Scott Dauer from Ellicott City, MD

๐Ÿ“ 3092 Rogers Ave
๐Ÿ“ž (410) 920-6175 (AT&T MOBILITY)
โœ‰๏ธ MCARROLL@AACC.ORG, mcarroll@aacc.org

Scott Dauer from Nyack, NY

Age 43
๐Ÿ“ 13 Mansfield Ave, Nyack, NY 10960
๐Ÿ“ž (212) 249-3378, (914) 638-1076, (212) 861-1059, (212) 249-5694, (212) 876-0892
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Nicole A Ortsman,Stephenj J Dauer,Myrna Daver,Nicole Ortsmandauer

Scott Dauer from Vernon Hills, IL

Age 64 b. Mar 1961
๐Ÿ“ 332 Washington Ct
๐Ÿ“ž (229) 324-2037
๐Ÿ‘ค aka Scott J Bus, Scott Joel Daver

Scott Dauer from Richardson, TX

Age 57 b. Apr 1968
๐Ÿ“ 1202 Kenshire Ln
๐Ÿ“ž (214) 502-6023
๐Ÿ‘ค aka S Dauer, Scott F Daver

Scott Dauer from Hercules, CA

Age 54 b. Oct 1971 Contra Costa Co.
๐Ÿ“ 355 Lilac Cir
๐Ÿ“ž (305) 255-2934

Scott Dauer

๐Ÿ“ 18640 Omega, Springfield Mn 56087
๐Ÿ“ž (507) 276-6001, (507) 276-6001
โœ‰๏ธ JOJONACHREINER@GMAIL.COM

Scott Dauer

๐Ÿ“ 18640 Omega Ave, Springfield Mn
๐Ÿ“ž (507) 276-6001, (507) 276-6001
โœ‰๏ธ JOJONACHREINER@GMAIL.COM

Scott Dauer from Rodeo, CA

Age 79 b. Apr 1946 Contra Costa Co.
๐Ÿ“ 841 Ketch Ct

Scott Dauer from Millbury, OH

Age 52 b. Apr 1973 Wood Co.
๐Ÿ“ 1875 Wight Ave

Scott Dauer from New City, NY

Age 55 b. Aug 1970 Rockland Co.
๐Ÿ“ 99 Havermill Rd Unit 2

Scott Dauer from Anoka, MN

๐Ÿ“ 2841 Cutters Grove Ave Apt 9
๐Ÿ“ž (612) 757-9364

Scott Dauer from Minneapolis, MN

Hennepin Co.
๐Ÿ“ 1505 Orleans Ln

Scott Dauer from Springfield, MN

Brown Co.
๐Ÿ“ 526 N Van Buren Ave

Scott Dauer from Andover, MN

Anoka Co.
๐Ÿ“ 13970 Yucca St

Scott Dauer from Ellicott City, MD

Howard Co.
๐Ÿ“ 3092 Rogers Ave Apt F

Scott Dauer from Garland, TX

Dallas Co.
๐Ÿ“ 4302 Tynes Wa

Scott Dauer from Delta, OH

๐Ÿ“ Delta, OH, 43515

Scott Dauer from Minneapolis, MN

๐Ÿ“ Minneapolis, MN, 55442

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 19 contact records for Scott Dauer across 7 states. The most recent address on file is in Ellicott City, Maryland. Of these records, 9 include phone numbers and 4 include email addresses. The listed age is 43. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Dauer Scott & Ortsman-Dauer Nicole

Rockland County
· 13 Mansfield Av, Orangetown

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

Scott B Dauer

Reg: 303750679
3 East 85 Street 8ab, 0, 10028
DOB: 19700816 Gender: Male

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

1999 BUICK LESABRE CAR TRAD LARGE
ยท Registered to: Scott Dauer
ยท VIN: 1G4HR52K1XH468010
·
2841 Cutters Grove Ave Apt 9, Anoka, MN, 55303
1992 DODGE CARAVAN MINIVAN PASSENGER
ยท Registered to: Scott Dauer
ยท VIN: 2B4GH45RXNR737741
·
2841 Cutters Grove Ave Apt 9, Anoka, MN, 55303
2010 Ford F150
ยท Registered to: Scott Dauer
ยท VIN: 1FTFW1EV2AFD56094
·
526 N Van Buren Ave, Springfield, MN, 56087
·
(507) 227-4356
2018 DODGE CHALLENGER
ยท Registered to: Scott Dauer
ยท VIN: 2C3CDZGG8JH331418
·
575 Port Clinton Rd, Woodville, OH, 43469
2002 JEEP GRAND CHEROKEE WAGON
ยท Registered to: Scott Dauer
ยท VIN: 1J4GW48S92C323033
·
500 E 77th St Apt 1530, New York, NY, 10162
·
(212) 249-3378
2003 VOLKSWAGEN PASSAT 4DR SEDAN
ยท Registered to: Scott Dauer
ยท VIN: WVWPD63B53P287902
·
1202 Kenshire Ln, Richardson, TX, 75081
·
(972) 480-9094
2002 FORD
ยท Registered to: Scott Dauer
·
2841 Cutters Grove Ave Apt 9, Anoka, MN, 55303

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 7 vehicle registration records are associated with Scott Dauer. Registered makes include Buick, Dodge, Ford, Jeep and others. The most recent model year on record is 2018. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

Pursuant

Vice President Print Solutions
+12148667954scott.dauer@pursuant.com
Dallas,

Dauer Business Services LLC

Member
(847) 855-2743
Gurnee, IL
Engineering, Management, Accounting, Research and Related Industries (Services)

Quality Direct Marketing Svc

Manager
(469) 341-0052clipscomb@kma.com
Dallas, TX
Business Services (Services)

Scott Dauer

General Manager And Director
Chicago Surplus Computer
Chicago, Illinois, United States Computer Hardware

Scott Dauer

General Manager And Director
Chicago Surplus Computer
Illinois

Qdms

Scott DauerVice President General Manager
(469) 341-0052sdauer@qualitydirectmarketing.com
Dallas, TX

Eim Controls

Scott DauerChief Operating Officer
(281) 499-1561dauer.scott@eim-co.com
Missouri City, TX

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 9 business affiliations were found for Scott Dauer. Companies include Dauer Business Services LLC, Quality Direct Marketing Svc, Chicago Surplus Computer and 2 more. Roles listed include Vice President Print Solutions and Managing Director. Records are compiled from state business registries, SEC filings, and professional networking databases.

Scott Dauer

Real Estate
NOT RENEWED
License # 476368484
Firm: Scott J Dauer
Addr: Kildeer, IL 60047

scott dauer

Real Estate
NOT RENEWED
License # 476368484
Addr: Kildeer, IL 60047
County: Lake
Issued: Sep 14, 1998 Exp: Apr 30, 2001

Licensed Professional

Source: State Professional Licensing Boards ยท Dept. of Professional Regulation Scott Dauer holds 3 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.

Scott Dauer

John Swett High School - Crockett, CA, CA
1990

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

$36 Jul 15, 2012
2012
Jpmorgan Chase & Co Pac
Dauer, Scott Credit Officer @ Jpmorgan Chase Bank New York, NY
$36 Jun 15, 2012
2012
Jpmorgan Chase & Company Pac
Dauer, Scott Credit Officer @ Jpmorgan Chase Bank New York, NY
$36 Apr 15, 2012
2012
Jpmorgan Chase & Co Pac
Dauer, Scott B Credit Officer @ Jpmorgan Chase Bank New York, NY
$36 Oct 31, 2010
2010
Jpmorgan Chase & Co. Pac
Dauer, Scott B Credit Officer @ Jpmorgan Chase Bank New York, NY
$36 Feb 15, 2013
2014
Jpmorgan Chase & Co Pac
Dauer, Scott Origination Executive @ Jpmorgan Chase Bank New York, NY
$36 Mar 31, 2015
2014
J.p. Morgan Chase & Co. Federal Political Action Committee
Dauer, Scott B Origination Executive @ Jpmorgan Chase Bank New York, NY
$36 Jan 15, 2013
2014 DEM
Northumberland Co Dem Com
Dauer, Scott B Origination Executive @ Jpmorgan Chase Bank New York, NY
$36 Aug 31, 2010
2010
Jpmorgan Chase & Co Pac
Dauer, Scott Credit Officer @ Jpmorgan Chase Bank New York, NY
$36 Jun 15, 2012
2012
Jpmorgan Chase & Co Pac
Dauer, Scott Credit Officer @ Jpmorgan Chase Bank New York, NY
$36 Jun 29, 2018
2018
Jpmorgan Chase & Co. Federal Political Action Committee
Dauer, Scott B Origination Executive @ Jpmorgan Chase Bank, NA New York, NY
$36 Feb 28, 2013
2014 DEM
Northumberland Co Dem Com
Dauer, Scott B Origination Executive @ Jpmorgan Chase Bank New York, NY
$36 Jul 15, 2011
2012
Jpmorgan Chase & Co. Pac
Dauer, Scott B Credit Officer @ Jpmorgan Chase Bank New York, NY
$15 Jul 31, 2009
2010
Jpmorgan Chase & Co. Federal Political Action Committee
Dauer, Scott B Credit Officer @ Jpmorgan Chase Bank New York, NY
$36 Oct 15, 2018
2018
Jpmorgan Chase & Co. Federal Political Action Committee
Dauer, Scott B Origination Executive @ Jpmorgan Chase Bank, NA New York, NY
$36 Sep 15, 2011
2012
Jpmorgan Chase & Co. Pac
Dauer, Scott B Credit Officer @ Jpmorgan Chase Bank New York, NY
$36 Sep 15, 2017
2018
J.p. Morgan Chase & Co. Federal Political Action Committee
Dauer, Scott B Origination Executive @ Jpmorgan Chase Bank, NA New York, NY
$36 Oct 15, 2011
2012
Jpmorgan Chase & Co Pac
Dauer, Scott Credit Officer @ Jpmorgan Chase Bank New York, NY
$36 Apr 15, 2011
2012
Jpmorgan Chase & Co. Pac
Dauer, Scott B Credit Officer @ Jpmorgan Chase Bank New York, NY
$36 Oct 15, 2010
2010
Jpmorgan Chase & Co. Pac
Dauer, Scott B Credit Officer @ Jpmorgan Chase Bank New York, NY
$15 Dec 15, 2007
2008
Jpmorgan Chase & Co. Federal Political Action Committee
Dauer, Scott B Credit Officer @ Jpmorgan Chase Bank New York, NY
$36 May 15, 2012
2012
Jpmorgan Chase & Company Pac
Dauer, Scott Credit Officer @ Jpmorgan Chase Bank New York, NY
$36 Feb 29, 2012
2012
Jpmorgan Chase & Co. Pac
Dauer, Scott B Credit Officer @ Jpmorgan Chase Bank New York, NY
$36 Aug 15, 2012
2012
Jpmorgan Chase & Co Pac
Dauer, Scott Credit Officer @ Jpmorgan Chase Bank New York, NY
$36 Jul 15, 2019
2020
Jpmorgan Chase & Co. Federal Political Action Committee
Dauer, Scott B Origination Executive @ Jpmorgan Chase Bank, NA New York, NY
$15 Dec 31, 2008
2008
Jpmorgan Chase & Co. Federal Political Action Committee
Dauer, Scott B Credit Officer @ Jpmorgan Chase Bank New York, NY
$15 Oct 31, 2008
2008
Jpmorgan Chase & Co. Federal Political Action Committee
Dauer, Scott B Credit Officer @ Jpmorgan Chase Bank New York, NY
$36 Nov 30, 2012
2012
Jpmorgan Chase & Co. Pac
Dauer, Scott B Originationclient Manager @ Jpmorgan Chase Bank New York, NY
$36 Jan 15, 2012
2012
Jpmorgan Chase & Co. Pac
Dauer, Scott B Credit Officer @ Jpmorgan Chase Bank New York, NY
$36 Mar 15, 2013
2014
Jpmorgan Chase & Co Pac
Dauer, Scott Origination Executive @ Jpmorgan Chase Bank New York, NY
$36 Nov 29, 2013
2014
Jp Morgan Chase & Co. Federal Political Action Committee
Dauer, Scott B Origination Client Manager @ Jpmorgan Chase Bank New York, NY
$36 Sep 15, 2010
2010
Jpmorgan Chase & Co. Pac
Dauer, Scott B Credit Officer @ Jpmorgan Chase Bank New York, NY
$36 Jul 31, 2010
2010
Jpmorgan Chase & Co Pac
Dauer, Scott Credit Officer @ Jpmorgan Chase Bank New York, NY
$36 Dec 15, 2011
2012
Jpmorgan Chase & Co. Pac
Dauer, Scott B Credit Officer @ Jpmorgan Chase Bank New York, NY
$36 Apr 15, 2012
2012
Jpmorgan Chase & Co. Pac
Dauer, Scott B Credit Officer @ Jpmorgan Chase Bank New York, NY
$36 Jul 31, 2017
2018
J.p. Morgan Chase & Co. Federal Political Action Committee
Dauer, Scott B Origination Executive @ Jpmorgan Chase Bank New York, NY
$36 Feb 28, 2013
2014
Jpmorgan Chase & Co Pac
Dauer, Scott Origination Executive @ Jpmorgan Chase Bank New York, NY
$36 Apr 30, 2014
2014
Jpmorgan Chase & Co. Federal Political Action Committee
Dauer, Scott B Origination Client Manager @ Jpmorgan Chase Bank New York, NY
$36 Aug 15, 2010
2010
Jpmorgan Chase & Co Pac
Dauer, Scott Credit Officer @ Jpmorgan Chase Bank New York, NY
$15 Aug 31, 2007
2008
Jpmorgan Chase & Co. Federal Political Action Committee
Dauer, Scott Credit Officer @ Jpmorgan Chase Bank New York, NY
$36 Jul 31, 2012
2012
Jpmorgan Chase & Co. Pac
Dauer, Scott B Credit Officer @ Jpmorgan Chase Bank New York, NY
$36 Jul 31, 2011
2012
Jpmorgan Chase & Co. Pac
Dauer, Scott B Credit Officer @ Jpmorgan Chase Bank New York, NY
$36 Oct 31, 2010
2010
Jpmorgan Chase & Co Pac
Dauer, Scott Credit Officer @ Jpmorgan Chase Bank New York, NY
$36 Oct 30, 2015
2016
J.p. Morgan Chase & Co. Federal Political Action Committee
Dauer, Scott B Origination Executive @ Jpmorgan Chase Bank New York, NY
$36 Aug 31, 2011
2012
Jpmorgan Chase & Co. Pac
Dauer, Scott B Credit Officer @ Jpmorgan Chase Bank New York, NY
$36 Jan 31, 2013
2014
Jpmorgan Chase & Company Pac
Dauer, Scott Origination Executive @ Jpmorgan Chase Bank New York, NY
$36 Aug 15, 2016
2016
J.p. Morgan Chase & Co. Federal Political Action Committee
Dauer, Scott B Origination Executive @ Jpmorgan Chase Bank New York, NY
$36 Sep 30, 2011
2012
Jpmorgan Chase & Company Pac
Dauer, Scott Credit Officer @ Jpmorgan Chase Bank New York, NY
$36 Jun 15, 2018
2018
Jpmorgan Chase & Co. Federal Political Action Committee
Dauer, Scott B Origination Executive @ Jpmorgan Chase Bank, NA New York, NY
$36 Sep 30, 2011
2012
Jpmorgan Chase & Co Pac
Dauer, Scott B Credit Officer @ Jpmorgan Chase Bank New York, NY
$36 Mar 15, 2013
2014
Jpmorgan Chase & Company Pac
Dauer, Scott Origination Executive @ Jpmorgan Chase Bank New York, NY
$36 Aug 15, 2013
Jp Morgan Chase & Co. Federal Political Action Committee
Contributor Origination Client Manager @ Jpmorgan Chase Bank New York, NY
$36 Jul 31, 2020
Unknown Committee
Dauer, Scott B Origination Executive @ Jpmorgan Chase Bank, N.a. New York, NY
$36
2014
Jpmorgan Chase & Company Pac
Contributor Origination Executive @ Jpmorgan Chase Bank New York, NY

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 53 political contribution records found for Scott Dauer. Total disclosed contributions amount to $1,803. Recipients include Jp Morgan Chase & Co. Federal Political Action Committee, Jpmorgan Chase & Company Pac. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

Scott B Dauer

Age 47 Male
·
500 E 77th St, New York, NY 10162 (New York County)
40.7694, -73.9506
· (718) 710-7814
Marital: Single TZ: Eastern
Multi-Family
MP

Scott A Dauer

Age 44 Male
·
PO Box 22, Woodville, OH 43469 (Sandusky County)
41.4481, -83.3716
Marital: Single TZ: Eastern
Single Family
MP

Scott Dauer

Male
·
575 Port Clinton Rd, Woodville, OH 43469 (Sandusky County)
41.4532, -83.3410
TZ: Eastern
Homeowner Single Family Built 2005 Purchased 2014
MP

Scott F Dauer

Age 49 Male
·
1202 Kenshire Ln, Richardson, TX 75081 (Dallas County)
32.9438, -96.7070
· (214) 502-6023
Marital: Married TZ: Central
Occ: Professional Edu: Some College
Homeowner Single Family Built 1979 Purchased 1999
MP

Scott Dauer

Male
·
3 E 85th St, New York, NY 10028 (New York County)
40.7806, -73.9601
· (212) 249-3378
TZ: Eastern
Homeowner Single Family Purchased 2015
MP

Scott Dauer

Male
·
PO Box 1984, Addison, TX 75001 (Dallas County)
32.9614, -96.8295
TZ: Central
MP

Scott Dauer

Age 45 Male
·
719 Vaqueros Ave, Rodeo, CA 94572 (Contra Costa County)
38.0275, -122.2640
· (510) 685-0367
TZ: Pacific
Homeowner Single Family Built 2000 Purchased 2013
MP

Scott E Dauer

Age 49 Male
·
3092 Rogers Ave, Ellicott City, MD 21043 (Howard County)
39.2870, -76.8097
· (410) 920-6175
Marital: Inferred Married TZ: Eastern
Edu: High School
Multi-Family
MP

Scott A Dauer

Age 57 Male
·
2841 Cutters Grove Ave, Anoka, MN 55303 (Anoka County)
45.2096, -93.4135
Marital: Single TZ: Central
Edu: Some College
Multi-Family
MP

Scott J Dauer

Age 56 Male
·
332 Washington Ct, Vernon Hills, IL 60061 (Lake County)
42.2434, -87.9738
Marital: Single TZ: Central
Occ: White Collar Edu: High School
Single Family
MP

Scott A Dauer

Age 40 Male
·
526 N Van Buren Ave, Springfield, MN 56087 (Brown County)
44.2456, -94.9729
Marital: Married TZ: Central
Edu: High School
Homeowner Single Family Built 1958 Purchased 1998

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 11 demographic profiles associated with Scott Dauer. 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 Scott Dauer. These loans were issued to businesses, not individuals.

Aleutian Equity Holdings

Limited Liability Company(LLC

$17,322 Paid in Full
Address:
500 E 77th St Apt 526
New York, NY10162-0002
Approved

Feb 18, 2021

Forgiven

$17,406

Jobs Reported

1

Loan #

1169818509

Loan Size

Small

Kathleen E Kearney Md PC

Corporation

$19,000 Paid in Full
Address:
500 E 77th St Apt 215
New York, NY10162
Approved

May 1, 2020

Forgiven

$19,223

Jobs Reported

2

Loan #

1455087705

Loan Size

Small

Citzer INC

Subchapter S Corporation

$5,585 Paid in Full
Address:
9717 Waterline Dr
Burke, VA22015-4452
Approved

Mar 12, 2021

Forgiven

$5,623

Jobs Reported

3

Loan #

9055968506

Loan Size

Small

Tiger Strong Nyc LLC

Limited Liability Partnership

$11,257 Exemption 4
Address:
500 E 77th St
New York, NY10162-0025
Approved

May 7, 2021

Forgiven

$11,402

Jobs Reported

1

Loan #

7846278900

Loan Size

Small

Incremax Technologies CORP

Corporation

$32,585 Paid in Full
Address:
500 E 77th St Apt 1102
New York, NY10162-0026
Approved

Feb 12, 2021

Forgiven

$32,771

Jobs Reported

1

Loan #

8040448408

Loan Size

Small

Furraylogic LTD

Corporation

$8,700 Paid in Full
Address:
500 E 77th St Apt 225
New York, NY10162-0001
Approved

Feb 3, 2021

Forgiven

$8,755

Jobs Reported

1

Loan #

2025628408

Loan Size

Small

Marci Levine

Sole Proprietorship

$20,833 Exemption 4
Address:
500 E 77th St Apt 326
New York, NY10162-0001
Approved

May 22, 2021

Jobs Reported

1

Loan #

5615489000

Loan Size

Small

Daniel Gross

Sole Proprietorship

$11,270 Paid in Full
Address:
500 E 77th St Apt 323
New York, NY10162
Approved

Jul 15, 2020

Forgiven

$11,329

Jobs Reported

1

Loan #

3561998107

Loan Size

Small

Brian Nash

Self-Employed Individuals

$20,833 Paid in Full
Address:
500 E 77th St Apt 202
New York, NY10162-0012
Approved

Jan 23, 2021

Forgiven

$20,965

Jobs Reported

1

Loan #

4350488308

Loan Size

Small

Salvo'S Family Market INC.

Sole Proprietorship

$5,425 Paid in Full
Address:
500 E 77th St
New York, NY10162-0025
Approved

Feb 8, 2021

Forgiven

$5,457

Jobs Reported

2

Loan #

5550058405

Loan Size

Small

Enrique Orozco

Sole Proprietorship

$20,800 Exemption 4
Address:
500 E 77th St Apt 1238
New York, NY10162-0019
Approved

Mar 18, 2021

Jobs Reported

1

Loan #

4456188604

Loan Size

Small

Kathleen E. Kearney Md P.c.

Corporation

$30,000 Paid in Full
Address:
500 E 77th St Apt 215
New York, NY10162-0001
Approved

Feb 17, 2021

Forgiven

$30,203

Jobs Reported

2

Loan #

9434358402

Loan Size

Small

Nashional Media Consultants, LLC

Sole Proprietorship

$20,833 Paid in Full
Address:
500 E 77th St 202
New York, NY10162
Approved

May 18, 2020

Forgiven

$20,972

Jobs Reported

1

Loan #

8220627404

Loan Size

Small

Christina Boyd Dds PC

Corporation

$20,832 Paid in Full
Address:
500 E 77th St Apt 926
New York, NY10162
Approved

May 1, 2020

Forgiven

$21,052

Jobs Reported

1

Loan #

8403557704

Loan Size

Small

Daniel Gross

Sole Proprietorship

$20,832 Paid in Full
Address:
500 E 77th St Apt 323
New York, NY10162-0001
Approved

Feb 24, 2021

Forgiven

$20,943

Jobs Reported

1

Loan #

3639538502

Loan Size

Small

Bfc Consultants LTD

Corporation

$9,297 Paid in Full
Address:
500 E 77th St Apt 225
New York, NY10162-0001
Approved

Feb 20, 2021

Forgiven

$9,358

Jobs Reported

2

Loan #

2283938508

Loan Size

Small

Techlicious LLC

Partnership

$41,667 Paid in Full
Address:
500 E 77th St Apt 2122
New York, NY10162-0008
Approved

Mar 16, 2021

Forgiven

$42,022

Jobs Reported

2

Loan #

2961948609

Loan Size

Small

Les Bleus LLC

Limited Liability Company(LLC

$39,600 Paid in Full
Address:
500 E 77th St Apt 3119
New York, NY10162-0034
Approved

Mar 17, 2021

Forgiven

$39,834

Jobs Reported

10

Loan #

3422028610

Loan Size

Small

Katia Graytok Interiors INC

Subchapter S Corporation

$7,400 Paid in Full
Address:
500 E 77th St
New York, NY10162-0025
Approved

Apr 14, 2020

Forgiven

$7,452

Jobs Reported

1

Loan #

7390137103

Loan Size

Small

Frederick Gross

Sole Proprietorship

$20,833 Paid in Full
Address:
500 E 77th St
New York, NY10162-0025
Approved

Apr 15, 2021

Forgiven

$20,894

Jobs Reported

1

Loan #

4175598809

Loan Size

Small

Roger Bendelac

Sole Proprietorship

$17,676 Paid in Full
Address:
500 E 77th St
New York, NY10162-0025
Approved

Mar 27, 2021

Forgiven

$17,748

Jobs Reported

1

Loan #

1514528703

Loan Size

Small

The Principia Corporation

Corporation

$26,629 Paid in Full
Address:
500 E 77th St Apt 1511
New York, NY10162-0027
Approved

Jun 26, 2020

Forgiven

$20,721

Jobs Reported

1

Loan #

4507818005

Loan Size

Small

Bluestar Systems INC

Corporation

$103,942 Paid in Full
Address:
9717 Waterline Dr
Burke, VA22015-4452
Approved

Feb 6, 2021

Forgiven

$104,612

Jobs Reported

5

Loan #

4629978408

Loan Size

Small

So World Media LLC

Limited Liability Company(LLC

$41,802 Paid in Full
Address:
500 E 77th St Apt 1616
New York, NY10162
Approved

May 1, 2020

Forgiven

$42,287

Jobs Reported

2

Loan #

2500147704

Loan Size

Small

Roger Bendelac

Sole Proprietorship

$17,676 Paid in Full
Address:
500 E 77th St
New York, NY10162-0025
Approved

Apr 17, 2021

Forgiven

$17,737

Jobs Reported

1

Loan #

5077978806

Loan Size

Small

John Coppeto

Independent Contractors

$8,431 Paid in Full
Address:
500 E 77th St
New York, NY10162-0025
Approved

Apr 22, 2021

Forgiven

$8,458

Jobs Reported

1

Loan #

8770998803

Loan Size

Small

Frederick Gross

Sole Proprietorship

$20,833 Paid in Full
Address:
500 E 77th St
New York, NY10162-0025
Approved

May 11, 2021

Forgiven

$20,885

Jobs Reported

1

Loan #

8258818905

Loan Size

Small

Katia Graytok Interiors INC

Subchapter S Corporation

$6,331 Paid in Full
Address:
500 E 77th St
New York, NY10162-0025
Approved

Feb 24, 2021

Forgiven

$6,373

Jobs Reported

1

Loan #

3489028506

Loan Size

Small

Incremax Technologies CORP

Corporation

$32,585 Paid in Full
Address:
500 E 77th St Apt 1102
New York, NY10162-0026
Approved

May 1, 2020

Forgiven

$32,957

Jobs Reported

1

Loan #

7186837703

Loan Size

Small

Principia Corporation

Corporation

$20,572 Paid in Full
Address:
500 E 77th St Apt 1511
New York, NY10162-0027
Approved

Mar 8, 2021

Forgiven

$20,671

Jobs Reported

1

Loan #

8047498502

Loan Size

Small

Greenfinch Film INC.

Corporation

$12,352 Paid in Full
Address:
500 E 77th St Apt 726
New York, NY10162-0003
Approved

Feb 18, 2021

Forgiven

$12,429

Jobs Reported

1

Loan #

1187018509

Loan Size

Small

Steven Honigman

Sole Proprietorship

$13,600 Paid in Full
Address:
500 E 77th St Apt 3215
New York, NY10162-0034
Approved

Jan 22, 2021

Forgiven

$13,682

Jobs Reported

1

Loan #

3917048302

Loan Size

Small

Bluestar Systems INC

Corporation

$110,000 Paid in Full
Address:
9717 Waterline Dr
Burke, VA22015-4452
Approved

Apr 30, 2020

Forgiven

$131,483

Jobs Reported

6

Loan #

5959367305

Loan Size

Small

John Coppeto

Independent Contractors

$8,431 Paid in Full
Address:
500 E 77th St
New York, NY10162-0025
Approved

Mar 30, 2021

Forgiven

$8,460

Jobs Reported

1

Loan #

2974468704

Loan Size

Small

Alan Sheiner

Sole Proprietorship

$20,832 Paid in Full
Address:
500 E 77th St Apt P3
New York, NY10162-0013
Approved

Jan 28, 2021

Forgiven

$20,943

Jobs Reported

1

Loan #

7719288301

Loan Size

Small

Alan B. Sheiner, Dds

Sole Proprietorship

$20,833 Paid in Full
Address:
500 E 77th St Apt P3
New York, NY10162-0013
Approved

May 3, 2020

Forgiven

$21,003

Jobs Reported

1

Loan #

9876037303

Loan Size

Small

Marci Levine

Sole Proprietorship

$20,833 Exemption 4
Address:
500 E 77th St Apt 326
New York, NY10162-0001
Approved

Apr 26, 2021

Jobs Reported

1

Loan #

2234968902

Loan Size

Small

Greenfinch Film INC.

Corporation

$12,352 Paid in Full
Address:
500 E 77th St Apt 726
New York, NY10162-0003
Approved

Apr 22, 2021

Forgiven

$12,406

Jobs Reported

1

Loan #

8555268804

Loan Size

Small

Luxury Travel Girl

Limited Liability Company(LLC

$31,250 Paid in Full
Address:
500 E 77th St Apt 539
New York, NY10162-0023
Approved

Jan 27, 2021

Forgiven

$31,542

Jobs Reported

2

Loan #

6459668306

Loan Size

Small

Furraylogic LTD

Corporation

$8,750 Paid in Full
Address:
500 E 77th St Apt 225
New York, NY10162-0001
Approved

Apr 2, 2021

Forgiven

$8,800

Jobs Reported

1

Loan #

5600058709

Loan Size

Small

Trisha L Margolis

Sole Proprietorship

$5,748 Paid in Full
Address:
500 E 77th St Apt 3214
New York, NY10162-0011
Approved

Jan 23, 2021

Forgiven

$5,821

Jobs Reported

1

Loan #

4581968307

Loan Size

Small

So World Media LLC

Limited Liability Company(LLC

$41,667 Paid in Full
Address:
500 E 77th St Apt 1616
New York, NY10162-0006
Approved

Feb 17, 2021

Forgiven

$41,919

Jobs Reported

2

Loan #

9647568410

Loan Size

Small

Peter Ross

Sole Proprietorship

$1,935 Paid in Full
Address:
500 E 77th St Apt 1935
New York, NY10162
Approved

Aug 3, 2020

Forgiven

$1,949

Jobs Reported

1

Loan #

2604168210

Loan Size

Small

Elephant Ventures LLC

Limited Liability Company(LLC

$473,550 Paid in Full
Address:
500 E 77th St Apt 1635
New York, NY10162-0033
Approved

Jan 25, 2021

Forgiven

$498,244

Jobs Reported

30

Loan #

5378058304

Loan Size

Medium

Webster Consultants LLC

Limited Liability Company(LLC

$7,197 Paid in Full
Address:
500 E 77th St Apt 238500 E 77th St Apt 238
New York, NY10162
Approved

Feb 24, 2021

Forgiven

$7,222

Jobs Reported

1

Loan #

3886248506

Loan Size

Small

Xpedice INC

Corporation

$30,000 Paid in Full
Address:
9717 Waterline Dr
Burke, VA22015-4452
Approved

Mar 6, 2021

Forgiven

$30,219

Jobs Reported

5

Loan #

7629958504

Loan Size

Small

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 46 PPP loan records are linked to businesses associated with Scott Dauer. 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

MANHATTAN
A2 PERMIT ISSUED
๐Ÿ—๏ธ

Scott Dauer

Owner MANHATTAN
#123541952
๐Ÿข NA

๐Ÿ“ 3 EAST 85 STREET, MANHATTAN

A2 Pending

INSTALLATION OF AC SPLIT SYSTEM IN APT.8AB. 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.

Find Scott Dauer 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
4
7
4
12
9
5
7

Scott Dauer in NY: Background Summary

Location
500 E 77th St, APT 1530 New York, NY 10162-0019
Other Locations
Ellicott City, MD ยท Vernon Hills, IL ยท Richardson, TX and 10 more
Profiles Found
19 people with this name
Phone Numbers
(212) 249-3378 and 8 others on file
Email
sdauer777@yahoo.com and 2 others on file
Possible Relatives
Nicole Dauer Ortsman, Alyssa I Dauer, Candice B Levy, Cathy Levy, Cathy J Levy and 44 more
Career
Vice President Print Solutions, Managing Director at Dauer Business Services LLC, Quality Direct Marketing Svc
Properties
1property owned
Vehicles
7 linked โ€” 1999 Buick Lesabre, 1992 Dodge Caravan and 5 more
Contributions
$1,803 total โ€” Jp Morgan Chase & Co. Federal Political Action Committee, Jpmorgan Chase & Company Pac
Licenses
2 professional licenses (REAL ESTATE)
PPP Loans
$1501K for Aleutian Equity Holdings, Kathleen E Kearney Md 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 Scott Dauer. Because public records are indexed by name rather than by a unique identifier, the 156 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.

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 Scott Dauer

Search Complexity: High

156 public records across 7states, belonging to approximately 19 different individuals. With 19 distinct profiles across 7 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 7 states. Highest concentration: Minnesota (8%), followed by New York and Illinois. Spans the Midwest and South regions.

MN12recordsNY9recordsIL7recordsTX7recordsOH5recordsMD4records

Record Type Breakdown

Data spans 8 record categories. Largest: Political Contribution Records (37%), which include employer and occupation, which are strong distinguishing fields. Also includes PPP Loan Records (46) and Contact & Address Records (22).

53
Political Contribution Records
46
PPP Loan Records
22
Contact & Address Records
9
Business & Corporate Filings
7
Vehicle Registration Records
3
Professional License Records

Age Distribution

Age range: approximately 37 years, suggesting multiple generations. Largest group: Senior (65+) (29%).

Senior (65+)2peopleMiddle-Age (40-64)5people

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

Frequently Asked Questions About Scott Dauer

Is Scott Dauer a registered voter?
Yes, voter registration records show Scott Dauer is registered. 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.
Does Scott Dauer own property?
County assessor records show 1 property associated with Scott Dauer . 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 Scott Dauer?
Records show 7 vehicle registrations associated with Scott Dauer, including a 1999 BUICK LESABRE. Registered makes include Buick, Dodge, Ford, Jeep. 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 Scott Dauer?
We found 9 business affiliations for Scott Dauer (Vice President Print Solutions). Other companies include Quality Direct Marketing Svc, chicago surplus computer. Business records are compiled from state registries, SEC filings, and professional databases.
Has Scott Dauer made political donations?
FEC disclosure records show 53 reported political contributions from Scott Dauer, totaling $1,803. Recipients include Jp Morgan Chase & Co. Federal Political Action Committee and Jpmorgan Chase & Company Pac. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Scott Dauer?
Our database contains 156 total records for Scott Dauer spanning 7 states. This includes 19 distinct contact records, 9 with phone numbers, 4 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 Scott Dauer?
The 156 records displayed for Scott Dauer 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 Scott Dauer 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.