Peter Ajemian from Syosset, NY

Age 65
๐Ÿ“ 45 Tall Oak Cres, Syosset, NY 11791
๐Ÿ“ž (516) 536-6800, (516) 536-6861, (516) 567-0348, (516) 624-9023, (516) 536-6801
โœ‰๏ธ usou@hotmail.com
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Lana G Ajemian,Christopher P Ajemian,Matthew J Ajemian,Jennifer M Ajemian

Peter Ajemian from Amherst, NY

Age 45
๐Ÿ“ 342 Joe Mccarthy Dr, Amherst, NY 14228
๐Ÿ“ž (716) 691-7765, (716) 284-0478, (323) 874-3973, (702) 431-9581, (716) 831-9355, (716) 285-4368

Peter Ajemian from Syosset, NY

Age 77 b. Mar 1949
๐Ÿ“ 45 Tall Oak Cres
๐Ÿ“ž (516) 624-3189, (516) 624-9023

Peter Ajemian from Natick, MA

Age 58
๐Ÿ“ 17 Peterson Rd, Natick, MA 01760
๐Ÿ“ž (508) 653-5248, (508) 879-7961, (508) 653-5248, (781) 665-6525, (781) 391-3255, (508) 879-7961, (617) 923-1482, (518) 426-4040
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Fran T Basche,Fran T Ajemian

Peter Ajemian from Oakland, CA

Age 59 b. Nov 1966 Alameda Co.
๐Ÿ“ 500 Vernon St Apt 318
๐Ÿ“ž (415) 566-8995

Peter Ajemian from Paramus, NJ

0
๐Ÿ“ 187 Forest Ave #410, Paramus, NJ 07652
๐Ÿ“ž (201) 261-4796, (201) 261-4796
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Ann C Ajemian,Ann Ajemian

Peter Ajemian from San Francisco, CA

Male
๐Ÿ“ 730 Florida St
๐Ÿ“ž (415) 722-4726 (VERIZON WIRELESS)

Peter Ajemian from Rockville Centre, NY

Age 77 b. Mar 1949 Nassau Co.
๐Ÿ“ 127 Voorhis Ave
๐Ÿ“ž (815) 568-0887

Peter Ajemian from Duxbury, MA

Age 41 b. Mar 1984 Plymouth Co.
๐Ÿ“ 89 Autumn Ave
๐Ÿ“ž (781) 585-3412

Peter Ajemian from Las Vegas, NV

Age 56 b. Apr 1969 Clark Co.
๐Ÿ“ 1405 S Nellis Blvd 2074

Peter Ajemian from Bridgewater, MA

Age 62 b. Sep 1963 Plymouth Co.
๐Ÿ“ 221 Aldrich Rd

Peter Ajemian from Niagara Falls, NY

Age 56 b. Apr 1969 Niagara Co.
๐Ÿ“ 2502 Falls St Unit 2

Peter Ajemian from Oakland, CA

Age 60 b. 1966 Male
๐Ÿ“ 2406 Webster St
๐Ÿ“ž (415) 990-9097 (Cell)

Peter Ajemian from Valley Stream, NY

0
๐Ÿ“ 70 Central Ave, Valley Stream, NY 11580

Peter Ajemian from Paramus, NJ

Bergen Co.
๐Ÿ“ 187 189 Forest Ave 410

Peter Ajemian from Los Angeles, CA

Los Angeles Co.
๐Ÿ“ 1617 N Poinsettia Pl 106

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 16 contact records for Peter Ajemian across 5 states. The most recent address on file is in Syosset, New York. Of these records, 10 include phone numbers and 1 include email addresses. Ages range from 45 to 65, which may indicate multiple individuals sharing this name. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Ajemian Peter & Ann

Washington County
PIN: 00000000-19-1075-0014
Value: $2,000

Ajemian Peter & Ann

Washington County
· Newmoon Dr, Vernon 32428.0
Assessed: $1,800

Ajemian, Peter

Doc #2022090700543001
· 31 West 85th Street, New York Ny 10024
Record: P

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 3 property records linked to Peter Ajemian in Vernon, New York. Values shown are from county assessor records and may differ from current market prices.

Peter Henry Ajemian

6190 Echo Cave Ave, Las Vegas, NV, 89131
County: Clark

Peter M Ajemian

Reg: 03890394
45 Tall Oak Cres, 16, 11791
DOB: 19790615 Gender: Male

Source: State Election Offices ยท Secretary of State Voter Files ยท Board of Elections 2 voter registration records were found for Peter Ajemian in Nevada. Voter data is released as public information under state election laws and reflects status at time of the state data release.

2005 JEEP GRAND CHEROKEE
ยท Registered to: Peter Ajemian
ยท VIN: 1J4GR48K15C557002
·
45 Tall Oak Cres, Syosset, NY, 11791
·
(516) 624-3189
2008 MERCEDES-BENZ E-CLASS
ยท Registered to: Peter Ajemian
ยท VIN: WDBUF87X68B248852
·
208 Ellington Ave W, Garden City, NY, 11530-5067
2004 Toyota Corolla
ยท Registered to: Peter Ajemian
ยท VIN: JTDBR32E842043228
·
17 Peterson Rd, Natick, MA, 01760-1423
2004 Cadillac Deville
ยท Registered to: Peter Ajemian
ยท VIN: 1G6KF57994U181187
·
143 N Long Beach Rd, Rockville Centre, NY, 11570
·
(516) 624-9023

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 4 vehicle registration records are associated with Peter Ajemian. Registered makes include Jeep, Mercedes-Benz, Toyota, Cadillac. The most recent model year on record is 2008. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

Citizens for Citizens

Field Representative
+15088797961pajemian1113@comcast.net

Ajemian Peter J MD PC

Partner
male
Rockville Centre, NY
Health Services (Services)

Nevada School Of The Arts

Peter AjemianTrustee
Las Vegas, NV

Peter Ajemian

Director Of Communications
Office Of Governor Andrew M Cuomo
New York, New York, United States

Peter Ajemian

Director Of Communications
Office Of Governor Andrew M Cuomo
New York

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 8 business affiliations were found for Peter Ajemian. Companies include Ajemian Peter J MD PC, Office Of Governor Andrew M Cuomo. Roles listed include Field Representative and Founder Owner. Records are compiled from state business registries, SEC filings, and professional networking databases.

San Francisco Armenian Film Festival

Filed: Oct 27, 2005
Registered Agent: Peter Ajemian

San Francisco Armenian Film Festival

Filed: Oct 27, 2005
CEO: Peter Ajemian

San Francisco Armenian Film Festival

Addr: 5260 James Avenue, Oakland, CA, 94618
CA
CEO: Peter Ajemian

Source: Public Records Peter Ajemian appears in 3 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

Peter Ajemian

MD
Individual
NPI: 1437121837

Source: CMS NPI Registry (NPPES) ยท State Medical Boards ยท Healthcare Provider Databases 1 healthcare provider record found for Peter Ajemian in the CMS National Provider Identifier registry. NPI registration is required for providers billing Medicare or Medicaid. Listing here does not constitute an endorsement of care quality.

๐Ÿ›๏ธ

Peter Ajemian

2025
Intelligence Research Specialist-Pd
Department: Police Department
๐Ÿ’ต Pay: $127,849.00

Source: City/State Transparency Portals ยท Government Payroll Databases ยท Open Data Portals Peter Ajemian appears in 1 government employment record from city, state, or federal transparency portals. Salary figures reflect taxpayer-funded public employee compensation and may not include overtime or benefits.

Peter Ajemian

Wellesley High School - Wellesley, MA, MA
1974

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

$125 Apr 30, 2018
2018
Bhfs E, PC Pac (brownstein Hyatt Farber Schreck Political Action Committee)
Ajemian, Peter Income Shareholder @ Brownstein Hyatt Farber Schreck Las Vegas, NV
$100 Dec 30, 2016
2016
Bhfs E, PC Pac (brownstein Hyatt Farber Schreck Political Action Committee)
Ajemian, Peter Attorney @ Brownstein Hyatt Farber Schreck Las Vegas, NV
$20 Mar 14, 2016
2016 DEM
Sanders, Bernard
Ajemian, Peter Not Employed Bridgewater, MA
$10 Oct 25, 2020
2020 DEM
Harrison, Jaime
Ajemian, Peter Sales @ Aidil Wine & Spirits Bridgewater, MA
$350 Apr 4, 2016
2016
Community Free Democrats
Ajemian, Peter Chief Of Staff @ Nys Senator Brad Hoylman New York, NY
$100 Oct 31, 2016
2016
Bhfs E, PC Pac (brownstein Hyatt Farber Schreck Political Action Committee)
Ajemian, Peter Attorney @ Brownstein Hyatt Farber Schreck Las Vegas, NV
$100 Jul 31, 2017
2018
Bhfs E, PC Pac (brownstein Hyatt Farber Schreck Political Action Committee)
Ajemian, Peter Attorney @ Brownstein Hyatt Farber Schreck Las Vegas, NV
$20 Jun 29, 2019
2020
Ditch Fund
Ajemian, Peter Sales @ Coimbra Imports Bridgewater, Ma, MA
$125 Sep 30, 2019
2020
Bhfs E, PC Pac (brownstein Hyatt Farber Schreck Political Action Committee)
Ajemian, Peter Shareholder @ Brownstein Hyatt Farber Schreck Las Vegas, NV
$3 Feb 25, 2016
2016 DEM
Sanders, Bernard
Ajemian, Peter Not Employed Framingham, MA
$125 Sep 22, 2004
2004 REP
Marcellino, Carl L (committee 2)
Ajemian, Peter J Oyster Bay Cove, NY
$150 Sep 22, 2017
2018 DEM
Rhodes, Gareth Thomas
Ajemian, Peter Government @ Nys Senate New York, NY
$175 May 19, 2003
2004
Medical Society Of The State Of New York Political Action Committee Mssnypac
Ajemian, Peter Md Rockville Centr, NY
$20 Nov 2, 2019
2020
Ditch Fund
Ajemian, Peter Sales @ Coimbra Imports Bridgewater, Ma, MA
$100 Nov 30, 2016
2016
Bhfs E, PC Pac (brownstein Hyatt Farber Schreck Political Action Committee)
Ajemian, Peter Attorney @ Brownstein Hyatt Farber Schreck Las Vegas, NV
$150 Jul 12, 1999
2000
Medical Society Of The State Of New York Political Action Committee Mssnypac
Ajemian, Peter Joseph Md Rockville Centr, NY
$125 Mar 29, 2019
2020
Bhfs E, PC Pac (brownstein Hyatt Farber Schreck Political Action Committee)
Ajemian, Peter Shareholder @ Brownstein Hyatt Farber Schreck Las Vegas, NV
$25 Aug 16, 2012
2012 DEM
Hoylman, Brad M
Ajemian, Peter New York, NY
$250 Apr 26, 2016
2016 DEM
Bilbray Axelrod, Shannon
Ajemian, Peter Las Vegas, NV
$50 Oct 11, 2020
2020 DEM
Biden, Joe
Ajemian, Peter Sales @ Aidil Wine & Spirits Bridgewater, MA
$150 Jun 1, 2000
2000
Medical Society Of The State Of New York Political Action Committee Mssnypac
Ajemian, Peter Joseph Md Rockville Centr, NY
$125 Mar 31, 2020
2020
Bhfs E, PC Pac (brownstein Hyatt Farber Schreck Political Action Committee)
Ajemian, Peter Shareholder @ Brownstein Hyatt Farber Schreck Las Vegas, NV
$3 Jan 31, 2016
2016 DEM
Sanders, Bernard
Ajemian, Peter Not Employed Framingham, MA
$125 Feb 28, 2018
2018
Bhfs E, PC Pac (brownstein Hyatt Farber Schreck Political Action Committee)
Ajemian, Peter Income Shareholder @ Brownstein Hyatt Farber Schreck Las Vegas, NV
$125 May 31, 2018
2018
Bhfs E, PC Pac (brownstein Hyatt Farber Schreck Political Action Committee)
Ajemian, Peter Shareholder @ Brownstein Hyatt Farber Schreck Las Vegas, NV
$30 Mar 16, 2015
2016
Community Free Democrats
Ajemian, Peter J New York, NY
$125 Sep 30, 2019
2020
Bhfs E, PC Pac (brownstein Hyatt Farber Schreck Political Action Committee)
Ajemian, Peter Shareholder @ Brownstein Hyatt Farber Schreck Las Vegas, NV
$175 Mar 5, 2001
2002
Medical Society Of The State Of New York Political Action Committee Mssnypac
Ajemian, Peter Joseph Md Rockville Centr, NY
$27 Oct 11, 2018
2018 DEM
Sanders, Bernard
Ajemian, Peter Retail @ Aidil Wines Bridgewater, MA
$125 Mar 30, 2018
2018
Bhfs E, PC Pac (brownstein Hyatt Farber Schreck Political Action Committee)
Ajemian, Peter Income Shareholder @ Brownstein Hyatt Farber Schreck Las Vegas, NV
$325 Oct 14, 2003
2004
Medical Society Of The State Of New York Political Action Committee Mssnypac
Ajemian, Peter Md Rockville Centr, NY
$125 Jun 29, 2018
2018
Bhfs E, PC Pac (brownstein Hyatt Farber Schreck Political Action Committee)
Ajemian, Peter Shareholder @ Brownstein Hyatt Farber Schreck Las Vegas, NV
$750 Jun 4, 2014
2014
Greenberg Traurig PA Pac
Ajemian, Peter Attorney @ Greenberg Traurig Las Vegas, NV
$750 Jun 4, 2014
2014
Greenberg Traurig P A Pac
Ajemian, Peter Attorney @ Greenberg Traurig Las Vegas, NV
$100 Jun 30, 2017
2018
Bhfs E, PC Pac (brownstein Hyatt Farber Schreck Political Action Committee)
Ajemian, Peter Attorney @ Brownstein Hyatt Farber Schreck Las Vegas, NV
$10 Oct 25, 2020
2020 DEM
Booker, Cory A
Ajemian, Peter Sales @ Aidil Wine & Spirits Bridgewater, MA
$100 Apr 29, 2016
2016
Glick, Deborah
Ajemian, Peter New York, NY
$225 Nov 30, 2023
2024
Bhfs E, PC Pac (brownstein Hyatt Farber Schreck Political Action Committee)
Ajemian, Peter Shareholder @ Brownstein Hyatt Farber Schreck Las Vegas, NV
$125 Sep 30, 2020
2020
Bhfs E, PC Pac (brownstein Hyatt Farber Schreck Political Action Committee)
Ajemian, Peter Shareholder @ Brownstein Hyatt Farber Schreck Las Vegas, NV
$1 Jun 30, 2015
2016 DEM
Actblue
Ajemian, Peter Not Employed Bridgewater, MA
$125 Mar 31, 2020
2020
Bhfs E, PC Pac (brownstein Hyatt Farber Schreck Political Action Committee)
Ajemian, Peter Shareholder @ Brownstein Hyatt Farber Schreck Las Vegas, NV
$50 Jan 20, 2016
2016 12
Clinton, Hillary
Ajemian, Peter Chief Of Staff @ Ny Senate New York, NY
$125 Dec 29, 2017
2018
Bhfs E, PC Pac (brownstein Hyatt Farber Schreck Political Action Committee)
Ajemian, Peter Income Shareholder @ Brownstein Hyatt Farber Schreck Las Vegas, NV
$125 Nov 30, 2020
2020
Bhfs E, PC Pac (brownstein Hyatt Farber Schreck Political Action Committee)
Ajemian, Peter Shareholder @ Brownstein Hyatt Farber Schreck Las Vegas, NV
$11 Jul 11, 2011
2014 I
Quinn, Christine C
Ajemian, Peter PR @ Marathon Strategies LLC New York, NY
$100 Aug 31, 2017
2018
Bhfs E, PC Pac (brownstein Hyatt Farber Schreck Political Action Committee)
Ajemian, Peter Attorney @ Brownstein Hyatt Farber Schreck Las Vegas, NV
$125 Dec 28, 2018
2020
Bhfs E, PC Pac (brownstein Hyatt Farber Schreck Political Action Committee)
Ajemian, Peter Shareholder @ Brownstein Hyatt Farber Schreck Las Vegas, NV
$225 Sep 29, 2023
2024
Bhfs E, PC Pac (brownstein Hyatt Farber Schreck Political Action Committee)
Ajemian, Peter Shareholder @ Brownstein Hyatt Farber Schreck Las Vegas, NV
$100 Sep 30, 2016
2016
Bhfs E, PC Pac (brownstein Hyatt Farber Schreck Political Action Committee)
Ajemian, Peter Attorney @ Brownstein Hyatt Farber Schreck Las Vegas, NV
$100 Mar 31, 2017
2018
Bhfs E, PC Pac (brownstein Hyatt Farber Schreck Political Action Committee)
Ajemian, Peter Attorney @ Brownstein Hyatt Farber Schreck Las Vegas, NV
$10 Jun 30, 2015
DEM
Sanders, Bernard
Contributor Not Employed Bridgewater, MA
$125 Jul 31, 2020
Unknown Committee
Ajemian, Peter Shareholder @ Brownstein Hyatt Farber Schreck Las Vegas, NV
$200
2010 R
Andrews, Tyler
Contributor Las Vegas, NV

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 53 political contribution records found for Peter Ajemian. Total disclosed contributions amount to $7,065. Recipients include Sanders, Bernard, Andrews, Tyler. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

Peter Ajemian

Age 50 Male
·
2406 Webster St, Oakland, CA 94612 (Alameda County)
37.8135, -122.2650
TZ: Pacific
Homeowner Single Family Built 1927 Purchased 2007
MP

Peter Ajemian

Age 41 Male
·
221 Aldrich Rd, Bridgewater, MA 02324 (Plymouth County)
41.9997, -70.9944
· (508) 697-6653
Marital: Married TZ: Eastern
Homeowner Single Family Built 1956
MP

Peter Ajemian

Age 33 Male
·
89 Autumn Ave, Duxbury, MA 02332 (Plymouth County)
42.0267, -70.7498
· (781) 585-3412
TZ: Eastern
Homeowner Single Family Built 1969 Purchased 1979
MP

Peter Ajemian

Age 61 Male
·
61 Auburn Street Ext, Framingham, MA 01701 (Middlesex County)
42.3007, -71.4266
· (508) 879-7961
Marital: Single TZ: Eastern
Multi-Family
MP

Peter Ajemian

Male
·
730 Florida St, San Francisco, CA 94110 (San Francisco County)
37.7600, -122.4110
· (415) 722-4726
TZ: Pacific
Multi-Family
MP

Peter Ajemian

Age 68 Male
·
208 Ellington Ave W, Garden City, NY 11530 (Nassau County)
40.7328, -73.5989
· (516) 624-9063
TZ: Eastern
Homeowner Single Family Built 1929

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 6 demographic profiles associated with Peter Ajemian. 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 Peter Ajemian. These loans were issued to businesses, not individuals.

Softsell LLC

Limited Liability Company(LLC

$62,167 Paid in Full
Address:
3773 Howard Hughes Pkwy Ste 500S
Las Vegas, NV89169-6014
Approved

Mar 20, 2021

Forgiven

$62,467

Jobs Reported

3

Loan #

4775158603

Loan Size

Small

Carbon River Doors LLC

Limited Liability Company(LLC

$20,058 Paid in Full
Address:
PO Box 355
Orting, WA98360-0355
Approved

Apr 28, 2020

Forgiven

$20,169

Jobs Reported

3

Loan #

6631607208

Loan Size

Small

Matthew Helmick

Sole Proprietorship

$17,870 Paid in Full
Address:
3773 Howard Hughes Pkwy Ste 500S
Las Vegas, NV89169-6014
Approved

Mar 1, 2021

Forgiven

$18,053

Jobs Reported

1

Loan #

5546568500

Loan Size

Small

Distributed Energy Financial Group LLC

Limited Liability Company(LLC

$33,572 Paid in Full
Address:
3773 Howard Hughes Pkwy Ste 500s
Las Vegas, NV89169-6014
Approved

May 1, 2020

Forgiven

$33,902

Jobs Reported

3

Loan #

5354547700

Loan Size

Small

Branding Studios LLC

Limited Liability Company(LLC

$20,832 Paid in Full
Address:
3773 Howard Hughes Pkwy
Las Vegas, NV89169-0949
Approved

Jan 30, 2021

Forgiven

$20,993

Jobs Reported

1

Loan #

9423578305

Loan Size

Small

Zainey LLC

Limited Liability Company(LLC

$15,830 Paid in Full
Address:
3773 Howard Hughes Pkwy Ste 500S
Las Vegas, NV89169-6014
Approved

Feb 22, 2021

Forgiven

$15,889

Jobs Reported

1

Loan #

2669518503

Loan Size

Small

Superior Metal & Woodwork INC

Subchapter S Corporation

$309,000 Exemption 4
Address:
70 Central Ave
Farmingdale, NY11735-6906
Approved

Mar 1, 2021

Forgiven

$313,732

Jobs Reported

21

Loan #

5574778501

Loan Size

Medium

Red Storm Management Consulting INC.

Corporation

$9,987 Paid in Full
Address:
3773 Howard Hughes Pkwy Ste 500S
Las Vegas, NV89169
Approved

May 1, 2020

Forgiven

$10,089

Jobs Reported

2

Loan #

8337077300

Loan Size

Small

Air Usa INC.

Subchapter S Corporation

$589,792 Paid in Full
Address:
3773 Howard Hughes Pkwy Ste 500S
Las Vegas, NV89169-6014
Approved

Mar 30, 2021

Forgiven

$594,772

Jobs Reported

29

Loan #

2682758706

Loan Size

Medium

Key Asset Solutions, INC

Corporation

$84,200 Paid in Full
Address:
PO Box 355
Summersville, WV26651
Approved

Apr 11, 2020

Forgiven

$84,952

Jobs Reported

11

Loan #

3463327105

Loan Size

Small

Michael Tang

Sole Proprietorship

$20,833 Exemption 4
Address:
3773 Howard Hughes Pkwy
Las Vegas, NV89169-0922
Approved

Apr 7, 2021

Jobs Reported

1

Loan #

8532968701

Loan Size

Small

Avoy CORP DBA Minuteman Press Oakland

Corporation

$51,790 Paid in Full
Address:
2406 Webster St
Oakland, CA94612
Approved

May 1, 2020

Forgiven

$52,264

Jobs Reported

7

Loan #

4631487700

Loan Size

Small

Monica McKnight

Limited Liability Company(LLC

$20,833 Paid in Full
Address:
3773 Howard Hughes Pkwy Ste 500S
Las Vegas, NV89169-6014
Approved

May 5, 2021

Forgiven

$20,896

Jobs Reported

1

Loan #

7109288903

Loan Size

Small

Stafford Custom Graphic, LLC

Limited Liability Company(LLC

$48,488 Paid in Full
Address:
PO Box 355
Jonesborough, TN37659-0355
Approved

Apr 13, 2020

Forgiven

$48,937

Jobs Reported

6

Loan #

5114427101

Loan Size

Small

The Shane Coatings Company

Corporation

$3,399 Paid in Full
Address:
3773 Howard Hughes Pkwy Suite 500s
Las Vegas, NV89169
Approved

May 1, 2020

Forgiven

$3,436

Jobs Reported

1

Loan #

4781297708

Loan Size

Small

Divante Shelley

Self-Employed Individuals

$16,364 Exemption 4
Address:
730 Florida St
Vallejo, CA94590-5561
Approved

Apr 10, 2021

Jobs Reported

1

Loan #

1686928810

Loan Size

Small

Michael Tang

Sole Proprietorship

$20,833 Exemption 4
Address:
3773 Howard Hughes Pkwy
Las Vegas, NV89169-0922
Approved

Apr 27, 2021

Jobs Reported

1

Loan #

3053688907

Loan Size

Small

Kaleo Marketing LLC

Limited Liability Company(LLC

$161,671 Paid in Full
Address:
3773 Howard Hughes Pkwy 500 S
Las Vegas, NV89169-6014
Approved

Apr 28, 2020

Forgiven

$163,644

Jobs Reported

7

Loan #

1210697310

Loan Size

Medium

Lutz, Brown, Peagler & Manley, INC.

Corporation

$38,657 Paid in Full
Address:
PO Box 355
Homerville, GA31634-0355
Approved

May 1, 2020

Forgiven

$38,845

Jobs Reported

6

Loan #

8315697308

Loan Size

Small

Credit Of Lions LLC

Limited Liability Company(LLC

$121,708 Exemption 4
Address:
3773 Howard Hughes Pkwy
Las Vegas, NV89169-0949
Approved

Apr 7, 2021

Jobs Reported

7

Loan #

8618898705

Loan Size

Small

Colburn Consulting LLC

Subchapter S Corporation

$20,832 Paid in Full
Address:
3773 Howard Hughes Pkwy
Las Vegas, NV89169-0949
Approved

May 5, 2021

Forgiven

$20,864

Jobs Reported

1

Loan #

6969088908

Loan Size

Small

K.v.w.v Traffic Control Holdings, INC

Corporation

$149,500 Paid in Full
Address:
PO Box 355
Allen, KY41601
Approved

Apr 15, 2020

Forgiven

$150,864

Jobs Reported

13

Loan #

9051417109

Loan Size

Small

Roaring Fork Landscapes INC.

Subchapter S Corporation

$75,100 Paid in Full
Address:
PO Box 355
Basalt, CO81621-0355
Approved

Apr 11, 2020

Forgiven

$75,639

Jobs Reported

23

Loan #

3123957110

Loan Size

Small

Spring City Chamber Of Commerce

Non-Profit Organization

$2,800 Paid in Full
Address:
PO Box 355
Spring City, TN37381-0355
Approved

May 1, 2020

Forgiven

$2,834

Jobs Reported

1

Loan #

8456957307

Loan Size

Small

Amin Destinations LTD

Limited Liability Partnership

$26,059 Paid in Full
Address:
3773 Howard Hughes Pkwy S
Las Vegas, NV89169
Approved

May 1, 2020

Forgiven

$22,159

Jobs Reported

4

Loan #

6455087708

Loan Size

Small

Robert A. Peterson, Jr.

Sole Proprietorship

$20,833 Paid in Full
Address:
PO Box 355
Clarence, NY14031
Approved

Apr 12, 2020

Forgiven

$21,049

Jobs Reported

1

Loan #

3819737101

Loan Size

Small

Freshex

Limited Liability Company(LLC

$8,161 Paid in Full
Address:
3773 Howard Hughes Pkwy 500S
Las Vegas, NV89169
Approved

May 3, 2020

Forgiven

$8,265

Jobs Reported

1

Loan #

1019537408

Loan Size

Small

Silicon Business International LLC

Single Member LLC

$9,678 Paid in Full
Address:
3773 Howard Hughes Pkwy Ste 500S
Las Vegas, NV89169-6014
Approved

May 27, 2021

Forgiven

$9,715

Jobs Reported

1

Loan #

8048139007

Loan Size

Small

Chris Klabecki

Sole Proprietorship

$8,911 Paid in Full
Address:
3773 Howard Hughes Pkwy Ste 500S
Las Vegas, NV89169-6014
Approved

May 20, 2021

Forgiven

$8,955

Jobs Reported

1

Loan #

4594489006

Loan Size

Small

Lmg Management LTD

Corporation

$32,240 Paid in Full
Address:
189 Forest Ave
Glen Cove, NY11542-2068
Approved

Apr 29, 2020

Forgiven

$30,423

Jobs Reported

2

Loan #

2912917303

Loan Size

Small

Tridel Construction

Limited Liability Company(LLC

$30,264 Paid in Full
Address:
3773 Howard Hughes Pkwy Suite 500s
Las Vegas, NV89169-0922
Approved

May 22, 2020

Forgiven

$30,548

Jobs Reported

20

Loan #

1893177806

Loan Size

Small

Air Usa, INC.

Subchapter S Corporation

$262,229 Paid in Full
Address:
3773 HOWARD HUGHES PKWY Suite 500S
Las Vegas, NV89169-6014
Approved

Apr 28, 2020

Forgiven

$263,817

Jobs Reported

17

Loan #

8106877209

Loan Size

Medium

Branding Studios

Limited Liability Company(LLC

$20,833 Paid in Full
Address:
3773 Howard Hughes Pkwy Ste 500s
Las Vegas, NV89169
Approved

May 7, 2020

Forgiven

$21,017

Jobs Reported

1

Loan #

3493237408

Loan Size

Small

Water Education Services INC

Corporation

$5,997 Paid in Full
Address:
3773 Howard Hughes Pkwy Ste 500S
Las Vegas, NV89169-6014
Approved

Mar 4, 2021

Forgiven

$6,027

Jobs Reported

3

Loan #

6672318501

Loan Size

Small

Joshua Bratt Dmd PC

Corporation

$28,687 Paid in Full
Address:
143 N Long Beach Rd Ste 3
Rockville Centre, NY11570-4438
Approved

Feb 11, 2021

Forgiven

$29,061

Jobs Reported

6

Loan #

7272918401

Loan Size

Small

Kirby Brown And Sons

Partnership

$20,700 Paid in Full
Address:
PO Box 355
Springfield, SC29146
Approved

Apr 14, 2020

Forgiven

$20,949

Jobs Reported

8

Loan #

6573087110

Loan Size

Small

Fort Point, LLC

Limited Liability Company(LLC

$437,162 Paid in Full
Address:
3773 Howard Hughes Pkwy Ste 500 South
Las Vegas, NV89169
Approved

Apr 13, 2020

Forgiven

$440,066

Jobs Reported

23

Loan #

4792157108

Loan Size

Medium

Xponet Corporation

Corporation

$625,360 Paid in Full
Address:
3773 Howard Hughes Pkwy
Las Vegas, NV89169
Approved

Apr 29, 2020

Forgiven

$628,869

Jobs Reported

40

Loan #

4421097300

Loan Size

Medium

Superior Metal & Woodwork, INC.

Subchapter S Corporation

$308,900 Exemption 4
Address:
70 Central Ave
Farmingdale, NY11735-0001
Approved

Apr 14, 2020

Jobs Reported

26

Loan #

7876537105

Loan Size

Medium

Christopher A Arledge PC

Subchapter S Corporation

$20,833 Paid in Full
Address:
PO Box 355
Mustang, OK73064-0355
Approved

Apr 15, 2020

Forgiven

$21,017

Jobs Reported

1

Loan #

1234457204

Loan Size

Small

Incorp Services, INC.

Corporation

$879,750 Paid in Full
Address:
3773 Howard Hughes Pkwy Suite 500 South, Las Vegas, Nevada, 89169
Las Vegas, NV89169-6014
Approved

Jun 30, 2020

Forgiven

$890,307

Jobs Reported

94

Loan #

7004028006

Loan Size

Medium

Gigi'S INC

Subchapter S Corporation

$283,892 Exemption 4
Address:
3773 Howard Hughes Pkwy Ste 500S
Las Vegas, NV89169-6014
Approved

Feb 8, 2021

Forgiven

$207,833

Jobs Reported

80

Loan #

5314498406

Loan Size

Medium

Allstate Medical LLC

Limited Liability Company(LLC

$19,583 Paid in Full
Address:
3773 Howard Hughes Pkwy Ste 500s
Las Vegas, NV89169
Approved

May 14, 2020

Forgiven

$19,852

Jobs Reported

5

Loan #

6364917408

Loan Size

Small

Martells INC

Corporation

$27,707 Paid in Full
Address:
PO Box 355
Wishek, ND58495
Approved

Apr 28, 2020

Forgiven

$27,925

Jobs Reported

4

Loan #

9426357210

Loan Size

Small

Catskill Revitalization CORP

Non-Profit Organization

$71,890 Paid in Full
Address:
PO Box 355
Arkville, NY12406
Approved

Apr 28, 2020

Forgiven

$72,443

Jobs Reported

10

Loan #

8888107205

Loan Size

Small

Jdm & Sons Investments LLC

Limited Liability Company(LLC

$36,000 Exemption 4
Address:
3773 Howard Hughes Pkwy Ste 500S
Las Vegas, NV89169-6014
Approved

Feb 14, 2021

Jobs Reported

3

Loan #

9042998407

Loan Size

Small

Water Education Services INC

Corporation

$5,996 Paid in Full
Address:
3773 Howard Hughes Pkwy Ste 500s
Las Vegas, NV89169-6014
Approved

May 1, 2020

Forgiven

$6,045

Jobs Reported

3

Loan #

9180687301

Loan Size

Small

Desert Lake Foods INC

Corporation

$104,029 Paid in Full
Address:
3773 Howard Hughes Pkwy Ste 500
Las Vegas, NV89169
Approved

May 18, 2020

Forgiven

$105,152

Jobs Reported

3

Loan #

8359227407

Loan Size

Small

Kaleo Marketing LLC

Limited Liability Company(LLC

$182,504 Paid in Full
Address:
3773 Howard Hughes Pkwy Ste 500S
Las Vegas, NV89169-6014
Approved

Feb 5, 2021

Forgiven

$185,169

Jobs Reported

15

Loan #

3697868407

Loan Size

Medium

Cash On Cash Enterprises LLC

Limited Liability Company(LLC

$23,602 Paid in Full
Address:
3773 Howard Hughes Pkwy Ste 500S
Las Vegas, NV89169-6014
Approved

Feb 20, 2021

Forgiven

$23,765

Jobs Reported

1

Loan #

2216458506

Loan Size

Small

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

Find Peter Ajemian 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
9
11
2
5
13
1

Peter Ajemian in Syosset, NY: Background Summary

Location
45 Tall Oak Cres,Syosset, NY 11791, Syosset, NY
Other Locations
Syosset, NY ยท Oakland, CA ยท San Francisco, CA and 7 more
Profiles Found
16 people with this name
Phone Numbers
(516) 536-6800 and 10 others on file
Email
usou@hotmail.com
Possible Relatives
Lana G Ajemian, Christopher P Ajemian, Matthew J Ajemian, Jennifer M Ajemian, David J Ajemian and 10 more
Career
Field Representative, Founder Owner at Ajemian Peter J MD PC, Office Of Governor Andrew M Cuomo
Properties
2properties owned
Vehicles
4 linked โ€” 2005 Jeep Grand Cherokee, 2008 Mercedes-Benz E-Class and 2 more
Contributions
$7,065 total โ€” Andrews, Tyler, Sanders, Bernard
Healthcare
Licensed provider
PPP Loans
$5418K for Softsell LLC, Carbon River Doors LLC

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 Peter Ajemian. Because public records are indexed by name rather than by a unique identifier, the 154 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.

Healthcare Provider Data

Healthcare provider information is sourced from the National Plan and Provider Enumeration System (NPPES), a registry managed by the Centers for Medicare and Medicaid Services (CMS). Every healthcare provider that bills Medicare or Medicaid is required to obtain a National Provider Identifier (NPI), so the presence of an NPI listing confirms that the individual holds recognized healthcare credentials. The specialty, practice address, and taxonomy codes reflect the provider's own attestation at the time of registration or most recent update. An NPI listing does not constitute an endorsement of care quality, nor does it indicate whether the provider is currently accepting new patients.

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 Peter Ajemian

Search Complexity: High

154 public records across 6states, belonging to approximately 16 different individuals. With 16 distinct profiles across 6 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 6 states. Highest concentration: New York (8%), followed by Massachusetts and California. Spans the Northeast and West regions.

NY13recordsMA11recordsCA9recordsNV5recordsNJ2recordsWA1record

Record Type Breakdown

Data spans 9 record categories. Largest: Political Contribution Records (36%), which include employer and occupation, which are strong distinguishing fields. Also includes PPP Loan Records (50) and Contact & Address Records (22).

53
Political Contribution Records
50
PPP Loan Records
22
Contact & Address Records
8
Business & Corporate Filings
4
Vehicle Registration Records
3
Property Ownership Records

Age Distribution

Age range: approximately 35 years, suggesting multiple generations. Largest group: Senior (65+) (25%).

Senior (65+)2peopleMiddle-Age (40-64)6people

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

Frequently Asked Questions About Peter Ajemian

Is Peter Ajemian a registered voter?
Yes, voter registration records show Peter Ajemian is registered in Nevada. We found 2 voter registration entries across 1 state. Voter registration data is public record maintained by state election offices and released under state sunshine laws.
Does Peter Ajemian own property?
County assessor records show 3 properties associated with Peter Ajemian in Vernon, New York and 2 other locations. Assessed values are determined by county tax assessors and may differ from market value. These records are sourced from county recorder and assessor offices.
What vehicles are registered to Peter Ajemian?
Records show 4 vehicle registrations associated with Peter Ajemian, including a 2005 JEEP GRAND CHEROKEE. Registered makes include Jeep, Mercedes-Benz, Toyota, Cadillac. 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 Peter Ajemian?
We found 8 business affiliations for Peter Ajemian (Field Representative). Other companies include office of governor andrew m cuomo. Business records are compiled from state registries, SEC filings, and professional databases.
Is Peter Ajemian a healthcare provider?
Yes, the CMS National Provider Identifier registry lists Peter Ajemian as a registered healthcare provider (NPI: 1437121837). NPI registration is required for all providers billing Medicare or Medicaid. This listing confirms enrollment in the federal healthcare system but does not indicate quality of care.
Has Peter Ajemian made political donations?
FEC disclosure records show 53 reported political contributions from Peter Ajemian, totaling $7,065. Recipients include Sanders, Bernard and Andrews, Tyler. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Peter Ajemian?
Our database contains 154 total records for Peter Ajemian spanning 6 states. This includes 16 distinct contact records, 10 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 Peter Ajemian?
The 154 records displayed for Peter Ajemian 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 Peter Ajemian 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.