S England from Cherry Hill, NJ

0
๐Ÿ“ 306 Kings Croft, Cherry Hill, NJ 08034
๐Ÿ“ž (856) 482-2377, (856) 905-5097
โœ‰๏ธ pgs@efn.org
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Robert Engle

S England from Bridgeport, CT

U
๐Ÿ“ 61 Pearl Harbor Cir
๐Ÿ“ž (203) 612-1342
โœ‰๏ธ jonathantwin24@gmail.com

S England from Indianapolis, IN

0
๐Ÿ“ 3925 College Ave, Indianapolis, IN 46205
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Kristoff England,Sherry W England

S England from Clayton, CA

Age 75 b. 1951 U
๐Ÿ“ 547 Hamburg Cir
๐Ÿ“ž (925) 673-9525

S England from London, KY

Age 66 b. Jan 1960
๐Ÿ“ 997 Roy Dugger Rd
๐Ÿ‘ค aka Steven Roy England, Steve Roy England, Steven Englind

S England from Las Cruces, NM

Age 73 b. Sep 1952 Dona Ana Co.
๐Ÿ“ 1412 Walden Dr

S England from Sprott, AL

0
๐Ÿ“ 1 Rr 1, Sprott, AL 36756

S England from Gadsden, AL

๐Ÿ“ 1728 Lonesome Bend Rd
๐Ÿ“ž (205) 492-0610 (AT&T MOBILITY)

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 8 contact records for S England across 7 states. The most recent address on file is in Bridgeport, Connecticut. Of these records, 4 include phone numbers and 2 include email addresses. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

England S Eugene & Brenda S

Knox County
· 6000 Wright Rd, District-8

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 1 property record linked to S England in District-8. Values shown are from county assessor records and may differ from current market prices.

Mexico Public Education Dept

S EnglandManager
velvetchokolet@yahoo.com
1090 Old Durham Rd, Roxboro, NC27573

Dreamboats.com

Cmo
s.england@dreamboats.com

S Orakzai England

Executive Director
Director And Senior Research Fellow With Ghik South Korea

Mexico Public Education Dept

S EnglandManager
velvetchokolet@yahoo.com
1090 Old Durham Rd, Roxboro, NC27573
ped.state.nm.us

Mexico Public Education Dept

S EnglandManager
velvetchokolet@yahoo.com
1090 Old Durham Rd, Roxboro, NC27573

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 12 business affiliations were found for S England. Companies include Mexico Public Education Dept, Director And Senior Research Fellow With Ghik South Korea. Roles listed include Cmo and Manager. Records are compiled from state business registries, SEC filings, and professional networking databases.

S England

Person High School - Roxboro, NC, NC
1989

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

$1 Jun 26, 2009
2010
Duke Energy Corporation Carolinas Pac
England, S Ms England Lead Environmental Specialist Fuquay Varina, NC
$1 May 21, 2004
2004
Duke Energy Corporation Carolinas Pac
England, S Ms England Lead Engr Technical Supt Spec @ Progress Energy Carolinas INC Fuquay Varina, NC
$1 Mar 6, 2009
2010
Duke Energy Corporation Carolinas Pac
England, S Ms England Lead Environmental Specialist Fuquay Varina, NC
$1 Oct 8, 2004
2004
Duke Energy Corporation Carolinas Pac
England, S Ms England Lead Engr Technical Supt Spec @ Progress Energy Carolinas INC Fuquay Varina, NC
$1 Nov 5, 2004
2004
Duke Energy Corporation Carolinas Pac
England, S Ms England Lead Engr Technical Supt Spec @ Progress Energy Carolinas INC Fuquay Varina, NC
$3 May 2, 2008
2008
Duke Energy Corporation Carolinas Pac
England, S Ms England Lead Environmental Specialist Fuquay Varina, NC
$3 Jun 27, 2008
2008
Duke Energy Corporation Carolinas Pac
England, S Ms England Lead Environmental Specialist Fuquay Varina, NC
$1 Oct 22, 2004
2004
Duke Energy Corporation Carolinas Pac
England, S Ms England Lead Engr Technical Supt Spec @ Progress Energy Carolinas INC Fuquay Varina, NC
$3 Dec 28, 2007
2008
Duke Energy Corporation Carolinas Pac
England, S Ms England Lead Environmental Specialist Fuquay Varina, NC
$3 Oct 5, 2007
2008
Duke Energy Corporation Carolinas Pac
England, S Ms England Lead Environmental Specialist Fuquay Varina, NC
$1 Dec 31, 2004
2004
Duke Energy Corporation Carolinas Pac
England, S Ms England Lead Engr Technical Supt Spec @ Progress Energy Carolinas INC Fuquay Varina, NC
$3 Sep 21, 2007
2008
Duke Energy Corporation Carolinas Pac
England, S Ms England Lead Environmental Specialist Fuquay Varina, NC
$3 Jul 18, 2013
2014 DEM
Democratic Congressional Campaign Committee
England, S A Violence Counselor @ Budget Cuts Unemployed Honolulu, HI
$3 Feb 6, 2009
2010
Duke Energy Corporation Carolinas Pac
England, S Ms England Lead Environmental Specialist Fuquay Varina, NC
$1 Jun 30, 2013
2014 DEM
Warren, Elizabeth
England, S A Violence Counselor @ Budget Cuts Unemployed Honolulu, HI
$1 Dec 11, 2009
2010
Duke Energy Corporation Carolinas Pac
England, S Ms England Lead Environmental Specialist Fuquay Varina, NC
$3 Oct 16, 2013
2014 DEM
Democratic Congressional Campaign Committee
England, S A Violence Counselor @ Budget Cuts Unemployed Honolulu, HI
$1 Sep 16, 2011
2012
Duke Energy Corporation Carolinas Pac
England, S Ms England Lead Environmental Specialist @ Progress Energy Carolinas INC Fuquay Varina, NC
$1 Jul 8, 2011
2012
Duke Energy Corporation Carolinas Pac
England, S Ms England Lead Environmental Specialist @ Progress Energy Carolinas INC Fuquay Varina, NC
$1 Dec 10, 2010
2010
Duke Energy Corporation Carolinas Pac
England, S Ms England Lead Environmental Specialist @ Progress Energy Carolinas INC Fuquay Varina, NC
$3 Jan 11, 2008
2008
Duke Energy Corporation Carolinas Pac
England, S Ms England Lead Environmental Specialist Fuquay Varina, NC
$1 Feb 13, 2004
2004
Duke Energy Corporation Carolinas Pac
England, S Ms England Lead Engr Technical Supt Spec @ Progress Energy Carolinas INC Fuquay Varina, NC
$1 Jun 25, 2010
2010
Duke Energy Corporation Carolinas Pac
England, S Ms England Lead Environmental Specialist @ Progress Energy Carolinas INC Fuquay Varina, NC
$3 Nov 14, 2008
2008
Duke Energy Corporation Carolinas Pac
England, S Ms England Lead Environmental Specialist Fuquay Varina, NC
$1 Apr 2, 2010
2010
Duke Energy Corporation Carolinas Pac
England, S Ms England Lead Environmental Specialist Fuquay Varina, NC
$1 Apr 8, 2004
2004
Duke Energy Corporation Carolinas Pac
England, S Ms England Lead Engr Technical Supt Spec @ Progress Energy Carolinas INC Fuquay Varina, NC
$1 Aug 20, 2010
2010
Duke Energy Corporation Carolinas Pac
England, S Ms England Lead Environmental Specialist @ Progress Energy Carolinas INC Fuquay Varina, NC
$1 Jun 30, 2013
2014 DEM
Grayson, Alan Mark
England, S A Violence Counselor @ Budget Cuts Unemployed Honolulu, HI
$3 Nov 16, 2007
2008
Duke Energy Corporation Carolinas Pac
England, S Ms England Lead Environmental Specialist Fuquay Varina, NC
$3 Apr 20, 2007
2008
Duke Energy Corporation Carolinas Pac
England, S Ms England Lead Environmental Specialist Fuquay Varina, NC
$1 Jan 2, 2004
2004
Duke Energy Corporation Carolinas Pac
England, S Ms England Lead Engr Technical Supt Spec @ Progress Energy Carolinas INC Fuquay Varina, NC
$3 Dec 26, 2008
2008
Duke Energy Corporation Carolinas Pac
England, S Ms England Lead Environmental Specialist Fuquay Varina, NC
$1 Jul 9, 2010
2010
Duke Energy Corporation Carolinas Pac
England, S Ms England Lead Environmental Specialist @ Progress Energy Carolinas INC Fuquay Varina, NC
$1 Aug 27, 2004
2004
Duke Energy Corporation Carolinas Pac
England, S Ms England Lead Engr Technical Supt Spec @ Progress Energy Carolinas INC Fuquay Varina, NC
$3 Jan 25, 2008
2008
Duke Energy Corporation Carolinas Pac
England, S Ms England Lead Environmental Specialist Fuquay Varina, NC
$3 Aug 8, 2008
2008
Duke Energy Corporation Carolinas Pac
England, S Ms England Lead Environmental Specialist Fuquay Varina, NC
$3 Jan 26, 2007
2008
Duke Energy Corporation Carolinas Pac
England, S Ms England Lead Environmental Specialist Fuquay Varina, NC
$1 Nov 27, 2009
2010
Duke Energy Corporation Carolinas Pac
England, S Ms England Lead Environmental Specialist Fuquay Varina, NC
$1 Nov 19, 2004
2004
Duke Energy Corporation Carolinas Pac
England, S Ms England Lead Engr Technical Supt Spec @ Progress Energy Carolinas INC Fuquay Varina, NC
$3 Jul 25, 2008
2008
Duke Energy Corporation Carolinas Pac
England, S Ms England Lead Environmental Specialist Fuquay Varina, NC
$1 Mar 26, 2004
2004
Duke Energy Corporation Carolinas Pac
England, S Ms England Lead Engr Technical Supt Spec @ Progress Energy Carolinas INC Fuquay Varina, NC
$1 Oct 30, 2009
2010
Duke Energy Corporation Carolinas Pac
England, S Ms England Lead Environmental Specialist Fuquay Varina, NC
$3 Jan 12, 2007
2008
Duke Energy Corporation Carolinas Pac
England, S Ms England Lead Environmental Specialist Fuquay Varina, NC
$1 Nov 12, 2010
2010
Duke Energy Corporation Carolinas Pac
England, S Ms England Lead Environmental Specialist @ Progress Energy Carolinas INC Fuquay Varina, NC
$3 Sep 20, 2013
2014 DEM
Democratic Congressional Campaign Committee
England, S A Violence Counselor @ Budget Cuts Unemployed Honolulu, HI
$1 Apr 15, 2011
2012
Duke Energy Corporation Carolinas Pac
England, S Ms England Lead Environmental Specialist @ Progress Energy Carolinas INC Fuquay Varina, NC
$1 Jul 22, 2011
2012
Duke Energy Corporation Carolinas Pac
England, S Ms England Lead Environmental Specialist @ Progress Energy Carolinas INC Fuquay Varina, NC
$3 Oct 31, 2008
2008
Duke Energy Corporation Carolinas Pac
England, S Ms England Lead Environmental Specialist Fuquay Varina, NC
$1 Jun 30, 2013
2014 DEM
Takano, Mark
England, S A Violence Counselor @ Budget Cuts Unemployed Honolulu, HI
$1 Jan 16, 2004
2004
Duke Energy Corporation Carolinas Pac
England, S Ms England Lead Engr Technical Supt Spec @ Progress Energy Carolinas INC Fuquay Varina, NC
$1 Jun 30, 2013
DEM
Warren, Elizabeth
Contributor Violence Counselor @ Budget Cuts Unemployed Honolulu, HI

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 51 political contribution records found for S England. Total disclosed contributions amount to $97. Recipients include Warren, Elizabeth. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

S England

Age 42
·
2723 W Humboldt St, Peoria, IL 61605 (Peoria County)
40.6724, -89.6361
· (217) 419-0411
Marital: Inferred Single TZ: Central
Single Family
MP

S L England

Age 56
·
148 Copper Ridge Rd, San Ramon, CA 94582 (Contra Costa County)
37.7698, -121.9470
Marital: Married TZ: Pacific
Occ: Healthcare Edu: Some College
Homeowner Single Family
MP

S England

Age 38
·
7306 Eden Brook Dr, Columbia, MD 21046 (Howard County)
39.1677, -76.8689
· (443) 325-0741
Marital: Inferred Single TZ: Eastern
Multi-Family
MP

S England

Age 66
·
547 Hamburg Cir, Clayton, CA 94517 (Contra Costa County)
37.9361, -121.9280
· (925) 673-9433
Marital: Married TZ: Pacific
Occ: White Collar Edu: Some College
Homeowner Single Family Built 1979 Purchased 2015
MP

S England

Age 62
·
37420 Whitney Dr, Wayne, MI 48184 (Wayne County)
42.2852, -83.4072
Marital: Inferred Single TZ: Eastern
Occ: Professional
Single Family
MP

S England

Age 60
·
4268 S State St, Camden Wyo, DE 19934 (Kent County)
39.0858, -75.4912
Marital: Inferred Married TZ: Eastern
Homeowner Single Family
MP

S England

Age 40
·
101 S Main St, Lenzburg, IL 62255 (Saint Clair County)
38.2857, -89.8191
· (812) 664-8776
Marital: Married TZ: Central
Edu: High School
Homeowner Single Family
MP

S England

·
65 Wommack Rd, Phenix City, AL 36869 (Russell County)
32.4612, -85.0590
TZ: Central
Single Family
MP

S K England

Age 52
·
901 N Wayne St, Arlington, VA 22201 (Arlington County)
38.8830, -77.0860
· (703) 527-0952
Marital: Single TZ: Eastern
Edu: Graduate School
Multi-Family
MP

S L England

Age 57
·
3812 Central Ave, Nashville, TN 37205 (Davidson County)
36.1346, -86.8336
Marital: Single TZ: Central
Edu: Some College
Single Family
MP

S England

Age 58
·
3947 Brownaire Ln, Knoxville, TN 37920 (Knox County)
35.9439, -83.8972
Marital: Single TZ: Eastern
Single Family
MP

S G England

·
3262 Adams Dr, Fairbanks, AK 99709 (Fairbanks North Star County)
64.8342, -147.7970
Marital: Inferred Married TZ: Hawaii
Edu: Some College
Single Family
MP

S England

Age 43
·
5601 Fiddlers Ridge Ln, Midlothian, VA 23112 (Chesterfield County)
37.4226, -77.6702
Marital: Single TZ: Eastern
Occ: Professional Edu: Some College
Single Family
MP

S England

·
61 Pearl Harbor Cir, Bridgeport, CT 06610 (Fairfield County)
41.2044, -73.1584
· (203) 522-7757
Marital: Married TZ: Eastern
Single Family

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 14 demographic profiles associated with S England. 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 S England. These loans were issued to businesses, not individuals.

Sierra Farming Partnership Iii

Partnership

$150,000 Paid in Full
Address:
1789 E Hatfield Rd
Casa Grande, AZ85193-9616
Approved

Feb 24, 2021

Forgiven

$151,463

Jobs Reported

20

Loan #

3956578507

Loan Size

Medium

Main Place Properties, LLC

Limited Liability Company(LLC

$185,000 Paid in Full
Address:
101 S Main St Ste 800
Decatur, IL62523-1209
Approved

Apr 11, 2020

Forgiven

$186,922

Jobs Reported

15

Loan #

2865147108

Loan Size

Medium

Jc Health & Fitness, LLC

Limited Liability Company(LLC

$54,000 Paid in Full
Address:
101 S Main St
Sandwich, IL60548-2172
Approved

Apr 9, 2020

Forgiven

$54,705

Jobs Reported

16

Loan #

1057007109

Loan Size

Small

Black Rhino Enterprise Holdings

Limited Liability Company(LLC

$20,832 Paid in Full
Address:
101 S Main St
Vermont, IL61484-9559
Approved

May 14, 2021

Forgiven

$21,055

Jobs Reported

1

Loan #

1954139007

Loan Size

Small

Codye McCann

Limited Liability Company(LLC

$14,145 Paid in Full
Address:
312 S Church St
Cynthiana, KY41031-1278
Approved

Mar 17, 2021

Forgiven

$14,274

Jobs Reported

2

Loan #

4030528602

Loan Size

Small

Edward Clark

Sole Proprietorship

$20,833 Paid in Full
Address:
101 S Main St
Manchester, IL62663
Approved

Feb 5, 2021

Forgiven

$20,953

Jobs Reported

1

Loan #

3896558400

Loan Size

Small

Heartland Travel INC

Corporation

$16,525 Exemption 4
Address:
101 S Main St
Waterloo, IL62298-1323
Approved

Jan 20, 2021

Jobs Reported

2

Loan #

2145758308

Loan Size

Small

Gregory Thomas

Independent Contractors

$6,729 Paid in Full
Address:
7306 Eden Brook Dr
Columbia, MD21046-1223
Approved

May 17, 2021

Forgiven

$6,741

Jobs Reported

1

Loan #

2525919001

Loan Size

Small

Harrison & Peterson, LLC

Limited Liability Company(LLC

$8,000 Paid in Full
Address:
101 S Main St Suite 103
Decatur, IL62523-1281
Approved

Apr 29, 2020

Forgiven

$8,041

Jobs Reported

2

Loan #

2713007309

Loan Size

Small

Rutherford Insurance Agency INC

Subchapter S Corporation

$14,727 Paid in Full
Address:
101 S Main St 2nd Flr Bk Bld
Elizabethtown, IL62931-4463
Approved

May 22, 2020

Forgiven

$14,830

Jobs Reported

3

Loan #

2238707808

Loan Size

Small

Sierra Farming Partnership Ii

Partnership

$108,626 Paid in Full
Address:
1789 E Hatfield Rd
Casa Grande, AZ85193
Approved

May 1, 2020

Forgiven

$109,590

Jobs Reported

6

Loan #

4435777707

Loan Size

Small

The Community Foundation Of Macon County

Non-Profit Organization

$75,000 Paid in Full
Address:
101 S Main St
Decatur, IL62523-1209
Approved

Apr 6, 2020

Forgiven

$75,538

Jobs Reported

6

Loan #

6281837010

Loan Size

Small

Steve'S Trucking, INC.

Subchapter S Corporation

$66,000 Paid in Full
Address:
101 S Main St Ste. 502
Decatur, IL62523-1209
Approved

Jul 30, 2020

Forgiven

$66,548

Jobs Reported

5

Loan #

1365398206

Loan Size

Small

Sonny Skies, LLC

Limited Liability Company(LLC

$82,000 Paid in Full
Address:
101 S Main St
Decatur, IL62523-1209
Approved

Apr 13, 2020

Forgiven

$82,749

Jobs Reported

19

Loan #

4417317106

Loan Size

Small

England Farming Partnership

Partnership

$7,237 Paid in Full
Address:
1789 E Hatfield Rd
Casa Grande, AZ85193-9616
Approved

Mar 20, 2021

Forgiven

$7,254

Jobs Reported

3

Loan #

5832348603

Loan Size

Small

Gregory Thomas

Independent Contractors

$6,729 Paid in Full
Address:
7306 Eden Brook Dr
Columbia, MD21046-1223
Approved

Apr 18, 2021

Forgiven

$6,749

Jobs Reported

1

Loan #

5673458810

Loan Size

Small

Palestine Insurance Agency, INC.

Corporation

$23,974 Paid in Full
Address:
101 S Main St PO Box 220
Palestine, IL62451-1265
Approved

Apr 6, 2020

Forgiven

$24,108

Jobs Reported

3

Loan #

5683277006

Loan Size

Small

Hughes Tenny Postlewait Coale LLC

Limited Liability Company(LLC

$113,561 Paid in Full
Address:
101 S Main St Ste 300
Decatur, IL62523-1468
Approved

Jan 22, 2021

Forgiven

$114,211

Jobs Reported

5

Loan #

3731368306

Loan Size

Small

Central Continental Bakery

Corporation

$223,227 Paid in Full
Address:
101 S Main St
Mt Prospect, IL60056-3225
Approved

Feb 12, 2021

Forgiven

$225,527

Jobs Reported

30

Loan #

8008698402

Loan Size

Medium

Banks Excavating INC.

Subchapter S Corporation

$12,940 Paid in Full
Address:
101 S Main St Ste 800
Decatur, IL62523-1209
Approved

Mar 4, 2021

Forgiven

$13,019

Jobs Reported

1

Loan #

6974598510

Loan Size

Small

Central Illinois Chamber Of Commerce

501(c)6 รขโ‚ฌโ€œ Non Profit Members

$69,910 Paid in Full
Address:
101 S Main St Ste 102
Decatur, IL62523-1209
Approved

Jan 22, 2021

Forgiven

$70,180

Jobs Reported

5

Loan #

3561698307

Loan Size

Small

Sierra Farming Partnership Iii

Partnership

$151,789 Paid in Full
Address:
1789 E Hatfield Rd
Casa Grande, AZ85193
Approved

May 1, 2020

Forgiven

$153,328

Jobs Reported

22

Loan #

4233287704

Loan Size

Medium

Body By Robby, LLC

Limited Liability Company(LLC

$1,000 Paid in Full
Address:
312 S Church St
Cynthiana, KY41031-1278
Approved

May 1, 2020

Forgiven

$1,007

Jobs Reported

2

Loan #

8288397305

Loan Size

Small

Angela L. Stanfield

Sole Proprietorship

$2,666 Paid in Full
Address:
101 S Main St
Louisville, IL62858-1224
Approved

Mar 6, 2021

Forgiven

$2,681

Jobs Reported

1

Loan #

7697588502

Loan Size

Small

Iroquois Cafe INC

Subchapter S Corporation

$16,632 Paid in Full
Address:
101 S Main St
Iroquois, IL60945-2152
Approved

Apr 15, 2020

Forgiven

$16,754

Jobs Reported

4

Loan #

1010447202

Loan Size

Small

Brittani L Hosselton

Sole Proprietorship

$11,107 Paid in Full
Address:
101 S Main St
Louisville, IL62858
Approved

Apr 27, 2020

Forgiven

$11,163

Jobs Reported

2

Loan #

4089977203

Loan Size

Small

Brittani Hosselton

Sole Proprietorship

$11,107 Paid in Full
Address:
101 S Main St
Louisville, IL62858-1224
Approved

Feb 17, 2021

Forgiven

$11,147

Jobs Reported

2

Loan #

9619678400

Loan Size

Small

Arthur Carter

Sole Proprietorship

$20,833 Paid in Full
Address:
101 S Main St
Vermont, IL61484-9559
Approved

May 29, 2021

Forgiven

$21,036

Jobs Reported

1

Loan #

9254699006

Loan Size

Small

J.l. Sullivan Services INC.

Subchapter S Corporation

$18,910 Paid in Full
Address:
101 S Main St Ste 800
Decatur, IL62523-1209
Approved

Feb 2, 2021

Forgiven

$19,041

Jobs Reported

2

Loan #

1818148401

Loan Size

Small

Sonny Skies LLC

Limited Liability Company(LLC

$174,000 Paid in Full
Address:
101 S Main St Ste 800
Decatur, IL62523-1209
Approved

Mar 12, 2021

Forgiven

$175,595

Jobs Reported

38

Loan #

9691398502

Loan Size

Medium

Central Illinois Chamber Of Commerce

501(c)6 รขโ‚ฌโ€œ Non Profit Members

$69,910 Paid in Full
Address:
101 S Main St Ste 102
Decatur, IL62523-1407
Approved

Apr 23, 2021

Forgiven

$70,149

Jobs Reported

7

Loan #

9629208806

Loan Size

Small

Jc Health & Fitness

Limited Liability Company(LLC

$33,986 Paid in Full
Address:
101 S Main St
Sandwich, IL60548-2172
Approved

Feb 11, 2021

Forgiven

$34,224

Jobs Reported

6

Loan #

6795168406

Loan Size

Small

Agrisphere L.l.c.

Limited Liability Company(LLC

$72,750 Paid in Full
Address:
101 S Main St Ste LL3
Decatur, IL62523-1475
Approved

Jan 29, 2021

Forgiven

$34,021

Jobs Reported

3

Loan #

8153958306

Loan Size

Small

Jill Van Oss

Sole Proprietorship

$17,033 Paid in Full
Address:
7750 E Broadway Rd #215
Mesa, AZ85208
Approved

May 1, 2020

Forgiven

$11,121

Jobs Reported

1

Loan #

1056187801

Loan Size

Small

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 34 PPP loan records are linked to businesses associated with S England. These Paycheck Protection Program loans were part of the 2020-2021 CARES Act pandemic relief and were released by the SBA under FOIA.

Find S England 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
1
3
3
2
1
1
2
1
1
1
1
5
6
1
2
2

S England in Cherry Hill, NJ: Background Summary

Location
306 Kings Croft,Cherry Hill, NJ 08034, Cherry Hill, NJ
Other Locations
Bridgeport, CT ยท Clayton, CA ยท London, KY and 2 more
Profiles Found
8 people with this name
Phone Numbers
(856) 482-2377 and 3 others on file
Email
pgs@efn.org and 1 other on file
Possible Relatives
Robert Engle, Kristoff England, Sherry W England
Career
Manager, Cmo at Mexico Public Education Dept, Director And Senior Research Fellow With Ghik South Korea
Properties
1property owned
Contributions
$96.74 total โ€” Warren, Elizabeth
PPP Loans
$1882K for Sierra Farming Partnership Iii, Main Place Properties, 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 S England. Because public records are indexed by name rather than by a unique identifier, the 121 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.

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.

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 S England

Search Complexity: High

121 public records across 16states, belonging to approximately 8 different individuals. With 8 distinct profiles across 16 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 16 states. Highest concentration: New Jersey (5%), followed by North Carolina and Alabama. Spans the South and Northeast regions.

NJ6recordsNC5recordsAL3recordsCA3recordsCT2recordsIL2records

Record Type Breakdown

Data spans 5 record categories. Largest: Political Contribution Records (48%), which include employer and occupation, which are strong distinguishing fields. Also includes PPP Loan Records (34) and Business & Corporate Filings (12).

51
Political Contribution Records
34
PPP Loan Records
12
Business & Corporate Filings
8
Contact & Address Records
1
Property Ownership Records

Frequently Asked Questions About S England

Does S England own property?
County assessor records show 1 property associated with S England . 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 businesses are associated with S England?
We found 12 business affiliations for S England, including Mexico Public Education Dept. Other companies include director and senior research fellow with ghik south korea. Business records are compiled from state registries, SEC filings, and professional databases.
Has S England made political donations?
FEC disclosure records show 51 reported political contributions from S England, totaling $97. Recipients include Warren, Elizabeth. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for S England?
Our database contains 121 total records for S England spanning 16 states. This includes 8 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 S England?
The 121 records displayed for S England 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 S England 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.