Ms Moon Ho Chang from Porter Ranch, CA

Age 83 b. 1/8/1943

Moon Hui Chang from Atlanta, GA

Age 51 b. 10/28/1974

Moon B Chang from Vista, CA

Age 82 b. 5/30/1943
๐Ÿ“ 2844 Foothill Dr, #vista, CA 92084-6508
โœ‰๏ธ moonbanger_jr@hotmail.com
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Paula D Chang,Carla M Chang,Moon B Chang,Wesley M Chang
๐Ÿ• 3 previous addresses

Moon Suop Chang

Age 87 b. 1938-10-24
๐Ÿ“ Moon Suop Chang, 555 S Western Ave Ste 204, Los Angeles Ca
๐Ÿ“ž (111) 111-0001, (213) 605-1429
โœ‰๏ธ MOON1297@ATT.NET, moon1297@att.net

Moon Ja Chang

Age 91 b. 1934-12-13
๐Ÿ“ Apt 912, 1709 W 8th St, Los Angeles Ca
๐Ÿ“ž (213) 483-8650, (714) 880-0230
โœ‰๏ธ RSP1004@YAHOO.COM, rsp1004@yahoo.com

Moon Chang

Age 87 b. 1938-10-23
๐Ÿ“ Unit 110, 435 S La Fayette Park Pl, Los Angeles Ca
๐Ÿ“ž (213) 382-1745, (213) 210-8257
โœ‰๏ธ CYIKKY@YAHOO.COM, cyikky@yahoo.com

Moon K Chang

Age 79 b. 1947-02-02
๐Ÿ“ 511 S Park View St Apt 224, Los Angeles Ca
๐Ÿ“ž (213) 631-0807, (000) 000-0000
โœ‰๏ธ SHINECHANG2010@HOTMAIL.COM

Moon Chang

Age 88 b. 1937-06-15
๐Ÿ“ 1112 Lacebark Ct, Darien Il
๐Ÿ“ž (630) 963-3501, (630) 309-3312
โœ‰๏ธ MSCHANG1935@ATT.NET

Moon Chang

Age 74 b. 1951-08-12
๐Ÿ“ 3595 Sonoma Blvd Ste 20, Vallejo Ca
๐Ÿ“ž (707) 980-4609, (707) 649-0683
โœ‰๏ธ NONE@ATT.NET

Moon Chang

๐Ÿ“ 1458 S San Pedro, La Ca 90015
๐Ÿ“ž (213) 747-0871, (213) 268-7018
โœ‰๏ธ MOON2967@ATT.NET

Moon Chang

๐Ÿ“ Moon Chang, 1458 S San Pedro St Unit 108, Los Angeles Ca
๐Ÿ“ž (213) 747-0871, (213) 268-7018
โœ‰๏ธ MOON2967@ATT.NET

Moon Young Chang

๐Ÿ“ Apt 3a, 3115 Trappers Cove Trl, Lansing Mi
๐Ÿ“ž (443) 248-1221
โœ‰๏ธ DALOI83@GMAIL.COM

Moon Young Chang

๐Ÿ“ 3115 Trappers Cove, Lansing Mi 48910
๐Ÿ“ž (443) 248-1221
โœ‰๏ธ DALOI83@GMAIL.COM

Moon Chang

Age 38 b. 1987-06-01
๐Ÿ“ 6092 Fullerton Ave, Buena Park Ca
๐Ÿ“ž (213) 219-8051
โœ‰๏ธ SKYLINE61@GMAIL.COM

Moon Chang from Duluth, GA

Age 56
๐Ÿ“ 2184 Executive Dr, Duluth, GA 30096
๐Ÿ“ž (678) 380-5236, (917) 225-1592, (678) 380-5236

Moon Chang from Cherry Hill, NJ

Age 45
๐Ÿ“ 6 Country Walk, Cherry Hill, NJ 08003
๐Ÿ“ž (856) 751-8661

Moon Chang from Emerson, NJ

Age 44
๐Ÿ“ 34 Dogwood Ln, Emerson, NJ 07630
๐Ÿ“ž (201) 225-0306, (201) 236-2414
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Sungdong Chang,Sungdong Chang,Daniel J Chang,Won Chang,Paul Chang

Moon Chang from Redondo Beach, CA

Age 78
๐Ÿ“ 125 Beryl St, Redondo Beach, CA 90277
๐Ÿ“ž (310) 379-5895, (310) 379-5895, (310) 772-9494, (352) 465-5867, (310) 927-2789, (562) 927-4364
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Michael W Chang,Youngsoon Chang,Paul W Chang,Seung B Chang,Paul Chang,Lisa S Chang

Moon Chang from Tucson, AZ

Age 67 b. Feb 1959 Pima Co.
๐Ÿ“ 11557 N Mountain Breeze Dr
๐Ÿ“ž (205) 587-6533, (520) 797-2860
๐Ÿ‘ค aka James M Chang

Ms Moon K Chang from New York, NY

Age 41 b. 3/29/1985
๐Ÿ“ 635 W 42nd St, Apt 16h, #new York, NY 10036-1926
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Eui Jung Chang,Eui Jung Chang,Eui-Jung Chang
๐Ÿ• 5 previous addresses

Moon Chang from Burlington, MA

Age 63
๐Ÿ“ 19 Gibson St #9, Burlington, MA 01803
๐Ÿ“ž (781) 272-9744, (703) 818-0168, (781) 272-9744, (781) 367-9656, (703) 818-0168
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Soon K Chang
๐Ÿช First Korean Church In Cambridge, Inc

Moon Chang from Fullerton, CA

Age 67 b. Oct 1958 Orange Co.
๐Ÿ“ 1365 Manzanita Dr
๐Ÿ“ž (714) 278-0132

Moon Chang

๐Ÿ“ Dba Cavallo, 3595 Sonoma Blvd Ste 20, Vallejo Ca
๐Ÿ“ž (707) 980-4609, (707) 649-0683
โœ‰๏ธ NONE@ATT.NET

Moon Chang

๐Ÿ“ 3595 Sonoma, Vjo Ca 94590
๐Ÿ“ž (707) 980-4609, (707) 649-0683
โœ‰๏ธ NONE@ATT.NET

Moon Chang

๐Ÿ“ 2392 Homestead Cir, San Pablo Ca
๐Ÿ“ž (510) 323-3376, (510) 223-2779
โœ‰๏ธ MCHANG@CFGO.COM

Moon Chang

๐Ÿ“ 70 Fremont Pl, Los Angeles Ca
๐Ÿ“ž (213) 725-4472, (213) 760-8496
โœ‰๏ธ BONGCHANGMD@YAHOO.COM

Moon Chang from Palisades Park, NJ

0
๐Ÿ“ 328 6th St, Palisades Park, NJ 07650
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Michelle Chang,Chang Yong Im,Kenneth Smd Chang

Moon Chang from Brea, CA

Age 67 b. Feb 1959 Orange Co.
๐Ÿ“ 520 Stone Cyn Way Wa
๐Ÿ“ž (714) 736-0865

Moon Chang from Cerritos, CA

Age 76 b. Jan 1950 Los Angeles Co.
๐Ÿ“ 13543 3 Rd 4
๐Ÿ“ž (562) 404-2071

Moon Chang from Manhattan Bch, CA

Age 62 b. Oct 1963 Los Angeles Co.
๐Ÿ“ 1601 N Sepulveda Blvd Unit 148
๐Ÿ“ž (520) 744-6663
๐Ÿ‘ค aka Moon K Won

Moon Chang from Ridgewood, NJ

Age 73 b. Feb 1953
๐Ÿ“ 230 Libby Ave
๐Ÿ“ž (201) 444-1742
๐Ÿ‘ค aka Miin Kyung Chang

Moon Chang from Gardena, CA

Age 70 b. Apr 1956 Los Angeles Co.
๐Ÿ“ 2401 Marine Ave
๐Ÿ“ž (310) 323-4421

Moon Chang from Los Angeles, CA

Age 81 b. Apr 1944 Los Angeles Co.
๐Ÿ“ 70 Fremont Pl
๐Ÿ“ž (213) 386-3210

Moon Chang from Burke, VA

Age 60 b. Jun 1965
๐Ÿ“ 9422 William Kirk Ln
๐Ÿ“ž (703) 473-2290
๐Ÿ‘ค aka Moonsook Chang, Moon Sook Kim

Moon Chang from Atlanta, GA

Age 51 b. Oct 1974 Dekalb Co.
๐Ÿ“ 2648 Hawthorne Dr Ne
๐Ÿ“ž (770) 934-7076

Moon Chang from Vallejo, CA

Age 81 b. Apr 1945 Solano Co.
๐Ÿ“ 725 Pope Dr Apt B
๐Ÿ“ž (707) 554-0813

Moon Chang from San Diego, CA

Age 52 b. Oct 1973 San Diego Co.
๐Ÿ“ 13433 Wyngate Pt
๐Ÿ“ž (858) 755-0660

Moon Chang

๐Ÿ“ 2419 Brynfield Cv, Suwanee Ga
๐Ÿ“ž (770) 633-9732, (770) 633-9732
โœ‰๏ธ MJC9732@GMAIL.COM

Moon Chang from Pasadena, CA

Age 52 b. Sep 1973 Los Angeles Co.
๐Ÿ“ 3202 E Foothill Blvd

Moon Chang from Downey, CA

Age 82 b. Aug 1943 Los Angeles Co.
๐Ÿ“ 10413 Wsterm Ave 101

Moon Chang from Alexandria, VA

Age 98 b. Dec 1927 Fairfax Co.
๐Ÿ“ 7211 Harrison Ln 103

Moon Chang from Los Angeles, CA

Age 74 b. Feb 1952 Los Angeles Co.
๐Ÿ“ 4505 W 5th St Apt 3

Moon Chang from Los Angeles, CA

Age 57 b. Sep 1968 Los Angeles Co.
๐Ÿ“ 2008 S Robertson Bl 1

Moon Chang from New York, NY

Age 77 b. Sep 1948
๐Ÿ“ 276 5th Ave 505

Moon Chang from Annandale, VA

Age 79 b. Apr 1947 Fairfax Co.
๐Ÿ“ 5015 Glen Park Rd

Moon Chang from Phoenix, AZ

Age 67 b. Sep 1958 Maricopa Co.
๐Ÿ“ 4208 E Karen Dr

Moon Chang from Ramsey, NJ

Age 73 b. Feb 1953 Bergen Co.
๐Ÿ“ 66 S Franklin Tnpk 65

Moon Chang from Garland, TX

Age 97 b. Apr 1929 Dallas Co.
๐Ÿ“ 3414 Western Dr

Moon Chang from Northridge, CA

Age 87 b. Jan 1939 Los Angeles Co.
๐Ÿ“ 17645 Vincennes St

Moon Chang from Richmond, CA

Age 54 b. Sep 1971 Contra Costa Co.
๐Ÿ“ 4015 Fleming Ave

Moon Chang from Diamond Bar, CA

Age 76 b. Feb 1950 Los Angeles Co.
๐Ÿ“ 21315 Chirping Sparrow Rd

Moon Chang from Cerritos, CA

๐Ÿ“ 13543 3/4 Village Dr
๐Ÿ“ž (562) 964-6392 (SPRINT)

Moon Chang from Virginia Beach, VA

Virginia Beach City Co.
๐Ÿ“ 4640 Berrywood Rd
๐Ÿ“ž (210) 535-9000
๐Ÿ‘ค aka Moon Sang Ng

Moon Chang from Fremont, CA

Alameda Co.
๐Ÿ“ 41994 Park Wa Pso
๐Ÿ“ž (510) 623-9271

Moon Chang from Los Angeles, CA

Los Angeles Co.
๐Ÿ“ 3727 W 6th St 408
๐Ÿ“ž (713) 747-1874

Moon Chang from Kirkland, WA

King Co.
๐Ÿ“ 11023 115th Ct Ne
๐Ÿ“ž (253) 822-9003

Moon Chang from La Canada Flt, CA

Los Angeles Co.
๐Ÿ“ 2141 Foothill Blvd
๐Ÿ“ž (818) 446-0811

Moon O Chang from Fullerton, CA

๐Ÿ“ 1601 W Roberta Ave, #fullerton, CA 92833-4517

Moon Chang from Montgomery, AL

Age 75 b. 1951 Female
๐Ÿ“ 8408 Melbourne Cir

Moon Chang from Santa Fe Springs, CA

Los Angeles Co.
๐Ÿ“ 14535 Valley View Ave

Moon Chang from New York, NY

New York Co.
๐Ÿ“ 244 Madison Ave

Moon Chang from Cleveland, OH

Cuyahoga Co.
๐Ÿ“ 5676 Broadview Rd

Moon Chang from New York, NY

๐Ÿ“ 276 5th Ave Rm 505

Moon Chang from Abingdon, MD

Harford Co.
๐Ÿ“ 3151 Thornapple Ct

Moon Chang from Cerritos, CA

Los Angeles Co.
๐Ÿ“ 13236 Hart Pl
๐Ÿ‘ค aka Chang Moon C

Moon Chang from Tempe, AZ

Maricopa Co.
๐Ÿ“ 909 S Terrace Rd 53

Moon Chang from Hacienda Heights, CA

Los Angeles Co.
๐Ÿ“ 1833 Pritchard Way

Moon Chang from Granada Hills, CA

Los Angeles Co.
๐Ÿ“ 17239 Warrington Dr

Moon Chang from Crystal Lake, IL

Mchenry Co.
๐Ÿ“ 3702 W Homestead Trl

Moon Chang from Los Angeles, CA

Los Angeles Co.
๐Ÿ“ 2635 W Pico Blvd Apt 5

Moon Chang from Calabasas, CA

Los Angeles Co.
๐Ÿ“ 3771 Paseo Primario

Moon Chang from Bolingbrook, IL

Will Co.
๐Ÿ“ 9 Fernwood Dr Unit R

Moon Chang from Gardena, CA

Los Angeles Co.
๐Ÿ“ 1029 W 161 St St

Moon Chang from Vallejo, CA

Solano Co.
๐Ÿ“ 627 Broadway St

Moon Chang from Phila, PA

Philadelphia Co.
๐Ÿ“ 6633 N 3 Rd St

Moon Chang from Tacoma, WA

Pierce Co.
๐Ÿ“ 9907 25th Avenue Ct 339

Moon Chang from Tuscaloosa, AL

Tuscaloosa Co.
๐Ÿ“ 1022 Rose Twr

Moon Chang from Bellevue, WA

King Co.
๐Ÿ“ 3264 111 Th Ave

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 105 contact records for Moon Chang across 15 states. The most recent address on file is in Tucson, Arizona. Of these records, 64 include phone numbers and 29 include email addresses. Ages range from 44 to 78, which may indicate multiple individuals sharing this name. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Chang Moon

Suffolk County
PIN: 400262000200008000
· 2 Winston Ct, NY

Chang Moon K & Chang Ahn Hyee S

Montgomery County
· Thorington Rd, Pike-Road

Chang, Moon Soo & Kyung Hee Lee

Residential Bergen County
· 50 Harrington Ave, 07624

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 3 property records linked to Moon Chang in Pike-Road. Values shown are from county assessor records and may differ from current market prices.

Moon Chang

Atlanta, 303451328
DOB: 1/1/1974 Gender: Female
Congress: 006

Moon K Chang

Unaffiliated
34 Dogwood Ln, Emerson, 07630
DOB: 2/1/1953
County: Bergen

Moon Boo Chang

Democrat Reg: 10/04/2004
6633 N 03rd St, Philadelphia, PA, 19126
DOB: 11/25/1941 Gender: Unknown

moon WHA chang

Democrat Reg: 09/24/2008
4106 Purviance Ct, Wilmington, NC, 28409
DOB: 1968 Gender: Female
County: New Hanover

Moon S Chang

Reg: 09718415
10 Farmview Dr
DOB: 19441105 Gender: Female
Senate: 3

Moon Boo Chang

6633 N 03rd St
DOB: 11/25/1941 Gender: Unknown

Moon S Chang

Reg: 09/23/2002
522 332nd Ct, Federal Way, WA, 98023
DOB: 12/12/1942 Gender: Female
County: KI

Moon Hee Chang

Reg: 02/06/2016
29326 8th Ave, Federal Way, WA, 98003
DOB: 05/14/1953 Gender: Female
County: KI

Moon Ping Chang

Reg: 10/02/1992
511 100th Ave, Bellevue, WA, 98004
DOB: 10/28/1933 Gender: Female
County: KI

Source: State Election Offices ยท Secretary of State Voter Files ยท Board of Elections 9 voter registration records were found for Moon Chang in Pennsylvania, North Carolina, Washington. Records show affiliations with U, D, DEM, which may reflect different individuals or changes over time. 4 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.

2010 Chevrolet Malibu
ยท Registered to: Moon Chang
ยท VIN: 1G1ZB5EB9AF309756
·
11557 N Mountain Breeze Dr, Tucson, AZ, 85737-7248
·
(520) 797-2860
2012 Hyundai Genesis
ยท Registered to: Moon Chang
ยท VIN: KMHGC4DD6CU152366
·
111 Lester Ln, Los Gatos, CA, 95032-2710
·
(650) 427-3368
2012 Hyundai Genesis
ยท Registered to: Moon Chang
ยท VIN: KMHGC4DF6CU174644
·
5716 Scotwood Dr, Rancho Palos Verdes, CA, 90275-4916
·
(310) 377-3559
2006 Cadillac Escalade
ยท Registered to: Moon Chang
ยท VIN: 1GYEC63N36R160895
·
370 S Commonwealth Ave, Los Angeles, CA, 90020
·
(213) 387-7175
2011 TOYOTA 4RUNNER
ยท Registered to: Moon Chang
ยท VIN: JTEZU5JR3B5024686
·
8408 Melbourne Cir, Montgomery, AL, 36117-8976
·
(334) 284-2090
2005 Honda Accord
ยท Registered to: Moon Chang
ยท VIN: 1HGCM66535A061868
·
2889 Plaza Del Amo, Torrance, CA, 90503
·
(310) 533-9480
2005 HONDA ODYSSEY MINIVAN PASSENGER
ยท Registered to: Moon Chang
ยท VIN: 5FNRL38415B029944
·
12340 Alameda Trace Cir Apt 2410, Austin, TX, 78727
2011 MERCEDES-BENZ C-CLASS
ยท Registered to: Moon Chang
ยท VIN: WDDGF5EB5BR173456
·
216 Koko Isle Cir, Honolulu, HI, 96825-1823
·
(808) 295-6422
2011 LEXUS ES 350
ยท Registered to: Moon Chang
ยท VIN: JTHBK1EG9B2435698
·
17645 Vincennes St, Northridge, CA, 91325-2349
·
(818) 268-9933
2004 MAZDA CAR UPPER MIDSIZE
ยท Registered to: Moon Chang
ยท VIN: 1YVHP80D945N48498
·
73 Cherry Ln, Amherst, MA, 01002
2011 Honda Accord
ยท Registered to: Moon Chang
ยท VIN: 1HGCP3F80BA027558
·
7422 Western Bay Dr, Buena Park, CA, 90621
·
(562) 467-8003
2001 HYUNDAI SANTA FE WAGON
ยท Registered to: Moon Chang
ยท VIN: KM8SB82B51U065738
·
2600 Gracy Farms Ln Apt 812, Austin, TX, 78758
2011 TOYOTA 4RUNNER
ยท Registered to: Moon Chang
ยท VIN: JTEZU5JR8B5023291
·
8408 Melbourne Cir, Montgomery, AL, 36117-8976
·
(334) 284-2090
2010 TOYOTA RAV4
ยท Registered to: Moon Chang
ยท VIN: 2T3RK4DV7AW024761
·
11106 Provence Ln, Tujunga, CA, 91042-1262

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 14 vehicle registration records are associated with Moon Chang. Registered makes include Chevrolet, Hyundai, Cadillac, Toyota and others. The most recent model year on record is 2012. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

Candidate Pool

moonkyung85@hotmail.com

Cavallo

Owner
(707) 649-0683
Vallejo, CA
Apparel and Accessory Stores (Stores)

Midway Radiator Co Inc

President
(757) 625-2501
Norfolk, VA
Wholesale Trade - Durable Goods

Sparkle Cleaners

Owner
(707) 642-7651Moon@sparklecleaners.com
Vallejo, CA
Personal Services (Services)

Mc Distributing

Principal
(510) 236-9378
Richmond, CA
Wholesale Trade - Non-Durable Goods (Products)

Esquire Liquor & Deli

Owner
(213) 622-6372
Los Angeles, CA
Miscellaneous Retail (Stores)

Bay Styles

Owner
(510) 232-2266
San Pablo, CA
Apparel and Accessory Stores (Stores)

The Rotary Club Of Koreatown

Moon ChangPresident
Los Angeles, CA

Moon Chang

?? ?? ??
Cm?????????

Moon Chang

Suang Luang, Bangkok, Thailand | ???? ?? ?? ???? ?? ?? ???? ?? ?? ??
Krung Thep

Raycom Sports

Moon ChangSoftware Developer
(818) 383-4037moons.chang@raycomsports.com
17000 Jeanine Pl, Granada Hills, CA91344

International Time Recording

Moon ChangRecruiting Manager
(818) 383-4037moons.chang@geocities.com
17000 Jeanine Pl, Granada Hills, CA91344
timeclocks.com

Moon S Chang

United States

International Time Recording

Moon ChangRecruiting Manager
(818) 383-4037moons.chang@geocities.com
17000 Jeanine Pl, Granada Hills, CA91344

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 21 business affiliations were found for Moon Chang. Companies include Cavallo, Midway Radiator Co Inc, Sparkle Cleaners and 6 more. Roles listed include Null and Owner ???. Records are compiled from state business registries, SEC filings, and professional networking databases.

Rockey Group, INC.

Filed: Nov 7, 1985
Registered Agent: Moon Kwan Chang

Rockey Group, INC.

Filed: Nov 7, 1985
CEO: Moon Kwan Chang

Unknown Corporation

Addr: 220 Longpointe Road, Youngsville, LOUISIANA, 70592
LOUISIANA
Officer: Moon Chang

Unknown Corporation

PRESIDENT: Moon Ja Chang

Rockey Group, INC.

Addr: 1437 Oak St, Los Angeles, CA, 90015
CA
CEO: Moon Kwan Chang

Unknown Corporation

ID: 2154713
Officer: Moon Chang

Mh Communications LLC

ID: 603201874
Officer: Moon Chang

Unknown Corporation

Officer: Moon Chang

Source: Public Records Moon Chang appears in 8 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

Moon Chang

Dental
EXPIRED
License # 018001673
Firm: Moon Ho Chang Dds
Specialty: Prosthodontics
Addr: Chicago, IL 60612

moon chang

Dental
EXPIRED
License # 018001673
Specialty: Prosthodontics
Addr: Chicago, IL 60612
County: Cook
Issued: Dec 3, 2007 Exp: Jul 30, 2008

Licensed Professional

Licensed Professional

Licensed Professional

Source: State Professional Licensing Boards ยท Dept. of Professional Regulation Moon Chang holds 5 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.

Inventor Record

Moon Chang - KOREA, REPUBLIC OF

Patent Details

Moon Chang
#8582955

Source: USPTO Patent Database ยท U.S. Patent & Trademark Office Moon Chang is listed as an inventor or co-inventor on 2 USPTO patents. Patent data is public information published by the United States Patent and Trademark Office upon grant or application publication.

Moon Chang

Downey High School - Downey, CA, CA
1986

Source: Historical Yearbook Archives ยท State Dept. of Education ยท Educator License Databases Moon 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.

$1,000 Jun 29, 2018
2018 REP
Kim, Young
Chang, Moon S Doctor @ Moon S Chang, Md Los Angeles, CA
$100 Apr 7, 2004
2004
Physicians For The Group Practice Of Medicine
Chang, Moon Physician @ Southern California Permanente Medical Group Northridge, CA
$200 May 27, 1994
1994 REP
Korman, Sang Rok
Chang, Moon Joon Kim Hanky Motor Los Angeles, CA
$250 Mar 10, 2014
2014
Park, Ann H
Chang, Moon S Physician @ Moon S Chang Los Angeles, CA
$100 Mar 30, 2014
2014
Kang, Sam
Chang, Moon Retired Rancho Palos Verdes, CA
$100 Jul 14, 2003
2004
Physicians For The Group Practice Of Medicine
Chang, Moon Physician @ Southern California Permanente Medical Group Northridge, CA
$250 Oct 26, 2014
2014 REP
Kim, Young
Chang, Moon S Doctor @ Moon S Chang, Md Los Angeles, CA
$100 Apr 2, 2002
2002
Physicians For The Group Practice Of Medicine
Chang, Moon Physician @ Southern California Permanente Medical Group Northridge, CA
$1,000 Jan 30, 2018
2018 REP
Kim, Young
Chang, Moon S Doctor @ Moon S Chang, Md Los Angeles, CA
$100 Mar 24, 2003
2004
Physicians For The Group Practice Of Medicine
Chang, Moon Physician @ Southern California Permanente Medical Group Northridge, CA
$250 Oct 26, 2014
REP
Kim, Young
Contributor Doctor @ Moon S Chang, Md Los Angeles, CA
$500 Jun 25, 2020
Unknown Committee
Chang, Moon S M.d. Retired Los Angeles, CA
$250
2014 REP
Kim, Young
Contributor Doctor @ Moon S Chang, Md Los Angeles, CA

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 13 political contribution records found for Moon Chang. Total disclosed contributions amount to $4,200. Recipients include Kim, Young. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

Moon K Chang

Age 66 Male
·
3715 Hayneville Ridge Rd, Mathews, AL 36052 (Montgomery County)
32.1867, -86.0341
Marital: Married TZ: Central
Homeowner Single Family Built 1990 Purchased 2005
MP

Moon W Chang

Age 72 Female
·
1818 L St, Sacramento, CA 95811 (Sacramento County)
38.5751, -121.4830
Marital: Married TZ: Pacific
Occ: Healthcare Edu: High School
Homeowner Multi-Family Built 2008 Purchased 2014
MP

Moon S Chang

Age 74 Female
·
522 SW 332nd Ct, Federal Way, WA 98023 (King County)
47.3050, -122.3420
· (253) 944-1478
Marital: Married TZ: Pacific
Homeowner Single Family Built 1986 Purchased 1997
MP

Moon B Chang

Age 88 Female
·
5863 Post Corners Trl, Centreville, VA 20120 (Fairfax County)
38.8395, -77.4345
Marital: Married TZ: Eastern
Multi-Family
MP

Moon Chang

Female
·
3237 Bow Creek Blvd, Virginia Bch, VA 23452 (Virginia Beach City County)
36.8155, -76.0848
TZ: Eastern
Homeowner Single Family Built 1966 Purchased 1981
MP

Moon B Chang

Age 75 Female
·
2844 Foothill Dr, Vista, CA 92084 (San Diego County)
33.1913, -117.2040
· (760) 716-3500
Marital: Single TZ: Pacific
Occ: Healthcare Edu: High School
Homeowner Single Family Purchased 1979
MP

Moon Chang

Female
·
2392 Homestead Cir, San Pablo, CA 94806 (Contra Costa County)
37.9771, -122.3380
TZ: Pacific
Homeowner Single Family Built 1990 Purchased 2013
MP

Moon C Chang

Age 61 Male
·
13236 Hart Pl, Cerritos, CA 90703 (Los Angeles County)
33.8750, -118.0490
Marital: Married TZ: Pacific
Edu: High School
Homeowner Single Family Built 1967 Purchased 2001
MP

Moon Chang

Age 58 Female
·
2169 Flame Flower Ln, Fullerton, CA 92833 (Orange County)
33.8967, -117.9830
Marital: Married TZ: Pacific
Single Family
MP

Moon S Chang

Age 73 Female
·
70 Fremont Pl, Los Angeles, CA 90005 (Los Angeles County)
34.0588, -118.3270
Marital: Married TZ: Pacific
Occ: Technical Edu: Graduate School
Homeowner Single Family Built 1978 Purchased 2001
MP

Moon H Chang

Age 74 Female
·
12231 Kristopher Pl, Porter Ranch, CA 91326 (Los Angeles County)
34.2948, -118.5440
· (818) 360-1088
Marital: Married TZ: Pacific
Occ: Service Industry Edu: Graduate School
Homeowner Single Family Built 1976 Purchased 1990
MP

Moon S Chang

Female
·
435 3rd St, Palisades Pk, NJ 07650 (Bergen County)
40.8495, -73.9930
TZ: Eastern
Edu: High School
MP

Moon Chang

Female
·
635 W 42nd St, New York, NY 10036 (New York County)
40.7612, -73.9991
TZ: Eastern
Multi-Family
MP

Moon H Chang

Age 58 Female
·
11106 Provence Ln, Tujunga, CA 91042 (Los Angeles County)
34.2714, -118.2920
Marital: Single TZ: Pacific
Edu: High School
Homeowner Single Family Built 2001 Purchased 2002
MP

Moon B Chang

Age 75 Female
·
6633 N 3rd St, Philadelphia, PA 19126 (Philadelphia County)
40.0528, -75.1242
· (215) 927-4318
Marital: Single TZ: Eastern
Occ: Healthcare Edu: Some College
Homeowner Single Family Built 1945 Purchased 1989
MP

Moon I Chang

Age 73 Male
·
3244 Bow Creek Blvd, Virginia Bch, VA 23452 (Virginia Beach City County)
36.8161, -76.0850
· (757) 784-0395
Marital: Married TZ: Eastern
Homeowner Single Family Built 1967
MP

Moon S Chang

Age 33 Female
·
37 Canterbury Cir, Vallejo, CA 94591 (Solano County)
38.1092, -122.1970
Marital: Married TZ: Pacific
Occ: Education Edu: Some College
Homeowner Single Family Built 1986 Purchased 2001
MP

Moon Chang

Female
·
9422 William Kirk Ln, Burke, VA 22015 (Fairfax County)
38.7753, -77.2712
TZ: Eastern
Homeowner Single Family Built 1988 Purchased 2013
MP

Moon H Chang

Age 45 Female
·
2648 Hawthorne Dr NE, Atlanta, GA 30345 (Dekalb County)
33.8633, -84.2737
· (404) 667-7080
Marital: Married TZ: Eastern
Edu: Graduate School
Homeowner Single Family Built 1961 Purchased 1994
MP

Moon K Chang

Female
·
8408 Melbourne Cir, Montgomery, AL 36117 (Montgomery County)
32.3243, -86.1483
· (334) 284-2090
TZ: Central
Homeowner Single Family Built 2005 Purchased 2009
MP

Moon H Chang

Age 62 Female
·
19 Country Ridge Rd, Pomona, CA 91766 (Los Angeles County)
34.0340, -117.7730
Marital: Married TZ: Pacific
Edu: High School
Homeowner Single Family Built 1979 Purchased 1991
MP

Moon H Chang

Age 76 Male
·
333 Westminster Ave, Los Angeles, CA 90020 (Los Angeles County)
34.0683, -118.3160
· (310) 383-1396
Marital: Married TZ: Pacific
Edu: Graduate School
Homeowner Multi-Family Built 1991 Purchased 2013
MP

Moon S Chang

Age 80 Female
·
1112 Lacebark Ct, Darien, IL 60561 (Dupage County)
41.7646, -87.9728
· (630) 963-3501
Marital: Single TZ: Central
Occ: White Collar Edu: High School
Homeowner Single Family Built 1987 Purchased 2013
MP

Moon Chang

Age 70 Female
·
1328 W Diamond Shore Loop, Hernando, FL 34442 (Citrus County)
28.8967, -82.4544
· (352) 746-2459
TZ: Eastern
Homeowner Single Family Built 2006 Purchased 2007
MP

Moon Chang

Age 65 Female
·
156 McAndrew Rd, Wahiawa, HI 96786 (Honolulu County)
21.4931, -158.0510
Marital: Single TZ: Hawaii
Homeowner Single Family
MP

Moon Chang

Female
·
180 Belhaven Ave, Daly City, CA 94015 (San Mateo County)
37.6741, -122.4840
TZ: Pacific
Single Family
MP

Moon S Chang

Age 69 Female
·
982 Connie Dr, Campbell, CA 95008 (Santa Clara County)
37.2730, -121.9670
· (408) 621-9413
Marital: Single TZ: Pacific
Edu: Graduate School
Homeowner Single Family Built 1961 Purchased 1992
MP

Moon Chang

Female
·
6092 Fullerton Ave, Buena Park, CA 90621 (Orange County)
33.8727, -118.0000
TZ: Pacific
Single Family
MP

Moon H Chang

Age 72 Female
·
32735 Seagate Dr, Rch Palos Vrd, CA 90275 (Los Angeles County)
33.7428, -118.3880
Marital: Married TZ: Pacific
Edu: Graduate School
Multi-Family
MP

Moon S Chang

Age 72 Female
·
10 Farmview Dr, Huntingtn Sta, NY 11746 (Suffolk County)
40.8035, -73.3615
· (631) 673-0013
Marital: Single TZ: Eastern
Occ: Technical Edu: Graduate School
Homeowner Single Family
MP

Moon Y Chang

Age 44 Female
·
2837 Ashwood Pl, Decatur, GA 30030 (Dekalb County)
33.7700, -84.2741
Marital: Single TZ: Eastern
Homeowner Single Family Built 1994 Purchased 2016
MP

Moon O Chang

Age 58 Female
·
1365 Manzanita Dr, Fullerton, CA 92833 (Orange County)
33.8967, -117.9490
· (714) 278-0132
Marital: Married TZ: Pacific
Edu: Some College
Homeowner Single Family Built 1973 Purchased 1998
MP

Moon K Chang

Age 64 Female
·
316 Prospect Ave, Hackensack, NJ 07601 (Bergen County)
40.8923, -74.0537
· (201) 225-0306
Marital: Married TZ: Eastern
Edu: High School
Multi-Family
MP

Moon W Chang

Age 49 Female
·
4106 Purviance Ct, Wilmington, NC 28409 (New Hanover County)
34.1623, -77.8647
· (910) 794-4487
Marital: Married TZ: Eastern
Homeowner Single Family Built 2005 Purchased 2005
MP

Moon S Chang

Age 58 Male
·
11557 N Mountain Breeze Dr, Tucson, AZ 85737 (Pima County)
32.4168, -111.0000
Marital: Married TZ: Mountain
Homeowner Single Family Built 1999 Purchased 2005
MP

Moon Chang

Female
·
1685 NE 160th St, N Miami Beach, FL 33162 (Miami-Dade County)
25.9231, -80.1670
· (305) 600-6011
TZ: Eastern
Homeowner Single Family Built 1950 Purchased 1981
MP

Moon H Chang

Age 67 Female
·
13543 Village Dr, Cerritos, CA 90703 (Los Angeles County)
33.8837, -118.0430
Marital: Married TZ: Pacific
Homeowner Multi-Family
MP

Moon S Chang

Female
·
4 Del Italia, Irvine, CA 92614 (Orange County)
33.6788, -117.8190
· (949) 742-2576
TZ: Pacific
Homeowner Single Family Built 1987 Purchased 2012
MP

Moon Chang

Age 47 Female
·
1816 Crenshaw Blvd, Los Angeles, CA 90019 (Los Angeles County)
34.0409, -118.3310
· (323) 737-5725
TZ: Pacific
Homeowner Single Family Built 1912 Purchased 2003
MP

Moon W Chang

Age 74 Female
·
7604 Stewart And Gray Rd, Downey, CA 90241 (Los Angeles County)
33.9384, -118.1510
· (562) 743-0303
Marital: Single TZ: Pacific
Edu: High School
Multi-Family
MP

Moon Chang

Female
·
31330 Carroll Ave, Hayward, CA 94544 (Alameda County)
37.6144, -122.0400
TZ: Pacific
Homeowner Single Family
MP

Moon J Chang

Female
·
3114 Babashaw Ct, Fairfax, VA 22031 (Fairfax County)
38.8674, -77.2580
TZ: Eastern
Homeowner Single Family Built 1973 Purchased 2010
MP

Moon K Chang

Age 70 Male
·
12409 Ramrod Ct, Fairfax, VA 22030 (Fairfax City County)
38.8384, -77.3765
· (703) 625-7112
Marital: Married TZ: Eastern
Occ: White Collar Edu: Some College
Homeowner Single Family Built 1974 Purchased 2003
MP

Moon Chang

Female
·
6406 Newhall Ln, Bakersfield, CA 93313 (Kern County)
35.2998, -119.0730
TZ: Pacific
Homeowner Single Family

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 44 demographic profiles associated with Moon 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 Moon Chang. These loans were issued to businesses, not individuals.

Chan Soo Shin

Sole Proprietorship

$7,700 Paid in Full
Address:
3250 Wilshire Blvd Ste 1001
Los Angeles, CA90010
Approved

Apr 15, 2020

Forgiven

$7,759

Jobs Reported

1

Loan #

1906027208

Loan Size

Small

Occla

Corporation

$20,500 Paid in Full
Address:
800 W 1st St Ste 102
Los Angeles, CA90012-2476
Approved

Apr 15, 2020

Forgiven

$20,653

Jobs Reported

5

Loan #

9889767102

Loan Size

Small

Onwaeze Law Office Apc

Corporation

$24 Paid in Full
Address:
3250 Wilshire Blvd Ste 1500
Los Angeles, CA90010-1608
Approved

May 1, 2020

Forgiven

$25,106

Jobs Reported

5

Loan #

7037127709

Loan Size

Small

The Nielsen Firm

Corporation

$157,650 Paid in Full
Address:
3250 Wilshire Blvd Ste 1510
Los Angeles, CA90010-1608
Approved

May 8, 2020

Forgiven

$159,201

Jobs Reported

25

Loan #

4294727404

Loan Size

Medium

Canvas Events LLC

Limited Liability Company(LLC

$70,305 Paid in Full
Address:
635 W 42nd St
New York, NY10036
Approved

May 1, 2020

Forgiven

$70,948

Jobs Reported

40

Loan #

1480127706

Loan Size

Small

Video Source Productions INC.

Corporation

$7,500 Paid in Full
Address:
2270 La Costa Ave Unit 1
Carlsbad, CA92009-6920
Approved

Mar 28, 2021

Forgiven

$7,543

Jobs Reported

1

Loan #

2083828701

Loan Size

Small

Lowe & Baik Apc

Corporation

$26,006 Paid in Full
Address:
3250 Wilshire Blvd Ste 601
Los Angeles, CA90010-1508
Approved

Mar 5, 2021

Forgiven

$26,146

Jobs Reported

2

Loan #

7243408500

Loan Size

Small

Dion Ta

Sole Proprietorship

$2,523 Paid in Full
Address:
800 W 1st St Ste 302
Los Angeles, CA90012-2478
Approved

Feb 27, 2021

Forgiven

$2,543

Jobs Reported

1

Loan #

5457478506

Loan Size

Small

Playhardlookdope INC.

Subchapter S Corporation

$78,750 Paid in Full
Address:
635 W 42nd St Apt 17b
New York, NY10036
Approved

Aug 4, 2020

Forgiven

$79,355

Jobs Reported

4

Loan #

3140488207

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

Law Offices Of Arnel Jalbuena, Apc

Subchapter S Corporation

$22,000 Paid in Full
Address:
3250 WIlshire Blvd Ste 2003
Los Angeles, CA90010
Approved

May 1, 2020

Forgiven

$22,304

Jobs Reported

4

Loan #

7943867710

Loan Size

Small

Wayani Taylor

Sole Proprietorship

$20,832 Paid in Full
Address:
3250 Wilshire Blvd Ste 1111
Los Angeles, CA90010-1513
Approved

Mar 13, 2021

Forgiven

$21,068

Jobs Reported

1

Loan #

1812858608

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

Curich Weiss LLC

Limited Liability Company(LLC

$166,200 Paid in Full
Address:
635 W 42nd St
New York, NY10036-1920
Approved

Apr 27, 2020

Forgiven

$167,580

Jobs Reported

12

Loan #

4565077206

Loan Size

Medium

Dan Yakobian Law, A Professional CORP

Corporation

$7,500 Paid in Full
Address:
3250 Wilshire Blvd Ste 1630
Los Angeles, CA90010
Approved

May 1, 2020

Forgiven

$7,586

Jobs Reported

1

Loan #

1010737707

Loan Size

Small

River 2 River Realty INC

Corporation

$30,832 Paid in Full
Address:
635 W 42nd St Ste 32a
New York, NY10036
Approved

Apr 30, 2020

Forgiven

$21,015

Jobs Reported

1

Loan #

5065427300

Loan Size

Small

Law Offices Of Robert B. Sarvian Apc

Subchapter S Corporation

$127,976 Paid in Full
Address:
3250 Wilshire Blvd Ste 1603
Los Angeles, CA90010-1605
Approved

Jan 28, 2021

Forgiven

$128,649

Jobs Reported

8

Loan #

7707188309

Loan Size

Small

Jhung Ok Kang Cpa, An Accountancy Corporation

Corporation

$23,000 Paid in Full
Address:
3250 Wilshire Blvd Ste 1700
Los Angeles, CA90010
Approved

Apr 30, 2020

Forgiven

$23,241

Jobs Reported

2

Loan #

5719417308

Loan Size

Small

Alexa Garbutt

Sole Proprietorship

$20,833 Exemption 4
Address:
3250 Wilshire Blvd Ste 1500
Los Angeles, CA90010-1608
Approved

May 22, 2021

Jobs Reported

1

Loan #

6288059007

Loan Size

Small

Sabina Hyunjee Kim

Independent Contractors

$3,020 Paid in Full
Address:
635 W 42nd St Apt 25C
New York, NY10036-1930
Approved

Apr 11, 2021

Forgiven

$3,038

Jobs Reported

1

Loan #

1933398804

Loan Size

Small

Munditickets DBA Mdt

Subchapter S Corporation

$55,600 Paid in Full
Address:
635 W 42nd St Apt 22K
New York, NY10036-1929
Approved

Jan 25, 2021

Forgiven

$56,165

Jobs Reported

4

Loan #

5659128308

Loan Size

Small

Paul Jung DBA The Law Office Of Paul Jung

Sole Proprietorship

$3,750 Paid in Full
Address:
3250 Wilshire Blvd Ste 1300
Los Angeles, CA90010
Approved

May 1, 2020

Forgiven

$3,786

Jobs Reported

1

Loan #

1177387700

Loan Size

Small

Michael K Khim Accountancy CORP

Corporation

$25,798 Paid in Full
Address:
3250 Wilshire Blvd Ste 1705
Los Angeles, CA90010-1607
Approved

Feb 10, 2021

Forgiven

$26,086

Jobs Reported

3

Loan #

6106188407

Loan Size

Small

Robert Scheer

Sole Proprietorship

$7,583 Paid in Full
Address:
800 W 1st St
Los Angeles, CA90012-2412
Approved

Feb 9, 2021

Forgiven

$7,661

Jobs Reported

1

Loan #

5997618403

Loan Size

Small

Law Offices Of Arnel Jalbuena Apc

Subchapter S Corporation

$16,420 Paid in Full
Address:
3250 Wilshire Blvd Ste 2003
Los Angeles, CA90010-1427
Approved

Feb 11, 2021

Forgiven

$16,519

Jobs Reported

5

Loan #

7292498403

Loan Size

Small

Marci Freedman LLC

Limited Liability Company(LLC

$20,832 Paid in Full
Address:
635 W 42nd St Apt 9N
New York, NY10036-1923
Approved

Apr 21, 2021

Forgiven

$20,922

Jobs Reported

1

Loan #

7028608803

Loan Size

Small

Errol Smith

Sole Proprietorship

$20,327 Paid in Full
Address:
800 W 1st St
Los Angeles, CA90012-2412
Approved

Apr 22, 2021

Forgiven

$20,420

Jobs Reported

1

Loan #

8526248810

Loan Size

Small

Kostiv & Associates P.c.

Corporation

$362,712 Paid in Full
Address:
3250 Wilshire Blvd Ste 1600
Los Angeles, CA90010-1605
Approved

Mar 13, 2021

Forgiven

$366,121

Jobs Reported

30

Loan #

1570428604

Loan Size

Medium

Master Forwarding Network INC

Corporation

$19,577 Paid in Full
Address:
3250 Wilshire Blvd Ste 1503
Los Angeles, CA90010-1608
Approved

Feb 7, 2021

Forgiven

$19,800

Jobs Reported

3

Loan #

4996218405

Loan Size

Small

Grace Yeo & Accociates, Cpa, INC

Corporation

$7,000 Paid in Full
Address:
3250 Wilshire Blvd Ste 1700 Los Angeles Ca 90010
Los Angeles, CA90010-1427
Approved

Feb 24, 2021

Forgiven

$7,045

Jobs Reported

1

Loan #

3710478501

Loan Size

Small

Grand Resource Consulting-Los Angeles LLC

Limited Liability Company(LLC

$29,361 Paid in Full
Address:
3250 Wilshire Blvd Ste 1805
Los Angeles, CA90010-1606
Approved

Apr 22, 2021

Forgiven

$29,510

Jobs Reported

3

Loan #

8565998804

Loan Size

Small

Jennifer Crawford

Sole Proprietorship

$20,833 Paid in Full
Address:
635 W 42nd St Apt 22F
New York, NY10036-1929
Approved

Apr 30, 2021

Forgiven

$20,924

Jobs Reported

1

Loan #

5511448902

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

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

Asb Productions LLC

Limited Liability Company(LLC

$12,785 Paid in Full
Address:
635 W 42nd St Apt 6N
New York, NY10036-1921
Approved

Feb 7, 2021

Forgiven

$12,919

Jobs Reported

1

Loan #

5020898402

Loan Size

Small

Social Elites Of New York

Single Member LLC

$20,833 Paid in Full
Address:
635 W 42nd St Apt 43D
New York, NY10036-1938
Approved

Apr 24, 2021

Forgiven

$20,913

Jobs Reported

1

Loan #

1417778902

Loan Size

Small

Breadcrumbs, INC.

Subchapter S Corporation

$3,750 Paid in Full
Address:
635 W 42ND ST Apt 6N
New York, NY10036-1939
Approved

May 27, 2020

Forgiven

$3,780

Jobs Reported

1

Loan #

3999747808

Loan Size

Small

Dan Yakobian Law A Professional CORP

Corporation

$8,750 Paid in Full
Address:
3250 Wilshire Blvd Ste 1630
Los Angeles, CA90010-1605
Approved

Mar 18, 2021

Forgiven

$8,796

Jobs Reported

2

Loan #

4746228601

Loan Size

Small

Dana Blackmore

Sole Proprietorship

$14,166 Paid in Full
Address:
800 W 1st St Apt 3103
Los Angeles, CA90012-2438
Approved

Apr 17, 2021

Forgiven

$14,210

Jobs Reported

1

Loan #

5158588809

Loan Size

Small

Yns Investment Group INC

Corporation

$20,832 Paid in Full
Address:
3250 Wilshire Blvd Ste 2007
Los Angeles, CA90010
Approved

May 23, 2020

Forgiven

$21,047

Jobs Reported

1

Loan #

2498867806

Loan Size

Small

Lt Tech INC

Subchapter S Corporation

$6,250 Paid in Full
Address:
3250 Wilshire Blvd Ste 1700
Los Angeles, CA90010-1607
Approved

Apr 18, 2021

Forgiven

$6,317

Jobs Reported

1

Loan #

5694178808

Loan Size

Small

Rockwood Land & Housing, INC.

Corporation

$159,224 Paid in Full
Address:
3250 Wilshire Blvd Ste 1600
Los Angeles, CA90010-1605
Approved

May 1, 2020

Forgiven

$135,008

Jobs Reported

10

Loan #

8669767302

Loan Size

Medium

Keywest Color Stone Chain INC

Corporation

$13,368 Paid in Full
Address:
635 W 42nd St Apt 6c
New York, NY10036-1921
Approved

May 1, 2020

Forgiven

$13,461

Jobs Reported

1

Loan #

5325787703

Loan Size

Small

Ashphill Design INC

Corporation

$4,030 Paid in Full
Address:
800 W 1st St Apt 610 Apt Suite Floor Etc
Los Angeles, CA90012-2414
Approved

Feb 23, 2021

Forgiven

$4,056

Jobs Reported

1

Loan #

3235068507

Loan Size

Small

Innerspin Marketing LLC

Limited Liability Company(LLC

$84,377 Paid in Full
Address:
3250 Wilshire Blvd Ste 2160
Los Angeles, CA90010-1614
Approved

Jan 31, 2021

Forgiven

$84,921

Jobs Reported

5

Loan #

9590968301

Loan Size

Small

Institute For Emergency Medicine

Limited Liability Company(LLC

$39,170 Paid in Full
Address:
800 W 1st St 800 W 1st St Apt 503
Los Angeles, CA90012-2413
Approved

May 8, 2020

Forgiven

$39,483

Jobs Reported

2

Loan #

4088987400

Loan Size

Small

Nick Jari

Sole Proprietorship

$7,346 Paid in Full
Address:
319 N Maryland Ave
Glendale, CA91206-3571
Approved

Apr 16, 2021

Forgiven

$7,371

Jobs Reported

1

Loan #

4341068810

Loan Size

Small

Jv Cre INC

Corporation

$5,040 Paid in Full
Address:
3250 Wilshire Blvd Ste 1600
Los Angeles, CA90010
Approved

Apr 30, 2020

Forgiven

$5,097

Jobs Reported

2

Loan #

6284017300

Loan Size

Small

Jt Engineering Co And Associates INC

Subchapter S Corporation

$14,227 Paid in Full
Address:
3250 Wilshire Blvd Ste 706
Los Angeles, CA90010-1509
Approved

Jan 15, 2021

Forgiven

$14,264

Jobs Reported

2

Loan #

9986258209

Loan Size

Small

Sanaz Afsar

Sole Proprietorship

$4,598 Paid in Full
Address:
800 W 1st St Ste 3201
Los Angeles, CA90012-2440
Approved

Feb 6, 2021

Forgiven

$4,658

Jobs Reported

1

Loan #

4351918406

Loan Size

Small

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 50 PPP loan records are linked to businesses associated with Moon 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 Moon 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
6
8
89
2
6
2
8
3
1
1
2
8
7
1
5
1
2
15
9

Moon Chang in Los Angeles, CA: Background Summary

Location
Moon Suop Chang, 555 S Western Ave Ste 204, Los Angeles Ca, Los Angeles, CA
Other Locations
Tucson, AZ ยท Fullerton, CA ยท Brea, CA and 37 more
Profiles Found
105 people with this name
Phone Numbers
(818) 360-1088 and 93 others on file
Email
dj_chang@hotmail.com and 36 others on file
Possible Relatives
Kyong K Chang, Changsoon S Lee, Choong Kyun Kim, Daniel J Chang, Gina Stella Chang and 1071 more
Career
Owner ???, President at Cavallo, Midway Radiator Co Inc
Voter Registration
Registered Democrat
Properties
2properties owned
Vehicles
14 linked โ€” 2010 Chevrolet Malibu, 2012 Hyundai Genesis and 12 more
Contributions
$4,200 total โ€” Kim, Young, Kim, Young
Licenses
2 professional licenses (DENTAL)
PPP Loans
$1904K for Chan Soo Shin, Occla

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 Moon Chang. Because public records are indexed by name rather than by a unique identifier, the 281 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 Moon Chang

Search Complexity: High

281 public records across 19states, belonging to approximately 105 different individuals. With 105 distinct profiles across 19 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 19 states. Highest concentration: California (32%), followed by Virginia and Washington. Spans the West and South regions.

CA89recordsVA15recordsWA9recordsNJ8recordsAZ8recordsIL8records

Record Type Breakdown

Data spans 10 record categories. Largest: Contact & Address Records (47%), which contain the most specific identifiers like phone numbers, email addresses, and physical addresses. Also includes PPP Loan Records (50) and Business & Corporate Filings (21).

111
Contact & Address Records
50
PPP Loan Records
21
Business & Corporate Filings
14
Vehicle Registration Records
13
Political Contribution Records
9
Voter Registration Records

Age Distribution

Age range: approximately 66 years, suggesting multiple generations. Largest group: Senior (65+) (58%).

Senior (65+)19peopleMiddle-Age (40-64)12peopleYounger Adult (25-39)2people

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

Frequently Asked Questions About Moon Chang

Is Moon Chang a registered voter?
Yes, voter registration records show Moon Chang is registered. We found 9 voter registration entries across 3 states. Voter registration data is public record maintained by state election offices and released under state sunshine laws.
Does Moon Chang own property?
County assessor records show 3 properties associated with Moon Chang . 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 Moon Chang?
Records show 14 vehicle registrations associated with Moon Chang, including a 2010 Chevrolet Malibu. Registered makes include Chevrolet, Hyundai, Cadillac, Toyota. 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 Moon Chang?
We found 21 business affiliations for Moon Chang (null). Other companies include Midway Radiator Co Inc, Sparkle Cleaners. Business records are compiled from state registries, SEC filings, and professional databases.
Has Moon Chang made political donations?
FEC disclosure records show 13 reported political contributions from Moon Chang, totaling $4,200. Recipients include Kim, Young. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Moon Chang?
Our database contains 281 total records for Moon Chang spanning 19 states. This includes 105 distinct contact records, 64 with phone numbers, 29 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 Moon Chang?
The 281 records displayed for Moon 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 Moon 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.