small

Videoai INC DBA Oxford Cleaners

Corporation

$11,307 Paid in Full
Address:
2 Bay Club Dr Apt 1Z3
Bayside, NY11360-2918
Approved

Jan 30, 2021

Jobs Reported

1

Loan #

8863088310

Loan Size

Small

Mohammed Wasiullah

Sole Proprietorship

$10,004 Paid in Full
Address:
4323 Colden St Apt 7K
Flushing, NY11355-3935
Approved

May 25, 2021

Forgiven

$10,027

Jobs Reported

1

Loan #

7475499010

Loan Size

Small

Diana Isabela Sanchez Saenz

Sole Proprietorship

$6,098 Paid in Full
Address:
8620 Peace Way Apt 2084
Las Vegas, NV89147-8611
Approved

Apr 1, 2021

Forgiven

$6,122

Jobs Reported

1

Loan #

4690358703

Loan Size

Small

Amreppingco INC

Corporation

$7,901 Paid in Full
Address:
8620 Peace Way Apt 1012
Las Vegas, NV89147-8605
Approved

May 1, 2020

Forgiven

$7,973

Jobs Reported

2

Loan #

5134137704

Loan Size

Small

L Fortgang Associates INC Ii

Subchapter S Corporation

$31,387 Paid in Full
Address:
2 Bay Club Dr Apt 2a
Bayside, NY11360
Approved

May 1, 2020

Forgiven

$31,695

Jobs Reported

2

Loan #

1897637701

Loan Size

Small

Kathleen Kovacic

Sole Proprietorship

$11,215 Paid in Full
Address:
8620 Peace Way Apt 1081
Las Vegas, NV89147-8607
Approved

Apr 17, 2021

Forgiven

$11,316

Jobs Reported

1

Loan #

5304208810

Loan Size

Small

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 50 PPP loan records are linked to businesses associated with Joo 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 Joo 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
1
51
1
1
5
1
2
1
6
9
6
22
1
2
2
1
1
4
3
1

Joo Chang in Los Angeles, CA: Background Summary

Location
1350 S Bonnie Brae St Apt 202, Los Angeles Ca, Los Angeles, CA
Other Locations
Garden Grove, CA ยท Woodland Hls, CA ยท Scarsdale, NY and 37 more
Profiles Found
78 people with this name
Phone Numbers
(562) 404-7177 and 45 others on file
Email
cjle913@yahoo.com and 13 others on file
Possible Relatives
Anita K Chang, Chang Kyu Kim, Chang H Kim, Chang H Park, Choong Woo Lee and 445 more
Career
Director Of Research, HR Manager at Beplat Hardware, J C America Inc
Voter Registration
Registered Democrat
Properties
4properties owned
Vehicles
5 linked โ€” 2007 Toyota Fj Cruiser, 2010 Lexus Rx 350 and 3 more
Contributions
$5,250 total โ€” Steel, Michelle, Pak, Ben
Healthcare
Licensed provider โ€” NEPHROLOGY
PPP Loans
$912K for International Advertising Awards INC., Diana Virginia Valdes Diaz

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 Joo Chang. Because public records are indexed by name rather than by a unique identifier, the 203 results displayed here may include information belonging to multiple individuals who share the same name โ€” a common occurrence, especially for frequently appearing names. To determine which records belong to the person you are researching, compare the location, approximate age, and any associated details across entries. Records that share an address or overlapping timeframe are more likely to refer to the same individual.

What Each Data Category Means

Property Records

Property records originate from county assessor and recorder offices, where real estate transactions, ownership transfers, and tax assessments are documented as a matter of public record. The assessed value shown for a property is the figure used by the county to calculate property taxes and frequently differs from the property's current market value โ€” in many jurisdictions assessed values lag behind market conditions by several years. A property record updates whenever a new deed, lien, or assessment is filed with the county, so the ownership and valuation data shown here reflects the most recent filing available in our sources rather than a real-time snapshot.

Voter Registration

Voter registration data is maintained by state and county election offices and is considered public record under the election laws of most states. The party affiliation shown reflects the voter's registration at the time the record was filed; it does not necessarily indicate current political preferences, as voters may change their affiliation or register differently in subsequent elections. Not all states make their voter files publicly available โ€” some restrict access or redact certain fields such as date of birth or residential address โ€” so the completeness of voter data varies by state. Registration status (active or inactive) indicates whether the election office considers the registration current, not whether the person actually voted in recent elections.

Business and Professional Records

Business records are compiled from state Secretary of State filings, SEC EDGAR corporate disclosures, and professional networking data. When a person appears as an officer, director, or registered agent, it reflects a formal role filed with a government agency โ€” these are legal positions of responsibility, not informal job titles. Records sourced from professional profiles represent information that individuals have chosen to make publicly available about their career history, skills, and affiliations. Business entity registrations show current or historical standing with the state, but a listing does not guarantee the entity is still actively operating.

Campaign Finance Contributions

Federal election law requires the disclosure of political contributions exceeding $200 to any single committee in a calendar year. These records are filed with the Federal Election Commission (FEC) and include the donor's name, mailing address, employer, occupation, and the amount contributed. Contributions to state and local candidates are governed by each state's campaign finance laws, which may set different disclosure thresholds. The data shown here reflects what was reported in official filings and may include contributions made over the course of many election cycles, so the dates and amounts should be read in their historical context.

Healthcare Provider Data

Healthcare provider information is sourced from the National Plan and Provider Enumeration System (NPPES), a registry managed by the Centers for Medicare and Medicaid Services (CMS). Every healthcare provider that bills Medicare or Medicaid is required to obtain a National Provider Identifier (NPI), so the presence of an NPI listing confirms that the individual holds recognized healthcare credentials. The specialty, practice address, and taxonomy codes reflect the provider's own attestation at the time of registration or most recent update. An NPI listing does not constitute an endorsement of care quality, nor does it indicate whether the provider is currently accepting new patients.

Vehicle Records

Vehicle ownership records are obtained through sources that comply with the Driver's Privacy Protection Act (DPPA), the federal law that governs who may access motor vehicle records and for what purposes. The records shown indicate vehicles that have been registered to this individual through state DMV systems. Vehicle data may include make, model, year, and VIN, and reflects registration information at the time the record was filed. Vehicles that have been sold, traded, or transferred may still appear until the registration is updated in the state's records.

Patent Filings

Patent data is drawn from the United States Patent and Trademark Office (USPTO). Being listed as an inventor on a patent means this individual is credited as having made a substantive intellectual contribution to the invention described in the patent application. Patent records include the filing date, grant date, patent number, and a description of the invention. A patent listing does not indicate that the inventor currently owns the patent rights โ€” patents are frequently assigned to employers or transferred between entities after they are granted.

Important Limitations

Public records may contain outdated information, data entry errors, or records that belong to a different person who shares the same name as the individual you are researching. Government agencies update their records on varying schedules, and the data shown here may not reflect the most recent changes. Information on this page is provided for informational purposes only and should not be used for employment screening, tenant screening, credit decisions, or any other purpose regulated by the Fair Credit Reporting Act (FCRA). Always verify critical details through the originating government agency or official registry.

Your Rights

If you are the person described in these records, you have rights regarding your personal data. Under laws including the California Consumer Privacy Act (CCPA) and similar state privacy statutes, you may request the deletion or correction of your personal information. To submit a removal request, visit our opt-out page. For a complete description of how we collect, use, and protect personal data, please review our privacy policy.

Search Results Analysis for Joo Chang

Search Complexity: High

203 public records across 20states, belonging to approximately 78 different individuals. With 78 distinct profiles across 20 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 20 states. Highest concentration: California (25%), followed by New York and New Jersey. Spans the West and Northeast regions.

CA51recordsNY22recordsNJ9recordsNV6recordsNC6recordsIL5records

Record Type Breakdown

Data spans 10 record categories. Largest: Contact & Address Records (45%), which contain the most specific identifiers like phone numbers, email addresses, and physical addresses. Also includes PPP Loan Records (51) and Business & Corporate Filings (21).

82
Contact & Address Records
51
PPP Loan Records
21
Business & Corporate Filings
8
Political Contribution Records
6
Corporate Records
5
Property Ownership Records

Age Distribution

Age range: approximately 55 years, suggesting multiple generations. Largest group: Senior (65+) (48%).

Senior (65+)12peopleMiddle-Age (40-64)13people

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

Frequently Asked Questions About Joo Chang

Is Joo Chang a registered voter?
Yes, voter registration records show Joo Chang is registered. We found 4 voter registration entries across 1 state. Voter registration data is public record maintained by state election offices and released under state sunshine laws.
Does Joo Chang own property?
County assessor records show 5 properties associated with Joo Chang in Bayside, New York and 4 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 Joo Chang?
Records show 5 vehicle registrations associated with Joo Chang, including a 2007 TOYOTA FJ CRUISER. Registered makes include Toyota, Lexus, Hyundai, Honda. 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 Joo Chang?
We found 21 business affiliations for Joo Chang (Director Of Research). Other companies include J C America Inc, Bahnsok Church. Business records are compiled from state registries, SEC filings, and professional databases.
Is Joo Chang a healthcare provider?
Yes, the CMS National Provider Identifier registry lists Joo Chang as a registered healthcare provider (NPI: 1508868787). NPI registration is required for all providers billing Medicare or Medicaid. This listing confirms enrollment in the federal healthcare system but does not indicate quality of care.
Has Joo Chang made political donations?
FEC disclosure records show 8 reported political contributions from Joo Chang, totaling $5,250. Recipients include Steel, Michelle and Pak, Ben. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Joo Chang?
Our database contains 203 total records for Joo Chang spanning 20 states. This includes 78 distinct contact records, 30 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 Joo Chang?
The 203 records displayed for Joo 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 Joo 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.