Rudolph Chang from Ridgefield, CT

Age 45
๐Ÿ“ 613 Ridgebury Rd, Ridgefield, CT 06877
๐Ÿ“ž (203) 894-1145, (914) 592-8553, (203) 743-2345, (914) 592-8553, (203) 743-2345, (203) 894-1145
โœ‰๏ธ jamieandrudychang@yahoo.com
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Jamie Hiltonchang,Margarita W Chang,David Jihyuan Chang,Margarita U Chang,Kudolph Chang
๐Ÿช Unique Registries, Incorporated

Rudolph Chang from Davis, CA

๐Ÿ“ 1280 Olive Dr, Davis, CA 95616
๐Ÿ“ž (530) 758-4406, (530) 753-4132, (530) 753-3141

Rudolph Chang from Ridgefield, CT

Age 56 b. Jun 1969 Fairfield Co.
๐Ÿ“ 613 Ridgebury Rd
๐Ÿ“ž (203) 743-2345

Rudolph Chang from Pomona, CA

Male
๐Ÿ“ 388 Adobe Ln
๐Ÿ“ž (909) 868-0314 (Cell)

Rudolph Chang from Ridgefield, CT

Age 57 b. 1969 Male
๐Ÿ“ 55 Main St
๐Ÿ“ž (203) 743-2345

Rudolph Chang from San Lorenzo, CA

Age 49 b. Jan 1977 Alameda Co.
๐Ÿ“ 16059 Bayberry Ln
๐Ÿ‘ค aka Chang Rudolph

Rudolph Chang from La Jolla, CA

Age 94 b. Mar 1932 San Diego Co.
๐Ÿ“ 3177 Via Alicante
๐Ÿ‘ค aka Minchang Rudolph, Shang Rudolf

Rudolph Chang from San Jose, CA

Age 49 b. Jan 1977 Santa Clara Co.
๐Ÿ“ 9040 Quail Crk

Rudolph Chang from Milpitas, CA

Age 49 b. 1977 Male
๐Ÿ“ 296 Gerald Cir

Rudolph Chang from Elmsford, NY

Westchester Co.
๐Ÿ“ 10 Maple St

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 10 contact records for Rudolph Chang across 3 states. The most recent address on file is in Davis, California. Of these records, 5 include phone numbers and 1 include email addresses. The listed age is 45. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

2004 BMW X5
ยท Registered to: Rudolph Chang
ยท VIN: 5UXFB53594LV05126
·
55 Main St, Ridgefield, CT, 06877

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 1 vehicle registration record is associated with Rudolph Chang. Registered makes include Bmw. The most recent model year on record is 2004. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

Rudolph Chang

Rudolph Chang
(619) 943-6273rudchang@yahoo.com
No.57 San Diego, CA92154-2037

Rudolph Chang

Ceo
(619) 943-6273rudchang@yahoo.com
Nanuet, NY

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 3 business affiliations were found for Rudolph Chang. Companies include Rudolph Chang, Rudolph Chang. Records are compiled from state business registries, SEC filings, and professional networking databases.

Rudolph Chang

FAMILY PRACTICE
Individual Male
NPI: 1376835595
School: COLLEGE OF OSTEO MED OF THE PACIFIC AT POMONA (2009)
Org: Permanente Medical Group INC

Source: CMS NPI Registry (NPPES) ยท State Medical Boards ยท Healthcare Provider Databases 1 healthcare provider record found for Rudolph Chang 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.

Rudolph Chang

Leland High School - San Jose, CA, CA
1994

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

$3 Jun 19, 2003
2004
Pitney Bowes INC State Political Action Committee
Chang, Rudolph Other Ridgefield, CT
$100 Jul 31, 2011
2012
Pitney Bowes INC. Political Action Committee
Chang, Rudolph Vp Gm E-Commerce And Shared Svcs @ Pitney Bowes INC Ridgefield, CT
$100 May 31, 2012
2012
Pitney Bowes INC. Political Action Committee
Chang, Rudolph Vp Gm E Commerce & Shared Svcs @ Pitney Bowes INC Ridgefield, CT
$100 May 31, 2011
2012
Pitney Bowes INC. Political Action Committee
Chang, Rudolph Vp Gm E-Commerce And Shared Svcs @ Pitney Bowes INC Ridgefield, CT
$100 Nov 26, 2012
2012
Pitney Bowes INC. Political Action Committee
Chang, Rudolph Vp Gm E Commerce & Shared Svcs @ Pitney Bowes INC Ridgefield, CT
$150 Dec 31, 2012
2012
Pitney Bowes INC Political Action Committee
Chang, Rudolph Vp Gm E Commerce & Shared Svcs @ Pitney Bowes INC Ridgefield, CT
$3 Jul 24, 2003
2004
Pitney Bowes INC State Political Action Committee
Chang, Rudolph Other Ridgefield, CT
$150 Nov 22, 2010
2012
Pitney Bowes INC. Political Action Committee
Chang, Rudolph Us_vp & Gm E-Commerce & Shared Svcs @ Pitney Bowes INC Ridgefield, CT
$100 Apr 13, 2007
2008
Pitney Bowes INC. Political Action Committee
Chang, Rudolph Us_vp & Gm E-Commerce & Shared @ Pitney Bowes, INC Ridgefield, CT
$3 Jun 6, 2003
2004
Pitney Bowes INC State Political Action Committee
Chang, Rudolph Other Ridgefield, CT
$100 Jul 31, 2009
2010
Pitney Bowes INC. Political Action Committee
Chang, Rudolph Us_vp & Gm E-Commerce & Shared Svcs @ Pitney Bowes INC Ridgefield, CT
$100 Mar 31, 2011
2012
Pitney Bowes INC. Political Action Committee
Chang, Rudolph Ops Plngcust Care @ Pitney Bowes INC Ridgefield, CT
$50 Nov 28, 2008
2008
Pitney Bowes INC. Political Action Committee
Chang, Rudolph Vp Gm E-Commerce & Shared Svcs @ Pitney Bowes INC Ridgefield, CT
$3 Nov 12, 2003
2004
Pitney Bowes INC State Political Action Committee
Chang, Rudolph Other Ridgefield, CT
$100 Apr 30, 2011
2012
Pitney Bowes INC. Political Action Committee
Chang, Rudolph Ops Plngcust Care @ Pitney Bowes INC Ridgefield, CT
$100 Sep 30, 2009
2010
Pitney Bowes INC. Political Action Committee
Chang, Rudolph Us_vp & Gm E-Commerce & Shared Svcs @ Pitney Bowes INC Ridgefield, CT
$100 Sep 30, 2010
2010
Pitney Bowes INC. Political Action Committee
Chang, Rudolph Us_vp & Gm E-Commerce & Shared Svcs @ Pitney Bowes INC Ridgefield, CT
$100 Nov 30, 2011
2012
Pitney Bowes INC. Political Action Committee
Chang, Rudolph Vp Gm E-Commerce And Shared Svcs @ Pitney Bowes INC Ridgefield, CT
$100 Mar 15, 2007
2008
Pitney Bowes INC. Political Action Committee
Chang, Rudolph Us_vp & Gm E-Commerce & Shared @ Pitney Bowes, INC Ridgefield, CT
$100 Apr 30, 2012
2012
Pitney Bowes INC. Political Action Committee
Chang, Rudolph Vp Gm E Commerce & Shared Svcs @ Pitney Bowes INC Ridgefield, CT
$50 Jun 13, 2008
2008
Pitney Bowes INC. Political Action Committee
Chang, Rudolph Us_vp & Gm E-Commerce & Shared Svcs @ Pitney Bowes INC Stamford, CT
$100 May 31, 2009
2010
Pitney Bowes INC. Political Action Committee
Chang, Rudolph Us_vp & Gm E-Commerce & Shared Svcs @ Pitney Bowes INC Ridgefield, CT
$100 Oct 31, 2011
2012
Pitney Bowes INC. Political Action Committee
Chang, Rudolph Vp Gm E-Commerce And Shared Svcs @ Pitney Bowes INC Ridgefield, CT
$100 Oct 31, 2009
2010
Pitney Bowes INC. Political Action Committee
Chang, Rudolph Us_vp & Gm E-Commerce & Shared Svcs @ Pitney Bowes INC Ridgefield, CT
$100 Oct 15, 2007
2008
Pitney Bowes INC. Political Action Committee
Chang, Rudolph Us_vp & Gm E-Commerce & Shared @ Pitney Bowes, INC Ridgefield, CT
$100 Jun 30, 2011
2012
Pitney Bowes INC. Political Action Committee
Chang, Rudolph Vp Gm E-Commerce And Shared Svcs @ Pitney Bowes INC Ridgefield, CT
$100 May 31, 2010
2010
Pitney Bowes INC. Political Action Committee
Chang, Rudolph Us_vp & Gm E-Commerce & Shared Svcs @ Pitney Bowes INC Ridgefield, CT
$50 Aug 29, 2008
2008
Pitney Bowes INC. Political Action Committee
Chang, Rudolph Us_vp & Gm E-Commerce & Shared Svcs @ Pitney Bowes INC Stamford, CT
$100 Mar 31, 2009
2010
Pitney Bowes INC. Political Action Committee
Chang, Rudolph Vp Gm E-Commerce & Shared Svcs @ Pitney Bowes INC Ridgefield, CT
$100 Mar 31, 2010
2010
Pitney Bowes INC. Political Action Committee
Chang, Rudolph Us_vp & Gm E-Commerce & Shared Svcs @ Pitney Bowes INC Ridgefield, CT
$100 Apr 30, 2010
2010
Pitney Bowes INC. Political Action Committee
Chang, Rudolph Us_vp & Gm E-Commerce & Shared Svcs @ Pitney Bowes INC Ridgefield, CT
$100 Aug 31, 2009
2010
Pitney Bowes INC. Political Action Committee
Chang, Rudolph Us_vp & Gm E-Commerce & Shared Svcs @ Pitney Bowes INC Ridgefield, CT
$3 Oct 15, 2003
2004
Pitney Bowes INC State Political Action Committee
Chang, Rudolph Other Ridgefield, CT
$50 Aug 15, 2008
2008
Pitney Bowes INC. Political Action Committee
Chang, Rudolph Us_vp & Gm E-Commerce & Shared Svcs @ Pitney Bowes INC Stamford, CT
$100 Dec 31, 2011
2012
Pitney Bowes INC. Political Action Committee
Chang, Rudolph Vp Gm E Commerce And Shared Svcs @ Pitney Bowes INC Ridgefield, CT
$50 Oct 31, 2008
2008
Pitney Bowes INC. Political Action Committee
Chang, Rudolph Vp Gm E-Commerce & Shared Svcs @ Pitney Bowes INC Stamford, CT
$100 Mar 14, 2008
2008
Pitney Bowes INC. Political Action Committee
Chang, Rudolph Us_vp & Gm E-Commerce & Shared @ Pitney Bowes INC Stamford, CT
$50 Sep 30, 2008
2008
Pitney Bowes INC. Political Action Committee
Chang, Rudolph Us_vp & Gm E-Commerce & Shared Svcs @ Pitney Bowes INC Stamford, CT
$100 Nov 15, 2007
2008
Pitney Bowes INC. Political Action Committee
Chang, Rudolph Us_vp & Gm E-Commerce & Shared @ Pitney Bowes, INC Ridgefield, CT
$100 Jun 15, 2007
2008
Pitney Bowes INC. Political Action Committee
Chang, Rudolph Us_vp & Gm E-Commerce & Shared @ Pitney Bowes, INC Ridgefield, CT
$3 Aug 27, 2003
2004
Pitney Bowes INC State Political Action Committee
Chang, Rudolph Other Ridgefield, CT
$100 Mar 31, 2012
2012
Pitney Bowes INC. Political Action Committee
Chang, Rudolph Vp Gm E Commerce & Shared Svcs @ Pitney Bowes INC Ridgefield, CT
$50 Jul 31, 2008
2008
Pitney Bowes INC. Political Action Committee
Chang, Rudolph Us_vp & Gm E-Commerce & Shared Svcs @ Pitney Bowes INC Stamford, CT
$100 Oct 31, 2013
2014
Pitney Bowes INC. Political Action Committee
Chang, Rudolph Vp Gm E Commerce & Shared Svcs @ Pitney Bowes INC Ridgefield, CT
$100 Jul 31, 2010
2010
Pitney Bowes INC. Political Action Committee
Chang, Rudolph Us_vp & Gm E-Commerce & Shared Svcs @ Pitney Bowes INC Ridgefield, CT
$100 Jul 31, 2012
2012
Pitney Bowes INC. Political Action Committee
Chang, Rudolph Vp Gm E Commerce & Shared Svcs @ Pitney Bowes INC Ridgefield, CT
$50 May 30, 2008
2008
Pitney Bowes INC. Political Action Committee
Chang, Rudolph Us_vp & Gm E-Commerce & Shared Svcs @ Pitney Bowes INC Stamford, CT
$3 Nov 24, 2003
2004
Pitney Bowes INC State Political Action Committee
Chang, Rudolph Other Ridgefield, CT
$100 Sep 14, 2007
2008
Pitney Bowes INC. Political Action Committee
Chang, Rudolph Us_vp & Gm E-Commerce & Shared @ Pitney Bowes, INC Ridgefield, CT
$3 Jul 14, 2003
2004
Pitney Bowes INC State Political Action Committee
Chang, Rudolph Other Ridgefield, CT
$100 Aug 31, 2013
Pitney Bowes INC. Political Action Committee
Contributor Vp Gm E Commerce & Shared Svcs @ Pitney Bowes INC Ridgefield, CT

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 51 political contribution records found for Rudolph Chang. Total disclosed contributions amount to $4,027. Recipients include Pitney Bowes INC. Political Action Committee. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

Rudolph Chang

Male
·
296 Gerald Cir, Milpitas, CA 95035 (Santa Clara County)
37.4486, -121.8590
TZ: Pacific
Single Family
MP

Rudolph Chang

Age 48 Male
·
55 Main St, Ridgefield, CT 06877 (Fairfield County)
41.2700, -73.4958
· (203) 743-2345
Marital: Married TZ: Eastern
Occ: Service Industry
Homeowner Single Family Built 1955 Purchased 2005

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 2 demographic profiles associated with Rudolph Chang. This data is compiled from commercial aggregators and may include estimated income ranges, lifestyle indicators, and household characteristics. Accuracy is not guaranteed.

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

Sara Wilson

Independent Contractors

$939 Paid in Full
Address:
55 Main St
Hooversville, PA15936
Approved

May 14, 2021

Forgiven

$943

Jobs Reported

1

Loan #

1898519008

Loan Size

Small

Junction Frame Shop, INC.

Corporation

$19,350 Paid in Full
Address:
55 Main St
White River Junction, VT05001-7097
Approved

Apr 8, 2020

Forgiven

$19,597

Jobs Reported

3

Loan #

8191557004

Loan Size

Small

The Minister, Church-Wardens, Vestry And Congregation, Of St

Non-Profit Organization

$53,871 Paid in Full
Address:
55 Main St
North Kingstown, RI02852-5017
Approved

Apr 15, 2020

Forgiven

$54,427

Jobs Reported

5

Loan #

9899697109

Loan Size

Small

Polished Skin Care Lounge

Subchapter S Corporation

$19,917 Paid in Full
Address:
55 Main St
West Sayville, NY11796-1828
Approved

Mar 5, 2021

Forgiven

$20,020

Jobs Reported

3

Loan #

7095758508

Loan Size

Small

Joshua A. Greenwald

Self-Employed Individuals

$20,700 Paid in Full
Address:
55 Main St
Keene, NH03431-3713
Approved

Apr 13, 2020

Forgiven

$20,870

Jobs Reported

1

Loan #

4737387104

Loan Size

Small

Geraldine McCarthy

Sole Proprietorship

$16,257 Paid in Full
Address:
55 Main St
Farmingdale, NJ07727-1326
Approved

Mar 30, 2021

Forgiven

$16,405

Jobs Reported

1

Loan #

3158738709

Loan Size

Small

Aztec LLC

Limited Liability Company(LLC

$220,048 Paid in Full
Address:
55 Main St
Essex, MA01929-1342
Approved

Feb 12, 2021

Forgiven

$221,519

Jobs Reported

32

Loan #

7510408408

Loan Size

Medium

George'S Galley LTD.

Subchapter S Corporation

$26,300 Paid in Full
Address:
55 Main St
Danielson, CT06239-2811
Approved

Mar 18, 2021

Forgiven

$26,497

Jobs Reported

8

Loan #

4306248603

Loan Size

Small

Backstretch Veterinary, INC.

Corporation

$55,268 Paid in Full
Address:
55 Main St
Groveland, MA01834
Approved

Apr 16, 2020

Forgiven

$56,009

Jobs Reported

4

Loan #

2310887201

Loan Size

Small

Skin Deep Medical Aesthetics

Partnership

$26,300 Paid in Full
Address:
55 Main St
Essex Junction, VT05452-6100
Approved

Jan 27, 2021

Forgiven

$26,441

Jobs Reported

3

Loan #

6605258300

Loan Size

Small

Pemi Glass Plymouth, LLC

Limited Liability Company(LLC

$42,000 Paid in Full
Address:
55 Main St
Plymouth, NH03264-1411
Approved

Apr 10, 2020

Forgiven

$42,313

Jobs Reported

3

Loan #

1572357103

Loan Size

Small

Centerbrook Food Mart LLC

Limited Liability Company(LLC

$4,155 Paid in Full
Address:
55 Main St
Centerbrook, CT06409-1048
Approved

May 13, 2020

Forgiven

$4,185

Jobs Reported

1

Loan #

5878667408

Loan Size

Small

C & S Flooring INC.

Corporation

$32,295 Paid in Full
Address:
55 Main St
Woolwich, ME04579-4560
Approved

Jan 16, 2021

Forgiven

$32,451

Jobs Reported

4

Loan #

1260098301

Loan Size

Small

Studio Lox LLC

Limited Liability Company(LLC

$42,443 Paid in Full
Address:
55 Main St
Pilesgrove, NJ08098-2917
Approved

Jan 27, 2021

Forgiven

$42,720

Jobs Reported

9

Loan #

6925318304

Loan Size

Small

Loida Velasquez Lebron

Sole Proprietorship

$3,868 Paid in Full
Address:
55 Main St
Woonsocket, RI02895-4312
Approved

Apr 11, 2021

Forgiven

$3,892

Jobs Reported

1

Loan #

1918338810

Loan Size

Small

Aztec LLC

Limited Liability Company(LLC

$356,300 Paid in Full
Address:
55 Main St
Essex, MA01929-1342
Approved

Apr 14, 2020

Forgiven

$359,297

Jobs Reported

60

Loan #

5928197103

Loan Size

Medium

Church Of St. Augustine

Non-Profit Organization

$38,975 Paid in Full
Address:
55 Main St
Highland, NY12528-1407
Approved

Jan 23, 2021

Forgiven

$39,415

Jobs Reported

5

Loan #

4771868302

Loan Size

Small

Byron Nobis

Sole Proprietorship

$3,217 Paid in Full
Address:
55 Main St
Bluffs, IL62621-8010
Approved

Jan 26, 2021

Forgiven

$3,256

Jobs Reported

1

Loan #

5916038307

Loan Size

Small

Yipings Asian Market LLC

Limited Liability Company(LLC

$6,797 Paid in Full
Address:
55 Main St
West Lebanon, NH03784-1744
Approved

Jan 30, 2021

Forgiven

$6,837

Jobs Reported

1

Loan #

9209378303

Loan Size

Small

Side Door Lounge LLC

Limited Liability Company(LLC

$12,500 Paid in Full
Address:
55 Main St
Holmdel, NJ07733-2310
Approved

Jan 26, 2021

Forgiven

$12,581

Jobs Reported

5

Loan #

6052178310

Loan Size

Small

Intuity, P.c.

Professional Association

$20,545 Paid in Full
Address:
55 Main St
Tiburon, CA94920-2507
Approved

Apr 30, 2020

Jobs Reported

1

Loan #

4677267307

Loan Size

Small

Nagel, Cutrell, Wendell Adn Assoc

Corporation

$362,500 Paid in Full
Address:
55 Main St
Framingham, MA01702-2924
Approved

Apr 7, 2020

Forgiven

$304,684

Jobs Reported

25

Loan #

6706467002

Loan Size

Medium

C&s Pizza

Sole Proprietorship

$65,400 Paid in Full
Address:
55 Main St
Pepperell, MA01463-1527
Approved

Apr 14, 2020

Forgiven

$65,954

Jobs Reported

20

Loan #

5886007104

Loan Size

Small

Franoise Villedrouin

Sole Proprietorship

$6,006 Paid in Full
Address:
55 Main St
Bridgton, ME04009
Approved

May 1, 2020

Forgiven

$6,048

Jobs Reported

1

Loan #

3644497708

Loan Size

Small

Het Parikh, INC.

Corporation

$10,000 Paid in Full
Address:
55 Main St
West Springfield, MA01089-3905
Approved

Apr 9, 2020

Forgiven

$10,085

Jobs Reported

4

Loan #

8956827005

Loan Size

Small

The Millburn Supper Club

Limited Liability Company(LLC

$106,300 Paid in Full
Address:
55 Main St
Millburn, NJ07041-1386
Approved

Apr 28, 2020

Forgiven

$107,248

Jobs Reported

35

Loan #

8051677210

Loan Size

Small

Shaw Institute

Non-Profit Organization

$43,074 Paid in Full
Address:
55 Main St
Blue Hill, ME04614-5986
Approved

Feb 12, 2021

Forgiven

$43,285

Jobs Reported

6

Loan #

7910808409

Loan Size

Small

Emt Academy, INC.

Subchapter S Corporation

$35,400 Paid in Full
Address:
55 Main St
Chicopee, MA01020-1899
Approved

Apr 30, 2020

Forgiven

$35,637

Jobs Reported

5

Loan #

5844547300

Loan Size

Small

Beauport Law, LLC

Limited Liability Company(LLC

$3,600 Paid in Full
Address:
55 Main St
Gloucester, MA01930-5730
Approved

Apr 15, 2020

Forgiven

$2,616

Jobs Reported

1

Loan #

9164427108

Loan Size

Small

John Diponzio

Sole Proprietorship

$34,602 Paid in Full
Address:
55 Main St
Blackstone, MA01504-2204
Approved

Mar 17, 2021

Forgiven

$34,778

Jobs Reported

4

Loan #

3474968601

Loan Size

Small

Ronald P. Goldman A Professional Law Corporation

Corporation

$175,000 Exemption 4
Address:
55 Main St
Tiburon, CA94920-2507
Approved

Feb 18, 2021

Forgiven

$177,671

Jobs Reported

8

Loan #

9959938402

Loan Size

Medium

Mad Batter Bakery LLC

Limited Liability Company(LLC

$22,000 Paid in Full
Address:
55 Main St
Austin, IN47102-1303
Approved

Apr 10, 2020

Forgiven

$22,240

Jobs Reported

5

Loan #

1914737100

Loan Size

Small

Pinnacle Control Systems, LLC

Limited Liability Company(LLC

$226,172 Paid in Full
Address:
55 Main St
Hamilton, NJ08620-2309
Approved

Apr 28, 2020

Forgiven

$230,444

Jobs Reported

7

Loan #

6489617209

Loan Size

Medium

La Buona Cucina LLC

Limited Liability Company(LLC

$23,520 Paid in Full
Address:
55 Main St
Madison, NJ07940-1830
Approved

Aug 4, 2020

Forgiven

$23,740

Jobs Reported

2

Loan #

3267998204

Loan Size

Small

Waterhole Bar

Sole Proprietorship

$5,100 Paid in Full
Address:
55 Main St
Rhame, ND58651-9998
Approved

Apr 28, 2020

Forgiven

$5,128

Jobs Reported

3

Loan #

8757577206

Loan Size

Small

Bonne Nuit Aussi Of East Hampton

Corporation

$31,427 Paid in Full
Address:
55 Main St
East Hampton, NY11937
Approved

May 1, 2020

Forgiven

$31,725

Jobs Reported

4

Loan #

1611167708

Loan Size

Small

Sf Foods LLC

Limited Liability Company(LLC

$29,119 Paid in Full
Address:
55 Main St
New Egypt, NJ08533-1415
Approved

Mar 18, 2021

Forgiven

$29,234

Jobs Reported

9

Loan #

4329438604

Loan Size

Small

Graham Vannoy Construction, L.l.c.

Limited Liability Company(LLC

$122,965 Paid in Full
Address:
55 Main St
Chattanooga, TN37408
Approved

Apr 12, 2020

Forgiven

$123,747

Jobs Reported

12

Loan #

4049517102

Loan Size

Small

Heidi Piron Design & Cabinetry, LLC

Partnership

$41,455 Paid in Full
Address:
55 Main St
Chatham, NJ07928
Approved

Apr 14, 2020

Forgiven

$41,857

Jobs Reported

1

Loan #

7015107103

Loan Size

Small

Church On The Hill, United Church Of Christ

Non-Profit Organization

$10,600 Paid in Full
Address:
55 Main St
Lenox, MA01240-2813
Approved

Apr 28, 2020

Forgiven

$10,663

Jobs Reported

4

Loan #

8133827200

Loan Size

Small

Cold River Coffee Co INC

Subchapter S Corporation

$113,703 Paid in Full
Address:
55 Main St
Saranac Lake, NY12983-1710
Approved

Feb 19, 2021

Forgiven

$114,472

Jobs Reported

15

Loan #

1481198507

Loan Size

Small

Shepco, INC.

Corporation

$195,802 Paid in Full
Address:
55 Main St
Townsend, MA01469-1355
Approved

Apr 15, 2020

Forgiven

$197,685

Jobs Reported

26

Loan #

1006797210

Loan Size

Medium

M2 Auto Group LLC

Limited Liability Company(LLC

$95,580 Paid in Full
Address:
55 Main St
East Brunswick, NJ08816-4765
Approved

Feb 13, 2021

Forgiven

$96,680

Jobs Reported

7

Loan #

8754378402

Loan Size

Small

Pinnacle Control Systems L.l.c.

Limited Liability Company(LLC

$400,597 Paid in Full
Address:
55 Main St
Hamilton, NJ08620-2309
Approved

Apr 2, 2021

Forgiven

$404,915

Jobs Reported

12

Loan #

5433398708

Loan Size

Medium

Andrew P. Hinkley Agency INC.

Sole Proprietorship

$27,500 Paid in Full
Address:
55 Main St
Sidney, NY13838-1138
Approved

Feb 1, 2021

Forgiven

$27,718

Jobs Reported

2

Loan #

1294528406

Loan Size

Small

H Robert Nagel Dds David

Corporation

$257,497 Paid in Full
Address:
55 Main St
Framingham, MA01702-2934
Approved

Jan 30, 2021

Forgiven

$259,392

Jobs Reported

24

Loan #

8854888301

Loan Size

Medium

Cold River Coffee Company, INC.

Subchapter S Corporation

$81,215 Paid in Full
Address:
55 Main St
Saranac Lake, NY12983-1710
Approved

May 19, 2020

Forgiven

$81,960

Jobs Reported

8

Loan #

8868967404

Loan Size

Small

Flynn Turpan INC

Corporation

$10,000 Paid in Full
Address:
55 Main St
East Hampton, NY11937
Approved

Apr 29, 2020

Forgiven

$22,703

Jobs Reported

1

Loan #

2741027301

Loan Size

Small

Albert Jess Anderson LLC

Limited Liability Partnership

$10,683 Paid in Full
Address:
55 Main St
Lawrenceville, PA16929-9472
Approved

Apr 28, 2020

Forgiven

$10,773

Jobs Reported

2

Loan #

1542667308

Loan Size

Small

Design Wood Floors

Sole Proprietorship

$13,652 Paid in Full
Address:
55 Main St
Blackstone, MA01504-2204
Approved

Apr 30, 2020

Forgiven

$13,751

Jobs Reported

2

Loan #

6619007300

Loan Size

Small

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

Find Rudolph Chang on the map

Blank map of the United States, territories not included Alabama Alaska Arizona Arkansas California Colorado Connecticut Delaware Florida Georgia Hawaii Idaho Illinois Indiana Iowa Kansas Kentucky Louisiana Maine Maryland Massachusetts Michigan Minnesota Mississippi Missouri Montana Nebraska Nevada New Hampshire New Jersey New Mexico New York North Carolina North Dakota Ohio Oklahoma Oregon Pennsylvania Rhode Island South Carolina South Dakota Tennessee Texas Utah Vermont Virginia West Virginia Wisconsin Wyoming District of Columbia District of Columbia
11
6
2

Rudolph Chang in Ridgefield, CT: Background Summary

Location
613 Ridgebury Rd,Ridgefield, CT 06877, Ridgefield, CT
Other Locations
Davis, CA ยท Ridgefield, CT ยท Pomona, CA and 5 more
Profiles Found
10 people with this name
Phone Numbers
(203) 894-1145 and 5 others on file
Email
jamieandrudychang@yahoo.com
Possible Relatives
Jamie Hiltonchang, Margarita W Chang, David Jihyuan Chang, Margarita U Chang, Kudolph Chang
Career
Rudolph Chang, Rudolph Chang
Vehicles
1 linked โ€” 2004 Bmw X5
Contributions
$4,026.72 total โ€” Pitney Bowes INC. Political Action Committee
Healthcare
Licensed provider โ€” FAMILY PRACTICE
PPP Loans
$3583K for Sara Wilson, Junction Frame Shop, 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 Rudolph Chang. Because public records are indexed by name rather than by a unique identifier, the 120 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.

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 Rudolph Chang

Search Complexity: Moderate

120 public records across 3states, belonging to approximately 10 different individuals. There are 10 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 moderately distributed across 3 states. Highest concentration: California (9%), followed by Connecticut and New York. Spans the West and Northeast regions.

CA11recordsCT6recordsNY2records

Record Type Breakdown

Data spans 6 record categories. Largest: Political Contribution Records (44%), which include employer and occupation, which are strong distinguishing fields. Also includes PPP Loan Records (50) and Contact & Address Records (11).

51
Political Contribution Records
50
PPP Loan Records
11
Contact & Address Records
3
Business & Corporate Filings
1
Vehicle Registration Records
1
Healthcare Provider Records

Age Distribution

Age range: approximately 49 years, suggesting multiple generations. Largest group: Senior (65+) (25%).

Senior (65+)1personMiddle-Age (40-64)3people

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

Frequently Asked Questions About Rudolph Chang

What vehicles are registered to Rudolph Chang?
Records show 1 vehicle registration associated with Rudolph Chang, including a 2004 BMW X5. 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 Rudolph Chang?
We found 3 business affiliations for Rudolph Chang, including Rudolph Chang. Other companies include RUDOLPH CHANG. Business records are compiled from state registries, SEC filings, and professional databases.
Is Rudolph Chang a healthcare provider?
Yes, the CMS National Provider Identifier registry lists Rudolph Chang as a registered healthcare provider (NPI: 1376835595). 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 Rudolph Chang made political donations?
FEC disclosure records show 51 reported political contributions from Rudolph Chang, totaling $4,027. Recipients include Pitney Bowes INC. Political Action Committee. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Rudolph Chang?
Our database contains 120 total records for Rudolph Chang spanning 3 states. This includes 10 distinct contact records, 5 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 Rudolph Chang?
The 120 records displayed for Rudolph Chang are aggregated from government agencies, county offices, and official registries. While we source from authoritative databases, records can contain outdated information or belong to a different person with the same name. We recommend verifying important details through the original issuing agency before making decisions based on this data.
Can Rudolph Chang remove this information?
Yes, any individual has the right to request removal of their personal information. Submit a free removal request through our opt-out page. Under the CCPA and similar state privacy laws, you can request deletion of your data. Removal is completed within 48 hours. You do not need to create an account.
Can I use this data for background checks or screening?
No. OpenDataUSA is not a Consumer Reporting Agency under the FCRA. These records may not be used for employment screening, tenant evaluation, credit decisions, insurance underwriting, or any other FCRA-regulated purpose. For official background checks, use an FCRA-compliant service.