Scott Yu

Age 52 b. 1974-02-24
๐Ÿ“ Apt 766, 905 Town And Country Blvd, Houston Tx
๐Ÿ“ž (832) 707-0192, (713) 636-9592
โœ‰๏ธ A1AUTOGROUPS@GMAIL.COM, a1autogroups@gmail.com

Scott Yu

Age 52 b. 1974-02-25
๐Ÿ“ 850 Threadneedle St Apt 79, Houston Tx
๐Ÿ“ž (832) 646-5520, (713) 904-9045
โœ‰๏ธ SEWONYU@HOTMAIL.COM

Scott Yu

๐Ÿ“ 515 Tallowood Rd Unit 46, Houston Tx
๐Ÿ“ž (832) 707-0192, (713) 636-9592
โœ‰๏ธ A1AUTOGROUPS@GMAIL.COM

Scott Yu

Age 72 b. 1953-11-28
๐Ÿ“ 1042 Otis Dr, Alameda Ca
๐Ÿ“ž (510) 710-8410, (510) 710-8631
โœ‰๏ธ KWOK1153@SBCGLOBAL.NET

Scott Yu

Age 51 b. 1974-07-10
๐Ÿ“ 827 Alice Ave, Mountain View Ca
๐Ÿ“ž (408) 393-9558, (650) 988-7155
โœ‰๏ธ SCOTT.YU@GMAIL.COM

Scott Yu

Age 55 b. 1970-06-05
๐Ÿ“ 3808 Winston Dr, El Monte Ca
๐Ÿ“ž (626) 643-7854, (626) 643-7854
โœ‰๏ธ SCOTTCYU@YAHOO.COM

Scott Yu from Riverside, CA

Age 44 b. Jun 1981 Riverside Co.
๐Ÿ“ 500 W Big Spring Rd Unit 968
๐Ÿ“ž (901) 761-0120, (626) 457-9296

Scott Yu from Los Angeles, CA

Age 69 b. Feb 1957 Los Angeles Co.
๐Ÿ“ 5250 W Century Blvd Ste 620
๐Ÿ“ž (203) 269-6475, (310) 371-0959

Scott Yu from New York, NY

Age 58 b. Jun 1967
๐Ÿ“ 1170 Broadway 308
๐Ÿ“ž (815) 947-6061

Scott Yu from Davis, CA

Age 50 b. Dec 1975 Yolo Co.
๐Ÿ“ 5251 Glide Dr Apt 12
๐Ÿ“ž (530) 297-0753

Scott Yu from Hayward, CA

Age 72 b. Nov 1953 Alameda Co.
๐Ÿ“ 18906 Crest Ave
๐Ÿ“ž (505) 454-9434
๐Ÿ‘ค aka Yu Scott

Scott Yu from Flushing, NY

Age 54 b. Sep 1971 Queens Co.
๐Ÿ“ 13454 Maple Ave
๐Ÿ“ž (718) 888-0585

Scott Yu from San Francisco, CA

Age 46 b. May 1979 San Francisco Co.
๐Ÿ“ 541 Edinburgh St
๐Ÿ“ž (415) 334-8216

Scott Yu from Torrance, CA

Age 61 b. Oct 1964 Los Angeles Co.
๐Ÿ“ 25603 Amber Leaf Rd
๐Ÿ“ž (310) 326-1121

Scott Yu

๐Ÿ“ 70 W Madison St Ste 2101, Chicago Il
๐Ÿ“ž (312) 622-6298, (312) 622-6298
โœ‰๏ธ SCOTT@LAW-CHICAGO.COM

Scott Yu

๐Ÿ“ 1707 N Artesian Av, Chgo Il 60647
๐Ÿ“ž (312) 622-6298, (312) 622-6298
โœ‰๏ธ SCOTT@LAW-CHICAGO.COM

Scott Yu from Alameda, CA

Male
๐Ÿ“ 1042 Otis Dr
๐Ÿ“ž (510) 220-9169 (AT&T MOBILITY)

Scott Yu from Mountain View, CA

Age 52 b. 1974 Male
๐Ÿ“ 827 Alice Ave
๐Ÿ“ž (408) 393-9558

Scott Yu from Chicago, IL

Age 51 b. Aug 1974 Cook Co.
๐Ÿ“ 1338 N Claremont Ave Unit 2

Scott Yu from Providence, RI

Age 54 b. Jan 1972 Providence Co.
๐Ÿ“ 182 Bowen St Apt 11
๐Ÿ‘ค aka Ryunchull S Yu

Scott Yu from Honolulu, HI

Age 63 b. Sep 1962 Honolulu Co.
๐Ÿ“ 744 Puuhale Rd

Scott Yu from Rosemead, CA

Age 32 b. Sep 1993
๐Ÿ“ 3926 Delta Ave
๐Ÿ‘ค aka Haoyang Yu

Scott Yu from San Francisco, CA

Age 51 b. Jul 1974 San Francisco Co.
๐Ÿ“ 3446 San Bruno Ave

Scott Yu from San Mateo, CA

Age 54 b. Jan 1972 San Mateo Co.
๐Ÿ“ 619 N San Mateo Dr Apt 102
๐Ÿ‘ค aka Ryunchull S Yu

Scott Yu from Oakland, CA

Alameda Co.
๐Ÿ“ 3616 E 16th St
๐Ÿ“ž (254) 386-5865

Scott Yu from Mission, KS

Johnson Co.
๐Ÿ“ 5405 Foxridge Dr
๐Ÿ“ž (951) 734-8197

Scott Yu from Houston, TX

Harris Co.
๐Ÿ“ 15806 Cade Ct
๐Ÿ“ž (281) 463-4861

Scott Yu from Los Angeles, CA

Los Angeles Co.
๐Ÿ“ 425 W 11 Th St
๐Ÿ“ž (828) 743-2842

Scott Yu from Corona, CA

Riverside Co.
๐Ÿ“ 2916 Argyle Cir
๐Ÿ“ž (909) 734-8197

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 30 contact records for Scott YU across 7 states. The most recent address on file is in Riverside, California. Of these records, 24 include phone numbers and 9 include email addresses. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Yu Scott S

Harris County
· 850 Threadneedle St # 79, Houston

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

Scott Eunjo Yu

Democrat
604 Keenan Ct, Glen Burnie, MD, 21061
Gender: Male
County: Anne Arundel

scott YUAN yu

Democrat Reg: 03/09/2007
100 Berrydowns Dr, Morrisville, NC, 27560
DOB: 1989 Gender: Male
County: Wake

Scott S Yu

8108 Sorrel St, Las Vegas, NV, 89139
County: Clark

Source: State Election Offices ยท Secretary of State Voter Files ยท Board of Elections 3 voter registration records were found for Scott YU in Maryland, North Carolina, Nevada. 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.

2010 Mitsubishi Outlander
ยท Registered to: Scott Yu
ยท VIN: JA4JT5AX5AZ007280
·
827 Alice Ave, Mountain View, CA, 94041-2439
·
(408) 393-9558
2003 HYUNDAI ACCENT CAR ENTRY LEVEL
ยท Registered to: Scott Yu
ยท VIN: KMHCG45C13U466483
·
850 Threadneedle St Apt 79, Houston, TX, 77079
·
(281) 870-9547
2013 Subaru Brz
ยท Registered to: Scott Yu
ยท VIN: JF1ZCAC19D1604726
·
156 N Marguerita Ave, Alhambra, CA, 91801
·
(626) 375-2777

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 3 vehicle registration records are associated with Scott YU. Registered makes include Mitsubishi, Hyundai, Subaru. The most recent model year on record is 2013. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

Unknown

Product Support And Management
syu922@gmail.com
Los Angeles,

Dynamic Consulting-New York

Owner
Male
New York, NY
Engineering, Management, Accounting, Research and Related Industries (Services)

Gingko Design Inc

Owner
(415) 333-8111
San Francisco, CA
Building Construction - Operative Builders and General Contractors (Construction)

Scott Yu

Information Professional Officer
Us Navy
South Carolina

Gingko Design Inc

Scott YuOwner
(415) 333-8111support@gingkodesign.com
788 Elizabeth St, Mill Valley, CA94114

Gingko Design Inc

Scott YuOwner
(410) 474-7716sales@gingkodesign.com
191 Brooks Cove Dr, Lusby, MD20657
gingkodesign.com

Sensor Control Inc

Scott YuOwner
(312) 922-1030syu@bear.com
Chicago, IL

Liveops Inc

Scott YuStaff Designer
(408) 844-2400syu@liveops.com
Santa Clara, CA

California Systems

Scott YuInformation Technology Director
(714) 285-0707scott@californiasystem.com
Santa Ana, CA

Dynamic Consulting-New York

Scott YuOwner
(212) 206-8903s.yu@dcny.com
New York, NY

Gingko Design Inc

Scott YuOwner
(302) 632-1062s.yu@gingkodesign.com
50 Shovelhead Dr, Hartly, DE19953

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 64 business affiliations were found for Scott YU. Companies include Dynamic Consulting-New York, Gingko Design Inc, Sensor Control Inc and 2 more. Roles listed include Product Support And Management and Senior Producer Apac Development. Records are compiled from state business registries, SEC filings, and professional networking databases.

Westport Lines, INC.

Filed: Feb 29, 2000
Registered Agent: Scott Xh Yu

Westport Lines, INC.

Filed: Feb 29, 2000
CEO: Scott Xh Yu

Poppyseed L.p.

Addr: 202 N Curry St Ste 100, Carson City, NV, 897034121
NV
Officer: Scott Yu

Poppyseed L.p.

Addr: 112 N Curry St, Carson City, NV, 897034121
NV
Officer: Scott Yu

Westport Lines, INC.

Addr: 2104 Gates Ave C, Redondo Beach, CA, 90278
CA
CEO: Scott Xh Yu

Unknown Corporation

OFFICER: Scott Yu

Source: Public Records Scott YU appears in 6 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

Inventor Record

Scott Yu - CA

Patent Details

Scott Yu
#D824075

Patent Details

Scott Yu
#D832488

Patent Details

Scott Yu
#8814400

Patent Details

Scott Yu
#8727733

Patent Details

Scott Yu
#8690381

Patent Details

Scott Yu
#9488346

Patent Details

Scott Yu
#8907604

Patent Details

Scott Yu
#9166327

Patent Details

Scott Yu
#9689564

Source: USPTO Patent Database ยท U.S. Patent & Trademark Office Scott YU is listed as an inventor or co-inventor on 10 USPTO patents. Patent data is public information published by the United States Patent and Trademark Office upon grant or application publication.

Scott S Yu

Jun 21, 2010, 02:15 PM
ยท Meeting with: White House Staff
ยท WH
Purpose: 2010 PRESIDENTIAL SCHOLARS PHOTO

Source: White House Visitor Logs ยท Obama Administration Transparency Initiative ยท NARA Scott YU 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 Yu

Ross Sheppard High School - Edmonton, AB
2009

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

$50 Sep 30, 2019
2020 DEM
Yang, Andrew Mr.
Yu, Scott Designer @ Vode Lighting Tiburon, CA
$25 Oct 7, 2021
2022 DEM
Pelosi, Nancy
Yu, Scott Design @ Vode Tiburon, CA
$100 Oct 26, 2020
2020 DEM
Biden, Joe
Yu, Scott Designer @ Vode Tiburon, CA
$67 Jun 28, 2017
2018
National Emergency Medicine Political Action Committee
Yu, Scott Emergency Physician @ Cep America Elk Grove, CA
$250 Sep 12, 2012
2012 DEM
Obama, Barack
Yu, Scott Designer @ Vode Mill Valley, CA
$50 Sep 12, 2016
2016 12
Clinton, Hillary Rodham
Yu, Scott Designer @ Vode Sonoma, CA
$50 Oct 25, 2020
2020 DEM
Democratic Action
Yu, Scott Designer @ Vode Tiburon, CA
$50 Oct 10, 2016
2016 12
Clinton, Hillary Rodham
Yu, Scott Designer @ Vode Sonoma, CA
$50 Sep 30, 2019
2020 DEM
Kelly, Mark
Yu, Scott Designer @ Vode Lighting Tiburon, CA
$100 Sep 25, 2012
2012 DEM
Obama, Barack
Yu, Scott Designer @ Vode Mill Valley, CA
$250 Jun 1, 2004
2004 DEM
Kerry, John F
Yu, Scott San Francisco, CA
$100 Dec 31, 2019
2020 DEM
Yang, Andrew Mr.
Yu, Scott Design @ Vode Tiburon, CA
$100 Oct 26, 2020
2020 DEM
Biden, Joe
Yu, Scott Designer @ Vode Tiburon, CA
$50 Nov 25, 2020
2022 DEM
Democratic Action
Yu, Scott Designer @ Vode Tiburon, CA
$50 Oct 23, 2020
2020 DEM
Biden, Joe
Yu, Scott Designer @ Vode Tiburon, CA
$100 Jan 14, 2020
2020 DEM
Yang, Andrew Mr.
Yu, Scott Designer @ Vode Tiburon, CA
$50 Sep 30, 2019
2020 DEM
Yang, Andrew Mr.
Yu, Scott Designer @ Vode Lighting Tiburon, CA
$25 Sep 3, 2019
2020 DEM
Yang, Andrew Mr.
Yu, Scott Designer @ Vode Lighting Tiburon, CA
$100 Jan 22, 2020
2020 DEM
Yang, Andrew Mr.
Yu, Scott Designer @ Vode Tiburon, CA
$20 Mar 19, 2019
2020 DEM
Yang, Andrew Mr.
Yu, Scott Programmer @ Coupa Mountain View, CA
$50 Oct 10, 2016
12
Clinton, Hillary Rodham
Contributor Designer @ Vode Sonoma, CA
$50 Dec 17, 2020
Unknown Committee
Yu, Scott Design @ Vode Tiburon, CA
$50 20201104
Brady PAC
Contributor Designer @ Vode Lighting Tiburon, CA

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 23 political contribution records found for Scott YU. Total disclosed contributions amount to $1,787. Recipients include Clinton, Hillary Rodham, Brady PAC. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

Scott Y Yu

Age 28 Male
·
100 Berrydowns Dr, Morrisville, NC 27560 (Wake County)
35.8281, -78.8368
· (919) 793-3017
Marital: Married TZ: Eastern
Homeowner Single Family Built 2002 Purchased 2002
MP

Scott X Yu

Age 60 Male
·
2104 Gates Ave, Redondo Beach, CA 90278 (Los Angeles County)
33.8784, -118.3750
Marital: Single TZ: Pacific
Homeowner Multi-Family
MP

Scott C Yu

Male
·
25 Pinnacle St, S San Fran, CA 94080 (San Mateo County)
37.6702, -122.4090
Marital: Inferred Married TZ: Pacific
Homeowner Single Family Built 2003 Purchased 2009
MP

Scott S Yu

Age 36 Male
·
156 N Marguerita Ave, Alhambra, CA 91801 (Los Angeles County)
34.0936, -118.1380
· (626) 457-9296
Marital: Married TZ: Pacific
Homeowner Single Family Built 1981 Purchased 1996
MP

Scott S Yu

Age 26 Male
·
10214 Sweetwood Ave, Rockville, MD 20850 (Montgomery County)
39.0852, -77.2144
Marital: Single TZ: Eastern
Homeowner Single Family Built 1996 Purchased 2016
MP

Scott Yu

Age 42 Male
·
455 Monrovista Ave, Monrovia, CA 91016 (Los Angeles County)
34.1314, -117.9940
· (818) 335-4848
Marital: Married TZ: Pacific
Homeowner Single Family
MP

Scott Yu

Age 43 Male
·
1720 S Michigan Ave, Chicago, IL 60616 (Cook County)
41.8588, -87.6240
Marital: Married TZ: Central
Occ: Technical
Homeowner Multi-Family
MP

Scott Yu

Age 43 Male
·
827 Alice Ave, Mountain View, CA 94041 (Santa Clara County)
37.3793, -122.0670
· (408) 393-9558
Marital: Single TZ: Pacific
Edu: Some College
Homeowner Single Family Built 1947 Purchased 2006
MP

Scott Yu

Male
·
469 Monrovista Ave, Monrovia, CA 91016 (Los Angeles County)
34.1314, -117.9930
Marital: Single TZ: Pacific
Homeowner Single Family Built 2007 Purchased 2007
MP

Scott C Yu

Age 24 Male
·
5566 Ramblewood Ct, Columbus, OH 43235 (Franklin County)
40.0702, -83.0693
· (614) 707-6369
Marital: Single TZ: Eastern
Homeowner Single Family Built 1977 Purchased 2000
MP

Scott J Yu

Age 55 Male
·
94-1024 Pouhana Way, Waipahu, HI 96797 (Honolulu County)
21.3936, -158.0360
· (808) 688-1908
Marital: Married TZ: Hawaii
Edu: High School
Homeowner Single Family Built 2002 Purchased 2002
MP

Scott Yu

Age 50 Male
·
604 Keenan Ct, Glen Burnie, MD 21061 (Anne Arundel County)
39.1380, -76.6521
Marital: Married TZ: Eastern
Homeowner Single Family Built 1992 Purchased 1998
MP

Scott S Yu

Age 41 Male
·
190 Cashman Cir, Sacramento, CA 95835 (Sacramento County)
38.6649, -121.5030
· (916) 550-1882
Marital: Single TZ: Pacific
Homeowner Single Family Built 2002 Purchased 2011
MP

Scott S Yu

Age 29 Male
·
8108 Sorrel St, Las Vegas, NV 89139 (Clark County)
36.0410, -115.2370
TZ: Pacific
Homeowner Single Family Built 2014 Purchased 2014
MP

Scott C Yu

Age 47 Female
·
3808 Winston Dr, El Monte, CA 91731 (Los Angeles County)
34.0785, -118.0320
· (626) 454-3593
Marital: Married TZ: Pacific
Edu: High School
Homeowner Single Family
MP

Scott Yu

Age 44 Male
·
1420 Chateau Pl, Alpine Mdws, CA 96146 (Placer County)
39.1781, -120.2210
Marital: Single TZ: Pacific
Edu: High School
Single Family

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 16 demographic profiles associated with Scott YU. 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 YU. These loans were issued to businesses, not individuals.

Nevada State Fair

Corporation

$3,437 Paid in Full
Address:
112 N Curry St
Carson City, NV89703-4934
Approved

Feb 5, 2021

Forgiven

$3,456

Jobs Reported

1

Loan #

3512898410

Loan Size

Small

Trevon Stewart Jordan

Sole Proprietorship

$20,833 Paid in Full
Address:
3429 Canyon Crest Dr Apt 16D
Riverside, CA92507-3916
Approved

Apr 27, 2021

Forgiven

$21,010

Jobs Reported

1

Loan #

2856128902

Loan Size

Small

Hughes Socol Piers Resnick & Dym, LTD.

Corporation

$880,295 Paid in Full
Address:
70 W Madison St Ste 4000
Chicago, IL60602
Approved

Apr 11, 2020

Forgiven

$887,197

Jobs Reported

66

Loan #

3335017101

Loan Size

Medium

Thermal Fluid Solutions INC

Corporation

$6,510 Paid in Full
Address:
70 W Madison St Ste 5750
Chicago, IL60602-4204
Approved

Jun 1, 2020

Forgiven

$6,569

Jobs Reported

1

Loan #

6319517810

Loan Size

Small

Tk Northwest LLC

Limited Liability Company(LLC

$2,586 Paid in Full
Address:
112 N Curry St
Carson City, NV89703-4934
Approved

Apr 30, 2020

Forgiven

$2,609

Jobs Reported

2

Loan #

7848257303

Loan Size

Small

The Brewer Group

Corporation

$42,000 Paid in Full
Address:
112 N Curry St
Carson City, NV89703-4934
Approved

Apr 18, 2021

Forgiven

$42,259

Jobs Reported

3

Loan #

5652028800

Loan Size

Small

Golden Mile Hotels LLC

Limited Liability Company(LLC

$393,077 Exemption 4
Address:
70 W Madison St Ste 5750
Chicago, IL60602-4204
Approved

May 1, 2021

Jobs Reported

48

Loan #

5891308907

Loan Size

Medium

Zytronic INC

Corporation

$41,600 Paid in Full
Address:
70 W Madison St Ste 5750
Chicago, IL60602-4204
Approved

Jun 30, 2020

Forgiven

$9,358

Jobs Reported

2

Loan #

6238718010

Loan Size

Small

The Law Offices Of Ruth I. Major P.c.

Subchapter S Corporation

$83,562 Paid in Full
Address:
70 W Madison St Ste 2020
Chicago, IL60602-4241
Approved

Mar 20, 2021

Forgiven

$84,034

Jobs Reported

4

Loan #

5556648602

Loan Size

Small

Power Rogers LLP

Limited Liability Partnership

$884,806 Paid in Full
Address:
70 W Madison St Ste 5500
Chicago, IL60602-4212
Approved

Jan 26, 2021

Forgiven

$890,508

Jobs Reported

43

Loan #

5965918307

Loan Size

Medium

Scott Yu And Associates LTD.

Corporation

$48,527 Paid in Full
Address:
70 W Madison St Ste 2222
Chicago, IL60602-4204
Approved

Feb 24, 2021

Forgiven

$48,882

Jobs Reported

5

Loan #

3955458504

Loan Size

Small

Schain, Banks, Kenny & Schwartz, LTD.

Corporation

$714,293 Paid in Full
Address:
70 W Madison St Ste 5300
Chicago, IL60602
Approved

Apr 15, 2020

Forgiven

$720,285

Jobs Reported

35

Loan #

1263217201

Loan Size

Medium

Octopus Products

Corporation

$60,126 Paid in Full
Address:
112 N Curry St
Carson City, NV89703-4934
Approved

Mar 18, 2021

Forgiven

$60,282

Jobs Reported

4

Loan #

4394118609

Loan Size

Small

Battle Born Boiler & Mechanical LLC

Limited Liability Company(LLC

$17,600 Paid in Full
Address:
112 N Curry St
Carson City, NV89703
Approved

Apr 29, 2020

Forgiven

$17,837

Jobs Reported

2

Loan #

2194447309

Loan Size

Small

Cutler & Hull

Partnership

$37,445 Exemption 4
Address:
70 W Madison St Ste 2222
Chicago, IL60602-4383
Approved

Feb 10, 2021

Forgiven

$38,056

Jobs Reported

2

Loan #

6310818403

Loan Size

Small

Marc J Lane & Company

Corporation

$28,702 Paid in Full
Address:
70 W Madison St Ste 2050
Chicago, IL60602-4256
Approved

May 1, 2020

Forgiven

$26,864

Jobs Reported

2

Loan #

6185757707

Loan Size

Small

Golan Christie Taglia LLP

Partnership

$953,200 Paid in Full
Address:
70 W Madison St Ste 1500
Chicago, IL60602-4265
Approved

Feb 2, 2021

Forgiven

$958,188

Jobs Reported

50

Loan #

1475868402

Loan Size

Medium

Just The Beginning - A Pipeline Organization

Non-Profit Organization

$67,205 Paid in Full
Address:
70 W Madison St Ste 2900
Chicago, IL60602
Approved

Apr 30, 2020

Forgiven

$67,597

Jobs Reported

5

Loan #

6222847307

Loan Size

Small

Zeta Design Group CORP

Corporation

$12,500 Paid in Full
Address:
70 W Madison St Ste 1487
Chicago, IL60602-4252
Approved

May 7, 2021

Forgiven

$12,536

Jobs Reported

1

Loan #

7460198908

Loan Size

Small

Mancuso Consulting INC

Corporation

$19,792 Paid in Full
Address:
112 N Curry St
Carson City, NV89703
Approved

Jul 23, 2020

Forgiven

$19,937

Jobs Reported

2

Loan #

7643658101

Loan Size

Small

Victoria Ware

Sole Proprietorship

$93,750 Exemption 4
Address:
112 N Curry St
Carson City, NV89703-4934
Approved

May 29, 2021

Jobs Reported

10

Loan #

9746939002

Loan Size

Small

Ernest Mayhorn

Sole Proprietorship

$2,632 Paid in Full
Address:
112 N Curry St
Carson City, NV89703-4934
Approved

Feb 19, 2021

Forgiven

$2,654

Jobs Reported

1

Loan #

1819588504

Loan Size

Small

Zeta Design Group CORP

Corporation

$12,500 Paid in Full
Address:
70 W Madison St Ste 1487
Chicago, IL60602-4204
Approved

May 19, 2020

Forgiven

$12,625

Jobs Reported

1

Loan #

9043057402

Loan Size

Small

King Jones LLC

Limited Liability Company(LLC

$71,675 Paid in Full
Address:
70 W MADISON ST Suite 3970
Chicago, IL60602-4204
Approved

Apr 28, 2020

Forgiven

$72,063

Jobs Reported

4

Loan #

7653467209

Loan Size

Small

John Christopher Mullen Jr. P.c

Subchapter S Corporation

$65,495 Paid in Full
Address:
70 W Madison St Ste 2060
Chicago, IL60602-4387
Approved

Feb 25, 2021

Forgiven

$66,168

Jobs Reported

4

Loan #

4203018503

Loan Size

Small

70 Restaurant Group INC

Subchapter S Corporation

$273,916 Exemption 4
Address:
70 W Madison St
Chicago, IL60602-4252
Approved

Mar 28, 2021

Jobs Reported

37

Loan #

2149998710

Loan Size

Medium

McCormick Tax Group, LLC

Limited Liability Company(LLC

$175,937 Paid in Full
Address:
70 W Madison St Ste 5650
Chicago, IL60602
Approved

May 1, 2020

Forgiven

$177,862

Jobs Reported

17

Loan #

2502067708

Loan Size

Medium

King Jones LLC

Limited Liability Company(LLC

$92,057 Paid in Full
Address:
70 W Madison St Ste 3970
Chicago, IL60602-4242
Approved

Mar 18, 2021

Forgiven

$92,405

Jobs Reported

5

Loan #

4749088602

Loan Size

Small

Emil Caliendo

Sole Proprietorship

$10,863 Paid in Full
Address:
70 W Madison St Ste 2222
Chicago, IL60602-4383
Approved

Feb 13, 2021

Forgiven

$10,916

Jobs Reported

1

Loan #

8725538403

Loan Size

Small

Sona Holdings LLC

Limited Liability Company(LLC

$50,000 Paid in Full
Address:
112 N Curry St
Carson City, NV89703-4934
Approved

Jan 31, 2021

Forgiven

$50,308

Jobs Reported

3

Loan #

9562648302

Loan Size

Small

Jones International Consulting LLC

Limited Liability Company(LLC

$5,839 Paid in Full
Address:
112 N Curry St
Carson City, NV89703-4934
Approved

Mar 10, 2021

Forgiven

$5,875

Jobs Reported

2

Loan #

8539658509

Loan Size

Small

Cybil Weigel

Independent Contractors

$20,832 Paid in Full
Address:
112 N Curry St
Carson City, NV89703-4934
Approved

Mar 23, 2021

Forgiven

$21,013

Jobs Reported

1

Loan #

6767618609

Loan Size

Small

Marstin LTD

Limited Liability Company(LLC

$4,200 Paid in Full
Address:
112 N Curry St
Carson City, NV89703-4934
Approved

Apr 10, 2020

Forgiven

$4,247

Jobs Reported

2

Loan #

1711087106

Loan Size

Small

Law Offices Of Azita M. Mojarad PC

Subchapter S Corporation

$32,677 Paid in Full
Address:
70 W Madison St Ste 2275
Chicago, IL60602-5041
Approved

Jan 21, 2021

Forgiven

$32,894

Jobs Reported

2

Loan #

2888868307

Loan Size

Small

Patrick Doody

Sole Proprietorship

$29,283 Paid in Full
Address:
70 W Madison St Ste 2060
Chicago, IL60602-4387
Approved

Jan 25, 2021

Forgiven

$29,493

Jobs Reported

2

Loan #

5544608310

Loan Size

Small

Integration & Networking Solutions INC

Subchapter S Corporation

$79,980 Paid in Full
Address:
70 W Madison St Ste 1500
Chicago, IL60602-4265
Approved

Apr 27, 2020

Forgiven

$80,675

Jobs Reported

7

Loan #

4599837207

Loan Size

Small

Ppc 70 INC

Subchapter S Corporation

$41,429 Exemption 4
Address:
70 W Madison St
Chicago, IL60602-4204
Approved

Jun 11, 2020

Jobs Reported

5

Loan #

2411867902

Loan Size

Small

The Law Offices Of Marc J. Lane

Professional Association

$71,844 Paid in Full
Address:
70 W Madison St Ste 2050
Chicago, IL60602-4256
Approved

May 1, 2020

Forgiven

$72,387

Jobs Reported

6

Loan #

6343297707

Loan Size

Small

Stephanie K. Nathanson P.c.

Corporation

$38,755 Paid in Full
Address:
70 W Madison St Ste 3960
Chicago, IL60602-4355
Approved

Jan 25, 2021

Forgiven

$39,197

Jobs Reported

2

Loan #

5515558309

Loan Size

Small

Golan Christie Taglia LLP

Partnership

$979,700 Paid in Full
Address:
70 W Madison St #1500
Chicago, IL60602-4204
Approved

Apr 10, 2020

Forgiven

$986,759

Jobs Reported

52

Loan #

2452017106

Loan Size

Medium

Negev Capital INC

Corporation

$110,380 Paid in Full
Address:
112 N Curry St
Carson City, NV89703-4934
Approved

Jul 14, 2020

Forgiven

$111,293

Jobs Reported

5

Loan #

3456648105

Loan Size

Small

70 Restaurant Group INC

Subchapter S Corporation

$195,654 Exemption 4
Address:
70 W Madison St
Chicago, IL60602-4252
Approved

Apr 29, 2020

Jobs Reported

20

Loan #

4497977300

Loan Size

Medium

David P Pasulka And Associates PC

Corporation

$62,550 Paid in Full
Address:
70 W Madison St Ste 2222
Chicago, IL60602-4383
Approved

May 1, 2020

Forgiven

$63,128

Jobs Reported

4

Loan #

5469027708

Loan Size

Small

Uvet INC

Corporation

$22,820 Exemption 4
Address:
70 W MADISON ST Suite 3500
Chicago, IL60602-4204
Approved

Aug 4, 2020

Jobs Reported

1

Loan #

3522208210

Loan Size

Small

Power Rogers, LLP

Limited Liability Partnership

$884,800 Paid in Full
Address:
70 W Madison St
Chicago, IL60602-4204
Approved

Apr 4, 2020

Forgiven

$891,608

Jobs Reported

57

Loan #

4685537000

Loan Size

Medium

Advocates To End Domestic Violence

Non-Profit Organization

$71,315 Paid in Full
Address:
112 N Curry St
Carson City, NV89703-4934
Approved

Apr 10, 2020

Forgiven

$71,930

Jobs Reported

14

Loan #

2366687101

Loan Size

Small

Apex Leadership Co Reno LLC

Limited Liability Company(LLC

$9,700 Paid in Full
Address:
112 N Curry St
Carson City, NV89703
Approved

Jun 24, 2020

Forgiven

$9,826

Jobs Reported

3

Loan #

3084368004

Loan Size

Small

McCormick Law Group, LLC

Limited Liability Company(LLC

$55,825 Paid in Full
Address:
70 W Madison St Ste 5650
Chicago, IL60602
Approved

May 1, 2020

Forgiven

$56,430

Jobs Reported

7

Loan #

2601407709

Loan Size

Small

Slee Marketing LLC

Subchapter S Corporation

$20,832 Paid in Full
Address:
112 N Curry St
Carson City, NV89703-4934
Approved

Apr 29, 2021

Forgiven

$20,916

Jobs Reported

1

Loan #

4565318910

Loan Size

Small

Thomas H Thorelli PC DBA Thorelli & Associates

Subchapter S Corporation

$120,837 Paid in Full
Address:
70 W Madison St Ste 5750
Chicago, IL60602
Approved

Apr 9, 2020

Forgiven

$121,630

Jobs Reported

6

Loan #

9852317005

Loan Size

Small

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 50 PPP loan records are linked to businesses associated with Scott YU. 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

BROOKLYN
A2 PERMIT ISSUED
๐Ÿ—๏ธ

Scott Yu

Owner BROOKLYN
#301044563

๐Ÿ“ 797 BROADWAY, BROOKLYN

A2 Partial

BRICK POINTING AND ORNAMENTAL STONE REPAIRED WORK. NO CHANGE IN USE, OCCUPANCY A ND EGRESS IS INVOLVED UNDER THIS APPLICATION.

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 YU 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
38
3
2
8
1
5
4
4
5
3
2
1
3

Scott YU in Houston, TX: Background Summary

Location
Apt 766, 905 Town And Country Blvd, Houston Tx, Houston, TX
Other Locations
Riverside, CA ยท Los Angeles, CA ยท New York, NY and 15 more
Profiles Found
30 people with this name
Phone Numbers
(818) 335-4848 and 28 others on file
Email
chung.yu@hotmail.com and 8 others on file
Possible Relatives
Han X Yu, Hanxing Yu, Jason C Yu, Jing Y Maa, Lan Yu Juolan and 37 more
Career
Product Support And Management, Senior Producer Apac Development at Dynamic Consulting-New York, Gingko Design Inc
Voter Registration
Registered Democrat
Properties
1property owned
Vehicles
3 linked โ€” 2010 Mitsubishi Outlander, 2003 Hyundai Accent and 1 more
Contributions
$1,787.2 total โ€” Clinton, Hillary Rodham, Brady PAC
PPP Loans
$8026K for Nevada State Fair, Trevon Stewart Jordan
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 YU. Because public records are indexed by name rather than by a unique identifier, the 215 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.

Patent Filings

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

Important Limitations

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

Your Rights

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

Search Results Analysis for Scott YU

Search Complexity: High

215 public records across 13states, belonging to approximately 30 different individuals. With 30 distinct profiles across 13 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 13 states. Highest concentration: California (18%), followed by Illinois and New York. Spans the West and South regions.

CA38recordsIL8recordsNY5recordsMD5recordsNC4recordsNV4records

Record Type Breakdown

Data spans 9 record categories. Largest: Business & Corporate Filings (33%), which reveal professional roles and employer history. Also includes PPP Loan Records (50) and Contact & Address Records (35).

64
Business & Corporate Filings
50
PPP Loan Records
35
Contact & Address Records
23
Political Contribution Records
10
Patent & Invention Records
6
Corporate Records

Age Distribution

Age range: approximately 40 years, suggesting multiple generations. Largest group: Senior (65+) (15%).

Senior (65+)2peopleMiddle-Age (40-64)10peopleYounger Adult (25-39)1person

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

Frequently Asked Questions About Scott YU

Is Scott YU a registered voter?
Yes, voter registration records show Scott YU is registered in Maryland with DEM affiliation. We found 3 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 YU own property?
County assessor records show 1 property associated with Scott YU . 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 YU?
Records show 3 vehicle registrations associated with Scott YU, including a 2010 Mitsubishi Outlander. Registered makes include Mitsubishi, Hyundai, Subaru. 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 YU?
We found 64 business affiliations for Scott YU (Product Support And Management). Other companies include Gingko Design Inc, Sensor Control Inc. Business records are compiled from state registries, SEC filings, and professional databases.
Has Scott YU made political donations?
FEC disclosure records show 23 reported political contributions from Scott YU, totaling $1,787. Recipients include Clinton, Hillary Rodham and Brady PAC. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Scott YU?
Our database contains 215 total records for Scott YU spanning 13 states. This includes 30 distinct contact records, 24 with phone numbers, 9 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 YU?
The 215 records displayed for Scott YU 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 YU 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.