Michael Keston from Los Angeles, CA

Los Angeles Co.
๐Ÿ“ 701 Halliday Ave
๐Ÿ“ž (310) 476-4096

Michael Keston from Bellflower, CA

Los Angeles Co.
๐Ÿ“ 10124 Belfair St

Michael Keston from Montecito, CA

Santa Barbara Co.
๐Ÿ“ 1655 Fernald Point Ln

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 3 contact records for Michael Keston in California. The most recent address on file is in Los Angeles, California. Of these records, 1 include phone numbers. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Timber Properties Inc

President
(818) 986-8890
Encino, CA
Real Estate (Housing)

Michael Keston

Committee Member
Washington, DC

Larwin Company

Michael KestonChairman and CEO
(818) 986-8890mkeston@larwincompany.com
Encino, CA91436

Sessions Coffee & Cafe' Llc

Michael KestonGeneral Manager
(617) 243-8200MKeston@SessionsCoffeeCafe.com
Newton, MA2464

Larwin CO

Michael KestonCeo
(740) 416-6109m.keston@larwincompany.com
32844 State Route 833, Pomeroy, OH45769
larwincompany.com

Los Angeles Opera

Michael KestonChairman And Chief Executive Officer
(213) 972-8001mkeston@laopera.com
Los Angeles, CA

Sessions Coffee & Cafe' LLC

Michael KestonGeneral Manager
(617) 243-8200
Newton, MA

Larwin CO

Michael KestonCeo
(209) 602-1774admin@larwincompany.com
2108 Park East Dr, Modesto, CA95351

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 17 business affiliations were found for Michael Keston. Companies include Timber Properties Inc, Larwin Company, Sessions Coffee & Cafe' Llc and 3 more. Roles listed include Committee Member and Chairman and CEO. Records are compiled from state business registries, SEC filings, and professional networking databases.

Djk Investment Co., INC.

Filed: Dec 9, 1998
CEO: Michael I. Keston

Djk Investment Co., INC.

Addr: 16633 Ventura Blvd, Suite 1330, Encino, CA, 91436
CA
CEO: Michael I. Keston

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

$500 Nov 2, 1992
1992 REP
Gallegly, Elton William
Keston, Michael The Larwin Co Encino, CA
$1,000 Mar 24, 2008
2008 REP
Gallegly, Elton William
Keston, Michael I Builer @ The Larwin Co Los Angeles, CA
$250 Oct 14, 1998
1998 REP
Fong, Matthew K
Keston, Michael I Chairman And Ceo @ Larwin Co Los Angeles, CA
$1,000 Mar 29, 1988
1988 REP
Gallegly, Elton William
Keston, Michael Businessman Los Angeles, CA
$500 Apr 9, 2007
2008 REP
Gallegly, Elton William
Keston, Michael I Builer @ The Larwin Co Los Angeles, CA
$2,000 May 19, 2014
2014 DEM
Tuck, Marshall
Keston, Michael Retired Los Angeles, CA
$1,000 May 14, 1992
1992 DEM
Levine, Mel
Keston, Michael I Larwin Builders Los Angeles, CA
$365 Oct 23, 2015
2016
Build Political Action Committee Of The National Association Of Home Builders (buildpac)
Keston, Michael Owner Principal Partner @ Kfg Investment Co Encino, CA
$250 Mar 8, 1990
1990 DEM
Reynolds, Mel
Keston, Michael Larwin Co @ Self-Employed Los Angeles, CA
$5,000 Jan 1, 1
1998 REP
Lungren, Dan
Keston, Michael Chairman @ Larwin Co Los Angeles, CA
$1,500 Jan 1, 1
2010 DEM
Runner, George C
Keston, Michael Chairman And Ceo @ Larwin Co Los Angeles, CA
$1,000 Jan 1, 1
1998 REP
Runner, George
Keston, Michael I Developer @ Not Reported Los Angeles, CA
$2,500 Aug 25, 2016
2016 DEM
Assembly Democratic Leadership 2000
Keston, Michael I Retired @ Kfg Investment Co Los Angeles, CA
$2,500 Mar 14, 2014
2014 328
Schnur, Daniel
Keston, Michael I Retired Los Angeles, CA
$5,000 Oct 25, 2010
2010 DEM
Brown, Edmund G Jerry
Keston, Michael I Chairman & Ceo @ Kfg Investment Co Los Angeles, CA
$500 May 15, 1992
1992 DEM
Inouye, Daniel K
Keston, Michael I Real Estate Develope @ Larwin Co Los Angeles, CA
$49 Mar 15, 2001
2000
Runner, George
Keston, Michael Builder @ Larwin Co Los Angeles, CA
$500 May 25, 1984
1984 DEM
Patterson, Jerry M.
Keston, Michael Larwin So Calif INC Los Angeles, CA
$22,300 Mar 13, 2006
2006 R
Schwarzenegger, Arnold (committee 2)
Keston, Michael Los Angeles, CA
$1,250 Jan 1, 1
2014 DEM
Tuck, Marshall
Keston, Michael Retired Los Angeles, CA
$365 Dec 22, 2016
2016
Build Political Action Committee Of The National Association Of Home Builders (buildpac)
Keston, Michael Owner Principal Partner @ Kfg Investment Co Encino, CA
$1,000 Oct 19, 1998
1998 REP
Fong, Matthew K
Keston, Michael I Chairman And Ceo @ Larwin Co Los Angeles, CA
$250 Mar 31, 1992
1992 DEM
Davis, Gray
Keston, Michael I Real Estate Develope @ Larwin Co Los Angeles, CA
$600 May 6, 1991
1992 REP
Gallegly, Elton William
Keston, Michael The Larwin Co Encino, CA
$2,500 Jan 1, 1
2014 328
Schnur, Daniel
Keston, Michael Retired Los Angeles, CA
$2,187 May 31, 2001
2002 328
O Connell, Jack
Keston, Michael I Developer @ Larwin Co Encino, CA
$1,000 Feb 22, 1989
1990
Citizens Organized Political Action Committee
Keston, Michael I Larwin Construction Co Encino, CA
-$250 Feb 8, 1999
2000 REP
Fong, Matthew K
Keston, Michael I Chairman And Ceo @ Larwin Co Los Angeles, CA
$999 Nov 2, 2006
2006 R
Strickland, Tony
Keston, Michael Los Angeles, CA
$250 May 16, 1989
1990
National Pac
Keston, Michael I Larwin Co Los Angeles, CA
$500 Oct 28, 1996
1996
National Pac
Keston, Michael I Chairman And Ceo @ Larwin Co Los Angeles, CA
$365 Jun 27, 2017
2018
Build Political Action Committee Of The National Association Of Home Builders (buildpac)
Keston, Michael Owner Principal Partner @ Kfg Investment Co Encino, CA
$1,400 Apr 7, 2010
2010 REP
Gallegly, Elton William
Keston, Michael I Retired Los Angeles, CA
$2,500 Aug 22, 1980
1980 REP
National Republican Congressional Committee Contributions *
Keston, Michael I Larwin Co Los Angeles, CA
$365 Jun 20, 2018
2018
Build Political Action Committee Of The National Association Of Home Builders (buildpac)
Keston, Michael Owner Principal Partner @ Kfg Investment Co Encino, CA
$5,000 Jan 1, 1
2010 DEM
Brown, Edmund G Jerry
Keston, Michael Chairman & Ceo @ Kfg Investment Co Los Angeles, CA
$1,000 May 2, 1990
1990 DEM
Pell, Claiborne
Keston, Michael I Larwin Co Los Angeles, CA
$1,500 May 28, 2010
2010 REP
Runner, George
Keston, Michael I Chairman And Ceo @ Larwin Co Los Angeles, CA
$1,000 Jun 13, 2013
2014
Committee To Reform The Initiative Process
Keston, Michael I Retired Los Angeles, CA
$5,000 Mar 27, 1990
1990 UNK
Build Political Action Committee Of The National Association Of Home Builders
Keston, Michael I Larwin Co @ Larwin Southern Ca INC Encino, CA
$1,000 Jan 1, 1
2002 DEM
Sharon Runner For Assembly
Keston, Michael J Developer Encino, CA
$1,000 Jan 31, 1990
1990
Citizens Organized Political Action Committee
Keston, Michael I Larwin Construction Co Los Angeles, CA
$1,000 Sep 12, 2000
2000
O Connell, Jack
Keston, Michael I Chief Executive Officer @ Larwin Co Los Anegeles, CA
$750 Jun 13, 2013
2014 DEM
Baucus, Max S.
Keston, Michael I Retired Los Angeles, CA
$2,000 Jan 1, 1
2014 DEM
Tuck, Marshall
Keston, Michael Retired Los Angeles, CA
$750 Jun 19, 1989
1990 DEM
Hamilton, Lee Herbert
Keston, Michael I Los Angeles, CA
$1,250 Aug 11, 2014
2014 DEM
Tuck, Marshall
Keston, Michael Retired Los Angeles, CA
$200 May 4, 1992
1992 REP
Gallegly, Elton William
Keston, Michael The Larwin Co Encino, CA
$49 Jun 20, 2002
2002 REP
Gallegly, Elton William
Keston, Michael Builerdeveloper @ The Larwin Co Encino, CA
$1,000 Jan 15, 1988
1988
Citizens Organized Political Action Committee
Keston, Michael I Larwin Construction Co Los Angeles, CA
$1,250 Jan 1, 1
DEM
Tuck, Marshall
Contributor Retired Los Angeles, CA
$365 Jun 27, 2017
Unknown Committee
Keston, Michael Owner/Principal/Partner @ Kfg Investment Company Encino, CA
$10,800
2006 R
California Republican Party
Contributor Executive @ Building Industry Associ Los Angeles, CA

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 53 political contribution records found for Michael Keston. Total disclosed contributions amount to $98,159. Recipients include Tuck, Marshall, California Republican Party. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

Michael I Keston

Age 78 Male
·
701 Halliday Ave, Los Angeles, CA 90049 (Los Angeles County)
34.0740, -118.4770
· (310) 476-1360
Marital: Married TZ: Pacific
Occ: Service Industry Edu: Some College
Homeowner Single Family Built 1959

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

Matt Zarinnia D.m.d. A Professional Dental Corporation

Corporation

$32,724 Paid in Full
Address:
16133 Ventura Blvd Ste 1100
Encino, CA91436-2415
Approved

May 1, 2020

Forgiven

$37,297

Jobs Reported

3

Loan #

5699097702

Loan Size

Small

Horse Feathers

Subchapter S Corporation

$20,833 Paid in Full
Address:
16133 Ventura Blvd Ste 545
Encino, CA91436-2411
Approved

May 22, 2021

Forgiven

$20,920

Jobs Reported

1

Loan #

5362039006

Loan Size

Small

Overall Mgmt

Corporation

$10,250 Paid in Full
Address:
16133 Ventura Blvd Ste 500
Encino, CA91436-2402
Approved

May 1, 2020

Forgiven

$10,334

Jobs Reported

1

Loan #

5159177701

Loan Size

Small

Steve Kaplan

Sole Proprietorship

$16,156 Paid in Full
Address:
16133 Ventura Blvd Ste 700
Encino, CA91436-2406
Approved

Apr 2, 2021

Forgiven

$16,215

Jobs Reported

1

Loan #

5667808703

Loan Size

Small

Noname Touring INC

Subchapter S Corporation

$36,735 Paid in Full
Address:
16133 Ventura Blvd Ste 700
Encino, CA91436-2406
Approved

Mar 6, 2021

Forgiven

$37,080

Jobs Reported

1

Loan #

7499388500

Loan Size

Small

Surrender Dorothy INC.

Subchapter S Corporation

$20,832 Paid in Full
Address:
16133 Ventura Blvd Ste 545
Encino, CA91436-2411
Approved

Mar 23, 2021

Forgiven

$20,984

Jobs Reported

1

Loan #

6302078602

Loan Size

Small

Law Offices Of David Davidi Aplc

Corporation

$14,700 Paid in Full
Address:
16133 Ventura Blvd Ste 1200
Encino, CA91436-2416
Approved

May 20, 2021

Forgiven

$14,773

Jobs Reported

3

Loan #

4678899008

Loan Size

Small

H. Jack Garabedian An Accountancy Corporation

Corporation

$20,832 Paid in Full
Address:
16133 Ventura Blvd Ste 1080
Encino, CA91436-2423
Approved

Jan 31, 2021

Forgiven

$20,971

Jobs Reported

1

Loan #

9767208303

Loan Size

Small

Ect News Network INC

Corporation

$31,577 Paid in Full
Address:
16133 Ventura Blvd Ste 700
Encino, CA91436-2406
Approved

Jan 25, 2021

Forgiven

$31,821

Jobs Reported

4

Loan #

5206148300

Loan Size

Small

Mel T Monsher

Sole Proprietorship

$26,070 Paid in Full
Address:
16133 Ventura Blvd Ste 250 250
Encino, CA91436-2400
Approved

Mar 23, 2021

Forgiven

$26,371

Jobs Reported

1

Loan #

6845638600

Loan Size

Small

Shermineh Zadeh Dds INC

Corporation

$25,934 Paid in Full
Address:
16133 Ventura Blvd Ste 445
Encino, CA91436-2429
Approved

Apr 22, 2021

Forgiven

$26,033

Jobs Reported

4

Loan #

8642698802

Loan Size

Small

Miatech INC.

Corporation

$48,457 Paid in Full
Address:
16133 Ventura Blvd Ste 700
Encino, CA91436-2406
Approved

May 1, 2020

Forgiven

$48,854

Jobs Reported

2

Loan #

5891787708

Loan Size

Small

Lighthouse Estate Properties INC.

Corporation

$6,307 Paid in Full
Address:
16133 Ventura Blvd Ste 700
Encino, CA91436-2406
Approved

Mar 10, 2021

Forgiven

$6,349

Jobs Reported

1

Loan #

8753098508

Loan Size

Small

Behnam Kashanchi Md INC

Corporation

$10,100 Paid in Full
Address:
16133 Ventura Blvd Ste 415
Encino, CA91436-2429
Approved

Apr 27, 2020

Forgiven

$10,228

Jobs Reported

2

Loan #

5819187210

Loan Size

Small

Sternberg Family Law, Apc

Subchapter S Corporation

$64,315 Paid in Full
Address:
16133 Ventura Blvd Ste 945
Encino, CA91436
Approved

May 1, 2020

Forgiven

$65,061

Jobs Reported

4

Loan #

1135027710

Loan Size

Small

Law Offices Of Darren M Cohen

Subchapter S Corporation

$32,500 Paid in Full
Address:
16133 Ventura Blvd Ste 1200
Encino, CA91436-2416
Approved

Apr 30, 2021

Forgiven

$32,922

Jobs Reported

1

Loan #

5490588909

Loan Size

Small

Gary W Green D.d.s. Apc

Corporation

$71,600 Paid in Full
Address:
16133 Ventura Blvd Ste 1040
Encino, CA91436-2423
Approved

May 1, 2020

Forgiven

$72,098

Jobs Reported

8

Loan #

9105777304

Loan Size

Small

Pb&j Television, INC.

Corporation

$66,644 Paid in Full
Address:
16133 Ventura Blvd Ste 545
Encino, CA91436-2411
Approved

Apr 29, 2020

Forgiven

$67,345

Jobs Reported

7

Loan #

4203607300

Loan Size

Small

Lark Street LLC

Corporation

$198,040 Exemption 4
Address:
16133 Ventura Blvd Ste 520
Encino, CA91436-2402
Approved

May 1, 2020

Forgiven

$92,055

Jobs Reported

2

Loan #

6528367700

Loan Size

Medium

No Jumper INC

Subchapter S Corporation

$65,522 Paid in Full
Address:
16133 Ventura Blvd Ste 700
Encino, CA91436-2406
Approved

Mar 2, 2021

Forgiven

$66,215

Jobs Reported

7

Loan #

5943788500

Loan Size

Small

H Jack Garabedian, An Accountancy Corporation

Corporation

$20,562 Paid in Full
Address:
16133 Ventura Blvd Ste 1080
Encino, CA91436
Approved

May 1, 2020

Forgiven

$20,745

Jobs Reported

1

Loan #

2573027704

Loan Size

Small

Angela Berry A Professional Law CORP

Subchapter S Corporation

$20,800 Paid in Full
Address:
16133 Ventura Blvd Ste 700
Encino, CA91436-2406
Approved

Jan 22, 2021

Forgiven

$20,931

Jobs Reported

1

Loan #

3611658305

Loan Size

Small

Some Kind Of Thing INC.

Subchapter S Corporation

$33,967 Paid in Full
Address:
16133 Ventura Blvd Ste 545
Encino, CA91436-2411
Approved

Feb 22, 2021

Forgiven

$34,260

Jobs Reported

2

Loan #

2954418507

Loan Size

Small

Ross Legal Corporation

Corporation

$45,479 Paid in Full
Address:
16133 Ventura Blvd Ste 820
Encino, CA91436-2409
Approved

Feb 25, 2021

Forgiven

$45,815

Jobs Reported

3

Loan #

4151798500

Loan Size

Small

Granville Restaurant Partners 2 LLC

Limited Liability Company(LLC

$610,652 Paid in Full
Address:
16133 Ventura Blvd Ste 1245
Encino, CA91436-2425
Approved

Jan 21, 2021

Forgiven

$617,929

Jobs Reported

82

Loan #

2716098305

Loan Size

Medium

Ulf Lando M.d. A Medical Corporation

Corporation

$29,542 Paid in Full
Address:
16133 Ventura Blvd Ste 350
Encino, CA91436-2400
Approved

Mar 23, 2021

Forgiven

$29,746

Jobs Reported

3

Loan #

6946578605

Loan Size

Small

James E Cox A Professional Corporation

Subchapter S Corporation

$21,740 Paid in Full
Address:
16133 Ventura Blvd Ste 855
Encino, CA91436-2419
Approved

Mar 27, 2021

Forgiven

$21,891

Jobs Reported

1

Loan #

1626288708

Loan Size

Small

Entous Neymark Lisi & Company Certified Public Accountan

Subchapter S Corporation

$91,307 Paid in Full
Address:
16133 Ventura Blvd Ste 520
Encino, CA91436
Approved

May 1, 2020

Forgiven

$92,187

Jobs Reported

8

Loan #

3202267701

Loan Size

Small

Crumpled Napkin INC.

Subchapter S Corporation

$20,832 Paid in Full
Address:
16133 Ventura Blvd Ste 545
Encino, CA91436-2400
Approved

Mar 23, 2021

Forgiven

$20,992

Jobs Reported

1

Loan #

7577028602

Loan Size

Small

Big Juice Worldwide INC

Subchapter S Corporation

$20,800 Paid in Full
Address:
16133 Ventura Blvd STE 500
Encino, CA91436-2408
Approved

May 7, 2020

Forgiven

$21,016

Jobs Reported

1

Loan #

3732117405

Loan Size

Small

Salt Elite CORP

Corporation

$33,000 Paid in Full
Address:
16133 Ventura Blvd Ste 520
Encino, CA91436-2402
Approved

Feb 26, 2021

Forgiven

$33,345

Jobs Reported

4

Loan #

4745358505

Loan Size

Small

Egoflow INC

Subchapter S Corporation

$29,002 Paid in Full
Address:
16133 Ventura Blvd Ste 700
Encino, CA91436-2406
Approved

Mar 5, 2021

Forgiven

$29,278

Jobs Reported

1

Loan #

7393398505

Loan Size

Small

Egoflow, INC.

Subchapter S Corporation

$15,250 Paid in Full
Address:
16133 Ventura Blvd Ste 500
Encino, CA91436-2400
Approved

Apr 10, 2020

Forgiven

$15,393

Jobs Reported

1

Loan #

2463847103

Loan Size

Small

Klass Helman & Ross Attorney At Law

Partnership

$34,185 Paid in Full
Address:
16133 Ventura Blvd Ste 1145
Encino, CA91436-2400
Approved

Feb 12, 2021

Forgiven

$31,753

Jobs Reported

3

Loan #

7874768401

Loan Size

Small

Ggf LLP

Limited Liability Partnership

$116,000 Paid in Full
Address:
16133 Ventura Blvd Ste 1080
Encino, CA91436-2423
Approved

Apr 15, 2020

Forgiven

$117,052

Jobs Reported

7

Loan #

1781707206

Loan Size

Small

Bovitz INC.

Subchapter S Corporation

$794,560 Paid in Full
Address:
16133 Ventura Blvd Ste 820
Encino, CA91436-2400
Approved

Feb 11, 2021

Forgiven

$799,040

Jobs Reported

40

Loan #

7052768402

Loan Size

Medium

Werniklaw INC.

Corporation

$89,827 Paid in Full
Address:
16133 Ventura Blvd Ste 700
Encino, CA91436-2400
Approved

Apr 11, 2020

Forgiven

$90,755

Jobs Reported

7

Loan #

3075617107

Loan Size

Small

Granville Management Group INC

Corporation

$211,053 Paid in Full
Address:
16133 Ventura Blvd Ste 1245
Encino, CA91436-2425
Approved

Mar 15, 2021

Forgiven

$211,694

Jobs Reported

13

Loan #

2798638609

Loan Size

Medium

Allan S Croft, Cpa

Sole Proprietorship

$24,135 Paid in Full
Address:
16133 Ventura Blvd Ste 700
Encino, CA91436-2400
Approved

Jun 5, 2020

Forgiven

$24,339

Jobs Reported

1

Loan #

8223937801

Loan Size

Small

Gerald L Fogelman

Sole Proprietorship

$8,955 Paid in Full
Address:
16133 Ventura Blvd Ste 700
Encino, CA91436-2406
Approved

Mar 30, 2021

Forgiven

$9,056

Jobs Reported

1

Loan #

2761668701

Loan Size

Small

Spektor Law Corporation

Subchapter S Corporation

$20,832 Paid in Full
Address:
16133 Ventura Blvd Ste 700
Encino, CA91436
Approved

May 1, 2020

Forgiven

$21,101

Jobs Reported

1

Loan #

2185147703

Loan Size

Small

Onsomeshit, LLC.

Limited Liability Company(LLC

$10,000 Paid in Full
Address:
16133 Ventura Blvd Ste 500
Encino, CA91436-2400
Approved

Apr 13, 2020

Forgiven

$10,092

Jobs Reported

1

Loan #

5471007102

Loan Size

Small

Nora Hovsepian

Sole Proprietorship

$33,260 Paid in Full
Address:
16133 Ventura Blvd Ste 910
Encino, CA91436-2413
Approved

Apr 12, 2021

Forgiven

$33,399

Jobs Reported

3

Loan #

2472898802

Loan Size

Small

Sheila I Morris Cpa INC

Corporation

$41,300 Paid in Full
Address:
16133 Ventura Blvd Ste 260
Encino, CA91436-2443
Approved

Jan 23, 2021

Forgiven

$41,632

Jobs Reported

5

Loan #

4144818310

Loan Size

Small

Vip Nephrology INC

Corporation

$371,900 Paid in Full
Address:
16133 Ventura Blvd Ste 360
Encino, CA91436
Approved

Apr 15, 2020

Forgiven

$376,832

Jobs Reported

24

Loan #

8159947101

Loan Size

Medium

Entous Neymark Lisi & Company Certified

Subchapter S Corporation

$83,537 Paid in Full
Address:
16133 Ventura Blvd Ste 520
Encino, CA91436-2402
Approved

Feb 12, 2021

Forgiven

$84,046

Jobs Reported

8

Loan #

7828368409

Loan Size

Small

Miatech INC.

Corporation

$31,583 Paid in Full
Address:
16133 Ventura Blvd Ste 700
Encino, CA91436-2406
Approved

Feb 7, 2021

Forgiven

$31,742

Jobs Reported

2

Loan #

4835728404

Loan Size

Small

Levine, Flier And Flier LLP

Limited Liability Partnership

$38,022 Paid in Full
Address:
16133 Ventura Blvd Ste 1140
Encino, CA91436-2415
Approved

May 1, 2020

Forgiven

$38,345

Jobs Reported

4

Loan #

5652637701

Loan Size

Small

Mbsn INC

Corporation

$27,000 Paid in Full
Address:
16133 Ventura Blvd Ste 260
Encino, CA91436-2443
Approved

Jan 22, 2021

Forgiven

$27,261

Jobs Reported

2

Loan #

3497288307

Loan Size

Small

D.o.t.s, LLC.

Limited Liability Company(LLC

$17,500 Paid in Full
Address:
16133 Ventura Blvd Ste 500
Encino, CA91436-2400
Approved

Apr 10, 2020

Forgiven

$17,663

Jobs Reported

3

Loan #

2255927109

Loan Size

Small

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

Find Michael Keston 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
16
1
2
2
4

Michael Keston in Los Angeles, CA: Background Summary

Location
701 Halliday Ave, Los Angeles, CA 90049
Other Locations
Bellflower, CA ยท Montecito, CA
Profiles Found
3 people with this name
Phone Numbers
(310) 476-4096
Career
Committee Member, Ceo at Timber Properties Inc, Larwin Company
Contributions
$98.2K total โ€” California Republican Party, Tuck, Marshall
PPP Loans
$3767K for Matt Zarinnia D.m.d. A Professional Dental Corporation, Horse Feathers

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 Michael Keston. Because public records are indexed by name rather than by a unique identifier, the 126 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.

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 Michael Keston

Search Complexity: Moderate

126 public records across 5states, belonging to approximately 3 different individuals. There are 3 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: California (13%), followed by Ohio and Massachusetts. Spans the West and Midwest regions.

CA16recordsOH4recordsMA2recordsMD2recordsDC1record

Record Type Breakdown

Data spans 5 record categories. Largest: Political Contribution Records (42%), which include employer and occupation, which are strong distinguishing fields. Also includes PPP Loan Records (50) and Business & Corporate Filings (17).

53
Political Contribution Records
50
PPP Loan Records
17
Business & Corporate Filings
3
Contact & Address Records
2
Corporate Records

Frequently Asked Questions About Michael Keston

What businesses are associated with Michael Keston?
We found 17 business affiliations for Michael Keston, including Timber Properties Inc. Other companies include Larwin Company, Sessions Coffee & Cafe' Llc. Business records are compiled from state registries, SEC filings, and professional databases.
Has Michael Keston made political donations?
FEC disclosure records show 53 reported political contributions from Michael Keston, totaling $98,159. Recipients include Tuck, Marshall and California Republican Party. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Michael Keston?
Our database contains 126 total records for Michael Keston spanning 5 states. This includes 3 distinct contact records, 1 with phone numbers. All data is compiled from publicly available government and commercial sources.
How accurate is the information shown for Michael Keston?
The 126 records displayed for Michael Keston 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 Michael Keston 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.