Scott Haber

Age 65 b. 1960-10-25
๐Ÿ“ 359 Flynn Ave, Mountain View Ca
๐Ÿ“ž (650) 964-4363, (650) 766-8624
โœ‰๏ธ HABERFROG@COMCAST.NET, haberfrog@comcast.net

Scott Haber from Point Pleasant Boro, NJ

Age 43
๐Ÿ“ 1639 Center St, Point Pleasant Boro, NJ 08742
๐Ÿ“ž (845) 634-5088, (914) 356-6801, (845) 623-3573, (845) 634-5088, (914) 634-7215, (732) 714-6215, (914) 354-2114
๐Ÿช W & W Glass Systems, Inc

Scott Haber from West Hartford, CT

Age 46
๐Ÿ“ 270647 Po Box, West Hartford, CT 06127
๐Ÿ“ž (860) 635-0419, (860) 345-4245, (413) 568-5328, (860) 635-2798
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Shelley I Haber,Cynthia E Haber,Edward F Haber,Jennifer L Ameshaber
๐Ÿช The Haber Company, Llc

Scott Haber from Carmel, NY

Age 53
๐Ÿ“ 45 Kent Lake Ave, Carmel, NY 10512
๐Ÿ“ž (845) 225-2610, (914) 225-2610, (845) 558-9126, (516) 681-5961, (516) 822-8988

Scott Haber from Fresh Meadows, NY

Age 49
๐Ÿ“ 6543 175th St #pvt, Fresh Meadows, NY 11365
๐Ÿ“ž (718) 961-2423
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Jeff M Haber,Arnold W Haber,Elaine C Haber,Arnold Haber,Arnold W Haber

Scott Haber from Summerfield, FL

Age 48
๐Ÿ“ 14635 86th Ct, Summerfield, FL 34491
๐Ÿ“ž (352) 307-4564, (904) 245-3453, (352) 307-4564, (352) 427-2640
๐Ÿช Haber Kennels Inc, Mystical Dreams By Scott Habe, Scott Haber'S Finish Cut Lawn, Sunset Unlimited, Inc, Haber Kennels, Inc, Jrb Excavating Llc

Scott Haber from Mountain View, CA

Age 65 b. Oct 1960 Santa Clara Co.
๐Ÿ“ 359 Flynn Ave
๐Ÿ“ž (415) 964-4796, (248) 588-7095

Scott Haber from Lake Worth, FL

Age 56
๐Ÿ“ 6167 Astoria Dr, Lake Worth, FL 33463
๐Ÿ“ž (561) 434-4516, (856) 985-8860, (561) 434-4516, (856) 985-8860
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Gail L Haber,Justin M Haber,Michael C Haber

Scott Haber from Lake Worth, FL

Age 67 b. Jul 1958 Palm Beach Co.
๐Ÿ“ 6167 Astoria Dr
๐Ÿ“ž (856) 985-8860

Scott Haber from Holland, PA

Age 64 b. Jul 1961 Bucks Co.
๐Ÿ“ 35 Rocking Horse Way
๐Ÿ“ž (215) 504-2763

Scott Haber from Houston, TX

Age 66
๐Ÿ“ 8800 Woodway Dr #16, Houston, TX 77063
๐Ÿ“ž (713) 977-3728, (713) 826-9191, (817) 919-8403, (713) 977-3728
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Doris P Haber
๐Ÿช Titan Chemical Corporation

Scott Haber from New York, NY

Age 57
๐Ÿ“ 309 49th St #6a, New York, NY 10017
๐Ÿ“ž (914) 939-2080, (914) 939-2080, (914) 939-2088, (914) 937-3067, (212) 935-1500
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Helene A Haber

Scott Haber from Los Angeles, CA

Age 69 b. Jul 1956 Los Angeles Co.
๐Ÿ“ 10700 Santa Monica Blvd Unit 4401
๐Ÿ“ž (310) 960-7925

Scott Haber from Summerfield, FL

Age 60 b. Nov 1965 Marion Co.
๐Ÿ“ 15177 Se 95th Ave
๐Ÿ“ž (352) 347-8166

Scott Haber from Haddam, CT

Age 58 b. Sep 1967
๐Ÿ“ 14 Harpers Lndg
๐Ÿ“ž (305) 554-6108

Scott Haber from Kew Gardens, NY

Age 68 b. Dec 1957 Queens Co.
๐Ÿ“ 8310 118th St Apt 1 B
๐Ÿ“ž (718) 441-5412

Scott Haber from Marlton, NJ

Age 67 b. Jul 1958 Burlington Co.
๐Ÿ“ 18 Claret Ct
๐Ÿ“ž (609) 985-8860

Scott Haber from Elberta, AL

Age 33 b. 1993 Male
๐Ÿ“ 14799 Haber Rd
๐Ÿ“ž (251) 978-9610 (Cell)

Scott Haber

๐Ÿ“ 23 Woodhaven Dr, New City Ny
๐Ÿ“ž (914) 403-8320, (914) 403-8320
โœ‰๏ธ SCOTTH@WWGLASS.COM

Scott Haber from Burlingame, CA

Age 67 b. Oct 1958 San Mateo Co.
๐Ÿ“ 1252 Bernal Ave

Scott Haber from Metuchen, NJ

Age 53 b. Mar 1973
๐Ÿ“ 65 Kempson Pl

Scott Haber from Flushing, NY

Age 61 b. Nov 1964 Queens Co.
๐Ÿ“ 6805 Fresh Meadow Ln Apt 4

Scott Haber from Alexandria, VA

Age 40 b. Apr 1985
๐Ÿ“ 3504 Elmwood Dr

Scott Haber from Staten Island, NY

Age 47 b. Mar 1979 Richmond Co.
๐Ÿ“ 260 Jersey St Unit A

Scott Haber from Punta Gorda, FL

Age 60 b. Jan 1966 Charlotte Co.
๐Ÿ“ 1010 Juno Dr

Scott Haber from Nanuet, NY

Age 54 b. May 1971 Rockland Co.
๐Ÿ“ 111 Eagle Rdg Way Wa
๐Ÿ‘ค aka Scott Haber

Scott Haber from Boynton Beach, FL

Age 65 b. Apr 1961 Palm Beach Co.
๐Ÿ“ 5778 Crystal Shores Dr 307

Scott Haber from Lorain, OH

Age 62 b. Aug 1963 Lorain Co.
๐Ÿ“ 2205 W 13 Th St

Scott Haber from Carmel, NY

Age 65 b. Apr 1961 Putnam Co.
๐Ÿ“ 45 Kent Lake Ave

Scott Haber from West Point, NE

Age 60 b. Nov 1965 Cuming Co.
๐Ÿ“ 2325 Highway Apt 275 275

Scott Haber from Royal Oak, MI

Age 48 b. Mar 1978 Oakland Co.
๐Ÿ“ 4016 Rochester Rd

Scott Haber from Houston, TX

Age 75 b. Sep 1950 Harris Co.
๐Ÿ“ Po Box 14569

Scott Haber from Ozone Park, NY

Queens Co.
๐Ÿ“ 9732 Linden Bl

Scott Haber from Brooklyn, NY

Kings Co.
๐Ÿ“ 1340 E 9th St Apt B 5

Scott Haber from Farmington Hills, MI

Oakland Co.
๐Ÿ“ 30460 Fox Club Ct

Scott Haber from Los Angeles, CA

Los Angeles Co.
๐Ÿ“ 1873 Veteran Ave 6

Scott Haber from Bellmore, NY

Nassau Co.
๐Ÿ“ 2602 Bedell St

Scott Haber from Kew Gardens, NY

Queens Co.
๐Ÿ“ 8310 118th St 1 B

Scott Haber from Rye Brook, NY

Westchester Co.
๐Ÿ“ 31 Woodland Dr

Scott Haber from Bridgeport, CT

๐Ÿ“ 236 Edgemoor Rd Unit C C

Scott Haber from Rochester Hls, MI

Oakland Co.
๐Ÿ“ 300 Willow Grove Ln

Scott Haber from Houston, TX

Harris Co.
๐Ÿ“ 8800 Woodway Dr 16

Scott Haber from Fresh Meadows, NY

Queens Co.
๐Ÿ“ 6543 175th St

Scott Haber from Nanuet, NY

Rockland Co.
๐Ÿ“ 111 Eagle Ridge Wa

Scott Haber from Lorain, OH

๐Ÿ“ Lorain, OH, 44052

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 45 contact records for Scott Haber across 12 states. The most recent address on file is in Mountain View, California. Of these records, 19 include phone numbers and 2 include email addresses. Ages range from 43 to 66, which may indicate multiple individuals sharing this name. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Haber Scott

Marion County
PIN: 3491-003-010
· No Situs, Dunnellon 34432
Value: $5,500

Haber Scott

Marion County
PIN: 47687-001-02
· 15177 SE 95th Ave, Summerfield
Built: 1995.0
Assessed: $142,675

Haber Scott

Marion County
PIN: 4585-003-005
· 10156 SE 149th Pl, Summerfield
Built: 1965.0
Assessed: $9,894

Haber, Scott

Putnam County
PIN: 282
· 45 Kent Lake Ave
Lot: 30,294sqft

Haber Scott

Citrus County
PIN: 17E18S34 1A000 0280
· 773 N Song Pt, Crystal River
Built: 1987.0
Assessed: $17,850

Haber Scott

Marion County
PIN: 4984-000-010
· 13954 SE Sunset Harbor Rd, Weirsdale
Built: 2018.0
Assessed: $43,804

Haber Scott

Marion County
PIN: 3491-003-010
· No Situs, Dunnellon
Assessed: $6,000

Haber Scott

Marion County
PIN: 48263-005-37
· 11001 SE Sunset Harbor Rd Unit E37, Summerfield
Built: 1972.0
Assessed: $84,657

Haber, Scott

Westchester County
PIN: 13602900020040000000
· Woodland Dr, Port Chester ny

Haber, Scott

Westchester County
PIN: 13602900010030000000
· 31 Woodland Dr, Port Chester ny

Haber Scott & Robyn

Rockland County
· 23 Woodhaven Dr, Clarkstown

Haber, Scott & Robyn

Residential Ocean County
· 23 Woodhaven Dr, 10956

Scott Haber

2023 Tompkins County
· 138 Brook, Lansing

Scott Haber

2021 Tompkins County
· 138 Brook, Lansing

Scott Haber

2024 Tompkins County
· 138 Brook, Lansing

Scott Haber

2022 Tompkins County
· 138 Brook, Lansing

Haber, Scott

Doc #FT_1920000352792
· 309 East 49th St, Ny Ny 00000
Record: P

Haber, Scott

Doc #2017062300089001
· 309 East 49th Street, Apartment 6a, New York Ny 10017
Record: P

Haber, Scott

· 309 East 49 Street, 10017
22 stories ยท Class: R4
Assessed: $317,464

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 19 property records linked to Scott Haber in Clarkstown, NY, New York. Values shown are from county assessor records and may differ from current market prices.

Scott A Haber

Unaffiliated
76 W Oakdene Ave A, Palisades Park, 07650
DOB: 3/23/1985
County: Bergen

Scott A Haber

Democrat Reg: 09/23/1997
509 Regis Ct C2, Bensalem, PA, 19020
DOB: 07/23/1961 Gender: Male

Scott B Haber

DEMOCRATIC Reg: 9/24/2016

Scott Haber

15177 SE 95th Ave, Summerfield, , 34491

Scott Benjamin Haber

County: St. Louis

scott HEATH haber

Democrat Reg: 02/26/2014
209 Plaza Manor Ct, Jacksonville, NC, 28540
DOB: 1979 Gender: Male
County: Onslow

Scott J Haber

Reg: 20002543
45 Kent Lake Ave
DOB: 19610430 Gender: Male
Senate: 18

Scott M Haber

Reg: Q1420960
83-10 118 Street 1b
DOB: 19571227 Gender: Male
Senate: 6

Scott M Haber

Reg: 0628642
23 Woodhaven Dr
DOB: 19710522 Gender: Male
Senate: 17

Scott I Haber

Reg: 412832818
50 Riverside Blvd 15g
DOB: 19570315 Gender: Male
Senate: 10

Scott A Haber

Reg: Q1274525
65-43 175 Street
DOB: 19641127 Gender: Male
Senate: 9

Scott A Haber

Reg: 317284
138 Brook Way
DOB: 19850323 Gender: Male
Senate: 23

Scott H Haber

Reg: 410010798
696 Coney Island Avenue 2
DOB: 19790324 Gender: Female
Senate: 10

Scott I Haber

Reg: 00940087
31 Woodland Dr
DOB: 19570315 Gender: Male
Senate: 17

Scott A Haber

509 Regis Ct C2
DOB: 07/23/1961 Gender: Male

Source: State Election Offices ยท Secretary of State Voter Files ยท Board of Elections 15 voter registration records were found for Scott Haber in Pennsylvania, , North Carolina. Records show affiliations with U, D, DEMOCRATIC, DEM, which may reflect different individuals or changes over time. 2 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.

2013 RAM RAM PICKUP 1500
ยท Registered to: Scott Haber
ยท VIN: 1C6RR6FT8DS540814
·
Po Box 292, Summerfield, FL, 34492
·
(352) 307-4564
2006 Chevrolet Monte Carlo
ยท Registered to: Scott Haber
ยท VIN: 2G1WL15C269268355
·
6805 Fresh Meadow Ln, Flushing, NY, 11365
·
(718) 791-0636
2007 Cadillac CTS
ยท Registered to: Scott Haber
ยท VIN: 1G6DP577370170590
·
6805 Fresh Meadow Ln Apt 4, Flushing, NY, 11365-3400
·
(718) 791-0636
2008 LEXUS LS 460
ยท Registered to: Scott Haber
ยท VIN: JTHGL46F585033243
·
31 Woodland Dr, Rye Brook, NY, 10573-1723
·
(914) 939-2080
2005 Jeep Grand Cherokee
ยท Registered to: Scott Haber
ยท VIN: 1J4HR58235C531009
·
23 Woodhaven Dr, New City, NY, 10956
·
(914) 403-8320
2010 TOYOTA VENZA
ยท Registered to: Scott Haber
ยท VIN: 4T3ZA3BB0AU027829
·
45 Kent Lake Ave, Carmel, NY, 10512-3052
·
(516) 250-6427
2009 Chevrolet Silverado 1500
ยท Registered to: Scott Haber
ยท VIN: 3GCEK333X9G284981
·
620 Lambrecht St, Beemer, NE, 68716-4205
·
(402) 528-3732
2014 Land Rover Range Rover
ยท Registered to: Scott Haber
ยท VIN: SALGS2VF2EA125786
·
23 Woodhaven Dr, New City, NY, 10956
·
(914) 403-8320
2004 Jeep Grand Cherokee
ยท Registered to: Scott Haber
ยท VIN: 1J4GW48S34C267271
·
14 Harpers Lndg, Haddam, CT, 06438-1360
2010 AUDI A5
ยท Registered to: Scott Haber
ยท VIN: WAULFAFH0AN015128
·
23 Woodhaven Dr, New City, NY, 10956-4438
2017 CHEVROLET SILVERADO 1500
ยท Registered to: Scott Haber
ยท VIN: 1GCRCREC8HZ336329
·
PO Box 292, Summerfield, FL, 34492-0292
·
(352) 427-2640
2003 GMC Yukon Denali
ยท Registered to: Scott Haber
ยท VIN: 1GKFK66U23J184250
·
23 Woodhaven Dr, New City, NY, 10956
·
(914) 403-8320
2011 CHEVROLET TRAVERSE
ยท Registered to: Scott Haber
ยท VIN: 1GNKRGED9BJ375263
·
2755 Shady Lake Dr, Vermilion, OH, 44089
2000 BMW 7 SERIES 4DR SEDAN
ยท Registered to: Scott Haber
ยท VIN: WBAGH8341YDP12846
·
31 Woodland Dr, Rye Brook, NY, 10573
·
(914) 939-2080
2007 HYUNDAI ACCENT
ยท Registered to: Scott Haber
ยท VIN: KMHCN46C27U088572
·
1425 Decatur Cir, Franklin, TN, 37067-6501
2011 HYUNDAI SONATA
ยท Registered to: Scott Haber
ยท VIN: 5NPEB4AC2BH100736
·
62 Omni Ct, New City, NY, 10956-5225
·
(352) 514-6302
2011 LAND ROVER RANGE ROVER SPORT
ยท Registered to: Scott Haber
ยท VIN: SALSK2D48BA709356
·
23 Woodhaven Dr, New City, NY, 10956-4438
·
(914) 403-8320
2001 DODGE RAM 1500 PICKUP
ยท Registered to: Scott Haber
ยท VIN: 1B7HF16Z71S660328
·
22 Meadow Rd, Edison, NJ, 08817
·
(732) 819-0639
2013 Lexus RX 350
ยท Registered to: Scott Haber
ยท VIN: 2T2BK1BA8DC203224
·
31 Woodland Dr, Rye Brook, NY, 10573
·
(914) 939-2080
2005 Chevrolet TrailBlazer
ยท Registered to: Scott Haber
ยท VIN: 1GNDT13S552277094
·
7922 Hascall St, Omaha, NE, 68124
2002 HONDA ODYSSEY VAN
ยท Registered to: Scott Haber
ยท VIN: 2HKRL18562H580994
·
2755 Shady Lake Dr, Vermilion, OH, 44089
2008 TOYOTA LAND CRUISER
ยท Registered to: Scott Haber
ยท VIN: JTMHY05J785001352
·
23 Woodhaven Dr, New City, NY, 10956-4438
·
(914) 403-8320
2003 ACURA TL
ยท Registered to: Scott Haber
ยท VIN: 19UUA56613A004307
·
8310 118th St Apt 1b, Kew Gardens, NY, 11415
·
(718) 441-5412
2000 FORD
ยท Registered to: Scott Haber
·
45 Alton Ave, Greenlawn, NY, 11740
·
(631) 754-8467

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 24 vehicle registration records are associated with Scott Haber. Registered makes include Ram, Chevrolet, Cadillac, Lexus and others. The most recent model year on record is 2017. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

Latham & Watkins

Managing Partner Sf - Global Exec Commitee
+14153958137scott.haber@lw.com
Burlingame,

Scott Haber's Finish Cut Lawn

President
(352) 427-2640
Summerfield, FL
Agricultural Services (Services)

Titan Chemical Corporation

President
(713) 747-3134
Houston, TX
Allied and Chemical Products (Products)

NDH Capital Corp

President
(203) 861-1160
Greenwich, CT
Non-Depository Credit Institutions (Credit)

Window & Plate Glass Dealers

Scott HaberPresident
Nanuet, NY

Scott Haber

Digital Content Coordinator: College Of Arts And Sciences
Cornell University

Latham & Watkins LLP

Scott HaberPartner
(415) 391-0600scott.haber@lw.com
San Francisco, CA

Scott Haber

Owner/Broker at The H ยท Hartford, Connecticut Area

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 30 business affiliations were found for Scott Haber. Companies include Scott Haber's Finish Cut Lawn, Titan Chemical Corporation, NDH Capital Corp and 1 more. Roles listed include Managing Partner Sf - Global Exec Commitee and Null. Records are compiled from state business registries, SEC filings, and professional networking databases.

Unknown Corporation

Addr: P.o. Box 14569, Houston, TX
TX
PRESIDENT: Scott Haber

W & W Glass, LLC

Addr: 2360 Corporate Circle - Suite 400, Henderson, NV, 89074-7739
NV
Officer: Scott Haber

W & W Glass, LLC

Addr: 2360 Corporate Circle - Suite 400, Henderson, NV, 89074-7739
NV
Officer: Scott Haber

Jrh Capital Corporation

ID: 2056465
Addr: 380 North Broadway, Jericho, NEW YORK, 11753
Filed: Aug 12, 1996 NEW YORK Westchester County
Chairman: Scott Haber

Ndh Capital Corporation

ID: 1320176
Addr: 380 North Broadway, Jericho, NEW YORK, 11753-2109
Filed: Jan 25, 1989 NEW YORK New York County
Chairman: Scott Haber

Rio Grande Exploration, INC.

Addr: 10777 Westheimer Suite 810, Houston, TX, 77042
TX
Agent: Scott Haber

Unknown Corporation

Addr: 10777 Westheimer Suite 810, Houston, TX, 77042
TX
Officer: Scott Haber

Titan Chemical Corporation

ID: 0018061000
Addr: P.o. Box 14569, Houston, TX
TX
PRESIDENT: Scott Haber

Titan Chemical Corporation

ID: 0018061000
Addr: P.o. Box 14569, Houston, TX
TX
DIRECTOR: Scott Haber

Unknown Corporation

Addr: 23 Woddhaven Dr, New City, NY, 10956
Officer: Scott Haber

Source: Public Records Scott Haber appears in 10 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

scott haber

Source: State Professional Licensing Boards ยท Dept. of Professional Regulation Scott Haber 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

Scott Haber

2014
Computer Systems Manager
Department: Police Department
๐Ÿ’ต Pay: $124,384.00

Source: City/State Transparency Portals ยท Government Payroll Databases ยท Open Data Portals Scott Haber 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.

Scott B Haber

Aug 18, 2016, 01:00 PM
ยท Meeting with: White House Staff
ยท NEOB

Source: White House Visitor Logs ยท Obama Administration Transparency Initiative ยท NARA Scott Haber 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.

Scott Haber

Cabrini High School - Allen Park, MI, MI
1981

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

$500 Sep 15, 1997
1998 REP
Weller, Gerald C \jerry\"
Haber, Scott Executiv @ Ndh Capital CORP Port Chester, NY
$1,000 Sep 30, 1998
1998 DEM
Bayh, Evan
Haber, Scott Executiv @ Ndm Capital CORP Rye Brook, NY
$2,500 May 25, 2012
2012 DEM
Obama, Barack
Haber, Scott Attorney @ Latham & Watkins Hillsborough, CA
$1,000 Apr 12, 1999
2000 DEM
Bradley, Bill
Haber, Scott Executiv @ Ndh Capital CORP Rye Brook, NY
$250 Apr 6, 1994
1994 DEM
Rivers, Lynn Nancy
Haber, Scott Executiv @ Ndh Capital Greenwich, CT
$1,000 May 26, 1998
1998 DEM
Graham, Bob
Haber, Scott Executiv @ Ndh Capital CORP Greenwich, CT
$15 Sep 19, 2020
2020 DEM
Bullock, Steve
Haber, Scott Internet Assn Washington, DC
$11 Oct 26, 2020
2020
Tarrant County Democratic Party Pac
Haber, Scott Communications Director @ Internet Assn Washington, DC
$500 Oct 20, 2000
2000 DEM
Feinstein, Dianne
Haber, Scott R Attorney @ Latham & Watkins San Francisco, CA
$6 Feb 14, 1996
1996
Ohio Education Assoc Fund For Children And Public Education
Haber, Scott Huron, OH
$500 Apr 18, 2015
2016 DEM
Clinton, Hillary Rodham
Haber, Scott Attorney @ Latham & Watkins LLP Hillsborough, CA
$250 Dec 1, 9808
1998 DEM
Davis, Gray
Haber, Scott R Attorney Los Angeles, CA
$2,300 Sep 30, 2008
2008 DEM
Obama, Barack
Haber, Scott Attorney Hillsborough, CA
$500 Oct 19, 2010
2010 DEM
Brown, Edmund G Jerry
Haber, Scott R Attorney @ Latham & Watkins Hillsborough, CA
$2,000 Jan 1, 1
2004
Governor Schwarzenegger S California Recovery Team
Haber, Scott Attorney @ Latham & Watkins, LLP Hillsborough, CA
$1,000 Dec 1, 1989
1990 DEM
Washington, Craig A
Haber, Scott F Titan Chemical Houston, TX
$15 Sep 19, 2020
2020 DEM
Hickenlooper, John W.
Haber, Scott Internet Assn Washington, DC
$2 Nov 28, 1995
1996
Ohio Education Assoc Fund For Children And Public Education
Haber, Scott Huron, OH
$1,000 Oct 6, 2000
2000
Dnc Non Federal Max Pac
Haber, Scott Self-Employed Rye Brook, NY
$900 Aug 1, 1996
1996 REP
D'Amato, Alfonse M
Haber, Scott Executiv @ N D H Capital Greenwich, CT
$15 Sep 19, 2020
2020 328
Gross, Al Dr.
Haber, Scott Internet Assn Washington, DC
$500 Jun 13, 2000
2000
Rangel For The 106th Congress
Haber, Scott Executiv @ Ndh Capital CORP Port Chester, NY
$250 Jan 30, 2008
2008 REP
McCain, John S
Haber, Scott Attorney @ Latham & Watkins Hillsborough, CA
$33 Oct 13, 2020
2020 DEM
Gideon, Sara
Haber, Scott Communications Director @ Internet Assn Washington, DC
$1,000 Feb 11, 2000
2000 REP
Lazio, Rick A
Haber, Scott Executiv @ Ndh Capital CORP Greenwich, CT
$900 Jun 30, 2003
2004 REP
Bush, George W
Haber, Scott R Attorney @ Latham & Watkins Hillsborough, CA
$500 Jun 30, 2007
2008
Newsom, Gavin
Haber, Scott R Attorney @ Latham & Watkins Hillsborough, CA
$1,000 Sep 27, 2016
2016 DEM
Bayh, Evan
Haber, Scott Executive @ Ndm Capital CORP Rye Brook, NY
$1,000 May 13, 2017
2018
Aimee For Justice
Haber, Scott New City, NY
$10 Jun 30, 2019
2020 DEM
Castro, Julian
Haber, Scott Communications Director @ Internet Assn Washington Dc, DC
$500 Jan 25, 2010
2010 DEM
Casey, Robert P Jr
Haber, Scott President @ Ndh Capital CORP Purchase, NY
$250 Sep 27, 1996
1996 REP
Smith, Gordon Harold
Haber, Scott Executiv @ Ndh Capital CORP Greenwich, CT
$250 Oct 12, 1996
1996 DEM
Rivers, Lynn Nancy
Haber, Scott Executiv @ Ndh Capital Greenwich, CT
$15 Sep 19, 2020
2020 DEM
Gideon, Sara
Haber, Scott Internet Assn Washington, DC
$500 Jun 3, 2016
2016 DEM
Bennet, Michael F
Haber, Scott R Attorney @ Latham & Watkins LLP Hillsborough, CA
$250 Jun 5, 2002
2002 DEM
Davis, Gray
Haber, Scott Attorney @ Latham & Watkins Burlingame, CA
$500 Mar 29, 2018
2018 DEM
Beals, Jeffrey
Haber, Scott Corporate Finance @ Ndh Capital New York, NY
$200 Sep 28, 2008
2008 DEM
Dnc Services Corporation/Democratic National Committee
Haber, Scott Attorney @ Latham & Watkins LLP Hillsborough, CA
$2,500 Sep 28, 2008
2008 DEM
Dnc Services Corporation/Democratic National Committee
Haber, Scott Attorney @ Latham & Watkins LLP Hillsborough, CA
$250 Apr 29, 1992
1992 DEM
Levine, Mel
Haber, Scott R Attorney @ Latham & Watkins Los Angeles, CA
$500 Sep 29, 2004
2004
Environment 2004
Haber, Scott Attorney @ Latham And Wakins Hillsborough, CA
$5,000 May 25, 2012
2012 DEM
Obama, Barack
Haber, Scott Attorney @ Latham & Watkins Hillsborough, CA
$2,500 Sep 28, 2008
2008 DEM
Obama, Barack
Haber, Scott Attorney @ Latham & Watkins LLP Hillsborough, CA
$750 Nov 1, 2012
2012 DEM
Dnc Services Corporation/Democratic National Committee
Haber, Scott Attorney @ Latham & Watkins LLP Hillsborough, CA
$100 Oct 9, 2018
2018
One Nation United
Haber, Scott Not Employed Hillsborough, CA
$5,000 Feb 13, 2002
2002 REP
Simon, Bill
Haber, Scott R Partner @ Latham & Watkins Burlingame, CA
$5,000 Jan 1, 1
2002
Simon, William E
Haber, Scott R Partner @ Latham & Watkins Burlingame, CA
$500 Jun 3, 2016
2016
Bennet Colorado Victory
Haber, Scott R Attorney @ Latham & Watkins LLP Hillsborough, CA
$500 Jun 13, 2000
2000 DEM
Rangel, Charles B.
Haber, Scott Executiv @ Ndh Capital CORP Port Chester, NY
$100 Jun 1, 2002
2004 I
Sears, Helen
Haber, Scott Self Employed Rye Brook, NY
$250 Dec 3, 2014
DEM
Sestak, Joseph A Jr.
Contributor Attorney @ Latham & Watkins LLP Hillsborough, CA
$500 Nov 8, 2019
Unknown Committee
Haber, Scott Attorney @ Retired Hillsborough, CA
$2,000
2005 I
Governor Schwarzeneggers California Recovery
Contributor Attorney @ Latham & Watkins LLP Hillsborough, CA
$21 20201018
ActBlue Texas
Contributor Communications Director @ Internet Association Washington, DC

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 54 political contribution records found for Scott Haber. Total disclosed contributions amount to $48,395. Recipients include Sestak, Joseph A Jr., Governor Schwarzeneggers California Recovery, ActBlue Texas. Federal law requires disclosure of contributions above $200 to federal candidates.

Scott E Haber

License: REB.0755144 Broker

Source: State Real Estate Commissions ยท NAR License Databases

MP

Scott Haber

Male
·
636 NW 26th Ave, Gainesville, FL 32609 (Alachua County)
29.6766, -82.3312
· (305) 298-2340
TZ: Eastern
Multi-Family
MP

Scott A Haber

Age 51 Male
·
620 Lambrecht St, Beemer, NE 68716 (Cuming County)
41.9344, -96.8075
· (402) 528-3732
Marital: Single TZ: Central
Occ: Service Industry Edu: Some College
Homeowner Single Family Built 1930
MP

Scott Haber

Male
·
3224 Country Meadow Rd, Antioch, TN 37013 (Davidson County)
36.0752, -86.6039
TZ: Central
Homeowner Single Family Built 1980 Purchased 2016
MP

Scott Haber

Age 35 Male
·
62 Omni Ct, New City, NY 10956 (Rockland County)
41.1532, -73.9907
· (352) 514-6302
Marital: Married TZ: Eastern
Occ: White Collar Edu: High School
Homeowner Single Family
MP

Scott M Haber

Age 59 Male
·
8310 118th St, Kew Gardens, NY 11415 (Queens County)
40.7059, -73.8345
· (718) 441-5412
Marital: Single TZ: Eastern
Edu: High School
Multi-Family
MP

Scott F Haber

Age 69 Male
·
8800 Woodway Dr, Houston, TX 77063 (Harris County)
29.7410, -95.5193
· (713) 977-3728
Marital: Married TZ: Central
Edu: High School
Homeowner Multi-Family
MP

Scott Haber

Age 25 Male
·
5909 Lockwood, W Bloomfield, MI 48322 (Oakland County)
42.5511, -83.4255
Marital: Single TZ: Eastern
Edu: Some College
Homeowner Single Family Built 1989 Purchased 2015
MP

Scott W Haber

Age 51 Male
·
16411 Perdida Ct, Punta Gorda, FL 33955 (Charlotte County)
26.7936, -82.0239
Marital: Married TZ: Eastern
Edu: Graduate School
Homeowner Single Family Built 2005 Purchased 2004
MP

Scott J Haber

Age 56 Male
·
45 Kent Lake Ave, Carmel, NY 10512 (Putnam County)
41.5044, -73.7027
· (845) 558-9126
Marital: Married TZ: Eastern
Edu: Graduate School
Homeowner Single Family Built 1956 Purchased 2000
MP

Scott Haber

Male
·
20804 15th Dr, Bayside, NY 11360 (Queens County)
40.7833, -73.7829
TZ: Eastern
Single Family
MP

Scott Haber

Male
·
895 Legion Dr, Grand Island, NY 14072 (Erie County)
42.9828, -78.9950
· (716) 775-5475
TZ: Eastern
Homeowner Single Family Built 1989 Purchased 2011
MP

Scott Haber

Age 44 Male
·
22 Meadow Rd, Edison, NJ 08817 (Middlesex County)
40.5009, -74.3921
· (732) 819-0639
TZ: Eastern
Homeowner Single Family Built 1910 Purchased 1986
MP

Scott A Haber

Age 24 Male
·
7509 Dana Ln, N Richlnd Hls, TX 76182 (Tarrant County)
32.8650, -97.2200
Marital: Single TZ: Central
Single Family
MP

Scott Haber

Age 33 Male
·
732 California St, Tallahassee, FL 32304 (Leon County)
30.4504, -84.3096
TZ: Eastern
Edu: High School
Single Family
MP

Scott R Haber

Age 58 Male
·
510 Eucalyptus Ave, Burlingame, CA 94010 (San Mateo County)
37.5687, -122.3600
· (650) 342-5344
Marital: Married TZ: Pacific
Occ: Technical
Homeowner Single Family Built 1977 Purchased 2003
MP

Scott Haber

Male
·
7922 Hascall St, Omaha, NE 68124 (Douglas County)
41.2303, -96.0356
TZ: Central
Homeowner Single Family Built 1959 Purchased 2011
MP

Scott L Haber

Age 56 Male
·
359 Flynn Ave, Mountain View, CA 94043 (Santa Clara County)
37.3984, -122.0600
· (650) 964-4363
Marital: Married TZ: Pacific
Edu: Graduate School
Homeowner Single Family Built 1956
MP

Scott I Haber

Age 60 Male
·
424 W End Ave, New York, NY 10024 (New York County)
40.7853, -73.9804
Marital: Married TZ: Eastern
Edu: Some College
Multi-Family
MP

Scott R Haber

Age 27 Male
·
29 Pheasant Dr, Marlboro, NJ 07746 (Monmouth County)
40.3036, -74.2832
· (732) 577-1168
Marital: Single TZ: Eastern
Homeowner Single Family Built 1982 Purchased 1990
MP

Scott L Haber

Age 59 Male
·
6167 Astoria Dr, Lake Worth, FL 33463 (Palm Beach County)
26.5784, -80.1407
· (856) 985-8860
Marital: Married TZ: Eastern
Edu: Some College
Homeowner Single Family Built 1996 Purchased 2004
MP

Scott H Haber

Age 38 Female
·
696 Coney Island Ave, Brooklyn, NY 11218 (Kings County)
40.6391, -73.9689
Marital: Inferred Single TZ: Eastern
Multi-Family
MP

Scott M Haber

Age 43 Male
·
23 Woodhaven Dr, New City, NY 10956 (Rockland County)
41.1823, -73.9977
· (845) 634-5088
Marital: Married TZ: Eastern
Homeowner Single Family Built 1969 Purchased 2000
MP

Scott Haber

Male
·
660 Washington St, Boston, MA 02111 (Suffolk County)
42.3520, -71.0627
Marital: Inferred Single TZ: Eastern
Homeowner Multi-Family
MP

Scott Haber

Age 51 Male
·
15177 SE 95th Ave, Summerfield, FL 34491 (Marion County)
29.0021, -81.9955
· (941) 776-7793
Marital: Single TZ: Eastern
Edu: High School
Homeowner Single Family
MP

Scott J Haber

Age 31 Male
·
5151 W 139th St, Brookpark, OH 44142 (Cuyahoga County)
41.4161, -81.7898
Marital: Single TZ: Eastern
Single Family
MP

Scott A Haber

Age 54 Male
·
2755 Shady Lake Dr, Vermilion, OH 44089 (Erie County)
41.4201, -82.3010
Marital: Married TZ: Eastern
Edu: Graduate School
Homeowner Single Family Built 1969 Purchased 2010

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 26 demographic profiles associated with Scott Haber. 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 Haber. These loans were issued to businesses, not individuals.

Agro Tree, INC.

Subchapter S Corporation

$21,945 Paid in Full
Address:
15 Valley Dr
Greenwich, CT06831
Approved

Apr 29, 2020

Forgiven

$22,208

Jobs Reported

4

Loan #

4353557304

Loan Size

Small

Benyaminy Dental Corporation

Corporation

$92,665 Paid in Full
Address:
10700 Santa Monica Blvd Ste 301
Los Angeles, CA90025-6587
Approved

Apr 21, 2021

Forgiven

$93,912

Jobs Reported

11

Loan #

7274148802

Loan Size

Small

Wealth Preservation Strategists LLC

Limited Liability Company(LLC

$4,366 Exemption 4
Address:
633 W 5th St Fl 26
Los Angeles, CA90071-1610
Approved

Feb 22, 2021

Jobs Reported

1

Loan #

2644818503

Loan Size

Small

Opmm Canna Holdings LLC

Limited Liability Company(LLC

$20,832 Exemption 4
Address:
8310 118th St
Kew Gardens, NY11415-2375
Approved

May 13, 2021

Jobs Reported

1

Loan #

1586149005

Loan Size

Small

Baker Keener & Nahra LLP

Limited Liability Partnership

$299,630 Paid in Full
Address:
633 W 5th St Ste 5500
Los Angeles, CA90071-2014
Approved

Feb 13, 2021

Forgiven

$302,126

Jobs Reported

17

Loan #

8599858403

Loan Size

Medium

Ameriox, INC

Corporation

$447,769 Paid in Full
Address:
10700 Santa Monica Blvd Ste 212
Los Angeles, CA90025
Approved

Apr 29, 2020

Forgiven

$451,228

Jobs Reported

73

Loan #

2312317307

Loan Size

Medium

Toomer Enterprises INC

Subchapter S Corporation

$3,649 Paid in Full
Address:
633 W 5th St Fl 26
Los Angeles, CA90071-2053
Approved

Mar 12, 2021

Forgiven

$3,670

Jobs Reported

13

Loan #

9370978509

Loan Size

Small

Daniel Leonard

Sole Proprietorship

$20,832 Paid in Full
Address:
633 W 5th St Ste 5500
Los Angeles, CA90071-2014
Approved

Jan 25, 2021

Forgiven

$20,948

Jobs Reported

1

Loan #

5619398303

Loan Size

Small

Saucedo Professional Group Incorporated

Corporation

$26,437 Paid in Full
Address:
633 W 5th St Fl 26
Los Angeles, CA90071-2053
Approved

Feb 13, 2021

Forgiven

$26,646

Jobs Reported

1

Loan #

8382098410

Loan Size

Small

Busby Park Recruiting LLC

Corporation

$10,865 Paid in Full
Address:
633 W 5th St Fl 26
Los Angeles, CA90071-2053
Approved

Feb 6, 2021

Forgiven

$10,949

Jobs Reported

2

Loan #

4156878401

Loan Size

Small

Titan Chemical Corporation

Subchapter S Corporation

$143,075 Paid in Full
Address:
6710 Cadillac St
Houston, TX77021-2412
Approved

Feb 2, 2021

Forgiven

$143,743

Jobs Reported

14

Loan #

1596948409

Loan Size

Small

Marc Weitz

Sole Proprietorship

$13,802 Paid in Full
Address:
633 W 5th St Ste 2800
Los Angeles, CA90071-2053
Approved

Jan 23, 2021

Forgiven

$13,859

Jobs Reported

1

Loan #

4329838301

Loan Size

Small

On A Mission INC

Non-Profit Organization

$12,500 Paid in Full
Address:
633 W 5th St Ste 2600
Los Angeles, CA90071-2053
Approved

Apr 27, 2020

Forgiven

$12,653

Jobs Reported

1

Loan #

3869087203

Loan Size

Small

Thomas Neches & Company LLP

Partnership

$20,832 Paid in Full
Address:
633 W 5th St Ste 2800
Los Angeles, CA90071-2053
Approved

Feb 11, 2021

Forgiven

$20,919

Jobs Reported

1

Loan #

6966648403

Loan Size

Small

M Mark Yenikomshian Apc

Corporation

$12,500 Paid in Full
Address:
633 W 5th St Ste 3200
Los Angeles, CA90071-2083
Approved

May 1, 2020

Forgiven

$12,630

Jobs Reported

1

Loan #

6517207703

Loan Size

Small

Pearl Capital Advisors LLC

Limited Liability Company(LLC

$32,580 Paid in Full
Address:
505 Montgomery St Ste 1100
San Francisco, CA94111-2585
Approved

Jan 22, 2021

Forgiven

$32,836

Jobs Reported

3

Loan #

3753448307

Loan Size

Small

Simpson & Simpson LLP

Limited Liability Partnership

$530,100 Paid in Full
Address:
633 W 5th St Ste 3320
Los Angeles, CA90071-3542
Approved

Feb 24, 2021

Forgiven

$536,911

Jobs Reported

33

Loan #

3981648506

Loan Size

Medium

Local Tuscan INC.

Corporation

$257,796 Paid in Full
Address:
10700 Santa Monica Blvd Ste 150
Los Angeles, CA90025-6587
Approved

Jan 25, 2021

Forgiven

$260,904

Jobs Reported

20

Loan #

5681908302

Loan Size

Medium

Association Of California Symphony Orchestras

Non-Profit Organization

$26,382 Paid in Full
Address:
633 W 5th St Ste 6000
Los Angeles, CA90071-3520
Approved

May 1, 2020

Forgiven

$26,593

Jobs Reported

3

Loan #

6424227710

Loan Size

Small

Beauchamp Family LLC

Limited Liability Company(LLC

$35,222 Paid in Full
Address:
10700 Santa Monica Blvd Ste 215
Los Angeles, CA90025-6588
Approved

Jan 22, 2021

Forgiven

$35,603

Jobs Reported

3

Loan #

3990418302

Loan Size

Small

Dwyer Daly Brotzen & Bruno LLP

Partnership

$58,940 Paid in Full
Address:
633 W 5th St Ste 2800
Los Angeles, CA90071-2053
Approved

Jan 30, 2021

Forgiven

$59,428

Jobs Reported

3

Loan #

9011238301

Loan Size

Small

Gary Carpentier

Sole Proprietorship

$16,600 Paid in Full
Address:
77 H St NW
Washington, DC20001
Approved

Apr 30, 2020

Forgiven

$16,716

Jobs Reported

1

Loan #

6754957306

Loan Size

Small

Adil Aboussalham

Sole Proprietorship

$16,740 Paid in Full
Address:
8310 118th St
Kew Gardens, NY11415-2375
Approved

Apr 14, 2021

Forgiven

$16,800

Jobs Reported

1

Loan #

3219208806

Loan Size

Small

Zinm Entertainment INC

Corporation

$7,032 Paid in Full
Address:
633 W 5th St
Los Angeles, CA90071
Approved

May 3, 2020

Forgiven

$7,115

Jobs Reported

2

Loan #

1129157402

Loan Size

Small

Greif & Co.

Corporation

$259,363 Paid in Full
Address:
633 W 5th St Fl 65
Los Angeles, CA90071-2035
Approved

Jan 19, 2021

Forgiven

$261,164

Jobs Reported

10

Loan #

1672978301

Loan Size

Medium

71 Above INC.

Subchapter S Corporation

$1,460,546 Paid in Full
Address:
633 W 5th St Ste 7100
Los Angeles, CA90071-3500
Approved

Mar 23, 2021

Forgiven

$1,468,989

Jobs Reported

119

Loan #

7056238600

Loan Size

Medium-Large

Spade Legal LLC

Limited Liability Company(LLC

$4,787 Exemption 4
Address:
633 W 5th St Fl 26
Los Angeles, CA90071-1610
Approved

Feb 3, 2021

Jobs Reported

1

Loan #

2316258404

Loan Size

Small

M.m.y. LLC

Limited Liability Company(LLC

$3,032 Paid in Full
Address:
10700 Santa Monica Blvd Ste 203
Los Angeles, CA90025-6588
Approved

May 1, 2020

Jobs Reported

5

Loan #

5812527703

Loan Size

Small

Los Angeles Sports & Entertainment Comm

Non-Profit Organization

$165,650 Paid in Full
Address:
633 W 5th St Ste 1800
Los Angeles, CA90071-2087
Approved

Feb 27, 2021

Forgiven

$167,090

Jobs Reported

10

Loan #

5265368503

Loan Size

Medium

Los Angeles Police Foundation

Non-Profit Organization

$72,192 Paid in Full
Address:
633 W 5th St Ste 960
Los Angeles, CA90071-1610
Approved

May 19, 2020

Forgiven

$72,746

Jobs Reported

3

Loan #

8911597407

Loan Size

Small

Yu Mohandesi LLP

Limited Liability Partnership

$345,065 Paid in Full
Address:
633 W 5th St Ste 2800
Los Angeles, CA90071
Approved

May 1, 2020

Forgiven

$348,550

Jobs Reported

200

Loan #

2306947704

Loan Size

Medium

Colton Childrey

Independent Contractors

$2,830 Paid in Full
Address:
633 W 5th St # 2858
Los Angeles, CA90071-2005
Approved

May 12, 2021

Forgiven

$2,842

Jobs Reported

1

Loan #

9182878909

Loan Size

Small

Toomer Security INC

Corporation

$45,248 Paid in Full
Address:
633 W 5th St Fl 26
Los Angeles, CA90071-2053
Approved

Feb 11, 2021

Forgiven

$45,558

Jobs Reported

22

Loan #

7166358406

Loan Size

Small

Kinetic Agency & Insurance Services INC.

Subchapter S Corporation

$197,580 Paid in Full
Address:
633 W 5th St Ste 1050
Los Angeles, CA90071-3522
Approved

Mar 25, 2021

Forgiven

$198,887

Jobs Reported

27

Loan #

8507778603

Loan Size

Medium

The Hire Agency, INC

Corporation

$20,505 Paid in Full
Address:
633 W 5th St Fl 26
Los Angeles, CA90071-2053
Approved

May 1, 2020

Jobs Reported

2

Loan #

5170997701

Loan Size

Small

Alexandra Katehakis INC DBA Chs

Subchapter S Corporation

$159,820 Paid in Full
Address:
10700 Santa Monica Blvd 311
Los Angeles, CA90025
Approved

May 1, 2020

Forgiven

$161,465

Jobs Reported

12

Loan #

2897927710

Loan Size

Medium

New River Investments LLC

Limited Liability Company(LLC

$52,640 Paid in Full
Address:
633 W 5th St Fl 28
Los Angeles, CA90071
Approved

May 1, 2020

Forgiven

$53,306

Jobs Reported

3

Loan #

2195297706

Loan Size

Small

Law Offices Of Kenneth J. Kahn, P.c.

Corporation

$28,210 Paid in Full
Address:
633 W 5th St Ste 2600
Los Angeles, CA90071-2053
Approved

May 1, 2020

Forgiven

$28,618

Jobs Reported

2

Loan #

8886667303

Loan Size

Small

Law Offices Of Rj Manuelian

Subchapter S Corporation

$20,800 Paid in Full
Address:
633 W 5th St Ste 5710
Los Angeles, CA90071-2073
Approved

Jan 25, 2021

Forgiven

$21,073

Jobs Reported

1

Loan #

5256308309

Loan Size

Small

Educogym La, INC.

Corporation

$28,872 Exemption 4
Address:
633 W 5th St Ste 5750
Los Angeles, CA90071-2080
Approved

Feb 3, 2021

Jobs Reported

5

Loan #

2299078406

Loan Size

Small

Association Of California Symphony

Non-Profit Organization

$29,512 Paid in Full
Address:
633 W 5th St Fl 6
Los Angeles, CA90071-2005
Approved

Mar 20, 2021

Forgiven

$29,755

Jobs Reported

3

Loan #

5459988608

Loan Size

Small

Legal Venture Counsel INC.

Subchapter S Corporation

$12,800 Paid in Full
Address:
505 Montgomery St Ste 1144
San Francisco, CA94111-2564
Approved

Feb 10, 2021

Forgiven

$12,844

Jobs Reported

1

Loan #

6132728407

Loan Size

Small

The Ramji Law Group Apc

Subchapter S Corporation

$18,900 Exemption 4
Address:
633 W 5th St Fl 64
Los Angeles, CA90071-2005
Approved

Feb 4, 2021

Jobs Reported

2

Loan #

3294398403

Loan Size

Small

Bardi Co LLC

Limited Liability Company(LLC

$5,080 Paid in Full
Address:
633 W 5th St Ste 26
Los Angeles, CA90071-1610
Approved

Mar 2, 2021

Forgiven

$5,118

Jobs Reported

2

Loan #

6109188500

Loan Size

Small

Bamboo Nutrition Therapy, INC.

Subchapter S Corporation

$42,100 Paid in Full
Address:
633 W 5th St Ste 2600
Los Angeles, CA90071-1610
Approved

Apr 12, 2020

Forgiven

$42,507

Jobs Reported

8

Loan #

3828237106

Loan Size

Small

American Rena International CORP.

Corporation

$19,300 Paid in Full
Address:
633 W 5th St Suite 5800
Los Angeles, CA90071-3536
Approved

Apr 14, 2020

Forgiven

$19,477

Jobs Reported

2

Loan #

7895087107

Loan Size

Small

On A Mission INC.

Non-Profit Organization

$12,500 Paid in Full
Address:
633 W 5th St Ste 2600
Los Angeles, CA90071-2053
Approved

Feb 9, 2021

Forgiven

$12,665

Jobs Reported

1

Loan #

5882488401

Loan Size

Small

Kabateck LLP

Limited Liability Partnership

$363,620 Paid in Full
Address:
633 W 5th St
Los Angeles, CA90071-2005
Approved

Jan 31, 2021

Forgiven

$368,511

Jobs Reported

22

Loan #

1020198406

Loan Size

Medium

Adil Aboussalham

Sole Proprietorship

$16,740 Paid in Full
Address:
8310 118th St
Kew Gardens, NY11415-2375
Approved

Mar 27, 2021

Forgiven

$16,810

Jobs Reported

1

Loan #

1867598708

Loan Size

Small

Norma Williams

Sole Proprietorship

$20,834 Paid in Full
Address:
633 W 5th St Ste 2600
Los Angeles, CA90071-1610
Approved

Jan 27, 2021

Forgiven

$20,962

Jobs Reported

1

Loan #

6504088309

Loan Size

Small

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 50 PPP loan records are linked to businesses associated with Scott Haber. 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
A3 SIGNED OFF
๐Ÿ—๏ธ

Scott Haber

Owner MANHATTAN
#140562326
๐Ÿข W & W Glass

๐Ÿ“ 435 EAST 30 STREET, MANHATTAN

A3 Completed/Signed

INSTALLATION AND USE OF CONSTRUCTION DAVIT IN CONNECTION WITH CONSTRUCTION OF NEW BUILDING. NO CHANGE IN USE, EGRESS OR OCCUPANCY

๐Ÿ”ง

Scott Haber

Protection and Mechanical Methods Permit Issued MANHATTAN
๐Ÿข Safway Atlantic, LLC

Application for the installation and use of material hoist as per plans filed herein. No change in egress, use, 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 Haber on the map

Blank map of the United States, territories not included Alabama Alaska Arizona Arkansas California Colorado Connecticut Delaware Florida Georgia Hawaii Idaho Illinois Indiana Iowa Kansas Kentucky Louisiana Maine Maryland Massachusetts Michigan Minnesota Mississippi Missouri Montana Nebraska Nevada New Hampshire New Jersey New Mexico New York North Carolina North Dakota Ohio Oklahoma Oregon Pennsylvania Rhode Island South Carolina South Dakota Tennessee Texas Utah Vermont Virginia West Virginia Wisconsin Wyoming District of Columbia District of Columbia
1
13
7
1
15
1
5
1
4
10
2
38
4
1
3
1
11
1

Scott Haber in Mountain View, CA: Background Summary

Location
359 Flynn Ave, Mountain View Ca, Mountain View, CA
Other Locations
Lake Worth, FL ยท Holland, PA ยท Los Angeles, CA and 26 more
Profiles Found
45 people with this name
Phone Numbers
(650) 964-4363 and 21 others on file
Email
haberfrog@comcast.net and 1 other on file
Possible Relatives
Jerome Rochelle Haber, Robyn L Shilling, Abhaber Aronson, Jennifer E Olarsch, Jennifer Haber and 33 more
Career
Managing Partner Sf - Global Exec Commitee, Group Head Of Recruitment at Scott Haber's Finish Cut Lawn, Titan Chemical Corporation
Voter Registration
Registered Democrat
Properties
12properties owned
Vehicles
24 linked โ€” 2013 Ram Ram Pickup 1500, 2006 Chevrolet Monte Carlo and 22 more
Contributions
$48.4K total โ€” Governor Schwarzeneggers California Recovery, Sestak, Joseph A Jr.
PPP Loans
$5542K for Agro Tree, INC., Benyaminy Dental Corporation
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 Scott Haber. Because public records are indexed by name rather than by a unique identifier, the 295 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 Haber

Search Complexity: High

295 public records across 18states, belonging to approximately 45 different individuals. With 45 distinct profiles across 18 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 18 states. Highest concentration: New York (13%), followed by Florida and California. Spans the Northeast and South regions.

NY38recordsFL15recordsCA13recordsTX11recordsNJ10recordsCT7records

Record Type Breakdown

Data spans 9 record categories. Largest: Contact & Address Records (23%), which contain the most specific identifiers like phone numbers, email addresses, and physical addresses. Also includes Political Contribution Records (54) and PPP Loan Records (50).

59
Contact & Address Records
54
Political Contribution Records
50
PPP Loan Records
30
Business & Corporate Filings
24
Vehicle Registration Records
19
Property Ownership Records

Age Distribution

Age range: approximately 35 years, suggesting multiple generations. Largest group: Senior (65+) (29%).

Senior (65+)6peopleMiddle-Age (40-64)15people

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

Frequently Asked Questions About Scott Haber

Is Scott Haber a registered voter?
Yes, voter registration records show Scott Haber is registered with U affiliation. We found 15 voter registration entries across 3 states. Voter registration data is public record maintained by state election offices and released under state sunshine laws.
Does Scott Haber own property?
County assessor records show 19 properties associated with Scott Haber in Clarkstown, New York and 18 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 Scott Haber?
Records show 24 vehicle registrations associated with Scott Haber, including a 2013 RAM RAM PICKUP 1500. Registered makes include Ram, Chevrolet, Cadillac, Lexus. 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 Haber?
We found 30 business affiliations for Scott Haber (Managing Partner Sf - Global Exec Commitee). Other companies include Titan Chemical Corporation, NDH Capital Corp. Business records are compiled from state registries, SEC filings, and professional databases.
Has Scott Haber made political donations?
FEC disclosure records show 54 reported political contributions from Scott Haber, totaling $48,395. Recipients include Sestak, Joseph A Jr. and Governor Schwarzeneggers California Recovery and 1 others. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Scott Haber?
Our database contains 295 total records for Scott Haber spanning 18 states. This includes 45 distinct contact records, 19 with phone numbers, 2 with email addresses. Multiple records may represent different individuals sharing the same name. All data is compiled from publicly available government and commercial sources.
How accurate is the information shown for Scott Haber?
The 295 records displayed for Scott Haber 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 Haber 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.