Sherry H Chang Jr from Rosemead, CA

Age 47 b. 7/4/1978
๐Ÿ“ 1206 Walnut Grove Ave, Apt B, #rosemead, CA 91770-3751
โœ‰๏ธ suitopi@aol.com, suitopi21@yahoo.com, suitopi@yahoo.com, suitopi21@gmail.com, amai4love@yahoo.com, schang4258@yahoo.com, amailove@yahoo.com, amai4love@msn.com, suitopi@peoplepc.com, suitopi@comcast.net, suitopi21@aol.com, calliewoggles@hotmail.com
๐Ÿ• 14 previous addresses

Sherry Chang from Austin, TX

Age 60
๐Ÿ“ 12014 Sky West Dr, Austin, TX 78758
๐Ÿ“ž (512) 791-0595, (512) 837-1826
โœ‰๏ธ gardenof_zen@gci.net, gardenof_zen@hotmail.com, gardenof_zen@myway.com, gardenof_zen@twcny.rr.com, gardenof_zen@yahoo.com, gardenofzen@msn.com, gardenofzen@yahoo.com
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Lanlan Hwang,Rosemary Chan
๐Ÿช Aroma Secrets, Austin Skin Klinique, Austin Skin Klinique Inc, Austin Skin Klinique, Inc

Sherry Chang

Age 83 b. 1942-08-25
๐Ÿ“ 24627 Bethany, Novi Twp Mi 48375
๐Ÿ“ž (248) 426-8647, (248) 219-7681
โœ‰๏ธ SHERRYDAVISCC@YAHOO.COM, sherrydaviscc@yahoo.com

Sherry Chang from Oakland Gardens, NY

Age 58
๐Ÿ“ 5048 206th St, Oakland Gardens, NY 11364
๐Ÿ“ž (718) 461-0081, (718) 229-3491, (718) 661-2683, (718) 777-9018, (718) 229-3491, (718) 461-0081, (718) 539-8417, (718) 661-2683, (718) 777-9018
โœ‰๏ธ luckyschang@yahoo.com

Sherry Chang

Age 49 b. 1976-12-07
๐Ÿ“ 1186 Walker Ave Unit 213, Walnut Creek Ca
๐Ÿ“ž (925) 984-7041, (925) 478-8130
โœ‰๏ธ CHANGRALA8@YAHOO.COM

Sherry Chang

Age 65 b. 1960-11-09
๐Ÿ“ 914 Fairview Ave Apt 9, Arcadia Ca
๐Ÿ“ž (626) 447-1510, (310) 634-3484
โœ‰๏ธ ELLENHU@GMAIL.COM

Sherry Chang from Wayne, NJ

Age 48
๐Ÿ“ 146 Ticonderoga Ter, Wayne, NJ 07470
๐Ÿ“ž (973) 839-3983, (973) 839-7631, (617) 730-9685
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Carlton S Chang,Paul Chang,Ingere H Chang,James H Chang

Sherry Chang from Austin, TX

Age 48
๐Ÿ“ 11600 Autumn Ridge Dr, Austin, TX 78759
๐Ÿ“ž (972) 250-1324, (512) 250-5207, (972) 612-7093
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Tunghua Chang,Pimei J Chang,Mingshin Lee,Pi Mei Chang,Janet T Changmakovy,Mei Chang,Mingshin Lee

Sherry Chang from Setauket, NY

Age 70
๐Ÿ“ 5 Buckingham Meadow Rd #rd5, Setauket, NY 11733
๐Ÿ“ž (631) 751-8594
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Pong C Chang,Peishen Shen Chang,Chia Joanne Chang,Yao L Chang,Yvonne Wendy Chang,Katie Chang

Sherry Chang from New Rochelle, NY

Age 47
๐Ÿ“ 2 Pondview Ln, New Rochelle, NY 10804
๐Ÿ“ž (914) 632-9622

Sherry Chang from West Hollywood, CA

Age 49
๐Ÿ“ 8224 Santa Monica Blvd #a, West Hollywood, CA 90046
๐Ÿ“ž (909) 606-3438, (718) 544-7851

Sherry Chang from Cerritos, CA

Age 47 b. Jul 1978 Los Angeles Co.
๐Ÿ“ 13527 Acoro Pl
๐Ÿ“ž (856) 728-7138, (562) 773-0673
๐Ÿ‘ค aka Shang Sherri, Chang Sherry

Sherry Chang from San Jose, CA

Age 65 b. Mar 1961 Santa Clara Co.
๐Ÿ“ 1412 Miller Ave
๐Ÿ“ž (602) 263-9042
๐Ÿ‘ค aka Shiu Fen Chang

Sherry Chang from Flushing, NY

Age 70 b. Aug 1955 Queens Co.
๐Ÿ“ 4455 Kissena Blvd Apt 6 B
๐Ÿ“ž (630) 443-9026
๐Ÿ‘ค aka L S Chou, Shine Chou

Sherry Chang from Ypsilanti, MI

Age 59 b. Jun 1966 Washtenaw Co.
๐Ÿ“ 3929 Palisades Blvd
๐Ÿ“ž (734) 434-6892

Sherry Chang from Cypress, CA

Age 68 b. Mar 1958 Orange Co.
๐Ÿ“ 4685 Portofino Cir
๐Ÿ“ž (714) 229-8973

Sherry Chang from North Potomac, MD

Age 62 b. Dec 1963 Montgomery Co.
๐Ÿ“ 10902 Silent Wood Pl
๐Ÿ“ž (301) 294-0612

Sherry Chang from Austin, TX

Age 59 b. May 1966 Travis Co.
๐Ÿ“ 11600 Autumn Ridge Dr
๐Ÿ“ž (512) 250-1324

Sherry Chang from Pittsburgh, PA

Age 76 b. Sep 1949 Allegheny Co.
๐Ÿ“ Smc 4346
๐Ÿ“ž (775) 333-1056

Sherry Chang from Wayne, NJ

Age 53 b. 1973 Passaic Co.
๐Ÿ“ 146 Ticonderoga Ter
๐Ÿ“ž (973) 839-3983

Sherry Chang from Union City, CA

Age 72 b. Sep 1953 Alameda Co.
๐Ÿ“ 32463 Capitola Ct
๐Ÿ“ž (510) 489-2601

Sherry Chang from Danville, CA

Age 37
๐Ÿ“ 917 San Ramon Valley Blvd #195, Danville, CA 94526
๐Ÿ“ž (512) 495-2922, (925) 831-9717
๐Ÿช Keng S Acupunture & Herbal Clinic, Kengs Acupuncture & Herbal Clinic

Ms Sherry Chang from Morganville, NJ

๐Ÿ“ 75 Culford Pl, #morganville, NJ 07751-1728

Sherry Chang from San Ramon, CA

Age 56 b. 1970 Female
๐Ÿ“ 403 Pine Ridge Dr
๐Ÿ“ž (925) 735-6120

Sherry Chang from San Antonio, TX

Age 72 b. Mar 1954 Bexar Co.
๐Ÿ“ 2389 Nw Military Dr 555

Sherry Chang from Bremen, IN

Age 68 b. Sep 1957 Marshall Co.
๐Ÿ“ 4553 W Shore Dr

Sherry Chang from South Burlington, VT

Age 42 b. Dec 1983
๐Ÿ“ 25 Greening Ave
๐Ÿ‘ค aka Sherry Sheng Chang

Sherry Chang from San Luis Obispo, CA

Age 77 b. Nov 1948 San Luis Obispo Co.
๐Ÿ“ 2440 Meadow St
๐Ÿ‘ค aka Hsu Sherry Suli

Sherry Chang from San Jose, CA

Age 53 b. Aug 1972 Santa Clara Co.
๐Ÿ“ 2273 Mclaughlin Ave 3
๐Ÿ‘ค aka Sherry A Haddock, Chang Sherry Haddock

Sherry Chang from San Francisco, CA

Age 36 b. Mar 1990
๐Ÿ“ 18 Sweeny St
๐Ÿ‘ค aka Sherry Chang

Sherry Chang from Arcadia, CA

Age 65 b. Mar 1961
๐Ÿ“ 1421 N Baldwin Ave

Sherry Chang from San Jose, CA

Age 33 b. Dec 1992
๐Ÿ“ 538 Fuller Ave

Sherry Chang from Beltsville, MD

Age 46 b. Sep 1979 Prince Georges Co.
๐Ÿ“ 11348 Evans Trl 102

Sherry Chang from Cypress, CA

Age 76 b. Sep 1949 Orange Co.
๐Ÿ“ 4685 Portofi No Ci

Sherry Chang from North Potomac, MD

Age 55 b. Jun 1970 Montgomery Co.
๐Ÿ“ 13 Bergenfield Ct

Sherry Chang from Covina, CA

Age 63 b. Mar 1963
๐Ÿ“ 5056 N Lyman Ave

Sherry Chang from Shawnee Msn, KS

Age 65 b. Jan 1961 Johnson Co.
๐Ÿ“ 11005 W 72nd Ter
๐Ÿ‘ค aka Chinchun Chun Chang

Sherry Chang from Millbrae, CA

Age 79 b. Dec 1946 San Mateo Co.
๐Ÿ“ 950 Magnolia Ave 8

Sherry Chang from Rowland Heights, CA

Age 72 b. Nov 1953 Los Angeles Co.
๐Ÿ“ 18314 Handah Ct
๐Ÿ‘ค aka Hung Sherry M, Ho Sherry C

Sherry Chang from West Hollywood, CA

Age 61 b. Apr 1965 Los Angeles Co.
๐Ÿ“ 8424 Santa Monica Blvd

Sherry Chang from Mililani, HI

Age 70 b. Sep 1955 Honolulu Co.
๐Ÿ“ 95 Hookanahe St Unit 1004

Sherry Chang from Manalapan, NJ

Age 55 b. Dec 1970
๐Ÿ“ 89 E Parsonage Way
๐Ÿ‘ค aka Wei Chang, Walter Chang, Wei Sherry Qian

Sherry Chang from Hacienda Heights, CA

Age 51 b. Sep 1974 Los Angeles Co.
๐Ÿ“ 15355 Pintura Dr

Sherry Chang from El Dorado Hills, CA

Age 54 b. 1972 Female
๐Ÿ“ 723 Spumante Ct
๐Ÿ“ž (530) 677-6786

Ms Sherry S Chang from Rancho Cordova, CA

๐Ÿ“ 11969 Pericles Dr, #rancho Cordova, CA 95742-8078
๐Ÿ• 2 previous addresses

Sherry Chang from Rowland Hghts, CA

Los Angeles Co.
๐Ÿ“ 13814 Handah Ct
๐Ÿ“ž (269) 469-9698

Sherry Chang from Granger, IN

St Joseph Co.
๐Ÿ“ 11248 Anderson Rd
๐Ÿ“ž (718) 583-3046

Sherry Chang from Novi, MI

Oakland Co.
๐Ÿ“ 24627 Bethany Way
๐Ÿ“ž (248) 426-8647

Sherry Chang from Sunnyvale, CA

Santa Clara Co.
๐Ÿ“ 825 Maria Ln Apt 635
๐Ÿ“ž (830) 979-7295

Sherry Chang from New York, NY

New York Co.
๐Ÿ“ 615 W 184th St
๐Ÿ“ž (219) 475-1802

Sherry Chang from Houston, TX

๐Ÿ“ 5534 Oak Falls Dr, #houston, TX 77066-5135

Sherry Chang

๐Ÿ“ 111 Diamond St, Apt 2r, Brooklyn Ny
๐Ÿ“ž (516) 353-8432, (516) 353-8432

Sherry Chang from Setauket, NY

Suffolk Co.
๐Ÿ“ 5 Buckingham Meadow Rd Rd 5

Sherry Chang from La Palma, CA

๐Ÿ“ 5600 Orangethorpe Ave

Sherry Chang from Santa Monica, CA

Los Angeles Co.
๐Ÿ“ 2811 Wilshire Blvd Ste 590

Sherry Chang from Ann Arbor, MI

Washtenaw Co.
๐Ÿ“ 701 E University Ave

Sherry Chang from Olathe, KS

Johnson Co.
๐Ÿ“ 955 E Pineview St

Sherry Chang from Fresh Meadows, NY

Queens Co.
๐Ÿ“ 5815 196th St

Sherry Chang from Humble, TX

Harris Co.
๐Ÿ“ 3930 Salina Ln

Sherry Chang from Newark, CA

๐Ÿ“ 6289 Lido Ct

Sherry Chang from Torrance, CA

Los Angeles Co.
๐Ÿ“ 5120 W 190th St Unit 115

Sherry Chang from Torrance, CA

Los Angeles Co.
๐Ÿ“ 5120 W 190th St 115

Sherry Chang from Irvine, CA

Orange Co.
๐Ÿ“ 1035 W Peltason Dr H

Sherry Chang from Monterey Park, CA

๐Ÿ“ 211 N Rural Dr

Sherry Chang from Chicago, IL

Cook Co.
๐Ÿ“ 3450 N Lake Shore Dr 302

Sherry Chang from Santa Clara, CA

Santa Clara Co.
๐Ÿ“ 1022 Brackett Way

Sherry Chang from San Jose, CA

Santa Clara Co.
๐Ÿ“ 3080 Chippenham Dr

Unknown Person

Unknown Person

Unknown Person

Unknown Person

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 85 contact records for Sherry Chang across 13 states. The most recent address on file is in Cerritos, California. Of these records, 44 include phone numbers and 14 include email addresses. Ages range from 37 to 70, which may indicate multiple individuals sharing this name. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Chang Sherry Shiu Fen

Hillsborough County
PIN: 192918863000000051030A
· 1810 E Palm Av 5103, Tampa 33605
Value: $54,854

Chang Sherry

Gwinnett County
PIN: R5216 356
· 1274 Bramlett Creek Pl, LAWRENCEVILLE ga

Chang Sherry

Harris County
PIN: 1248520070018
· 5219 Roth Forest Ln
Lot: 4,678sqft

Chang Sherry

Allegheny County
PIN: 0230R00354000000
· 8624 Oakcrest Rd
Lot: 5,176sqft

Chang Sherry

Fort-bend County
PIN: 6710-21-001-0140-907
· 4218 Ringrose DR, TX
Built: 1992.0
Assessed: $262,540

Chang Sherry

Allegheny County
PIN: 0033L00138000000
· 119 Quincy Ave
Lot: 2,660sqft

Chang, Sherry

Hudson County
PIN: 0906_11007_16_C0211
· 443 Second St.
Lot: 472sqft

Chang Sherry

Travis County
PIN: 147600315.0
· 15206 Storm Dr 78734, TX
Built: 2014.0
Assessed: $117,450

Chang Sherry

Allegheny County
PIN: 0232R00210000A00
· 1413 Glenn Ave
Lot: 2,555sqft

Chang Sherry Shiu Fen

Hillsborough County
· 1810 E Palm Ave 5103, Tampa 33605.0
Built: 2001.0
Assessed: $108,117

Chang, Sherry

Residential Hudson County
· 443 Second St. #211, 07302

Chang, Sherry

Doc #2006120801346001
· 44-55 Kissena Blvd, Apt 4d, Flushing Ny 11355
Record: P

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 12 property records linked to Sherry Chang in Tampa, Flushing. Values shown are from county assessor records and may differ from current market prices.

Sherry Chang

Democrat
443 2nd St 211, Jersey City, 07302
DOB: 10/29/1973
County: Hudson

Sherry Chang

1009 Marion Ave, Wilmington, 19809
DOB: 1972
County: N

Sherry C Chang

Gender: F

Sherry Chang

Unaffiliated
10902 Silent Wood Pl, Gaithersburg, MD, 20878
Gender: Female
County: Montgomery

sherry DOA chang

Democrat Reg: 10/10/2008
Removed
DOB: 1989 Gender: Female
County: Montgomery

Sherry S Chang

Reg: 410606998
24-10 29 Street 22
DOB: 19831215 Gender: Female
Senate: 14

Sherry Chang

Reg: M0512011
5 Buckingham Meadow Rd
DOB: 19440712 Gender: Female
Senate: 1

Sherry C Chang

Reg: 1084526
30 Snowdrop Dr
DOB: 19890811 Gender: Female
Senate: 17

Sherry Chang

Reg: 305741129
42-20 Kissena Boulevard E11
DOB: 19601225 Gender: Female
Senate: 6

Sherry Chang

Reg: 410352701
410 East 64 Street 34
DOB: 19800914 Gender: Female
Senate: 12

Sherry Chang

Reg: 303569397
50-48 206 Street
DOB: 19550812 Gender: Female
Senate: 6

Sherry M Chang

Reg: 304679091
58-15 196 Street
DOB: 19620616 Gender: Female
Senate: 6

Sherry Chang

Reg: 412321855
205 West 15 Street 2a
DOB: 19731029 Gender: Female
Senate: 12

Sherry Chang

Reg: 303042913
36-16 167 Street
DOB: 19401212 Gender: Female
Senate: 6

Sherry Chang

Reg: 411383073
111 Diamond Street 2r
DOB: 19790911 Gender: Female
Senate: 12

Sherry Crystal Chang

Democrat Reg: 9/21/2016
1840 Deana Dr, West Linn, OR, 97068
DOB: 1/1/1994
County: Clackamas

Sherry S. Chang

25 Greening Ave, South Burlington, VT

Source: State Election Offices ยท Secretary of State Voter Files ยท Board of Elections 17 voter registration records were found for Sherry Chang in Maryland, Oregon, Vermont. Records show affiliations with D, UNA, DEM, which may reflect different individuals or changes over time. 1 registration is currently active. Voter data is released as public information under state election laws and reflects status at time of the state data release.

2008 TOYOTA COROLLA
ยท Registered to: Sherry Chang
ยท VIN: 1NXBR32E18Z033081
·
15219 Mission Oak Dr, Houston, TX, 77083-8003
2006 ACURA TSX CAR BASIC LUXURY
ยท Registered to: Sherry Chang
ยท VIN: JH4CL96976C020962
·
10902 Silent Wood Pl, North Potomac, MD, 20878
2005 Mini Cooper
ยท Registered to: Sherry Chang
ยท VIN: WMWRC33595TJ69198
·
2440 Meadow St, San Luis Obispo, CA, 93401
2012 Mazda Mazda5
ยท Registered to: Sherry Chang
ยท VIN: JM1CW2BL1C0102703
·
1145 3Rd Ave, Honolulu, HI, 96816
·
(808) 432-2135
2001 NISSAN ALTIMA 4DR SEDAN
ยท Registered to: Sherry Chang
ยท VIN: 1N4DL01D81C172342
·
12014 Sky West Dr, Austin, TX, 78758
2002 CHEVROLET LUMINA CAR UPPER MIDSIZE
ยท Registered to: Sherry Chang
·
30 Snowdrop Dr, New City, NY, 10956

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 6 vehicle registration records are associated with Sherry Chang. Registered makes include Toyota, Acura, Mini, Mazda and others. The most recent model year on record is 2012. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

Intel

Chief Architect Devops And Continuous Delivery
+14087658080sherry.s.chang@intel.com
Sacramento,

Sunstar of America Inc

Owner
Floral Park, NY
Apparel, Finished Products from Fabrics & Similar Materials (Products)

Garden Of Zen

Owner
(512) 263-4380
Austin, TX
Personal Services (Services)

Cozy Casa Day Care-Preschool

Owner
(520) 293-7663
Tucson, AZ
Social Services (Services)

Sunny Stonybrook

Director
(631) 632-7145
Stony Brook, NY
Administration of Human Resource Programs (Administration)

Capital Crew Boosters Club

Sherry ChangVP Community
Gold River, CA

Sherry Chang

Purchase
J.r. Simplot Company
Taiwan Food Production

Sherry Chang

International Sales
Xinxiang Yulong Textile Co., LTD

Discovery Church

Sherry ChangCalculating Machine Operators
(626) 252-9233sherry.chang@atthecenter.com
2027 Indiana St, West covina, CA91792

Southwestern Roller Skating

Sherry ChangSales Manager
(626) 252-9233sherry.chang@cox.net
2027 Indiana St, West Covina, CA91792
swskate.com

Idt Corporation

Sherry ChangCorporate Photomask Manager
(408) 532-6998chang@idt.com
San Jose, CA

Giorgio Armani

Sherry ChangAdministrative Office Manager
(212) 727-3240schang@giorgioarmani.com
New York, NY

State Of Washington (us...

Sherry ChangState Auditor
(360) 943-8320changs@sao.wa.gov
Olympia, WA

Wassco Corp

Sherry ChangCfo
(858) 679-0444schang@wassco.com
Poway, CA

Integrated Device Tech Inc

Sherry ChangCorporate photomask Manager
(408) 360-1517sherry.chang@idt.com
San Jose, CA

Sherry Chang

Norristown, PA19403-0

Southwestern Roller Skating

Sherry ChangSales Manager
(626) 252-9233sherry.chang@cox.net
2027 Indiana St, West Covina, CA91792

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 52 business affiliations were found for Sherry Chang. Companies include Sunstar of America Inc, Garden Of Zen, Cozy Casa Day Care-Preschool and 9 more. Roles listed include Chief Architect Devops And Continuous Delivery and Sales Operations Specialist. Records are compiled from state business registries, SEC filings, and professional networking databases.

D P T Company INC.

Filed: Dec 6, 2012
Registered Agent: Sherry Chang

D P T Company INC.

Filed: Dec 6, 2012
CEO: Sherry Chang

Unknown Corporation

Addr: 3821 Juniper Trace #102, Austin, TX, 78738
TX
PRESIDENT: Sherry Chang

Re-Built LLC

ID: 3481221
Addr: 410 E 64th Street, Suite 34, New York, NEW YORK, 10021
Filed: Feb 26, 2007 NEW YORK New York County
DOS Process: Sherry Chang

D P T Company INC.

Addr: 115 Riviera Dr, Rio Vista, CA, 94571
CA
CEO: Sherry Chang

Austin Skin Klinique, INC.

ID: 0800101777
Addr: 3821 Juniper Trace #102, Austin, TX, 78738
TX
DIRECTOR: Sherry Chang

Professional Usa INC.

ID: 0129629200
Addr: 6859 S Gessner, Houston, TX, 77036
TX
Director: Sherry Chang

Professional Usa INC.

ID: 0129629200
Addr: 6859 S Gessner, Houston, TX, 77036
TX
P: Sherry Chang

Austin Skin Klinique, INC.

ID: 0800101777
Addr: 3821 Juniper Trace #102, Austin, TX, 78738
TX
PRESIDENT: Sherry Chang

Source: Public Records Sherry Chang appears in 9 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

Sherry Chang

2018-02-11
Shipper: Xinxiang Yulong Textile Co., LTD
Shipper Contact: Sherry Chang
Shipper Addr: No. 198, Renmin Road, Xinxiang City Henan Province Xinxiang Cn
Vessel: Msc Poh Lin
Destination: Houston, Texas
Foreign Port: Tsingtao,China (Mainland)
Cargo: FR JEANS

Sherry Chang

2018-02-11
Shipper: Xinxiang Yulong Textile Co., LTD
Shipper Contact: Sherry Chang
Shipper Addr: No. 198, Renmin Road, Xinxiang City Henan Province Xinxiang Cn
Vessel: Msc Poh Lin
Destination: Houston, Texas
Foreign Port: Tsingtao,China (Mainland)
Cargo: FR JEANS

Sherry Chang

2018-03-18
Shipper: Xinxiang Yulong Textile Co., LTD
Shipper Contact: Sherry Chang
Shipper Addr: No. 198, Renmin Road, Xinxiang City Henan Province Xinxiang Cn
Vessel: Grace Bridge
Destination: Houston, Texas
Foreign Port: Tsingtao,China (Mainland)
Cargo: COVERALL

Sherry Chang

2018-03-18
Shipper: Xinxiang Yulong Textile Co., LTD
Shipper Contact: Sherry Chang
Shipper Addr: No. 198, Renmin Road, Xinxiang City Henan Province Xinxiang Cn
Vessel: Grace Bridge
Destination: Houston, Texas
Foreign Port: Tsingtao,China (Mainland)
Cargo: COVERALL
๐Ÿ›๏ธ

Sherry Chang

2020
Election Worker
Department: Board Of Election Poll Workers
๐Ÿ’ต Pay: $1.00

Source: City/State Transparency Portals ยท Government Payroll Databases ยท Open Data Portals Sherry Chang 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.

Inventor Record

Sherry Chang - El Dorado Hills

Patent Details

Sherry Chang
#9852769

Source: USPTO Patent Database ยท U.S. Patent & Trademark Office Sherry Chang is listed as an inventor or co-inventor on 2 USPTO patents. Patent data is public information published by the United States Patent and Trademark Office upon grant or application publication.

Sherry Chang

Dimond High School - Anchorage, AK, AK
1998

Source: Historical Yearbook Archives ยท State Dept. of Education ยท Educator License Databases Sherry Chang has 1 education-related record on file, which may include educator certifications and historical yearbook entries. Yearbook data represents a historical snapshot and may not reflect current information.

$30 Oct 13, 2020
2020
Biden Victory Fund
Chang, Sherry Not Employed Artesia, CA
$100 May 30, 2018
2018
California Association Of Realtors Issues Mobilization Pac
Chang, Sherry Real Estate Broker @ Encore Realty & Financial Rowland Heights, CA
$2 Feb 8, 2018
2018 DEM
Nolan, Richard M.
Chang, Sherry Hr Coordinator @ 451 Research Staten Island, NY
$2 Feb 8, 2018
2018 DEM
Murphy, Stephanie
Chang, Sherry Hr Coordinator @ 451 Research Staten Island, NY
$8 Jan 27, 2018
2018 DEM
Lamb, Conor
Chang, Sherry Hr Coordinator @ 451 Research Staten Island, NY
$5 Nov 7, 2018
2020 DEM
Nelson, Bill
Chang, Sherry Hr Coordinator @ 451 Research Staten Island, NY
$2 Feb 8, 2018
2018 DEM
O Halleran, Tom
Chang, Sherry Hr Coordinator @ 451 Research Staten Island, NY
$12 Aug 18, 2020
2020 DEM
Biden, Joe
Chang, Sherry Not Employed Austin, TX
$5 Jan 28, 2018
2018 DEM
Lamb, Conor
Chang, Sherry Hr Coordinator @ 451 Research Staten Island, NY
$5 Oct 17, 2018
2018 DEM
Dccc
Chang, Sherry Hr Coordinator @ 451 Research Staten Island, NY
$30 Oct 13, 2020
Biden Victory Fund
Contributor Not Employed Artesia, CA
$500 Jul 22, 2024
Unknown Committee
Chang, Sherry Developer @ Sherry Chang El Dorado Hills, CA
$100
2018
California Association Of Realtors Issues Mobilization Pac
Contributor Real Estate Broker @ Encore Realty & Financial Rowland Heights, CA

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 13 political contribution records found for Sherry Chang. Total disclosed contributions amount to $799. Recipients include Biden Victory Fund, California Association Of Realtors Issues Mobilization Pac. Federal law requires disclosure of contributions above $200 to federal candidates.

Sherry Chang

License: 1130519 Salesperson

Source: State Real Estate Commissions ยท NAR License Databases

MP

Sherry Chang

Age 40 Female
·
1186 Walker Ave, Walnut Creek, CA 94596 (Contra Costa County)
37.8994, -122.0520
TZ: Pacific
Occ: Healthcare
Multi-Family
MP

Sherry Chang

Age 24 Female
·
21720 Rainbow Dr, Cupertino, CA 95014 (Santa Clara County)
37.2987, -122.0550
· (408) 865-1465
Marital: Single TZ: Pacific
Homeowner Single Family Built 1986 Purchased 2008
MP

Sherry C Chang

Age 28 Female
·
30 Snowdrop Dr, New City, NY 10956 (Rockland County)
41.1597, -73.9752
· (845) 321-6787
Marital: Single TZ: Eastern
Homeowner Single Family Built 1982 Purchased 1983
MP

Sherry Chang

Female
·
1390 Abernathy Rd, Memphis, TN 38116 (Shelby County)
35.0016, -90.0169
TZ: Central
Single Family
MP

Sherry P Chang

Age 53 Female
·
4218 Ringrose Dr, Missouri City, TX 77459 (Fort Bend County)
29.5896, -95.5760
· (832) 788-0373
Marital: Married TZ: Central
Homeowner Single Family Built 1992
MP

Sherry Chang

Female
·
3905 David Dr, N Highlands, CA 95660 (Sacramento County)
38.6764, -121.3740
TZ: Pacific
Single Family
MP

Sherry Chang

Female
·
18 Keller Path, Newton Center, MA 02459 (Middlesex County)
42.2907, -71.1848
TZ: Eastern
Single Family
MP

Sherry H Chang

Age 44 Female
·
15219 Mission Oak Dr, Houston, TX 77083 (Harris County)
29.6776, -95.6574
· (832) 955-6598
Marital: Inferred Married TZ: Central
Homeowner Single Family
MP

Sherry Chang

Female
·
9449 Canonbury Sq, Fairfax, VA 22031 (Fairfax County)
38.8598, -77.2589
TZ: Eastern
Single Family
MP

Sherry Chang

Female
·
6722 Harrow St, Forest Hills, NY 11375 (Queens County)
40.7179, -73.8556
· (718) 263-7859
Marital: Married TZ: Eastern
Homeowner Single Family
MP

Sherry Chang

Female
·
2625 Foss Ave, Arcadia, CA 91006 (Los Angeles County)
34.1171, -118.0140
TZ: Pacific
Single Family
MP

Sherry Chang

Female
·
2151 Oakland Rd, San Jose, CA 95131 (Santa Clara County)
37.3993, -121.9030
Marital: Single TZ: Pacific
Multi-Family
MP

Sherry S Chang

Age 33 Female
·
25 Greening Ave, S Burlington, VT 05403 (Chittenden County)
44.4382, -73.2077
Marital: Inferred Single TZ: Eastern
Single Family
MP

Sherry K Chang

Age 55 Female
·
1122 W Sherman St, Bremen, IN 46506 (Marshall County)
41.4440, -86.1591
· (574) 546-4120
Marital: Married TZ: Eastern
Occ: Management Edu: Some College
Homeowner Single Family Built 1995 Purchased 2005
MP

Sherry Chang

Female
·
2100 SW 106th Ave, Hollywood, FL 33025 (Broward County)
25.9897, -80.2871
TZ: Eastern
Homeowner Single Family Built 2001 Purchased 2013
MP

Sherry Chang

Age 68 Female
·
6289 Lido Ct, Newark, CA 94560 (Alameda County)
37.5465, -122.0480
· (510) 697-3848
Marital: Married TZ: Pacific
Edu: High School
Homeowner Single Family Built 1979 Purchased 1986
MP

Sherry Chang

Age 46 Female
·
403 Pine Ridge Dr, San Ramon, CA 94582 (Contra Costa County)
37.7674, -121.9460
Marital: Inferred Married TZ: Pacific
Single Family
MP

Sherry I Chang

Age 45 Female
·
723 Spumante Ct, El Dorado Hls, CA 95762 (El Dorado County)
38.6921, -121.1000
Marital: Inferred Married TZ: Pacific
Edu: Some College
Homeowner Single Family
MP

Sherry Chang

Age 73 Female
·
5 Buckingham Meadow Rd, East Setauket, NY 11733 (Suffolk County)
40.9276, -73.0970
· (631) 751-8594
Marital: Married TZ: Eastern
Edu: High School
Homeowner Single Family Purchased 1984
MP

Sherry Chang

Age 53 Female
·
10902 Silent Wood Pl, Gaithersburg, MD 20878 (Montgomery County)
39.0869, -77.2246
· (240) 778-8412
Marital: Married TZ: Eastern
Occ: Healthcare Edu: Graduate School
Homeowner Single Family Built 1990 Purchased 2005
MP

Sherry Chang

Age 52 Female
·
36 Puddin Ln, Mansfield Ctr, CT 06250 (Tolland County)
41.7440, -72.2002
· (860) 465-8148
Marital: Married TZ: Eastern
Homeowner Single Family
MP

Sherry F Chang

Age 57 Female
·
2027 Indiana St, West Covina, CA 91792 (Los Angeles County)
34.0148, -117.9020
· (626) 252-9233
Marital: Single TZ: Pacific
Occ: Service Industry Edu: Some College
Homeowner Single Family Built 1978 Purchased 2002
MP

Sherry Chang

Age 34 Female
·
1274 Bramlett Creek Pl, Lawrenceville, GA 30045 (Gwinnett County)
33.9326, -83.9159
Marital: Single TZ: Eastern
Homeowner Single Family Built 2002 Purchased 2007
MP

Sherry Chang

Age 64 Female
·
618 Lake Bend Dr, Sugar Land, TX 77479 (Fort Bend County)
29.5978, -95.6762
· (281) 850-4349
TZ: Central
Homeowner Single Family Built 1991
MP

Sherry X Chang

Age 57 Female
·
431 E Mission Rd, Alhambra, CA 91801 (Los Angeles County)
34.0877, -118.1280
· (732) 332-1629
Marital: Single TZ: Pacific
Multi-Family
MP

Sherry Chang

Female
·
5643 Palmgate Ct, Sacramento, CA 95841 (Sacramento County)
38.6698, -121.3480
TZ: Pacific
Single Family
MP

Sherry Chang

Age 62 Female
·
5048 206th St, Oakland Gdns, NY 11364 (Queens County)
40.7514, -73.7736
· (718) 224-5842
Marital: Single TZ: Eastern
Edu: High School
Homeowner Single Family
MP

Sherry S Chang

Female
·
11969 Pericles Dr, Rncho Cordova, CA 95742 (Sacramento County)
38.5453, -121.2290
TZ: Pacific
Homeowner Single Family Built 2007 Purchased 2010
MP

Sherry O Chang

Female
·
95-1023 Hookanahe St, Mililani, HI 96789 (Honolulu County)
21.4647, -158.0010
· (808) 626-2703
Marital: Married TZ: Hawaii
Homeowner Single Family
MP

Sherry Chang

Female
·
4989 Highview St, Chino Hills, CA 91709 (San Bernardino County)
33.9477, -117.6950
· (909) 393-1288
TZ: Pacific
Homeowner Single Family Built 2005 Purchased 2013
MP

Sherry P Chang

Age 41 Female
·
1350 Princeton Dr, Walnut, CA 91789 (Los Angeles County)
34.0428, -117.8530
Marital: Single TZ: Pacific
Homeowner Single Family Built 1985 Purchased 2013
MP

Sherry Chang

Age 46 Female
·
3373 Brook Leaf Ct, San Jose, CA 95132 (Santa Clara County)
37.4025, -121.8460
· (408) 464-2189
Marital: Single TZ: Pacific
Edu: Some College
Single Family
MP

Sherry C Chang

Age 76 Female
·
11005 W 72nd Ter, Shawnee, KS 66203 (Johnson County)
38.9972, -94.7135
· (913) 631-2615
Marital: Married TZ: Central
Occ: Service Industry Edu: High School
Homeowner Single Family Built 1970
MP

Sherry Chang

Female
·
4208 Mildenhall Dr, Plano, TX 75093 (Collin County)
33.0388, -96.7754
TZ: Central
Single Family
MP

Sherry Chang

Age 63 Female
·
18314 Handah Ct, Rowland Hghts, CA 91748 (Los Angeles County)
33.9811, -117.9050
· (626) 964-7988
Marital: Married TZ: Pacific
Edu: Some College
Homeowner Single Family
MP

Sherry S Chang

Age 75 Female
·
24627 Bethany Way, Novi, MI 48375 (Oakland County)
42.4721, -83.4484
· (248) 426-8647
Marital: Married TZ: Eastern
Occ: White Collar Edu: High School
Homeowner Single Family Purchased 2003
MP

Sherry L Chang

Age 59 Female
·
4685 Portofino Cir, Cypress, CA 90630 (Orange County)
33.8222, -118.0510
· (714) 229-8973
Marital: Married TZ: Pacific
Occ: Professional Edu: Some College
Homeowner Single Family
MP

Sherry A Chang

Age 45 Female
·
1009 Marion Ave, Wilmington, DE 19809 (New Castle County)
39.7643, -75.4962
· (646) 707-2261
Marital: Inferred Married TZ: Eastern
Edu: Some College
Homeowner Single Family Built 1935 Purchased 2007
MP

Sherry Chang

Age 36 Female
·
410 E 64th St, New York, NY 10065 (New York County)
40.7625, -73.9591
· (949) 903-0500
Marital: Single TZ: Eastern
Edu: Some College
Homeowner Multi-Family
MP

Sherry E Chang

Age 51 Female
·
1145 3rd Ave, Honolulu, HI 96816 (Honolulu County)
21.2879, -157.8090
· (808) 258-5051
Marital: Married TZ: Hawaii
Occ: Professional Edu: High School
Homeowner Single Family Built 1927
MP

Sherry Chang

Age 37 Female
·
342 E 8th St, New York, NY 10009 (New York County)
40.7247, -73.9784
TZ: Eastern
Edu: Some College
Multi-Family
MP

Sherry S Chang

Age 68 Female
·
2440 Meadow St, Sn Luis Obisp, CA 93401 (San Luis Obispo County)
35.2669, -120.6580
· (805) 547-9592
Marital: Married TZ: Pacific
Edu: High School
Homeowner Single Family Built 1977 Purchased 1995
MP

Sherry Chang

Age 38 Female
·
2666 36th Ave, San Francisco, CA 94116 (San Francisco County)
37.7371, -122.4940
TZ: Pacific
Homeowner Single Family Built 1939 Purchased 1992
MP

Sherry D Chang

Age 28 Female
·
4188 Nc Highway 73 W, Mount Gilead, NC 27306 (Montgomery County)
35.2436, -80.0294
TZ: Eastern
Homeowner Single Family Built 1955
MP

Sherry Chang

Age 43 Female
·
146 Ticonderoga Ter, Wayne, NJ 07470 (Passaic County)
40.9814, -74.2765
· (973) 839-7631
Marital: Single TZ: Eastern
Edu: Some College
Homeowner Single Family Built 1982 Purchased 1999
MP

Sherry Chang

Female
·
1767 Osborn Dr, Memphis, TN 38127 (Shelby County)
35.2104, -90.0061
TZ: Central
Single Family

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 46 demographic profiles associated with Sherry Chang. This data is compiled from commercial aggregators and may include estimated income ranges, lifestyle indicators, and household characteristics. Accuracy is not guaranteed.

Note: PPP loans shown are for businesses with addresses associated with Sherry Chang. These loans were issued to businesses, not individuals.

Brittany West

$20,833 Exemption 4
Address:
4789 Fairley Rd
Approved

Apr 12, 2021

Loan #

2332068809

Loan Size

Small

Ambassador Passport And Visa Services, INC.

Corporation

$48,514 Paid in Full
Address:
2811 Wilshire Blvd Ste 720
Santa Monica, CA90403-4807
Approved

May 1, 2020

Forgiven

$49,014

Jobs Reported

7

Loan #

5652327702

Loan Size

Small

Deven Khosla M.d. LTD. A Professional Corporation

Subchapter S Corporation

$20,832 Paid in Full
Address:
2811 Wilshire Blvd Ste 930
Santa Monica, CA90403-4803
Approved

Mar 31, 2021

Forgiven

$20,907

Jobs Reported

1

Loan #

3578668708

Loan Size

Small

Peter M Birnstein M.d.prof Corporation

Subchapter S Corporation

$39,435 Paid in Full
Address:
2811 Wilshire Blvd Ste 800
Santa Monica, CA90403-4808
Approved

Jan 25, 2021

Forgiven

$39,782

Jobs Reported

4

Loan #

5529298304

Loan Size

Small

Neurological Associates Surgery Center LLC

Limited Liability Company(LLC

$51,126 Paid in Full
Address:
2811 Wilshire Blvd Ste 690
Santa Monica, CA90403-4816
Approved

Feb 11, 2021

Forgiven

$51,353

Jobs Reported

8

Loan #

6813818405

Loan Size

Small

Sheldon Jordan M.d. INC. A Medical

Subchapter S Corporation

$90,750 Paid in Full
Address:
2811 Wilshire Blvd Ste 790
Santa Monica, CA90403-4805
Approved

Feb 17, 2021

Forgiven

$91,486

Jobs Reported

12

Loan #

9776228409

Loan Size

Small

Elegant Society INC

Corporation

$5,000 Paid in Full
Address:
880 W 1st St Apt 410
Los Angeles, CA90012-2430
Approved

Jan 22, 2021

Forgiven

$5,019

Jobs Reported

1

Loan #

3823748310

Loan Size

Small

Gottliebneuro A Psychology Corporation

Corporation

$28,593 Paid in Full
Address:
2811 Wilshire Blvd Ste 680
Santa Monica, CA90403-4807
Approved

Jan 17, 2021

Forgiven

$28,705

Jobs Reported

1

Loan #

1382798308

Loan Size

Small

Ymilano

Corporation

$12,100 Paid in Full
Address:
880 W 1st St Unit 519
Los Angeles, CA90012-2411
Approved

Jun 22, 2020

Forgiven

$12,250

Jobs Reported

3

Loan #

1552558005

Loan Size

Small

San Ramon Valley Physical Therapy

Corporation

$264,100 Paid in Full
Address:
917 San Ramon Valley Blvd 190
Danville, CA94526-4005
Approved

Apr 13, 2020

Forgiven

$255,569

Jobs Reported

20

Loan #

4173647103

Loan Size

Medium

Peter Lavares

Sole Proprietorship

$20,833 Paid in Full
Address:
880 W 1st St
Los Angeles, CA90012-2443
Approved

Feb 19, 2021

Forgiven

$20,938

Jobs Reported

1

Loan #

1856368507

Loan Size

Small

Corby And Corby An Accountancy CORP

Corporation

$92,097 Paid in Full
Address:
2811 Wilshire Blvd Ste 570
Santa Monica, CA90403-4806
Approved

Mar 13, 2021

Forgiven

$93,003

Jobs Reported

7

Loan #

1596968600

Loan Size

Small

Douglas Tyler M D A Professional Medical

Corporation

$50,227 Paid in Full
Address:
2811 Wilshire Blvd Ste 800
Santa Monica, CA90403-4808
Approved

Apr 23, 2021

Forgiven

$50,508

Jobs Reported

4

Loan #

9357668810

Loan Size

Small

Kari Sakuraidds INC.

Corporation

$57,170 Paid in Full
Address:
2811 Wilshire Blvd Ste 590
Santa Monica, CA90403-4806
Approved

Feb 13, 2021

Forgiven

$57,530

Jobs Reported

5

Loan #

8724768400

Loan Size

Small

Nehita INC

Corporation

$5,875 Paid in Full
Address:
880 W 1st St Apt 313
Los Angeles, CA90012-2430
Approved

Feb 4, 2021

Forgiven

$5,909

Jobs Reported

1

Loan #

3012768410

Loan Size

Small

Gottliebneuro, A Psychology Corporation

Corporation

$28,592 Paid in Full
Address:
2811 Wilshire Blvd Ste 680
Santa Monica, CA90403-4800
Approved

Apr 10, 2020

Forgiven

$28,793

Jobs Reported

1

Loan #

2559177108

Loan Size

Small

Felipe H Galvan Dds

Sole Proprietorship

$33,993 Paid in Full
Address:
917 San Ramon Valley Blvd. Ste 290
Danville, CA94526
Approved

Apr 28, 2020

Forgiven

$34,448

Jobs Reported

7

Loan #

1767447302

Loan Size

Small

Kari Sakurai Dds INC

Corporation

$57,167 Paid in Full
Address:
2811 Wilshire Blvd Ste 590
Santa Monica, CA90403-4806
Approved

May 5, 2020

Forgiven

$57,549

Jobs Reported

2

Loan #

2215897402

Loan Size

Small

Gina Mastrangelo

Sole Proprietorship

$20,832 Exemption 4
Address:
2 Pondview Ln
Yonkers, NY10710-2323
Approved

Apr 6, 2021

Jobs Reported

1

Loan #

7429168705

Loan Size

Small

Felipe H Galvan Dds

Self-Employed Individuals

$20,833 Paid in Full
Address:
917 San Ramon Valley Blvd 290
Danville, CA94526-4005
Approved

Jun 30, 2020

Forgiven

$21,054

Jobs Reported

7

Loan #

6601028010

Loan Size

Small

Dimetris Jones

Independent Contractors

$18,617 Paid in Full
Address:
880 W 1st St Apt 710
Los Angeles, CA90012-2474
Approved

May 12, 2021

Forgiven

$18,744

Jobs Reported

1

Loan #

9676288909

Loan Size

Small

Felipe H Galvan Jr

Self-Employed Individuals

$20,833 Paid in Full
Address:
917 San Ramon Valley Blvd Ste 290
Danville, CA94526-4032
Approved

Jan 30, 2021

Forgiven

$21,058

Jobs Reported

1

Loan #

9131188304

Loan Size

Small

Felipe Galvan

Sole Proprietorship

$33,900 Paid in Full
Address:
917 San Ramon Valley Blvd Ste 290
Danville, CA94526-4032
Approved

Jan 23, 2021

Forgiven

$34,298

Jobs Reported

7

Loan #

4507538309

Loan Size

Small

Amir Vokshoor M.d. Med CORP

Corporation

$38,300 Paid in Full
Address:
2811 Wilshire Blvd Ste 850
Santa Monica, CA90403-4812
Approved

Apr 3, 2021

Forgiven

$38,565

Jobs Reported

4

Loan #

6116208709

Loan Size

Small

Mas Design Builders

Subchapter S Corporation

$7,500 Paid in Full
Address:
880 W 1st St Apt 515
Los Angeles, CA90012-2473
Approved

Jan 25, 2021

Forgiven

$7,558

Jobs Reported

1

Loan #

5100648310

Loan Size

Small

Brian R Gantwerker Md Amc

Subchapter S Corporation

$35,054 Paid in Full
Address:
2811 Wilshire Blvd Ste 840
Santa Monica, CA90403-4807
Approved

Jan 30, 2021

Forgiven

$35,245

Jobs Reported

3

Loan #

8816988306

Loan Size

Small

Tanya Kormeili Md Apc

Corporation

$148,324 Paid in Full
Address:
2811 Wilshire Blvd Ste 640
Santa Monica, CA90403-4823
Approved

Jan 19, 2021

Forgiven

$149,132

Jobs Reported

8

Loan #

1737378300

Loan Size

Small

Victor Salerno

Self-Employed Individuals

$14,015 Paid in Full
Address:
880 W 1st St Apt 608
Los Angeles, CA90012-2473
Approved

Jan 31, 2021

Forgiven

$14,081

Jobs Reported

1

Loan #

9865758308

Loan Size

Small

Innovative Business Concepts, INC.

Corporation

$20,833 Paid in Full
Address:
880 W 1st St Apt 707
Los Angeles, CA90012-2474
Approved

Apr 30, 2020

Forgiven

$21,062

Jobs Reported

5

Loan #

6616297300

Loan Size

Small

Synaptec Network, INC.

Subchapter S Corporation

$15,200 Paid in Full
Address:
2811 Wilshire Blvd Ste 790
Santa Monica, CA90403
Approved

May 1, 2020

Forgiven

$15,393

Jobs Reported

1

Loan #

2831437702

Loan Size

Small

Innovative Business Concepts INC.

Corporation

$20,832 Paid in Full
Address:
880 W 1st St Apt 707
Los Angeles, CA90012-2474
Approved

Jan 22, 2021

Forgiven

$20,950

Jobs Reported

1

Loan #

3528048309

Loan Size

Small

Edward J. O'Connor M.d. INC.

Corporation

$31,460 Paid in Full
Address:
2811 Wilshire Blvd Ste 550
Santa Monica, CA90403-4806
Approved

Mar 13, 2021

Forgiven

$31,615

Jobs Reported

3

Loan #

2158158609

Loan Size

Small

San Ramon Valley Physical Therapy

Corporation

$264,100 Paid in Full
Address:
917 San Ramon Valley Blvd Ste 190
Danville, CA94526-4032
Approved

Jan 17, 2021

Forgiven

$266,763

Jobs Reported

31

Loan #

1523288302

Loan Size

Medium

Lavares Insurance Marketing Agency

Sole Proprietorship

$15,050 Paid in Full
Address:
880 W 1st St Apt 614
Los Angeles, CA90012-2473
Approved

Feb 20, 2021

Forgiven

$15,111

Jobs Reported

1

Loan #

2168058509

Loan Size

Small

Pacific Cci INC

Corporation

$364,200 Paid in Full
Address:
880 W 1st St
Los Angeles, CA90012-2473
Approved

May 1, 2020

Forgiven

$369,309

Jobs Reported

90

Loan #

9868797700

Loan Size

Medium

Jll Solutions, INC.

Subchapter S Corporation

$461,875 Paid in Full
Address:
2811 Wilshire Blvd Ste 900
Santa Monica, CA90403
Approved

May 1, 2020

Jobs Reported

5

Loan #

2761647710

Loan Size

Medium

Jun Choi

Sole Proprietorship

$3,289 Paid in Full
Address:
880 W 1st St Apt 512
Los Angeles, CA90012-2473
Approved

May 14, 2021

Forgiven

$3,318

Jobs Reported

1

Loan #

2210959008

Loan Size

Small

Martin L. Alpert M.d. INC.

Corporation

$49,100 Paid in Full
Address:
2811 Wilshire Blvd Ste 810
Santa Monica, CA90403-4812
Approved

Jan 20, 2021

Forgiven

$49,495

Jobs Reported

6

Loan #

2007608300

Loan Size

Small

Marilyn Kwolek M.d.,a Prof. CORP.

Subchapter S Corporation

$20,922 Paid in Full
Address:
917 San Ramon Valley Blvd Ste Ste 199
Danville, CA94526
Approved

Jun 1, 2020

Jobs Reported

1

Loan #

6309727810

Loan Size

Small

Pacific Assets Investment Corporation

Corporation

$104,102 Paid in Full
Address:
2811 Wilshire Blvd Ste 420
Santa Monica, CA90403-4810
Approved

May 7, 2020

Forgiven

$104,938

Jobs Reported

4

Loan #

3193107402

Loan Size

Small

Todd Davis

Self-Employed Individuals

$20,833 Paid in Full
Address:
880 W 1st St Apt 604
Los Angeles, CA90012-2473
Approved

Mar 28, 2021

Forgiven

$20,956

Jobs Reported

1

Loan #

2310258708

Loan Size

Small

Ambassador Passport And Visa Services, INC.

Corporation

$48,515 Paid in Full
Address:
2811 Wilshire Blvd Ste 720
Santa Monica, CA90403-4807
Approved

Jan 31, 2021

Forgiven

$48,786

Jobs Reported

8

Loan #

9907848310

Loan Size

Small

Tien-Tin Yiu

Sole Proprietorship

$6,270 Paid in Full
Address:
880 W 1st St Apt 622
Los Angeles, CA90012-2474
Approved

Mar 27, 2021

Forgiven

$6,302

Jobs Reported

1

Loan #

1684068710

Loan Size

Small

Cp3 Holdings LLC

Limited Liability Company(LLC

$20,833 Paid in Full
Address:
880 W 1st St Apt 302
Los Angeles, CA90012-2417
Approved

May 1, 2020

Forgiven

$21,019

Jobs Reported

1

Loan #

6568967708

Loan Size

Small

Achieve Brain And Spine, INC.

Corporation

$10,745 Paid in Full
Address:
2811 Wilshire Blvd Ste 930
Santa Monica, CA90403-4803
Approved

May 5, 2020

Forgiven

$26,142

Jobs Reported

2

Loan #

1838387404

Loan Size

Small

Sharon Huppe

Sole Proprietorship

$5,148 Paid in Full
Address:
917 San Ramon Valley Blvd Ste 295
Danville, CA94526-4064
Approved

Mar 15, 2021

Forgiven

$5,188

Jobs Reported

1

Loan #

2843508605

Loan Size

Small

Synaptec Network INC.

Subchapter S Corporation

$17,100 Paid in Full
Address:
2811 Wilshire Blvd Ste 790
Santa Monica, CA90403-4805
Approved

Feb 17, 2021

Forgiven

$17,239

Jobs Reported

1

Loan #

9839198400

Loan Size

Small

Erlin C Dahl

Self-Employed Individuals

$8,481 Paid in Full
Address:
880 W 1st St Apt 614
Los Angeles, CA90012-2473
Approved

Feb 14, 2021

Forgiven

$8,513

Jobs Reported

1

Loan #

9068078400

Loan Size

Small

Daniel Nagasawa M.d. LTD.

Subchapter S Corporation

$20,832 Paid in Full
Address:
2811 Wilshire Blvd Ste 930
Santa Monica, CA90403-4803
Approved

Mar 27, 2021

Forgiven

$20,875

Jobs Reported

1

Loan #

1593558709

Loan Size

Small

Peter M . Birnstein,md,professional Corporation

Subchapter S Corporation

$39,435 Paid in Full
Address:
2811 Wilshire Blvd Ste 800
Santa Monica, CA90403-4800
Approved

Apr 11, 2020

Forgiven

$39,814

Jobs Reported

4

Loan #

3496577106

Loan Size

Small

Skin By Lovely INC.

Corporation

$271,203 Paid in Full
Address:
2811 Wilshire Blvd Ste 900
Santa Monica, CA90403-4805
Approved

Jan 19, 2021

Forgiven

$273,268

Jobs Reported

15

Loan #

1680708301

Loan Size

Medium

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 51 PPP loan records are linked to businesses associated with Sherry Chang. These Paycheck Protection Program loans were part of the 2020-2021 CARES Act pandemic relief and were released by the SBA under FOIA.

Find Sherry Chang on the map

Blank map of the United States, territories not included Alabama Alaska Arizona Arkansas California Colorado Connecticut Delaware Florida Georgia Hawaii Idaho Illinois Indiana Iowa Kansas Kentucky Louisiana Maine Maryland Massachusetts Michigan Minnesota Mississippi Missouri Montana Nebraska Nevada New Hampshire New Jersey New Mexico New York North Carolina North Dakota Ohio Oklahoma Oregon Pennsylvania Rhode Island South Carolina South Dakota Tennessee Texas Utah Vermont Virginia West Virginia Wisconsin Wyoming District of Columbia District of Columbia
1
1
75
2
1
1
1
3
4
1
3
5
1
7
5
1
7
18
1
2
3
20
1
3
1

Sherry Chang in Novi Twp, MI: Background Summary

Location
24627 Bethany, Novi Twp Mi 48375, Novi Twp, MI
Other Locations
Cerritos, CA ยท San Jose, CA ยท Flushing, NY and 42 more
Profiles Found
85 people with this name
Phone Numbers
(562) 773-0673 and 64 others on file
Email
suitopi@aol.com and 44 others on file
Possible Relatives
Chung J Chang, Cathy C Cheng, Joseph L Chang, Louise Chang, Theresa Chang Duh and 695 more
Career
Chief Architect Devops And Continuous Delivery, Sales Operations Specialist at Sunstar of America Inc, Garden Of Zen
Voter Registration
Registered Democrat
Properties
10properties owned
Vehicles
6 linked โ€” 2008 Toyota Corolla, 2006 Acura Tsx and 4 more
Contributions
$799 total โ€” California Association Of Realtors Issues Mobilization Pac, Biden Victory Fund
PPP Loans
$3126K for Brittany West, Ambassador Passport And Visa Services, INC.

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 Sherry Chang. Because public records are indexed by name rather than by a unique identifier, the 305 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 Sherry Chang

Search Complexity: High

305 public records across 25states, belonging to approximately 85 different individuals. With 85 distinct profiles across 25 states, additional identifying information such as a middle name, age, or city will significantly narrow these results.

For this search, the Voter Registration Records section may be most helpful for disambiguation because these records include birth year, party affiliation, and county โ€” highly useful for narrowing results.

Geographic Distribution

Records are widely distributed across 25 states. Highest concentration: California (25%), followed by Texas and New York. Spans the West and South regions.

CA75recordsTX20recordsNY18recordsNJ7recordsMD7recordsMI5records

Record Type Breakdown

Data spans 9 record categories. Largest: Contact & Address Records (36%), which contain the most specific identifiers like phone numbers, email addresses, and physical addresses. Also includes Business & Corporate Filings (52) and PPP Loan Records (51).

90
Contact & Address Records
52
Business & Corporate Filings
51
PPP Loan Records
17
Voter Registration Records
13
Political Contribution Records
12
Property Ownership Records

Age Distribution

Age range: approximately 51 years, suggesting multiple generations. Largest group: Senior (65+) (48%).

Senior (65+)15peopleMiddle-Age (40-64)13peopleYounger Adult (25-39)3people

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

Frequently Asked Questions About Sherry Chang

Is Sherry Chang a registered voter?
Yes, voter registration records show Sherry Chang is registered with D affiliation. We found 17 voter registration entries across 3 states. Voter registration data is public record maintained by state election offices and released under state sunshine laws.
Does Sherry Chang own property?
County assessor records show 12 properties associated with Sherry Chang in Tampa, New York and 11 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 Sherry Chang?
Records show 6 vehicle registrations associated with Sherry Chang, including a 2008 TOYOTA COROLLA. Registered makes include Toyota, Acura, Mini, Mazda. 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 Sherry Chang?
We found 52 business affiliations for Sherry Chang (Chief Architect Devops And Continuous Delivery). Other companies include Garden Of Zen, Cozy Casa Day Care-Preschool. Business records are compiled from state registries, SEC filings, and professional databases.
Has Sherry Chang made political donations?
FEC disclosure records show 13 reported political contributions from Sherry Chang, totaling $799. Recipients include Biden Victory Fund and California Association Of Realtors Issues Mobilization Pac. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Sherry Chang?
Our database contains 305 total records for Sherry Chang spanning 25 states. This includes 85 distinct contact records, 44 with phone numbers, 14 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 Sherry Chang?
The 305 records displayed for Sherry Chang are aggregated from government agencies, county offices, and official registries. While we source from authoritative databases, records can contain outdated information or belong to a different person with the same name. We recommend verifying important details through the original issuing agency before making decisions based on this data.
Can Sherry Chang remove this information?
Yes, any individual has the right to request removal of their personal information. Submit a free removal request through our opt-out page. Under the CCPA and similar state privacy laws, you can request deletion of your data. Removal is completed within 48 hours. You do not need to create an account.
Can I use this data for background checks or screening?
No. OpenDataUSA is not a Consumer Reporting Agency under the FCRA. These records may not be used for employment screening, tenant evaluation, credit decisions, insurance underwriting, or any other FCRA-regulated purpose. For official background checks, use an FCRA-compliant service.