Steven Tanger from New York, NY

Age 76 b. Jun 1949 New York Co.
๐Ÿ“ 177 E 75th St

Steven Tanger from Boca Raton, FL

Age 76 b. Jun 1949 Palm Beach Co.
๐Ÿ“ 5178 Nw 24th Way

Steven Tanger from Anaheim, CA

Age 40 b. 1986 Male
๐Ÿ“ 2170 S Harbor Blvd Apt 250
๐Ÿ“ž (714) 893-0878

Steven Tanger from New York, NY

0
๐Ÿ“ 909 3rd Ave, New York, NY 10022

Steven Tanger from Fargo, ND

Cass Co.
๐Ÿ“ 1610 34th St S 102

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 5 contact records for Steven Tanger across 4 states. The most recent address on file is in New York, New York. Of these records, 1 include phone numbers. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Tanger, Steven

Doc #2011061300516001
· 50 South Pointe Drive, Miami Beach Fl 33139
Record: P

Tanger, Steven

Doc #2011061300516003
· 50 South Pointe Drive, Miami Beach Fl 33139
Record: P

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 2 property records linked to Steven Tanger in Miami Beach. Values shown are from county assessor records and may differ from current market prices.

Steven B Tanger

Republican
151 East 58 Street, 0, 10022
DOB: 19481225 Gender: Male

Steven B Tanger

Reg: 303542539
151 East 58 Street 35-D, 0, 10022
DOB: 19481225 Gender: Male

Source: State Election Offices ยท Secretary of State Voter Files ยท Board of Elections 2 voter registration records were found for Steven Tanger. Party affiliation is listed as REP. Voter data is released as public information under state election laws and reflects status at time of the state data release.

Tanger Factory Outlet Centers

President And CEO
+13362923010sbtanger@tangeroutlet.com
Greensboro,

Tanger Factory Outlet Centers, Inc.

Steven TangerChief Operating Officer
(336) 292-3010sbtanger@tangeroutlet.com
3200 Northline Ave Ste 360, Greensboro, NC27408

138-140 Village Owners Corp

Owner
male
New York, NY
Real Estate (Housing)

Steven Tanger

Member
Chapel Hill, NC

Tanger Family Foundation

Steven TangerVice President
Greensboro, NC

Steven Tanger

New York, New York, United States

International Institute For

Steven TangerOwner
(212) 758-0177
New York, NY

Stanley K Tanger & Co

Steven TangerChief Executive Officer
(336) 218-1108stan@tx019.urj.net
Greensboro, NC

Cantor Clearing Svc

Steven TangerChief Executive Officer
(212) 938-5000
Greensboro, NC

Steven Tanger

Harrisburg, PA17101

Steven Tanger

Ceo
Greensboro, NC

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 23 business affiliations were found for Steven Tanger. Companies include Tanger Factory Outlet Centers, Inc., 138-140 Village Owners Corp, International Institute For and 2 more. Roles listed include President And CEO and President Chief Executive Officer Director. Records are compiled from state business registries, SEC filings, and professional networking databases.

Steven B Tanger

ID: F09393445
Addr: 3200 Northine Ave #360, Greensboro, NC, 27408
NC

Tanger Factory Outlet Centers, INC.

Filed: Mar 1, 1994
CEO: Steven B. Tanger

Tanger Factory Outlet Centers, INC.

Addr: 3200 Northline Avenue, Suite 360, Greensboro, NC, 27408
NC
Officer: Steven B Tanger

Tanger Properties Limited Partnership

Addr: 3200 Northline Avenue, Suite 360, Greensboro, NC, 27408
NC
Officer: Steven B Tanger

Steven Tanger

Addr: 628 Green Valley Road, Ste. 500, Greensboro, NC, 27408
NC

Steven B. Tanger

Addr: 3200 Northline Ave. Suite 360, Greensboro, NC, 27408
NC

Steven B. Tanger

Addr: 3200 Northline Ave. Suite 360, Greensboro, NC, 27408
NC

Steven B. Tanger

Addr: 3200 Northline Ave. Suite 360, Greensboro, NC, 27408
NC

Steven B. Tanger

Addr: 3200 Northline Ave. Suite 360, Greensboro, NC, 27408
NC

Steven Tanger

Addr: 628 Green Valley Road, Ste. 500, Greensboro, NC, 27408
NC

Tanger, Steven

Addr: 50227 Bittersweet Trail, Granger, IN, 46530
IN

Tanger, Steven

Addr: 50227 Bittersweet Trail, Granger, IN, 46530
IN

Tanger, Steven

Addr: 50227 Bittersweet Trail, Granger, IN, 46530
IN

Tanger, Steven

Addr: 50227 Bittersweet Trail, Granger, IN, 46530
IN

Steven B. Tanger

Addr: 3200 Northline Ave. Ste 360, Greensboro, NC, 27408
NC

Steven B Tanger

Addr: 3200 Northline Ave Ste 360, Greensboro, NC, 27408
NC

Unknown Corporation

Business Development Corporation/Cooperative Corporation/Federally Chartered Company/Foreign Corporation/Kentucky Corporation/Professional Services Corporation/Foreign Professional Services Corp./Kentucky Professional Services Corp/Kentucky Cooperative Corporation/Foreign Cooperative Corporation/Kentucky Mutual Insurance Co./Foreign Mutual Insurance Co.
Officer: Steven Tanger

Unknown Corporation

Addr: 3200 Northline Ave, Greensboro, NORTH CAROLINA, 27408
NORTH CAROLINA
Officer: Steven Tanger

Unknown Corporation

Addr: 628 Green Valley Rd., Ste. 500, Greensboro, NC, 27408
NC
Director: Steven Tanger

Unknown Corporation

PRESIDENT: Steven B. Tanger

Steven B Tanger,

Addr: 3200 Northline Avenue Suite 360, Greensboro, NC, 27408
NC

Steven B Tanger,

Addr: 3200 Northline Avenue Suite 360, Greensboro, NC, 27408
NC

Unknown Corporation

Addr: 3200 Northline Ave. Suite 360, Greensboro, IA, 27408
IA
PRESIDENT: Steven B. Tanger

Tanger Gp Trust

Addr: 3200 Northline Ave Ste 360, Greensboro, NC, 27408
NC
Officer: steven B tanger

Unknown Corporation

ID: 64044
Principal: Steven B. Tanger

Source: Public Records Steven Tanger appears in 25 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

$1,200 Dec 9, 2011
2012 DEM
Markell, Jack
Tanger, Steven President New York, NY
$2,500 Nov 30, 2015
2016
International Council Of Shopping Centers INC Political Action Committee (icsc Pac)
Tanger, Steven B President & Chief Operating Of @ Tanger Factory Outlet Centers, INC Greensboro, NC
$1,000 Mar 4, 2008
2008
Real Estate Roundtable Political Action Committee (realpac)
Tanger, Steven B Real Es @ Tanger Outlet Centers, INC New York, NY
$1,000 May 12, 2011
2012
Summey, Raymond K
Tanger, Steven Owner Greensboro, NC
$2,500 Jul 10, 2014
2014
International Council Of Shopping Centers INC Political Action Committee (icsc Pac)
Tanger, Steven B President & Coo @ Tanger Factory Outlet Centers, INC Greensboro, NC
$5,000 Jul 16, 2012
2012
National Association Of Real Estate Investment Trusts, INC. Political Action Committee
Tanger, Steven B President & Ceo @ Tanger Factory Outlet Centers, INC Miami Beach, FL
$2,500 Jul 15, 2014
2018
International Council Of Shopping Centers INC Political Action Committee (icsc Pac)
Tanger, Steven B President & Chief Operating Of @ Tanger Factory Outlet Centers, INC Greensboro, NC
$1,000 Feb 15, 2003
2004 DEM
Bishop, Timothy H
Tanger, Steven Executive Vice President @ Tanger Factory Outlet Centers INC New York, NY
$3,000 Mar 11, 2014
2014 REP
Scott, Rick
Tanger, Steven B Real Estate @ Tanger Factory Outlet Center Miami Beach, FL
$1,000 Aug 4, 2000
2000 DEM
Forbes, Michael P
Tanger, Steven B Executive Vice President @ Tanger Outlets New York, NY
$500 Jul 9, 2009
2010 REP
Loeb, Nick
Tanger, Steven Real Estate New York, NY
$5,000 Aug 25, 2015
2016
National Association Of Real Estate Investment Trusts, INC. Political Action Committee
Tanger, Steven B President & Ceo @ Tanger Factory Outlet Centers, INC Greensboro, NC
$2,500 May 8, 2015
2016 REP
Tiberi, Patrick J
Tanger, Steven President & Ceo @ Tanger Outlets Miami Beach, FL
$3,000 Mar 17, 2014
2014 REP
Republican Party Of Florida
Tanger, Steven President Ceo @ Tanger Factory Outlet Center Miami Beach, FL
$5,000 May 24, 2010
2010
National Association Of Real Estate Investment Trusts, INC. Political Action Committee
Tanger, Steven B President & Chief Executive Officer @ Tanger Factory Outlet Centers, INC New York, NY
$1,000 May 31, 2011
2012
Real Estate Roundtable Political Action Committee (realpac)
Tanger, Steven B Real Estate Executive @ Tanger Factory Outlet Centers Miami Beach, FL
$1,000 Oct 28, 2004
2004 DEM
Bishop, Timothy H
Tanger, Steven B Executive Vice President @ Tanger Factory Outlet Centers INC New York, NY
$2,500 Nov 26, 2013
2014
International Council Of Shopping Centers INC Political Action Committee (icsc Pac)
Tanger, Steven B President & Chief Operating Of @ Tanger Factory Outlet Centers, INC Greensboro, NC
$5,000 Nov 1, 2016
2016
International Council Of Shopping Centers INC Political Action Committee (icsc Pac)
Tanger, Steven B President & Chief Operating Of @ Tanger Factory Outlet Centers, INC Greensboro, NC
$100 Sep 3, 2002
2002 REP
Faso, John
Tanger, Steven Executive Vice President New York, NY
$500 Aug 31, 2009
2010
International Council Of Shopping Centers INC Political Action Committee (icsc Pac)
Tanger, Steven B President & Chief Operating Of @ Tanger Factory Outlet Centers, INC New York, NY
$2,500 Dec 7, 2015
2018
International Council Of Shopping Centers INC Political Action Committee (icsc Pac)
Tanger, Steven B President & Chief Operating Of @ Tanger Factory Outlet Centers, INC Greensboro, NC
$4,600 Jul 25, 2008
2008 REP
McCain, John S
Tanger, Steven B P @ Tanger Factor Outlet Centers INC New York, NY
$1,000 May 10, 2010
2010
Real Estate Roundtable Political Action Committee (realpac)
Tanger, Steven B Real @ Tanger Factory Outlet Centers New York, NY
$1,000 Aug 28, 1995
1996 DEM
Clinton, William Jefferson
Tanger, Steven B Self-Employed New York, NY
$2,300 Dec 17, 2007
2008 REP
Romney, Mitt
Tanger, Steven B Real Estate @ Tanger Outlet Centers New York, NY
$1,000 Aug 7, 2008
2008 DEM
Bishop, Timothy H
Tanger, Steven B Executive Vice President @ Tanger Factory Outlet Centers INC New York, NY
$5,000 Sep 23, 2013
2014
National Association Of Real Estate Investment Trusts, INC. Political Action Committee
Tanger, Steven B President & Ceo @ Tanger Factory Outlet Centers, INC Miami Beach, FL
$5,000 Dec 6, 2013
2014 DEM
Actblue
Tanger, Steven President & Ceo @ Tanger Factor Outlet Center Miami Beach, FL
$5,000 May 17, 2016
2016
National Association Of Real Estate Investment Trusts, INC. Political Action Committee
Tanger, Steven B President & Ceo @ Tanger Factory Outlet Centers, INC Greensboro, NC
$500 Jan 27, 2010
2010 REP
Binnie, William H
Tanger, Steven B Presi @ Tanger Factory Outlet Centers New York, NY
$1,000 Jul 7, 2014
2014 DEM
Actblue
Tanger, Steven President & Ceo @ Tanger Factory Outlet Center Miami Beach, FL
$5,000 Nov 26, 2013
2014 DEM
Hagan, Kay R
Tanger, Steven President & Ceo @ Tanger Factory Outlet Center Miami Beach, FL
$500 Dec 23, 1991
1992 REP
Davis, Pete
Tanger, Steven B S K Tanger & Co New York, NY
$1,000 Dec 10, 2009
2010
Riverhead Republican Committee
Tanger, Steven B Riverhead, NY
$2,500 Jan 26, 2012
2012
International Council Of Shopping Centers INC Political Action Committee (icsc Pac)
Tanger, Steven B President & Coo @ Tanger Factory Outlet Centers, INC Greensboro, NC
$5,000 Apr 25, 2017
2018
National Association Of Real Estate Investment Trusts, INC. Political Action Committee
Tanger, Steven B President & Ceo @ Tanger Factory Outlet Centers, INC Greensboro, NC
$4,000 Oct 12, 2011
2012
National Association Of Real Estate Investment Trusts, INC. Political Action Committee
Tanger, Steven B President & Ceo @ Tanger Factory Outlet Centers, INC Miami Beach, FL
$3,000 Nov 18, 2013
2014 DEM
Crist, Charlie
Tanger, Steven Ceo And President Miami Beach, FL
$1,000 Feb 4, 2011
2012 REP
Davis, Tom
Tanger, Steven B President New York, NY
$500 Aug 17, 2008
2008 DEM
Warner, Mark R
Tanger, Steven B Real @ Tanger Factory Outlet Centers New York, NY
$2,500 Dec 3, 2013
2018
International Council Of Shopping Centers INC Political Action Committee (icsc Pac)
Tanger, Steven B President & Chief Operating Of @ Tanger Factory Outlet Centers, INC Greensboro, NC
$5,000 Dec 2, 2014
2014
National Association Of Real Estate Investment Trusts Political Action Cmte (nareit Pac)
Tanger, Steven B President & Ceo @ Tanger Factory Outlet Centers, INC Miami Beach, FL
$1,000 Nov 16, 2009
2010
Real Estate Roundtable Political Action Committee (realpac)
Tanger, Steven B Real Es @ Tanger Outlet Centers, INC New York, NY
$200 Mar 3, 1998
1998 I
McCaughey Ross, Betsy
Tanger, Steven B New York, NY
$500 Mar 13, 1998
1998 REP
Lazio, Rick A
Tanger, Steven B Tanger Factory Outlets New York, NY
$1,000 Apr 27, 2007
2008
Real Estate Roundtable Political Action Committee (realpac)
Tanger, Steven B Real Est @ Tanger Outlet Centers INC New York, NY
$1,000 Mar 26, 2012
2012
Real Estate Roundtable Political Action Committee (realpac)
Tanger, Steven B Real Estate Executive @ Tanger Factory Outlet Centers Miami Beach, FL
$2,300 Jul 31, 2008
2008 REP
McCain, John S
Tanger, Steven B New York, NY
$1,000 Mar 19, 2013
2014
Real Estate Roundtable Political Action Committee (realpac)
Tanger, Steven B Real Estate Executive @ Tanger Factory Outlet Centers Miami Beach, FL
$1,000 Jan 16, 2014
DEM
Connecticut Democratic State Central Committee
Contributor President & Ceo @ Tanger Factory Outlet Center Miami Beach, FL
$5,000 Mar 19, 2019
Unknown Committee
Tanger, Steven B. Ceo @ Tanger Factory Outlet Centers, INC. Greensboro, FL
-$1,000
2012 R
Davis, Tom
Contributor Miami Beach, FL

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 53 political contribution records found for Steven Tanger. Total disclosed contributions amount to $118,700. Recipients include Connecticut Democratic State Central Committee, Davis, Tom. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

Steven M Tanger

Age 31 Male
·
2170 S Harbor Blvd, Anaheim, CA 92802 (Orange County)
33.7937, -117.9150
Marital: Married TZ: Pacific
Edu: High School
Multi-Family
MP

Steven B Tanger

Age 68 Male
·
480 Park Ave, New York, NY 10022 (New York County)
40.7584, -73.9672
Marital: Married TZ: Eastern
Edu: Graduate School
Homeowner Multi-Family Purchased 2010
MP

Steven B Tanger

Age 69 Male
·
6466 N Bay Rd, Miami Beach, FL 33141 (Miami-Dade County)
25.8444, -80.1282
TZ: Eastern
Single Family

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 3 demographic profiles associated with Steven Tanger. 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 Steven Tanger. These loans were issued to businesses, not individuals.

Joan B. Kessler PC

Corporation

$46,166 Paid in Full
Address:
110 E 59th St N/A
New York, NY10022-1304
Approved

Mar 27, 2021

Forgiven

$46,735

Jobs Reported

3

Loan #

1375968705

Loan Size

Small

Deutsch Consulting Incorporated

Corporation

$32,292 Paid in Full
Address:
110 E 59th St Fl 22
New York, NY10022-1360
Approved

Feb 23, 2021

Forgiven

$32,480

Jobs Reported

1

Loan #

3133878502

Loan Size

Small

Rosen Karol Salis, PLLC

Limited Liability Company(LLC

$151,085 Paid in Full
Address:
110 E 59th St Fl 23 23rd Fl
New York, NY10022-1330
Approved

Mar 13, 2021

Forgiven

$152,571

Jobs Reported

9

Loan #

1929218608

Loan Size

Medium

Forever Fit With Michele LLC

Limited Liability Company(LLC

$14,780 Paid in Full
Address:
210 E 65th St
New York, NY10065-6697
Approved

Feb 26, 2021

Forgiven

$14,852

Jobs Reported

1

Loan #

4969508501

Loan Size

Small

Deutsch Consulting Incorporated

Corporation

$32,200 Paid in Full
Address:
110 E 59th St Fl 22
New York, NY10022-1304
Approved

Apr 13, 2020

Forgiven

$32,490

Jobs Reported

1

Loan #

4169287110

Loan Size

Small

Freddy A Reyes

Sole Proprietorship

$8,480 Paid in Full
Address:
480 Park Ave
Worcester, MA01610-1225
Approved

Mar 15, 2021

Forgiven

$8,516

Jobs Reported

1

Loan #

2502178604

Loan Size

Small

Stacy L Weiss Attorney At Law PLLC

Limited Liability Company(LLC

$9,967 Paid in Full
Address:
110 E 59th St Fl 23
New York, NY10022
Approved

May 1, 2020

Forgiven

$10,095

Jobs Reported

20

Loan #

3738227709

Loan Size

Small

Myron D Goldberg Md PC

Corporation

$40,402 Paid in Full
Address:
110 E 59th St 10th Fl
New York, NY10022
Approved

May 1, 2020

Forgiven

$40,779

Jobs Reported

4

Loan #

9263037300

Loan Size

Small

1 Up Nutrition LLC

Limited Liability Company(LLC

$179,050 Paid in Full
Address:
50 S Pointe Dr Apt 1907
Miami Beach, FL33139-4787
Approved

May 1, 2020

Forgiven

$180,183

Jobs Reported

92

Loan #

5458257701

Loan Size

Medium

James Robinson INC

Subchapter S Corporation

$151,987 Paid in Full
Address:
480 Park Ave
New York, NY10022-1613
Approved

Jan 28, 2021

Forgiven

$153,658

Jobs Reported

9

Loan #

7309658302

Loan Size

Medium

Irena Mykyta

Self-Employed Individuals

$4,092 Paid in Full
Address:
110 E 59th St Fl 23
New York, NY10022-1330
Approved

Apr 2, 2021

Forgiven

$4,109

Jobs Reported

1

Loan #

5739588709

Loan Size

Small

Delicate Cleaners LLC

Limited Liability Company(LLC

$8,002 Paid in Full
Address:
480 Park Ave
New York, NY10022-1613
Approved

Mar 13, 2021

Forgiven

$8,087

Jobs Reported

1

Loan #

1347808608

Loan Size

Small

Downtown Event Center LLC (the)

Limited Liability Company(LLC

$23,200 Paid in Full
Address:
480 Park Ave
Idaho Falls, ID83402-3609
Approved

Apr 14, 2020

Forgiven

$23,264

Jobs Reported

3

Loan #

5941107103

Loan Size

Small

Delicate Cleaners LLC

Limited Liability Company(LLC

$12,600 Paid in Full
Address:
480 Park Ave
New York, NY10022
Approved

May 1, 2020

Forgiven

$9,696

Jobs Reported

1

Loan #

1850207704

Loan Size

Small

480 Park Avenue CORP.

Corporation

$538,857 Paid in Full
Address:
480 Park Ave
New York, NY10022-1613
Approved

Mar 8, 2021

Forgiven

$543,611

Jobs Reported

27

Loan #

7846588507

Loan Size

Medium

Diahn W. McGrath

Sole Proprietorship

$32,800 Paid in Full
Address:
110 E 59th St
New York, NY10022-1304
Approved

Feb 27, 2021

Forgiven

$26,616

Jobs Reported

1

Loan #

5072028510

Loan Size

Small

Hunnicutt & Co., LLC

Limited Liability Company(LLC

$20,832 Paid in Full
Address:
110 E 59th St Fl 32
New York, NY10022
Approved

May 1, 2020

Forgiven

$21,104

Jobs Reported

1

Loan #

2636917709

Loan Size

Small

Richard Kopittke

Subchapter S Corporation

$31,000 Paid in Full
Address:
50 S Pointe Dr
Miami Beach, FL33139-4785
Approved

May 1, 2020

Forgiven

$31,356

Jobs Reported

2

Loan #

7781337700

Loan Size

Small

Colette M Spaccavento Md PC

Corporation

$4,333 Paid in Full
Address:
110 E 59th St
New York, NY10022-1304
Approved

Mar 31, 2021

Forgiven

$4,372

Jobs Reported

1

Loan #

4107288710

Loan Size

Small

World Access International

Subchapter S Corporation

$46,106 Paid in Full
Address:
50 S Pointe Dr Apt 1404
Miami Beach, FL33139-4757
Approved

Apr 9, 2021

Forgiven

$46,445

Jobs Reported

1

Loan #

9740268702

Loan Size

Small

Brooks & Distler

Partnership

$73,005 Paid in Full
Address:
110 E 59th St Fl 23
New York, NY10022-1330
Approved

Feb 12, 2021

Forgiven

$73,450

Jobs Reported

5

Loan #

7624008404

Loan Size

Small

Law Office Of Diahn W. McGrath

Sole Proprietorship

$28,800 Paid in Full
Address:
110 E 59th St
New York, NY10022-1304
Approved

Apr 30, 2020

Forgiven

$29,018

Jobs Reported

2

Loan #

7086507309

Loan Size

Small

Greenberg Freeman LLP

Partnership

$62,500 Paid in Full
Address:
110 E 59th St Fl 22
New York, NY10022-1360
Approved

Feb 20, 2021

Forgiven

$62,918

Jobs Reported

3

Loan #

2576538510

Loan Size

Small

Jack Hassid

Sole Proprietorship

$20,800 Paid in Full
Address:
110 E 59th St Fl 22
New York, NY10022-1360
Approved

Apr 1, 2021

Forgiven

$20,888

Jobs Reported

1

Loan #

4268898706

Loan Size

Small

Positive Stress INC

Subchapter S Corporation

$20,800 Paid in Full
Address:
3200 Northline Ave Ste P3b
Greensboro, NC27408
Approved

May 1, 2020

Forgiven

$20,985

Jobs Reported

1

Loan #

8547977308

Loan Size

Small

Syntax LLC

Limited Liability Company(LLC

$281,645 Paid in Full
Address:
110 E 59th St Fl 33
New York, NY10022-1304
Approved

Apr 24, 2021

Forgiven

$284,569

Jobs Reported

13

Loan #

1221738910

Loan Size

Medium

Brooks & Distler

Partnership

$31,230 Paid in Full
Address:
110 E 59th St Fl 23
New York, NY10022
Approved

May 1, 2020

Forgiven

$31,508

Jobs Reported

2

Loan #

3212637709

Loan Size

Small

Thomas J. McGrath

Sole Proprietorship

$29,000 Paid in Full
Address:
110 E 59th St
New York, NY10022-1360
Approved

Apr 30, 2020

Forgiven

$20,955

Jobs Reported

2

Loan #

7013737307

Loan Size

Small

Storch Byrne LLP

Limited Liability Partnership

$115,800 Paid in Full
Address:
110 E 59th St Fl 23
New York, NY10022
Approved

May 1, 2020

Forgiven

$117,301

Jobs Reported

7

Loan #

2344477706

Loan Size

Small

Parkview Living INC

Partnership

$17,750 Paid in Full
Address:
50 S Pointe Dr Apt 2505
Miami Beach, FL33139
Approved

Apr 15, 2020

Forgiven

$17,912

Jobs Reported

3

Loan #

9243837100

Loan Size

Small

Gitter And Lehrer PLLC

Limited Liability Company(LLC

$41,665 Paid in Full
Address:
110 E 59th St Fl 23
New York, NY10022-1330
Approved

Feb 7, 2021

Forgiven

$41,977

Jobs Reported

2

Loan #

5114638406

Loan Size

Small

Digital Pocket, LLC

Limited Liability Company(LLC

$84,095 Paid in Full
Address:
110 E 59th St Fl 22
New York, NY10022-1304
Approved

Feb 23, 2021

Forgiven

$84,581

Jobs Reported

4

Loan #

3307538506

Loan Size

Small

Thomas J. McGrath

Sole Proprietorship

$20,800 Paid in Full
Address:
110 E 59th St
New York, NY10022-1304
Approved

May 1, 2021

Forgiven

$20,883

Jobs Reported

1

Loan #

5970738905

Loan Size

Small

Colette M. Spaccavento Md PC

Corporation

$4,402 Paid in Full
Address:
110 E 59th St Rm 9a
New York, NY10022-1309
Approved

Apr 30, 2020

Forgiven

$4,460

Jobs Reported

1

Loan #

4784637306

Loan Size

Small

Valerie Wolfman

Sole Proprietorship

$20,800 Paid in Full
Address:
110 E 59th St
New York, NY10022-1304
Approved

Jan 29, 2021

Forgiven

$6,338

Jobs Reported

1

Loan #

8434428307

Loan Size

Small

Lawrence J Peck, Esquire

Sole Proprietorship

$4,812 Paid in Full
Address:
110 E 59th St Fl 23
New York, NY10022
Approved

May 1, 2020

Forgiven

$4,869

Jobs Reported

1

Loan #

1884697709

Loan Size

Small

The Downtown Event Center LLC

Limited Liability Company(LLC

$10,953 Paid in Full
Address:
480 Park Ave
Idaho Falls, ID83402-3609
Approved

Feb 6, 2021

Forgiven

$11,011

Jobs Reported

3

Loan #

4475408408

Loan Size

Small

Braun & Co

Partnership

$59,000 Paid in Full
Address:
110 E 59th St
New York, NY10022
Approved

Apr 28, 2020

Forgiven

$59,398

Jobs Reported

6

Loan #

7996637203

Loan Size

Small

Angelo Acquista Consulting Services INC.

Corporation

$10,571 Paid in Full
Address:
110 E 59th St Rm 9c
New York, NY10022-1304
Approved

Jun 17, 2020

Forgiven

$10,730

Jobs Reported

1

Loan #

7891927908

Loan Size

Small

Joan B. Kessler, PC

Corporation

$51,720 Paid in Full
Address:
110 E 59th St Floor 23
New York, NY10022
Approved

May 2, 2020

Forgiven

$52,596

Jobs Reported

3

Loan #

9774197304

Loan Size

Small

Greenberg Freeman LLP

Partnership

$62,500 Paid in Full
Address:
110 E 59th St Fl 22
New York, NY10022-1360
Approved

Apr 14, 2020

Forgiven

$63,074

Jobs Reported

3

Loan #

7993347106

Loan Size

Small

Kousoulas & Associate PC

Subchapter S Corporation

$8,333 Paid in Full
Address:
110 E 59th St Rm 3200
New York, NY10022-1304
Approved

May 29, 2020

Forgiven

$8,382

Jobs Reported

1

Loan #

4950757804

Loan Size

Small

Roger Duarte

Self-Employed Individuals

$20,833 Paid in Full
Address:
50 S Pointe Dr
Miami Beach, FL33139-4767
Approved

Mar 29, 2021

Forgiven

$20,924

Jobs Reported

1

Loan #

2414498704

Loan Size

Small

Lionel A. Barasch

Sole Proprietorship

$10,400 Paid in Full
Address:
110 E 59th St Fl 22
New York, NY10022
Approved

Apr 30, 2020

Forgiven

$10,506

Jobs Reported

1

Loan #

6937077305

Loan Size

Small

International School Of Management INC

Subchapter S Corporation

$32,825 Paid in Full
Address:
110 E 59th St 23rd Fl
New York, NY10022
Approved

May 1, 2020

Forgiven

$33,229

Jobs Reported

2

Loan #

2178087700

Loan Size

Small

Accumulus Capital Managment LLC

Limited Liability Company(LLC

$93,300 Paid in Full
Address:
110 E 59th St Fl 28
New York, NY10022-1304
Approved

Jan 21, 2021

Forgiven

$93,945

Jobs Reported

4

Loan #

2705258310

Loan Size

Small

Kousoulas & Associate PC

Subchapter S Corporation

$8,333 Paid in Full
Address:
110 E 59th St Rm 3200
New York, NY10022-1316
Approved

Feb 19, 2021

Forgiven

$8,414

Jobs Reported

1

Loan #

1552628503

Loan Size

Small

Berger Law LLC

Limited Liability Company(LLC

$20,833 Paid in Full
Address:
110 E 59th St Rm 3200
New York, NY10022-1316
Approved

May 1, 2020

Forgiven

$21,034

Jobs Reported

2

Loan #

8898087303

Loan Size

Small

Jda Partners Technical Services Group LLC

Limited Liability Company(LLC

$1,956,016 Paid in Full
Address:
909 3rd Ave
New York, NY10150-2000
Approved

May 1, 2020

Forgiven

$1,981,257

Jobs Reported

95

Loan #

6590897707

Loan Size

Medium-Large

David Weiss

Sole Proprietorship

$8,027 Paid in Full
Address:
480 Park Ave Apt 2
Brooklyn, NY11205-1896
Approved

Apr 24, 2021

Forgiven

$8,055

Jobs Reported

1

Loan #

1284428908

Loan Size

Small

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 50 PPP loan records are linked to businesses associated with Steven Tanger. These Paycheck Protection Program loans were part of the 2020-2021 CARES Act pandemic relief and were released by the SBA under FOIA.

Find Steven Tanger 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
2
7
1
4
21
1
5
1

Steven Tanger in New York, NY: Background Summary

Location
177 E 75th St, New York, NY 10021
Other Locations
Boca Raton, FL ยท Anaheim, CA ยท Fargo, ND
Profiles Found
5 people with this name
Phone Numbers
(714) 893-0878
Career
President And CEO, President Chief Executive Officer Director at Tanger Factory Outlet Centers, Inc., 138-140 Village Owners Corp
Voter Registration
Registered Republican
Properties
2properties owned
Contributions
$118.7K total โ€” Connecticut Democratic State Central Committee
PPP Loans
$4600K for Joan B. Kessler PC, Deutsch Consulting Incorporated

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 Steven Tanger. Because public records are indexed by name rather than by a unique identifier, the 163 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.

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 Steven Tanger

Search Complexity: Moderate

163 public records across 8states, belonging to approximately 5 different individuals. There are 5 distinct profiles in the results. Using the state filter or checking age and address details will help identify the correct individual.

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

Geographic Distribution

Records are widely distributed across 8 states. Highest concentration: North Carolina (13%), followed by Florida and New York. Spans the South and Northeast regions.

NC21recordsFL7recordsNY5recordsIN4recordsCA2recordsIA1record

Record Type Breakdown

Data spans 7 record categories. Largest: Political Contribution Records (33%), which include employer and occupation, which are strong distinguishing fields. Also includes PPP Loan Records (50) and Corporate Records (25).

53
Political Contribution Records
50
PPP Loan Records
25
Corporate Records
23
Business & Corporate Filings
5
Contact & Address Records
2
Property Ownership Records

Frequently Asked Questions About Steven Tanger

Is Steven Tanger a registered voter?
Yes, voter registration records show Steven Tanger is registered with REP affiliation. We found 2 voter registration entries across 0 states. Voter registration data is public record maintained by state election offices and released under state sunshine laws.
Does Steven Tanger own property?
County assessor records show 2 properties associated with Steven Tanger in Miami Beach, Florida and 1 other location. 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 businesses are associated with Steven Tanger?
We found 23 business affiliations for Steven Tanger (President And CEO). Other companies include 138-140 Village Owners Corp, International Institute For. Business records are compiled from state registries, SEC filings, and professional databases.
Has Steven Tanger made political donations?
FEC disclosure records show 53 reported political contributions from Steven Tanger, totaling $118,700. Recipients include Connecticut Democratic State Central Committee and Davis, Tom. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Steven Tanger?
Our database contains 163 total records for Steven Tanger spanning 8 states. This includes 5 distinct contact records, 1 with phone numbers. Multiple records may represent different individuals sharing the same name. All data is compiled from publicly available government and commercial sources.
How accurate is the information shown for Steven Tanger?
The 163 records displayed for Steven Tanger 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 Steven Tanger 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.