Laura Younai from Calabasas, CA

Age 58 b. Nov 1967 Los Angeles Co.
๐Ÿ“ 4188 Vicasa Dr
๐Ÿ“ž (818) 314-9565, (818) 625-9843
๐Ÿ‘ค aka Laura Younai

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 1 contact record for Laura Younai in California. The most recent address on file is in Calabasas, California. Of these records, 1 include phone numbers. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

2007 Mercedes-Benz Gl-Class
ยท Registered to: Laura Younai
ยท VIN: 4JGBF71E37A195294
·
4188 Vicasa Dr, Calabasas, CA, 91302-1873
2010 MERCEDES-BENZ GL-CLASS
ยท Registered to: Laura Younai
ยท VIN: 4JGBF2FE0AA557326
·
4188 Vicasa Dr, Calabasas, CA, 91302-1873

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 2 vehicle registration records are associated with Laura Younai. Registered makes include Mercedes-Benz. The most recent model year on record is 2010. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

Regency Surgery Center

+18187899988dmzarzycki@gmail.com
Los Angeles,

S Sean Younai Inc

Manager
(818) 386-1222
Encino, CA
Health Services (Services)

Doctor Jennifer Hersch

Laura YounaiExecutive
(818) 907-0930laura@nealrimer.com
Encino, CA

California Center-Plastic Surg

Laura YounaiOffice Manager
(818) 386-1222l.younai@beautifulfigure.com
Encino, CA

Laura Younai

Administrator at Regenc ยท Greater Los Angeles Area

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 6 business affiliations were found for Laura Younai. Companies include S Sean Younai Inc, Doctor Jennifer Hersch, California Center-Plastic Surg. Roles listed include Null. Records are compiled from state business registries, SEC filings, and professional networking databases.

S. Sean Younai, M.d., INC.

Filed: May 12, 1999
Registered Agent: Laura Younai

Source: Public Records Laura Younai appears in 1 corporate filing from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

$500 Dec 22, 2023
2024 DEM
Gomez, Jimmy
Younai, Laura Cfo @ Pro Health Prof Services Calabasas, CA
$500 Aug 23, 2010
2010 REP
Republican National Committee
Younai, Laura S Office Manager @ Self-Employed Calabasas, CA
$2,500 Jun 30, 2012
2012 REP
Republican National Committee
Younai, Laura S Administrator @ Regency Surgery Center Calabasas, CA
$500 Sep 2, 2010
2010 REP
Fiorina, Carly
Younai, Laura Administrato @ Regency Surgery Center Calabasas, CA
$500 Apr 27, 2012
2012 REP
Republican National Committee
Younai, Laura S Office Manager @ Regency Surgery Center Calabasas, CA
$1,000 Mar 18, 2018
2018 REP
Sabato, Antonio Jr
Younai, Laura Administrator @ Regency Surgery Center Calabasas, CA
$500 Feb 18, 2023
2024 DEM
Rosen, Jacky
Younai, Laura Cfo @ Pro Health Prof Services Calabasas, CA
$25 Feb 29, 2020
2020 REP
Afendoulis, Lynn
Younai, Laura Cfo @ Prohealth Professional Svc Calabasas, CA
$500 May 10, 2016
2016 DEM
Carbajal, Salud
Younai, Laura Administrator @ Regency Surgery Center Calabasas, CA
$500 Feb 8, 2016
2016 REP
Lankford, James Paul Mr.
Younai, Laura Administrator @ Regency Surgery Center Calabasas, CA
$1,000 May 24, 2015
2016 DEM
Cardenas, Tony
Younai, Laura Unemployed Calabasas, CA
$1,000 Sep 22, 2016
2016 REP
Heck, Joe
Younai, Laura Administrator @ Regency Surgery Center Catabasas, CA
$5,400 Mar 26, 2018
2018 DEM
Menendez, Robert
Younai, Laura Physician @ Self Calabasas, CA
$500 Oct 13, 2010
2010 REP
Fiorina, Carly
Younai, Laura Administrato @ Regency Surgery Center Calabasas, CA
$10 Oct 24, 2012
2012 REP
Republican National Committee
Younai, Laura S Administrator @ Regency Surgery Center Calabasas, CA
$1,000 Oct 31, 2018
2018 REP
Wright, Kenneth W Dr.
Younai, Laura Administrator @ Regency Surgery Center Calabasas, CA
$750 Aug 24, 2009
2010 REP
Republican National Committee
Younai, Laura S Office Manager @ Self-Employed Calabasas, CA
$2,000 Oct 26, 2016
2016 DEM
Kassakhian, Ardy
Younai, Laura Office Manager @ Ca Center Of Plastic Surgery Calabasas, CA
$1,500 Aug 28, 2019
2020 REP
Trump, Donald J
Younai, Laura Cfo @ Prohealth Professional Services Calabasas, CA
$100 Apr 26, 2010
2010 REP
Eastman, John
Younai, Laura Administrator @ Regency Surgery Center Calabasas, CA
$1,500 Feb 10, 2016
2016
Najarian, Ara James
Younai, Laura Calabasas, CA
$500 Apr 5, 2016
2016 DEM
Norcross, Donald W
Younai, Laura Administrator @ Regency Surgery Ctr Calabasas, CA
$500 Sep 30, 2015
2016 DEM
Meng, Grace
Younai, Laura Administrator @ Regency Surgery Center Calabasas, CA
$1,500 Aug 28, 2019
2020 REP
Trump, Donald J
Younai, Laura Cfo @ Prohealth Professional Services Calabasas, CA
$500 Apr 5, 2016
2016 DEM
Norcross, Donald W
Younai, Laura Not Employed Calabasas, CA
$25 Apr 30, 2020
2020 REP
Afendoulis, Lynn
Younai, Laura Cfo @ Prohealth Professional Svc Calabasas, CA
$1,500 Oct 25, 2016
2016 DEM
Bloom, Richard
Younai, Laura Plastic Surgeon @ Regency Surgery Center Calabasas, CA
$1,000 Oct 22, 2015
2016 REP
Crapo, Michael D
Younai, Laura Administrator @ Regency Surgery Center Calabasas, CA
$2,300 Aug 14, 2008
2008 REP
McCain, John S
Younai, Laura Office Manag @ Regency Surgery Center Calabasas, CA
$500 Oct 7, 2010
2010 REP
Whitman, Meg
Younai, Laura Administrator @ Regency Surgery Center Calabasas, CA
$10 Oct 24, 2012
2012
Romney Victory INC
Younai, Laura Administrator @ Regency Surgery Center Calabasas, CA
$500 Sep 14, 2015
2016 REP
Blunt, Roy
Younai, Laura Administrator @ Regency Surgery Calabasas, CA
$25 Apr 30, 2020
2020 REP
Afendoulis, Lynn
Younai, Laura Cfo @ Prohealth Professional Svc Calabasas, CA
$2,500 Apr 3, 2012
2012 REP
Romney, Mitt
Younai, Laura Administrator @ Regency Surgery Center Calabasas, CA
$500 Feb 18, 2023
2024 DEM
Rosen, Jacky
Younai, Laura Cfo @ Pro Health Prof Services Calabasas, CA
$2,500 Jun 28, 2012
2012 REP
Romney, Mitt
Younai, Laura Administrator @ Regency Surgery Center Calabasas, CA
$2 Aug 18, 2010
2010 REP
Fiorina, Carly
Younai, Laura Administrator @ Regency Surgery Center Calabasas, CA
$100 Oct 12, 2010
2010 REP
Republican National Committee
Younai, Laura S Office Manager @ Self-Employed Calabasas, CA
$2 Nov 10, 2010
2010 REP
Republican National Committee
Younai, Laura S Office Manager @ Self-Employed Calabasas, CA
$5,000 Jun 28, 2012
2012 REP
Romney, Mitt / Ryan, Paul D.
Younai, Laura Administrator @ Regency Surgery Center Calabasas, CA
$1,000 May 18, 2015
2016 DEM
Cardenas, Tony
Younai, Laura Not Employed Calabasas, CA
$500 Feb 8, 2016
REP
Lankford, James Paul Mr.
Contributor Administrator @ Regency Surgery Center Calabasas, CA
$500 Nov 9, 2020
Unknown Committee
Younai, Laura Cfo @ Prohealth Professional Services Calabasas, CA
$100
2010 R
Eastman, John
Contributor Administrator @ Regency Surgery Center Calabasas, CA

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 44 political contribution records found for Laura Younai. Total disclosed contributions amount to $43,349. Recipients include Lankford, James Paul Mr., Eastman, John. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

Laura S Younai

Age 49 Female
·
4188 Vicasa Dr, Calabasas, CA 91302 (Los Angeles County)
34.1445, -118.6320
· (818) 625-9843
Marital: Married TZ: Pacific
Edu: High School
Homeowner Single Family Built 1990 Purchased 2009

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

Scott Oppenheim

Sole Proprietorship

$6,056 Paid in Full
Address:
16055 Ventura Blvd
Encino, CA91436-2600
Approved

Apr 14, 2020

Forgiven

$6,100

Jobs Reported

1

Loan #

5778607110

Loan Size

Small

Rodica Grasu, Dds, Ms, Apc

Corporation

$73,700 Paid in Full
Address:
16055 Ventura Blvd Ste 405
Encino, CA91436-2608
Approved

Apr 15, 2020

Forgiven

$74,402

Jobs Reported

8

Loan #

1401417201

Loan Size

Small

Douglas Sears

Sole Proprietorship

$10,170 Paid in Full
Address:
16055 Ventura Blvd
Encino, CA91436-2600
Approved

Aug 7, 2020

Forgiven

$10,246

Jobs Reported

2

Loan #

5485298203

Loan Size

Small

Matthew C Mickelson

Sole Proprietorship

$20,832 Paid in Full
Address:
16055 Ventura Blvd Ste 1230
Encino, CA91436-2627
Approved

Feb 9, 2021

Forgiven

$20,927

Jobs Reported

1

Loan #

5909118407

Loan Size

Small

Gregory C Don Dds

Sole Proprietorship

$30,065 Paid in Full
Address:
16055 Ventura Blvd Ste 1030
Encino, CA91436-2600
Approved

Jun 18, 2020

Forgiven

$30,388

Jobs Reported

4

Loan #

8703997905

Loan Size

Small

Gasa, LLC

Limited Liability Company(LLC

$5,460 Paid in Full
Address:
16055 Ventura Blvd Ste 1240
Encino, CA91436-2627
Approved

Apr 30, 2020

Forgiven

$5,500

Jobs Reported

1

Loan #

6166587306

Loan Size

Small

Douglas Sears M.d.p.c.

Sole Proprietorship

$13,540 Paid in Full
Address:
16055 Ventura Blvd Ste 670
Encino, CA91436-2600
Approved

Mar 29, 2021

Forgiven

$13,595

Jobs Reported

2

Loan #

2451518707

Loan Size

Small

Sohail Shayfer Md INC

Corporation

$287,297 Paid in Full
Address:
16055 Ventura Blvd Ste 444
Encino, CA91436-2608
Approved

May 1, 2020

Forgiven

$88,328

Jobs Reported

7

Loan #

5758537704

Loan Size

Medium

Milman Law Apc

Subchapter S Corporation

$12,500 Paid in Full
Address:
16055 Ventura Blvd Ste 800
Encino, CA91436-2610
Approved

Mar 27, 2021

Forgiven

$12,570

Jobs Reported

1

Loan #

1328318706

Loan Size

Small

Susan Cofsky Psy D Marriage And Family

Corporation

$16,282 Paid in Full
Address:
16055 Ventura Blvd
Encino, CA91436-2601
Approved

Jan 23, 2021

Forgiven

$16,381

Jobs Reported

2

Loan #

4396518310

Loan Size

Small

Mark F. Stein Dds INC.

Corporation

$64,400 Paid in Full
Address:
16055 Ventura Blvd Ste 925
Encino, CA91436-2611
Approved

Jan 26, 2021

Forgiven

$64,896

Jobs Reported

6

Loan #

5938168301

Loan Size

Small

Matthew J Okui Dds INC

Subchapter S Corporation

$94,300 Paid in Full
Address:
16055 Ventura Blvd Ste 820
Encino, CA91436-2610
Approved

Feb 27, 2021

Forgiven

$94,858

Jobs Reported

10

Loan #

5180448504

Loan Size

Small

Robyn Sewitz

Self-Employed Individuals

$20,833 Paid in Full
Address:
16055 Ventura Blvd Ste 403
Encino, CA91436-2608
Approved

Mar 31, 2021

Forgiven

$20,927

Jobs Reported

1

Loan #

4036108704

Loan Size

Small

Trinh Taylor CORP

Subchapter S Corporation

$12,947 Paid in Full
Address:
16055 Ventura Blvd Ste 1112
Encino, CA91436-2612
Approved

Mar 25, 2021

Forgiven

$13,040

Jobs Reported

1

Loan #

8699318609

Loan Size

Small

Kindel & Kosberg

Subchapter S Corporation

$102,410 Paid in Full
Address:
16055 Ventura Blvd Ste 535
Encino, CA91436-2609
Approved

Jan 22, 2021

Forgiven

$103,243

Jobs Reported

7

Loan #

4068538306

Loan Size

Small

Mary Demirjian Od INC DBA All Eyes On

Corporation

$45,740 Paid in Full
Address:
16055 Ventura Blvd Ste 630
Encino, CA91436
Approved

Jun 25, 2020

Forgiven

$46,153

Jobs Reported

6

Loan #

4065608003

Loan Size

Small

William J Kahn A Professional CORP.

Subchapter S Corporation

$14,500 Paid in Full
Address:
16055 Ventura Blvd Ste 650
Encino, CA91436-2628
Approved

Jan 30, 2021

Forgiven

$14,618

Jobs Reported

2

Loan #

9451058310

Loan Size

Small

Hershtik LLP

Limited Liability Partnership

$57,467 Paid in Full
Address:
16055 Ventura Blvd Ste 407
Encino, CA91436-2608
Approved

Feb 8, 2021

Forgiven

$57,933

Jobs Reported

2

Loan #

5281148409

Loan Size

Small

Eileen Blass

Sole Proprietorship

$16,000 Paid in Full
Address:
16055 Ventura Blvd Ste 900
Encino, CA91436-2610
Approved

Jan 22, 2021

Forgiven

$16,095

Jobs Reported

9

Loan #

3588188307

Loan Size

Small

Edward Ovetsky

Sole Proprietorship

$19,512 Paid in Full
Address:
16055 Ventura Blvd Ste 1230
Encino, CA91436-2627
Approved

Feb 23, 2021

Forgiven

$19,609

Jobs Reported

1

Loan #

3385928500

Loan Size

Small

Law Offices Of Kevin M Zietz

Corporation

$31,800 Paid in Full
Address:
16055 Ventura Blvd Ste 650
Encino, CA91436-2628
Approved

Jan 25, 2021

Forgiven

$32,080

Jobs Reported

2

Loan #

5310188301

Loan Size

Small

Albert Davidoo And Company

Corporation

$72,665 Paid in Full
Address:
16055 Ventura Blvd Ste 1225
Encino, CA91436-2625
Approved

Feb 12, 2021

Forgiven

$73,173

Jobs Reported

4

Loan #

7478858402

Loan Size

Small

Rosenthal Dental CORP

Corporation

$23,907 Paid in Full
Address:
16055 Ventura Blvd Ste 1001
Encino, CA91436
Approved

May 1, 2020

Forgiven

$24,357

Jobs Reported

5

Loan #

1381797702

Loan Size

Small

Sam Gilbert & Associates, INC.

Corporation

$386,140 Paid in Full
Address:
16055 Ventura Blvd
Encino, CA91436-2601
Approved

Apr 15, 2020

Forgiven

$389,568

Jobs Reported

26

Loan #

2256047205

Loan Size

Medium

Christine J Cheng Od PC

Corporation

$44,364 Paid in Full
Address:
16055 Ventura Blvd Ste 690
Encino, CA91436-2600
Approved

Apr 5, 2020

Forgiven

$44,696

Jobs Reported

3

Loan #

5334387006

Loan Size

Small

Oro Alexander, INC.

Corporation

$279,787 Paid in Full
Address:
16055 Ventura Blvd Ste 425
Encino, CA91436-2600
Approved

Apr 14, 2020

Forgiven

$282,515

Jobs Reported

21

Loan #

5741307110

Loan Size

Medium

Milman Law, Apc

Subchapter S Corporation

$12,500 Paid in Full
Address:
16055 Ventura Blvd Ste 800
Encino, CA91436
Approved

May 1, 2020

Forgiven

$12,623

Jobs Reported

1

Loan #

1074297705

Loan Size

Small

Barry Zelner, A Professional Law Corporation

Corporation

$51,697 Paid in Full
Address:
16055 Ventura Blvd Ste 505
Encino, CA91436-2608
Approved

Apr 27, 2020

Forgiven

$52,344

Jobs Reported

5

Loan #

3858657202

Loan Size

Small

Oleksiy Polishchuk

Sole Proprietorship

$3,815 Paid in Full
Address:
16055 Ventura Blvd Ste 1128
Encino, CA91436-2612
Approved

Jan 30, 2021

Forgiven

$3,840

Jobs Reported

1

Loan #

8770258303

Loan Size

Small

Jonathan B Daks, Aplc

Subchapter S Corporation

$26,095 Paid in Full
Address:
16055 Ventura Blvd
Encino, CA91436
Approved

Apr 29, 2020

Forgiven

$26,372

Jobs Reported

3

Loan #

4463657300

Loan Size

Small

Jeffrey M. Lulow Ph.d. A Psychological Corporation

Corporation

$20,856 Paid in Full
Address:
16055 Ventura Blvd Ste 926
Encino, CA91436-2611
Approved

Feb 11, 2021

Forgiven

$20,962

Jobs Reported

1

Loan #

7282148410

Loan Size

Small

Spooky, INC

Subchapter S Corporation

$40,500 Paid in Full
Address:
16055 Ventura Blvd Ste 535
Encino, CA91436-2609
Approved

Apr 29, 2020

Forgiven

$40,883

Jobs Reported

2

Loan #

3252667309

Loan Size

Small

Mary Demirjian Od INC DBA All Eyes On You Optometry

Corporation

$47,180 Paid in Full
Address:
16055 Ventura Blvd Ste 630
Encino, CA91436-2600
Approved

Feb 11, 2021

Forgiven

$47,755

Jobs Reported

5

Loan #

6899308405

Loan Size

Small

Partovy Professional Dental Corporation

Corporation

$60,207 Paid in Full
Address:
16055 Ventura Blvd Ste 4100
Encino, CA91436-2601
Approved

Apr 30, 2020

Forgiven

$60,873

Jobs Reported

4

Loan #

7808307300

Loan Size

Small

Robyn Sewitz Lcsw

Self-Employed Individuals

$20,833 Paid in Full
Address:
16055 Ventura Blvd Ste 403
Encino, CA91436
Approved

May 5, 2020

Forgiven

$20,953

Jobs Reported

1

Loan #

2466047410

Loan Size

Small

Oro Alexander INC

Corporation

$279,788 Paid in Full
Address:
16055 Ventura Blvd Ste 425
Encino, CA91436-2600
Approved

Jan 22, 2021

Forgiven

$282,290

Jobs Reported

21

Loan #

3643968309

Loan Size

Medium

Troy D. Goldberg M.d. P.c.

Subchapter S Corporation

$79,500 Paid in Full
Address:
16055 Ventura Blvd Ste 700
Encino, CA91436-2638
Approved

Mar 16, 2021

Forgiven

$80,140

Jobs Reported

3

Loan #

3363158602

Loan Size

Small

Arash Hakakzadeh

Sole Proprietorship

$20,833 Paid in Full
Address:
16055 Ventura Blvd Ste 601
Encino, CA91436-2618
Approved

Apr 9, 2021

Forgiven

$21,049

Jobs Reported

1

Loan #

9561568703

Loan Size

Small

Wilton & Associates

Partnership

$20,277 Paid in Full
Address:
16055 Ventura Blvd Ste 811
Encino, CA91436-2600
Approved

Jul 22, 2020

Forgiven

$20,486

Jobs Reported

2

Loan #

7197858101

Loan Size

Small

Berta Davis

Sole Proprietorship

$19,810 Paid in Full
Address:
16055 Ventura Blvd
Encino, CA91436-2600
Approved

Aug 4, 2020

Forgiven

$19,961

Jobs Reported

1

Loan #

3338548207

Loan Size

Small

K S Loree Marriage And Family Therapy

Subchapter S Corporation

$20,867 Paid in Full
Address:
16055 Ventura Blvd Ste 635
Encino, CA91436-2609
Approved

Apr 17, 2021

Forgiven

$20,953

Jobs Reported

1

Loan #

5479038809

Loan Size

Small

Alex Lazar Md INC.

Corporation

$20,032 Paid in Full
Address:
16055 Ventura Blvd Ste 601
Encino, CA91436-2618
Approved

May 18, 2021

Forgiven

$20,124

Jobs Reported

2

Loan #

2927109008

Loan Size

Small

Jason Tanzer

Sole Proprietorship

$12,247 Paid in Full
Address:
16055 Ventura Blvd Ste 650
Encino, CA91436-2628
Approved

Mar 13, 2021

Forgiven

$12,326

Jobs Reported

1

Loan #

2167778609

Loan Size

Small

Reinitz & Rose Psychological Corporation

Corporation

$6,250 Paid in Full
Address:
16055 Ventura Blvd Ste 605
Encino, CA91436-2609
Approved

May 1, 2020

Forgiven

$6,305

Jobs Reported

1

Loan #

6225447703

Loan Size

Small

Cutter And Lax Attorneys At Law

Partnership

$13,935 Paid in Full
Address:
16055 Ventura Blvd Ste 902
Encino, CA91436
Approved

Apr 15, 2020

Forgiven

$14,036

Jobs Reported

1

Loan #

8054687110

Loan Size

Small

Gregory Don

Sole Proprietorship

$29,910 Paid in Full
Address:
16055 Ventura Blvd Ste 1030
Encino, CA91436-2611
Approved

Jan 27, 2021

Forgiven

$30,149

Jobs Reported

3

Loan #

7063568309

Loan Size

Small

Bendetson Consulting INC

Corporation

$78,000 Paid in Full
Address:
16055 Ventura Blvd
Encino, CA91436-2611
Approved

Apr 27, 2020

Forgiven

$9,257

Jobs Reported

2

Loan #

5086567208

Loan Size

Small

Ronald Onkin

Sole Proprietorship

$5,300 Paid in Full
Address:
16055 Ventura Blvd
Encino, CA91436-2609
Approved

Apr 30, 2020

Forgiven

$5,372

Jobs Reported

1

Loan #

6746487307

Loan Size

Small

J.m. Castiel Cpa A Professional Accountancy Corporation

Corporation

$72,934 Paid in Full
Address:
16055 Ventura Blvd Ste 711
Encino, CA91436-2610
Approved

Feb 7, 2021

Forgiven

$73,548

Jobs Reported

4

Loan #

5144628404

Loan Size

Small

Christine J. Cheng Od A Professional Corporation

Corporation

$44,578 Paid in Full
Address:
16055 Ventura Blvd Ste 690
Encino, CA91436-2631
Approved

Jan 21, 2021

Forgiven

$44,970

Jobs Reported

3

Loan #

3072518309

Loan Size

Small

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

Find Laura Younai 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
11

Laura Younai in Calabasas, CA: Background Summary

Location
4188 Vicasa Dr, Calabasas, CA 91302
Age
58 years old (born 11/30/1967)
Phone Numbers
(818) 314-9565 and 1 other on file
Career
S Sean Younai Inc, Doctor Jennifer Hersch
Vehicles
2 linked โ€” 2007 Mercedes-Benz Gl-Class, 2010 Mercedes-Benz Gl-Class
Contributions
$43.3K total โ€” Lankford, James Paul Mr., Eastman, John
PPP Loans
$2771K for Scott Oppenheim, Rodica Grasu, Dds, Ms, Apc

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 Laura Younai. Because public records are indexed by name rather than by a unique identifier, the 106 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 Laura Younai

Search Complexity: Low

106 public records across 1state. With only 1 profile found, identifying the correct person should be straightforward.

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.

Record Type Breakdown

Data spans 6 record categories. Largest: PPP Loan Records (48%), which are tied to specific businesses and addresses. Also includes Political Contribution Records (44) and Business & Corporate Filings (6).

50
PPP Loan Records
44
Political Contribution Records
6
Business & Corporate Filings
2
Contact & Address Records
2
Vehicle Registration Records
1
Corporate Records

Frequently Asked Questions About Laura Younai

What vehicles are registered to Laura Younai?
Records show 2 vehicle registrations associated with Laura Younai, including a 2007 Mercedes-Benz Gl-Class. 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 Laura Younai?
We found 6 business affiliations for Laura Younai (null). Other companies include Doctor Jennifer Hersch, California Center-Plastic Surg. Business records are compiled from state registries, SEC filings, and professional databases.
Has Laura Younai made political donations?
FEC disclosure records show 44 reported political contributions from Laura Younai, totaling $43,349. Recipients include Lankford, James Paul Mr. and Eastman, John. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Laura Younai?
Our database contains 106 total records for Laura Younai spanning 1 state. This includes 1 distinct contact record, 1 with phone numbers. All data is compiled from publicly available government and commercial sources.
How accurate is the information shown for Laura Younai?
The 106 records displayed for Laura Younai 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 Laura Younai 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.