Lewis Hu from Chicago, IL

Age 70 b. 1956 Male
๐Ÿ“ 1963 S Wells St
๐Ÿ“ž (312) 375-0559 (Cell), (312) 808-9980

Lewis Hu from Chicago, IL

Age 69 b. Apr 1956 Cook Co.
๐Ÿ“ 1400 W Harrison St Apt 2 B
๐Ÿ‘ค aka Lewis Lhu

Lewis S Hu from D.c., DC

๐Ÿ“ 4601 Connecticut Ave Nw, Washington, DC 20008
๐Ÿ“ž (202) 248-2593

Lewis Hu from Reston, VA

Fairfax Co.
๐Ÿ“ 12056 Summer Meadow Ln

Lewis Hu from Alexandria, VA

Alexandria City Co.
๐Ÿ“ Po Box 9942

Unknown Person

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 6 contact records for Lewis HU across 3 states. The most recent address on file is in Chicago, Illinois. Of these records, 2 include phone numbers. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Hu, Lewis

Doc #2010111601162002
· 40 Elizabeth Street, Room 501, New York Ny 10013
Record: P

Hu, Lewis

· 139 Centre Street, 10013
9 stories ยท Class: RB
Assessed: $104,441

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 2 property records linked to Lewis HU in New York. Values shown are from county assessor records and may differ from current market prices.

Lewis G Hu

Reg: 305823618
143 Bay 17 Street 1
DOB: 19540511 Gender: Male
Senate: 11

Lewis Hu

Reg: 412477217
164-32 75 Avenue 1
DOB: 19971124 Gender: Male
Senate: 6

Source: State Election Offices ยท Secretary of State Voter Files ยท Board of Elections 2 voter registration records were found for Lewis HU. Voter data is released as public information under state election laws and reflects status at time of the state data release.

Survios

Social Media Strategist
+13107361503lewis.hu@survios.com
Los Angeles,

Lateral

Lewis HuSenior Developer at Lateral
Perth,

The John W Hanbery Society

Lewis HuPresident Elect
Stanford, CA

Lewis Hu

London, Greater London, United Kingdom Electrical/Electronic Manufacturing

Hus Polyservice

Lewis HuOwner
(212) 966-2258
New York, NY

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 8 business affiliations were found for Lewis HU. Companies include Hus Polyservice. Roles listed include Social Media Strategist and Senior Developer at Lateral. Records are compiled from state business registries, SEC filings, and professional networking databases.

Taishan Guanghai High School Alumni, New York, INC.

ID: 3720227
Addr: 47 Bayard Street, 2nd Floor, New York, NEW YORK, 10013
Filed: Sep 15, 2008 NEW YORK New York County
Registered Agent: Lewis Hu

Taishan Renyuan High School Alumni, New York, INC.

ID: 3720237
Addr: 5 Doyers Street #103, Newyork, NEW YORK, 10013
Filed: Sep 15, 2008 NEW YORK New York County
Registered Agent: Lewis Hu

Source: Public Records Lewis HU appears in 2 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

lewis GUANGWEI hu

Currently registered
School: Massachusetts School of Law (2024)

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

๐Ÿ›๏ธ

Lewis Hu

Assistant State's Attorney

Source: City/State Transparency Portals ยท Government Payroll Databases ยท Open Data Portals Lewis HU 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.

$200 Sep 10, 2012
2012 DEM
Alvarez, Anita
Hu, Lewis L Chicago, IL
$10 Jun 22, 2007
2010 I
Chin, Margaret S
Hu, Lewis Attorney Brooklyn, NY
$10 Jun 22, 2007
2008
Margaret Chin 2009
Hu, Lewis Brooklyn, NY
$100 Dec 22, 2010
2010 DEM
Alvarez, Anita
Hu, Lewis L Chicago, IL
$25 Jan 7, 2020
2020 DEM
Yang, Andrew Mr.
Hu, Lewis Not Employed Chicago, IL
$125 Jul 6, 2010
2010 DEM
Alvarez, Anita
Hu, Lewis L Chicago, IL
$25 Jan 7, 2020
2020 DEM
Yang, Andrew Mr.
Hu, Lewis Not Employed Chicago, IL
$25 Jan 7, 2020
DEM
Yang, Andrew Mr.
Contributor Not Employed Chicago, IL

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 8 political contribution records found for Lewis HU. Total disclosed contributions amount to $520. Recipients include Yang, Andrew Mr.. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

Lewis L Hu

Age 61 Male
·
1963 S Wells St, Chicago, IL 60616 (Cook County)
41.8555, -87.6328
· (312) 375-0559
Marital: Single TZ: Central
Edu: Graduate School
Homeowner Single Family Built 2000 Purchased 2003

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

Matthew Ackland Selections INC

Corporation

$20,833 Paid in Full
Address:
139 Centre St Ste 304
New York, NY10013-4554
Approved

Feb 3, 2021

Forgiven

$21,153

Jobs Reported

1

Loan #

2247408407

Loan Size

Small

Tina He

Sole Proprietorship

$20,835 Paid in Full
Address:
139 Centre St Ste 203
New York, NY10013-4553
Approved

Feb 17, 2021

Forgiven

$21,020

Jobs Reported

1

Loan #

9708158410

Loan Size

Small

Chatham Medical,p.c.

Corporation

$165,000 Paid in Full
Address:
139 Centre St Ste 607
New York, NY10013
Approved

May 1, 2020

Forgiven

$167,057

Jobs Reported

13

Loan #

1355867706

Loan Size

Medium

Raymond F Wong Md PC

Corporation

$36,082 Paid in Full
Address:
139 Centre St Ste PH105
New York, NY10013-4552
Approved

Jan 30, 2021

Forgiven

$36,349

Jobs Reported

5

Loan #

9010998304

Loan Size

Small

Veda Enterprise LLC

Limited Liability Company(LLC

$46,245 Paid in Full
Address:
139 Centre St Ste 301
New York, NY10013
Approved

Apr 15, 2020

Forgiven

$42,484

Jobs Reported

4

Loan #

9788137102

Loan Size

Small

Focus Occupational Therapy P.c.

Subchapter S Corporation

$122,375 Paid in Full
Address:
139 Centre St Ste 814
New York, NY10013-4408
Approved

Mar 8, 2021

Forgiven

$123,121

Jobs Reported

15

Loan #

8073208500

Loan Size

Small

Jeffrey Eng Cpa PC

Corporation

$81,012 Paid in Full
Address:
139 Centre St Ste 713
New York, NY10013
Approved

May 1, 2020

Forgiven

$81,729

Jobs Reported

100

Loan #

1933447701

Loan Size

Small

Ng Medical, PLLC

Limited Liability Company(LLC

$237,500 Paid in Full
Address:
139 Centre St Ste 609
New York, NY10013-4556
Approved

Apr 30, 2020

Forgiven

$241,463

Jobs Reported

16

Loan #

6341317707

Loan Size

Medium

Chinatown Physician, PC

Corporation

$26,667 Paid in Full
Address:
139 Centre St Ste 603
New York, NY10013
Approved

May 1, 2020

Forgiven

$26,901

Jobs Reported

2

Loan #

2875667703

Loan Size

Small

Columbia Orthodontics Of Chinatown, P.c. DBA Newsmile Orthod

Corporation

$22,760 Paid in Full
Address:
139 Centre St Ste 615
New York, NY10013
Approved

May 1, 2020

Forgiven

$22,971

Jobs Reported

3

Loan #

1166787707

Loan Size

Small

Quintette Design (new York) INC.

Subchapter S Corporation

$20,250 Paid in Full
Address:
139 Centre St Ste 304
New York, NY10013-4554
Approved

Feb 2, 2021

Forgiven

$20,392

Jobs Reported

2

Loan #

1735118408

Loan Size

Small

The Law Office Of Joseph Yau, PLLC

Self-Employed Individuals

$16,543 Paid in Full
Address:
139 Centre St Ste 816
New York, NY10013
Approved

Apr 29, 2020

Forgiven

$16,736

Jobs Reported

2

Loan #

2380917301

Loan Size

Small

John Shi Dds PC

Corporation

$40,357 Paid in Full
Address:
139 Centre St Ste 306
New York, NY10013-4408
Approved

Feb 24, 2021

Forgiven

$40,558

Jobs Reported

8

Loan #

3764608509

Loan Size

Small

Tze On Poon, Md P.c.

Subchapter S Corporation

$20,835 Paid in Full
Address:
139 Centre St Ste 601
New York, NY10013
Approved

May 1, 2020

Forgiven

$21,030

Jobs Reported

1

Loan #

2046287710

Loan Size

Small

Chatham Medicalp.c.

Corporation

$206,360 Exemption 4
Address:
139 Centre St Ste 607
New York, NY10013-4556
Approved

Feb 1, 2021

Forgiven

$209,702

Jobs Reported

13

Loan #

1277998405

Loan Size

Medium

Dr Tsen-Tsen Jin Medical P. C.

Subchapter S Corporation

$37,782 Paid in Full
Address:
139 Centre St Ste 614
New York, NY10013-4556
Approved

Feb 14, 2021

Forgiven

$37,917

Jobs Reported

3

Loan #

8944828407

Loan Size

Small

Jian Q. Liang Dpm P.c.

Corporation

$36,350 Paid in Full
Address:
139 Centre St Ste 211
New York, NY10013-4553
Approved

Mar 3, 2021

Forgiven

$36,580

Jobs Reported

4

Loan #

6501178502

Loan Size

Small

Nancy King

Sole Proprietorship

$20,832 Paid in Full
Address:
139 Centre St Ste 203
New York, NY10013-4553
Approved

Feb 24, 2021

Forgiven

$20,946

Jobs Reported

1

Loan #

3876698508

Loan Size

Small

New Welling Physical Therapy And Acupuncture PLLC

Limited Liability Partnership

$83,332 Paid in Full
Address:
139 Centre St Ste 318
New York, NY10013
Approved

May 1, 2020

Forgiven

$84,062

Jobs Reported

10

Loan #

2212727707

Loan Size

Small

Agile Cardiology P.c.

Corporation

$118,119 Exemption 4
Address:
139 Centre St Ste 502
New York, NY10013-4408
Approved

Mar 24, 2021

Forgiven

$119,602

Jobs Reported

10

Loan #

8454358601

Loan Size

Small

Jian Q. Liang Dpm P.c.

Corporation

$31,937 Paid in Full
Address:
139 Centre St Ste 211
New York, NY10013
Approved

May 1, 2020

Forgiven

$20,554

Jobs Reported

40

Loan #

2289877704

Loan Size

Small

Wellington Physical Therapy And

Corporation

$82,160 Paid in Full
Address:
139 Centre St Ste 202
New York, NY10013-4553
Approved

Mar 27, 2021

Forgiven

$83,196

Jobs Reported

11

Loan #

1368118710

Loan Size

Small

Centre Street Partners LLC

Limited Liability Company(LLC

$13,750 Paid in Full
Address:
139 Centre St Ste 806
New York, NY10013-4558
Approved

Mar 3, 2021

Forgiven

$13,860

Jobs Reported

1

Loan #

6337308501

Loan Size

Small

Veda Enterprise LLC

Limited Liability Company(LLC

$28,700 Paid in Full
Address:
139 Centre St Ste 301
New York, NY10013-4554
Approved

Feb 1, 2021

Forgiven

$28,905

Jobs Reported

3

Loan #

1353788404

Loan Size

Small

Chinatown Global Pediatrics, P.c.

Subchapter S Corporation

$217,320 Paid in Full
Address:
139 Centre St Ste 314
New York, NY10013
Approved

May 1, 2020

Forgiven

$219,432

Jobs Reported

21

Loan #

2404647701

Loan Size

Medium

Pinehurst Medical PC

Subchapter S Corporation

$52,772 Paid in Full
Address:
139 Centre St Ste 802
New York, NY10013-4408
Approved

Aug 6, 2020

Forgiven

$53,164

Jobs Reported

5

Loan #

4444688201

Loan Size

Small

One Accounting CORP

Corporation

$114,776 Paid in Full
Address:
139 Centre St Ste 304
New York, NY10013-4554
Approved

Jan 27, 2021

Forgiven

$115,761

Jobs Reported

7

Loan #

6796318307

Loan Size

Small

R. Lo Consulting INC.

Sole Proprietorship

$19,888 Paid in Full
Address:
139 Centre St Ste 810
New York, NY10013-4558
Approved

Feb 4, 2021

Forgiven

$20,152

Jobs Reported

3

Loan #

3077438406

Loan Size

Small

Heng Physical Therapy & Acupuncture PLLC

Limited Liability Company(LLC

$127,322 Paid in Full
Address:
139 Centre St Ste 202
New York, NY10013-4553
Approved

Apr 21, 2021

Forgiven

$128,747

Jobs Reported

10

Loan #

6999298804

Loan Size

Small

International Tax & Accounting INC

Corporation

$146,375 Paid in Full
Address:
139 Centre St Ste 204
New York, NY10013-4408
Approved

Apr 22, 2021

Forgiven

$147,272

Jobs Reported

8

Loan #

7630598805

Loan Size

Small

Renzan Sushi Corporation

Corporation

$40,200 Exemption 4
Address:
139 Centre St Ste 304
New York, NY10013-4554
Approved

Feb 4, 2021

Jobs Reported

7

Loan #

2969068403

Loan Size

Small

Jenny Cheng Md PC

Subchapter S Corporation

$47,057 Paid in Full
Address:
139 Centre St Ste 608
New York, NY10013-4556
Approved

Jan 25, 2021

Forgiven

$47,517

Jobs Reported

11

Loan #

5437278301

Loan Size

Small

Boquen Realty INC.

Corporation

$79,672 Paid in Full
Address:
139 Centre St Ste 806
New York, NY10013-4558
Approved

May 11, 2021

Forgiven

$80,167

Jobs Reported

8

Loan #

7920198910

Loan Size

Small

Chinatown Physician PC

Corporation

$25,292 Paid in Full
Address:
139 Centre St Ste 603
New York, NY10013-4556
Approved

Feb 7, 2021

Forgiven

$25,591

Jobs Reported

2

Loan #

5019838409

Loan Size

Small

Pinnacle 139 Financial Group INC.

Subchapter S Corporation

$41,665 Paid in Full
Address:
139 Centre St Ste 806
New York, NY10013-4558
Approved

Feb 19, 2021

Forgiven

$41,890

Jobs Reported

2

Loan #

1814758508

Loan Size

Small

Wind Physical Therapy P.c.

Corporation

$18,575 Paid in Full
Address:
139 Centre St Ste 507
New York, NY10013-4408
Approved

Feb 11, 2021

Forgiven

$17,705

Jobs Reported

1

Loan #

7241438407

Loan Size

Small

Broadway Dental Care P.c.

Corporation

$77,970 Paid in Full
Address:
139 Centre St Ste 206
New York, NY10013-4553
Approved

Mar 2, 2021

Forgiven

$78,711

Jobs Reported

6

Loan #

5857808508

Loan Size

Small

New Welling Physical Therapy And Acupuncture PLLC

Limited Liability Partnership

$58,890 Paid in Full
Address:
139 Centre St Ste 318
New York, NY10013-4554
Approved

Jan 30, 2021

Forgiven

$59,249

Jobs Reported

8

Loan #

9259868306

Loan Size

Small

Chinatown Kidney Care PLLC

Limited Liability Company(LLC

$125,000 Paid in Full
Address:
139 Centre St Ste 703
New York, NY10013
Approved

May 1, 2020

Forgiven

$126,109

Jobs Reported

6

Loan #

1320907705

Loan Size

Small

Natural Health Chiropractic PC

Subchapter S Corporation

$15,625 Exemption 4
Address:
139 Centre St Ste 214
New York, NY10013-4553
Approved

Mar 6, 2021

Jobs Reported

3

Loan #

7608868502

Loan Size

Small

Twins Beauty Spa INC

Corporation

$3,750 Paid in Full
Address:
139 Centre St Ste 508
New York, NY10013-4555
Approved

Feb 18, 2021

Forgiven

$3,784

Jobs Reported

3

Loan #

9963318407

Loan Size

Small

John Shi Dds PC

Corporation

$85,640 Paid in Full
Address:
139 Centre St Ste 306
New York, NY10013-4554
Approved

May 1, 2020

Forgiven

$40,831

Jobs Reported

5

Loan #

7163257703

Loan Size

Small

Access Dental Group Manhattan PLLC

Limited Liability Company(LLC

$37,300 Paid in Full
Address:
139 Centre St Ste 322
New York, NY10013-4554
Approved

Apr 1, 2021

Forgiven

$37,500

Jobs Reported

7

Loan #

4719118706

Loan Size

Small

June Wang Chin

Sole Proprietorship

$20,832 Paid in Full
Address:
139 Centre St Ste 806A
New York, NY10013-4558
Approved

Feb 25, 2021

Forgiven

$20,943

Jobs Reported

1

Loan #

4215378503

Loan Size

Small

Centre Tax And Accounting, INC.

Corporation

$56,417 Paid in Full
Address:
139 Centre St Ste 824
New York, NY10013
Approved

May 1, 2020

Forgiven

$56,933

Jobs Reported

60

Loan #

3162307705

Loan Size

Small

Top Resources INC

Corporation

$15,820 Paid in Full
Address:
139 Centre St Ste 601
New York, NY10013-4556
Approved

Mar 24, 2021

Forgiven

$15,909

Jobs Reported

2

Loan #

8417778610

Loan Size

Small

Cindy Chen Md PC

Subchapter S Corporation

$26,910 Paid in Full
Address:
139 Centre St Ste 505
New York, NY10013-4555
Approved

Jan 26, 2021

Forgiven

$27,105

Jobs Reported

2

Loan #

6343038303

Loan Size

Small

Centre Street Partners LLC

Limited Liability Company(LLC

$25,082 Paid in Full
Address:
139 Centre St Ste 806
New York, NY10013
Approved

May 1, 2020

Forgiven

$25,334

Jobs Reported

3

Loan #

2441187704

Loan Size

Small

C P C INC

Corporation

$3,250 Paid in Full
Address:
139 Centre St Ste 622
New York, NY10013
Approved

Apr 30, 2020

Forgiven

$3,286

Jobs Reported

1

Loan #

5566207302

Loan Size

Small

Tze On Poon Md P.c.

Subchapter S Corporation

$20,835 Paid in Full
Address:
139 Centre St Ste 601
New York, NY10013-4556
Approved

Feb 4, 2021

Forgiven

$20,980

Jobs Reported

1

Loan #

2759548407

Loan Size

Small

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

Find Lewis HU 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
1
5
2
2

Lewis HU in Chicago, IL: Background Summary

Location
1963 S Wells St, Chicago, IL 60616
Other Locations
Chicago, IL ยท D.c., DC ยท Reston, VA and 1 more
Profiles Found
6 people with this name
Phone Numbers
(312) 808-9980 and 2 others on file
Career
Social Media Strategist, Senior Developer at Lateral at Hus Polyservice
Properties
1property owned
Contributions
$520 total โ€” Yang, Andrew Mr.
PPP Loans
$3041K for Matthew Ackland Selections INC, Tina He

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 Lewis HU. Because public records are indexed by name rather than by a unique identifier, the 82 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.

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 Lewis HU

Search Complexity: Moderate

82 public records across 5states, belonging to approximately 6 different individuals. There are 6 distinct profiles in the results. Using the state filter or checking age and address details will help identify the correct individual.

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 5 states. Highest concentration: Illinois (6%), followed by New York and Virginia. Spans the Midwest and South regions.

IL5recordsNY2recordsVA2recordsCA1recordDC1record

Record Type Breakdown

Data spans 8 record categories. Largest: PPP Loan Records (63%), which are tied to specific businesses and addresses. Also includes Business & Corporate Filings (8) and Political Contribution Records (8).

50
PPP Loan Records
8
Business & Corporate Filings
8
Political Contribution Records
7
Contact & Address Records
2
Property Ownership Records
2
Voter Registration Records

Frequently Asked Questions About Lewis HU

Is Lewis HU a registered voter?
Yes, voter registration records show Lewis HU is registered. We found 2 voter registration entries across 0 states. Voter registration data is public record maintained by state election offices and released under state sunshine laws.
Does Lewis HU own property?
County assessor records show 2 properties associated with Lewis HU in New York, New York and 1 other location. 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 businesses are associated with Lewis HU?
We found 8 business affiliations for Lewis HU (Social Media Strategist). Business records are compiled from state registries, SEC filings, and professional databases.
Has Lewis HU made political donations?
FEC disclosure records show 8 reported political contributions from Lewis HU, totaling $520. Recipients include Yang, Andrew Mr.. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Lewis HU?
Our database contains 82 total records for Lewis HU spanning 5 states. This includes 6 distinct contact records, 2 with phone numbers. 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 Lewis HU?
The 82 records displayed for Lewis HU 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 Lewis HU 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.