Min Dong Chang from Leander, TX

Age 49 b. 9/13/1976
๐Ÿ“ 612 Appalachian Trl, #leander, TX 78641-3858
โœ‰๏ธ chang0976@yahoo.com, chang@excite.com, yahoo.com@72.32.153.146, chang0913@aim.com, mdc139@hotmail.com, chang1@excite.com, chang@aim.com, chang0913@gte.net, chang@yahoo.com, chang0976@hotmail.com, chang0976@centurytel.net, chang0913@hotmail.com, chang0913@excite.com, chang@gte.net, chang0913@yahoo.com, chang2@excite.com, chang0976@netscape.net, mindong.chang@aol.com
๐Ÿ• 15 previous addresses

Min Chang from Fort Lee, NJ

Age 44
๐Ÿ“ 1611 Ann St #2, Fort Lee, NJ 07024
๐Ÿ“ž (718) 837-5524, (201) 242-1989, (551) 427-5304, (718) 274-0353, (718) 837-5524, (516) 565-5497
โœ‰๏ธ changash@aol.com, changash@peoplepc.com, jchang@att.co.kr, jcpar5in@aol.com, jcpar5in@att.net, jcpar5in@prodigy.net, jcpar5in2@aol.com, jcpar5in2@att.net, jcparin@comcast.net

Min Ho Chang

Age 60 b. 1966-01-19
๐Ÿ“ 3608 Virginia St, La Crescenta Ca
๐Ÿ“ž (213) 500-6498, (818) 248-7103, (815) 309-8392, (310) 676-9645, (818) 309-8392, (323) 737-1077
โœ‰๏ธ CHANG-MIN@ATT.NET, chang-min@att.net, mhchang120@yahoo.com

Min K Chang

๐Ÿ“ 3500 W 6th St Ste 215, Los Angeles Ca
๐Ÿ“ž (818) 381-3506, (323) 262-5454, (213) 798-0711, (213) 380-5454
โœ‰๏ธ MI2K@ATT.NET, mi2k@att.net, mi2k128@gmail.com

Min Chang

Age 64 b. 1961-07-09
๐Ÿ“ 5058 Villa Crest Dr, Nashville Tn
๐Ÿ“ž (615) 377-7047, (615) 936-6413, (615) 669-6212, (000) 000-0000
โœ‰๏ธ MINSCHANG@YAHOO.COM, minschang@yahoo.com

Min Young Chang

Age 52 b. 1973-09-24
๐Ÿ“ 680 S Berendo St Apt 708, Los Angeles Ca
๐Ÿ“ž (213) 446-6053, (213) 446-6053, (213) 884-2331, (213) 254-8145
โœ‰๏ธ KENNY4376@GMAIL.COM, kenny4376@gmail.com, hongkh1230@naver.com

Min Chang from Fairport, NY

Age 72
๐Ÿ“ 45 Ridge Trl, Fairport, NY 14450
๐Ÿ“ž (585) 425-1244, (585) 403-9589, (716) 425-1244
โœ‰๏ธ damin_zhang@yahoo.com, daminzhang@yahoo.com, dashake@email.com
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Cecillia H Chang,Perchow Joseph Chang,Yhichaw Chaw Chang

Min Kyoung Chang

Age 53 b. 1973-03-30
๐Ÿ“ 14747 Artesia Blvd Ste 2c, La Mirada Ca
๐Ÿ“ž (714) 773-2900, (714) 994-1833
โœ‰๏ธ CHRIST8970@GMAIL.COM, christ8970@gmail.com

Min Chang

Age 50 b. 1975-09-04
๐Ÿ“ 140 Lancaster Rd, Walnut Creek Ca
๐Ÿ“ž (415) 830-2517, (415) 830-2516
โœ‰๏ธ ITSMIN@GMAIL.COM, itsmin@gmail.com

Min Chang

Age 48 b. 1977-09-16
๐Ÿ“ 1181 Kohlenberger Dr, Fullerton Ca
๐Ÿ“ž (714) 519-3186, (310) 560-2929
โœ‰๏ธ MASTERP74@HOTMAIL.COM, masterp74@hotmail.com

Min Chang

Age 55 b. 1970-09-13
๐Ÿ“ 34336 Siward Dr, Fmt Ca 94555
๐Ÿ“ž (510) 792-4282, (510) 552-8490
โœ‰๏ธ TAMADB322@SBCGLOBAL.NET, tamadb322@sbcglobal.net

Min Young Chang

Age 44 b. 1981-06-26
๐Ÿ“ Apt 406, 849 S Broadway, Los Angeles Ca
๐Ÿ“ž (516) 319-1644, (646) 641-7616
โœ‰๏ธ MINYOUNG.CHANG@GMAIL.COM, minyoung.chang@gmail.com

Min Chang

Age 60 b. 1965-12-29
๐Ÿ“ 3026 Waters Edge, Aurora Il 60504
๐Ÿ“ž (630) 988-1013, (630) 492-1468
โœ‰๏ธ IOLA.CHANG1983@GMAIL.COM, iola.chang1983@gmail.com

Min Chang

Age 64 b. 1961-06-27
๐Ÿ“ Ste 105, 4082 Whittier Blvd, Los Angeles Ca
๐Ÿ“ž (323) 980-0876, (213) 445-5599
โœ‰๏ธ BHAPPYACU@GMAIL.COM, bhappyacu@gmail.com

Min Chang from Huntington Beach, CA

Age 72
๐Ÿ“ 6526 Oakhurst Cir, Huntington Beach, CA 92648
๐Ÿ“ž (714) 968-6450
โœ‰๏ธ frost649@hotmail.com, frost649@yahoo.com

Mr Min Shaun Chang from San Diego, CA

Age 79 b. 7/18/1946
๐Ÿ“ 5210 Fiore Ter, Apt L201, #san Diego, CA 92122-5687
โœ‰๏ธ paulchang@mail.com
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Shirley W Chang,Paul M Chang
๐Ÿ• 7 previous addresses

Min Chang

Age 39 b. 1986-05-14
๐Ÿ“ 2635 Sandy Plains Rd Ste 111, Marietta Ga
๐Ÿ“ž (678) 672-9215
โœ‰๏ธ NONE@ATT.NET, none@att.net

Min Chang

Age 50 b. 1975-11-26
๐Ÿ“ 532 Northwestern Ave, Altamonte Spg Fl
๐Ÿ“ž (917) 567-2933, (917) 567-2934
โœ‰๏ธ KOYWAN668@GMAIL.COM

Min Chang

Age 72 b. 1953-12-30
๐Ÿ“ 504 Bernie Ct, Naperville Il
๐Ÿ“ž (630) 364-0726, (630) 796-9996
โœ‰๏ธ RENCH800@GMAIL.COM

Min Chang

Age 79 b. 1946-07-08
๐Ÿ“ 5210 Fiore Ter Apt 201, San Diego Ca
๐Ÿ“ž (858) 458-9293, (858) 458-9300
โœ‰๏ธ CHANGS8888@SBCGLOBAL.NET

Min Chang

Age 50 b. 1975-05-25
๐Ÿ“ 4208 Hookbilled Kite, Austin Tx
๐Ÿ“ž (203) 252-7946, (111) 111-0002
โœ‰๏ธ MIN@MDESANTIS.COM

Min Chang

๐Ÿ“ 9101 Newhall Dr Apt 40, Sacramento Ca
๐Ÿ“ž (916) 221-1150, (111) 111-0002
โœ‰๏ธ IKALEE@AOL.COM

Min K Chang

Age 63 b. 1963-01-28
๐Ÿ“ 3500 6th, La Ca 90020
๐Ÿ“ž (213) 798-0711, (213) 380-5454
โœ‰๏ธ MI2K128@GMAIL.COM

Min Ho Chang

Age 47 b. 1979-03-04
๐Ÿ“ 108 Pahlmeyer Pl, Cary Nc
๐Ÿ“ž (646) 942-4363, (919) 267-4921
โœ‰๏ธ KALV273@YAHOO.COM

Min Chang

Age 46 b. 1980-04-13
๐Ÿ“ 4691 Albany Cir Apt 136, San Jose Ca
๐Ÿ“ž (510) 409-7002, (510) 396-0125
โœ‰๏ธ MINCHANG@GMAIL.COM

Min J Chang from Voorhees, NJ

Age 72 b. 8/1/1953
๐Ÿ“ 27 Regency Dr, #voorhees, NJ 08043-2865
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Sae Yup Chang,Peter Piljae Chang
๐Ÿ• 3 previous addresses

Min K Chang

Age 63 b. 1962-07-21
๐Ÿ“ 775 Redlion Run, Johns Creek Ga
๐Ÿ“ž (404) 483-0998
โœ‰๏ธ MINKCHANG@GMAIL.COM

Min Tsai Chang

Age 78 b. 1947-07-08
๐Ÿ“ 598 Sycamore Rd, Buffalo Grove Il
๐Ÿ“ž (847) 537-2736
โœ‰๏ธ WANWAN1681@HOTMAIL.COM

Min Chang from Jamaica, NY

0
๐Ÿ“ 8547 168th, Jamaica, NY 11432
๐Ÿ“ž (718) 657-0031
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: David D Chang,Chingmei Chang,Ai Chang,Cynthia H Chang,G E Chang,Patrick P Chang

Min Chang from Parsippany, NJ

Age 42
๐Ÿ“ 270 Baldwin Rd #c6, Parsippany, NJ 07054
๐Ÿ“ž (973) 335-8786, (973) 335-8786, (973) 703-6117, (973) 331-0830, (732) 423-4009
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Hueimincha Chang,Po Chang,Yungfeng Chang,Seyoung Chang,Kwi Y Chang,H Chang,Se Young Chang

Min Chang from Manhasset, NY

Age 71
๐Ÿ“ 13 Fairway Cir, Manhasset, NY 11030
๐Ÿ“ž (516) 627-3173
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Steven D Chang,Ickhwal Chang,Kyung Lita Chang,Clara Hyeajin Choi,Lita J Chang

Min Chang from Oakland Gdns, NY

Age 61
๐Ÿ“ 7323 210th St #3a, Oakland Gdns, NY 11364
๐Ÿ“ž (718) 776-0572, (718) 776-0572, (718) 321-9508, (718) 461-9192
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Meili Li Chang,Meili Chang,Neil Chang,Komin Chang,Lisa Chang,Meili L Chang

Min Chang from Newark, DE

Age 45
๐Ÿ“ 207 Bridle Path Dr, Newark, DE 19711
๐Ÿ“ž (302) 894-0686, (215) 324-5152

Min Chang from Oakland Gardens, NY

Age 58
๐Ÿ“ 5024 213th St, Oakland Gardens, NY 11364
๐Ÿ“ž (718) 279-8456, (212) 594-6787, (212) 371-2418

Min Chang from Estill Springs, TN

Age 53
๐Ÿ“ 1476 Damron Rd, Estill Springs, TN 37330
๐Ÿ“ž (615) 377-7047, (615) 298-3586, (615) 363-5677, (615) 377-7047, (615) 661-8472, (419) 382-1092
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: M S Chang,Chiayong Chang,Suju Mae Chang,Chia Yong Chang

Min Chang from Auburn, AL

Age 68 b. 1958 Female
๐Ÿ“ 607 Monticello Ct
๐Ÿ“ž (678) 517-7503 (Cell)
โœ‰๏ธ isisverser@yahoo.com

Min Chang from Lexington, MA

Age 50
๐Ÿ“ 46 Grove St, Lexington, MA 02420
๐Ÿ“ž (508) 545-0129, (781) 538-5429, (858) 272-1616, (781) 538-5429, (480) 921-3875, (508) 545-0129
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Chingping Chang,Chingping Chang Teng,Chin H Chang

Min Chang from New Rochelle, NY

0
๐Ÿ“ 16 Locust Ave #4a, New Rochelle, NY 10801
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Chang Wen Chang,Futing Chung,Yeokin Chang,Minhsing Chang,Hsuhising Chang,Chiakwei Chang

Min Chang from Glen Rock, NJ

Age 58
๐Ÿ“ 10 Godfrey Ter, Glen Rock, NJ 07452
๐Ÿ“ž (201) 612-7656
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Elizabeth H Chang,Hoonsik S Chang,Hoon Chang

Min Ock Chang from Palmdale, CA

Age 49 b. 1/31/1977
๐Ÿ“ 5080 Meadowsweet Dr, #palmdale, CA 93551-5760
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Chang M Ock
๐Ÿ• 1 previous address

Min Chang from Delran, NJ

Age 62
๐Ÿ“ 24 North Dr #i79, Delran, NJ 08075
๐Ÿ“ž (856) 461-3602, (856) 764-9409
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Chong Hwa Chang,In Y Chang

Min Chang

๐Ÿ“ 111 Duck Lake Dr, Lakeway Tx
๐Ÿ“ž (203) 252-7946, (111) 111-0002
โœ‰๏ธ MIN@MDESANTIS.COM

Min Yi Chang

๐Ÿ“ 62 Monroe St, Milford Ct
๐Ÿ“ž (646) 651-5009, (203) 878-7538
โœ‰๏ธ OMMLIU@YAHOO.COM

Min Hwa Chang

๐Ÿ“ 579 Seahorse Ln, Redwood City Ca
๐Ÿ“ž (650) 592-2326, (650) 766-0504
โœ‰๏ธ MINGHUACHEN1@YAHOO.COM

Min Gang Chang from Brooklyn, NY

Age 63 b. 1/1/1963
๐Ÿ“ 75 Livingston St, Apt 16b, #brooklyn, NY 11201-5052
๐Ÿ• 6 previous addresses

Ms Min C Chang from Elizabethport, NJ

Age 41 b. 10/5/1984
๐Ÿ“ 13 Atlantic St, #elizabethport, NJ 07206-1106
๐Ÿ• 7 previous addresses

Min Chang from Naperville, IL

Age 60
๐Ÿ“ 504 Bernie Ct, Naperville, IL 60565
๐Ÿ“ž (630) 983-1964, (708) 717-9881
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Shuhjen H Chang

Min Jeong Chang from Sarasota, FL

Age 51
๐Ÿ“ 906 Molly Cir, Sarasota, FL 34232
๐Ÿ“ž (941) 377-4529

Min Chang from Corona, NY

Age 54 b. Jun 1971 Queens Co.
๐Ÿ“ 5311 97th St
๐Ÿ“ž (219) 422-6322

Min Chang from La Habra, CA

Age 96 b. Sep 1929 Orange Co.
๐Ÿ“ 894 W Country Vw
๐Ÿ“ž (714) 529-1579

Min Chang from Baltimore, MD

Age 52 b. Feb 1974 Baltimore City Co.
๐Ÿ“ 2301 E Biddle St
๐Ÿ“ž (828) 245-5283

Min Chang from Phoenix, AZ

Age 53 b. Sep 1972 Maricopa Co.
๐Ÿ“ 20022 N 31st Ave
๐Ÿ“ž (760) 433-5581
๐Ÿ‘ค aka Min Chang, Min D Chang, Dong M Chang

Min Chang from Shrewsbury, MA

Age 105
๐Ÿ“ 15 Fiske St, Shrewsbury, MA 01545
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Chueh Chang,Josh Chang

Min Chang from Morris Plains, NJ

Age 123
๐Ÿ“ 2429 Rt10, Morris Plains, NJ 07950
๐Ÿ“ž (973) 267-6110

Min K Chang

๐Ÿ“ 775 Redlion Run, Alpharetta Ga
๐Ÿ“ž (404) 259-9485, (404) 259-9485
โœ‰๏ธ MINKCHANG@GMAIL.COM

Min Chang

๐Ÿ“ 1120 Lakeridge Ln, Irving Tx
๐Ÿ“ž (469) 438-6688
โœ‰๏ธ MINCHANG0811@YAHOO.COM

Min Chang

๐Ÿ“ 3878 Grovemont Pl, Duluth Ga
๐Ÿ“ž (201) 708-5554, (201) 708-5554
โœ‰๏ธ CHEFZANG@YAHOO.COM

Min Chang from Brookline, MA

๐Ÿ“ Po Box 1656
๐Ÿ“ž (440) 238-2826

Min Hye Chang from Skillman, NJ

Age 46 b. 8/21/1979
๐Ÿ“ 199 Grandview Rd, #skillman, NJ 08558-1311
๐Ÿ• 1 previous address

Min Chang from Ann Arbor, MI

Age 57 b. 11/19/1968
๐Ÿ“ 532 Packard St, Apt 4, #ann Arbor, MI 48104-3055
๐Ÿ• 1 previous address

Min Chang from Flushing, NY

0
๐Ÿ“ 13611 59th Ave, Flushing, NY 11355
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Junn Chang

Min Chang from Riverdale, NJ

0
๐Ÿ“ 22 State Rt 23, Riverdale, NJ 07457
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Michelle K Min

Min Chang from Bayside, NY

0
๐Ÿ“ 2934 212th St, Bayside, NY 11360
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Shan Chun Chan

Min Chang from Tuckahoe, NY

0
๐Ÿ“ 36 Westview Ave #3b, Tuckahoe, NY 10707
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Yoncha Y Bahn

Min Chang from Antioch, CA

0000 Female
๐Ÿ“ 2225 Jefferson Way
๐Ÿ“ž (510) 861-4676

Min Chang from Los Angeles, CA

Age 59 b. Sep 1966 Los Angeles Co.
๐Ÿ“ 245 N Manhattan Pl 100

Min Chang from Roseville, CA

Age 82 b. Dec 1943 Placer Co.
๐Ÿ“ 4180 Napa Lo

Min Chang from Davis, CA

Age 50 b. May 1975 Yolo Co.
๐Ÿ“ 401 Orchard J 6
๐Ÿ‘ค aka Chang Min

Min Chang from Las Vegas, NV

Age 55 b. Dec 1970 Clark Co.
๐Ÿ“ 4217 Grove Cir 4

Min Chang from Fort Lee, NJ

Age 65 b. Aug 1960 Bergen Co.
๐Ÿ“ 1607 Gerome Ave B

Min Chang from Lebanon, TN

Age 54 b. Mar 1972 Wilson Co.
๐Ÿ“ 123 Quita Cir A

Min Chang from Chicago, IL

Age 83 b. Feb 1943 Cook Co.
๐Ÿ“ 19700 Winnemac Ave
๐Ÿ‘ค aka Min S Yoo, Park C Ja, Chang Min Sun

Min Chang from Hacienda Heights, CA

Age 73 b. Sep 1952 Los Angeles Co.
๐Ÿ“ 2726 Kiska Ave
๐Ÿ‘ค aka Chang Min Lan, Chen Chang Min

Min Chang from Delran, NJ

Age 52 b. Mar 1974 Burlington Co.
๐Ÿ“ 187 Wildflower Pl

Min Chang from Riverside, NJ

Age 66 b. Sep 1959 Burlington Co.
๐Ÿ“ 8 Millside Mnr Apt H

Min Chang from Philadelphia, PA

Age 49 b. Feb 1977 Philadelphia Co.
๐Ÿ“ 701 W Smt Ave A 1

Min Chang from Arcadia, CA

Age 83 b. Feb 1943 Los Angeles Co.
๐Ÿ“ 1140 Singingwood Dr

Min Chang from Springfield, VA

Age 65 b. Jul 1960
๐Ÿ“ 8040 Steeple Chase Ct
๐Ÿ‘ค aka Min Wen Chang Min, Minwen Chang, Min Wen Chang

Min Chang from New York, NY

Age 49 b. Jun 1976 New York Co.
๐Ÿ“ 81 Orchard St Unit 83

Min Chang from San Mateo, CA

Age 71 b. Sep 1954 San Mateo Co.
๐Ÿ“ 1113 7th Ave

Min Chang from Dallas, TX

Age 73 b. Feb 1953 Collin Co.
๐Ÿ“ 18504 Crownover Ct

Min Chang from Bronx, NY

Age 55 b. Sep 1970 Bronx Co.
๐Ÿ“ 481 E Tremont Ave Fl 3

Min Chang from Darby, PA

Age 49 b. Sep 1976 Delaware Co.
๐Ÿ“ 1600 Garrett Rd A 406 Uppr

Min Chang from Glen Cove, NY

Age 46 b. Mar 1980 Nassau Co.
๐Ÿ“ 8 Briarwood Dr
๐Ÿ‘ค aka Alfred Chang, Chang Chien

Min Chang from Baldwin Park, CA

Age 41 b. Jun 1984
๐Ÿ“ 433 Park Shadow Ct

Min Chang from Columbus, OH

Age 62 b. Dec 1963 Franklin Co.
๐Ÿ“ 363 Vista Dr

Min Kim Chang from Atlanta, GA

๐Ÿ“ 1235 Brook Court Ave, #atlanta, GA 30340-3866
๐Ÿ• 2 previous addresses

Min Chang from Cambridge, MA

0
๐Ÿ“ 1770 Massachusetts Ave #194, Cambridge, MA 02140

Min Chang from Wappingers Falls, NY

Age 57
๐Ÿ“ 16 Stuart Ave, Wappingers Falls, NY 12590

Min Chang from New York, NY

Age 68
๐Ÿ“ 3346 Gpo, New York, NY 10001

Min Chang from Bayside, NY

0
๐Ÿ“ 5808 210th, Bayside, NY 11360

Min Chang from Brooklyn, NY

0
๐Ÿ“ 1227 66th St, Brooklyn, NY 11234

Min Chang from Compton, CA

๐Ÿ“ 855 W Walnut St
๐Ÿ“ž (310) 200-1466 (AT&T MOBILITY)

Min Chang from Hollywood, CA

Los Angeles Co.
๐Ÿ“ 5555 Harold Way
๐Ÿ“ž (213) 381-1189

Min Chang from Lansing, MI

Ingham Co.
๐Ÿ“ 2700 Trappers Cove Trl
๐Ÿ“ž (517) 272-0217

Min Chang from Flushing, NY

Queens Co.
๐Ÿ“ 8645 James Ave
๐Ÿ“ž (405) 324-1413
๐Ÿ‘ค aka Min Lee

Min Chang from San Bruno, CA

San Mateo Co.
๐Ÿ“ 520 Fernwood Dr
๐Ÿ“ž (650) 877-8467

Min Chang from Woodhaven, NY

Queens Co.
๐Ÿ“ 7426 87th Rd
๐Ÿ“ž (718) 296-2978

Min Chang from Richmond, VA

Richmond City Co.
๐Ÿ“ 7506 Marbrett Dr Apt 306
๐Ÿ“ž (215) 729-0324

Min C Chang from Saint Louis, MO

Age 57 b. 1/21/1969
๐Ÿ“ Po Box 3297, #saint Louis, MO 63130

Min Hwang Chang from San Jose, CA

Age 33 b. 8/20/1992
๐Ÿ“ 1259 Water Lily Way, #san Jose, CA 95129-2866

Min Chang from Santa Clara, CA

Santa Clara Co.
๐Ÿ“ 1901 Halford Ave Apt 83

Min Chang from Austin, TX

Travis Co.
๐Ÿ“ 2803 Hemphill Pa 208

Min Chang from San Diego, CA

San Diego Co.
๐Ÿ“ 3853 San Martine Wa
๐Ÿ‘ค aka Chang Mini James

Min Chang from Temple City, CA

Los Angeles Co.
๐Ÿ“ 4934 Halifax Rd
๐Ÿ‘ค aka Chang Min Lom

Min Chang from Silver Spring, MD

Montgomery Co.
๐Ÿ“ 2419 University Bl

Min Chang from San Ramon, CA

Contra Costa Co.
๐Ÿ“ 1116 Canyon Hills Rd

Min Chang from New Rochelle, NY

Westchester Co.
๐Ÿ“ 16 Locust Av 4 A

Min Chang from Buena Park, CA

Orange Co.
๐Ÿ“ 8462 Whitaker St Apt 7

Min Chang from San Jose, CA

Santa Clara Co.
๐Ÿ“ 7048 Huntsfield Ct

Min Chang from North Potomac, MD

Montgomery Co.
๐Ÿ“ 14901 Damson Ter

Min Chang from Medford, MA

Middlesex Co.
๐Ÿ“ 300 Boston Ave 2

Min Chang from Corvallis, OR

Benton Co.
๐Ÿ“ 1111 Sw Western Blvd 20

Min Chang from Morrisville, NC

๐Ÿ“ 102 Willingham Rd

Min Chang from Brooklyn, NY

Kings Co.
๐Ÿ“ 772 57th St Apt 2 R

Min Chang from Denver, CO

Arapahoe Co.
๐Ÿ“ 1180 S Clinton St Apt 34

Min Chang from New York, NY

New York Co.
๐Ÿ“ 235 W 102nd St 8 Q

Unknown Person

Unknown Person

Unknown Person

Unknown Person

Unknown Person

Unknown Person

Unknown Person

Unknown Person

Unknown Person

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 156 contact records for Min Chang across 24 states. The most recent address on file is in Auburn, TA. Of these records, 95 include phone numbers and 44 include email addresses. Ages range from 42 to 105, which may indicate multiple individuals sharing this name. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Chang Min Che

Flagler County
PIN: 07-11-31-7026-00680-0020
· 52 Pin Oak Dr
Value: $106,456

Chang Min

Fairfax County
PIN: 0392 31 0058
· 2040 Gallows Tree Ct, VIENNA va
Assessed: $632,240

Chang Min

Fairfax County
PIN: 0784 11 0097
· 6007 Sweet Oak Ct, SPRINGFIELD va
Assessed: $328,910

Chang Min

Middlesex County
PIN: 176.0-0006-0006.0
· 81 Hibbert St, ARLINGTON ma
Built: 1988.0
Assessed: $376,700

Chang Min

Fairfax County
PIN: 0612 47D 0044
· 3330 Spring Ln 44, FALLS CHURCH va
Assessed: $182,070

Chang Min Yau & Wu Min-Yuan

Middlesex County
· 12 Deer Cross Lane, North-Brunswick

Chang, Min & Luongo, Nicholas F

Residential Monmouth County
· 23 East Second Street, 07731

Min Chang

2023 Orange County
· 22 Avoncroft, Wallkill

Min Chang

2024 Orange County
· 22 Avoncroft, Wallkill

Chang, Min

Doc #FT_1120004770812
· 240 East 47th Street, New York Ny 10017
Record: P

Chang, Min

Doc #FT_1130004770913
· 400 East 70th Street, New York Ny 10021
Record: P

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 11 property records linked to Min Chang in North-Brunswick, New York. Values shown are from county assessor records and may differ from current market prices.

Min Chang

Duluth, 30097
DOB: 1/1/1951 Gender: Male
Congress: 007

Min Chang

Alpharetta, 30022
DOB: 1/1/1962 Gender: Female
Congress: 006

Min Chang

Democrat
10 Godfrey Ter, Glen Rock, 07452
DOB: 10/13/1955
County: Bergen

Min Chang

Democrat Reg: 09/06/2001
103 Pin Oak Dr, Kennett Square, PA, 19348
DOB: 09/24/1965 Gender: Female

Min W Chang

Democrat Reg: 08/01/2015
8504 Spruce Mill Dr, Yardley, PA, 19067
DOB: 01/06/1972

Min Y Chang

Democrat
Kotzebue
Gender: Male

Min Chang

UAF
5588w 72nd Dr, Westminster, CO, 80003
DOB: 1970 Gender: Female Ph: 781-801-5627
County: Jefferson

Min Chang

207 Bridle Path Dr, Newark, 19711
DOB: 1958
County: N

Min Kyung Kim Chang

Reg: 20031003
775 Redlion Run, Alpharetta, 30022
Gender: Female

Min Chang

Unaffiliated
17704 Toboggan Ln, Derwood, MD, 20855
Gender: Female
County: Montgomery

min AE chang

Unaffiliated Reg: 07/08/2015
3725 Single Leaf Cir, High Point, NC, 27265
DOB: 1969 Gender: Female
County: Guilford

Min Chien Chang

Reg: 03690016
21 Spruce Ln
DOB: 19440721 Gender: Male
Senate: 3

Min S Chang

Reg: 412403975
15 Madison Street 1
DOB: 19860627 Gender: Male
Senate: 8

Min Tang Chang

Reg: 03592504
4 Brighton Rd
DOB: 19340603 Gender: Male
Senate: 3

Min W Chang

Reg: 411066248
67-12 Cloverdale Boulevard
DOB: 19720106 Gender: Male
Senate: 6

Min C Chang

Reg: 305383442
2-01 50 Avenue 29d
DOB: 19710310 Gender: Male
Senate: 12

Min Jong Chang

Reg: 99299649
27 Tiffany Cir
DOB: 19500417 Gender: Male
Senate: 3

Min Chang

Reg: 411473657
410 Grand Street
DOB: 19270224 Gender: Female
Senate: 12

Min T Chang

Reg: 301586755
78 St Nicholas Avenue 2r
DOB: 19320127 Gender: Male
Senate: 7

Min Y Chang

Reg: 99592481
1173 Volkommer Pl
DOB: 19670228 Gender: Male
Senate: 4

Min Min Wang Chang

NAV Reg: 11/8/2016
2612 SW McKenna Pl, Beaverton, OR, 97003
DOB: 1/1/1949
County: Washington

Min W Chang

8504 Spruce Mill Dr
DOB: 01/06/1972

Min H Chang

Reg: 06/09/2014
16930 62nd Ave, Lynnwood, WA, 98037
DOB: 04/02/1996 Gender: Female
County: SN

Source: State Election Offices ยท Secretary of State Voter Files ยท Board of Elections 23 voter registration records were found for Min Chang in Pennsylvania, Colorado, Maryland and 3 other states. Records show affiliations with D, UAF, UNA, NAV, which may reflect different individuals or changes over time. 3 registrations are currently active. Voter data is released as public information under state election laws and reflects status at time of the state data release.

2004 Honda Accord
ยท Registered to: Min Chang
ยท VIN: JHMCM56854C017083
·
1547 Grissom Park Dr, Fullerton, CA, 92833
·
(213) 749-8369
2013 Lexus RX 450h
ยท Registered to: Min Chang
ยท VIN: JTJZB1BA8D2008965
·
1150 Singing Wood Dr, Arcadia, CA, 91006
·
(626) 786-1557
2013 Toyota Sienna
ยท Registered to: Min Chang
ยท VIN: 5TDKK3DCXDS346018
·
22 Cannery, Buena Park, CA, 90620
·
(626) 689-0076
2010 Lexus RX 350
ยท Registered to: Min Chang
ยท VIN: JTJBK1BA2A2430081
·
35 Japala Ct, Fremont, CA, 94539
·
(510) 226-8766
2004 HYUNDAI ELANTRA CAR BASIC ECONOMY
ยท Registered to: Min Chang
ยท VIN: KMHDN46DX4U911547
·
1891 N 4th St Apt D, Columbus, OH, 43201
2013 Kia Sorento
ยท Registered to: Min Chang
ยท VIN: 5XYKT4A25DG361697
·
240 Weatherford Way, Newport News, VA, 23602
·
(757) 660-4080
2010 Honda Odyssey
ยท Registered to: Min Chang
ยท VIN: 5FNRL3H68AB052035
·
14901 Frost Ave, Chino Hills, CA, 91709-2480
·
(213) 344-8086
2010 Toyota 4Runner
ยท Registered to: Min Chang
ยท VIN: JTEBU5JR7A5021046
·
3087 Hastings Way, San Ramon, CA, 94582-2506
·
(408) 821-7836
2004 Acura TL
ยท Registered to: Min Chang
ยท VIN: 19UUA66204A025928
·
1226 W Cassidy St, Gardena, CA, 90248
·
(310) 516-1869
2012 Hyundai Sonata
ยท Registered to: Min Chang
ยท VIN: KMHEC4A43CA063013
·
14901 Frost Ave, Chino Hills, CA, 91709
·
(213) 344-8086
2007 Honda Odyssey
ยท Registered to: Min Chang
ยท VIN: 5FNRL38807B000232
·
25623 129th Ave Se, Kent, WA, 98030-7979
2012 Mercedes-Benz GL-Class
ยท Registered to: Min Chang
ยท VIN: 4JGBF7BE9CA767266
·
9852 Avenel Farm Dr, Potomac, MD, 20854-5409
·
(301) 590-0146
2003 BMW 5 SERIES CAR MID LUXURY
ยท Registered to: Min Chang
ยท VIN: WBADT63463CK32337
·
6526 Oakhurst Cir, Huntington Beach, CA, 92648
·
(415) 753-2405
2012 Hyundai Genesis
ยท Registered to: Min Chang
ยท VIN: KMHGC4DDXCU181109
·
1917 Gramercy Ave, Torrance, CA, 90501
·
(213) 798-7011
2005 Cadillac CTS
ยท Registered to: Min Chang
ยท VIN: 1G6DN56S750113270
·
1 Clearbrook Pass, Dana Point, CA, 92629
2009 LEXUS ES 350
ยท Registered to: Min Chang
ยท VIN: JTHBJ46G692277818
·
1120 Lakeridge Ln, Irving, TX, 75063-5075
·
(972) 831-8888
2006 Honda Accord
ยท Registered to: Min Chang
ยท VIN: 1HGCM66816A071083
·
25623 129th Ave Se, Kent, WA, 98030
2007 Honda Odyssey
ยท Registered to: Min Chang
ยท VIN: 5FNRL38837B106142
·
4856 Marlboro Pike, Capitol Heights, MD, 20743
·
(301) 590-0146
2010 Lexus RX 450h
ยท Registered to: Min Chang
ยท VIN: JTJZB1BA3A2403017
·
1120 Lakeridge Ln, Irving, TX, 75063-5075
·
(972) 831-8888
2009 Infiniti G37 SEDAN
ยท Registered to: Min Chang
ยท VIN: JNKCV61E99M301737
·
2108 Chipman St, Alameda, CA, 94501-3181
·
(510) 219-3174
2004 Acura TL
ยท Registered to: Min Chang
ยท VIN: 19UUA66254A032986
·
8040 Steeple Chase Ct, Springfield, VA, 22153
·
(703) 644-9690
2010 MERCEDES-BENZ E-CLASS
ยท Registered to: Min Chang
ยท VIN: WDDHF5GB1AA226541
·
823 S 1st Ave, Arcadia, CA, 91006-7529
·
(626) 789-1557
2018 HYUNDAI ELANTRA
ยท Registered to: Min Chang
ยท VIN: 5NPDH4AE4IH414113
·
15819 Gramercy Pl, Gardena, CA, 90247-3609
·
(714) 272-6222
2013 Honda Odyssey
ยท Registered to: Min Chang
ยท VIN: 5FNRL5H92DB064031
·
43037 Demerrit St, South Riding, VA, 20152
·
(703) 957-4627
2012 Mercedes-Benz C-Class
ยท Registered to: Min Chang
ยท VIN: WDDGF4HB4CA677633
·
8462 Whitaker St Apt 2, Buena Park, CA, 90621-3149
·
(714) 773-2900
2008 Hyundai Sonata
ยท Registered to: Min Chang
ยท VIN: 5NPET46C68H386489
·
625 S Berendo St Apt 406, Los Angeles, CA, 90005-1752
·
(213) 368-1183
2003 LEXUS ES 300 4DR SEDAN
ยท Registered to: Min Chang
ยท VIN: JTHBF30G930123045
·
1120 Lakeridge Ln, Irving, TX, 75063
·
(972) 831-8888
2011 BMW 3-Series
ยท Registered to: Min Chang
ยท VIN: WBAPK7C58BA972206
·
14227 Laura Vista Dr, Carmel, IN, 46033
·
(703) 346-0635
2012 Nissan Quest
ยท Registered to: Min Chang
ยท VIN: JN8AE2KP5C9048402
·
21032 Stoddard Wells Rd, Walnut, CA, 91789-1371
·
(626) 560-4189
2013 Honda CR-V
ยท Registered to: Min Chang
ยท VIN: 5J6RM4H7XDL015057
·
14 Park Pl, Darien, CT, 06820
2006 Honda Accord
ยท Registered to: Min Chang
ยท VIN: 1HGCM567X6A159065
·
203 Twisted Stalk Dr, Gaithersburg, MD, 20878
·
(240) 899-3188
1993 BMW 3 SERIES COUPE
ยท Registered to: Min Chang
ยท VIN: WBABF4311PEK09857
·
100 Saint Croix Grn, Irving, TX, 75038
2011 INFINITI G25 SEDAN
ยท Registered to: Min Chang
ยท VIN: JN1DV6AP5BM601873
·
8462 Whitaker St Apt 2, Buena Park, CA, 90621-3149
·
(714) 773-2900
2007 HONDA CR-V
ยท Registered to: Min Chang
ยท VIN: JHLRE48347C063726
·
81 Hibbert St, Arlington, MA, 02476-5605
2011 Hyundai Sonata
ยท Registered to: Min Chang
ยท VIN: 5NPEB4AC5BH050821
·
1917 Gramercy Ave, Torrance, CA, 90501
·
(213) 798-7011
2006 Porsche Cayenne
ยท Registered to: Min Chang
ยท VIN: WP1AB29P06LA62773
·
4856 Marlboro Pike, Capitol Heights, MD, 20743
·
(301) 590-0146
2010 Acura TL
ยท Registered to: Min Chang
ยท VIN: 19UUA8F25AA023390
·
20403 43rd Ave, Bayside, NY, 11361-2617
·
(718) 279-0949
1992 MERCEDES BENZ 500 4DR SEDAN
ยท Registered to: Min Chang
ยท VIN: WDBGA51E0NA032630
·
100 Saint Croix Grn, Irving, TX, 75038
2012 BMW X5
ยท Registered to: Min Chang
ยท VIN: 5UXZV4C52CL758494
·
62 Monroe St, Milford, CT, 06460-5703
2006 Acura TSX
ยท Registered to: Min Chang
ยท VIN: JH4CL96956C018384
·
608 Callie Ct, Morton Grove, IL, 60053
·
(847) 966-1198
2013 Lexus RX 350
ยท Registered to: Min Chang
ยท VIN: 2T2ZK1BA7DC122052
·
35 Japala Ct, Fremont, CA, 94539
·
(510) 226-8766
2013 Mercedes-Benz GLK-Class
ยท Registered to: Min Chang
ยท VIN: WDCGG8JB3DG051105
·
14227 Laura Vista Dr, Carmel, IN, 46033
·
(703) 346-0635
2013 Honda CR-V
ยท Registered to: Min Chang
ยท VIN: 5J6RM4H77DL037355
·
1221 6th Ave, New York, NY, 10020
2013 Toyota Camry
ยท Registered to: Min Chang
ยท VIN: 4T1BF1FK1DU655039
·
5450 Hopewell Manor Dr, Cumming, GA, 30028
·
(770) 744-6065
2003
ยท Registered to: Min Chang
·
3644 Binz Engleman Rd Apt 6204, San Antonio, TX, 78219

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 45 vehicle registration records are associated with Min Chang. Registered makes include Honda, Lexus, Toyota, Hyundai and others. The most recent model year on record is 2018. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

Gracenote

Director Of User Experience Product Management
minchang@gracenote.com
San Francisco,

Good Taste Kitchen

Owner
Bronx, NY
Eating and Drinking Establishments (Food)

Autobody Part Club

Owner
(909) 459-1234
Los Angeles, CA
Gasoline Service Stations and Automotive Dealers (Automotive)

Oriental Chinese Restaurant

Owner
(718) 891-8563
Brooklyn, NY
Eating and Drinking Establishments (Food)

Biostar Microtech Latino Amer

President
(305) 477-4977
Miami, FL
Wholesale Trade - Durable Goods (Products)

Panda Bar-B-Que

Owner
(972) 790-9999
Irving, TX
Eating and Drinking Establishments (Food)

Lexington Farms Inc

President
New York, NY
Food Stores (Food)

Golden Dragon

Owner
(850) 575-8868
Tallahassee, FL
Eating and Drinking Establishments (Food)

Maxwell Auto Parts Connection

President
(323) 777-0777
Los Angeles, CA
Wholesale Trade - Durable Goods (Products)

New Panda Cafe

Owner
(972) 258-8338
Irving, TX
Eating and Drinking Establishments (Food)

China Town Express

Owner
(636) 397-8814
St Peters, MO
Eating and Drinking Establishments (Food)

Mins Kitchen

Owner
(808) 847-8455
Honolulu, HI
Eating and Drinking Establishments (Food)

US Bank

Manager
(408) 737-9944
Sunnyvale, CA
Depository Institutions (Credit)

F M G Distributors-Atlanta Inc

President
(770) 650-5677
Suwanee, GA
Wholesale Trade - Durable Goods (Products)

Chat

Min Chang
(203) 287-9431angelminnie11@aol.com
Hamden, CT6514

Lake Martin Economic

Min ChangDirector
Alexander City, AL

Min Chang

Information Security Specialist
Empowered Systems
San Francisco, California, United States Apparel & Fashion

Min Chang

Sales Executive
Nippon Express
California

Time Less Concepts

Min ChangCorrectional Officers and Jailers
(213) 344-9885min.chang@timelessconcepts.com
1806 Foothill St. #c, South pasadena, CA91030

Master Carpentry Svc Inc

Min ChangOwner
changash@verizon.net
1809 West 12 Street, Brooklyn, NY11223
mastercarpentryservices.com

Golden Dragon

Min ChangOwner
(850) 575-8868minchang@163.com
Tallahassee, FL

Ipex

Min ChangSales Manager
(510) 668-4988min.chang@ipexinfo.com
Fremont, CA

Hong Kong Chinese Restaurant

Min ChangOwner
(304) 822-8188m.chang@hongkongchineserestaurant.net
Romney, WV

Prudential Americana Group

Min ChangChief Executive
(336) 748-2000minjichang@hotmail.com
Rancho Cucamonga, CA

Diversified Agency Services

Min ChangVice President Operations
(212) 415-3700min.chang@dasglobal.com
New York, NY

Oriental Chinese Restaurant

Min ChangOwner
(718) 891-8563
Brooklyn, NY

Min Lin Chang

Owner, MIN SERVICES<br/ ยท Greater Los Angeles Area

Min Chang

Allentown, PA18101-0

Synalovski Gutierrez Romanik

Min ChangSales Customer
(213) 344-9885min.chang@wmconnect.com
1806 Foothill St. #c, South Pasadena, CA91030

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 91 business affiliations were found for Min Chang. Companies include Good Taste Kitchen, Autobody Part Club, Oriental Chinese Restaurant and 18 more. Roles listed include Director Of User Experience Product Management and Null. Records are compiled from state business registries, SEC filings, and professional networking databases.

Beres Co., INC.

Filed: Mar 2, 2010
Registered Agent: Min Ho Chang

Iev America, INC.

Filed: Jul 13, 2006
CEO: Min Woo Chang

Chang, Min G.

Addr: 2675 Black Fox Way Buford, GA 30519, Buford, GA, 30519
GA

Fmg - Atlanta, INC.

Addr: 19 Schevrman Terr, Green Brook, NJ, 08812
NJ
Officer: Min Tsong Chang

J & J Chang'S, INC

Addr: 2675 Black Fox Way, Buford, GA, 30519
GA
Officer: Min G. Chang

Marshal Chinese Restaurant, INC.

Addr: Rt 6 Box 269, Commerce, GA, 30529
GA
Officer: Min C. Chang

Marshal Chinese Restaurant, INC.

Addr: Rt 6 Box 269, Commerce, GA, 30529
GA
Officer: Min C. Chang

Oriental Pearl International, INC.

Addr: 299 Hudson River, Commerce, GA, 30529
GA
Officer: Min C Chang

Unknown Corporation

VICE PRESIDENT: min CHIH chang

Unknown Corporation

DIRECTOR: Min Chuan Chang

Min Hiu Chang,

Addr: 2205 1st Capitol Dr, St Charles, MO, 63301-5805
MO

Min Hiu Chang,

Addr: 2205 1st Capitol Dr, St Charles, MO, 63301-5805
MO

Min Hui Chang,

Addr: 1200 Mesa Dr, Olivette, MO, 63132
MO

Global Information Freedom Association

ID: 0617788
Addr: 7400 Rollingdale Ct., Raleigh, NC, 27615
Filed: Jan 25, 2002 NC Wake County
Registered Agent: Chang, Min

Global Information Freedom Association

ID: 0617788
Addr: 7400 Rollingdale Ct., Raleigh, NC, 27615
Filed: Jan 25, 2002 NC Wake County
Registered Agent: Chang, Min

Min Jeong Chang

Addr: 6243 Hopeful Light Ave., Las Vegas, NV, 89139
NV

Iev America, INC.

Addr: 3600 Wilshire Blvd Ste 1722, Los Angeles, CA, 90010
CA
CEO: Min Woo Chang

Unknown Corporation

Addr: Nashville, TN
TN
Officer: min SHEN chang

Plano Osaka, INC.

ID: 0801015056
Addr: 5012 W Park Blvd, Plano, TX, 75063
TX
VICE PRESIDENT: Min Ying Chang

Tokyo One, INC.

ID: 0147770000
Addr: 1120 Lakeridge Lane, Irving, TX, 75063
TX
DIRECTOR: Min Ying Chang

Tokyo One, INC.

ID: 0147770000
Addr: 1120 Lakeridge Lane, Irving, TX, 75063
TX
SECRETARY: Min Lan Chang

Evergreen Laundry, L.l.c.

ID: 0702560122
VICE PRESIDENT: Min Chih Chang

Tokyo One, INC.

ID: 0147770000
Addr: 1120 Lakeridge Lane, Irving, TX, 75063
TX
DIRECTOR: Min Lan Chang

David Min Corporation

ID: 0800158474
Addr: 1120 Lakeridge Lane, Irving, TX, 75063
TX
DIRECTOR: Min Lan Chang

White Stores, INC. Of El Paso, Texas, No. 38

ID: 0015162500
Addr: 2535 W. Airport Fwy., Irving, TX, 75062
TX
PRESIDENT: Min Lan Chang

White Stores, INC. Of El Paso, Texas, No. 38

ID: 0015162500
Addr: 2535 W. Airport Fwy., Irving, TX, 75062
TX
SECRETARY: Min Ying Chang

David Min Corporation

ID: 0800158474
Addr: 1120 Lakeridge Lane, Irving, TX, 75063
TX
TREASURER: Min Lan Chang

Todai Sushi Corporation

ID: 0155146900
Addr: 1120 Lake Ridge, Irving, TX, 75063
TX
SECRETARY: Min Lan Chang

Dallas Osaka, Inc.

ID: 0801639309
Addr: 5012 W Park Blvd, Plano, TX, 75093
TX
PRESIDENT: Min Ying Chang

Dallas Osaka, Inc.

ID: 0801639309
Addr: 5012 W Park Blvd, Plano, TX, 75093
TX
DIRECTOR: Min Lan Chang

Tokyo One America, INC.

ID: 0801523899
Addr: 4350 Belt Line Road, Addison, TX, 75001
TX
DIRECTOR: Min Lan Chang

Tokyo One America, INC.

ID: 0801523899
Addr: 4350 Belt Line Road, Addison, TX, 75001
TX
SECRETARY: Min Lan Chang

Panda Cafe Corporation

ID: 0123715200
Addr: 1120 Lakeridge Lane, Irving, TX, 75063
TX
DIRECTOR: Min Lan Chang

Kalu, LLC

ID: 0800406254
Addr: 4507 Honeywood Ct., Houston, TX, 77059
TX
Member: Min Y. Chang

Ping Corporation

ID: 0147108900
Addr: 1120 Lakeridge Lane, Irving, TX, 75063
TX
TREASURER: Min Lan Chang

Tokyo One, INC.

ID: 0147770000
Addr: 1120 Lakeridge Lane, Irving, TX, 75063
TX
PRESIDENT: Min Ying Chang

Todai Sushi Corporation

ID: 0155146900
Addr: 1120 Lake Ridge, Irving, TX, 75063
TX
DIRECTOR: Min Lan Chang

Unknown Corporation

Officer: Min Chang
Registered Agent: Min Sung Chang

Unknown Corporation

Addr: 1300 SW Campus Dr Apt#7-1, Federal Way, WA, 98023
Officer: Min Chang

Source: Public Records Min Chang appears in 39 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

min chang

Expired
License # 21337
Addr: San Francisco, CA

Min Chang

Cpa
Expired
Addr: San Francisco, CA

Min Chang

Real Estate
NOT RENEWED
License # 476312459
Firm: Min Chang
Addr: Naperville, IL 60563

min chang

Real Estate
NOT RENEWED
License # 476312459
Addr: Naperville, IL 60563
County: Dupage
Issued: Jul 11, 1989 Exp: Mar 31, 1993

Licensed Professional

min CHUL chang

Currently registered
School: Cuny School Of Law (2010)
Co:
None
Addr: None, NY
County: New York

Source: State Professional Licensing Boards ยท Dept. of Professional Regulation Min Chang holds 6 state-issued professional licenses on record. License data includes type, status, and issue dates from state regulatory boards. Always verify current status directly with the issuing board.

๐Ÿ›๏ธ

Unknown

๐Ÿ›๏ธ

Min Chang

2024
Hearing Officer
Department: Department Of Finance
๐Ÿ’ต Pay: $61.52

Source: City/State Transparency Portals ยท Government Payroll Databases ยท Open Data Portals Min Chang appears in 2 government employment records from city, state, or federal transparency portals. Salary figures reflect taxpayer-funded public employee compensation and may not include overtime or benefits.

Inventor Record

Min Chang - Warren

Patent Details

Min Chang
#8904303

Patent Details

Min Chang
#9513034

Patent Details

Min Chang
#8394256

Patent Details

Min Chang
#9309519

Patent Details

Min Chang
#8665659

Patent Details

Min Chang
#9398350

Source: USPTO Patent Database ยท U.S. Patent & Trademark Office Min Chang is listed as an inventor or co-inventor on 7 USPTO patents. Patent data is public information published by the United States Patent and Trademark Office upon grant or application publication.

Min Chang

May 27, 2010, 09:45 AM
ยท Meeting with: White House Staff
ยท WH
Purpose: AUDIENCE FOR SPORTS TEAM EVENT/

Source: White House Visitor Logs ยท Obama Administration Transparency Initiative ยท NARA Min Chang 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.

Min Chang

Handsworth High School - North Vancouver, BC
2009

Source: Historical Yearbook Archives ยท State Dept. of Education ยท Educator License Databases Min Chang has 1 education-related record on file, which may include educator certifications and historical yearbook entries. Yearbook data represents a historical snapshot and may not reflect current information.

$10 Jun 30, 2018
2018 DEM
Dnc Services CORP./Dem. Nat L Committee
Chang, Min Retired Belmont, CA
$800 Dec 29, 2002
2004 I
Liu, John C
Chang, Min Yen Travel Agent @ Jessica Holding INC. Queens, NY
$35 Jul 31, 2012
2012 DEM
Obama, Barack
Chang, Min Fon Engineer @ University Of Texas Austin, TX
$125 Jun 7, 2002
2002 DEM
Chu, Judy
Chang, Min M Acupuncturist @ Min M Chang Arcadia, CA
$100 Oct 17, 2002
2002 DEM
Wesson Jr, Herb J
Chang, Min Acupuncturist @ Min Mey Chang Acupuncture Arcadia, CA
$500 Nov 12, 1999
2000 REP
Bush, George W
Chang, Min Mey Physician @ Self Arcadia, CA
$25 Aug 28, 2014
2014 DEM
Democratic Senatorial Campaign Committee
Chang, Min Engineer @ UT Austin, TX
-$125 Oct 7, 2002
2002 DEM
Chu, Judy
Chang, Min M Acupuncturist @ Min M Chang Arcadia, CA
$50 Oct 16, 2012
2012 DEM
Obama, Barack
Chang, Min Fon Engineer @ University Of Texas Austin, TX
$105 Feb 27, 2018
2018
California Association Of Realtors Issues Mobilization Pac
Chang, Min Real Estate Broker @ Credent Real Estate Buena Park, CA
$1 Feb 28, 2018
2018 DEM
Dccc
Chang, Min O Not Employed Somerset, NJ
$50 May 9, 2012
2012 DEM
Obama, Barack
Chang, Min Fon Engineer @ University Of Texas Austin, TX
$50 Mar 16, 2012
2012 DEM
Obama, Barack
Chang, Min Fon Engineer @ University Of Texas Austin, TX
$1,000 Jun 28, 2012
2012 328
Yun, Michael
Chang, Min Jong Owners @ Red Oliver Deli Manhasset, NY
$50 Mar 31, 2012
2012 DEM
Obama, Barack
Chang, Min Fon Engineer @ University Of Texas Austin, TX
$1 Jan 31, 2018
2018 DEM
Dccc
Chang, Min O Not Employed Somerset, NJ
$1,000 Sep 21, 1998
1998 REP
Fong, Matthew K
Chang, Min Shun S Aba Indusry Torrance, CA
$125 Sep 29, 2002
2002 DEM
Chu, Judy
Chang, Min M Acupuncturist @ Min M Chang Arcadia, CA
$50 Jun 28, 2012
2012 DEM
Obama, Barack
Chang, Min Fon Engineer @ University Of Texas Austin, TX
$100 Jul 16, 1997
1998 I
Chen, Ethel T
Chang, Min Wen Housewife @ Self Employed Bayside, NY
$3 Apr 30, 2016
2016 DEM
Actblue
Chang, Min Not Employed Englewood Cliffs, NJ
$2,000 Jun 22, 2013
2014 DEM
Chiang, John
Chang, Min Ss Business Executive @ Aba INC Palos Verdes, CA
$25 Apr 30, 2016
2016 DEM
Honda, Michael Makoto
Chang, Min Not Employed Englewood Cliffs, NJ
$500 Apr 17, 1992
1992 DEM
Lum, Albert C
Chang, Min Mey Arcadia, CA
$125 Oct 12, 2002
2002 DEM
Chu, Judy
Chang, Min M Acupuncturist @ Min M Chang Arcadia, CA
$1 Mar 31, 2018
2018 DEM
Dccc
Chang, Min O Not Employed Somerset, NJ
$100 Apr 30, 2000
2000 REP
Hu, Grace
Chang, Min Mey Housewife Arcadia, CA
$2,000 Jun 22, 2013
DEM
Chiang, John
Contributor Business Executive @ Aba INC Palos Verdes, CA
$1,000 Jun 4, 2019
Unknown Committee
Chang, Min Foreign Service Officer @ U.s. Department Of State N. Hollywood, CA
$2,000
2014 DEM
Chiang, John
Contributor Business Executive @ Aba INC Palos Verdes, CA

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 30 political contribution records found for Min Chang. Total disclosed contributions amount to $11,931. Recipients include Chiang, John. Federal law requires disclosure of contributions above $200 to federal candidates.

Min S Chang

License: 182317 Salesperson

Source: State Real Estate Commissions ยท NAR License Databases

MP

Min H Chang

Female
·
117 Palm Ave, Millbrae, CA 94030 (San Mateo County)
37.5963, -122.3950
Marital: Married TZ: Pacific
Homeowner Single Family
MP

Min Chang

Female
·
17888 Alburtis Ave, Artesia, CA 90701 (Los Angeles County)
33.8686, -118.0840
· (562) 860-3274
TZ: Pacific
Homeowner Multi-Family Built 2005 Purchased 2016
MP

Min S Chang

Age 77 Male
·
17656 Knight Dr, Castro Valley, CA 94546 (Alameda County)
37.7174, -122.0910
· (510) 886-0864
Marital: Married TZ: Pacific
Homeowner Single Family Built 1988 Purchased 2007
MP

Min S Chang

Age 71 Male
·
5210 Fiore Ter, San Diego, CA 92122 (San Diego County)
32.8700, -117.2050
· (858) 458-9293
Marital: Inferred Married TZ: Pacific
Occ: Technical Edu: Graduate School
Homeowner Multi-Family
MP

Min Chang

Female
·
119 Palm Ave, Millbrae, CA 94030 (San Mateo County)
37.5966, -122.3950
TZ: Pacific
Homeowner Single Family Built 1964 Purchased 2004
MP

Min Chang

Age 46 Female
·
361 Avenida Santa Dorotea, La Habra, CA 90631 (Orange County)
33.9104, -117.9430
Marital: Married TZ: Pacific
Edu: Some College
Homeowner Single Family Built 1973 Purchased 2011
MP

Min Chang

Female
·
25590 Barton Rd, Loma Linda, CA 92354 (San Bernardino County)
34.0483, -117.2470
TZ: Pacific
Single Family
MP

Min Chang

Female
·
316 NW Saginaw Ave, Bend, OR 97703 (Deschutes County)
44.0660, -121.3160
TZ: Pacific
Single Family
MP

Min Chang

Female
·
250 Davidson Ave, Buffalo, NY 14215 (Erie County)
42.9372, -78.8042
TZ: Eastern
Single Family
MP

Min Chang

Female
·
9101 Newhall Dr, Sacramento, CA 95826 (Sacramento County)
38.5427, -121.3620
TZ: Pacific
Homeowner Multi-Family Built 1983 Purchased 2014
MP

Min Chang

Age 63 Female
·
4241 Columbia Pike, Arlington, VA 22204 (Arlington County)
38.8586, -77.1022
TZ: Eastern
Homeowner Multi-Family Built 1966 Purchased 2003
MP

Min J Chang

Age 59 Female
·
207 Bridle Path Dr, Newark, DE 19711 (New Castle County)
39.7350, -75.7149
· (302) 463-3885
Marital: Married TZ: Eastern
Homeowner Single Family Built 1990 Purchased 2000
MP

Min S Chang

Female
·
100 N Milwaukee Ave, Wheeling, IL 60090 (Cook County)
42.1412, -87.9087
· (847) 465-9187
TZ: Central
Homeowner Multi-Family Purchased 2000
MP

Min C Chang

Age 73 Male
·
21 Spruce Ln, Syosset, NY 11791 (Nassau County)
40.8130, -73.4955
· (516) 921-7924
Marital: Married TZ: Eastern
Occ: Healthcare
Homeowner Single Family Built 1957 Purchased 1993
MP

Min Chang

Age 60 Female
·
965 Glen Valley Ter, Sunnyvale, CA 94085 (Santa Clara County)
37.3869, -122.0030
· (224) 542-8440
Marital: Married TZ: Pacific
Occ: White Collar Edu: Some College
Homeowner Single Family Built 2011
MP

Min Chang

Female
·
10730 W Laurelwood Ln, Avondale, AZ 85392 (Maricopa County)
33.4851, -112.2910
TZ: Mountain
Single Family
MP

Min Chang

Female
·
14901 Frost Ave, Chino Hills, CA 91709 (San Bernardino County)
33.9816, -117.7360
TZ: Pacific
Multi-Family
MP

Min S Chang

Age 65 Female
·
24 North Dr, Riverside, NJ 08075 (Burlington County)
40.0073, -74.9652
· (609) 792-7468
Marital: Married TZ: Eastern
Edu: Graduate School
Homeowner Single Family Built 1970 Purchased 1992
MP

Min H Chang

Age 80 Male
·
5708 15th St, Lubbock, TX 79416 (Lubbock County)
33.5839, -101.9350
· (806) 793-1690
Marital: Married TZ: Central
Edu: Some College
Homeowner Single Family Built 1970
MP

Min Chang

Age 69 Female
·
151 Gardner Rd, Brookline, MA 02445 (Norfolk County)
42.3354, -71.1302
Marital: Married TZ: Eastern
Homeowner Single Family
MP

Min Chang

Female
·
2533 Pointe Coupee, Chino Hills, CA 91709 (San Bernardino County)
33.9858, -117.7480
TZ: Pacific
Single Family
MP

Min Chang

Female
·
6210 SW River Rd, Hillsboro, OR 97123 (Washington County)
45.4751, -122.9320
· (541) 610-9038
TZ: Pacific
Homeowner Single Family Built 1962 Purchased 2004
MP

Min Chang

Age 60 Female
·
81 Hibbert St, Arlington, MA 02476 (Middlesex County)
42.4236, -71.1931
· (781) 325-3169
Marital: Inferred Single TZ: Eastern
Homeowner Multi-Family Built 1988 Purchased 2003
MP

Min A Chang

Age 59 Female
·
12350 Carnaby St, Cerritos, CA 90703 (Los Angeles County)
33.8669, -118.0680
· (562) 565-7056
Marital: Married TZ: Pacific
Edu: Some College
Homeowner Single Family Built 1968 Purchased 2006
MP

Min M Chang

Age 71 Female
·
2116 Lindsay Dr, Naperville, IL 60564 (Will County)
41.7273, -88.1983
· (630) 922-3411
Marital: Single TZ: Central
Occ: White Collar Edu: Some College
Homeowner Single Family Built 1998 Purchased 2006
MP

Min Chang

Female
·
299 Pearl St, New York, NY 10038 (New York County)
40.7088, -74.0026
TZ: Eastern
Multi-Family
MP

Min G Chang

Female
·
607 Monticello Ct, Auburn, AL 36830 (Lee County)
32.6582, -85.4694
· (334) 246-3958
Marital: Single TZ: Central
Homeowner Single Family Built 2006 Purchased 2016
MP

Min J Chang

Age 60 Female
·
12815 60th Ave W, Mukilteo, WA 98275 (Snohomish County)
47.8817, -122.3150
· (425) 315-1206
Marital: Married TZ: Pacific
Edu: High School
Homeowner Single Family Built 1994 Purchased 1997
MP

Min Chang

Female
·
13 Atlantic St, Elizabethport, NJ 07206 (Union County)
40.6516, -74.1980
TZ: Eastern
Single Family
MP

Min T Chang

Age 83 Male
·
4 Brighton Rd S, Manhasset, NY 11030 (Nassau County)
40.7851, -73.6743
· (516) 313-6549
Marital: Married TZ: Eastern
Occ: Technical Edu: Graduate School
Homeowner Single Family Built 1988 Purchased 1988
MP

Min Chang

Female
·
2612 SW McKenna Pl, Beaverton, OR 97003 (Washington County)
45.5097, -122.8799
· (503) 415-9021
TZ: Pacific
Homeowner Single Family Built 2015 Purchased 2016
MP

Min J Chang

Age 54 Female
·
8320 Post Oak Ln, Gainesville, GA 30506 (Hall County)
34.3377, -83.9007
TZ: Eastern
Homeowner Single Family Purchased 2016
MP

Min Chang

Female
·
1181 Kohlenberger Dr, Fullerton, CA 92833 (Orange County)
33.8812, -117.9620
Marital: Married TZ: Pacific
Single Family
MP

Min D Chang

Age 40 Female
·
608 Callie Ct, Morton Grove, IL 60053 (Cook County)
42.0360, -87.7848
· (847) 966-1198
Marital: Married TZ: Central
Edu: Graduate School
Homeowner Single Family
MP

Min W Chang

Age 76 Female
·
13544 Darter Ct, Clifton, VA 20124 (Fairfax County)
38.8358, -77.4156
· (703) 628-3647
Marital: Married TZ: Eastern
Homeowner Single Family Built 1993 Purchased 1999
MP

Min Chang

Female
·
52 Gladstone Dr, E Brunswick, NJ 08816 (Middlesex County)
40.4297, -74.3776
· (732) 257-5481
Marital: Inferred Single TZ: Eastern
Single Family
MP

Min S Chang

Age 56 Male
·
5058 Villa Crest Dr, Nashville, TN 37220 (Davidson County)
36.0741, -86.8018
· (615) 377-7047
Marital: Married TZ: Central
Occ: Technical Edu: Graduate School
Homeowner Single Family Built 2010 Purchased 2010
MP

Min Chang

Age 37 Female
·
1425 Bonnie Doone Ter, Corona Dl Mar, CA 92625 (Orange County)
33.6110, -117.8840
· (917) 687-2919
Marital: Single TZ: Pacific
Single Family
MP

Min Chang

Female
·
333 White Rd, Mineola, NY 11501 (Nassau County)
40.7459, -73.6547
TZ: Eastern
Homeowner Single Family Built 1947 Purchased 2013
MP

Min Chang

Age 45 Male
·
7625 Radford Ave, N Hollywood, CA 91605 (Los Angeles County)
34.2090, -118.3920
· (818) 982-4854
Marital: Single TZ: Pacific
Homeowner Single Family Built 1956 Purchased 1981
MP

Min Chang

Female
·
2000 E Sahara Rd, Palm Springs, CA 92262 (Riverside County)
33.8457, -116.5250
Marital: Single TZ: Pacific
Multi-Family
MP

Min C Chang

Age 66 Male
·
1615 Briergate Dr, Duluth, GA 30097 (Fulton County)
34.0074, -84.0943
· (404) 375-2384
Marital: Married TZ: Eastern
Edu: Some College
Homeowner Single Family Built 2003 Purchased 2004
MP

Min Chang

Age 72 Female
·
1623 Seneca Ave, Mc Lean, VA 22102 (Fairfax County)
38.9254, -77.2001
· (425) 888-7890
Marital: Married TZ: Eastern
Edu: Graduate School
Homeowner Single Family Built 2000 Purchased 2010
MP

Min Chang

Female
·
8448 Clearwater Ln, Indianapolis, IN 46240 (Marion County)
39.9059, -86.1282
· (703) 346-0635
TZ: Eastern
Multi-Family
MP

Min H Chang

Female
·
464 W Elk Ave, Glendale, CA 91204 (Los Angeles County)
34.1416, -118.2630
TZ: Pacific
Occ: Service Industry Edu: High School
Single Family Built 1922
MP

Min H Chang

Age 86 Female
·
702 S Golden West Ave, Arcadia, CA 91007 (Los Angeles County)
34.1331, -118.0610
· (626) 821-9641
Marital: Married TZ: Pacific
Homeowner Single Family Built 1939 Purchased 2000
MP

Min Chang

Age 48 Female
·
3725 Single Leaf Cir, High Point, NC 27265 (Guilford County)
36.0397, -79.9742
TZ: Eastern
Single Family
MP

Min Chang

Female
·
3608 Virginia St, La Crescenta, CA 91214 (Los Angeles County)
34.2365, -118.2580
TZ: Pacific
Homeowner Single Family Built 1948 Purchased 2005
MP

Min Chang

Age 61 Female
·
56 Lakeside Dr, Buena Park, CA 90621 (Orange County)
33.8755, -117.9840
· (714) 310-3511
Marital: Inferred Married TZ: Pacific
Homeowner Single Family Purchased 2006
MP

Min Chang

Female
·
3206 Park Bridge Ln, League City, TX 77573 (Galveston County)
29.5009, -95.1303
· (281) 332-8282
TZ: Central
Homeowner Single Family Built 2005 Purchased 2006

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 50 demographic profiles associated with Min Chang. 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 Min Chang. These loans were issued to businesses, not individuals.

Dsh

Partnership

$19,552 Paid in Full
Address:
3250 Wilshire Blvd Ste 1105
Los Angeles, CA90010-1513
Approved

Feb 12, 2021

Forgiven

$19,684

Jobs Reported

2

Loan #

8006508409

Loan Size

Small

Dh Construction

Self-Employed Individuals

$20,833 Exemption 4
Address:
550 N Figueroa St 6017
Los Angeles, CA90012-2151
Approved

Jun 1, 2020

Jobs Reported

1

Loan #

6354637806

Loan Size

Small

Clean Air Trade, INC.

Subchapter S Corporation

$2,500 Paid in Full
Address:
235 E 87th St Apt 4B C / O Ju Ning
New York, NY10128
Approved

May 1, 2020

Forgiven

$2,518

Jobs Reported

1

Loan #

1645057708

Loan Size

Small

Shantell Steve

Sole Proprietorship

$20,208 Paid in Full
Address:
550 N Figueroa St
Los Angeles, CA90012-3123
Approved

Apr 14, 2021

Forgiven

$20,351

Jobs Reported

1

Loan #

3508478802

Loan Size

Small

Samuel Hardy

Independent Contractors

$20,833 Paid in Full
Address:
2200 Benjamin Franklin Pkwy S0311
Philadelphia, PA19130-3601
Approved

May 22, 2021

Forgiven

$20,873

Jobs Reported

1

Loan #

6365679010

Loan Size

Small

Tanisha Fletcher

Sole Proprietorship

$20,000 Paid in Full
Address:
550 N Figueroa St
Los Angeles, CA90012-3123
Approved

Feb 19, 2021

Forgiven

$20,126

Jobs Reported

1

Loan #

1587278505

Loan Size

Small

Eifle INC

Corporation

$311,285 Exemption 4
Address:
550 N Figueroa St Apt 4033
Los Angeles, CA90012-3379
Approved

Mar 16, 2021

Jobs Reported

34

Loan #

2936508604

Loan Size

Medium

The Genero Global Group LLC

Limited Liability Company(LLC

$9,000 Paid in Full
Address:
550 N Figueroa St Apt 6031
Los Angeles, CA90012-3124
Approved

Feb 4, 2021

Forgiven

$9,050

Jobs Reported

1

Loan #

2932288406

Loan Size

Small

Norman And Son'S Heating And Alr

Limited Liability Company(LLC

$17,500 Paid in Full
Address:
2200 Benjamin Franklin Pkwy , Philadelphia , Pa, 19130
Philadelphia, PA19130
Approved

Jun 29, 2020

Forgiven

$17,726

Jobs Reported

10

Loan #

6037108008

Loan Size

Small

Deneene Collins

Single Member LLC

$6,479 Paid in Full
Address:
7759 N Silverbell Rd Apt 7104
Tucson, AZ85743-8287
Approved

May 14, 2021

Forgiven

$6,520

Jobs Reported

1

Loan #

2011229009

Loan Size

Small

Stringfellow Technology Group, INC.

Corporation

$206,480 Paid in Full
Address:
4117 Hillsboro Pike
Nashville, TN37215-1867
Approved

Apr 13, 2020

Forgiven

$208,788

Jobs Reported

12

Loan #

5628617107

Loan Size

Medium

Norcross Professional Services INC

Corporation

$4,355 Paid in Full
Address:
5720 Buford Hwy Ste 212
Norcross, GA30071-2576
Approved

Jan 29, 2021

Forgiven

$4,376

Jobs Reported

1

Loan #

8299208307

Loan Size

Small

Master Forwarding Network, INC.

Corporation

$19,550 Paid in Full
Address:
3250 Wilshire Blvd Ste 1503
Los Angeles, CA90010-1427
Approved

Apr 13, 2020

Forgiven

$19,797

Jobs Reported

2

Loan #

4769127101

Loan Size

Small

Canyon Cinema Foundation

Non-Profit Organization

$20,595 Paid in Full
Address:
1777 Yosemite Ave Ste 210
San Francisco, CA94124-2675
Approved

Mar 24, 2021

Forgiven

$20,768

Jobs Reported

2

Loan #

7759388606

Loan Size

Small

Punggi Ginseng Usa INC

Corporation

$14,113 Paid in Full
Address:
3250 Wilshire Blvd Ste 231
Los Angeles, CA90010-1427
Approved

May 5, 2021

Forgiven

$14,152

Jobs Reported

5

Loan #

7097608905

Loan Size

Small

Tile And Stone Surfaces LLC

Limited Liability Company(LLC

$11,375 Paid in Full
Address:
7759 N Silverbell Rd Apt 11104
Tucson, AZ85743-8297
Approved

May 20, 2021

Forgiven

$11,475

Jobs Reported

1

Loan #

4585359000

Loan Size

Small

Vikki Gissel Grijalva

Self-Employed Individuals

$18,029 Paid in Full
Address:
1300 Adams Ave Apt 10G
Costa Mesa, CA92626-8313
Approved

May 18, 2021

Forgiven

$18,115

Jobs Reported

1

Loan #

3554129004

Loan Size

Small

Leeland Stephenson

Sole Proprietorship

$18,102 Paid in Full
Address:
550 N Figueroa St
Los Angeles, CA90012-3123
Approved

Mar 1, 2021

Forgiven

$18,201

Jobs Reported

1

Loan #

5752748507

Loan Size

Small

Netdigital Consulting, LLC

Limited Liability Company(LLC

$16,599 Paid in Full
Address:
255 North Rd Unit 65
Chelmsford, MA01824-1423
Approved

May 1, 2020

Forgiven

$16,735

Jobs Reported

1

Loan #

5979877705

Loan Size

Small

Eifle

Corporation

$928,262 Paid in Full
Address:
550 N Figueroa St
Los Angeles, CA90012
Approved

May 1, 2020

Forgiven

$703,534

Jobs Reported

36

Loan #

5565267710

Loan Size

Medium

Jc-Id INC.

Corporation

$30,400 Paid in Full
Address:
1031 Towne Ave
Los Angeles, CA90021-2053
Approved

Apr 14, 2020

Forgiven

$30,660

Jobs Reported

8

Loan #

6985297110

Loan Size

Small

Jennifer Garrido

Sole Proprietorship

$10,460 Paid in Full
Address:
1777 Yosemite Ave Ste 270
San Francisco, CA94124-2687
Approved

May 1, 2020

Forgiven

$10,571

Jobs Reported

2

Loan #

6120087706

Loan Size

Small

Leeland Stephenson

Sole Proprietorship

$20,000 Paid in Full
Address:
550 N Figueroa St
Los Angeles, CA90012-3123
Approved

May 20, 2021

Forgiven

$20,072

Jobs Reported

1

Loan #

4634529000

Loan Size

Small

Dilshod Nazarov

Sole Proprietorship

$20,833 Paid in Full
Address:
315 S La Fayette Park Pl Apt 403
Los Angeles, CA90057-4628
Approved

May 11, 2021

Forgiven

$20,924

Jobs Reported

1

Loan #

7979968910

Loan Size

Small

Monique Frye

Sole Proprietorship

$20,832 Paid in Full
Address:
1287 Cedar Shoals Dr
Athens, GA30605-3552
Approved

Apr 22, 2021

Forgiven

$20,919

Jobs Reported

1

Loan #

7951008804

Loan Size

Small

Alexey Arefyev

Independent Contractors

$3,516 Paid in Full
Address:
550 N Figueroa St Apt 6050
Los Angeles, CA90012-3126
Approved

May 21, 2021

Forgiven

$3,526

Jobs Reported

1

Loan #

5076129008

Loan Size

Small

Genero Global Group, LLC

Limited Liability Company(LLC

$9,006 Paid in Full
Address:
550 N Figueroa St Apt 6031
Los Angeles, CA90012-2151
Approved

May 26, 2020

Forgiven

$9,079

Jobs Reported

1

Loan #

3569247800

Loan Size

Small

Donte Gamble

Sole Proprietorship

$20,833 Exemption 4
Address:
550 N Figueroa St
Los Angeles, CA90012-3123
Approved

Mar 26, 2021

Jobs Reported

1

Loan #

9879738608

Loan Size

Small

Aaaza INC.

Corporation

$453,645 Exemption 4
Address:
3250 Wilshire Blvd Ste 1901
Los Angeles, CA90010-1427
Approved

Feb 12, 2021

Jobs Reported

76

Loan #

7737268408

Loan Size

Medium

Yvieta Matison

Sole Proprietorship

$20,833 Exemption 4
Address:
1111 River Rd
Edgewater, NJ07020-1335
Approved

May 22, 2021

Forgiven

$21,096

Jobs Reported

1

Loan #

6221129010

Loan Size

Small

Yvieta Matison

Sole Proprietorship

$20,833 Exemption 4
Address:
1111 River Rd
Edgewater, NJ07020-1335
Approved

Apr 10, 2021

Forgiven

$21,134

Jobs Reported

1

Loan #

1381608807

Loan Size

Small

Pretoria Salon & Spa LLC

Corporation

$29,350 Paid in Full
Address:
2200 Benjamin Franklin Pkwy
Philadelphia, PA19130-3601
Approved

Mar 12, 2021

Forgiven

$29,549

Jobs Reported

7

Loan #

1048748603

Loan Size

Small

David Rhee

Sole Proprietorship

$20,800 Paid in Full
Address:
45 Green Ln
Canton, MA02021-1005
Approved

Mar 20, 2021

Forgiven

$20,963

Jobs Reported

1

Loan #

5466458600

Loan Size

Small

Noko LLC

Limited Liability Company(LLC

$49,820 Exemption 4
Address:
3250 Wilshire Blvd Ste 1001
Los Angeles, CA90010-1512
Approved

Apr 30, 2020

Jobs Reported

1

Loan #

7176467303

Loan Size

Small

Bhanu Balaji Gangabathina

Self-Employed Individuals

$11,925 Paid in Full
Address:
620 Iris Ave Apt 314
Sunnyvale, CA94086-2864
Approved

May 20, 2021

Forgiven

$11,966

Jobs Reported

1

Loan #

4002769004

Loan Size

Small

Js Park Town Place Restaurant LLC

Limited Liability Company(LLC

$132,720 Paid in Full
Address:
2200 Benjamin Franklin Pkwy
Philadelphia, PA19130-3601
Approved

Mar 20, 2021

Forgiven

$133,945

Jobs Reported

17

Loan #

4797918607

Loan Size

Small

Ruben B. Martinez

Sole Proprietorship

$32,629 Paid in Full
Address:
3250 Wilshire Blvd Ste 1111
Los Angeles, CA90010-1513
Approved

Apr 17, 2021

Forgiven

$32,970

Jobs Reported

3

Loan #

5032318803

Loan Size

Small

Felice Tinker

Limited Liability Company(LLC

$20,833 Paid in Full
Address:
255 North Rd Unit 65
Chelmsford, MA01824-1423
Approved

Mar 26, 2021

Forgiven

$20,984

Jobs Reported

1

Loan #

9718388609

Loan Size

Small

Jen Pearson

Sole Proprietorship

$4,433 Paid in Full
Address:
1777 Yosemite Ave Ste 203
San Francisco, CA94124-2675
Approved

Mar 15, 2021

Forgiven

$4,466

Jobs Reported

1

Loan #

2531978607

Loan Size

Small

Kdp Dental LLC

Limited Liability Company(LLC

$26,520 Paid in Full
Address:
2200 Benjamin Franklin Pkwy Apt W409
Philadelphia, PA19130-3626
Approved

May 1, 2020

Forgiven

$21,057

Jobs Reported

1

Loan #

8671147303

Loan Size

Small

Young & Son Global INC

Corporation

$41,250 Paid in Full
Address:
3250 Wilshire Blvd Ste 2007
Los Angeles, CA90010-1427
Approved

May 20, 2020

Forgiven

$41,683

Jobs Reported

2

Loan #

9565167408

Loan Size

Small

Nonso Agwuenu

Sole Proprietorship

$5,187 Paid in Full
Address:
550 N Figueroa St Apt 7083
Los Angeles, CA90012-2151
Approved

Feb 11, 2021

Forgiven

$5,208

Jobs Reported

1

Loan #

6816818400

Loan Size

Small

Emmanuel Nwabuzor A Professional Corporation

Corporation

$14,472 Paid in Full
Address:
3250 Wilshire Blvd Ste 1500
Los Angeles, CA90010-1608
Approved

Feb 19, 2021

Forgiven

$14,541

Jobs Reported

2

Loan #

1981308510

Loan Size

Small

Khai Ly

Sole Proprietorship

$8,042 Exemption 4
Address:
550 N Figueroa St N/A
Los Angeles, CA90012-3123
Approved

Mar 12, 2021

Jobs Reported

1

Loan #

9876018500

Loan Size

Small

Nexon Services

Sole Proprietorship

$5,652 Paid in Full
Address:
315 S La Fayette Park Pl Apt 312
Los Angeles, CA90057-4627
Approved

Apr 10, 2021

Forgiven

$5,684

Jobs Reported

1

Loan #

1336198805

Loan Size

Small

Brittany Percle

Sole Proprietorship

$20,832 Paid in Full
Address:
550 N Figueroa St
Los Angeles, CA90012-3123
Approved

Apr 11, 2021

Forgiven

$20,914

Jobs Reported

1

Loan #

1991118810

Loan Size

Small

Azamat Izmukhambetov

Self-Employed Individuals

$11,594 Paid in Full
Address:
550 N Figueroa St
Los Angeles, CA90012-3123
Approved

May 22, 2021

Forgiven

$11,640

Jobs Reported

1

Loan #

6532559007

Loan Size

Small

Mathew Zucker INC

Subchapter S Corporation

$5,522 Paid in Full
Address:
75 Livingston St Apt 13d
Brooklyn, NY11201-5014
Approved

May 1, 2020

Forgiven

$5,599

Jobs Reported

1

Loan #

8756357709

Loan Size

Small

Middleless Productions INC

Corporation

$5,000 Paid in Full
Address:
550 N Figueroa St Apt 7006
Los Angeles, CA90012
Approved

Apr 30, 2020

Forgiven

$5,045

Jobs Reported

1

Loan #

7779887310

Loan Size

Small

Thom Bruce

Sole Proprietorship

$20,833 Paid in Full
Address:
1777 Yosemite Ave Ste 215
San Francisco, CA94124-2675
Approved

Mar 12, 2021

Forgiven

$21,007

Jobs Reported

1

Loan #

1014708604

Loan Size

Small

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

Find Min Chang 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
97
2
1
2
4
11
1
11
1
11
7
4
7
6
20
2
48
2
5
5
6
29
11
7
1

Min Chang in La Crescenta, CA: Background Summary

Location
3608 Virginia St, La Crescenta Ca, La Crescenta, CA
Other Locations
Auburn, AL ยท Sarasota, FL ยท Corona, NY and 48 more
Profiles Found
156 people with this name
Phone Numbers
(773) 580-7210 and 161 others on file
Email
chang0976@yahoo.com and 81 others on file
Possible Relatives
Esther J Park, Chia Li Chang, Edward C Chang, Jenny C Chang, Andrew Chang and 1502 more
Career
Director Of User Experience Product Management, IT Project Lead at Good Taste Kitchen, Autobody Part Club
Voter Registration
Registered Democrat
Properties
7properties owned
Vehicles
45 linked โ€” 2004 Honda Accord, 2013 Lexus RX 450h and 43 more
Contributions
$11.9K total โ€” Chiang, John, Chiang, John
Licenses
4 professional licenses (CPA, REAL ESTATE)
PPP Loans
$2804K for Dsh, Dh Construction
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 Min Chang. Because public records are indexed by name rather than by a unique identifier, the 539 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.

Vehicle Records

Vehicle ownership records are obtained through sources that comply with the Driver's Privacy Protection Act (DPPA), the federal law that governs who may access motor vehicle records and for what purposes. The records shown indicate vehicles that have been registered to this individual through state DMV systems. Vehicle data may include make, model, year, and VIN, and reflects registration information at the time the record was filed. Vehicles that have been sold, traded, or transferred may still appear until the registration is updated in the state's records.

Patent Filings

Patent data is drawn from the United States Patent and Trademark Office (USPTO). Being listed as an inventor on a patent means this individual is credited as having made a substantive intellectual contribution to the invention described in the patent application. Patent records include the filing date, grant date, patent number, and a description of the invention. A patent listing does not indicate that the inventor currently owns the patent rights โ€” patents are frequently assigned to employers or transferred between entities after they are granted.

Important Limitations

Public records may contain outdated information, data entry errors, or records that belong to a different person who shares the same name as the individual you are researching. Government agencies update their records on varying schedules, and the data shown here may not reflect the most recent changes. Information on this page is provided for informational purposes only and should not be used for employment screening, tenant screening, credit decisions, or any other purpose regulated by the Fair Credit Reporting Act (FCRA). Always verify critical details through the originating government agency or official registry.

Your Rights

If you are the person described in these records, you have rights regarding your personal data. Under laws including the California Consumer Privacy Act (CCPA) and similar state privacy statutes, you may request the deletion or correction of your personal information. To submit a removal request, visit our opt-out page. For a complete description of how we collect, use, and protect personal data, please review our privacy policy.

Search Results Analysis for Min Chang

Search Complexity: High

539 public records across 27states, belonging to approximately 156 different individuals. With 156 distinct profiles across 27 states, additional identifying information such as a middle name, age, or city will significantly narrow these results.

For this search, the Political Contribution Records section may be most helpful for disambiguation because these records include employer and occupation, which are strong distinguishing fields.

Geographic Distribution

Records are widely distributed across 27 states. Highest concentration: California (18%), followed by New York and Texas. Spans the West and Northeast regions.

CA97recordsNY48recordsTX29recordsNJ20recordsIL11recordsMA11records

Record Type Breakdown

Data spans 10 record categories. Largest: Contact & Address Records (38%), which contain the most specific identifiers like phone numbers, email addresses, and physical addresses. Also includes Business & Corporate Filings (91) and PPP Loan Records (50).

182
Contact & Address Records
91
Business & Corporate Filings
50
PPP Loan Records
45
Vehicle Registration Records
39
Corporate Records
30
Political Contribution Records

Age Distribution

Age range: approximately 71 years, suggesting multiple generations. Largest group: Senior (65+) (38%).

Senior (65+)15peopleMiddle-Age (40-64)23peopleYounger Adult (25-39)2people

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

Frequently Asked Questions About Min Chang

Is Min Chang a registered voter?
Yes, voter registration records show Min Chang is registered. We found 23 voter registration entries across 6 states. Voter registration data is public record maintained by state election offices and released under state sunshine laws.
Does Min Chang own property?
County assessor records show 11 properties associated with Min Chang in North-Brunswick, New York and 10 other locations. Assessed values are determined by county tax assessors and may differ from market value. These records are sourced from county recorder and assessor offices.
What vehicles are registered to Min Chang?
Records show 45 vehicle registrations associated with Min Chang, including a 2004 Honda Accord. Registered makes include Honda, Lexus, Toyota, Hyundai. 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 Min Chang?
We found 91 business affiliations for Min Chang (Director Of User Experience Product Management). Other companies include Autobody Part Club, Oriental Chinese Restaurant. Business records are compiled from state registries, SEC filings, and professional databases.
Has Min Chang made political donations?
FEC disclosure records show 30 reported political contributions from Min Chang, totaling $11,931. Recipients include Chiang, John. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Min Chang?
Our database contains 539 total records for Min Chang spanning 27 states. This includes 156 distinct contact records, 95 with phone numbers, 44 with email addresses. Multiple records may represent different individuals sharing the same name. All data is compiled from publicly available government and commercial sources.
How accurate is the information shown for Min Chang?
The 539 records displayed for Min Chang 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 Min Chang 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.