Louis Dilandro from Northport, NY

Age 70
๐Ÿ“ 119 Maple Ave, Northport, NY 11768
๐Ÿ“ž (631) 757-0803, (631) 757-0803
โœ‰๏ธ dilandro@optonline.net
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Rosemarie F Dilandro,Jennie D Dilandro,Anthony Dilandro

Louis Dilandro from Ashburn, VA

Age 82 b. 1944 Male
๐Ÿ“ 44328 Mchenry Sq
๐Ÿ’ผ 2900
๐Ÿ“ž (917) 701-6497 (Cell)
โœ‰๏ธ dilandro44@verizon.net

Louis Dilandro from Northport, NY

Age 82 b. Feb 1944 Suffolk Co.
๐Ÿ“ 119 Maple Ave
๐Ÿ“ž (631) 757-0803

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 3 contact records for Louis Dilandro across 2 states. The most recent address on file is in Ashburn, Virginia. Of these records, 3 include phone numbers and 2 include email addresses. The listed age is 70. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Louis L Dilandro

Reg: 00774937
119 Maple Ave
DOB: 19440223 Gender: Male
Senate: 3

Source: State Election Offices ยท Secretary of State Voter Files ยท Board of Elections 1 voter registration record was found for Louis Dilandro. Voter data is released as public information under state election laws and reflects status at time of the state data release.

2008 Ford Escape
ยท Registered to: Louis Dilandro
ยท VIN: 1FMCU93138KC32159
·
44328 Mchenry Sq, Ashburn, VA, 20147-5541
·
(703) 726-6960
2002 CHRYSLER PT CRUISER VAN
ยท Registered to: Louis Dilandro
ยท VIN: 3C8FY58B12T288041
·
119 Maple Ave, Northport, NY, 11768

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 2 vehicle registration records are associated with Louis Dilandro. Registered makes include Ford, Chrysler. The most recent model year on record is 2008. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

Louis L DiLandro

Group Tour
Sep 25, 2012, 11:30 AM
ยท WH

Source: White House Visitor Logs ยท Obama Administration Transparency Initiative ยท NARA Louis Dilandro appears in 1 White House visitor log entry from the WAVES/ACR access control system. These records were released under government transparency initiatives and primarily cover the Obama administration era.

Note: PPP loans shown are for businesses with addresses associated with Louis Dilandro. These loans were issued to businesses, not individuals.

T.m.s. Services INC.

Subchapter S Corporation

$60,006 Paid in Full
Address:
600 Old Country Rd Rm 318
Garden City, NY11530-2010
Approved

Mar 31, 2021

Forgiven

$60,793

Jobs Reported

6

Loan #

3768868710

Loan Size

Small

Lester & Associates PC

Corporation

$202,100 Paid in Full
Address:
600 Old Country Rd Rm 229
Garden City, NY11530-2011
Approved

Jan 22, 2021

Forgiven

$203,419

Jobs Reported

9

Loan #

3994818301

Loan Size

Medium

Shara Consulting Corporation

Corporation

$20,833 Paid in Full
Address:
600 Old Country Rd Rm 326
Garden City, NY11530-2055
Approved

Feb 13, 2021

Forgiven

$21,094

Jobs Reported

1

Loan #

8776288400

Loan Size

Small

Silvio Resciniti

Sole Proprietorship

$20,832 Paid in Full
Address:
600 Old Country Rd Rm 241
Garden City, NY11530-2011
Approved

Feb 17, 2021

Forgiven

$20,982

Jobs Reported

1

Loan #

9585298405

Loan Size

Small

Aiello & Difalco LLP

Limited Liability Partnership

$81,452 Paid in Full
Address:
600 Old Country Rd Rm 520
Garden City, NY11530
Approved

May 1, 2020

Forgiven

$82,250

Jobs Reported

4

Loan #

2647357702

Loan Size

Small

Thomas C. Haberlack PC

Corporation

$7,500 Paid in Full
Address:
600 Old Country Rd Rm 328
Garden City, NY11530
Approved

Apr 30, 2020

Forgiven

$7,563

Jobs Reported

1

Loan #

5925217308

Loan Size

Small

Pontisakos & Brandman, P.c.

Subchapter S Corporation

$77,850 Paid in Full
Address:
600 Old Country Rd Rm 323
Garden City, NY11530
Approved

May 1, 2020

Forgiven

$78,780

Jobs Reported

4

Loan #

1335587708

Loan Size

Small

Michael R. Rossi, P.c.

Subchapter S Corporation

$25,832 Paid in Full
Address:
600 Old Country Rd Rm 323
Garden City, NY11530
Approved

May 1, 2020

Forgiven

$26,146

Jobs Reported

2

Loan #

1754087705

Loan Size

Small

Law Office Of Heather N. Kaplan P.c.

Corporation

$27,647 Paid in Full
Address:
600 Old Country Rd Rm 241
Garden City, NY11530-2011
Approved

Jan 30, 2021

Forgiven

$27,932

Jobs Reported

7

Loan #

9019378302

Loan Size

Small

Kevin Schmitt & Associates PC

Corporation

$231,847 Paid in Full
Address:
600 Old Country Rd Rm 500
Garden City, NY11530
Approved

May 1, 2020

Forgiven

$235,060

Jobs Reported

13

Loan #

3606577707

Loan Size

Medium

Aiello & Difalco LLP

Limited Liability Partnership

$80,790 Paid in Full
Address:
600 Old Country Rd Rm 520
Garden City, NY11530-2008
Approved

Jan 30, 2021

Forgiven

$81,313

Jobs Reported

4

Loan #

8785268309

Loan Size

Small

Divins And Divins PC

Corporation

$51,845 Paid in Full
Address:
600 Old Country Rd Rm 337
Garden City, NY11530-2055
Approved

Mar 10, 2021

Forgiven

$52,166

Jobs Reported

3

Loan #

8690708503

Loan Size

Small

Kim M. Ciesinski Esq.PLLC

Limited Liability Company(LLC

$32,900 Paid in Full
Address:
600 Old Country Rd Rm 310
Garden City, NY11530-2010
Approved

Feb 20, 2021

Forgiven

$33,228

Jobs Reported

3

Loan #

2407158502

Loan Size

Small

Sarah Matuszak

Self-Employed Individuals

$1,355 Paid in Full
Address:
119 Maple Ave
Altamont, NY12009-7719
Approved

Feb 27, 2021

Forgiven

$1,366

Jobs Reported

1

Loan #

5275518504

Loan Size

Small

Stuart P Gelberg Atty

Sole Proprietorship

$23,159 Paid in Full
Address:
600 Old Country Rd Rm 410
Garden City, NY11530-2009
Approved

Jan 22, 2021

Forgiven

$23,267

Jobs Reported

1

Loan #

3985578310

Loan Size

Small

Paul Stargot LLC

Partnership

$20,375 Paid in Full
Address:
600 Old Country Rd
Garden City, NY11530-2045
Approved

Jan 28, 2021

Forgiven

$20,511

Jobs Reported

2

Loan #

7365708309

Loan Size

Small

American Investment Properties INC.

Subchapter S Corporation

$9,532 Paid in Full
Address:
600 Old Country Rd
Garden City, NY11530-2045
Approved

Jan 30, 2021

Forgiven

$9,621

Jobs Reported

1

Loan #

8821528302

Loan Size

Small

Law Offices Of Jay D. Raxenberg, P.c.

Subchapter S Corporation

$16,250 Paid in Full
Address:
600 Old Country Rd Rm 519
Garden City, NY11530
Approved

May 4, 2020

Forgiven

$16,446

Jobs Reported

1

Loan #

1684697410

Loan Size

Small

Law Offices Of Thomas F. Liotti LLC

Sole Proprietorship

$77,500 Paid in Full
Address:
600 Old Country Rd Rm 530
Garden City, NY11530-2022
Approved

Mar 12, 2021

Forgiven

$77,914

Jobs Reported

6

Loan #

9759088500

Loan Size

Small

Altman Warwick, INC.

Corporation

$52,377 Paid in Full
Address:
600 Old Country Rd Rm 435
Garden City, NY11530-2033
Approved

May 1, 2020

Forgiven

$52,962

Jobs Reported

2

Loan #

5631407703

Loan Size

Small

L & L Associates Holding CORP

Subchapter S Corporation

$41,700 Paid in Full
Address:
600 Old Country Rd Suite 326
Garden City, NY11530
Approved

Apr 16, 2020

Forgiven

$42,205

Jobs Reported

3

Loan #

2386747201

Loan Size

Small

The Altarac Law Firm PLLC

Limited Liability Company(LLC

$48,238 Paid in Full
Address:
600 Old Country Rd
Garden City, NY11530
Approved

Apr 29, 2020

Forgiven

$48,617

Jobs Reported

4

Loan #

2265677306

Loan Size

Small

Skyline Physical Medicine & Rehabilitation P.c.

Subchapter S Corporation

$140,110 Paid in Full
Address:
600 Old Country Rd
Garden City, NY11530-2045
Approved

Feb 8, 2021

Forgiven

$141,262

Jobs Reported

42

Loan #

5307698409

Loan Size

Small

Sperber & Stein LLP

Partnership

$230,271 Paid in Full
Address:
600 Old Country Rd Suite 233
Garden City, NY11530
Approved

Apr 29, 2020

Forgiven

$80,750

Jobs Reported

2

Loan #

3258417305

Loan Size

Medium

Daniel Costello

Corporation

$5,000 Paid in Full
Address:
600 Old Country Rd Rm 328
Garden City, NY11530-2055
Approved

Apr 8, 2021

Forgiven

$5,034

Jobs Reported

1

Loan #

8692978703

Loan Size

Small

Wilmington Capital Securities, LLC

Limited Liability Company(LLC

$118,710 Paid in Full
Address:
600 Old Country Rd
Garden City, NY11530-2045
Approved

May 1, 2020

Forgiven

$119,986

Jobs Reported

11

Loan #

9326297306

Loan Size

Small

Schwartzapfel Lawyers P.c.

Corporation

$458,910 Exemption 4
Address:
600 Old Country Rd
Garden City, NY11530-2045
Approved

Feb 27, 2021

Forgiven

$466,014

Jobs Reported

32

Loan #

5204638508

Loan Size

Medium

Baram And Kaiser

Partnership

$37,300 Paid in Full
Address:
600 Old Country Rd
Garden City, NY11530-2045
Approved

Jan 28, 2021

Forgiven

$19,260

Jobs Reported

3

Loan #

7433678305

Loan Size

Small

Kass Consulting CORP

Corporation

$31,875 Paid in Full
Address:
600 Old Country Rd Rm 326
Garden City, NY11530-2055
Approved

Feb 13, 2021

Forgiven

$32,278

Jobs Reported

2

Loan #

8234658410

Loan Size

Small

Stuart Pudell PC

Subchapter S Corporation

$8,347 Paid in Full
Address:
600 Old Country Rd Ste 328
Garden City, NY11530
Approved

May 1, 2020

Forgiven

$8,423

Jobs Reported

1

Loan #

2172427705

Loan Size

Small

Law Office Of Heather N. Kaplan, P.c.

Corporation

$27,367 Paid in Full
Address:
600 Old Country Rd Rm 241
Garden City, NY11530
Approved

Apr 12, 2020

Forgiven

$27,580

Jobs Reported

7

Loan #

3693977107

Loan Size

Small

The Altarac Law Firm PLLC

Limited Liability Company(LLC

$42,500 Paid in Full
Address:
600 Old Country Rd
Garden City, NY11530-2045
Approved

Mar 25, 2021

Forgiven

$42,728

Jobs Reported

4

Loan #

9161918604

Loan Size

Small

Skyline Management CORP.

Subchapter S Corporation

$266,513 Paid in Full
Address:
600 Old Country Rd Rm 425
Garden City, NY11530-2009
Approved

Apr 11, 2020

Forgiven

$269,711

Jobs Reported

18

Loan #

3296937102

Loan Size

Medium

Pontisakos & Brandman P.c.

Subchapter S Corporation

$77,850 Paid in Full
Address:
600 Old Country Rd Rm 323
Garden City, NY11530-2010
Approved

Feb 5, 2021

Forgiven

$78,823

Jobs Reported

4

Loan #

3768448408

Loan Size

Small

Dean J Lakis Attorney At Law

Limited Liability Company(LLC

$20,832 Paid in Full
Address:
600 Old Country Rd Rm 230
Garden City, NY11530-2056
Approved

Jan 26, 2021

Forgiven

$20,966

Jobs Reported

1

Loan #

5857568301

Loan Size

Small

Finkle & Ross LLP

Limited Liability Partnership

$10,707 Paid in Full
Address:
600 Old Country Rd Rm 435
Garden City, NY11530
Approved

Jun 27, 2020

Forgiven

$10,795

Jobs Reported

2

Loan #

5214348007

Loan Size

Small

Miller Montiel & Strano PC

Subchapter S Corporation

$122,884 Paid in Full
Address:
600 Old Country Rd
Garden City, NY11530-2045
Approved

Mar 10, 2021

Forgiven

$123,255

Jobs Reported

7

Loan #

8796858500

Loan Size

Small

Law Offices Of Jay D. Raxenberg P.c.

Subchapter S Corporation

$18,632 Paid in Full
Address:
600 Old Country Rd Rm 519
Garden City, NY11530-2008
Approved

Apr 28, 2021

Forgiven

$18,863

Jobs Reported

1

Loan #

4104558909

Loan Size

Small

Silberstein Awad & Miklos PC

Corporation

$776,300 Paid in Full
Address:
600 Old Country Rd Rm 505
Garden City, NY11530-2008
Approved

Jan 19, 2021

Forgiven

$781,702

Jobs Reported

44

Loan #

1704478310

Loan Size

Medium

Brand Glick & Brand, P.c.

Corporation

$581,245 Paid in Full
Address:
600 Old Country Rd Rm 440
Garden City, NY11530-2009
Approved

Jan 25, 2021

Forgiven

$588,793

Jobs Reported

86

Loan #

5472058300

Loan Size

Medium

Valli Kane And Vagnini LLP

Partnership

$191,800 Paid in Full
Address:
600 Old Country Rd Rm 519
Garden City, NY11530-2008
Approved

Mar 28, 2021

Forgiven

$192,940

Jobs Reported

14

Loan #

2148858701

Loan Size

Medium

Jay Davis PLLC

Limited Liability Company(LLC

$29,912 Paid in Full
Address:
600 OLD COUNTRY RD Suite 410
Garden City, NY11530-2009
Approved

May 8, 2020

Forgiven

$30,207

Jobs Reported

2

Loan #

4130207405

Loan Size

Small

Jdp Tax Services INC

Corporation

$14,625 Paid in Full
Address:
600 Old Country Rd
Garden City, NY11530
Approved

Jun 5, 2020

Forgiven

$14,712

Jobs Reported

3

Loan #

8274797807

Loan Size

Small

Shara Consulting CORP

Corporation

$20,800 Paid in Full
Address:
600 Old Country Rd Ste 326
Garden City, NY11530-0001
Approved

Apr 16, 2020

Forgiven

$21,052

Jobs Reported

1

Loan #

2579447201

Loan Size

Small

Long Island Settlement Co

Corporation

$12,000 Paid in Full
Address:
600 Old Country Rd Suite 330
Garden City, NY11530
Approved

Apr 28, 2020

Forgiven

$12,145

Jobs Reported

2

Loan #

8109637202

Loan Size

Small

New York Title Agency INC

Cooperative

$51,700 Paid in Full
Address:
600 Old Country Rd Suite 330
Garden City, NY11530
Approved

Apr 29, 2020

Forgiven

$52,325

Jobs Reported

4

Loan #

2131517309

Loan Size

Small

Hoffman & Behar PLLC

Limited Liability Company(LLC

$85,455 Paid in Full
Address:
600 Old Country Rd Rm 302
Garden City, NY11530-2010
Approved

Jan 21, 2021

Forgiven

$85,961

Jobs Reported

5

Loan #

2841048300

Loan Size

Small

Maxine Last

Sole Proprietorship

$47,055 Paid in Full
Address:
600 Old Country Rd Rm 310
Garden City, NY11530-2010
Approved

Apr 8, 2021

Forgiven

$47,273

Jobs Reported

2

Loan #

8762598703

Loan Size

Small

Members Mortgage CORP.

Cooperative

$60,200 Paid in Full
Address:
600 Old Country Rd 330
Garden City, NY11530
Approved

Apr 29, 2020

Forgiven

$60,929

Jobs Reported

5

Loan #

2703177310

Loan Size

Small

Law Offices Of Thomas F. Liotti, LLC

Sole Proprietorship

$79,237 Paid in Full
Address:
600 Old Country Rd Rm 530
Garden City, NY11530
Approved

May 4, 2020

Forgiven

$72,953

Jobs Reported

6

Loan #

1718277401

Loan Size

Small

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

Find Louis Dilandro 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
3
2

Louis Dilandro in Northport, NY: Background Summary

Location
119 Maple Ave,Northport, NY 11768, Northport, NY
Other Locations
Ashburn, VA ยท Northport, NY
Profiles Found
3 people with this name
Age
82 years old (born 02/23/1944)
Phone Numbers
(631) 757-0803 and 1 other on file
Email
dilandro@optonline.net and 1 other on file
Possible Relatives
Rosemarie F Dilandro, Jennie D Dilandro, Anthony Dilandro
Vehicles
2 linked โ€” 2008 Ford Escape, 2002 Chrysler Pt Cruiser
PPP Loans
$4780K for T.m.s. Services INC., Lester & Associates PC
White House
1 recorded visit

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 Louis Dilandro. Because public records are indexed by name rather than by a unique identifier, the 58 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

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.

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 Louis Dilandro

Search Complexity: Low

58 public records across 2states, belonging to approximately 3 different individuals. With only 3 profiles found, identifying the correct person should be straightforward.

For this search, the Voter Registration Records section may be most helpful for disambiguation because these records include birth year, party affiliation, and county โ€” highly useful for narrowing results.

Geographic Distribution

Records are concentrated across 2 states. Highest concentration: New York (5%), followed by Virginia. Spans the Northeast and South regions.

NY3recordsVA2records

Record Type Breakdown

Data spans 4 record categories. Largest: PPP Loan Records (88%), which are tied to specific businesses and addresses. Also includes Contact & Address Records (4) and Vehicle Registration Records (2).

50
PPP Loan Records
4
Contact & Address Records
2
Vehicle Registration Records
1
Voter Registration Records

Frequently Asked Questions About Louis Dilandro

Is Louis Dilandro a registered voter?
Yes, voter registration records show Louis Dilandro is registered. We found 1 voter registration entry across 0 states. Voter registration data is public record maintained by state election offices and released under state sunshine laws.
What vehicles are registered to Louis Dilandro?
Records show 2 vehicle registrations associated with Louis Dilandro, including a 2008 Ford Escape. Registered makes include Ford, Chrysler. Vehicle registration data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.
How many records exist for Louis Dilandro?
Our database contains 58 total records for Louis Dilandro spanning 2 states. This includes 3 distinct contact records, 3 with phone numbers, 2 with email addresses. All data is compiled from publicly available government and commercial sources.
How accurate is the information shown for Louis Dilandro?
The 58 records displayed for Louis Dilandro 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 Louis Dilandro 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.