Samuel D Rieff from Elkins, AR

Age 61
๐Ÿ“ 1260 Maple Ln, Elkins, AR 72727
๐Ÿ“ž (479) 643-3005, (479) 296-6059, (479) 296-6097

Samuel Rieff from Rockville Centre, NY

Age 62
๐Ÿ“ 404 Woodbridge Rd, Rockville Centre, NY 11570
๐Ÿ“ž (516) 294-1700, (516) 594-0244, (516) 594-0244, (516) 294-1700
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Rieff Susan Weiser,Adam J Rieff
๐Ÿช Towing Top Inc, Bellmore Auto Care Inc

Samuel Rieff from Elkins, AR

Age 64 b. 1962 Madison Co.
๐Ÿ“ 1260 Maple Ln
๐Ÿ“ž (479) 643-3005

Samuel Rieff from Pembroke Pines, FL

0
๐Ÿ“ 691 Hollybook, Pembroke Pines, FL 33023
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Gerald Hedy Rieff,Laura Rieff

Samuel Rieff from Rockville Centre, NY

Nassau Co.
๐Ÿ“ 404 Woodbridge Rd

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 5 contact records for Samuel Rieff across 3 states. The most recent address on file is in Elkins, Arkansas. Of these records, 3 include phone numbers. Ages range from 61 to 62, which may indicate multiple individuals sharing this name. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Samuel E Rieff

Democrat
42 Santa Barbara Dr, 16, 11803
DOB: 19520214 Gender: Male

Source: State Election Offices ยท Secretary of State Voter Files ยท Board of Elections 1 voter registration record was found for Samuel Rieff. Party affiliation is listed as DEM. Voter data is released as public information under state election laws and reflects status at time of the state data release.

2006 Nissan Murano
ยท Registered to: Samuel Rieff
ยท VIN: JN8AZ08W16W502562
·
404 Woodbridge Rd, Rockville Centre, NY, 11570-1443
ยท Registered to: Samuel Rieff
·
404 Woodbridge Rd, Rockville Centre, NY, 11570
·
(516) 594-0244

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 2 vehicle registration records are associated with Samuel Rieff. Registered makes include Nissan, N. The most recent model year on record is 2006. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

samuel E. rieff

Currently registered
School: Albany (1978)
Co:
Samuel Rieff, Esq.
Addr: Plainview, NY
County: Nassau

Source: State Professional Licensing Boards ยท Dept. of Professional Regulation Samuel Rieff holds 1 state-issued professional license on record. License data includes type, status, and issue dates from state regulatory boards. Always verify current status directly with the issuing board.

๐Ÿ›๏ธ

Samuel Rieff

2020
Adjunct Assistant Professor
Department: Community College (queensboro)
๐Ÿ’ต Pay: $150.41

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

$90 Jul 7, 2011
2012
Town Of Hempstead Democratic Committee
Rieff, Samuel Rockville Centr, NY
$250 Jun 16, 2011
2012
Working Families Party, INC
Rieff, Samuel Rockville Ctr, NY
$1,000 Apr 16, 2007
2008
Nassau County Democratic Committee Operating Account Ncdc Operating Account
Rieff, Samuel Garden City, NY
$150 Aug 30, 2007
2008
Banks, N Scott
Rieff, Samuel Esq Garden City, NY
$250 Jan 31, 2008
2008 DEM
Clinton, Hillary Rodham
Rieff, Samuel Lawyer @ Law Offices Of Ira Newman Rockville Centre, NY
$100 Jun 25, 2009
2010
Scannell, Joe
Rieff, Samuel E Rockville Centr, NY
$200 Mar 16, 2013
2014
Nassau County Democratic Committee Operating Account Ncdc Operating Account
Rieff, Samuel Rockville Centr, NY
$100 Oct 17, 2008
2008
Maron, Edward A
Rieff, Samuel Garden City, NY
$200 Apr 20, 2012
2012
Nassau County Democratic Committee Operating Account Ncdc Operating Account
Rieff, Samuel Rockville Centr, NY
$100 Sep 19, 2009
2010
Marion, Amy
Rieff, Samuel Esq Garden City, NY
$50 Jul 20, 2003
2004
Brett Leach, Jean
Rieff, Samuel E Rockville Centr, NY
$100 Jul 28, 2010
2010
Small, Adam
Rieff, Samuel Garden City, NY
$250 Jun 7, 2013
2014
Working Families Party, INC
Rieff, Samuel Esq Garden City, NY
$100 Jun 29, 2006
2006 D
Small, Adam E
Rieff, Samuel Garden City, NY
$100 Jul 1, 2013
2014
Solages, Carrie
Rieff, Samuel Esq Garden City, NY
$7,500 Jun 15, 2007
2008
Rieff, Sam
Rieff, Samuel E Rockville Centr, NY
$100 Sep 17, 2009
2010
Suozzi, Tom
Rieff, Samuel Rockville Centr, NY
$200 Jun 7, 2007
2008
Nassau County Conservative Party
Rieff, Samuel E Rockville Centr, NY
$75 Oct 21, 2009
2010
Judge Goodsell For Supreme Court
Rieff, Samuel Garden City, NY
$1,000 Oct 17, 2007
2008
Nassau County Democratic Committee Operating Account Ncdc Operating Account
Rieff, Samuel Garden City, NY
$175 Feb 20, 2013
2014
Fischer, Rhonda Erin
Rieff, Samuel Garden City, NY
$250 May 28, 2009
2010
Carrie 4 Nassau
Rieff, Samuel Garden City, NY
$100 Sep 1, 2009
2010
Committee To Re Elect Judge Pardes
Rieff, Samuel E Rockville Centr, NY
$100 Sep 6, 2012
2012 DEM
Solages, Michaelle C
Rieff, Samuel Rockville Centr, NY
$75 Oct 17, 2011
2012
Moser, Adam H
Rieff, Samuel Garden City, NY
$125 Dec 4, 2009
2010
Nassau County Democratic Committee Operating Account Ncdc Operating Account
Rieff, Samuel Rockville Centr, NY
$250 Oct 6, 2009
2010
McCormack, James P
Rieff, Samuel E Rockville Centr, NY
$150 Sep 15, 2007
2008
Committee To Elect Judge Brown
Rieff, Samuel Esq Garden City, NY
$1,200 Mar 13, 2009
2010
Nassau County Democratic Committee Operating Account Ncdc Operating Account
Rieff, Samuel Rockville Centr, NY
$100 Jun 25, 2015
2016
Solages, Carrie
Rieff, Samuel E Esq Garden City, NY
$245 Apr 14, 2011
2012
Nassau County Democratic Committee Operating Account Ncdc Operating Account
Rieff, Samuel Rockville Centr, NY
$250 Apr 27, 2011
2012
Solages, Carrie
Rieff, Samuel E Garden City, NY
$200 Oct 2, 2007
2008
Nassau County Democratic Committee Operating Account Ncdc Operating Account
Rieff, Samuel Garden City, NY
$50 Oct 8, 1999
2000
Friends Of Judge Feinman
Rieff, Samuel E Rockville Centr, NY
$100 Oct 20, 2011
2012
Solages, Carrie
Rieff, Samuel E Garden City, NY
$750 Apr 7, 2008
2008
Nassau County Democratic Committee Operating Account Ncdc Operating Account
Rieff, Samuel Garden City, NY
$750 Nov 25, 2008
2008
Nassau County Democratic Committee Operating Account Ncdc Operating Account
Rieff, Samuel Garden City, NY
$175 Oct 4, 2007
2008
Nassau County Democratic Committee Operating Account Ncdc Operating Account
Rieff, Samuel Garden City, NY
$125 Nov 1, 2007
2008
Committee To Elect Judge Brown
Rieff, Samuel Esq Garden City, NY
$100 May 22, 2012
2012
Engel, Andrew M
Rieff, Samuel Garden City, NY
$100 Jul 1, 2013
Solages, Carrie
Contributor Garden City, NY
$250 Jan 31, 2008
Unknown Committee
Rieff, Samuel Lawyer @ Law Offices of Ira Newman Rockville Centre, NY
$100
2006 D
Small, Adam E
Contributor Garden City, NY

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 43 political contribution records found for Samuel Rieff. Total disclosed contributions amount to $17,635. Recipients include Solages, Carrie, Small, Adam E. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

Samuel D Rieff

Age 56 Male
·
1260 Maple Ln, Elkins, AR 72727 (Washington County)
36.0264, -94.0288
· (479) 296-6097
Marital: Married TZ: Central
Edu: Some College
Homeowner Single Family Built 1994 Purchased 1996

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 1 demographic profile associated with Samuel Rieff. 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 Rieff. These loans were issued to businesses, not individuals.

Kenneth J. Weinstein, P.c.

Subchapter S Corporation

$112,019 Paid in Full
Address:
100 Garden City Plaza
Garden City, NY11530
Approved

Apr 29, 2020

Forgiven

$113,376

Jobs Reported

7

Loan #

2669317310

Loan Size

Small

Grunwald & Seman PC

Corporation

$41,667 Paid in Full
Address:
100 Garden City Plz Ste 203
Garden City, NY11530-3207
Approved

Feb 10, 2021

Forgiven

$42,111

Jobs Reported

2

Loan #

6684028407

Loan Size

Small

Ronald J Rosenberg, Attorney At Law

Sole Proprietorship

$325,382 Paid in Full
Address:
100 Garden City Plz Ste 408
Garden City, NY11530
Approved

May 1, 2020

Forgiven

$328,783

Jobs Reported

14

Loan #

2400427708

Loan Size

Medium

Abstracts Incorporated

Corporation

$418,000 Paid in Full
Address:
100 Garden City Plaza
Garden City, NY11530-3200
Approved

Apr 7, 2020

Forgiven

$423,602

Jobs Reported

21

Loan #

7302457008

Loan Size

Medium

Nightingale Law P.c.

Subchapter S Corporation

$64,905 Paid in Full
Address:
100 Garden City Plz Ste 414
Garden City, NY11530-3209
Approved

Jan 20, 2021

Forgiven

$65,556

Jobs Reported

3

Loan #

2266878305

Loan Size

Small

Lopinto Insurance Agency LTD.-Sba Small 7a Term

Corporation

$60,187 Paid in Full
Address:
100 Garden City Plaza
Garden City, NY11530
Approved

May 1, 2020

Forgiven

$60,735

Jobs Reported

5

Loan #

3465767700

Loan Size

Small

Spark Funding LLC

Limited Liability Company(LLC

$21,664 Paid in Full
Address:
100 Garden City Plaza #410
Garden City, NY11530
Approved

Apr 28, 2020

Forgiven

$21,956

Jobs Reported

4

Loan #

1217457300

Loan Size

Small

Robert M Calica, Attorney At Law

Sole Proprietorship

$149,832 Paid in Full
Address:
100 Garden City Plz Ste 408
Garden City, NY11530
Approved

Apr 11, 2020

Forgiven

$151,007

Jobs Reported

8

Loan #

2725867110

Loan Size

Small

Norcatec LLC

Limited Liability Company(LLC

$1,055,095 Paid in Full
Address:
100 Garden City Plaza Suite #530
Garden City, NY11530-3200
Approved

May 28, 2020

Forgiven

$1,064,708

Jobs Reported

83

Loan #

4299147809

Loan Size

Medium-Large

Sanders Viener Grossman, LLP

Limited Liability Partnership

$308,472 Paid in Full
Address:
100 Garden City Plaza Suite 500
Garden City, NY11530-3207
Approved

Apr 27, 2020

Forgiven

$311,768

Jobs Reported

19

Loan #

4119017210

Loan Size

Medium

Victor Mevorah PC

Professional Association

$49,840 Paid in Full
Address:
100 Garden City Plz
Garden City, NY11530-3203
Approved

Mar 9, 2021

Forgiven

$50,070

Jobs Reported

5

Loan #

8407808504

Loan Size

Small

Seth P Markowitz PC

Limited Liability Company(LLC

$20,562 Paid in Full
Address:
100 Garden City Plz Ste 500
Garden City, NY11530-3207
Approved

Mar 17, 2021

Forgiven

$20,820

Jobs Reported

1

Loan #

3416418602

Loan Size

Small

The Law Office Of Anne Z. Sedki, LLC

Limited Liability Company(LLC

$10,000 Paid in Full
Address:
100 Garden City Plz Ste 203
Garden City, NY11530
Approved

May 1, 2020

Forgiven

$10,125

Jobs Reported

1

Loan #

1950777708

Loan Size

Small

Group Plan Administrators INC

Corporation

$84,557 Paid in Full
Address:
100 Garden City Plz
Garden City, NY11530-3200
Approved

Apr 13, 2020

Forgiven

$85,679

Jobs Reported

3

Loan #

4353177101

Loan Size

Small

Victor Mevorah PC

Professional Association

$45,600 Paid in Full
Address:
100 Garden City Plaza
Garden City, NY11530
Approved

Apr 30, 2020

Forgiven

$46,152

Jobs Reported

4

Loan #

7276317301

Loan Size

Small

Ang Legal Services CORP.

Subchapter S Corporation

$12,657 Paid in Full
Address:
100 Garden City Plz Ste 500
Garden City, NY11530-3207
Approved

Feb 11, 2021

Forgiven

$12,809

Jobs Reported

2

Loan #

6793318410

Loan Size

Small

Seth P Markowitz PC

Limited Liability Company(LLC

$18,367 Paid in Full
Address:
100 Garden City Plz Ste 500
Garden City, NY11530
Approved

May 1, 2020

Forgiven

$18,590

Jobs Reported

1

Loan #

3217487700

Loan Size

Small

Sanders Viener Grossman LLP

Limited Liability Partnership

$308,472 Paid in Full
Address:
100 Garden City Plz Ste 500
Garden City, NY11530-3207
Approved

Mar 10, 2021

Forgiven

$310,103

Jobs Reported

12

Loan #

8926108508

Loan Size

Medium

New York Surgical Arts, PC

Corporation

$49,827 Paid in Full
Address:
100 Garden City Plz Ste 101
Garden City, NY11530
Approved

May 1, 2020

Forgiven

$50,444

Jobs Reported

50

Loan #

2875547702

Loan Size

Small

Angelo Rizzo, Sole Prop

Sole Proprietorship

$20,833 Paid in Full
Address:
100 Garden City Plz Ste 500
Garden City, NY11530-3207
Approved

May 1, 2020

Forgiven

$21,015

Jobs Reported

1

Loan #

6352527706

Loan Size

Small

Figliozzi And Company Cpa PC

Subchapter S Corporation

$403,740 Paid in Full
Address:
100 Garden City Plz Ste 225
Garden City, NY11530-3207
Approved

Jan 30, 2021

Forgiven

$407,444

Jobs Reported

27

Loan #

8857668300

Loan Size

Medium

Law Offices Of Michael P. Berkley P.c.

Corporation

$30,775 Paid in Full
Address:
100 Garden City Plz Ste 518
Garden City, NY11530-3224
Approved

Jan 31, 2021

Forgiven

$30,959

Jobs Reported

4

Loan #

9982768310

Loan Size

Small

Ang Legal Services CORP.

Subchapter S Corporation

$12,657 Paid in Full
Address:
100 Garden City Plz Ste 500
Garden City, NY11530
Approved

May 1, 2020

Forgiven

$12,779

Jobs Reported

2

Loan #

2099937708

Loan Size

Small

Joseph R. Megale P.c.

Corporation

$33,025 Paid in Full
Address:
100 Garden City Plz Ste 400
Garden City, NY11530-3209
Approved

Mar 18, 2021

Forgiven

$33,437

Jobs Reported

2

Loan #

4667598609

Loan Size

Small

Garden City Financial Group, INC.

Corporation

$40,597 Paid in Full
Address:
100 Garden City Plz Ste 204
Garden City, NY11530
Approved

May 1, 2020

Forgiven

$39,176

Jobs Reported

2

Loan #

1594117701

Loan Size

Small

Garden City Financial Group INC.

Corporation

$18,675 Paid in Full
Address:
100 Garden City Plz Ste 204
Garden City, NY11530-3207
Approved

Mar 12, 2021

Forgiven

$18,803

Jobs Reported

2

Loan #

1181448606

Loan Size

Small

Mallis Law P.c.

Subchapter S Corporation

$18,750 Paid in Full
Address:
100 Garden City Plz Ste 500
Garden City, NY11530-3207
Approved

Feb 24, 2021

Forgiven

$18,878

Jobs Reported

1

Loan #

3861938505

Loan Size

Small

Emouna & Mikhail P.c.

Corporation

$104,200 Paid in Full
Address:
100 Garden City Plaza 520
Garden City, NY11568
Approved

May 1, 2020

Forgiven

$105,488

Jobs Reported

5

Loan #

7150377705

Loan Size

Small

Sanders Barshay Grossman PLLC

Limited Liability Company(LLC

$802,716 Paid in Full
Address:
100 Garden City Plz Ste 500
Garden City, NY11530-3207
Approved

Mar 16, 2021

Forgiven

$806,851

Jobs Reported

51

Loan #

3360918610

Loan Size

Medium

Grunwald & Seman, P.c.

Corporation

$41,600 Paid in Full
Address:
100 Garden City Plaza Suite 203
Garden City, NY11530-3200
Approved

Apr 10, 2020

Forgiven

$41,852

Jobs Reported

2

Loan #

1774397102

Loan Size

Small

Intellis Health LLC

Limited Liability Company(LLC

$41,977 Paid in Full
Address:
100 Garden City Plz Ste 415
Garden City, NY11530
Approved

May 1, 2020

Forgiven

$42,452

Jobs Reported

6

Loan #

3234317708

Loan Size

Small

Emouna & Mikhail P.c.

Corporation

$104,200 Paid in Full
Address:
100 Garden City Plz Ste 520
Garden City, NY11530-3213
Approved

Jan 22, 2021

Forgiven

$105,384

Jobs Reported

5

Loan #

3670968304

Loan Size

Small

Medcore Management Consultantsinc.

Subchapter S Corporation

$98,147 Paid in Full
Address:
100 Garden City Plz Fl 4
Garden City, NY11530-3201
Approved

Feb 11, 2021

Forgiven

$98,836

Jobs Reported

8

Loan #

6897078404

Loan Size

Small

Alexander Potruch, Attorney At Law LLC

Limited Liability Company(LLC

$9,240 Paid in Full
Address:
100 Garden City Plaza Suite 518
Garden City, NY11530-3201
Approved

Jun 28, 2020

Forgiven

$9,370

Jobs Reported

1

Loan #

5463508008

Loan Size

Small

Intellis Health LLC

Limited Liability Company(LLC

$41,977 Paid in Full
Address:
100 Garden City Plz Ste 415
Garden City, NY11530-3209
Approved

Mar 18, 2021

Forgiven

$42,232

Jobs Reported

6

Loan #

4113718606

Loan Size

Small

Law Offices Of Eyal Talassazan P.c.

Corporation

$20,832 Paid in Full
Address:
100 Garden City Plz Ste 227
Garden City, NY11530
Approved

Apr 9, 2020

Forgiven

$21,025

Jobs Reported

1

Loan #

1036707108

Loan Size

Small

Robert Calica

Sole Proprietorship

$148,675 Paid in Full
Address:
100 Garden City Plz Ste 408
Garden City, NY11530-3207
Approved

Mar 1, 2021

Forgiven

$149,622

Jobs Reported

8

Loan #

5727578502

Loan Size

Small

Berkman Henoch Peyerson Peddy & Fenchel P.c.

Corporation

$1,019,230 Paid in Full
Address:
100 Garden City Plz
Garden City, NY11530-3203
Approved

Jan 25, 2021

Forgiven

$1,030,763

Jobs Reported

71

Loan #

5749498307

Loan Size

Medium-Large

Berkman, Henoch, Petersen, Peddy & Fenchel P.c.

Corporation

$1,019,200 Paid in Full
Address:
100 Garden City Plaza Suite 300
Garden City, NY11530-3200
Approved

Apr 6, 2020

Forgiven

$1,028,514

Jobs Reported

71

Loan #

6419367004

Loan Size

Medium-Large

Medcore Management

Subchapter S Corporation

$98,147 Paid in Full
Address:
100 Garden City Plz Fl 4
Garden City, NY11530
Approved

May 1, 2020

Forgiven

$99,258

Jobs Reported

8

Loan #

3055067710

Loan Size

Small

Law Offices Of Michael P. Berkley, P.c.

Corporation

$31,510 Paid in Full
Address:
100 Garden City Plz Ste 518
Garden City, NY11530
Approved

May 1, 2020

Forgiven

$31,846

Jobs Reported

4

Loan #

1249107708

Loan Size

Small

Excel Realty Advisors LP

Partnership

$60,000 Paid in Full
Address:
100 Garden City Plz Ste 432
Garden City, NY11530-3209
Approved

Mar 12, 2021

Forgiven

$60,644

Jobs Reported

2

Loan #

9068238509

Loan Size

Small

Barshay Sanders PLLC

Limited Liability Company(LLC

$251,425 Paid in Full
Address:
100 Garden City Plz Ste 500
Garden City, NY11530-3207
Approved

Feb 18, 2021

Forgiven

$252,842

Jobs Reported

13

Loan #

1367758505

Loan Size

Medium

Sanders Law Firm, PLLC

Limited Liability Company(LLC

$20,832 Paid in Full
Address:
100 Garden City Plz Ste 500
Garden City, NY11530-3207
Approved

Mar 2, 2021

Forgiven

$20,944

Jobs Reported

1

Loan #

5964418504

Loan Size

Small

Figliozzi & Company Cpas PC

Subchapter S Corporation

$474,512 Paid in Full
Address:
100 Garden City Plz
Garden City, NY11530-3200
Approved

Apr 10, 2020

Forgiven

$479,356

Jobs Reported

25

Loan #

1735767103

Loan Size

Medium

Barshay Sanders, PLLC

Limited Liability Company(LLC

$222,225 Paid in Full
Address:
100 Garden City Plz Ste 500
Garden City, NY11530
Approved

Apr 15, 2020

Forgiven

$225,008

Jobs Reported

8

Loan #

2127167210

Loan Size

Medium

Ronald Rosenberg

Sole Proprietorship

$325,380 Paid in Full
Address:
100 Garden City Plz Ste 408
Garden City, NY11530-3207
Approved

Mar 1, 2021

Forgiven

$327,612

Jobs Reported

10

Loan #

5667708501

Loan Size

Medium

Sanders Barshay Grossman, LLC

Limited Liability Company(LLC

$802,716 Paid in Full
Address:
100 Garden City Plaza Suite 500
Garden City, NY11530-3207
Approved

Apr 27, 2020

Forgiven

$811,293

Jobs Reported

80

Loan #

3748597207

Loan Size

Medium

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 48 PPP loan records are linked to businesses associated with Samuel Rieff. These Paycheck Protection Program loans were part of the 2020-2021 CARES Act pandemic relief and were released by the SBA under FOIA.

Find Samuel Rieff 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
3
2
8

Samuel Rieff in Elkins, AR: Background Summary

Location
1260 Maple Ln, Elkins, AR 72727, Elkins, AR 72727
Other Locations
Elkins, AR ยท Rockville Centre, NY
Profiles Found
5 people with this name
Phone Numbers
(479) 643-3005 and 3 others on file
Possible Relatives
Rieff Susan Weiser, Adam J Rieff, Gerald Hedy Rieff, Laura Rieff
Voter Registration
Registered Democrat
Vehicles
2 linked โ€” 2006 Nissan Murano, N N N
Contributions
$17.6K total โ€” Solages, Carrie, Small, Adam E
PPP Loans
$9475K for Kenneth J. Weinstein, P.c., Grunwald & Seman PC

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 Rieff. Because public records are indexed by name rather than by a unique identifier, the 103 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

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.

Campaign Finance Contributions

Federal election law requires the disclosure of political contributions exceeding $200 to any single committee in a calendar year. These records are filed with the Federal Election Commission (FEC) and include the donor's name, mailing address, employer, occupation, and the amount contributed. Contributions to state and local candidates are governed by each state's campaign finance laws, which may set different disclosure thresholds. The data shown here reflects what was reported in official filings and may include contributions made over the course of many election cycles, so the dates and amounts should be read in their historical context.

Vehicle Records

Vehicle ownership records are obtained through sources that comply with the Driver's Privacy Protection Act (DPPA), the federal law that governs who may access motor vehicle records and for what purposes. The records shown indicate vehicles that have been registered to this individual through state DMV systems. Vehicle data may include make, model, year, and VIN, and reflects registration information at the time the record was filed. Vehicles that have been sold, traded, or transferred may still appear until the registration is updated in the state's records.

Important Limitations

Public records may contain outdated information, data entry errors, or records that belong to a different person who shares the same name as the individual you are researching. Government agencies update their records on varying schedules, and the data shown here may not reflect the most recent changes. Information on this page is provided for informational purposes only and should not be used for employment screening, tenant screening, credit decisions, or any other purpose regulated by the Fair Credit Reporting Act (FCRA). Always verify critical details through the originating government agency or official registry.

Your Rights

If you are the person described in these records, you have rights regarding your personal data. Under laws including the California Consumer Privacy Act (CCPA) and similar state privacy statutes, you may request the deletion or correction of your personal information. To submit a removal request, visit our opt-out page. For a complete description of how we collect, use, and protect personal data, please review our privacy policy.

Search Results Analysis for Samuel Rieff

Search Complexity: Moderate

103 public records across 3states, belonging to approximately 5 different individuals. There are 5 distinct profiles in the results. Using the state filter or checking age and address details will help identify the correct individual.

For this search, the Political Contribution Records section may be most helpful for disambiguation because these records include employer and occupation, which are strong distinguishing fields.

Geographic Distribution

Records are moderately distributed across 3 states. Highest concentration: New York (8%), followed by Arkansas and Florida. Spans the Northeast and South regions.

NY8recordsAR3recordsFL2records

Record Type Breakdown

Data spans 6 record categories. Largest: PPP Loan Records (48%), which are tied to specific businesses and addresses. Also includes Political Contribution Records (43) and Contact & Address Records (6).

48
PPP Loan Records
43
Political Contribution Records
6
Contact & Address Records
2
Vehicle Registration Records
1
Voter Registration Records
1
Professional License Records

Frequently Asked Questions About Samuel Rieff

Is Samuel Rieff a registered voter?
Yes, voter registration records show Samuel Rieff is registered with DEM affiliation. We found 1 voter registration entry across 0 states. Voter registration data is public record maintained by state election offices and released under state sunshine laws.
What vehicles are registered to Samuel Rieff?
Records show 2 vehicle registrations associated with Samuel Rieff, including a 2006 Nissan Murano. Registered makes include Nissan, N. Vehicle registration data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.
Has Samuel Rieff made political donations?
FEC disclosure records show 43 reported political contributions from Samuel Rieff, totaling $17,635. Recipients include Solages, Carrie and Small, Adam E. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Samuel Rieff?
Our database contains 103 total records for Samuel Rieff spanning 3 states. This includes 5 distinct contact records, 3 with phone numbers. 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 Rieff?
The 103 records displayed for Samuel Rieff 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 Rieff 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.