Neil Finestone from Tarzana, CA

Age 68 b. 1958 Male
๐Ÿ“ 18146 Oxnard St Unit 50
๐Ÿ’ผ 1502
๐Ÿ“ž (818) 225-9671
โœ‰๏ธ e.f.ine389@gmail.com

Neil Finestone from Los Angeles, CA

Age 68 b. Nov 1957 Los Angeles Co.
๐Ÿ“ 1310 Roxbury Dr Apt 201
๐Ÿ“ž (310) 557-1101

Neil Finestone from Sherman Oaks, CA

Los Angeles Co.
๐Ÿ“ 14724 Ventura Bl 501

Neil Finestone from Studio City, CA

Los Angeles Co.
๐Ÿ“ 4326 Bellaire Ave

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 4 contact records for Neil Finestone in California. The most recent address on file is in Tarzana, California. Of these records, 2 include phone numbers and 1 include email addresses. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

2007 BMW 7-Series
ยท Registered to: Neil Finestone
ยท VIN: WBAHL83527DT10330
·
9100 Wilshire Blvd, Beverly Hills, CA, 90212
·
(310) 385-7889

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 1 vehicle registration record is associated with Neil Finestone. Registered makes include Bmw. The most recent model year on record is 2007. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

Finestone Partners

Ceo
+13104327010neil@finestonepartners.com
Los Angeles,

Finestone Strategy Partners

President
(818) 906-6290neil@ecologyenergy.com
Sherman Oaks, CA
Insurance Brokers, Agents and Services (Insurance)

Neil Finestone

Chief Executive Officer
Finestone Partners

Finestone Strategy Partners

Neil FinestonePresident
(818) 906-6290sales@finestonepartners.com
15060 Ventura Blvd # 225, Sherman Oaks, CA91403

Raymond James Financial Svc

Neil FinestonePresident
(540) 387-2105n.finestone@rjf.com
502 Poage Ln, Salem, VA24153
rjf.com

Surety Financial Services Inc

Neil FinestoneExecutive Officer
(818) 386-6666neil@galaxytheatres.com
Van Nuys, CA

Neil Finestone

Fi ยท Beverly Hills, California

Finestone Strategy Partners

Neil FinestonePresident
(407) 496-2718n.finestone@finestonepartners.com
1312 Classic Dr, Longwood, FL32779

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 25 business affiliations were found for Neil Finestone. Companies include Finestone Strategy Partners, Surety Financial Services Inc. Roles listed include Ceo and Broker. Records are compiled from state business registries, SEC filings, and professional networking databases.

Neil Finestone Insurance And Financial Services, INC.

Filed: Feb 1, 1993
CEO: Neil R Finestone

Oakhurst Financial

Addr: 2533 North Carson Street, Carson City, NV, 89706
NV
Officer: Neil Finestone

Oakhurst Financial

Addr: 2533 North Carson Street, Carson City, NV, 89706
NV
Officer: Neil Finestone

Oakhurst Financial

Addr: 2533 North Carson Street, Carson City, NV, 89706
NV
Officer: Neil Finestone

Westmount Management CORP

Addr: 6170 W Lake Mead Blvd #1225, Las Vegas, NV, 89108
NV
Officer: Neil Finestone

Oakhurst Financial

Addr: 2533 North Carson Street, Carson City, NV, 89706
NV
Officer: Neil Finestone

Oakhurst Financial

Addr: 2533 North Carson Street, Carson City, NV, 89706
NV
Officer: Neil Finestone

Westmount Management CORP

Addr: 6170 W Lake Mead Blvd #1225, Las Vegas, NV, 89108
NV
Officer: Neil Finestone

Oakhurst Financial

Addr: 2533 North Carson Street, Carson City, NV, 89706
NV
Officer: Neil Finestone

Oakhurst Financial

Addr: 2533 North Carson Street, Carson City, NV, 89706
NV
Officer: Neil Finestone

Westmount Management CORP

Addr: 6170 W Lake Mead Blvd #1225, Las Vegas, NV, 89108
NV
Officer: Neil Finestone

Oakhurst Financial

Addr: 2533 North Carson Street, Carson City, NV, 89706
NV
Officer: Neil Finestone

Westmount Management CORP

Addr: 6170 W Lake Mead Blvd #1225, Las Vegas, NV, 89108
NV
Officer: Neil Finestone

Neil Finestone Insurance And Financial Services, INC.

Addr: 15060 Ventura Blvd Ste 225, Sherman Oaks, CA, 91403
CA
CEO: Neil R Finestone

Source: Public Records Neil Finestone appears in 14 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

$250 Feb 27, 2009
2010 DEM
Andrews, Robert E
Finestone, Neil Executiv @ Finstone Strategy Partners Sherman Oaks, CA
$250 Apr 12, 2007
2008 DEM
Andrews, Robert E
Finestone, Neil Executiv @ Finstone Strategy Partners Sherman Oaks, CA
$250 Oct 25, 2011
2012 DEM
Andrews, Robert E
Finestone, Neil Executive @ Finstone Strategy Partners Sherman Oaks, CA
$250 Apr 12, 2007
DEM
Andrews, Robert E
Contributor Executiv @ Finstone Strategy Partners Sherman Oaks, CA
$250 Apr 12, 2007
Unknown Committee
Finestone, Neil Executiv @ Finstone Strategy Partners Sherman Oaks, CA

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 5 political contribution records found for Neil Finestone. Total disclosed contributions amount to $1,250. Recipients include Andrews, Robert E. Federal law requires disclosure of contributions above $200 to federal candidates.

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

Virginia Way Pr, INC

Corporation

$9,375 Paid in Full
Address:
15060 Ventura Blvd Ste 225
Sherman Oaks, CA91403-2487
Approved

May 1, 2020

Forgiven

$9,473

Jobs Reported

1

Loan #

6378947701

Loan Size

Small

Wespark INC.

Professional Association

$111,340 Paid in Full
Address:
14724 Ventura Blvd Ste 101
Sherman Oaks, CA91403-3500
Approved

Feb 9, 2021

Forgiven

$112,276

Jobs Reported

8

Loan #

5999238400

Loan Size

Small

Casa Marcela, INC.

Corporation

$15,865 Paid in Full
Address:
15060 Ventura Blvd Ste 225
Sherman Oaks, CA91403-2487
Approved

Apr 30, 2020

Forgiven

$16,030

Jobs Reported

2

Loan #

7700657309

Loan Size

Small

Greenup Hartston And Rosenfeld LLP

Partnership

$414,729 Paid in Full
Address:
15060 Ventura Blvd Ste 100
Sherman Oaks, CA91403
Approved

Apr 30, 2020

Forgiven

$417,638

Jobs Reported

22

Loan #

6810057302

Loan Size

Medium

Black Ocean Films INC

Corporation

$7,200 Paid in Full
Address:
15060 Ventura Blvd Ste 225
Sherman Oaks, CA91403-2487
Approved

Apr 14, 2020

Forgiven

$7,278

Jobs Reported

1

Loan #

7482987108

Loan Size

Small

Black Ocean Films INC

Corporation

$9,185 Paid in Full
Address:
15060 Ventura Blvd Ste 225
Sherman Oaks, CA91403-2487
Approved

Mar 4, 2021

Forgiven

$9,249

Jobs Reported

1

Loan #

6943818501

Loan Size

Small

Tiffany-United Realtors INC.

Corporation

$14,122 Paid in Full
Address:
15060 Ventura Blvd Ste 310
Sherman Oaks, CA91403-2426
Approved

Mar 6, 2021

Forgiven

$14,252

Jobs Reported

2

Loan #

7432028503

Loan Size

Small

Omni Artists LTD

Subchapter S Corporation

$11,387 Paid in Full
Address:
15060 Ventura Blvd Ste 300
Sherman Oaks, CA91403-2426
Approved

Feb 14, 2021

Forgiven

$11,445

Jobs Reported

2

Loan #

8977568408

Loan Size

Small

Working With Autism, INC.

Corporation

$800,400 Paid in Full
Address:
14724 Ventura Blvd Ste 1110
Sherman Oaks, CA91403-3500
Approved

Apr 13, 2020

Forgiven

$807,198

Jobs Reported

101

Loan #

5392147100

Loan Size

Medium

B & G Accounting And Consulting, INC

Corporation

$10,177 Paid in Full
Address:
15060 Ventura Blvd Ste 240
Sherman Oaks, CA91403
Approved

May 1, 2020

Forgiven

$10,268

Jobs Reported

2

Loan #

2381167706

Loan Size

Small

California Pacific Theater CORP.

Corporation

$193,893 Exemption 4
Address:
15060 Ventura Blvd Ste 350
Sherman Oaks, CA91403-2484
Approved

Feb 18, 2021

Forgiven

$133,207

Jobs Reported

5

Loan #

9994548409

Loan Size

Medium

T. Joshua Ritz & Associates, INC.

Subchapter S Corporation

$59,619 Paid in Full
Address:
14724 Ventura Blvd Ste 510
Sherman Oaks, CA91403
Approved

Apr 14, 2020

Forgiven

$60,253

Jobs Reported

6

Loan #

6123877103

Loan Size

Small

Gingold & Company A Certified Publ

Corporation

$178,102 Paid in Full
Address:
14724 Ventura Blvd Ste 1115
Sherman Oaks, CA91403-3511
Approved

Jan 22, 2021

Forgiven

$179,580

Jobs Reported

12

Loan #

3689938306

Loan Size

Medium

Major/Minor Productions, INC.

Subchapter S Corporation

$20,832 Paid in Full
Address:
15060 Ventura Blvd Ste 225
Sherman Oaks, CA91403
Approved

May 1, 2020

Forgiven

$21,037

Jobs Reported

1

Loan #

2546227710

Loan Size

Small

Richard Zelman

Independent Contractors

$20,833 Paid in Full
Address:
15060 Ventura Blvd Ste 350
Sherman Oaks, CA91403-2484
Approved

Apr 1, 2021

Forgiven

$20,874

Jobs Reported

1

Loan #

4394978707

Loan Size

Small

Berners Productions, INC.

Corporation

$10,400 Paid in Full
Address:
15060 Ventura Blvd Ste 300
Sherman Oaks, CA91403-2426
Approved

Apr 29, 2020

Forgiven

$10,466

Jobs Reported

1

Loan #

2909947300

Loan Size

Small

Ballpoint Productions

Subchapter S Corporation

$21,018 Paid in Full
Address:
15060 Ventura Blvd Ste 225
Sherman Oaks, CA91403-2487
Approved

Apr 14, 2020

Forgiven

$21,223

Jobs Reported

1

Loan #

6997887107

Loan Size

Small

Eightyd INC

Subchapter S Corporation

$20,832 Paid in Full
Address:
15060 Ventura Blvd Ste 225
Sherman Oaks, CA91403-2487
Approved

Feb 8, 2021

Forgiven

$20,990

Jobs Reported

1

Loan #

5489478402

Loan Size

Small

Folk Williams Financial Management INC.

Corporation

$32,915 Paid in Full
Address:
14724 Ventura Blvd Ste 401
Sherman Oaks, CA91403
Approved

May 1, 2020

Forgiven

$33,321

Jobs Reported

5

Loan #

3220177702

Loan Size

Small

White Ribbon Usa

Non-Profit Organization

$2,476 Exemption 4
Address:
14724 Ventura Blvd Ste Ph
Sherman Oaks, CA91403-3501
Approved

Apr 30, 2020

Jobs Reported

4

Loan #

7855417301

Loan Size

Small

Hey Keed INC

Corporation

$18,332 Paid in Full
Address:
15060 Ventura Blvd Ste 300
Sherman Oaks, CA91403-2426
Approved

Feb 27, 2021

Forgiven

$18,590

Jobs Reported

1

Loan #

5351638508

Loan Size

Small

Jeffrey Nebel

Sole Proprietorship

$10,400 Paid in Full
Address:
15060 Ventura Blvd Ste 310
Sherman Oaks, CA91403-2426
Approved

Mar 8, 2021

Forgiven

$10,494

Jobs Reported

1

Loan #

7889428505

Loan Size

Small

Galaxy Theatres LLC

Limited Liability Company(LLC

$397,600 Paid in Full
Address:
15060 Ventura Blvd Ste 350
Sherman Oaks, CA91403-2402
Approved

Apr 13, 2020

Forgiven

$402,437

Jobs Reported

25

Loan #

5496437109

Loan Size

Medium

Berners Productions INC

Corporation

$10,415 Paid in Full
Address:
15060 Ventura Blvd Ste 300
Sherman Oaks, CA91403-2426
Approved

Mar 12, 2021

Forgiven

$10,468

Jobs Reported

1

Loan #

9197808510

Loan Size

Small

Folk Williams Financial Management INC.

Corporation

$48,910 Paid in Full
Address:
14724 Ventura Blvd Ste 401
Sherman Oaks, CA91403-3504
Approved

Mar 17, 2021

Forgiven

$49,208

Jobs Reported

5

Loan #

3752688601

Loan Size

Small

Tiny Hat Productions INC

Subchapter S Corporation

$33,639 Paid in Full
Address:
15060 Ventura Blvd Ste 225
Sherman Oaks, CA91403-2487
Approved

Apr 14, 2020

Forgiven

$33,981

Jobs Reported

2

Loan #

6805827107

Loan Size

Small

Michael Nebel

Self-Employed Individuals

$10,330 Paid in Full
Address:
15060 Ventura Blvd Ste 310
Sherman Oaks, CA91403-2426
Approved

Apr 8, 2021

Forgiven

$10,461

Jobs Reported

1

Loan #

8779488701

Loan Size

Small

Lit Entertainment Group

Subchapter S Corporation

$125,737 Paid in Full
Address:
15060 VENTURA BLVD Ste 225
Sherman Oaks, CA91403-2402
Approved

Apr 12, 2020

Forgiven

$127,018

Jobs Reported

8

Loan #

3954657104

Loan Size

Small

Campbell Campbell & Campbell

Corporation

$20,832 Paid in Full
Address:
15060 Ventura Blvd Ste 300
Sherman Oaks, CA91403-2426
Approved

Feb 27, 2021

Forgiven

$21,013

Jobs Reported

1

Loan #

5210938500

Loan Size

Small

Omni Artists LTD

Subchapter S Corporation

$11,300 Paid in Full
Address:
15060 Ventura Blvd Ste 300
Sherman Oaks, CA91403-2426
Approved

Apr 28, 2020

Forgiven

$9,359

Jobs Reported

2

Loan #

6379307209

Loan Size

Small

Culture Creative Entertainment

Corporation

$105,493 Paid in Full
Address:
15060 Ventura Blvd Ste 380
Sherman Oaks, CA91403-2402
Approved

Apr 8, 2020

Forgiven

$106,538

Jobs Reported

5

Loan #

8126967002

Loan Size

Small

Alain Yotnegparian Architects, LLP

Partnership

$25,800 Paid in Full
Address:
14724 Ventura Blvd Ste 410
Sherman Oaks, CA91403-1809
Approved

Apr 30, 2020

Forgiven

$26,038

Jobs Reported

2

Loan #

5055787310

Loan Size

Small

Carin Goldstein

Sole Proprietorship

$13,988 Paid in Full
Address:
14724 Ventura Blvd Ste 1100
Sherman Oaks, CA91403-1809
Approved

Apr 4, 2021

Forgiven

$14,098

Jobs Reported

1

Loan #

6670598707

Loan Size

Small

47 Productions INC

Corporation

$20,832 Paid in Full
Address:
15060 Ventura Blvd Ste 300
Sherman Oaks, CA91403-2402
Approved

Feb 11, 2021

Forgiven

$21,006

Jobs Reported

1

Loan #

7289898404

Loan Size

Small

Eightyd, INC

Subchapter S Corporation

$21,018 Paid in Full
Address:
15060 VENTURA BLVD Ste 225
Sherman Oaks, CA91403-2487
Approved

Apr 14, 2020

Forgiven

$21,232

Jobs Reported

1

Loan #

6943307102

Loan Size

Small

Vsauce, LLC

Limited Liability Company(LLC

$81,907 Paid in Full
Address:
15060 Ventura Blvd Ste 300
Sherman Oaks, CA91403-2426
Approved

Apr 15, 2020

Forgiven

$82,928

Jobs Reported

6

Loan #

8783617100

Loan Size

Small

Wright Entertainment INC

Corporation

$64,714 Paid in Full
Address:
14724 Ventura Blvd Ste 1201
Sherman Oaks, CA91403-3512
Approved

May 5, 2020

Forgiven

$65,310

Jobs Reported

4

Loan #

2015737406

Loan Size

Small

Reverie Content INC

Corporation

$13,442 Paid in Full
Address:
15060 Ventura Blvd Ste 300
Sherman Oaks, CA91403-2426
Approved

Feb 11, 2021

Forgiven

$13,606

Jobs Reported

2

Loan #

7156578409

Loan Size

Small

Kalban Architects INC

Subchapter S Corporation

$55,814 Paid in Full
Address:
14724 Ventura Blvd Ste 410
Sherman Oaks, CA91403-3537
Approved

Jan 25, 2021

Forgiven

$56,135

Jobs Reported

5

Loan #

5664188309

Loan Size

Small

David Horowitz Freedom Center

Corporation

$265,700 Paid in Full
Address:
14724 VENTURA BLVD Ste 820
Sherman Oaks, CA91403-3508
Approved

Apr 27, 2020

Forgiven

$267,054

Jobs Reported

13

Loan #

6170477202

Loan Size

Medium

Working With Autism INC

Corporation

$700,091 Paid in Full
Address:
14724 Ventura Blvd Ste 1110
Sherman Oaks, CA91403-3511
Approved

Feb 9, 2021

Forgiven

$706,862

Jobs Reported

123

Loan #

5928058408

Loan Size

Medium

Vsauce INC.

Subchapter S Corporation

$20,832 Paid in Full
Address:
15060 Ventura Blvd Ste 300
Sherman Oaks, CA91403-2426
Approved

Apr 30, 2020

Forgiven

$21,092

Jobs Reported

1

Loan #

7760287307

Loan Size

Small

Bessolo & Haworth, LLP

Partnership

$302,500 Paid in Full
Address:
15060 Ventura Blvd Ste 240
Sherman Oaks, CA91403-2436
Approved

Apr 14, 2020

Forgiven

$306,395

Jobs Reported

19

Loan #

7367457107

Loan Size

Medium

Virginia Way Pr INC

Corporation

$9,375 Paid in Full
Address:
15060 Ventura Blvd Ste 240
Sherman Oaks, CA91403-2436
Approved

Mar 10, 2021

Forgiven

$9,425

Jobs Reported

1

Loan #

9005788502

Loan Size

Small

Rjml INC

Subchapter S Corporation

$20,800 Paid in Full
Address:
15060 Ventura Blvd Ste 225
Sherman Oaks, CA91403-2487
Approved

Mar 5, 2021

Forgiven

$20,947

Jobs Reported

1

Loan #

7234188504

Loan Size

Small

It'S Never Easy INC

Subchapter S Corporation

$25,000 Paid in Full
Address:
15060 Ventura Blvd Ste 300
Sherman Oaks, CA91403-2426
Approved

Feb 3, 2021

Forgiven

$25,206

Jobs Reported

1

Loan #

2043168405

Loan Size

Small

Motor Parks LLC

Limited Liability Company(LLC

$323,200 Paid in Full
Address:
14724 Ventura Blvd Ste 700
Sherman Oaks, CA91403-3519
Approved

Feb 3, 2021

Forgiven

$325,485

Jobs Reported

42

Loan #

2170248408

Loan Size

Medium

System Property Development Company, INC

Corporation

$292,000 Paid in Full
Address:
14724 Ventura Blvd Ste 700
Sherman Oaks, CA91403-3500
Approved

Apr 6, 2020

Forgiven

$293,624

Jobs Reported

16

Loan #

6221507003

Loan Size

Medium

Tiffany United Realtors INC

Corporation

$11,625 Paid in Full
Address:
15060 Ventura Blvd Ste 310
Sherman Oaks, CA91403-2426
Approved

May 14, 2020

Forgiven

$11,701

Jobs Reported

2

Loan #

6297347402

Loan Size

Small

Bjc Venturesii

Corporation

$145,083 Paid in Full
Address:
14724 Ventura Blvd Ste 806
Sherman Oaks, CA91403
Approved

May 1, 2020

Forgiven

$146,641

Jobs Reported

10

Loan #

4845987703

Loan Size

Small

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

Find Neil Finestone 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
12
3
12
2
2
2
2

Neil Finestone in Tarzana, CA: Background Summary

Location
18146 Oxnard St Unit 50, Tarzana, CA 91356
Other Locations
Los Angeles, CA ยท Sherman Oaks, CA ยท Studio City, CA
Profiles Found
4 people with this name
Phone Numbers
(818) 225-9671 and 1 other on file
Email
e.f.ine389@gmail.com
Career
Ceo, Broker at Finestone Strategy Partners, Surety Financial Services Inc
Vehicles
1 linked โ€” 2007 Bmw 7-Series
Contributions
$1,250 total โ€” Andrews, Robert E
PPP Loans
$5171K for Virginia Way Pr, INC, Wespark INC.

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 Neil Finestone. Because public records are indexed by name rather than by a unique identifier, the 99 results displayed here may include information belonging to multiple individuals who share the same name โ€” a common occurrence, especially for frequently appearing names. To determine which records belong to the person you are researching, compare the location, approximate age, and any associated details across entries. Records that share an address or overlapping timeframe are more likely to refer to the same individual.

What Each Data Category Means

Business and Professional Records

Business records are compiled from state Secretary of State filings, SEC EDGAR corporate disclosures, and professional networking data. When a person appears as an officer, director, or registered agent, it reflects a formal role filed with a government agency โ€” these are legal positions of responsibility, not informal job titles. Records sourced from professional profiles represent information that individuals have chosen to make publicly available about their career history, skills, and affiliations. Business entity registrations show current or historical standing with the state, but a listing does not guarantee the entity is still actively operating.

Campaign Finance Contributions

Federal election law requires the disclosure of political contributions exceeding $200 to any single committee in a calendar year. These records are filed with the Federal Election Commission (FEC) and include the donor's name, mailing address, employer, occupation, and the amount contributed. Contributions to state and local candidates are governed by each state's campaign finance laws, which may set different disclosure thresholds. The data shown here reflects what was reported in official filings and may include contributions made over the course of many election cycles, so the dates and amounts should be read in their historical context.

Vehicle Records

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

Important Limitations

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

Your Rights

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

Search Results Analysis for Neil Finestone

Search Complexity: Moderate

99 public records across 7states, belonging to approximately 4 different individuals. There are 4 distinct profiles in the results. Using the state filter or checking age and address details will help identify the correct individual.

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

Geographic Distribution

Records are widely distributed across 7 states. Highest concentration: California (12%), followed by Nevada and Florida. Spans the West and South regions.

CA12recordsNV12recordsFL3recordsVA2recordsPA2recordsOK2records

Record Type Breakdown

Data spans 6 record categories. Largest: PPP Loan Records (51%), which are tied to specific businesses and addresses. Also includes Business & Corporate Filings (25) and Corporate Records (14).

50
PPP Loan Records
25
Business & Corporate Filings
14
Corporate Records
5
Political Contribution Records
4
Contact & Address Records
1
Vehicle Registration Records

Frequently Asked Questions About Neil Finestone

What vehicles are registered to Neil Finestone?
Records show 1 vehicle registration associated with Neil Finestone, including a 2007 BMW 7-Series. 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 Neil Finestone?
We found 25 business affiliations for Neil Finestone (CEO). Other companies include Surety Financial Services Inc. Business records are compiled from state registries, SEC filings, and professional databases.
Has Neil Finestone made political donations?
FEC disclosure records show 5 reported political contributions from Neil Finestone, totaling $1,250. Recipients include Andrews, Robert E. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Neil Finestone?
Our database contains 99 total records for Neil Finestone spanning 7 states. This includes 4 distinct contact records, 2 with phone numbers, 1 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 Neil Finestone?
The 99 records displayed for Neil Finestone 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 Neil Finestone 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.