Kee Y Chung from Flushing, NY

๐Ÿ“ 3641 Union St, Apt 4d, #flushing, NY 11354-4150
โœ‰๏ธ kramdentothemoon@aol.com
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: All Jazz Fashion,Chung K Yeung,Young Chung Keeyoung,Kie Yeung Chung,Kie Yeung Chung
๐Ÿ• 11 previous addresses

Kee Chung

Age 67 b. 1958-09-14
๐Ÿ“ 37692 Kingsburn Dr, Livonia Mi 48152
๐Ÿ“ž (734) 542-6007, (734) 239-4432
โœ‰๏ธ HKC747200@YAHOO.COM, hkc747200@yahoo.com

Kee Y Chung from Flushing, NY

Age 63 b. 4/15/1963
๐Ÿ“ 4525 Kissena Blvd, Apt 5j, #flushing, NY 11355-3413
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: All Jazz Fashion,Kee Y Chung,Kie Yeung Chung,Kie Yeung Chung,Young Chung Keeyoung
๐Ÿ• 10 previous addresses

Kee Chung from Phoenix, AZ

Age 61 b. 1965 U
๐Ÿ“ 16814 S 27th Ave
๐Ÿ“ž (480) 703-4522 (Cell), (480) 460-2245
โœ‰๏ธ semirakc@gmail.com

Kee Chung from Brookline, MA

Age 51
๐Ÿ“ 90 Harvard Ave, Brookline, MA 02446
๐Ÿ“ž (617) 232-4332, (617) 232-4332, (617) 969-6580, (314) 361-5258, (617) 666-2401
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Jongsoon P Chung,Junehee Young Chung,Junehee Chung,Hyung C Chung,Keeyoung Chung

Kee Lee Chung from Norcross, GA

Age 82 b. 8/31/1943
๐Ÿ“ 3206 Quails Lake Village Ln, Apt B, #norcross, GA 30093-5327
๐Ÿ• 4 previous addresses

Kee Chung from Cerritos, CA

Age 86 b. Aug 1939 Los Angeles Co.
๐Ÿ“ 15916 Indian Creek Rd
๐Ÿ“ž (310) 926-0191, (562) 926-0191

Kee Chung from Saint Louis, MO

Age 76 b. Jul 1949 Saint Louis Co.
๐Ÿ“ 12951 Midfield Ter
๐Ÿ“ž (419) 342-2313

Kee Chung from Tucker, GA

Age 82 b. Aug 1943 Dekalb Co.
๐Ÿ“ 4745 Lavista Rd
๐Ÿ“ž (636) 745-2886

Kee Chung from Roslyn Hts, NY

Age 63 b. Jan 1963 Nassau Co.
๐Ÿ“ 35 Jessica Pl
๐Ÿ“ž (516) 626-2590

Kee Chung from Staten Island, NY

Age 67 b. Nov 1958 Richmond Co.
๐Ÿ“ 173 Bradley Ave
๐Ÿ“ž (212) 608-7530

Kee Chung from Los Angeles, CA

Age 67 b. Sep 1958 Los Angeles Co.
๐Ÿ“ 968 Yale St
๐Ÿ“ž (213) 613-1261

Kee Chung from Garden Grove, CA

Age 60 b. Mar 1966 Orange Co.
๐Ÿ“ Po Box 4513
๐Ÿ“ž (845) 342-5908

Kee Chung from Brooklyn, NY

Age 80 b. Jan 1946 Kings Co.
๐Ÿ“ 1337 64th St Unit 2
๐Ÿ“ž (718) 373-1717
๐Ÿ‘ค aka Kee Won Chung

Kee Chung from Bakersfield, CA

Age 78 b. Feb 1948 Kern Co.
๐Ÿ“ 8201 Laborough Dr Apt A
๐Ÿ“ž (661) 664-5801

Kee Chung from Irvine, CA

Age 87 b. Apr 1939 Orange Co.
๐Ÿ“ 20 Gibbs Ct

Kee Chung from Lafayette Hl, PA

Age 95 b. Apr 1931 Montgomery Co.
๐Ÿ“ 540 Ridge Pike

Kee Chung from Alexandria, VA

Age 84 b. Oct 1941 Alexandria City Co.
๐Ÿ“ 4478 Riley Ave

Kee Chung from Irving, TX

Age 63 b. Jan 1963 Dallas Co.
๐Ÿ“ 4520 W Northgate Dr 310

Kee Chung from Fremont, CA

Age 71 b. Sep 1954 Alameda Co.
๐Ÿ“ 4425 Bidwell Dr 6202

Kee Chung from Las Vegas, NV

Age 70 b. Jun 1955 Clark Co.
๐Ÿ“ 4547 Barnes Ct

Kee Chung from New York, NY

Age 91 b. Feb 1935 New York Co.
๐Ÿ“ 160 Madison St Apt 2 I

Kee Chung from Buffalo, NY

Age 60 b. Sep 1965 Erie Co.
๐Ÿ“ 177 E Pinelake Ct

Kee Chung from Reno, NV

Age 62 b. Apr 1964 Washoe Co.
๐Ÿ“ 530 E Patriot Blvd 262
๐Ÿ‘ค aka Keith C Chung

Kee Chung from Cape Girardeau, MO

Age 54 b. Sep 1971 Cape Girardeau Co.
๐Ÿ“ 124 N Henderson St

Kee Chung from Ann Arbor, MI

Age 51 b. Jan 1975 Washtenaw Co.
๐Ÿ“ 555 E William St Apt 13 I

Kee Chung from Brooklyn, NY

Age 73 b. Jun 1952 Kings Co.
๐Ÿ“ 5501 15th Ave Apt 1 B

Kee Chung from Germantown, TN

Age 60 b. Sep 1965 Shelby Co.
๐Ÿ“ 7446 Pyron Oaks Cv

Kee Chung from Walnut, CA

Age 76 b. Feb 1950 Los Angeles Co.
๐Ÿ“ 327 Spurs Trail Ave

Kee Chung from Boston, MA

Age 80 b. Mar 1946
๐Ÿ“ 7 Melrose St
๐Ÿ‘ค aka Kee Chung, Kee Kwong Chong

Kee Chung from Providence, RI

Age 67 b. Sep 1958 Providence Co.
๐Ÿ“ 296 Benefit St 11

Kee Chung from Renton, WA

Age 83 b. Sep 1942 King Co.
๐Ÿ“ 3501 Ne 23rd Ct
๐Ÿ‘ค aka Wang Chongkee

Kee Chung from Livonia, MI

Age 67 b. Sep 1958 Wayne Co.
๐Ÿ“ 38625 Summers St

Kee Chung from Los Angeles, CA

Age 76 b. Sep 1949 Los Angeles Co.
๐Ÿ“ 500 S Berendo St 107

Kee Chung from Concord, CA

Age 62 b. Sep 1963 Contra Costa Co.
๐Ÿ“ 1175 Turtle Rock Ln

Kee Chung from San Francisco, CA

๐Ÿ“ 34 Tapia Dr
๐Ÿ“ž (510) 882-9733 (VERIZON WIRELESS)

Kee Chung from Staten Island, NY

Richmond Co.
๐Ÿ“ 117 Liberty Ave Unit 20
๐Ÿ“ž (260) 724-9893

Kee Chung from E Brunswick, NJ

Middlesex Co.
๐Ÿ“ 35 Mitchell Ave
๐Ÿ“ž (732) 214-0893

Kee Chung from Fullerton, CA

Orange Co.
๐Ÿ“ 2625 Geneva Pl
๐Ÿ“ž (714) 447-0634

Kee Chung from Los Angeles, CA

Los Angeles Co.
๐Ÿ“ 100 S Western Ave

Kee Chung from Buena Park, CA

Orange Co.
๐Ÿ“ 8161 8th St Apt 16

Kee Chung from Duarte, CA

Los Angeles Co.
๐Ÿ“ 3532 Conata St

Kee Chung from Seekonk, MA

Bristol Co.
๐Ÿ“ 89 Cedar Ln

Kee Chung from Pomona, CA

Los Angeles Co.
๐Ÿ“ 20806 Reims St

Kee Chung from El Monte, CA

Los Angeles Co.
๐Ÿ“ 9928 Lower Azusa Rd

Kee Chung from Granada Hills, CA

Los Angeles Co.
๐Ÿ“ 17450 Horace St

Kee Chung from Brooklyn, NY

Kings Co.
๐Ÿ“ 8815 11 Th Ave

Kee Chung from Brooklyn, NY

Kings Co.
๐Ÿ“ 275 Bay St 37 Th

Unknown Person

Unknown Person

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 59 contact records for Kee Chung across 16 states. The most recent address on file is in Phoenix, Arizona. Of these records, 28 include phone numbers and 7 include email addresses. The listed age is 51. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Chung Kee Won

Schuylkill County

Chung, Kee Hong & Sun Sook

Residential Middlesex County
· 35 Mitchell Ave, 088161235

Kee H Chung

2023 Erie County
· 177 E Pinelake, Amherst

Kee H Chung

2022 Erie County
· 177 E Pinelake, Amherst

Kee H Chung

2021 Erie County
· 177 E Pinelake, Amherst

Kee H Chung

2024 Erie County
· 177 E Pinelake, Amherst

Chung, Kee

Doc #2021020100402003
Record: P

Chung, Kee

Doc #2010092700508007
· C/O Hilton Resorts Corporation, Orlando Fl 32835
Record: P

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 8 property records linked to Kee Chung in East-Union, Orlando. Values shown are from county assessor records and may differ from current market prices.

Kee Hok Chung

Democrat Reg: 02/21/2002
540 Ridge Pike, Lafayette Hill, PA, 19444
DOB: 02/14/1932 Gender: Unknown

Kee C Chung

4547 Barnes Ct, Las Vegas, NV, 89147
County: Clark

Kee W Chung

Reg: 411304018
3756 Polar Street
DOB: 19460115 Gender: Male
Senate: 8

Kee Ko Chung

Reg: 99241832
177 Pinelake Ct
DOB: 19540805 Gender: Male
Senate: 26

Kee Chung

Reg: 410087558
1731 Dahill Road
DOB: 19531006 Gender: Male
Senate: 10

Kee Hok Chung

540 Ridge Pike
DOB: 02/14/1932 Gender: Unknown

Kee Chung

296 Benefit St, Providence, 02903

Source: State Election Offices ยท Secretary of State Voter Files ยท Board of Elections 7 voter registration records were found for Kee Chung in Pennsylvania, Nevada. Party affiliation is listed as D. 1 registration is currently active. Voter data is released as public information under state election laws and reflects status at time of the state data release.

2013 Mercedes-Benz M-Class
ยท Registered to: Kee Chung
ยท VIN: 4JGDA5JB0DA148494
·
3115 Parkside Crossing Ln, Fullerton, CA, 92833
·
(562) 697-8248
2004 INFINITI G35 CAR BASIC LUXURY
ยท Registered to: Kee Chung
ยท VIN: JNKCV54E14M804547
·
4547 Barnes Ct, Las Vegas, NV, 89147
·
(702) 253-6899
2011 HYUNDAI GENESIS COUPE
ยท Registered to: Kee Chung
ยท VIN: KMHHT6KD0BU063569
·
3115 Parkside Crossing Ln, Fullerton, CA, 92833-5529
·
(562) 697-8248
2009 Hyundai Elantra
ยท Registered to: Kee Chung
ยท VIN: KMHDU46D99U685236
·
11052 White Oak Ln, Fontana, CA, 92337
·
(909) 854-8263
2013 Ford Escape
ยท Registered to: Kee Chung
ยท VIN: 1FMCU9J94DUC71690
·
28021 26th Ave S, Federal Way, WA, 98003
·
(425) 623-2377
2010 Hyundai Genesis
ยท Registered to: Kee Chung
ยท VIN: KMHGC4DF5AU075133
·
3115 Parkside Crossing Ln, Fullerton, CA, 92833-5529
·
(562) 697-8248
2006 Honda Pilot
ยท Registered to: Kee Chung
ยท VIN: 2HKYF18546H538915
·
4240 Albany Dr, San Jose, CA, 95129
2010 Honda Pilot
ยท Registered to: Kee Chung
ยท VIN: 5FNYF4H54AB011045
·
1007 Twin Silo Ln, Huntingdon Vy, PA, 19006-3341
·
(215) 779-5344
2013 Audi A4
ยท Registered to: Kee Chung
ยท VIN: WAUBFAFL0DN019717
·
177 E Pinelake Ct, Williamsville, NY, 14221
·
(716) 515-5799
2002 HONDA ODYSSEY VAN
ยท Registered to: Kee Chung
ยท VIN: 2HKRL18672H581953
·
7 Melrose St, Boston, MA, 02116
2007 BMW 5 SERIES
ยท Registered to: Kee Chung
ยท VIN: WBANF33537CW69706
·
37692 Kingsburn Dr, Livonia, MI, 48152-4069
·
(734) 542-6007
2012 LEXUS CT 200H
ยท Registered to: Kee Chung
ยท VIN: JTHKD5BH6C2117621
·
4547 Barnes Ct, Las Vegas, NV, 89147-6064
·
(702) 375-1624
2008 Audi R8
ยท Registered to: Kee Chung
ยท VIN: WUAAU34208N004217
·
96 Alecia Dr, Rochester, NY, 14626-1272
·
(732) 903-6551
2007 LEXUS IS 250
ยท Registered to: Kee Chung
ยท VIN: JTHBK262372055479
·
37692 Kingsburn Dr, Livonia, MI, 48152-4069
·
(734) 542-6007

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 14 vehicle registration records are associated with Kee Chung. Registered makes include Mercedes-Benz, Infiniti, Hyundai, Ford and others. 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.

eXp Realty

Vice President - Agent Experience
+17753780666kee.chung@exprealty.com
Seattle,

Royal Embroidery Co Inc

President
(213) 622-0704
Los Angeles, CA
Apparel, Finished Products from Fabrics & Similar Materials (Products)

Rain Forest Flowers Inc

Owner
(718) 424-0422
Flushing, NY
Miscellaneous Retail (Stores)

Foothill College

Kee ChungASFC President
+1.650.949.7062chungkee@foothill.edu
Los Altos Hills, CA94022

Dasil INC DBA Dermatologic &

Kee ChungMember at Large
Prospect Heights, IL

Kee Chung

Learning

Sunjin Shipping USA Inc

Kee ChungOwner
(631) 218-3318support@sunjinusa.com
480 Grundy Ave, Holbrook, NY11741
sunjinusa.com

Best Water

Kee ChungChairman
(212) 489-8866kchung@waterionizer.org
New York, NY

Kee Hoon Chung

Washington D.C. Metro Area

Sunjin Shipping USA Inc

Kee ChungOwner
(202) 486-9299admin@sunjinusa.com
613 Otis Place Nw, Washington, DC20010

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 22 business affiliations were found for Kee Chung. Companies include Royal Embroidery Co Inc, Rain Forest Flowers Inc, Foothill College and 2 more. Roles listed include Vice President - Agent Experience and Vice President. Records are compiled from state business registries, SEC filings, and professional networking databases.

Royal Embroidery Co., INC.

Filed: Sep 28, 1998
Registered Agent: Kee Bok Chung

Royal Embroidery Co., INC.

Filed: Sep 28, 1998
CEO: Kee Bok Chung

Unknown Corporation

Officer: Kee Y Chung

Rice Station, INC.

ID: 2928551
Addr: Attn Kee Chung, Port Chester, NEW YORK, 10573
Filed: Jul 9, 2003 NEW YORK Westchester County
Chairman: Kee Chung

Royal Embroidery Co., INC.

Addr: 1308 S Main St #3, Los Angles, CA, 90015
CA
CEO: Kee Bok Chung

Unknown Corporation

VICE PRESIDENT: Kee Chung

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

Kee Chung

MD
Individual
NPI: 1356329148

Kee Chung

MD
DIAGNOSTIC RADIOLOGY
Individual Male
NPI: 1356329148
School: YALE UNIVERSITY SCHOOL OF MEDICINE (1989)
Org: Atrius Health INC

Source: CMS NPI Registry (NPPES) ยท State Medical Boards ยท Healthcare Provider Databases 2 healthcare provider records found for Kee Chung 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.

Kee Chung

For Hire Vehicle
Exp: Aug 2, 2026

Kee Chung

License # 5441595
Exp: Jul 2, 2026

Kee Chung

License # 5441595
Exp: Jul 2, 2026

Source: State Professional Licensing Boards ยท Dept. of Professional Regulation Kee Chung holds 3 state-issued professional licenses on record. License data includes type, status, and issue dates from state regulatory boards. Always verify current status directly with the issuing board.

๐Ÿ›๏ธ

Kee Chung

Bus Operators
Department: Far Rockaway-Svc Avail
๐Ÿ’ต Pay: $46,732.40

Source: City/State Transparency Portals ยท Government Payroll Databases ยท Open Data Portals Kee Chung appears in 1 government employment record from city, state, or federal transparency portals. Salary figures reflect taxpayer-funded public employee compensation and may not include overtime or benefits.

Patent Details

Kee Chung
#8455984

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

Kee Chung

Hollywood Sr. High School - Los Angeles, CA, CA
1983

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

$2,700 Jul 27, 2016
2016 12
Clinton, Hillary Rodham
Chung, Kee Physician @ Nwra Brookline, MA
-$975 Jun 23, 2008
2008 DEM
Obama, Barack
Chung, Kee Physician @ Newton Wellesley Radiology Assniat Brookline, MA
$50 Jun 11, 2017
2018 DEM
Ossoff, T. Jonathan
Chung, Kee Physician @ Nwra Brookline, MA
$5 Nov 2, 2018
2020 DEM
Underwood, Lauren A
Chung, Kee Physician @ Atrius Health Care Brookline, MA
$10 Feb 9, 2019
2020 DEM
Iowa Democratic Party
Chung, Kee Physician @ Atrius Health Brookline, MA
$25 Oct 14, 2018
2018 DEM
Wallace, Henry Scott
Chung, Kee Physician @ Atrius Health Care Brookline, MA
$10 Oct 27, 2018
2020 DEM
Arizona State Democratic Central Executive Committee
Chung, Kee Physician @ Atrius Health Care Brookline, MA
$100 Oct 1, 2016
2016 DEM
Murphy, Patrick E
Chung, Kee Physician @ Nwra Brookline, MA
$10 Oct 20, 2018
2020 DEM
Fletcher, Elizabeth Pannill
Chung, Kee Physician @ Atrius Health Care Brookline, MA
$5 Oct 14, 2018
2018 DEM
Schrier, Kim Dr.
Chung, Kee Physician @ Atrius Health Care Brookline, MA
$100 Oct 1, 2016
2016 DEM
Masto, Catherine Cortez
Chung, Kee Physician @ Nwra Brookline, MA
$10 Nov 1, 2020
2020 DEM
Finello, Christina
Chung, Kee Physician @ Atrius Health Brookline, MA
$100 Mar 2, 2019
2020
Flippable - Nonfederal Account
Chung, Kee Physician @ Atrius Health Brookline, MA
$25 Oct 20, 2018
2020 DEM
McCaskill, Claire
Chung, Kee Physician @ Atrius Health Care Brookline, MA
$10 Oct 21, 2018
2020 DEM
Eastman, Kara
Chung, Kee Physician @ Atrius Health Care Brookline, MA
$10 Nov 3, 2018
2020 DEM
Mucarel Powell, Debbie
Chung, Kee Physician @ Atrius Health Care Brookline, MA
$5 Oct 31, 2012
2012 DEM
Democratic Congressional Campaign Committee
Chung, Kee Nwra @ Radiologist Physician Brookline, MA
$10 Dec 2, 2018
2020 DEM
Minnesota Democratic Farmer Labor Party
Chung, Kee Physician @ Atrius Health Care Brookline, MA
$25 Dec 7, 2019
2020 DEM
Democratic Party Of Wisconsin
Chung, Kee Physician @ Atrius Health Brookline, MA
$15 Oct 25, 2020
2020 DEM
Kansas Democratic Party
Chung, Kee Physician @ Atrius Health Brookline, MA
$10 Oct 23, 2020
2020 DEM
Scholten, James D.
Chung, Kee Physician @ Atrius Health Brookline, MA
$20 Oct 14, 2018
2018 DEM
Rosen, Jacky
Chung, Kee Physician @ Atrius Health Care Brookline, MA
$10 Nov 5, 2018
2020 DEM
Heitkamp, Heidi
Chung, Kee Physician @ Atrius Health Care Brookline, MA
$25 May 27, 2019
2020 DEM
Iowa Democratic Party
Chung, Kee Physician @ Atrius Health Brookline, MA
$25 Oct 15, 2020
2020 DEM
Kim, Andy
Chung, Kee Physician @ Atrius Health Brookline, MA
$10 Nov 2, 2018
2020 DEM
Carlson, Kristen
Chung, Kee Physician @ Atrius Health Care Brookline, MA
$10 Oct 29, 2020
2020 DEM
Cohn, Alan Michael
Chung, Kee Physician @ Atrius Health Brookline, MA
$10 Oct 27, 2018
2020 DEM
McMurray, Nathan Douglas
Chung, Kee Physician @ Atrius Health Care Brookline, MA
$25 Sep 23, 2020
2020 DEM
Kirkpatrick, Ann
Chung, Kee Atrius Health Brookline, MA
$25 Oct 1, 2016
2016 DEM
Barksdale, James Freeman
Chung, Kee Physician @ Nwra Brookline, MA
$800 Aug 30, 2008
2008 DEM
Obama, Barack
Chung, Kee Physician @ Newton Wellesley Radiology Assniat Brookline, MA
$50 Oct 1, 2016
2016 DEM
Duckworth, L Tammy
Chung, Kee Physician @ Nwra Brookline, MA
$25 Oct 8, 2020
2020 DEM
Bullock, Steve
Chung, Kee Physician @ Atrius Health Brookline, MA
$10 Oct 24, 2020
2020 DEM
Nebraska Democratic Party
Chung, Kee Physician @ Atrius Health Brookline, MA
$15 Oct 26, 2018
2020 DEM
Thompson, James A Mr.
Chung, Kee Physician @ Atrius Health Care Brookline, MA
$10 Oct 25, 2020
2020 DEM
Bullock, Steve
Chung, Kee Physician @ Atrius Health Brookline, MA
$50 Feb 14, 2008
2008 DEM
Obama, Barack
Chung, Kee Physician @ Newton Wellesley Radiology Associates Brookline, MA
$10 Oct 14, 2018
2018 DEM
Slotkin, Elissa
Chung, Kee Physician @ Atrius Health Care Brookline, MA
$6 Oct 10, 2020
2020
Sanchez, Lorenzo
Chung, Kee Physician @ Atriushealth Brookline, MA
$10 Nov 3, 2018
2020 DEM
Horn, Kendra
Chung, Kee Physician @ Atrius Health Care Brookline, MA
$100 Aug 1, 2020
2020 DEM
Biden, Joe
Chung, Kee Physician @ Atrius Health Brookline, MA
$400 Nov 12, 2007
2008 DEM
Obama, Barack
Chung, Kee Physician @ Newton Wellesley Radiology Assniat Brookline, MA
$100 Sep 23, 2020
2020 DEM
Ohio Democratic Party
Chung, Kee Atrius Health Brookline, MA
$5 Oct 31, 2012
2012 DEM
Heitkamp, Heidi
Chung, Kee Nwra @ Radiologist Physician Brookline, MA
$10 Oct 19, 2012
2012 DEM
Kuster, Ann McLane
Chung, Kee Nwra @ Radiologist Physician Brookline, MA
$15 Sep 23, 2020
2020 DEM
McAdams, Ben
Chung, Kee Atrius Health Brookline, MA
$100 Oct 31, 2012
2012 DEM
Obama, Barack
Chung, Kee Radiologist Physician @ Nwra Brookline, MA
$15 Oct 1, 2016
2016 DEM
oHALLERAN, TOM
Chung, Kee Physician @ Nwra Brookline, MA
$25 Oct 8, 2020
2020 DEM
Blumenthal, Richard
Chung, Kee Physician @ Atrius Health Brookline, MA
$50 Apr 24, 2008
2008 DEM
Obama, Barack
Chung, Kee Physician @ Newton Wellesley Radiology Associates Brookline, MA
$25 Oct 1, 2016
DEM
Santarsiero, Steven J
Contributor Physician @ Nwra Brookline, MA
$200 Jun 4, 2020
Unknown Committee
Chung, Kee Physician @ Atrius Health Brookline, MA
$10 10/11/2020
State House
Sarah Smith for Iowa
Contributor Brookline, MA
$50
2018 REP
Baker, Charles D
Contributor Physician @ Newton Wellesley Radiology Associates Brookline, MA
$15 20181211
ActBlue Texas
Contributor Physician @ Atrius Health Brookline, MA

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 55 political contribution records found for Kee Chung. Total disclosed contributions amount to $5,491. Recipients include Santarsiero, Steven J, Sarah Smith for Iowa, Baker, Charles D and 1 others. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

Kee Chung

·
1314 Invermere Dr SE, Mableton, GA 30126 (Cobb County)
33.8096, -84.5181
TZ: Eastern
Homeowner Single Family Built 2003 Purchased 2011
MP

Kee W Chung

Age 75
·
100 Old Palisade Rd, Fort Lee, NJ 07024 (Bergen County)
40.8484, -73.9650
Marital: Single TZ: Eastern
Occ: White Collar Edu: Some College
Homeowner Multi-Family Built 2003
MP

Kee T Chung

Male
·
22 9th St, Medford, MA 02155 (Middlesex County)
42.4058, -71.0806
TZ: Eastern
Homeowner Multi-Family Built 1985 Purchased 2006
MP

Kee B Chung

Age 52
·
2379 Camino Rey, Fullerton, CA 92833 (Orange County)
33.8981, -117.9510
Marital: Married TZ: Pacific
Edu: Some College
Homeowner Single Family Built 1969 Purchased 2010
MP

Kee H Chung

Age 78 Male
·
1012 Lupine Dr, Sunnyvale, CA 94086 (Santa Clara County)
37.3608, -122.0060
· (408) 529-3166
Marital: Inferred Married TZ: Pacific
Homeowner Single Family Built 1977 Purchased 1999
MP

Kee S Chung

Male
·
500 S Berendo St, Los Angeles, CA 90020 (Los Angeles County)
34.0654, -118.2940
· (213) 252-8229
TZ: Pacific
Homeowner Multi-Family Built 1992
MP

Kee Chung

Age 52
·
1576 W 6th St, Brooklyn, NY 11204 (Kings County)
40.6088, -73.9800
Marital: Married TZ: Eastern
Edu: High School
Homeowner Single Family Purchased 1998
MP

Kee J Chung

Age 76
·
13605 Providence Pl, Bakersfield, CA 93314 (Kern County)
35.3756, -119.1540
· (661) 587-9880
Marital: Married TZ: Pacific
Homeowner Single Family Built 2005 Purchased 2009
MP

Kee Chung

Age 78 Female
·
1290 Allentown Rd, Lansdale, PA 19446 (Montgomery County)
40.2470, -75.3055
TZ: Eastern
Homeowner Multi-Family
MP

Kee Chung

·
4425 Bidwell Dr, Fremont, CA 94538 (Alameda County)
37.5394, -121.9820
TZ: Pacific
Multi-Family
MP

Kee Y Chung

Age 54
·
14415 41st Ave, Flushing, NY 11355 (Queens County)
40.7606, -73.8214
Marital: Single TZ: Eastern
Homeowner Multi-Family
MP

Kee H Chung

·
2235 California St, Mountain View, CA 94040 (Santa Clara County)
37.4007, -122.1030
TZ: Pacific
Multi-Family
MP

Kee Y Chung

Age 76
·
2919 Piney Grove Ct, Fairfax, VA 22031 (Fairfax County)
38.8701, -77.2576
· (703) 280-4548
Marital: Married TZ: Eastern
Edu: High School
Homeowner Single Family Built 1978 Purchased 1988
MP

Kee Chung

·
75 Penzance Rd, Rockport, MA 01966 (Essex County)
42.6398, -70.5952
· (978) 309-8443
TZ: Eastern
Single Family Built 1972
MP

Kee T Chung

Male
·
123 Blue Hill Ave, Milton, MA 02186 (Norfolk County)
42.2612, -71.0965
· (617) 719-0705
TZ: Eastern
Homeowner Single Family Built 1900 Purchased 1981
MP

Kee C Chung

Age 62
·
4547 Barnes Ct, Las Vegas, NV 89147 (Clark County)
36.1067, -115.2900
· (702) 375-1624
Marital: Married TZ: Pacific
Homeowner Single Family Built 1997 Purchased 1998
MP

Kee H Chung

Age 63 Male
·
177 E Pinelake Ct, Buffalo, NY 14221 (Erie County)
43.0181, -78.7278
· (716) 689-3152
Marital: Married TZ: Eastern
Homeowner Single Family Built 1991 Purchased 2000
MP

Kee Chung

·
585 Route 303, Blauvelt, NY 10913 (Rockland County)
41.0602, -73.9612
TZ: Eastern
Homeowner Single Family Purchased 1984
MP

Kee Chung

·
85 Sagamore Rd, Wellesley Hls, MA 02481 (Norfolk County)
42.3142, -71.2932
TZ: Eastern
Homeowner Single Family Built 1975 Purchased 2009
MP

Kee Chung

·
3115 Parkside Crossing Ln, Fullerton, CA 92833 (Orange County)
33.8997, -117.9820
· (562) 245-7982
TZ: Pacific
Homeowner Single Family Purchased 2007
MP

Kee K Chung

Age 71 Male
·
118 Wilson Ave, Quincy, MA 02170 (Norfolk County)
42.2687, -71.0296
· (617) 328-1129
Marital: Married TZ: Eastern
Occ: Service Industry Edu: High School
Homeowner Single Family
MP

Kee Chung

·
173 Bradley Ave, Staten Island, NY 10314 (Richmond County)
40.6073, -74.1319
TZ: Eastern
Homeowner Single Family Built 1989 Purchased 1989
MP

Kee Chung

Age 49
·
13116 La Jolla Cir, La Mirada, CA 90638 (Los Angeles County)
33.9112, -117.9920
· (562) 245-6473
Marital: Inferred Married TZ: Pacific
Edu: High School
Homeowner Multi-Family Built 1977 Purchased 2015
MP

Kee W Chung

Age 78
·
15916 Indian Creek Rd, Cerritos, CA 90703 (Los Angeles County)
33.8869, -118.0650
· (562) 926-0191
Marital: Married TZ: Pacific
Homeowner Single Family Built 1974
MP

Kee S Chung

Age 52
·
16814 S 27th Ave, Phoenix, AZ 85045 (Maricopa County)
33.2927, -112.1180
· (480) 703-4522
Marital: Married TZ: Mountain
Homeowner Single Family Built 2004 Purchased 2011
MP

Kee H Chung

Age 86 Male
·
540 Ridge Pike, Lafayette Hl, PA 19444 (Montgomery County)
40.0844, -75.2556
· (610) 825-8388
Marital: Married TZ: Eastern
Homeowner Single Family Built 1964 Purchased 1991

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 26 demographic profiles associated with Kee Chung. 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 Kee Chung. These loans were issued to businesses, not individuals.

Canyon INC

Corporation

$1,184,580 Paid in Full
Address:
4929 Wilshire Blvd Ste 500
Los Angeles, CA90010-3820
Approved

Apr 30, 2020

Forgiven

$1,193,667

Jobs Reported

51

Loan #

6259537301

Loan Size

Medium-Large

Daniel M Bald DBA Law Offices Of Daniel Bald

Sole Proprietorship

$10,147 Exemption 4
Address:
4929 Wilshire Blvd Ste 415
Los Angeles, CA90010
Approved

May 1, 2020

Jobs Reported

1

Loan #

1170477700

Loan Size

Small

Corbel Architectsinc

Corporation

$155,200 Paid in Full
Address:
3450 Wilshire Blvd Ste 1000 Ste 1000
Los Angeles, CA90010-2212
Approved

Jan 29, 2021

Forgiven

$156,705

Jobs Reported

11

Loan #

8173088302

Loan Size

Medium

Movagar & Yamin, A Professional Law CORP Oration

Subchapter S Corporation

$251,035 Paid in Full
Address:
4929 Wilshire Blvd Ste 960
Los Angeles, CA90010
Approved

May 1, 2020

Forgiven

$253,789

Jobs Reported

21

Loan #

1664487703

Loan Size

Medium

Law Offices Of Manuel E Aguirre INC

Corporation

$98,757 Paid in Full
Address:
4929 Wilshire Blvd Ste 1030
Los Angeles, CA90010-3877
Approved

Mar 27, 2021

Forgiven

$99,382

Jobs Reported

4

Loan #

1548978707

Loan Size

Small

Ashphill Design INC

Corporation

$4,167 Paid in Full
Address:
3450 Wilshire Blvd Ste 1000
Los Angeles, CA90010-2212
Approved

May 1, 2020

Forgiven

$4,213

Jobs Reported

1

Loan #

5037987710

Loan Size

Small

Damon Clark

Limited Liability Company(LLC

$26,230 Paid in Full
Address:
3450 Wilshire Blvd Ste 1003
Los Angeles, CA90010-2257
Approved

Mar 20, 2021

Forgiven

$26,438

Jobs Reported

2

Loan #

5825508605

Loan Size

Small

Kostiv And Associates, P.c.

Corporation

$315,176 Paid in Full
Address:
3450 Wilshire Blvd Ste 400
Los Angeles, CA90010-1284
Approved

Jun 3, 2020

Forgiven

$319,709

Jobs Reported

37

Loan #

7404577805

Loan Size

Medium

895a Sky Cleaners INC

Corporation

$7,812 Paid in Full
Address:
4525 Kissena Blvd Apt 8D
Flushing, NY11355-3416
Approved

Feb 10, 2021

Forgiven

$7,903

Jobs Reported

2

Loan #

6400548409

Loan Size

Small

Atkins Research Global INC

Corporation

$128,160 Paid in Full
Address:
4929 Wilshire Blvd Ste 102
Los Angeles, CA90010-3825
Approved

Jan 25, 2021

Forgiven

$128,897

Jobs Reported

4

Loan #

5737948303

Loan Size

Small

Sean S Kim

Sole Proprietorship

$13,271 Paid in Full
Address:
3450 Wilshire Blvd Ste 300
Los Angeles, CA90010-1284
Approved

Jan 23, 2021

Forgiven

$13,342

Jobs Reported

1

Loan #

4931798305

Loan Size

Small

Hanaro Financial, INC.

Corporation

$28,930 Paid in Full
Address:
3450 Wilshire Blvd Ste 1025
Los Angeles, CA90010-2225
Approved

May 1, 2020

Forgiven

$29,259

Jobs Reported

2

Loan #

6115137703

Loan Size

Small

Theo Insurance Services INC

Corporation

$28,855 Paid in Full
Address:
3450 Wilshire Blvd Ste 1005
Los Angeles, CA90010-2217
Approved

Feb 1, 2021

Forgiven

$29,010

Jobs Reported

4

Loan #

1354318405

Loan Size

Small

Theo Insurance Services INC

Corporation

$28,855 Paid in Full
Address:
3450 Wilshire Blvd Ste 1005
Los Angeles, CA90010-2217
Approved

Apr 30, 2020

Forgiven

$29,101

Jobs Reported

3

Loan #

5870867306

Loan Size

Small

Kee Young Chung

Self-Employed Individuals

$17,945 Paid in Full
Address:
3641 Union St Apt 4D
Flushing, NY11354-4150
Approved

May 14, 2021

Forgiven

$18,041

Jobs Reported

1

Loan #

2091339006

Loan Size

Small

Silvia Brauer

Sole Proprietorship

$8,890 Paid in Full
Address:
3450 Wilshire Blvd Ste 1200
Los Angeles, CA90010-2214
Approved

Mar 31, 2021

Forgiven

$8,947

Jobs Reported

1

Loan #

3600558707

Loan Size

Small

Eftihia Thomopoulos Dds PLLC

Limited Liability Company(LLC

$10,107 Paid in Full
Address:
9801 67th Ave Apt 1g
Rego Park, NY11374
Approved

Apr 30, 2020

Forgiven

$10,196

Jobs Reported

2

Loan #

4997187306

Loan Size

Small

Law Offices Of Manuel E. Aguirre

Corporation

$100,618 Exemption 4
Address:
4929 Wilshire Blvd Ste 1030
Los Angeles, CA90010-3877
Approved

May 1, 2020

Forgiven

$77,895

Jobs Reported

5

Loan #

6074817709

Loan Size

Small

Rayshinder Senatus

Sole Proprietorship

$20,832 Paid in Full
Address:
9801 67th Ave Apt 8V
Rego Park, NY11374-4910
Approved

Apr 22, 2021

Forgiven

$21,080

Jobs Reported

1

Loan #

8165478802

Loan Size

Small

Keriann Irene Agresta

Sole Proprietorship

$20,832 Paid in Full
Address:
525 Encino Dr
Morgan Hill, CA95037
Approved

May 1, 2020

Forgiven

$21,097

Jobs Reported

1

Loan #

2422507709

Loan Size

Small

Cohen & Cohen Attorneys At Law

Partnership

$98,237 Paid in Full
Address:
4929 Wilshire Blvd Ste 412
Los Angeles, CA90010-3817
Approved

Feb 8, 2021

Forgiven

$99,128

Jobs Reported

6

Loan #

5553808400

Loan Size

Small

Charles R Garrett Jr Insurance Agency INC

Corporation

$81,602 Paid in Full
Address:
4929 Wilshire Blvd Ste 745
Los Angeles, CA90010-3888
Approved

Feb 8, 2021

Forgiven

$82,000

Jobs Reported

6

Loan #

5221098405

Loan Size

Small

Antony Yin

Sole Proprietorship

$15,289 Paid in Full
Address:
4525 Kissena Blvd Apt 9C
Flushing, NY11355-3403
Approved

Apr 3, 2021

Forgiven

$15,382

Jobs Reported

1

Loan #

6106058708

Loan Size

Small

Young Chung

Sole Proprietorship

$27,226 Paid in Full
Address:
3450 Wilshire Blvd Ste 324
Los Angeles, CA90010-1284
Approved

Apr 20, 2021

Forgiven

$27,330

Jobs Reported

2

Loan #

6723298803

Loan Size

Small

Cobrinha Jiu Jitsu INC

Corporation

$38,034 Paid in Full
Address:
4929 Wilshire Blvd Ste 104
Los Angeles, CA90010-3820
Approved

May 26, 2021

Forgiven

$38,453

Jobs Reported

7

Loan #

7851499004

Loan Size

Small

Fg Interior Renovation CORP

Corporation

$39,582 Paid in Full
Address:
9801 67th Ave Apt 14J
Rego Park, NY11374-4906
Approved

Feb 11, 2021

Forgiven

$40,120

Jobs Reported

2

Loan #

7197208410

Loan Size

Small

Cindy Nail Salon INC.

Corporation

$62,682 Paid in Full
Address:
3641 Union St Apt 6G
Flushing, NY11354-4152
Approved

Jan 30, 2021

Forgiven

$63,100

Jobs Reported

16

Loan #

9211148303

Loan Size

Small

Law Offices Of David Paek

Sole Proprietorship

$28,170 Paid in Full
Address:
3450 Wilshire Blvd Ste 610
Los Angeles, CA90010-2227
Approved

May 1, 2020

Forgiven

$8,815

Jobs Reported

2

Loan #

6174267707

Loan Size

Small

M&r Healthcare Staffing, INC.

Corporation

$218,917 Paid in Full
Address:
3450 Wilshire Blvd Ste 1200
Los Angeles, CA90010-2214
Approved

May 1, 2020

Forgiven

$215,638

Jobs Reported

24

Loan #

5728827707

Loan Size

Medium

All Nations Private Security, INC.

Corporation

$27,300 Paid in Full
Address:
3450 WILSHIRE BLVD Ste 602
Los Angeles, CA90010-2213
Approved

Apr 28, 2020

Forgiven

$27,597

Jobs Reported

6

Loan #

1308487304

Loan Size

Small

Almasa Memic

Single Member LLC

$11,516 Paid in Full
Address:
1904 Club Lakes Pkwy
Lawrenceville, GA30044-2422
Approved

May 2, 2021

Forgiven

$11,609

Jobs Reported

1

Loan #

6689658908

Loan Size

Small

Subhan Group, INC.

Corporation

$7,989 Paid in Full
Address:
3450 Wilshire Blvd Ste 108-37
Los Angeles, CA90010-2239
Approved

May 10, 2020

Forgiven

$8,057

Jobs Reported

3

Loan #

4692497402

Loan Size

Small

Benita Bortey

Sole Proprietorship

$11,250 Paid in Full
Address:
9801 67th Ave Apt 1H
Rego Park, NY11374-4901
Approved

Feb 11, 2021

Forgiven

$11,315

Jobs Reported

1

Loan #

6931558400

Loan Size

Small

Nader Hanna

Self-Employed Individuals

$6,482 Paid in Full
Address:
4425 Bidwell Dr
Fremont, CA94538-2024
Approved

Mar 9, 2021

Forgiven

$6,533

Jobs Reported

1

Loan #

8296998500

Loan Size

Small

Porfirio S Maravilla Jr Dds INC

Corporation

$43,775 Paid in Full
Address:
3450 Wilshire Blvd Ste 410
Los Angeles, CA90010-2213
Approved

May 1, 2020

Forgiven

$44,114

Jobs Reported

5

Loan #

6105417700

Loan Size

Small

Aghabilaw, A Professional Corporation

Corporation

$70,422 Paid in Full
Address:
3450 Wilshire Blvd Ste 304
Los Angeles, CA90010-2211
Approved

Jan 20, 2021

Forgiven

$70,708

Jobs Reported

4

Loan #

2281698308

Loan Size

Small

Gwendolyn M Santos

Sole Proprietorship

$6,571 Paid in Full
Address:
3450 Wilshire Blvd Ste 1200-105
Los Angeles, CA90010-2208
Approved

Jan 31, 2021

Forgiven

$6,627

Jobs Reported

1

Loan #

9551118301

Loan Size

Small

Atkins Research Global, INC.

Corporation

$128,160 Paid in Full
Address:
4929 Wilshire Blvd Ste 102
Los Angeles, CA90010-3825
Approved

May 3, 2020

Forgiven

$118,885

Jobs Reported

21

Loan #

9909267310

Loan Size

Small

Todd Becraft

Sole Proprietorship

$38,382 Paid in Full
Address:
3450 Wilshire Blvd Ste 1015
Los Angeles, CA90010-2215
Approved

Apr 14, 2021

Forgiven

$38,556

Jobs Reported

2

Loan #

3488508800

Loan Size

Small

M&r Healthcare Staffing INC.

Corporation

$147,000 Paid in Full
Address:
3450 Wilshire Blvd Ste 1200-101
Los Angeles, CA90010-2208
Approved

Jan 25, 2021

Forgiven

$148,438

Jobs Reported

53

Loan #

5711538300

Loan Size

Small

Porfirio S Maravilla Jr Dds INC

Corporation

$43,890 Paid in Full
Address:
3450 Wilshire Blvd Ste 410
Los Angeles, CA90010-2213
Approved

Jan 26, 2021

Forgiven

$44,235

Jobs Reported

5

Loan #

5956228310

Loan Size

Small

Mdm Nursing Registry, INC.

Corporation

$17,500 Paid in Full
Address:
3450 Wilshire Blvd Ste 108-5a
Los Angeles, CA90010
Approved

May 1, 2020

Forgiven

$17,729

Jobs Reported

4

Loan #

1464517705

Loan Size

Small

Smyth CORP

Corporation

$9,202 Paid in Full
Address:
4929 Wilshire Blvd Ste 690
Los Angeles, CA90010-3820
Approved

Feb 2, 2021

Forgiven

$9,248

Jobs Reported

1

Loan #

1932278409

Loan Size

Small

David Paek

Sole Proprietorship

$29,955 Paid in Full
Address:
3450 Wilshire Blvd Ste 610
Los Angeles, CA90010-1284
Approved

Mar 23, 2021

Forgiven

$30,098

Jobs Reported

2

Loan #

6888858607

Loan Size

Small

Philmont Management, INC.

Corporation

$1,030,400 Paid in Full
Address:
3450 Wilshire Blvd Ste 850
Los Angeles, CA90010-1284
Approved

Apr 7, 2020

Forgiven

$1,041,269

Jobs Reported

83

Loan #

6954347000

Loan Size

Medium-Large

Pioneer Facility Management LLC

Limited Liability Company(LLC

$43,000 Paid in Full
Address:
3450 Wilshire Blvd Ste 704
Los Angeles, CA90010-1284
Approved

Feb 12, 2021

Forgiven

$43,296

Jobs Reported

6

Loan #

7613078408

Loan Size

Small

Alliance Solution Network

Sole Proprietorship

$4,850 Paid in Full
Address:
3450 Wilshire Blvd Ste 1125
Los Angeles, CA90010-2215
Approved

May 1, 2020

Forgiven

$3,995

Jobs Reported

1

Loan #

9313237300

Loan Size

Small

Hayden Park Tax And Accounting INC

Corporation

$21,691 Paid in Full
Address:
3450 Wilshire Blvd Ste 1210
Los Angeles, CA90010-2211
Approved

May 1, 2020

Forgiven

$21,838

Jobs Reported

2

Loan #

7113887706

Loan Size

Small

Benita Bortey

Sole Proprietorship

$12,292 Paid in Full
Address:
9801 67th Ave Apt 1H
Rego Park, NY11374-4901
Approved

Apr 1, 2021

Forgiven

$12,342

Jobs Reported

1

Loan #

4618458704

Loan Size

Small

Law Offices Of Max Draitser

Sole Proprietorship

$11,675 Paid in Full
Address:
4929 Wilshire Blvd Ste 415
Los Angeles, CA90010-3800
Approved

May 1, 2020

Forgiven

$11,775

Jobs Reported

2

Loan #

5797607704

Loan Size

Small

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

Find Kee Chung 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
4
39
3
2
3
1
16
5
3
2
6
27
2
4
1
1
1
1
2
2

Kee Chung in Livonia, MI: Background Summary

Location
37692 Kingsburn Dr, Livonia Mi 48152, Livonia, MI
Other Locations
Phoenix, AZ ยท Cerritos, CA ยท Saint Louis, MO and 33 more
Profiles Found
59 people with this name
Phone Numbers
(702) 253-6899 and 47 others on file
Email
newagebegin@msn.com and 9 others on file
Possible Relatives
Veronica Y Chung, Dong Ho Chung, Ha J Osgood, Joseph Jin Chung, K Chung and 408 more
Career
Vice President - Agent Experience, Vice President at Royal Embroidery Co Inc, Rain Forest Flowers Inc
Voter Registration
Registered Democrat
Properties
2properties owned
Vehicles
14 linked โ€” 2013 Mercedes-Benz M-Class, 2004 Infiniti G35 and 12 more
Contributions
$5,500.56 total โ€” Baker, Charles D, Santarsiero, Steven J
Healthcare
Licensed provider โ€” DIAGNOSTIC RADIOLOGY
Licenses
3 professional licenses (FOR HIRE VEHICLE, MEDALLION TAXI DRIVER)
PPP Loans
$4793K for Canyon INC, Daniel M Bald DBA Law Offices Of Daniel Bald

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 Kee Chung. Because public records are indexed by name rather than by a unique identifier, the 268 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 Kee Chung

Search Complexity: High

268 public records across 20states, belonging to approximately 59 different individuals. With 59 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 (15%), followed by New York and Massachusetts. Spans the West and Northeast regions.

CA39recordsNY27recordsMA16recordsNV6recordsMI5recordsAZ4records

Record Type Breakdown

Data spans 11 record categories. Largest: Contact & Address Records (30%), which contain the most specific identifiers like phone numbers, email addresses, and physical addresses. Also includes Political Contribution Records (55) and PPP Loan Records (50).

72
Contact & Address Records
55
Political Contribution Records
50
PPP Loan Records
22
Business & Corporate Filings
14
Vehicle Registration Records
8
Property Ownership Records

Age Distribution

Age range: approximately 44 years, suggesting multiple generations. Largest group: Senior (65+) (70%).

Senior (65+)16peopleMiddle-Age (40-64)7people

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

Frequently Asked Questions About Kee Chung

Is Kee Chung a registered voter?
Yes, voter registration records show Kee Chung is registered in Pennsylvania with D affiliation. We found 7 voter registration entries across 2 states. Voter registration data is public record maintained by state election offices and released under state sunshine laws.
Does Kee Chung own property?
County assessor records show 8 properties associated with Kee Chung in East-Union, Florida and 7 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 Kee Chung?
Records show 14 vehicle registrations associated with Kee Chung, including a 2013 Mercedes-Benz M-Class. Registered makes include Mercedes-Benz, Infiniti, Hyundai, 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 Kee Chung?
We found 22 business affiliations for Kee Chung (Vice President - Agent Experience). Other companies include Rain Forest Flowers Inc, Foothill College. Business records are compiled from state registries, SEC filings, and professional databases.
Is Kee Chung a healthcare provider?
Yes, the CMS National Provider Identifier registry lists Kee Chung as a registered healthcare provider (NPI: 1356329148). 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 Kee Chung made political donations?
FEC disclosure records show 55 reported political contributions from Kee Chung, totaling $5,491. Recipients include Santarsiero, Steven J and Sarah Smith for Iowa and 2 others. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Kee Chung?
Our database contains 268 total records for Kee Chung spanning 20 states. This includes 59 distinct contact records, 28 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 Kee Chung?
The 268 records displayed for Kee Chung 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 Kee Chung 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.