Mr Samuel Henry Chang from Sacramento, CA

Age 75 b. 8/6/1950
๐Ÿ“ 7420 Alix Pkwy, #sacramento, CA 95823-3004
โœ‰๏ธ changsamue@cs.com, changsamue@hotmail.com, changsamue@qwest.net, samuel.chang@epix.net, smchang15@hotmail.com, smchang@sbcglobal.net, samuel.chang@msn.com, smchang@hotmail.com, smchang15@hotmailcom, changsamue@att.net, smchang@peoplepc.com, samuel.chang@yahoo.com
๐Ÿ• 16 previous addresses

Samuel Chang from Saugus, MA

Age 106
๐Ÿ“ 14 Austin Ct #e, Saugus, MA 01906
๐Ÿ“ž (781) 233-2567, (781) 233-2567, (978) 374-8429
โœ‰๏ธ han3dlon@aol.com, handlon@aol.com, handlon@bellsouth.net

Samuel Min-Jye Chang

Age 46 b. 1979-06-19
๐Ÿ“ 1209 Chesterton Dr, Richardson Tx
๐Ÿ“ž (972) 699-8700, (469) 255-6589, (972) 415-5840, (111) 111-0002
โœ‰๏ธ MINJYECHANG@SBCGLOBAL.NET, minjyechang@sbcglobal.net, samuelchang@yahoo.com, samuelmchang@yahoo.com

Mr Samuel H Chang from Arcadia, CA

Age 70 b. 11/3/1955
๐Ÿ“ 1265 Oakhaven Rd, #arcadia, CA 91006-2457
โœ‰๏ธ fc6230@yahoo.com
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Frank W Chang,Jack Chang,Shu Ling Chan,Sun Shu L Chang
๐Ÿ• 3 previous addresses

Samuel Chang

Age 47 b. 1978-09-18
๐Ÿ“ 11841 Monroe St Unit 202, Cerritos Ca
๐Ÿ“ž (831) 663-9743, (831) 663-9746
โœ‰๏ธ SAMUEL8787@ATT.NET, samuel8787@att.net

Samuel Chang

Age 63 b. 1962-06-30
๐Ÿ“ 2048 Whitebluff Dr, San Dimas Ca
๐Ÿ“ž (909) 979-7431, (909) 979-0000
โœ‰๏ธ MILLIECHANG315@YAHOO.COM, milliechang315@yahoo.com

Samuel Chang from Plano, TX

Age 60
๐Ÿ“ 4416 Atlanta Dr, Plano, TX 75093
๐Ÿ“ž (972) 519-9222, (205) 880-8199
โœ‰๏ธ wzchan@ont.com, wzchan@yahoo.com
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Enkuang Yuan,Alice C Chan,Enkuang Yuan Chang,Sarah En Chang,En Kuang Chang,Wenchin Lily Chang,David Chang

Samuel Chang

Age 58 b. 1967-10-16
๐Ÿ“ 1858 S Janette Ln Apt A208, Anaheim Ca
๐Ÿ“ž (714) 309-8453, (757) 224-1545
โœ‰๏ธ ABKSAM@HOTMAIL.COM, abksam@hotmail.com

Samuel Chang from Houston, TX

Age 40
๐Ÿ“ 10101 Gessner Dr, Houston, TX 77071
๐Ÿ“ž (713) 663-6788, (713) 772-8549
โœ‰๏ธ madehtsobi@aol.com
๐Ÿช Chang Properties Ltd Co, Chang Properties, Ltd Co, Carmen Trejo Enterprises Limited Company

Samuel Chang from Atlanta, GA

Age 47
๐Ÿ“ 1764 Marlbrook Dr, Atlanta, GA 30307
๐Ÿ“ž (914) 478-0217, (404) 549-2802, (626) 796-1957
โœ‰๏ธ k488@yahoo.com
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Cynthia B Batista,Kityee Y Ng,Teh Hoh Chang,Sinnai Ai Chang,Elizabeth Chen Chang
๐Ÿช Vega Research

Samuel Chang from Los Angeles, CA

Age 65
๐Ÿ“ 2007 3rd St #311la, Los Angeles, CA 90057
๐Ÿ“ž (718) 961-4761
โœ‰๏ธ ksgroupusa@aol.com

Samuel Chang

Age 75 b. 1950-08-06
๐Ÿ“ 9487 Misty River Way, Elk Grove Ca
๐Ÿ“ž (408) 771-1780, (408) 771-1780
โœ‰๏ธ CHANGSAMUE@HOTMAIL.COM, changsamue@hotmail.com

Samuel M Chang from Stanford, CA

Age 50 b. 12/5/1975
๐Ÿ“ 88 Hulme Ct, Apt 106, #stanford, CA 94305-7430
๐Ÿ• 12 previous addresses

Samuel Chang

๐Ÿ“ 2025 Uniwattee Trl, Dacula Ga
๐Ÿ“ž (678) 315-8832, (678) 315-8832, (111) 111-0003, (111) 111-0002
โœ‰๏ธ SAM_CHANG_79@YAHOO.COM, sam_chang_79@yahoo.com

Samuel Chang

Age 78 b. 1947-09-10
๐Ÿ“ 3694 Ross Rd, Palo Alto Ca
๐Ÿ“ž (111) 111-0002, (650) 776-7973
โœ‰๏ธ CHANGSN@PACBELL.NET

Samuel Chang

Age 72 b. 1953-08-12
๐Ÿ“ 5401 Buckwood Way, Sacramento Ca
๐Ÿ“ž (111) 111-0001, (916) 928-8930
โœ‰๏ธ SAMUEL0086@ATT.NET

Samuel Chang

Age 42 b. 1983-04-27
๐Ÿ“ 17 Snowberry, Irvine Ca
๐Ÿ“ž (949) 202-9012, (949) 378-2679
โœ‰๏ธ SAMUEL.Z.CHANG@GMAIL.COM

Samuel Chang

Age 49 b. 1976-07-31
๐Ÿ“ 880 Spotted Pony Ln, Rocklin Ca
๐Ÿ“ž (415) 516-4890, (408) 506-3039
โœ‰๏ธ SAMANDLESLEY@GMAIL.COM

Mr Samuel S Chang from Houston, TX

Age 38 b. 6/23/1987
๐Ÿ“ 2308 Blodgett St, #houston, TX 77004-5252
๐Ÿ• 5 previous addresses

Samuel Chang from Buford, GA

Age 72
๐Ÿ“ 449 Hill St, Buford, GA 30518
๐Ÿ“ž (201) 440-8636, (503) 643-8603, (614) 939-1110, (770) 339-8989, (770) 339-8989, (503) 579-9202, (503) 643-8603, (201) 440-8636, (503) 626-6186
๐Ÿช Children'S Garden Day Care Center, Leewon Llc, Korean Central Church Of Atlanta, Inc

Samuel Chang from Belmont, MA

Age 40
๐Ÿ“ 20 Oxford Cir, Belmont, MA 02478
๐Ÿ“ž (617) 489-0330, (201) 599-3068
๐Ÿช Onestar Design Corporation, Shchang Technical Consulting, Inc

Samuel Chang from Ashburn, VA

Age 43
๐Ÿ“ 20137 Black Diamond Pl, Ashburn, VA 20147
๐Ÿ“ž (703) 733-0999

Samuel Chang

๐Ÿ“ 14431 Greencastle Dr, Chesterfield Mo 63017
๐Ÿ“ž (314) 795-7628, (314) 795-7628
โœ‰๏ธ S.CHANG13@YAHOO.COM

Samuel Chang

Age 55 b. 1970-10-17
๐Ÿ“ 720 Henrietta Ave, Sunnyvale Ca
๐Ÿ“ž (408) 774-1098, (408) 774-1098
โœ‰๏ธ CHANGSAMUEL@YAHOO.COM

Samuel Chang

๐Ÿ“ 16726 Benton Taylor Dr, Chesterfield Mo
๐Ÿ“ž (314) 795-7628, (314) 795-7628
โœ‰๏ธ S.CHANG13@YAHOO.COM

Samuel Chang from Phoenix, AZ

๐Ÿ“ Po Box 36594, #phoenix, AZ 85067-6594
โœ‰๏ธ uwsllc@yahoo.com

Samuel Chang from Torrance, CA

Age 68
๐Ÿ“ 4021 182nd St #l, Torrance, CA 90504
๐Ÿ“ž (310) 214-3797, (310) 214-3797, (818) 242-0584, (914) 937-7749
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Ruth Kuan Chang,Wesley Wei Chang,Fanny Fan Chang,Aaron Chang

Samuel Chang from Cerritos, CA

Age 60
๐Ÿ“ 12936 Cantrece St, Cerritos, CA 90703
๐Ÿ“ž (562) 865-8848, (562) 716-7788, (562) 865-8848, (562) 924-7984
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Taiyia Yia Chang,Evelyn S Chang,Tai Y Changi,Min Y Changi,Samuel M Changi,Daniel Chang,Joshua Chang
๐Ÿช T-D Auto Body Corp, Whiz Marketing Corporation

Samuel Chang from Marlboro, NJ

Age 69
๐Ÿ“ 86 Homestead Cir, Marlboro, NJ 07746
๐Ÿ“ž (732) 617-1508, (732) 617-1508, (732) 648-3089, (303) 973-4454
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Dih W Chang,Shyhdih W Chang,Dee Chang,Rigoberto Changdeleon,Yunshun Chang,Christina Chang

Samuel Chang from Torrance, CA

Age 44
๐Ÿ“ 4346 Spencer St, Torrance, CA 90503
๐Ÿ“ž (310) 542-2468, (310) 766-9557

Samuel Chang from Maurice, LA

Age 64 b. 6/5/1961
๐Ÿ“ 133 S Lafayette St, #maurice, LA 70555-3407
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Claire Y Hone
๐Ÿ• 9 previous addresses

Samuel Chang from Flushing, NY

0
๐Ÿ“ 3370 Prince St, Flushing, NY 11354

Samuel Chang from Saratoga, CA

Age 71 b. Dec 1954 Santa Clara Co.
๐Ÿ“ 19707 Glen Brae Dr
๐Ÿ“ž (408) 733-6355

Samuel Chang from Potomac, MD

Age 80
๐Ÿ“ 10005 Hall Rd #10, Potomac, MD 20854
๐Ÿ“ž (301) 299-9730, (301) 983-2387
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Thomas R Chang,Katherine B Chang
๐Ÿช Samuel W Chang, Md, Pc

Samuel Chang from Washington, DC

0
๐Ÿ“ 1322 35th St, Washington, DC 20007
๐Ÿ“ž (202) 337-3940
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Minnie O Chang

Samuel Chang from Richardson, TX

Age 81 b. Dec 1944 Dallas Co.
๐Ÿ“ 1209 Chesterton Dr
๐Ÿ“ž (972) 699-8700

Samuel Chang from Arcadia, CA

Age 73 b. Nov 1952 Los Angeles Co.
๐Ÿ“ 713 W Duarte Rd Unit 291
๐Ÿ“ž (313) 381-2798

Samuel Chang from San Francisco, CA

Age 72 b. Aug 1953 San Francisco Co.
๐Ÿ“ 208 Ney St
๐Ÿ“ž (415) 586-9266

Samuel Chang from Fairfax, VA

Age 75 b. Aug 1950 Fairfax Co.
๐Ÿ“ 10724 West Dr Apt 102
๐Ÿ“ž (703) 273-5603

Samuel Chang from Woodbridge, CT

Age 66 b. May 1959
๐Ÿ“ 1 Spoke Dr
๐Ÿ“ž (305) 238-8613

Samuel Chang from Huntington Beach, CA

Age 48 b. Sep 1977 Orange Co.
๐Ÿ“ 10212 Kukui Dr
๐Ÿ“ž (714) 963-7496

Samuel Chang from Cupertino, CA

Age 62 b. Aug 1963 Santa Clara Co.
๐Ÿ“ Po Box 2882
๐Ÿ“ž (650) 637-9836

Samuel Chang from Winnetka, CA

Age 52 b. Jul 1973 Los Angeles Co.
๐Ÿ“ 20224 Sherman Way
๐Ÿ“ž (818) 409-9249

Samuel T Chang from Lanham, MD

๐Ÿ“ 9917 Greenbelt Rd, #lanham, MD 20706-2246
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Minnie O Chang
๐Ÿ• 1 previous address

Samuel Chang from San Jose, CA

Male
๐Ÿ“ 1292 Mountain Quail Cir
๐Ÿ“ž (619) 436-8204 (T-MOBILE)

Samuel Chang from Scottsdale, AZ

Age 47 b. 1979 Male
๐Ÿ“ 9328 E Hillery Way
๐Ÿ“ž (480) 213-7377

Samuel Chang from Honolulu, HI

Age 46 b. Mar 1980
๐Ÿ“ 801 South St Apt 3610

Samuel Chang from Simi Valley, CA

Age 75 b. Sep 1950
๐Ÿ“ 3976 Hibbert Ct
๐Ÿ‘ค aka Sam S Chang

Samuel Chang from Phoenix, AZ

Age 67 b. Sep 1958 Maricopa Co.
๐Ÿ“ 3010 W Yorkshire Dr Unit 109

Samuel Chang from San Jose, CA

Age 55 b. Oct 1970 Santa Clara Co.
๐Ÿ“ 101 Birch Ridge Cir

Samuel Chang from Columbus, OH

Age 84 b. Nov 1941 Franklin Co.
๐Ÿ“ 1400 Hollybrier Dr Apt 207

Samuel Chang from Glendale, CA

Age 79 b. May 1946 Los Angeles Co.
๐Ÿ“ 809 E Acacia Ave Unit D

Samuel Chang from Montebello, CA

Age 35 b. May 1990
๐Ÿ“ 1504 Appian Way
๐Ÿ‘ค aka Samuel Chang, Sam Chang

Samuel Chang from San Jose, CA

Age 83 b. Sep 1942 Santa Clara Co.
๐Ÿ“ 1292 Mountain Quail Ci

Samuel Chang from West Covina, CA

Age 47 b. Jan 1979 Los Angeles Co.
๐Ÿ“ 131 S Barranca St

Samuel Chang from Atlanta, GA

Age 59 b. Sep 1966 Fulton Co.
๐Ÿ“ 1764 Marlbrook Dr Ne

Samuel Chang from Chandler, AZ

Age 53 b. Jan 1973 Maricopa Co.
๐Ÿ“ 1825 W Ray Rd 1103

Samuel Chang from Stone Mountain, GA

Age 82 b. Aug 1943
๐Ÿ“ 1861 Oak Branch Way
๐Ÿ‘ค aka Sam H Chang

Samuel Chang from Beverly Hills, CA

Age 30 b. Jan 1996
๐Ÿ“ 243 1/2 S Elm Dr
๐Ÿ‘ค aka Samuel J Chang

Samuel Chang from Astoria, NY

Age 76 b. May 1949 Queens Co.
๐Ÿ“ 2307 24th Av 3 B

Samuel Chang from Charlotte, NC

Age 34 b. Apr 1992
๐Ÿ“ 7500 Cedar Point Ln
๐Ÿ‘ค aka Samuel Chang

Samuel Chang from Oxnard, CA

Age 62 b. Sep 1963 Ventura Co.
๐Ÿ“ 3600 Harbor Blvd 360

Samuel Chang from Greenwood Village, CO

Age 54 b. May 1971
๐Ÿ“ 5639 E Ida Cir
๐Ÿ‘ค aka Samuel Chen

Samuel Chang from Boston, MA

Age 31 b. Jun 1994
๐Ÿ“ 885 Harrison Ave
๐Ÿ‘ค aka Sam Tsai Chang

Samuel Chang from Scottsdale, AZ

Age 46 b. Nov 1979 Maricopa Co.
๐Ÿ“ 9328 E Hillery Wa

Samuel Chang from Alhambra, CA

Age 76 b. Sep 1949 Los Angeles Co.
๐Ÿ“ 511 N Electric Ave F
๐Ÿ‘ค aka Chang Sg

Samuel Chang from Los Angeles, CA

Age 30 b. Dec 1995
๐Ÿ“ 2831 Ellendale Pl Apt 5

Samuel Chang from Northridge, CA

Age 52 b. Jul 1973 Los Angeles Co.
๐Ÿ“ 8757 Canby Ave 311
๐Ÿ‘ค aka Chang Samuel

Samuel Chang from San Francisco, CA

Age 54 b. Jul 1971 San Francisco Co.
๐Ÿ“ 3327 Judah St
๐Ÿ‘ค aka Truong Samuel V, Van Samnuel

Samuel Chang from Littleton, CO

Age 81 b. Feb 1945 Jefferson Co.
๐Ÿ“ 9573 W David Pl

Samuel Chang from Fullerton, CA

Age 55 b. Jan 1971
๐Ÿ“ 2032 Victoria Dr
๐Ÿ‘ค aka Chun Hao Chang, Samuel S Chang, Chunhao Chang

Samuel Chang from Dothan, AL

Age 72 b. 1954 Male
๐Ÿ“ 722 Skipper Rd
๐Ÿ“ž (916) 257-0775

Samuel Chang from Boston, MA

0
๐Ÿ“ 304 Newbury St #150, Boston, MA 02115

Samuel Chang from Honolulu, HI

Honolulu Co.
๐Ÿ“ 1001 N School St
๐Ÿ“ž (808) 845-0060

Samuel Chang from Port Washington, NY

Nassau Co.
๐Ÿ“ 62 Park Ave
๐Ÿ“ž (516) 944-7041

Samuel Chang from Columbia, MD

Howard Co.
๐Ÿ“ 6547 Overheart Ln
๐Ÿ“ž (410) 290-5634

Samuel Chang from Las Vegas, NV

๐Ÿ“ 1610 Cordero Bay Ave, #las Vegas, NV 89123-5880

Samuel Chang from Berkeley, CA

Alameda Co.
๐Ÿ“ 4601 Bowles 411

Samuel Chang from Duluth, GA

๐Ÿ“ 2674 Gravitt Rd

Samuel Chang from Burbank, CA

Los Angeles Co.
๐Ÿ“ 2520 N Keystone St

Samuel Chang from Anaheim, CA

Orange Co.
๐Ÿ“ 2100 W Harriet Ln

Samuel Chang from Harrisburg, PA

Dauphin Co.
๐Ÿ“ 1935 Penn St 1 Fl

Samuel Chang from Plano, TX

Collin Co.
๐Ÿ“ 4416 Atlanta Dr

Samuel Chang from Hicksville, NY

Nassau Co.
๐Ÿ“ 113 W Cherry St

Samuel Chang from Honolulu, HI

Honolulu Co.
๐Ÿ“ 3161 Ala Ilima St 1203

Samuel Chang from Long Beach, CA

๐Ÿ“ 1102 Loma Ave Apt 3

Samuel Chang from Gardena, CA

๐Ÿ“ 1717 1/2 Marine Ave

Samuel Chang from Crp Christi, TX

Nueces Co.
๐Ÿ“ 5106 Curtis Clark Dr

Unknown Person

Unknown Person

Unknown Person

Unknown Person

Unknown Person

Unknown Person

Unknown Person

Unknown Person

Unknown Person

Unknown Person

Unknown Person

Unknown Person

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 126 contact records for Samuel Chang across 20 states. The most recent address on file is in Saratoga, California. Of these records, 73 include phone numbers and 37 include email addresses. Ages range from 40 to 106, which may indicate multiple individuals sharing this name. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Chang Samuel

Harris County
PIN: 1154320010004
· 10101 S Gessner Dr # 104
Lot: 88,267sqft

Chang Samuel

Harris County
PIN: 1154320010001
· 10101 S Gessner Dr # 101
Lot: 88,267sqft

Chang Samuel

Harris County
PIN: 1154320090006
· 10101 S Gessner Dr # 906
Lot: 88,267sqft

Chang Samuel

Arapahoe County
PIN: 2075-17-3-12-007
· 5639 E Ida Cir, GREENWOOD VILLAGE CO co
Assessed: $86,508

Chang Samuel

Kendall County
PIN: 03-11-377-061
· 477 Silver Charm Dr
Lot: 12,369sqft

Chang Samuel

Montgomery County
PIN: 160900792663
· 18012 Cactus Ct, GAITHERSBURG md
Built: 1970.0
Assessed: $230,200

Chang,samuel

Los-angeles County
PIN: 8207-003-082
· 1440 Countrywood Ave Unit 49
Lot: 559,336sqft

Chang Samuel

Harris County
PIN: 1314350010003
· 5012 Cornish St
Lot: 1,647sqft

Chang Samuel

Harris County
PIN: 1154320090001
· 10101 S Gessner Dr # 901
Lot: 88,267sqft

Chang Samuel

Maricopa County
PIN: 12853026C
· N 37 Spur
Lot: 12,360sqft

Chang Samuel M

Los-angeles County
· 12936 Cantrece St, Downey-Norwalk

Chang, Samuel & Byeong Ah

Residential Bergen County
· 543 Salem St, 07652

Chang, Samuel

Doc #2022052600236001
Record: P

Chang, Samuel

Doc #2022051001311001
· 400 West 61st Street Apt. 1707, New York Ny 10023
Record: P

Chang, Samuel

Doc #2013080600002001
Record: P

Chang, Samuel

Doc #2016092301053002
· 420 W 25th Street, New York Ny 10001
Record: P

Chang, Samuel

Doc #2016092301053001
· 420 W 25th Street, New York Ny 10001
Record: P

Chang , Samuel

· 420 West 25 Street, 10001
9 stories ยท Class: R4
Assessed: $310,182

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 18 property records linked to Samuel Chang in Downey-Norwalk, New York. Values shown are from county assessor records and may differ from current market prices.

Samuel Chang

Decatur, 30030
DOB: 1/1/1996 Gender: Male
Congress: 004

Samuel Chang

Watkinsville, 30677
DOB: 1/1/1983 Gender: Male
Congress: 010

Samuel Chang

Atlanta, 30319
DOB: 1/1/1941 Gender: Male
Congress: 006

Samuel Chang

Winder, 30680
DOB: 1/1/1992 Gender: Male
Congress: 010

Samuel Chang

Atlanta, 30316
DOB: 1/1/1991 Gender: Male
Congress: 005

Samuel Chang

Unaffiliated
1 Executive Dr 309, Fort Lee, 07024
DOB: 2/2/1992
County: Bergen

Samuel Chang

NF Reg: 08/19/2016
1560 Blair Ln, Ambler, PA, 19002
DOB: 09/10/1966

Samuel Chang

Democrat
Anchorage
Gender: Unknown

Samuel Chang

UAF
18e Espanola St, Colo Springs, CO, 80907
DOB: 1966 Gender: Male
County: El Paso

Samuel Chang

108 Columbia Dr, Tallahassee, , 32304

Samuel Song Cho Chang

Democrat
4313 Oxbow Ct, Ellicott City, MD, 21042
Gender: Male
County: Howard

Samuel Hyun Chang

County: St. Louis

Samuel Chang

Unaffiliated Reg: 09/26/2018
469 Jones Hall, Greenville, NC, 27858
DOB: 2000 Gender: Male
County: Pitt

Samuel Hyunjin Chang

Reg: 412627039
325 Kent Avenue N851
DOB: 19831113 Gender: Male
Senate: 7

Samuel H Chang

Reg: 412140906
530 West 45 Street 11j
DOB: 19740714 Gender: Male
Senate: 10

Samuel S Chang

Reg: 305474004
8210 19 Avenue D4
DOB: 19711010 Gender: Male
Senate: 8

Samuel Chang

Reg: 30022284
250 Delaware Ave 2
DOB: 19840114 Gender: Male
Senate: 20

Samuel Chang

Reg: 99679728
41 Cottonwood Rd
DOB: 19711010 Gender: Male
Senate: 3

Samuel S Chang

Reg: 302941904
595 F D R Drive 5b
DOB: 19700208 Gender: Male
Senate: 12

Samuel S Chang

Reg: 302307405
420 West 25 Street 8h
DOB: 19760228 Gender: Male
Senate: 10

Samuel Soonyoung Chang

NAV Reg: 7/2/2016
8365 SW 135th Ave, Beaverton, OR, 97008
DOB: 1/1/1946
County: Washington

Samuel Chang

1560 Blair Ln
DOB: 09/10/1966

Samuel Chang

Reg: 10/22/2007
2042 265th Ave, Sammamish, WA, 98075
DOB: 05/09/1983 Gender: Female
County: KI

Source: State Election Offices ยท Secretary of State Voter Files ยท Board of Elections 23 voter registration records were found for Samuel Chang in Pennsylvania, Colorado, and 4 other states. Records show affiliations with U, NF, D, UAF, DEM, UNA, NAV, which may reflect different individuals or changes over time. 3 registrations are currently active. Voter data is released as public information under state election laws and reflects status at time of the state data release.

2008 BMW 5-Series
ยท Registered to: Samuel Chang
ยท VIN: WBANU53528CT11998
·
9328 E Hillery Way, Scottsdale, AZ, 85260
·
(480) 213-7377
2011 Hyundai Santa Fe
ยท Registered to: Samuel Chang
ยท VIN: 5XYZGDAB9BG002725
·
543 Salem St, Paramus, NJ, 07652-5660
·
(201) 446-7763
2012 Dodge Challenger
ยท Registered to: Samuel Chang
ยท VIN: 2C3CDYBT2CH105621
·
12936 Cantrece St, Cerritos, CA, 90703-6104
·
(562) 865-8848
1994 PLYMOUTH VOYAGER MINIVAN PASSENGER
ยท Registered to: Samuel Chang
ยท VIN: 1P4GH44R7RX276182
·
8305 Cliffview Dr, Austin, TX, 78759
·
(512) 331-7307
2011 Honda Odyssey
ยท Registered to: Samuel Chang
ยท VIN: 5FNRL5H60BB031631
·
318 Hawthorne Ave, Los Altos, CA, 94022-3844
·
(650) 380-1428
2009 TOYOTA RAV4
ยท Registered to: Samuel Chang
ยท VIN: JTMBF33V29D020658
·
20328 Ocean Forest Ct, Ashburn, VA, 20147-3166
2007 HONDA ODYSSEY
ยท Registered to: Samuel Chang
ยท VIN: 5FNRL38257B092353
·
8111 E 99th Ter, Kansas City, MO, 64134-1726
2012 BMW X5
ยท Registered to: Samuel Chang
ยท VIN: 5UXZV4C51CL750578
·
15563 E Prentice Dr, Centennial, CO, 80015-4264
·
(412) 592-2662
2011 TOYOTA SIENNA
ยท Registered to: Samuel Chang
ยท VIN: 5TDXK3DC1BS170978
·
720 Henrietta Ave, Sunnyvale, CA, 94086-8514
·
(408) 774-1098
2011 Toyota RAV4
ยท Registered to: Samuel Chang
ยท VIN: 2T3YK4DV6BW012131
·
1115 New Sharon Church Rd, Hillsborough, NC, 27278
·
(919) 357-4582
2009 Nissan Pathfinder
ยท Registered to: Samuel Chang
ยท VIN: 5N1AR18U39C605063
·
10657 Lora St, Temple City, CA, 91780-3430
·
(909) 596-6110
1997 BMW 7 SERIES CAR PRESTIGE LUXURY
ยท Registered to: Samuel Chang
ยท VIN: WBAGF832XVDL47325
·
9602 Atwood Rd, Vienna, VA, 22182
2010 Mercedes-Benz S-Class
ยท Registered to: Samuel Chang
ยท VIN: WDDNG7BB6AA296975
·
4313 Oxbow Ct, Ellicott City, MD, 21042-5929
·
(410) 963-6247
2013 Porsche Cayenne
ยท Registered to: Samuel Chang
ยท VIN: WP1AA2A26DLA03050
·
20929 Delphine Dr, Walnut, CA, 91789
·
(626) 818-0666
2006 Acura TL
ยท Registered to: Samuel Chang
ยท VIN: 19UUA66276A049694
·
19 Parkside Ave, Daly City, CA, 94015
·
(408) 974-3985
2011 TOYOTA CAMRY CAR UPPER MIDSIZE
ยท Registered to: Samuel Chang
ยท VIN: 4T1BB3EK8BU127858
·
1209 Chesterton Dr, Richardson, TX, 75080
·
(972) 699-8700
2012 Lexus RX 350
ยท Registered to: Samuel Chang
ยท VIN: 2T2BK1BA5CC149315
·
543 Salem St, Paramus, NJ, 07652-5660
·
(201) 446-7763
1994 TOYOTA COROLLA CAR BASIC ECONOMY
ยท Registered to: Samuel Chang
ยท VIN: JT2AE04B8R0076461
·
PO Box 1444, Hillsborough, NC, 27278
2010 MERCEDES-BENZ E-CLASS
ยท Registered to: Samuel Chang
ยท VIN: WDDHF7CB2AA102148
·
3520 S Oak Valley Pl, Diamond Bar, CA, 91765-3495
2009 HONDA PILOT
ยท Registered to: Samuel Chang
ยท VIN: 5FNYF386X9B008763
·
4934 Daisy Ave, Long Beach, CA, 90805-6712
2019 TOYOTA RAV4
ยท Registered to: Samuel Chang
ยท VIN: JTMW1RFV1KD033793
·
1518 Crescent Shores Ln, Seabrook, TX, 77586
2011 Hyundai Sonata
ยท Registered to: Samuel Chang
ยท VIN: 5NPEC4AC4BH237657
·
15563 E Prentice Dr, Centennial, CO, 80015
·
(412) 592-2662
2013 Toyota Prius
ยท Registered to: Samuel Chang
ยท VIN: JTDKN3DU1D5643698
·
2409 41st Ave, San Francisco, CA, 94116
·
(650) 784-9214
2007 SUBARU LEGACY
ยท Registered to: Samuel Chang
ยท VIN: 4S4BP61C176319670
·
1345 Webster St, Palo Alto, CA, 94301-3647
2005 TOYOTA CAMRY 4DR SEDAN
ยท Registered to: Samuel Chang
ยท VIN: 4T1BE32K95U501152
·
8305 Cliffview Dr, Austin, TX, 78759
·
(512) 331-7307
2002 TOYOTA HIGHLANDER WAGON
ยท Registered to: Samuel Chang
ยท VIN: JTEGF21A420067053
·
1209 Chesterton Dr, Richardson, TX, 75080
·
(972) 699-8700
1996 PLYMOUTH VOYAGER VAN
ยท Registered to: Samuel Chang
ยท VIN: 2P4FP2536TR847681
·
1209 Chesterton Dr, Richardson, TX, 75080
·
(972) 699-8700
2011 BMW 7-Series
ยท Registered to: Samuel Chang
ยท VIN: WBAKA4C51BC392313
·
3520 S Oak Valley Pl, Diamond Bar, CA, 91765
·
(909) 568-5288
2014 Land Rover Range Rover
ยท Registered to: Samuel Chang
ยท VIN: SALGS2VF3EA126509
·
20929 Delphine Dr, Walnut, CA, 91789
·
(626) 818-0666
2009 HONDA ACCORD 4DR SEDAN
ยท Registered to: Samuel Chang
ยท VIN: 1HGCP36839A022770
·
12936 Cantrece St, Cerritos, CA, 90703
·
(562) 865-8848
2008 Acura MDX
ยท Registered to: Samuel Chang
ยท VIN: 2HNYD28328H527802
·
1111 Army Navy Dr, Arlington, VA, 22202
·
(202) 231-5514
2013 Mercedes-Benz S-Class
ยท Registered to: Samuel Chang
ยท VIN: WDDNG9EBXDA511298
·
4313 Oxbow Ct, Ellicott City, MD, 21042
·
(410) 963-6247
1995 TOYOTA CAMRY 4DR SEDAN
ยท Registered to: Samuel Chang
ยท VIN: 4T1SK12E4SU878779
·
1611 N 34th St, Milwaukee, WI, 53208
2009 Chevrolet Tahoe
ยท Registered to: Samuel Chang
ยท VIN: 1GNFC13C99R131067
·
20328 Ocean Forest Ct, Ashburn, VA, 20147-3166
·
(703) 858-4250
2008 LEXUS ES 350
ยท Registered to: Samuel Chang
ยท VIN: JTHBJ46G782251274
·
543 Salem St, Paramus, NJ, 07652-5660
·
(201) 483-3300
2011 HYUNDAI GENESIS
ยท Registered to: Samuel Chang
ยท VIN: KMHGC4DE1BU129911
·
318 Hawthorne Ave, Los Altos, CA, 94022-3844
·
(650) 380-1428
ยท Registered to: Samuel Chang
·
6604 Jenny Dee Pl, Springfield, VA, 221521 Spoke Dr, Woodbridge, CT, 06525893 Brooks Woolsey Rd, Brooks, GA, 30205
·
(703) 912-3345(770) 719-7758
2003 VOLKSWAGEN
ยท Registered to: Samuel Chang
·
113 W Cherry St, Hicksville, NY, 11801

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 40 vehicle registration records are associated with Samuel Chang. Registered makes include Bmw, Hyundai, Dodge, Plymouth and others. The most recent model year on record is 2019. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

Auckland Museum

Web Developer Engineer
+64221925588samuel.chang@propellerhead.co.nz

Sky Improvement

President
(626) 347-3303
Hacienda Heights, CA
Building Construction - Operative Builders and General Contractors (Construction)

Wisdom Clothing Co

Owner
(703) 433-0056
Sterling, VA
Apparel And Accessory Stores

Southbay Chinese Ministri

Pastor
(310) 327-6918
Torrance, CA
Eating and Drinking Establishments (Food)

Aqua Systems International

Manager
(626) 964-1772
Rowland Heights, CA
Wholesale Trade - Durable Goods (Products)

LG

Samuel ChangSenior VP at LG
Los Altos,

South San Francisco Young Peop

Samuel Chang
(415) 668-2416schang01@pacbell.net

Super-R International, Inc

Samuel Chang
(650) 348-0515samchang@superr.com
San Mateo, 94401CA

Super-R International, Inc.

Samuel Chang
(650) 340-8138samchang@superr.com
Suite 500A San Mateo, CA94402

Wisdom Clothing Co

Samuel ChangOwner
+1.703.433.0056samuel.chang@wisdomclothing.com
Sterling, VA20166-9278

Uc Hastings Foundation

Samuel ChangTrustee
San Francisco, CA

Samuel Chang

Senior Reliability Engineer
Delta Electronics
Taiwan Electrical/Electronic Manufacturing

Samuel Chang

Nck
Other
California

Jimmy John's Gourmet Sandwich

Samuel ChangGraphic Designer
(909) 208-6929fttt@jimmyjohn.com
800 Iowa Ave, Riverside, CA92507

Spaulding Properties

Samuel ChangProduct Specialist
(717) 832-6554mikerad1012@hotmail.com
107 East Maple Street, Palmyra, PA17078
spauldingprop.com

A123 Systems Inc

Samuel ChangNLE Information Technology
(617) 972-3400schang@a123systems.com
Waltham, MA

Marine Autonomous

Samuel ChangOwner
(610) 000-1111schang@maseinc.com
Exton, PA

Spectrum Peripherals

Samuel ChangCto
(415) 387-6362
San Francisco, CA

Samuel C. Chang

Analog Designer at WiTricity ยท Greater Boston Area

Samuel Chang

Authorized Representative of CCS Holdings, LLC, the Issuer's Manager
Glendale, AZ

PhotoBillboard

Samuel ChangOwner
(916) 717-5793samuel.chang@msn.com
5423 Driftwood St, Oxnard, CA93035

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 69 business affiliations were found for Samuel Chang. Companies include Sky Improvement, Wisdom Clothing Co, Southbay Chinese Ministri and 10 more. Roles listed include Web Developer Engineer and Null. Records are compiled from state business registries, SEC filings, and professional networking databases.

Samuel Sungjin Chang

ID: L13534937
Addr: 9328 E Hillary Way, Scottsdale, AZ, 85260
AZ

Samuel S Chang

ID: L15875961
Addr: 9328 E Hillery Way, Scottsdale, AZ, 85260
AZ

Samuel S Chang

ID: L14577582
Addr: 9328 E Hillery Way, Scottsdale, AZ, 85260
AZ

Apple Associates, INC.

Filed: Feb 9, 2010
Registered Agent: Samuel M Chang

Apple Associates, INC.

Filed: Feb 9, 2010
CEO: Samuel M Chang

Vcp Rei LLC

Addr: Phoenix, AZ
Registered Agent: Samuel Chang

Chang, Samuel S.

Addr: 568 Taylor Rd., Suwanee, GA, 30024
GA

Samuel Chang, INC.

Addr: 1764 Marlbrook Dr NE, Atlanta, GA, 30307
GA
Officer: Samuel Chang

Korean Central Church Of Atlanta, INC.

Addr: 568 Taylor Rd., Suwanee, GA, 30024
GA
Officer: Samuel S Chang

Korean Central Church Of Atlanta, INC.

Addr: 568 Taylor Rd., Suwanee, GA, 30024
GA
Officer: Samuel S Chang

Samuel Chang, INC.

Addr: 1764 Marlbrook Dr NE, Atlanta, GA, 30307
GA
Officer: Samuel Chang

Samuel Chang, INC.

Addr: 1764 Marlbrook Dr NE, Atlanta, GA, 30307
GA
Officer: Samuel Chang

Korean Central Church Of Atlanta, INC.

Addr: 568 Taylor Rd., Suwanee, GA, 30024
GA
Officer: Samuel S Chang

Unknown Corporation

Addr: 5009 Holt St, Bellaire, TX, 77401
TX
MEMBER: Samuel Chang

Unknown Corporation

Addr: 20 Oxford Circle, Belmont, MA
MA
PRESIDENT: Samuel Han Chang

Samuel Tang Chang

Addr: 1704 Ludwig Dr, Las Vegas, NV, 89103
NV

Sky Chang LLC

Addr: Post Office 70628, Las Vegas, NV, 89170
NV
Officer: Samuel Chang

Sky Chang LLC

Addr: Post Office 70628, Las Vegas, NV, 89170
NV
Officer: Samuel Chang

Apple Associates, INC.

Addr: 3520 S Oak Valley Pl, Diamond Bar, CA, 91765
CA
CEO: Samuel M Chang

Unknown Corporation

Addr: 2607 Oakland Dr., Sugar Land, TX, 77479
TX
Officer: Samuel A Chang

Happy Teahouse LLC

ID: 0800941006
Addr: 5009 Holt Street, Bellaire, TX, 77401
TX
DIRECTOR: Samuel Chang

Happy Teahouse LLC

ID: 0800941006
Addr: 5009 Holt Street, Bellaire, TX, 77401
TX
MEMBER: Samuel Chang

Chang Properties, LTD. Co.

ID: 0800044460
Addr: 2922 Tory Hill Lane, Sugar Land, TX, 77478
TX
PRESIDENT: Samuel Chang

Carmen Trejo Enterprises Limited Company

ID: 0800823516
Addr: 5009 Holt Street, Bellaire, TX, 77401
TX
OWNER/PRES/DIR: Samuel Chang

Unknown Corporation

PRESIDENT: Samuel D Chang

Source: Public Records Samuel Chang appears in 25 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

Samuel Chang

M.D.
Individual
NPI: 1154397826

Samuel Chang

DIAGNOSTIC RADIOLOGY
Individual Male
NPI: 1477715589
School: OTHER (1995)
Org: Banner Hospital Based Physicians Arizona LLC

Source: CMS NPI Registry (NPPES) ยท State Medical Boards ยท Healthcare Provider Databases 2 healthcare provider records found for Samuel 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.

samuel chang

Active
License # 48016
Addr: Gilbert, AZ

Samuel Chang

DR
Active
Addr: Gilbert, AZ

samuel chang

E
Addr: Fullerton, CA

samuel H.S. chang

Currently registered
School: Harvard Law School (2017)
Co:
Cleary Gottlieb Steen & Hamilton LLP
Addr: Washington, DC

Licensed Professional

Licensed Professional

Source: State Professional Licensing Boards ยท Dept. of Professional Regulation Samuel Chang holds 6 state-issued professional licenses on record. License data includes type, status, and issue dates from state regulatory boards. Always verify current status directly with the issuing board.

Inventor Record

Samuel Chang - Menlo Park

Patent Details

Samuel Chang
#8519670

Patent Details

Samuel Chang
#8970693

Patent Details

Samuel Chang
#8970479

Patent Details

Samuel Chang
#9129375

Patent Details

Samuel Chang
#9275302

Patent Details

Samuel Chang
#9055237

Patent Details

Samuel Chang
#9560446

Patent Details

Samuel Chang
#9197870

Patent Details

Samuel Chang
#9160904

Patent Details

Samuel Chang
#9241141

Patent Details

Samuel Chang
#8837778

Patent Details

Samuel Chang
#9728820

Patent Details

Samuel Chang
#9892666

Patent Details

Samuel Chang
#9595893

Patent Details

Samuel Chang
#8619144

Patent Details

Samuel Chang
#9456187

Patent Details

Samuel Chang
#9704027

Source: USPTO Patent Database ยท U.S. Patent & Trademark Office Samuel Chang is listed as an inventor or co-inventor on 18 USPTO patents. Patent data is public information published by the United States Patent and Trademark Office upon grant or application publication.

Samuel H Chang

Aug 15, 2016, 03:00 PM
ยท Meeting with: White House Staff
ยท WH

Source: White House Visitor Logs ยท Obama Administration Transparency Initiative ยท NARA Samuel Chang appears in 1 White House visitor log entry from the WAVES/ACR access control system. These records were released under government transparency initiatives and primarily cover the Obama administration era.

Samuel Chang

George Washington High School - San Francisco, CA, CA
1967

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

$25 Oct 21, 2023
2024
Harris Victory Fund
Chang, Samuel Lawyer @ Lewis Roca Phoenix, AZ
$25 Jan 30, 2008
2008 REP
Huckabee, Mike
Chang, Samuel Engineer @ Aurora Networks Sunnyvale, CA
$1 Nov 9, 2019
2020 DEM
Dnc Services CORP./Dem. Nat L Committee
Chang, Samuel Not Employed Lomita, CA
$50 Jun 15, 2020
2020 REP
Kim, Young
Chang, Samuel Marketing @ Zemic Usa Cerritos, CA
$25 Jan 17, 2008
2008 REP
Huckabee, Mike
Chang, Samuel Engineer @ Aurora Networks Sunnyvale, CA
$50 Sep 29, 2019
2020 DEM
Warren, Elizabeth
Chang, Samuel Scientist @ Marker Therapeutics Houston, TX
$10 Sep 13, 2019
2020 DEM
Yang, Andrew Mr.
Chang, Samuel Pharmacist @ Aetna Seabrook, TX
$15 Sep 21, 2020
2020
Trump Make America Great Again Committee
Chang, Samuel Engineer @ Commscope Sunnyvale, CA
$50 Jul 28, 2020
2020 REP
National Republican Senatorial Committee Expenditures *
Chang, Samuel Marketing @ Zemic Usa INC Cerritos, CA
$250 May 7, 2015
2016 REP
Carson, Benjamin S Sr Md
Chang, Samuel Engineering Director @ Aurora Networks Sunnyvale, CA
$25 Oct 20, 2020
2020
Progressive Turnout Project
Chang, Samuel Lawyer @ Lewis Roca Paradise Valley, AZ
$25 Oct 18, 2020
2020 DEM
Kelly, Mark
Chang, Samuel Lawyer @ Lewis Roca Paradise Valley, AZ
$1 Nov 9, 2019
2020 DEM
Dnc Services CORP./Dem. Nat L Committee
Chang, Samuel Not Employed Lomita, CA
$250 Aug 29, 2007
2010 I
Weiner, Anthony D
Chang, Samuel C Partner @ Parger Development LLC New York, NY
$10 Jan 30, 2017
2018 DEM
Harris, Kamala D
Chang, Samuel Not Employed San Francisco, CA
$50 Feb 7, 2008
2008 REP
Huckabee, Mike
Chang, Samuel Engineer @ Aurora Networks Sunnyvale, CA
$20 Aug 9, 2010
2010 UNK
Opeiu Jb Moss Voice Of The Electorate (vote)
Chang, Samuel Y Insurance Agent @ American Income Life Honolulu, HI
$50 Jul 27, 2020
2020 REP
Graham, Lindsey O
Chang, Samuel Marketing @ Zemic Usa INC Cerritos, CA
$100 Aug 31, 2015
2016 REP
Carson, Benjamin S Sr Md
Chang, Samuel Engineering Director @ Aurora Networks Sunnyvale, CA
$100 Jun 29, 2015
2016 REP
Carson, Benjamin S Sr Md
Chang, Samuel Engineering Director @ Aurora Networks Sunnyvale, CA
$25 Oct 8, 2020
2020 DEM
Biden, Joe
Chang, Samuel Lawyer @ Lewis Roca Paradise Valley, AZ
$250 Jan 11, 2001
2002 REP
Republican Party Of Arkansas
Chang, Samuel Us Senate Washington, DC
$250 Oct 20, 1993
1994 REP
Moorhead, Carlos J.
Chang, Samuel T Retired San Marino, CA
$100 Feb 27, 2018
2018
California Association Of Realtors Issues Mobilization Pac
Chang, Samuel Real Estate Broker @ The Turtlestone Group CORP Vallejo, CA
$100 May 4, 2015
2016 REP
Carson, Benjamin S Sr Md
Chang, Samuel Engineering Director @ Aurora Networks Sunnyvale, CA
$50 Oct 5, 2012
2012 328
Open Government Cmte Supporting Prop 121
Chang, Samuel Attorney @ Lewis & Roca Scottsdale, AZ
$30 Nov 18, 2009
2010 REP
Wong, Barry
Chang, Samuel Lawyer @ Lewis And Roca LLP Phoenix, AZ
$25 Jan 25, 2008
2008 REP
Huckabee, Mike
Chang, Samuel Engineer @ Aurora Networks Sunnyvale, CA
$50 Feb 14, 2008
2008 REP
Huckabee, Mike
Chang, Samuel Engineer @ Aurora Networks Sunnyvale, CA
$25 Oct 21, 2023
2024
Harris Victory Fund
Chang, Samuel Lawyer @ Lewis Roca Phoenix, AZ
$5 Jul 28, 2010
2010 UNK
Opeiu Jb Moss Voice Of The Electorate (vote)
Chang, Samuel Y Insurance Agent @ American Income Life Honolulu, HI
$500 Sep 22, 2008
2008 DEM
Yoon, Sam
Chang, Samuel Ellicott City, MD
$100 Jul 21, 2015
2016 REP
Carson, Benjamin S Sr Md
Chang, Samuel Engineering Director @ Aurora Networks Sunnyvale, CA
$25 Oct 20, 2020
2020
Progressive Turnout Project
Chang, Samuel Lawyer @ Lewis Roca Paradise Valley, AZ
$50 Jan 29, 2008
2008 REP
Huckabee, Mike
Chang, Samuel Engineer @ Aurora Networks Sunnyvale, CA
$25 Feb 12, 2008
2008 REP
Huckabee, Mike
Chang, Samuel Engineer @ Aurora Networks Sunnyvale, CA
$100 Jun 18, 2015
2016 REP
Carson, Benjamin S Sr Md
Chang, Samuel Engineering Director @ Aurora Networks Sunnyvale, CA
$25 Oct 18, 2020
DEM
Kelly, Mark
Contributor Lawyer @ Lewis Roca Paradise Valley, AZ
$50 Jul 28, 2020
Unknown Committee
Chang, Samuel Marketing @ Zemic (usa) INC Cerritos, CA
$30
2010 R
Wong, Barry
Contributor Lawyer @ Lewis And Roca LLP Phoenix, AZ

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 40 political contribution records found for Samuel Chang. Total disclosed contributions amount to $2,947. Recipients include Kelly, Mark, Wong, Barry. Federal law requires disclosure of contributions above $200 to federal candidates.

Samuel Chang

License: 970076 Salesperson

Source: State Real Estate Commissions ยท NAR License Databases

MP

Samuel J Chang

Age 34 Male
·
893 Brooks Woolsey Rd, Brooks, GA 30205 (Fayette County)
33.3332, -84.4768
Marital: Married TZ: Eastern
Occ: White Collar Edu: Some College
Homeowner Single Family Built 1992 Purchased 1993
MP

Samuel S Chang

Age 46 Male
·
720 Henrietta Ave, Sunnyvale, CA 94086 (Santa Clara County)
37.3620, -122.0190
· (415) 740-8836
Marital: Single TZ: Pacific
Edu: High School
Homeowner Single Family Built 1959 Purchased 2006
MP

Samuel J Chang

Age 40 Male
·
1451 Haku St, Honolulu, HI 96819 (Honolulu County)
21.3528, -157.8920
· (808) 834-0509
Marital: Single TZ: Hawaii
Homeowner Single Family Built 1964
MP

Samuel S Chang

Male
·
5026 Babbitt Rd, New Albany, OH 43054 (Franklin County)
40.0625, -82.7762
· (614) 832-0064
TZ: Eastern
Homeowner Single Family Built 1899 Purchased 2004
MP

Samuel K Chang

Age 64 Male
·
208 Ney St, San Francisco, CA 94112 (San Francisco County)
37.7300, -122.4260
Marital: Married TZ: Pacific
Edu: Some College
Homeowner Single Family Built 1952 Purchased 2005
MP

Samuel Chang

Male
·
4914 Montauk Trl SE, Owens X Rds, AL 35763 (Madison County)
34.6334, -86.4856
TZ: Central
Single Family
MP

Samuel W Chang

Age 28 Male
·
929 Buena Vista Dr SE, Albuquerque, NM 87106 (Bernalillo County)
35.0725, -106.6240
TZ: Mountain
Multi-Family
MP

Samuel Chang

Male
·
5012 Cornish St, Houston, TX 77007 (Harris County)
29.7785, -95.4122
TZ: Central
Homeowner Single Family Built 2009 Purchased 2015
MP

Samuel Chang

Age 23 Male
·
2300 Chriswood Rd, Toledo, OH 43617 (Lucas County)
41.6633, -83.7052
· (419) 843-5042
Marital: Single TZ: Eastern
Single Family
MP

Samuel H Chang

Age 24 Male
·
16726 Benton Taylor Dr, Chesterfield, MO 63005 (Saint Louis County)
38.6568, -90.5831
Marital: Single TZ: Central
Homeowner Single Family Built 2000 Purchased 2011
MP

Samuel S Chang

Age 30 Male
·
2308 Blodgett St, Houston, TX 77004 (Harris County)
29.7253, -95.3729
TZ: Central
Single Family
MP

Samuel Chang

Male
·
10920 Palms Blvd, Los Angeles, CA 90034 (Los Angeles County)
34.0280, -118.3993
TZ: Pacific
Multi-Family
MP

Samuel G Chang

Age 50 Male
·
420 Boulder Ter, Fremont, CA 94536 (Alameda County)
37.5768, -121.9970
Marital: Single TZ: Pacific
Occ: Management Edu: Some College
Homeowner Single Family Built 2008 Purchased 2008
MP

Samuel Chang

Male
·
51 Tremont St, Hartford, CT 06105 (Hartford County)
41.7644, -72.7121
TZ: Eastern
Single Family
MP

Samuel B Chang

Age 27 Male
·
11 Conklin Ln, Warren, NJ 07059 (Somerset County)
40.5947, -74.5270
· (732) 563-6752
Marital: Single TZ: Eastern
Homeowner Single Family Built 1976 Purchased 2005
MP

Samuel Y Chang

Age 39 Male
·
1600 Stockton Rd, Kinston, NC 28504 (Lenoir County)
35.2752, -77.5890
Marital: Single
Edu: Graduate School
MP

Samuel Chang

Male
·
144 Thissell Ave, Dracut, MA 01826 (Middlesex County)
42.6637, -71.2910
TZ: Eastern
Multi-Family
MP

Samuel Chang

Male
·
20929 Delphine Dr, Walnut, CA 91789 (Los Angeles County)
34.0192, -117.8490
· (626) 818-0666
TZ: Pacific
Homeowner Single Family Built 1965 Purchased 2003
MP

Samuel C Chang

Age 81 Male
·
7121 Bon Villa Cir, La Palma, CA 90623 (Orange County)
33.8568, -118.0380
· (714) 522-6538
Marital: Married TZ: Pacific
Occ: White Collar
Homeowner Single Family Built 1966
MP

Samuel Chang

Age 33 Male
·
243 Tunxis Ave, Bloomfield, CT 06002 (Hartford County)
41.8517, -72.7425
· (860) 966-5210
TZ: Eastern
Single Family
MP

Samuel S Chang

Male
·
2032 Victoria Dr, Fullerton, CA 92831 (Orange County)
33.8811, -117.8960
· (714) 723-1698
TZ: Pacific
Homeowner Single Family Built 1957 Purchased 2011
MP

Samuel Chang

Age 47 Male
·
10101 S Gessner Rd, Houston, TX 77071 (Harris County)
29.6697, -95.5281
Marital: Married TZ: Central
Edu: High School
Homeowner Multi-Family Built 1983 Purchased 2013
MP

Samuel C Chang

Male
·
26 Alton Pl, Brookline, MA 02446 (Norfolk County)
42.3390, -71.1199
· (857) 364-7131
TZ: Eastern
Homeowner Multi-Family Built 1984 Purchased 2013
MP

Samuel Chang

Age 25 Male
·
808 Hildreth St, Dracut, MA 01826 (Middlesex County)
42.6747, -71.3198
· (978) 944-9079
Marital: Single TZ: Eastern
Homeowner Single Family Built 2002 Purchased 2002
MP

Samuel S Chang

Age 71 Male
·
12880 SW Ridgefield Ln, Portland, OR 97223 (Washington County)
45.4195, -122.8090
Marital: Married TZ: Pacific
Edu: High School
Single Family
MP

Samuel Chang

Male
·
4934 Daisy Ave, Long Beach, CA 90805 (Los Angeles County)
33.8455, -118.1990
TZ: Pacific
Homeowner Single Family Built 1955 Purchased 2009
MP

Samuel Chang

Male
·
45 Starlite Ct, Mountain View, CA 94043 (Santa Clara County)
37.4062, -122.0760
TZ: Pacific
Homeowner Single Family Built 1974 Purchased 2004
MP

Samuel S Chang

Age 37 Male
·
9328 E Hillery Way, Scottsdale, AZ 85260 (Maricopa County)
33.6212, -111.8800
· (480) 213-7377
Marital: Single TZ: Mountain
Edu: Some College
Homeowner Single Family Built 1996 Purchased 1999
MP

Samuel Chang

Age 54 Male
·
6565 Deerfield Dr, Vallejo, CA 94591 (Solano County)
38.1528, -122.1816
· (650) 784-9214
TZ: Pacific
MP

Samuel Chang

Age 44 Male
·
10657 Lora St, Temple City, CA 91780 (Los Angeles County)
34.0980, -118.0380
Marital: Married TZ: Pacific
Edu: Some College
Single Family
MP

Samuel Chang

Age 54 Male
·
PO Box 2882, Cupertino, CA 95015 (Santa Clara County)
37.3229, -122.0540
· (650) 575-6974
Marital: Inferred Married TZ: Pacific
Occ: Education Edu: Graduate School
Homeowner
MP

Samuel M Chang

Age 44 Male
·
318 Hawthorne Ave, Los Altos, CA 94022 (Santa Clara County)
37.3776, -122.1060
TZ: Pacific
Homeowner Single Family Built 1984 Purchased 2013
MP

Samuel T Chang

Male
·
86 Homestead Cir, Marlboro, NJ 07746 (Monmouth County)
40.3155, -74.2740
· (732) 857-0710
TZ: Eastern
Homeowner Single Family Built 1984 Purchased 1996
MP

Samuel Chang

Male
·
4852 Auborn Ave, Las Vegas, NV 89108 (Clark County)
36.2016, -115.2070
TZ: Pacific
Single Family
MP

Samuel Chang

Male
·
100 McAllister St, San Francisco, CA 94102 (San Francisco County)
37.7810, -122.4140
· (408) 582-3356
TZ: Pacific
Multi-Family
MP

Samuel Chang

Age 47 Male
·
543 Salem St, Paramus, NJ 07652 (Bergen County)
40.9523, -74.0441
· (201) 483-3300
Marital: Married TZ: Eastern
Edu: Some College
Homeowner Single Family Built 1958 Purchased 2005
MP

Samuel S Chang

Age 45 Male
·
41 Cottonwood Rd, Prt Washingtn, NY 11050 (Nassau County)
40.8447, -73.7115
· (516) 883-0545
Marital: Single TZ: Eastern
Homeowner Single Family
MP

Samuel Chang

Male
·
819 Maddux Dr, Daly City, CA 94015 (San Mateo County)
37.6950, -122.4860
TZ: Pacific
Single Family
MP

Samuel A Chang

Age 43 Male
·
4946 Yarwell Dr, Houston, TX 77096 (Harris County)
29.6733, -95.4644
· (832) 633-4717
Marital: Married TZ: Central
Edu: High School
Single Family
MP

Samuel Chang

Age 36 Male
·
9233 1/2 Cedar St, Bellflower, CA 90706 (Los Angeles County)
33.8713, -118.1370
Marital: Married TZ: Pacific
Occ: White Collar
Homeowner Single Family
MP

Samuel Chang

Age 41 Male
·
2234 Devon Pl, Milpitas, CA 95035 (Santa Clara County)
37.4637, -121.9020
TZ: Pacific
Edu: High School
Single Family
MP

Samuel Chang

Age 67 Male
·
758 Pacheco St, San Francisco, CA 94116 (San Francisco County)
37.7524, -122.4690
· (415) 602-7260
Marital: Married TZ: Pacific
Edu: Some College
Homeowner Single Family Built 1948 Purchased 2010
MP

Samuel Chang

Male
·
1201 Glen View Dr, Fullerton, CA 92835 (Orange County)
33.8866, -117.9390
· (714) 388-7529
TZ: Pacific
Homeowner Single Family Built 1949 Purchased 2013
MP

Samuel Chang

Male
·
23930 Ocean Ave, Torrance, CA 90505 (Los Angeles County)
33.8073, -118.3540
TZ: Pacific
Multi-Family
MP

Samuel K Chang

Age 62 Male
·
19707 Glen Brae Dr, Saratoga, CA 95070 (Santa Clara County)
37.2744, -122.0170
· (408) 838-3006
Marital: Married TZ: Pacific
Occ: Technical
Homeowner Single Family Built 1960 Purchased 2003
MP

Samuel L Chang

Age 27 Male
·
8005 Viola St, Springfield, VA 22152 (Fairfax County)
38.7648, -77.2189
· (571) 214-4234
Marital: Single TZ: Eastern
Homeowner Single Family Built 1976 Purchased 1997
MP

Samuel Chang

Male
·
17915 Old Barn Ln, Salinas, CA 93907 (Monterey County)
36.8046, -121.6610
TZ: Pacific
Single Family
MP

Samuel M Chang

Age 72 Male
·
1209 Chesterton Dr, Richardson, TX 75080 (Dallas County)
32.9751, -96.7619
· (214) 929-8558
Marital: Married TZ: Central
Homeowner Single Family Built 1979 Purchased 1988
MP

Samuel M Chang

Age 63 Male
·
12936 Cantrece St, Cerritos, CA 90703 (Los Angeles County)
33.8625, -118.0560
· (562) 964-6416
Marital: Married TZ: Pacific
Edu: High School
Homeowner Single Family Built 1970 Purchased 2000
MP

Samuel Chang

Male
·
1313 Walton Creek Dr, Midlothian, VA 23114 (Chesterfield County)
37.4787, -77.6284
TZ: Eastern
Homeowner Single Family Built 1998 Purchased 2014

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 50 demographic profiles associated with Samuel 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 Samuel Chang. These loans were issued to businesses, not individuals.

S & R Controls, LP

Cooperative

$84,460 Paid in Full
Address:
1601 Summit Ave
Plano, TX75074
Approved

May 1, 2020

Forgiven

$85,370

Jobs Reported

10

Loan #

8028757310

Loan Size

Small

Basis & Associates, INC. DBA Basis Engineering

Subchapter S Corporation

$70,487 Paid in Full
Address:
3600 Wilshire Blvd Ste 1903
Los Angeles, CA90010
Approved

May 1, 2020

Forgiven

$71,101

Jobs Reported

4

Loan #

2403607709

Loan Size

Small

Dwc Accountancy CORP

Corporation

$32,400 Paid in Full
Address:
3600 Wilshire Blvd Ste 2220
Los Angeles, CA90010-2632
Approved

Jan 27, 2021

Forgiven

$32,782

Jobs Reported

3

Loan #

6541468304

Loan Size

Small

Dmcantor

Subchapter S Corporation

$381,700 Paid in Full
Address:
40 N Central Ave Ste 2300
Phoenix, AZ85004-4555
Approved

Feb 10, 2021

Forgiven

$384,033

Jobs Reported

19

Loan #

6643068401

Loan Size

Medium

Jeff A Mann Attorney At Law

Sole Proprietorship

$23,750 Paid in Full
Address:
3600 Wilshire Blvd Ste 1428
Los Angeles, CA90010
Approved

May 1, 2020

Forgiven

$24,001

Jobs Reported

2

Loan #

3103947709

Loan Size

Small

Bluezone Insurance & Financial Services INC.

Corporation

$50,328 Paid in Full
Address:
3600 Wilshire Blvd Ste 708
Los Angeles, CA90010-2362
Approved

Feb 12, 2021

Forgiven

$50,637

Jobs Reported

5

Loan #

8101468408

Loan Size

Small

Empire Insurance Specialists, INC

Corporation

$17,600 Paid in Full
Address:
3600 Wilshire Blvd Ste 1414
Los Angeles, CA90010-2618
Approved

Apr 15, 2020

Forgiven

$17,116

Jobs Reported

2

Loan #

9259257108

Loan Size

Small

Regis Roumila

Limited Liability Company(LLC

$10,515 Paid in Full
Address:
420 W 25th St Apt 1A
New York, NY10001-6549
Approved

Mar 20, 2021

Forgiven

$10,572

Jobs Reported

1

Loan #

4996168610

Loan Size

Small

Dky Trading INC.

Corporation

$6,300 Exemption 4
Address:
3600 Wilshire Blvd Ste 1220
Los Angeles, CA90010-2616
Approved

Jan 29, 2021

Jobs Reported

1

Loan #

8219778304

Loan Size

Small

Sunland Consulting, INC.

Corporation

$46,275 Paid in Full
Address:
3600 Wilshire Blvd Ste 1610
Los Angeles, CA90010
Approved

May 1, 2020

Forgiven

$46,678

Jobs Reported

4

Loan #

1160877709

Loan Size

Small

Pamela G Starnes M.d. INC.

Corporation

$5,957 Paid in Full
Address:
5215 Sepulveda Blvd Unit 23d
Culver City, CA90230-5259
Approved

May 1, 2020

Forgiven

$6,006

Jobs Reported

1

Loan #

7046217703

Loan Size

Small

Olympians Painting Company

Sole Proprietorship

$20,729 Paid in Full
Address:
5215 Sepulveda Blvd Unit 3a
Culver City, CA90230
Approved

May 13, 2020

Forgiven

$20,927

Jobs Reported

4

Loan #

6056747403

Loan Size

Small

National Alliance On Mental Illness Greater Los Angeles Coun

Corporation

$105,000 Paid in Full
Address:
3600 Wilshire Blvd Ste 1804
Los Angeles, CA90010-2362
Approved

Feb 11, 2021

Forgiven

$105,800

Jobs Reported

105

Loan #

6784898407

Loan Size

Small

Buzz Kelly Interiors INC

Corporation

$62,845 Paid in Full
Address:
420 W 25th St
New York, NY10001-6502
Approved

Apr 3, 2021

Forgiven

$63,303

Jobs Reported

3

Loan #

6298028703

Loan Size

Small

Azyt Management LLC

Limited Liability Company(LLC

$24,295 Paid in Full
Address:
3600 Wilshire Blvd Ste 1510
Los Angeles, CA90010-2619
Approved

Mar 8, 2021

Forgiven

$24,501

Jobs Reported

1

Loan #

7877648504

Loan Size

Small

Jong Pil Pak Apc

Corporation

$5,750 Paid in Full
Address:
3600 Wilshire Blvd Ste 720
Los Angeles, CA90010-2362
Approved

Jun 9, 2020

Forgiven

$5,824

Jobs Reported

2

Loan #

9652497803

Loan Size

Small

Sydney Frazier

Sole Proprietorship

$20,800 Exemption 4
Address:
420 W 25th St Apt 6E
New York, NY10001-6552
Approved

Feb 11, 2021

Jobs Reported

1

Loan #

7162968404

Loan Size

Small

Kaon Accountancy CORP

Corporation

$9,096 Paid in Full
Address:
3600 wilshire blvd Ste 1460
Los Angeles, CA90010-2362
Approved

Jun 23, 2020

Forgiven

$9,138

Jobs Reported

2

Loan #

2043818007

Loan Size

Small

Global Spark Productions INC.

Corporation

$22,612 Paid in Full
Address:
5215 Sepulveda Blvd Unit 11C
Culver City, CA90230-5244
Approved

Jan 30, 2021

Forgiven

$22,788

Jobs Reported

2

Loan #

9508878300

Loan Size

Small

Pellinore Productions Incorporated

Subchapter S Corporation

$25,009 Paid in Full
Address:
5215 Sepulveda Blvd Unit 11d
Culver City, CA90230
Approved

May 1, 2020

Forgiven

$25,178

Jobs Reported

1

Loan #

4711347704

Loan Size

Small

Tina Jeong Farmers Insurance Agency

Sole Proprietorship

$18,700 Paid in Full
Address:
3600 Wilshire Blvd Ste 432
Los Angeles, CA90010-2608
Approved

May 1, 2020

Forgiven

$23,924

Jobs Reported

2

Loan #

5190177710

Loan Size

Small

New York Marketing Service INC.

Corporation

$6,457 Paid in Full
Address:
3370 Prince St
Flushing, NY11354-2745
Approved

Mar 3, 2021

Forgiven

$6,516

Jobs Reported

2

Loan #

6409978503

Loan Size

Small

Law Offices Of Jong Yun Kim

Sole Proprietorship

$7,187 Paid in Full
Address:
3600 Wilshire Blvd Ste 2226
Los Angeles, CA90010-2632
Approved

May 1, 2020

Forgiven

$7,250

Jobs Reported

2

Loan #

6290417701

Loan Size

Small

Barfresh Food Group INC.

Corporation

$568,131 Paid in Full
Address:
3600 Wilshire Blvd Ste 1720
Los Angeles, CA90010-2621
Approved

Jan 19, 2021

Forgiven

$573,252

Jobs Reported

28

Loan #

1807328303

Loan Size

Medium

Lynn Kim

Sole Proprietorship

$12,500 Paid in Full
Address:
3600 Wilshire Blvd Ste 1510
Los Angeles, CA90010-2362
Approved

Feb 11, 2021

Forgiven

$12,640

Jobs Reported

2

Loan #

6935238406

Loan Size

Small

Steve Lee

Self-Employed Individuals

$6,250 Paid in Full
Address:
3600 Wilshire Blvd Ste 330
Los Angeles, CA90010-2607
Approved

Apr 17, 2021

Forgiven

$6,280

Jobs Reported

1

Loan #

5088058807

Loan Size

Small

Tank 1 Petro Test Corporation-Sba Small 7a Term

Corporation

$50,000 Paid in Full
Address:
12 Spielman Rd
Fairfield, NJ07004
Approved

May 1, 2020

Forgiven

$50,608

Jobs Reported

5

Loan #

4182647704

Loan Size

Small

Law Offices Of Jeannie Joung

Corporation

$24,130 Paid in Full
Address:
3600 Wilshire Blvd Ste 1416
Los Angeles, CA90010-2618
Approved

May 1, 2020

Forgiven

$24,398

Jobs Reported

2

Loan #

8611277708

Loan Size

Small

Mycc, INC

Subchapter S Corporation

$8,666 Paid in Full
Address:
3600 Wilshire Blvd Ste 412
Los Angeles, CA90010-2608
Approved

May 6, 2020

Forgiven

$8,736

Jobs Reported

1

Loan #

2978007402

Loan Size

Small

Empire Insurance Specialists INC

Corporation

$17,000 Paid in Full
Address:
3600 Wilshire Blvd Ste 1414
Los Angeles, CA90010-2618
Approved

Feb 7, 2021

Forgiven

$17,150

Jobs Reported

2

Loan #

4931618406

Loan Size

Small

Truong Upper Cervical Chiropractic

Corporation

$14,029 Paid in Full
Address:
3600 Wilshire Blvd Ste 932
Los Angeles, CA90010-2613
Approved

May 5, 2021

Forgiven

$14,182

Jobs Reported

3

Loan #

6947258910

Loan Size

Small

The Law Offices Of David A. Black PLLC

Corporation

$65,942 Paid in Full
Address:
40 N Central Ave Ste 1850
Phoenix, AZ85004-4619
Approved

Jan 23, 2021

Forgiven

$66,357

Jobs Reported

4

Loan #

4945888309

Loan Size

Small

Hennig Ruiz & Singh, PC

Corporation

$181,300 Exemption 4
Address:
3600 Wilshire Blvd Ste 1908
Los Angeles, CA90010-2623
Approved

Jan 23, 2021

Jobs Reported

11

Loan #

4983528307

Loan Size

Medium

Candice Stevenson

Sole Proprietorship

$20,800 Exemption 4
Address:
62 Park Ave
Roosevelt, NY11575-1401
Approved

Apr 29, 2021

Jobs Reported

1

Loan #

5237598908

Loan Size

Small

Kim & Ahn Accountancy Co

Sole Proprietorship

$2,000 Paid in Full
Address:
3600 Wilshire Blvd Ste 1912
Los Angeles, CA90010-2623
Approved

Feb 7, 2021

Forgiven

$4,027

Jobs Reported

1

Loan #

4877818405

Loan Size

Small

Always Better Care Home Health Providers, INC.

Corporation

$102,599 Exemption 4
Address:
3600 Wilshire Blvd Ste 1734
Los Angeles, CA90010-2621
Approved

May 6, 2020

Jobs Reported

59

Loan #

2569847406

Loan Size

Small

Pellinore Productions INC

Subchapter S Corporation

$25,775 Paid in Full
Address:
5215 Sepulveda Blvd Unit 11D
Culver City, CA90230-5244
Approved

Feb 27, 2021

Forgiven

$25,977

Jobs Reported

1

Loan #

5252608504

Loan Size

Small

Naomi Networks, INC.

Corporation

$24,300 Paid in Full
Address:
3600 Wilshire Blvd Ste 712712 Ste No
Los Angeles, CA90010-2603
Approved

Feb 3, 2021

Forgiven

$24,469

Jobs Reported

2

Loan #

2540948404

Loan Size

Small

Law Office Of Frank E Marchetti

Sole Proprietorship

$20,832 Paid in Full
Address:
3600 Wilshire Blvd Ste 2036
Los Angeles, CA90010-2624
Approved

May 1, 2020

Forgiven

$21,103

Jobs Reported

1

Loan #

5378107702

Loan Size

Small

Bee Investment INC

Corporation

$53,500 Paid in Full
Address:
3600 Wilshire Blvd Ste 200200
Los Angeles, CA90010-2603
Approved

Feb 3, 2021

Forgiven

$54,001

Jobs Reported

6

Loan #

2689778410

Loan Size

Small

Unity Escrow INC

Corporation

$129,600 Paid in Full
Address:
3600 Wilshire Blvd Ste 900
Los Angeles, CA90010-2613
Approved

Feb 2, 2021

Forgiven

$130,367

Jobs Reported

13

Loan #

1866648403

Loan Size

Small

Hai Ho

Sole Proprietorship

$2,947 Paid in Full
Address:
9121 Trask Ave Apt 12A
Garden Grove, CA92844-2241
Approved

May 25, 2021

Forgiven

$2,961

Jobs Reported

1

Loan #

7368029003

Loan Size

Small

James S. Hong Law Group, Apc

Sole Proprietorship

$205,200 Exemption 4
Address:
3600 Wilshire Blvd Ste 2214
Los Angeles, CA90010-2632
Approved

Feb 25, 2021

Jobs Reported

13

Loan #

4259998503

Loan Size

Medium

McCanns Marine Service INC.

Corporation

$18,659 Paid in Full
Address:
275 River St
North Weymouth, MA02191
Approved

May 5, 2020

Forgiven

$18,849

Jobs Reported

2

Loan #

1949247400

Loan Size

Small

Evergreen Tax And Accounting INC

Corporation

$5,600 Paid in Full
Address:
3600 Wilshire Blvd Ste 1905
Los Angeles, CA90010-2623
Approved

Feb 4, 2021

Forgiven

$5,648

Jobs Reported

2

Loan #

3016558403

Loan Size

Small

Eric Ibisi

Sole Proprietorship

$20,832 Paid in Full
Address:
3600 Wilshire Blvd Ste 332
Los Angeles, CA90010-2607
Approved

Apr 29, 2021

Forgiven

$20,948

Jobs Reported

1

Loan #

4776838902

Loan Size

Small

Young Cha Chang

Independent Contractors

$4,905 Paid in Full
Address:
2700 Hacienda St Apt 212
San Mateo, CA94403-2477
Approved

Mar 16, 2021

Forgiven

$4,932

Jobs Reported

1

Loan #

3135098606

Loan Size

Small

Kang And Ji LLP

Limited Liability Partnership

$25,987 Paid in Full
Address:
3600 Wilshire Blvd Ste 726
Los Angeles, CA90010-2611
Approved

Feb 10, 2021

Forgiven

$26,132

Jobs Reported

3

Loan #

6306458410

Loan Size

Small

Prima Escrow INC

Corporation

$42,105 Paid in Full
Address:
3600 Wilshire Blvd Ste 1028
Los Angeles, CA90010-2614
Approved

Feb 5, 2021

Forgiven

$42,412

Jobs Reported

2

Loan #

3960238404

Loan Size

Small

Yum & Associates Cpa Accountancy CORP

Corporation

$53,900 Paid in Full
Address:
3600 Wilshire Blvd Ste 910 Ste 910
Los Angeles, CA90010-2613
Approved

Jan 28, 2021

Forgiven

$54,228

Jobs Reported

4

Loan #

7506498301

Loan Size

Small

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

๐Ÿ—๏ธ

Unknown

QUEENS
A2 SIGNED OFF
๐Ÿ—๏ธ

Samuel Chang

Owner MANHATTAN
#121751078
๐Ÿข Vintage Real Estate Service, LTD

๐Ÿ“ 67 HUDSON STREET, MANHATTAN

A2 Pending

REMOLDING APARTMENT 5B ON FIFTH FLOOR. NO CHANGE IN USE, EGRESS OR OCCUPANCY

Source: City Building Departments ยท DOB Permit Databases ยท Construction Records Building permit records from city and county building departments. Shows construction, renovation, and demolition permits associated with properties linked to this individual. Permit data is public record maintained by local government.

Samuel Chang

Lotto Texasยฎ
$1,362
Prize Won
·Bellaire, TX
Claimed: 2009-11-30T00:00:00.000

Source: IMDb ยท Open Library ยท Sports Reference ยท FIDE Chess Federation Additional public records from specialized databases including entertainment industry credits (IMDb), published works (Open Library), sports statistics, and other publicly available reference sources.

Find Samuel 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
2
15
109
5
4
2
15
4
1
13
6
4
5
7
1
6
10
3
3
5
22
10
1

Samuel Chang in Richardson, TX: Background Summary

Location
1209 Chesterton Dr, Richardson Tx, Richardson, TX
Other Locations
Saratoga, CA ยท Arcadia, CA ยท San Francisco, CA and 41 more
Profiles Found
126 people with this name
Phone Numbers
(408) 771-1780 and 118 others on file
Email
changsamue@cs.com and 65 others on file
Possible Relatives
Andrew Lee, Chi I Chang, Dawei H Chang SR, Jacky H Lee, Jillian J Chung and 1325 more
Career
Web Developer Engineer, Director Data Science at Sky Improvement, Wisdom Clothing Co
Voter Registration
Registered No Party Preference
Properties
14properties owned
Vehicles
40 linked โ€” 2008 Bmw 5-Series, 2011 Hyundai Santa Fe and 38 more
Contributions
$2,947 total โ€” Wong, Barry, Kelly, Mark
Healthcare
Licensed provider โ€” DIAGNOSTIC RADIOLOGY
Licenses
2 professional licenses (DR)
PPP Loans
$2766K for S & R Controls, LP, Basis & Associates, INC. DBA Basis Engineering
White House
1 recorded visit

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 Samuel Chang. Because public records are indexed by name rather than by a unique identifier, the 493 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.

Patent Filings

Patent data is drawn from the United States Patent and Trademark Office (USPTO). Being listed as an inventor on a patent means this individual is credited as having made a substantive intellectual contribution to the invention described in the patent application. Patent records include the filing date, grant date, patent number, and a description of the invention. A patent listing does not indicate that the inventor currently owns the patent rights โ€” patents are frequently assigned to employers or transferred between entities after they are granted.

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 Samuel Chang

Search Complexity: High

493 public records across 23states, belonging to approximately 126 different individuals. With 126 distinct profiles across 23 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 23 states. Highest concentration: California (22%), followed by Texas and Georgia. Spans the West and South regions.

CA109recordsTX22recordsGA15recordsAZ15recordsMA13recordsNY10records

Record Type Breakdown

Data spans 11 record categories. Largest: Contact & Address Records (33%), which contain the most specific identifiers like phone numbers, email addresses, and physical addresses. Also includes Business & Corporate Filings (69) and PPP Loan Records (50).

146
Contact & Address Records
69
Business & Corporate Filings
50
PPP Loan Records
40
Vehicle Registration Records
40
Political Contribution Records
25
Corporate Records

Age Distribution

Age range: approximately 76 years, suggesting multiple generations. Largest group: Senior (65+) (45%).

Senior (65+)21peopleMiddle-Age (40-64)18peopleYounger Adult (25-39)8people

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

Frequently Asked Questions About Samuel Chang

Is Samuel Chang a registered voter?
Yes, voter registration records show Samuel Chang is registered. We found 23 voter registration entries across 7 states. Voter registration data is public record maintained by state election offices and released under state sunshine laws.
Does Samuel Chang own property?
County assessor records show 18 properties associated with Samuel Chang in Downey-Norwalk, New York and 17 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 Samuel Chang?
Records show 40 vehicle registrations associated with Samuel Chang, including a 2008 BMW 5-Series. Registered makes include Bmw, Hyundai, Dodge, Plymouth. 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 Samuel Chang?
We found 69 business affiliations for Samuel Chang (Web Developer Engineer). Other companies include Wisdom Clothing Co, Southbay Chinese Ministri. Business records are compiled from state registries, SEC filings, and professional databases.
Is Samuel Chang a healthcare provider?
Yes, the CMS National Provider Identifier registry lists Samuel Chang as a registered healthcare provider (NPI: 1154397826). 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 Samuel Chang made political donations?
FEC disclosure records show 40 reported political contributions from Samuel Chang, totaling $2,947. Recipients include Kelly, Mark and Wong, Barry. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Samuel Chang?
Our database contains 493 total records for Samuel Chang spanning 23 states. This includes 126 distinct contact records, 73 with phone numbers, 37 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 Samuel Chang?
The 493 records displayed for Samuel 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 Samuel 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.