Paul Merage

๐Ÿ“ 1 Covecrest, Newport Coast Ca 92657
๐Ÿ“ž (949) 719-2731, (949) 447-5800
โœ‰๏ธ PAUL.MERAGE@GMAIL.COM

Paul Merage

๐Ÿ“ 660 Newport Center Dr, Ste 1300, Newport Beach Ca
๐Ÿ“ž (949) 719-2731, (949) 447-5800
โœ‰๏ธ PAUL.MERAGE@GMAIL.COM

Paul Merage from Newport Beach, CA

Age 78
๐Ÿ“ 1 Covecrest, Newport Coast, CA 92657
๐Ÿ“ž (949) 474-5810

Paul Merage from Englewood, CO

Age 82 b. Oct 1943 Arapahoe Co.
๐Ÿ“ 71 Glen Moore Dr

Paul Merage from Englewood, CO

Arapahoe Co.
๐Ÿ“ 20 Inverness Pl E
๐Ÿ“ž (612) 259-1704

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 5 contact records for Paul Merage across 2 states. The most recent address on file is in Newport Beach, California. Of these records, 4 include phone numbers and 2 include email addresses. The listed age is 78. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

2011 Toyota Tacoma
ยท Registered to: Paul Merage
ยท VIN: 3TMKU4HN3BM029030
·
1 Covecrest, Newport Coast, CA, 92657
·
(949) 474-5810
2011 PORSCHE PANAMERA
ยท Registered to: Paul Merage
ยท VIN: WP0AC2A76BL090355
·
4350 Von Karman Ave Fl 4TH, Newport Beach, CA, 92660-2043

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 2 vehicle registration records are associated with Paul Merage. Registered makes include Toyota, Porsche. The most recent model year on record is 2011. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

Andre & Katherine Merage Foundation

Paul MerageSecr/Treas
Newport Beach, CA

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 1 business affiliation was found for Paul Merage. Roles listed include Secr/Treas. Records are compiled from state business registries, SEC filings, and professional networking databases.

Semper, INC.

Filed: May 14, 1979
CEO: Paul Merage

Dover Capital LLC

Addr: Glenwood Village, CO
Registered Agent: Paul P. Merage

Unknown Corporation

Business Development Corporation/Cooperative Corporation/Federally Chartered Company/Foreign Corporation/Kentucky Corporation/Professional Services Corporation/Foreign Professional Services Corp./Kentucky Professional Services Corp/Kentucky Cooperative Corporation/Foreign Cooperative Corporation/Kentucky Mutual Insurance Co./Foreign Mutual Insurance Co.
Officer: PAUL Merage

Unknown Corporation

Addr: 8 Sunset Drive, Englewood, CO, 80110
CO
PRESIDENT: Paul Merage

Km Dover A, LLC

Addr: 660 Newport Center Drive Suite 1300, Newport Beach, CA, 92660
CA
Officer: Paul Merage

Rpm Foundation

Addr: 660 Newport Center Dr Ste 1300, Newport Beach, CA, 92660
CA
Officer: Paul Merage

The Paul & Elisabeth Merage Family Foundation

Addr: 660 Newport Center Drive, Newport Beach, CA, 92660
CA
Officer: Paul Merage

The Louise Merage Family Foundation

Addr: 660 Newport Center Dr, Ste 1300, Newport Beach, CA, 92660
CA
Officer: Paul Merage

The Andre And Katherine Merage Foundation Of Nevada

Addr: 660 Newport Center Drive, Newport Beach, CA, 92660
CA
Officer: Paul Merage

The Merage Foundation For U.s. Israel Trade

Addr: 4350 Von Karman Ave 4th Flr, Newport Beach, CA, 92660
CA
Officer: Paul Merage

The Andre And Katherine Merage Foundation Of Nevada

Addr: 660 Newport Center Drive, Newport Beach, CA, 92660
CA
Officer: Paul Merage

The Andre And Katherine Merage Foundation Of Nevada

Addr: 660 Newport Center Drive, Newport Beach, CA, 92660
CA
Officer: Paul Merage

Greg Merage Foundation

Addr: 660 Newport Center Dr, Newport Beach, CA, 92660
CA
Officer: Paul Merage

Children First - A Merage Foundation

Addr: 660 Newport Center Drive, New Port Beach, CA, 92660
CA
Officer: Paul Merage

Lm Dover A, LLC

Addr: 660 Newport Center Drive, Suite 1300, Newport Beach, CA, 92660
CA
Officer: Paul Merage

The Merage Institute

Addr: 660 Newport Center Drive, Suite 1300, Newport Beach, CA, 92660
CA
Officer: Paul Merage

Lm Dover A, LLC

Addr: 660 Newport Center Drive Suite 1300, Newport Beach, CA, 92660
CA
Officer: Paul Merage

Mmj Foundation

Addr: 660 Newport Center Drive Ste 1300, Newport Beach, CA, 92660
CA
Officer: Paul Merage

The Andre And Katherine Merage Foundation Of Nevada

Addr: 660 Newport Center Drive, Newport Beach, CA, 92660
CA
Officer: Paul Merage

The Merage Foundation For U.s. Israel Trade

Addr: 4350 Von Karman Ave 4th Flr, Newport Beach, CA, 92660
CA
Officer: Paul Merage

The Paul & Elisabeth Merage Family Foundation

Addr: 660 Newport Center Drive, Newport Beach, CA, 92660
CA
Officer: Paul Merage

The Andre And Katherine Merage Foundation Of Nevada

Addr: 660 Newport Center Drive, Newport Beach, CA, 92660
CA
Officer: Paul Merage

The Paul & Elisabeth Merage Family Foundation

Addr: 660 Newport Center Drive, Suite 1300, Newport Beach, CA, 92660
CA
Officer: Paul Merage

The Merage Institute

Addr: 660 Newport Center Drive, Newport Beach, CA, 92660
CA
Officer: Paul Merage

The Louise Merage Family Foundation

Addr: 660 Newport Center Dr, Ste 1300, Newport Beach, CA, 92660
CA
Officer: Paul Merage

The Louise Merage Family Foundation

Addr: 660 Newport Center Dr, Ste 1300, Newport Beach, CA, 92660
CA
Officer: Paul Merage

Km Dover A, LLC

Addr: 660 Newport Center Drive, Suite 1300, Newport Beach, CA, 92660
CA
Officer: Paul Merage

Greg Merage Foundation

Addr: 660 Newport Center Dr, Newport Beach, CA, 92660
CA
Officer: Paul Merage

The Merage Foundation For U.s. Israel Trade

Addr: 4350 Von Karman Ave 4th Flr, Newport Beach, CA, 92660
CA
Officer: Paul Merage

The Andre And Katherine Merage Foundation Of Nevada

Addr: 660 Newport Center Drive, Newport Beach, CA, 92660
CA
Officer: Paul Merage

Rpm Foundation

Addr: 660 Newport Center Dr Ste 1300, Newport Beach, CA, 92660
CA
Officer: Paul Merage

Lmm Foundation

Addr: 660 Newport Center Drive, Newport Beach, CA, 92660
CA
Officer: Paul Merage

Children First - A Merage Foundation

Addr: 660 Newport Center Drive, New Port Beach, CA, 92660
CA
Officer: Paul Merage

The Louise Merage Family Foundation

Addr: 660 Newport Center Dr, Ste 1300, Newport Beach, CA, 92660
CA
Officer: Paul Merage

Lmm Foundation

Addr: 660 Newport Center Drive, Newport Beach, CA, 92660
CA
Officer: Paul Merage

The Paul & Elisabeth Merage Family Foundation

Addr: 660 Newport Center Drive, Suite 1300, Newport Beach, CA, 92660
CA
Officer: Paul Merage

Children First - A Merage Foundation

Addr: 660 Newport Center Drive, New Port Beach, CA, 92660
CA
Officer: Paul Merage

The Merage Institute

Addr: 660 Newport Center Drive, Suite 1300, Newport Beach, CA, 92660
CA
Officer: Paul Merage

Mmj Foundation

Addr: 660 Newport Center Drive Ste 1300, Newport Beach, CA, 92660
CA
Officer: Paul Merage

The Merage Foundation For U.s. Israel Trade

Addr: 4350 Von Karman Ave 4th Flr, Newport Beach, CA, 92660
CA
Officer: Paul Merage

Children First - A Merage Foundation

Addr: 660 Newport Center Drive, New Port Beach, CA, 92660
CA
Officer: Paul Merage

The Merage Institute

Addr: 660 Newport Center Drive, Newport Beach, CA, 92660
CA
Officer: Paul Merage

Semper, INC.

Addr: 6100 S Fiddlers Green Cir Ste 2050, Englewood, CA, 80111
CA
CEO: Paul Merage

Chef America, INC.

ID: 0010973106
Addr: 8 Sunset Drive, Englewood, CO, 80110
CO
PRESIDENT: Paul Merage

Source: Public Records Paul Merage appears in 44 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

$2,500 May 30, 2012
2012 REP
Romney, Mitt
Merage, Paul Chairman @ Mig Capital Newport Beach, CA
$1,000 Mar 11, 2002
2002 DEM
Strickland, Thomas Lee
Merage, Paul P Chf America INC Englewood, CO
$10,000 Oct 30, 2002
2002 DEM
Strickland, Thomas Lee
Merage, Paul Englewood, CO
$1,250 Jan 1, 1
2004 REP
Wilson, Thomas W
Merage, Paul Chairman @ Falcon Investments Irvine, CA
$1,250 Jan 1, 1
2004 REP
Devore, Chuck
Merage, Paul Chairman @ Falcon Investments Irvine, CA
$10,000 Oct 30, 2002
2002
Dscc Non Federal Building Fund
Merage, Paul Englewood, CO
$1,250 Feb 25, 2004
2004 REP
Devore, Chuck
Merage, Paul Chairman @ Falcon Investments Irvine, CA
$500 Jul 11, 1996
1996 DEM
Sandos, Timothy M
Merage, Paul P Chf America INC @ Chef America INC Englewood, CO
$5,000 Mar 31, 2002
2002
Dscc Non Federal Building Fund
Merage, Paul Englewood, CO
$5,000 Mar 31, 2012
2012 REP
Romney, Mitt
Merage, Paul Chairman @ Mig Capital Newport Beach, CA
$1,000 Dec 16, 1999
2000 DEM
Toltz, Kenneth A
Merage, Paul Chf America INC @ Chef America Englewood, CO
$1,000 Sep 27, 2000
2000 DEM
Toltz, Kenneth A
Merage, Paul Chf America INC @ Chef America Cherry Hills Vil, CO
$500 Mar 18, 1996
1996 DEM
Sandos, Timothy M
Merage, Paul P Chf America INC @ Chef America INC Englewood, CO
$1,000 Oct 25, 1996
1996 DEM
Strickland, Thomas L
Merage, Paul P Chf America INC @ Chef America Englewood, CO
$100 Jul 24, 1998
1998 REP
Figa, Candy
Merage, Paul Chf America INC Englewood, CO
$1,000 Mar 29, 2002
2002 DEM
Strickland, Thomas Lee
Merage, Paul Chf America INC Englewood, CO
$1,000 Jun 30, 1999
2000 DEM
Gore, Albert Jr
Merage, Paul Chf America INC @ Chef America INC Englewood, CO
$6,000 Mar 31, 2002
2002 DEM
Strickland, Thomas Lee
Merage, Paul Chf America INC Englewood, CO
$2,000 Aug 25, 2000
2000
Safe Colorado
Merage, Paul Chf America INC @ Chef America Englewood, CO
$2,500 Feb 28, 2002
2002 REP
Owens, Bill & Norton, Jane
Merage, Paul P Chf America INC Englewood, CO
$250 Aug 1, 1998
1998 DEM
Strauss, Henry L
Merage, Paul Chf America INC Englewood, CO
$1,000 Oct 25, 1996
1996 DEM
Strickland, Thomas L
Merage, Paul Chf America INC @ Community Activist Englewood, CO
$2,000 Nov 21, 2001
2002 DEM
Heath, Rollie & Thiebaut, Bill
Merage, Paul Chf America INC Englewood, CO
$1,250 Feb 25, 2004
2004 REP
Wilson, Thomas W (tom)
Merage, Paul Chairman @ Falcon Investments Irvine, CA
-$2,500 May 30, 2012
2012 REP
Romney, Mitt
Merage, Paul Chairman @ Mig Capital Newport Beach, CA
$1,000 Mar 31, 1998
1998 DEM
Lamm, Dorothy V
Merage, Paul Chf America INC @ Chef America Englewood, CO
$5,000 Oct 9, 2000
2000
Dnc Non Federal Max Pac
Merage, Paul Chf America INC @ Chef America Cherry Hills Villa, CO
$5,000 Sep 23, 2002
2002 DEM
Colorado Democratic Party
Merage, Paul Ceo @ Chf America, INC Englewood, CO
$2,000 Jun 30, 2003
2004 DEM
Lieberman, Joseph I
Merage, Paul Chairma @ Falcon Investment Group LLC Newport Coast, CA
$1,000 Jun 17, 1999
2000 REP
Bush, George W
Merage, Paul Chf America INC @ Chef America INC Engelwood, CO
$1,250 Jan 1, 1
REP
Wilson, Thomas W
Contributor Chairman @ Falcon Investments Irvine, CA
$2,000 Jun 30, 2003
Unknown Committee
Merage, Paul Chairman @ Falcon Investment Group LLC Newport Coast, CA
$1,250
2004 R
Devore, Chuck
Contributor Chairman @ Falcon Investments Irvine, CA

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 33 political contribution records found for Paul Merage. Total disclosed contributions amount to $76,850. Recipients include Wilson, Thomas W, Devore, Chuck. Federal law requires disclosure of contributions above $200 to federal candidates.

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

Azar Incorporated

Corporation

$4,700 Paid in Full
Address:
19800 Macarthur Blvd Ste F10
Irvine, CA92612-2400
Approved

Jun 26, 2020

Forgiven

$4,765

Jobs Reported

1

Loan #

4712128009

Loan Size

Small

Build Development

Corporation

$20,833 Paid in Full
Address:
19800 MacArthur Blvd Ste 150
Irvine, CA92612-2400
Approved

Jan 16, 2021

Forgiven

$20,921

Jobs Reported

1

Loan #

1157668308

Loan Size

Small

Geothermal Science INC

Corporation

$16,440 Paid in Full
Address:
19800 MacArthur Blvd Ste 300
Irvine, CA92612-2479
Approved

Mar 26, 2021

Forgiven

$16,654

Jobs Reported

2

Loan #

1102258709

Loan Size

Small

Morningstar Realty & Associates

Corporation

$36,250 Paid in Full
Address:
19800 Macarthur Blvd Ste 300
Irvine, CA92612
Approved

May 1, 2020

Forgiven

$36,697

Jobs Reported

3

Loan #

2909417708

Loan Size

Small

Hair By Mallory, LLC

Limited Liability Company(LLC

$8,542 Paid in Full
Address:
19800 MacArthur Blvd Ste C80
Irvine, CA92612-2465
Approved

Feb 20, 2021

Forgiven

$8,610

Jobs Reported

1

Loan #

2311998502

Loan Size

Small

Haja LLC

Limited Liability Company(LLC

$64,081 Paid in Full
Address:
19800 MacArthur Blvd Ste C10
Irvine, CA92612-2464
Approved

Feb 19, 2021

Forgiven

$64,481

Jobs Reported

10

Loan #

2042568503

Loan Size

Small

Agency 126 INC.

Corporation

$1,212,312 Exemption 4
Address:
19800 MacArthur Blvd Ste 300
Irvine, CA92612-2479
Approved

Feb 22, 2021

Jobs Reported

104

Loan #

3002538505

Loan Size

Medium-Large

Zmassociates Environmental Corporation

Corporation

$61,626 Paid in Full
Address:
19800 MacArthur Blvd Ste 300
Irvine, CA92612-2479
Approved

May 2, 2021

Forgiven

$61,873

Jobs Reported

5

Loan #

6657218900

Loan Size

Small

Lodespoto Medical Of California PLLC

Limited Liability Company(LLC

$20,433 Paid in Full
Address:
19800 MacArthur Blvd Ste 300
Irvine, CA92612-2479
Approved

Feb 14, 2021

Forgiven

$20,543

Jobs Reported

1

Loan #

9072518404

Loan Size

Small

Storagedna INC.

Corporation

$165,849 Paid in Full
Address:
19800 MacArthur Blvd Ste 880
Irvine, CA92612-2484
Approved

Feb 18, 2021

Forgiven

$167,853

Jobs Reported

9

Loan #

1169748501

Loan Size

Medium

Mgz Trading LLC

Limited Liability Company(LLC

$33,607 Paid in Full
Address:
19800 MacArthur Blvd Ste 300
Irvine, CA92612-2479
Approved

Jan 21, 2021

Forgiven

$33,799

Jobs Reported

4

Loan #

2823618301

Loan Size

Small

Jury Impact INC.

Corporation

$145,662 Paid in Full
Address:
19800 MacArthur Blvd Ste 700
Irvine, CA92612-2474
Approved

Feb 18, 2021

Forgiven

$146,281

Jobs Reported

10

Loan #

1165528508

Loan Size

Small

Techstrata, LLC

Limited Liability Company(LLC

$114,655 Paid in Full
Address:
19800 MacArthur Blvd Ste 300
Irvine, CA92612-2479
Approved

Jan 20, 2021

Forgiven

$115,346

Jobs Reported

6

Loan #

2075988300

Loan Size

Small

Fsg Lawyers PC

Corporation

$431,998 Paid in Full
Address:
19800 MacArthur Blvd Ste 1100
Irvine, CA92612-2440
Approved

Mar 4, 2021

Forgiven

$437,537

Jobs Reported

19

Loan #

6653578503

Loan Size

Medium

Spectrolight INC.

Corporation

$26,510 Paid in Full
Address:
19800 MacArthur Blvd Ste 300
Irvine, CA92612-2479
Approved

Feb 3, 2021

Forgiven

$26,626

Jobs Reported

2

Loan #

2475348404

Loan Size

Small

Zuetel Law Group Aplc

Corporation

$12,500 Paid in Full
Address:
19800 MacArthur Blvd Ste 300
Irvine, CA92612-2479
Approved

Feb 13, 2021

Forgiven

$12,559

Jobs Reported

1

Loan #

8615328409

Loan Size

Small

Blythe Global Advisors LLC

Limited Liability Company(LLC

$138,100 Paid in Full
Address:
19800 MacArthur Blvd Ste 300
Irvine, CA92612-2479
Approved

Mar 18, 2021

Forgiven

$138,837

Jobs Reported

4

Loan #

4114208608

Loan Size

Small

Jury Impact INC

Corporation

$145,662 Paid in Full
Address:
19800 Macarthur Blvd Ste 700
Irvine, CA92612-2474
Approved

May 1, 2020

Forgiven

$146,819

Jobs Reported

10

Loan #

4971497710

Loan Size

Small

Vitalis CORP.

Corporation

$78,917 Paid in Full
Address:
19800 MacArthur Blvd Ste 280
Irvine, CA92612-2423
Approved

Mar 20, 2021

Forgiven

$79,492

Jobs Reported

7

Loan #

5523128603

Loan Size

Small

Monica Q. Vu, PC

Professional Association

$34,063 Paid in Full
Address:
19800 Macarthur Blvd Ste 1000
Irvine, CA92612-2433
Approved

May 1, 2020

Forgiven

$34,415

Jobs Reported

1

Loan #

8096627308

Loan Size

Small

Mgz Trading LLC

Limited Liability Company(LLC

$33,689 Paid in Full
Address:
19800 Macarthur Blvd Ste 300
Irvine, CA92612-2479
Approved

May 1, 2020

Forgiven

$33,932

Jobs Reported

4

Loan #

7222517710

Loan Size

Small

5 Arch Code Compliance, LLC

Limited Liability Company(LLC

$150,000 Paid in Full
Address:
19800 Macarthur Blvd Ste 490
Irvine, CA92612-2473
Approved

Apr 27, 2020

Forgiven

$151,290

Jobs Reported

6

Loan #

4590647202

Loan Size

Medium

Dontia Jones

Self-Employed Individuals

$8,123 Paid in Full
Address:
19800 MacArthur Blvd Ste 300
Irvine, CA92612-2479
Approved

Mar 4, 2021

Forgiven

$8,210

Jobs Reported

1

Loan #

6663258505

Loan Size

Small

Jj Realty INC

Corporation

$28,675 Paid in Full
Address:
19800 MacArthur Blvd Ste 150
Irvine, CA92612-2420
Approved

Jan 28, 2021

Forgiven

$28,906

Jobs Reported

2

Loan #

7232458302

Loan Size

Small

Cornman Law Corporation

Subchapter S Corporation

$36,457 Paid in Full
Address:
19800 MacArthur Blvd Ste 300
Irvine, CA92612-2479
Approved

Apr 8, 2021

Forgiven

$36,818

Jobs Reported

2

Loan #

9460588710

Loan Size

Small

Icoin LLC

Limited Liability Company(LLC

$48,965 Paid in Full
Address:
19800 MacArthur Blvd Ste 407
Irvine, CA92612-2421
Approved

Aug 3, 2020

Jobs Reported

3

Loan #

2877138207

Loan Size

Small

David Yeh

Independent Contractors

$17,351 Paid in Full
Address:
19800 MacArthur Blvd Ste 100
Irvine, CA92612-2465
Approved

May 23, 2021

Forgiven

$17,408

Jobs Reported

1

Loan #

6823459001

Loan Size

Small

Huajian Us Services CORP

Corporation

$34,110 Paid in Full
Address:
19800 Macarthur Blvd Ste 420
Irvine, CA92612-2431
Approved

May 1, 2020

Forgiven

$32,997

Jobs Reported

8

Loan #

5914077700

Loan Size

Small

Zmassociates Environmental Corporation

Corporation

$69,546 Paid in Full
Address:
19800 MacArthur Blvd Ste 300
Irvine, CA92612-2479
Approved

Mar 2, 2021

Forgiven

$69,803

Jobs Reported

5

Loan #

6065418505

Loan Size

Small

Gms Law Firm, LLP

Limited Liability Partnership

$37,500 Paid in Full
Address:
19800 Macarthur Blvd Ste 300
Irvine, CA92612-2479
Approved

May 7, 2020

Forgiven

$37,789

Jobs Reported

2

Loan #

3357057408

Loan Size

Small

Keller & Weber

Partnership

$68,275 Paid in Full
Address:
19800 MacArthur Blvd Ste 300
Irvine, CA92612-2479
Approved

Feb 10, 2021

Forgiven

$68,801

Jobs Reported

3

Loan #

6247498410

Loan Size

Small

Innovation Capital Law Group, LLP

Limited Liability Partnership

$47,460 Paid in Full
Address:
19800 Macarthur Blvd Ste 280
Irvine, CA92612
Approved

Jul 13, 2020

Forgiven

$47,862

Jobs Reported

2

Loan #

2970048100

Loan Size

Small

Mobin Commercial Real Estate CORP.

Corporation

$13,750 Paid in Full
Address:
19800 MacArthur Blvd Ste 150
Irvine, CA92612-2400
Approved

Jan 23, 2021

Forgiven

$13,837

Jobs Reported

2

Loan #

4712418307

Loan Size

Small

Hardesty LLC

Limited Liability Company(LLC

$565,967 Paid in Full
Address:
19800 MacArthur Blvd Ste 650
Irvine, CA92612-8443
Approved

Feb 6, 2021

Forgiven

$571,394

Jobs Reported

27

Loan #

4331798410

Loan Size

Medium

Agency 126 INC

Corporation

$1,212,312 Exemption 4
Address:
19800 MacArthur Blvd Ste 300
Irvine, CA92612-2479
Approved

Apr 2, 2021

Jobs Reported

104

Loan #

5726948700

Loan Size

Medium-Large

The Sehat Law Firm Plc

Corporation

$14,010 Paid in Full
Address:
19800 MacArthur Blvd Ste 1000
Irvine, CA92612-2433
Approved

Jan 31, 2021

Forgiven

$14,130

Jobs Reported

3

Loan #

9886588304

Loan Size

Small

Xtremepay INC

Corporation

$80,323 Exemption 4
Address:
19800 MacArthur Blvd Ste 300
Irvine, CA92612-2479
Approved

Mar 3, 2021

Jobs Reported

5

Loan #

6242568506

Loan Size

Small

Frank Sims & Stolper LLP

Partnership

$62,551 Paid in Full
Address:
19800 MacArthur Blvd Ste 855
Irvine, CA92612-8444
Approved

Feb 11, 2021

Forgiven

$63,063

Jobs Reported

4

Loan #

7335228404

Loan Size

Small

Paul Bonin And Associates INC.

Subchapter S Corporation

$12,500 Paid in Full
Address:
19800 MacArthur Blvd Ste 855
Irvine, CA92612-8444
Approved

Feb 6, 2021

Forgiven

$12,581

Jobs Reported

1

Loan #

4753438407

Loan Size

Small

Guillermo Almeida

Sole Proprietorship

$7,775 Paid in Full
Address:
19800 MacArthur Blvd Ste C80
Irvine, CA92612-2465
Approved

Mar 26, 2021

Forgiven

$7,830

Jobs Reported

1

Loan #

9680548602

Loan Size

Small

Lynn Galuppo

Sole Proprietorship

$20,833 Paid in Full
Address:
19800 MacArthur Blvd Ste 1000
Irvine, CA92612-2433
Approved

May 28, 2021

Forgiven

$20,899

Jobs Reported

1

Loan #

8758369000

Loan Size

Small

Timothy Menter DBA Menter & Witkin LLP

Limited Liability Partnership

$64,865 Paid in Full
Address:
19800 Macarthur Blvd Ste 300
Irvine, CA92612
Approved

May 1, 2020

Forgiven

$65,501

Jobs Reported

4

Loan #

9989327706

Loan Size

Small

Esquire Real Estate INC.

Corporation

$7,500 Paid in Full
Address:
19800 MacArthur Blvd Ste 300
Irvine, CA92612-2479
Approved

Feb 4, 2021

Forgiven

$7,538

Jobs Reported

1

Loan #

3149968401

Loan Size

Small

Haja LLC

Limited Liability Company(LLC

$45,625 Paid in Full
Address:
19800 Macarthur Blvd Ste C10
Irvine, CA92612-2464
Approved

Apr 16, 2020

Forgiven

$46,043

Jobs Reported

8

Loan #

2590787210

Loan Size

Small

Lapple Ip Law, P.c.

Corporation

$28,677 Paid in Full
Address:
19800 Macarthur Blvd Ste 300
Irvine, CA92612-2479
Approved

May 1, 2020

Forgiven

$28,912

Jobs Reported

2

Loan #

7125477709

Loan Size

Small

Gms Law Firm LLP

Limited Liability Partnership

$32,000 Paid in Full
Address:
19800 MacArthur Blvd Ste 300
Irvine, CA92612-2479
Approved

Feb 17, 2021

Forgiven

$32,163

Jobs Reported

2

Loan #

9425088402

Loan Size

Small

Waveland Capital Group LLC

Limited Liability Company(LLC

$269,200 Paid in Full
Address:
19800 MacArthur Blvd Ste 650
Irvine, CA92612-8443
Approved

Jan 27, 2021

Forgiven

$271,604

Jobs Reported

12

Loan #

6557488304

Loan Size

Medium

Heather Grant

Sole Proprietorship

$710 Paid in Full
Address:
19800 MacArthur Blvd Ste C80
Irvine, CA92612-2465
Approved

Jan 25, 2021

Forgiven

$717

Jobs Reported

1

Loan #

5785828307

Loan Size

Small

Jewell Financial & Insurance Solutions INC.

Subchapter S Corporation

$20,832 Paid in Full
Address:
19800 MacArthur Blvd Ste 300
Irvine, CA92612-2479
Approved

Feb 13, 2021

Forgiven

$21,084

Jobs Reported

1

Loan #

8642668401

Loan Size

Small

J. Mark Holland & Associates

Corporation

$38,503 Paid in Full
Address:
19800 MacArthur Blvd Ste 300
Irvine, CA92612-2479
Approved

Feb 3, 2021

Forgiven

$38,670

Jobs Reported

3

Loan #

2135458406

Loan Size

Small

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

Find Paul Merage 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
47
4

Paul Merage in Newport Beach, CA: Background Summary

Location
1 Covecrest, Newport Coast, CA 92657, Newport Beach, CA 92657
Other Locations
Englewood, CO
Profiles Found
5 people with this name
Phone Numbers
(949) 719-2731 and 3 others on file
Email
paul.merage@gmail.com
Career
Secr/Treas
Vehicles
2 linked โ€” 2011 Toyota Tacoma, 2011 Porsche Panamera
Contributions
$76.8K total โ€” Wilson, Thomas W, Devore, Chuck
PPP Loans
$5851K for Azar Incorporated, Build Development

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 Paul Merage. Because public records are indexed by name rather than by a unique identifier, the 135 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 Paul Merage

Search Complexity: Moderate

135 public records across 2states, belonging to approximately 5 different individuals. There are 5 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 concentrated across 2 states. Highest concentration: California (35%), followed by Colorado. Concentrated in the West.

CA47recordsCO4records

Record Type Breakdown

Data spans 6 record categories. Largest: PPP Loan Records (37%), which are tied to specific businesses and addresses. Also includes Corporate Records (44) and Political Contribution Records (33).

50
PPP Loan Records
44
Corporate Records
33
Political Contribution Records
5
Contact & Address Records
2
Vehicle Registration Records
1
Business & Corporate Filings

Frequently Asked Questions About Paul Merage

What vehicles are registered to Paul Merage?
Records show 2 vehicle registrations associated with Paul Merage, including a 2011 Toyota Tacoma. Registered makes include Toyota, Porsche. 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 Paul Merage?
We found 1 business affiliation for Paul Merage (SECR/TREAS). Business records are compiled from state registries, SEC filings, and professional databases.
Has Paul Merage made political donations?
FEC disclosure records show 33 reported political contributions from Paul Merage, totaling $76,850. Recipients include Wilson, Thomas W and Devore, Chuck. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Paul Merage?
Our database contains 135 total records for Paul Merage spanning 2 states. This includes 5 distinct contact records, 4 with phone numbers, 2 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 Paul Merage?
The 135 records displayed for Paul Merage 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 Paul Merage 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.