Stewart Kim from Roselle, NJ

Age 56
๐Ÿ“ 413 7th Ave, Roselle, NJ 07203
๐Ÿ“ž (908) 241-5326, (908) 355-3971, (908) 241-5326, (908) 355-3971, (973) 368-3115
โœ‰๏ธ kimmy5789@yahoo.com
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Mattie Stewart,Kim T Stewart,Yasmeen N Stewart,Y Stewart,Yassem Steward

Stewart Kim from Los Angeles, CA

Age 50
๐Ÿ“ 11111 Santa Monica Blvd #910, Los Angeles, CA 90025
๐Ÿ“ž (818) 268-0885, (310) 286-0212, (310) 234-3436, (805) 373-1903, (310) 268-0885
โœ‰๏ธ stewart.kim@pacgem.com
๐Ÿช Pacific Gemini Partners, Pgp Holdings, Llc, White Tiger Capital, Llc, Pgp/hunter Partners Iii, Llc, Pgp Capital Advisors, Llc, White Tiger Capital, Inc

Stewart Kim

Age 69 b. 1957-02-16
๐Ÿ“ 4533 Fountain Ave, Los Angeles Ca
๐Ÿ“ž (213) 435-4623, (213) 605-2101
โœ‰๏ธ SKIM216@ATT.NET

Stewart Kim from Fenton, MO

Age 65 b. Sep 1960 Saint Louis Co.
๐Ÿ“ 132 Coil Rd
๐Ÿ“ž (636) 343-8961

Stewart Kim from Los Angeles, CA

Age 61 b. Jun 1964 Los Angeles Co.
๐Ÿ“ 11111 Santa Monica Blvd Ste 910
๐Ÿ“ž (310) 268-0885

Stewart Kim from Falls Church, VA

Age 50 b. May 1975 Fairfax Co.
๐Ÿ“ 500 Roosevelt Blvd
๐Ÿ“ž (703) 536-6321

Stewart Kim from Los Angeles, CA

Age 59 b. 1967 Los Angeles Co.
๐Ÿ“ 3625 Monon St Apt 1

Stewart Kim from Independence, MO

Age 47 b. Aug 1978
๐Ÿ“ 3306 S Sterling Ave Apt 38

Stewart Kim from New York, NY

Age 35 b. Aug 1990
๐Ÿ“ 215 E 68th St Apt 7x
๐Ÿ‘ค aka Stewart Kim

Stewart Kim from Los Angeles, CA

๐Ÿ“ 4533 Fountain Ave, Los Angeles, CA 90029
๐Ÿ“ž (213) 605-2101

Stewart Kim from San Francisco, CA

Age 54 b. 1972 Male
๐Ÿ“ 2062 Grove St

Stewart Kim from Ocean City, NJ

๐Ÿ“ 315 Haven Ave

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 12 contact records for Stewart Kim across 5 states. The most recent address on file is in Fenton, Missouri. Of these records, 7 include phone numbers and 3 include email addresses. Ages range from 50 to 56, which may indicate multiple individuals sharing this name. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Kim Stewart

Spotsylvania County
PIN: 36F 4 - 18-
· 9824 Dominion Forest Cir
Lot: 2,351sqft

Kim Stewart

Winnebago County
PIN: 510382008
· Freemont St
Lot: 34,374sqft

Kim Stewart

Spotsylvania County
· 9824 Dominion Forest Cir, Lee-Hill

Kim, Stewart

Doc #2021051701282001
· 405 North Main Street, Bristol Ct 06010
Record: P

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 4 property records linked to Stewart Kim in Lee-Hill, Bristol. Values shown are from county assessor records and may differ from current market prices.

Stewart Y Kim

Unaffiliated
542 Orchard Ave A, Palisades Park, 07650
DOB: 1/23/1983
County: Bergen

Stewart Y Kim

A Reg: 08/19/1983
Rock Creek Road, New Haven, CT, 06515
DOB: 09/08/1963 Gender: Unknown Ph: 203-397-3425

Stewart Kim

Republican
224 Madison Avenue, 10016
DOB: 19701118 Gender: Male

Stewart Youngsu Kim

Democrat
215 East 68 Street, 10065
DOB: 19900811 Gender: Male

Source: State Election Offices ยท Secretary of State Voter Files ยท Board of Elections 4 voter registration records were found for Stewart Kim in Connecticut. Records show affiliations with U, A, REP, DEM, which may reflect different individuals or changes over time. Voter data is released as public information under state election laws and reflects status at time of the state data release.

2007 CHEVROLET COLORADO
ยท Registered to: Stewart Kim
ยท VIN: 1GCDT19E878111193
·
1158 Monroe Rd, Wakeman, OH, 44889
·
(419) 929-3217
1992 PLYMOUTH SUNDANCE
ยท Registered to: Stewart Kim
ยท VIN: 1P3XP24DXNN237477
·
4925 N State Route 42, Waynesville, OH, 45068
2013 Infiniti G Sedan
ยท Registered to: Stewart Kim
ยท VIN: JN1CV6AP2DM720558
·
4533 Fountain Ave, Los Angeles, CA, 90029
·
(213) 605-2101
2018 NISSAN ALTIMA
ยท Registered to: Stewart Kim
ยท VIN: 1N4AL3AP8JC212059
·
8847 St Rt 45 S, Wingo, KY, 42088
2006 Acura TSX
ยท Registered to: Stewart Kim
ยท VIN: JH4CL96916C029477
·
1412 Geddes Ave, Ann Arbor, MI, 48104
·
(616) 291-0162

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 5 vehicle registration records are associated with Stewart Kim. Registered makes include Chevrolet, Plymouth, Infiniti, Nissan and others. The most recent model year on record is 2018. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

Pgp Capital

Md
stewart.kim@pgpcapital.com

Pacific Gemini Partners

Manager
(310) 268-0885
Los Angeles, CA
Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)

Obcidio

Kim StewartChief Customer Officer at OBCIDIO

Pacific City Bank

Stewart KimBanker
(213) 210-1000sk@paccitybank.com
Los Angeles, CA90010

Aeion

Stewart Kim
(425) 882-8080stewie@brainrub.com
Seattle, 98102WA

SAG Corporation

Stewart Kim
(703) 538-4500kstewart@sagcorp.com
Falls Church, 22044VA

Brian K Underwood Agency

Stewart KimInsurance Agent
(303) 400-6508graciousgiftshop@aol.com
Aurora, CO80909

Stewart, Kim

Stewart Kim
(503) 768-5923kstewart@transport.com
Portland, 97219OR

Stewart Kim

Investment Banking

Technologieswork

Stewart KimChief Operating Officer
(703) 538-4500s.kim@nopps.com
Falls Church, VA

Pgp Capital

Stewart KimChief Executive Officer
(310) 268-0885stewart.kim@pgpcapital.com
Los Angeles, CA

Rbz LLP

Stewart KimPrincipal
(310) 478-4148skim@rbz.com
Los Angeles, CA

Stewart Kim

Garden Grove, CA

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 20 business affiliations were found for Stewart Kim. Companies include Pacific Gemini Partners, Pacific City Bank, Aeion and 7 more. Roles listed include Md and Null. Records are compiled from state business registries, SEC filings, and professional networking databases.

Euphrates Foundation

Filed: Jan 9, 2013
Registered Agent: Stewart Kim

White Tiger Capital, INC.

Filed: May 23, 1995
CEO: Stewart M Kim

White Tiger Capital, INC.

Addr: 633 W Fifth St Ste 3600, Los Angeles, CA, 90071
CA
CEO: Stewart M Kim

Source: Public Records Stewart Kim appears in 3 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

Kim Stewart

FAMILY PRACTICE
Individual Female
NPI: 1124580097
School: EDWARD VIA COL OF OSTEO MEDICINE-VIRGINIA CAMPUS (2019)

Source: CMS NPI Registry (NPPES) ยท State Medical Boards ยท Healthcare Provider Databases 1 healthcare provider record found for Stewart Kim in the CMS National Provider Identifier registry. NPI registration is required for providers billing Medicare or Medicaid. Listing here does not constitute an endorsement of care quality.

Kim Stewart

Adjuster
License # 3276173
NPN 21424260
Qual: Adjuster - All Lines
Addr: Bastrop, TX 78602
Issued: Dec 27, 2024 Exp: Apr 30, 2026

Kim Stewart

Adjuster
License # 102138
NPN 1120714
Qual: Adjuster - P&C
Addr: Boerne, TX 78006
Issued: Oct 14, 1992 Exp: Oct 31, 2026

Kim Stewart

Adjuster
License # 102138
NPN 1120714
Qual: Adjuster - P&C
Addr: Boerne, TX 78006
Issued: Oct 14, 1992 Exp: Oct 31, 2026

Kim Stewart

Adjuster
License # 3276173
NPN 21424260
Qual: Adjuster - All Lines
Addr: Bastrop, TX 78602
Issued: Dec 27, 2024 Exp: Apr 30, 2026

Source: State Professional Licensing Boards ยท Dept. of Professional Regulation Stewart Kim holds 4 state-issued professional licenses on record. License data includes type, status, and issue dates from state regulatory boards. Always verify current status directly with the issuing board.

$7,500 Jun 13, 1991
1992
Rnc Republican National State Election Committee
Kim, Stewart M Merrill Lynch & Co New York, NY
$1,000 Mar 19, 1998
1998 REP
Fong, Matthew K
Kim, Stewart M Pacific Gemini Partners L Los Angeles, CA
$1,000 Apr 15, 2014
2014
Kim, Helen
Kim, Stewart Investment Banker @ Stewart Kim Los Angeles, CA
$1,000 Apr 28, 1997
1998 REP
Fong, Matthew K
Kim, Stewart M Pacific Gemini Partners L Los Angeles, CA
$500 Feb 22, 2018
2018 REP
Kim, Young
Kim, Stewart Investment Banker @ Pgp Capital Advisors Los Angeles, CA
$500 Apr 9, 2012
2014 DEM
Chiang, John
Kim, Stewart M Managing Partner @ Pgp Capital Advisors LLC Los Angeles, CA
$2,500 May 24, 2018
2018 DEM
Chiang, John
Kim, Stewart Banker @ Pgp Capital Advisors Los Angeles, CA
$250 Nov 25, 2013
2014 REP
Chen, Phillip
Kim, Stewart M Investment Banker @ Pgp Capital Advisors Los Angeles, CA
$500 Sep 1, 2011
2012 DEM
Menendez, Robert
Kim, Stewart M Managing Partner @ Pgp Capital Los Angeles, CA
$5,000 Jul 9, 2014
2014 DEM
Chiang, John
Kim, Stewart M Investment Banker @ Pgp Capital Advisors LLC Los Angeles, CA
$100 Sep 7, 2017
2018
Actblue
Kim, Stewart Banker @ Pgp Capital Advisors, LLC Los Angeles, CA
$250 Feb 12, 2009
2010 DEM
Chu, Judy
Kim, Stewart M Managing Partn @ Pgp Capital Advisors Los Angeles, CA
$5,000 Apr 20, 2018
2018 DEM
Chiang, John
Kim, Stewart Banker @ Pgp Capital Advisors Los Angeles, CA
$2,500 Jun 29, 2005
2006 D
Delgadillo, Rocky
Kim, Stewart Los Angeles, CA
$1,000 Sep 19, 2013
2014 DEM
Chiang, John
Kim, Stewart M Banker @ Pgp Capital Advisors LLC Beverly Hills, CA
$1,000 Apr 20, 2018
2018 DEM
Chiang, John
Kim, Stewart Banker @ Pgp Capital Advisors Los Angeles, CA
$100 Sep 10, 2017
2018
Eng, Mike
Kim, Stewart Banker @ Pgp Caoital Advisors LLC Los Angeles, CA
$250 Jan 8, 2008
2008 DEM
Fong, Paul
Kim, Stewart Managing Partner @ Pgp Holdings, LLC Los Angeles, CA
-$1,000 Jul 27, 1998
1998 REP
Fong, Matthew K
Kim, Stewart M Pacific Gemini Partners Los Angeles, CA
$100 Jun 30, 2017
2018 DEM
Fong, Mike
Kim, Stewart Pgp Capital Advisors LLC @ Banker Los Angeles, CA
$1,000 Mar 26, 2009
2010 DEM
Chiang, John
Kim, Stewart M Managing Partner @ Pgp Capital Los Angeles, CA
$10,000 Mar 1, 2018
2018 DEM
Chiang, John
Kim, Stewart Banker @ Pgp Capital Advisors Los Angeles, CA
$1,000 Oct 22, 2007
2008 DEM
Obama, Barack
Kim, Stewart M Attorney @ Fox & Temple LLP Los Angeles, CA
$2,700 Mar 20, 2017
2018 DEM
Ahn, Robert Lee
Kim, Stewart Banker @ Pgp Capital Advisors Los Angeles, CA
$100 Aug 19, 2017
2018 DEM
Fong, Mike
Kim, Stewart Pgp Capital Advisors LLC @ Banker Los Angeles, CA
$1,000 Jul 10, 1998
1998 REP
Fong, Matthew K
Kim, Stewart M Pacific Gemini Partners Los Angeles, CA
$5,000 Jul 21, 2016
2018 DEM
Chiang, John
Kim, Stewart Banker @ Pgp Capital Advisors Los Angeles, CA
$5,000 Jan 1, 1
2014 DEM
Chiang, John
Kim, Stewart M Investment Banker @ Pgp Capital Advisors LLC Los Angeles, CA
$250 Apr 28, 2014
2014 DEM
Cho, Roy
Kim, Stewart Pgp Capital Los Angeles, CA
$250 Sep 21, 2008
2008 DEM
Yoon, Sam
Kim, Stewart Investment Banking @ Pgp Capital Advisors Los Angeles, CA
$500 Apr 20, 2018
2018 DEM
Chiang, John
Kim, Stewart Banker @ Pgp Capital Advisors Los Angeles, CA
$1,000 Oct 20, 2004
2004 DEM
Salazar, Ken
Kim, Stewart M Managing Partner @ Pgp Capital Advisors Los Angeles, CA
$250 Dec 11, 2013
2014 DEM
Dandekar, Swati Arvind
Kim, Stewart Investment Banker @ Pgp Capital Advisors, LLC Beverly Hills, CA
$2,700 Mar 20, 2017
2018 DEM
Ahn, Robert Lee
Kim, Stewart Banker @ Pgp Capital Advisors Los Angeles, CA
$500 Apr 9, 2012
DEM
Chiang, John
Contributor Managing Partner @ Pgp Capital Advisors LLC Los Angeles, CA
$1,000 Aug 31, 2020
Unknown Committee
Kim, Stewart Banker @ Pgp Capital Advisors, LLC Los Angeles, CA
$2,500
2006 D
Delgadillo, Rocky
Contributor Managing Partner @ Pgp Capital Advisors LLC Los Angeles, CA
$15
2023
Washington Realtors Political Action Committee
Stewart Kim Bremerton, WA
$35
2018
Washington Realtors Political Action Committee
Stewart Kim Bremerton, WA
$100
2022
Emily Randall
Stewart Kim Bremerton, WA
$12
2019
Kshama Sawant (KSHAMA SAWANT)
Stewart Kim Seattle, WA
$35
2023
Washington Realtors Political Action Committee
Stewart Kim Bremerton, WA
$35
2015
Washington Realtors Political Action Committee
Stewart Kim Bremerton, WA
$150
2018
Michael Q Manus (MICHAEL MANUS)
Stewart Kim Mead, WA
$15
2019
Kshama Sawant (KSHAMA SAWANT)
Stewart Kim Seattle, WA
$35
2022
Washington Realtors Political Action Committee
Stewart Kim Bremerton, WA
$35
2016
Washington Realtors Political Action Committee
Stewart Kim Bremerton, WA
$35
2019
Washington Realtors Political Action Committee
Stewart Kim Bremerton, WA
$35
2017
Washington Realtors Political Action Committee
Stewart Kim Bremerton, WA
$35
2021
Washington Realtors Political Action Committee
Stewart Kim Bremerton, WA
$2
2008
Washington Education Association Political Action Committee (wea-Pac)
Stewart Kim Brier, WA
$2
2008
Washington Education Association Political Action Committee (wea-Pac)
Stewart Kim Brier, WA
$10
2019
Kshama Sawant (KSHAMA SAWANT)
Stewart Kim Seattle, WA
$10
2019
Shaun Scott (SHAUN SCOTT)
Stewart Kim Seattle, WA

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 54 political contribution records found for Stewart Kim. Total disclosed contributions amount to $65,397. Recipients include Chiang, John, Delgadillo, Rocky. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

Stewart Kim

Male
·
2062 Grove St, San Francisco, CA 94117 (San Francisco County)
37.7744, -122.4500
TZ: Pacific
Homeowner Single Family Built 1911

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 1 demographic profile associated with Stewart Kim. 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 Stewart Kim. These loans were issued to businesses, not individuals.

Bambi Properties Roswell LLC

Corporation

$91,100 Paid in Full
Address:
2500 Old Alabama Rd
Roswell, GA30076-2400
Approved

May 1, 2020

Forgiven

$92,213

Jobs Reported

20

Loan #

7677257700

Loan Size

Small

Nammi Therapeutics, INC.

Corporation

$103,365 Paid in Full
Address:
11111 Santa Monica Blvd Suite 1700
Los Angeles, CA90025
Approved

Apr 13, 2020

Forgiven

$104,103

Jobs Reported

5

Loan #

5122767109

Loan Size

Small

Broomer Law, A Professional Corporation

Corporation

$23,010 Paid in Full
Address:
11111 Santa Monica Blvd
Los Angeles, CA90025
Approved

Apr 28, 2020

Forgiven

$23,205

Jobs Reported

1

Loan #

8573297200

Loan Size

Small

Benjamin Britt

Sole Proprietorship

$30,860 Paid in Full
Address:
11111 SANTA MONICA BLVD Suite 300
Los Angeles, CA90025-3337
Approved

Apr 14, 2020

Forgiven

$31,266

Jobs Reported

2

Loan #

7064857101

Loan Size

Small

Salem Partners LLC

Limited Liability Company(LLC

$332,022 Paid in Full
Address:
11111 Santa Monica Blvd Ste 2250
Los Angeles, CA90025-0435
Approved

Apr 10, 2020

Forgiven

$335,770

Jobs Reported

17

Loan #

2441817104

Loan Size

Medium

Curtis Estes

Sole Proprietorship

$55,877 Paid in Full
Address:
11111 Santa Monica Blvd
Los Angeles, CA90025-0435
Approved

Apr 7, 2021

Forgiven

$56,324

Jobs Reported

1

Loan #

8300498703

Loan Size

Small

Alliance Integrated Services INC

Corporation

$8,197 Paid in Full
Address:
11111 Santa Monica Blvd Ste 1700
Los Angeles, CA90025-0449
Approved

May 1, 2020

Forgiven

$8,259

Jobs Reported

2

Loan #

5503757709

Loan Size

Small

Kempinsky Law LTD

Subchapter S Corporation

$41,800 Paid in Full
Address:
11111 Santa Monica Blvd Ste 1700
Los Angeles, CA90025-0449
Approved

Apr 27, 2020

Forgiven

$42,189

Jobs Reported

2

Loan #

4897527206

Loan Size

Small

Hawxhurst Harris LLP

Limited Liability Partnership

$151,900 Paid in Full
Address:
11111 SANTA MONICA BLVD Ste 620
Los Angeles, CA90025-0435
Approved

Apr 10, 2020

Forgiven

$152,833

Jobs Reported

8

Loan #

1682207105

Loan Size

Medium

The Mattern Law Firm Apc

Corporation

$13,950 Paid in Full
Address:
11111 Santa Monica Blvd Ste 1700
Los Angeles, CA90025-0449
Approved

Apr 7, 2021

Forgiven

$14,061

Jobs Reported

2

Loan #

8508768700

Loan Size

Small

Jason Cole

Sole Proprietorship

$20,833 Paid in Full
Address:
11111 Santa Monica Blvd
Los Angeles, CA90025-3333
Approved

Feb 13, 2021

Forgiven

$20,922

Jobs Reported

1

Loan #

8468898404

Loan Size

Small

Baifa LLC

Limited Liability Company(LLC

$181,250 Paid in Full
Address:
11111 Santa Monica Blvd Ste 1700
Los Angeles, CA90025-0449
Approved

Apr 13, 2021

Forgiven

$183,828

Jobs Reported

10

Loan #

2611048806

Loan Size

Medium

Alloy Personal Training Center LLC

Limited Liability Company(LLC

$91,804 Paid in Full
Address:
2500 Old Alabama Rd Ste 23
Roswell, GA30076-2400
Approved

Feb 24, 2021

Forgiven

$92,222

Jobs Reported

5

Loan #

3668408508

Loan Size

Small

The Digitrust Group LLC

Limited Liability Company(LLC

$447,100 Paid in Full
Address:
11111 Santa Monica Blvd Ste 250
Los Angeles, CA90025-3336
Approved

Apr 15, 2020

Forgiven

$450,224

Jobs Reported

29

Loan #

8179537104

Loan Size

Medium

Sage Group LLC, The

Limited Liability Company(LLC

$494,529 Paid in Full
Address:
11111 Santa Monica Blvd Ste 2200
Los Angeles, CA90025-3399
Approved

May 1, 2020

Forgiven

$499,935

Jobs Reported

17

Loan #

5796907709

Loan Size

Medium

Stefanie S. Cutler, A Professional Corporation

Corporation

$23,010 Paid in Full
Address:
11111 Santa Monica Blvd
Los Angeles, CA90025
Approved

Apr 28, 2020

Forgiven

$23,310

Jobs Reported

1

Loan #

9108727208

Loan Size

Small

Innovative Partnership Group, LLC

Limited Liability Company(LLC

$191,715 Paid in Full
Address:
11111 Santa Monica Blvd
Los Angeles, CA90025-0200
Approved

Apr 10, 2020

Forgiven

$193,307

Jobs Reported

11

Loan #

2367867109

Loan Size

Medium

Ruttenberg Culter Broomer, LLP

Limited Liability Partnership

$107,000 Paid in Full
Address:
11111 Santa Monica Blvd Suite 1840
Los Angeles, CA90025-5565
Approved

Apr 28, 2020

Forgiven

$107,900

Jobs Reported

6

Loan #

7434697208

Loan Size

Small

Kleinberg Lange Cuddy & Carlo, LLP

Limited Liability Partnership

$180,200 Paid in Full
Address:
11111 Santa Monica Blvd
Los Angeles, CA90025-0435
Approved

Apr 7, 2020

Forgiven

$182,283

Jobs Reported

7

Loan #

6462687001

Loan Size

Medium

Salem Partners Advisors, LLC

Limited Liability Company(LLC

$104,167 Paid in Full
Address:
11111 Santa Monica Blvd Suite 2250
Los Angeles, CA90025-0435
Approved

Apr 13, 2020

Forgiven

$105,189

Jobs Reported

5

Loan #

5559177101

Loan Size

Small

Cypress LLP

Limited Liability Partnership

$368,895 Paid in Full
Address:
11111 Santa Monica Blvd Ste 500
Los Angeles, CA90025-3339
Approved

Feb 2, 2021

Forgiven

$371,341

Jobs Reported

15

Loan #

1776478407

Loan Size

Medium

Madison Law Group

Corporation

$49,293 Paid in Full
Address:
11111 Santa Monica Blvd Ste 100
Los Angeles, CA90025-3378
Approved

May 1, 2020

Forgiven

$49,675

Jobs Reported

4

Loan #

5528877706

Loan Size

Small

Ronald M Papell A Prof CORP

Corporation

$26,650 Paid in Full
Address:
11111 Santa Monica Blvd Ste 340
Los Angeles, CA90025-6394
Approved

Jan 29, 2021

Forgiven

$26,875

Jobs Reported

1

Loan #

8281478309

Loan Size

Small

Yvision INC

Corporation

$33,700 Paid in Full
Address:
11111 Santa Monica Blvd Suite 1700
Los Angeles, CA90025
Approved

May 1, 2020

Forgiven

$33,927

Jobs Reported

4

Loan #

8162837703

Loan Size

Small

Big Creek Family Dentistry

Corporation

$80,860 Paid in Full
Address:
2500 Old Alabama Rd Ste 7
Roswell, GA30076-2400
Approved

Jan 17, 2021

Forgiven

$81,320

Jobs Reported

7

Loan #

1481078310

Loan Size

Small

Platinum Realtors

Corporation

$16,666 Paid in Full
Address:
11111 Santa Monica Blvd Ste 1848
Los Angeles, CA90025-3352
Approved

Mar 25, 2021

Forgiven

$16,888

Jobs Reported

1

Loan #

9128838602

Loan Size

Small

The Gillespie Law Firm INC.

Subchapter S Corporation

$18,797 Paid in Full
Address:
11111 Santa Monica Blvd Ste 1700
Los Angeles, CA90025
Approved

May 1, 2020

Forgiven

$19,022

Jobs Reported

1

Loan #

2065087704

Loan Size

Small

Robert L Schibel A Professional Corporation

Corporation

$18,338 Paid in Full
Address:
11111 Santa Monica Blvd Ste. 1888
Los Angeles, CA90025-5564
Approved

Apr 27, 2020

Forgiven

$18,520

Jobs Reported

3

Loan #

5813437201

Loan Size

Small

Cypress, LLP

Limited Liability Partnership

$249,200 Paid in Full
Address:
11111 Santa Monica Blvd
Los Angeles, CA90025-0435
Approved

Apr 14, 2020

Forgiven

$355,700

Jobs Reported

15

Loan #

5755877107

Loan Size

Medium

Alloy Personal Training Solutions LLC

Limited Liability Company(LLC

$82,811 Paid in Full
Address:
2500 Old Alabama Rd Ste 24
Roswell, GA30076-2400
Approved

Feb 23, 2021

Forgiven

$83,115

Jobs Reported

4

Loan #

3394848502

Loan Size

Small

Kempinsky Law LTD

Subchapter S Corporation

$41,805 Paid in Full
Address:
11111 Santa Monica Blvd Ste 1700
Los Angeles, CA90025-0449
Approved

Mar 27, 2021

Forgiven

$42,036

Jobs Reported

2

Loan #

1379158706

Loan Size

Small

Fainsbert Mase Brown & Sussman, LLP

Limited Liability Partnership

$139,800 Paid in Full
Address:
11111 Santa Monica Blvd Ste 810
Los Angeles, CA90025-3333
Approved

Apr 28, 2020

Forgiven

$141,089

Jobs Reported

8

Loan #

1871277310

Loan Size

Small

Pacwest Management, INC.

Corporation

$44,695 Paid in Full
Address:
11111 Santa Monica Blvd Ste 520
Los Angeles, CA90025-3338
Approved

May 1, 2020

Forgiven

$45,078

Jobs Reported

5

Loan #

5109157708

Loan Size

Small

Ronald M Papell, A Prof CORP

Corporation

$26,653 Paid in Full
Address:
11111 Santa Monica Blvd #340
Los Angeles, CA90025-0435
Approved

Apr 10, 2020

Forgiven

$26,950

Jobs Reported

1

Loan #

1839987104

Loan Size

Small

Madison Law Group

Corporation

$49,292 Paid in Full
Address:
11111 Santa Monica Blvd Ste 100
Los Angeles, CA90025-3378
Approved

Jan 21, 2021

Forgiven

$49,619

Jobs Reported

3

Loan #

2711338306

Loan Size

Small

B.h. Management, INC.

Subchapter S Corporation

$1,133,700 Paid in Full
Address:
11111 SANTA MONICA BLVD Suite 600
Los Angeles, CA90025-0435
Approved

Apr 7, 2020

Forgiven

$1,147,398

Jobs Reported

62

Loan #

7343567002

Loan Size

Medium-Large

Chess Club And Scholastic Center Or Atla

Limited Liability Company(LLC

$5,317 Paid in Full
Address:
2500 Old Alabama Rd Ste 11
Roswell, GA30076-2400
Approved

May 1, 2020

Forgiven

$5,362

Jobs Reported

1

Loan #

5575147702

Loan Size

Small

Gary M. Ruttenberg, A Professional Corporation

Corporation

$23,010 Paid in Full
Address:
11111 Santa Monica Blvd
Los Angeles, CA90025
Approved

Apr 28, 2020

Forgiven

$23,212

Jobs Reported

1

Loan #

6691207208

Loan Size

Small

Lori A Loo PC

Corporation

$20,832 Paid in Full
Address:
11111 Santa Monica Blvd Ste 1040
Los Angeles, CA90025-0439
Approved

Feb 6, 2021

Forgiven

$20,992

Jobs Reported

1

Loan #

4334248404

Loan Size

Small

Robert L Schibel A Professional CORP

Corporation

$16,340 Paid in Full
Address:
11111 Santa Monica Blvd Ste 1888
Los Angeles, CA90025-5564
Approved

Feb 25, 2021

Forgiven

$16,500

Jobs Reported

3

Loan #

4088628502

Loan Size

Small

Quincy Cass Associates

Corporation

$98,375 Paid in Full
Address:
11111 Santa Monica Blvd Ste 1650
Los Angeles, CA90025-3350
Approved

Jan 30, 2021

Forgiven

$99,186

Jobs Reported

5

Loan #

8797728302

Loan Size

Small

Joel A. Eaby INC.

Corporation

$8,400 Paid in Full
Address:
2500 Old Alabama Rd
Roswell, GA30076
Approved

Apr 28, 2020

Forgiven

$8,453

Jobs Reported

2

Loan #

8884577209

Loan Size

Small

Panish Shea & Boyle LLP

Limited Liability Partnership

$1,988,300 Paid in Full
Address:
11111 Santa Monica Blvd Ste 700
Los Angeles, CA90025-0435
Approved

Apr 10, 2020

Forgiven

$2,009,599

Jobs Reported

79

Loan #

2376797103

Loan Size

Medium-Large

Jdm Funding Corporation

Partnership

$66,700 Paid in Full
Address:
11111 Santa Monica Blvd Ste 1840
Los Angeles, CA90025
Approved

Apr 15, 2020

Forgiven

$68,041

Jobs Reported

5

Loan #

8894387106

Loan Size

Small

Industrial Realty Group, LLC

Limited Liability Company(LLC

$466,300 Exemption 4
Address:
11111 Santa Monica Blvd Suite 800
Los Angeles, CA90025-0435
Approved

Apr 11, 2020

Jobs Reported

18

Loan #

3108227105

Loan Size

Medium

Adrienne Barr

Independent Contractors

$20,833 Paid in Full
Address:
11111 Santa Monica Blvd Ste 400
Los Angeles, CA90025-0435
Approved

Jul 31, 2020

Forgiven

$20,979

Jobs Reported

1

Loan #

1850448201

Loan Size

Small

Karen R. Lane A Professional Corporation

Subchapter S Corporation

$15,700 Paid in Full
Address:
11111 Santa Monica Blvd #1700
Los Angeles, CA90025
Approved

May 1, 2020

Forgiven

$15,806

Jobs Reported

1

Loan #

7995097706

Loan Size

Small

Petry Printing LLC

Limited Liability Company(LLC

$18,488 Paid in Full
Address:
2500 OLD ALABAMA RD Suite 17
Roswell, GA30076-2400
Approved

Apr 27, 2020

Forgiven

$18,660

Jobs Reported

3

Loan #

5663077204

Loan Size

Small

Platinum Realtors

Corporation

$17,250 Exemption 4
Address:
11111 Santa Monica Blvd 1848
Los Angeles, CA90025-0435
Approved

Jun 12, 2020

Jobs Reported

1

Loan #

3055777907

Loan Size

Small

Jill L. Smith, Apc

Subchapter S Corporation

$20,832 Paid in Full
Address:
11111 Santa Monica Blvd Ste 1750
Los Angeles, CA90025
Approved

May 1, 2020

Forgiven

$21,022

Jobs Reported

1

Loan #

2042447702

Loan Size

Small

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

Source: IMDb ยท Open Library ยท Sports Reference ยท FIDE Chess Federation Additional public records from specialized databases including entertainment industry credits (IMDb), published works (Open Library), sports statistics, and other publicly available reference sources.

Find Stewart Kim 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
17
1
2
1
1
2
2
1
2
4
2

Stewart Kim in Roselle, NJ: Background Summary

Location
413 7th Ave,Roselle, NJ 07203, Roselle, NJ
Other Locations
Fenton, MO ยท Los Angeles, CA ยท Falls Church, VA and 4 more
Profiles Found
12 people with this name
Phone Numbers
(908) 241-5326 and 6 others on file
Email
kimmy5789@yahoo.com and 2 others on file
Possible Relatives
Mattie Stewart, Kim T Stewart, Yasmeen N Stewart, Y Stewart, Yassem Steward and 8 more
Career
Managing Partner, Chief Customer Officer at OBCIDIO at Pacific Gemini Partners, Pacific City Bank
Voter Registration
Registered No Party Preference
Properties
4properties owned
Vehicles
5 linked โ€” 2007 Chevrolet Colorado, 1992 Plymouth Sundance and 3 more
Contributions
$65.4K total โ€” Delgadillo, Rocky, Chiang, John
Healthcare
Licensed provider โ€” FAMILY PRACTICE
Licenses
4 professional licenses (Adjuster)
PPP Loans
$7862K for Bambi Properties Roswell LLC, Nammi Therapeutics, 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 Stewart Kim. Because public records are indexed by name rather than by a unique identifier, the 159 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.

Healthcare Provider Data

Healthcare provider information is sourced from the National Plan and Provider Enumeration System (NPPES), a registry managed by the Centers for Medicare and Medicaid Services (CMS). Every healthcare provider that bills Medicare or Medicaid is required to obtain a National Provider Identifier (NPI), so the presence of an NPI listing confirms that the individual holds recognized healthcare credentials. The specialty, practice address, and taxonomy codes reflect the provider's own attestation at the time of registration or most recent update. An NPI listing does not constitute an endorsement of care quality, nor does it indicate whether the provider is currently accepting new patients.

Vehicle Records

Vehicle ownership records are obtained through sources that comply with the Driver's Privacy Protection Act (DPPA), the federal law that governs who may access motor vehicle records and for what purposes. The records shown indicate vehicles that have been registered to this individual through state DMV systems. Vehicle data may include make, model, year, and VIN, and reflects registration information at the time the record was filed. Vehicles that have been sold, traded, or transferred may still appear until the registration is updated in the state's records.

Important Limitations

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

Your Rights

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

Search Results Analysis for Stewart Kim

Search Complexity: High

159 public records across 11states, belonging to approximately 12 different individuals. With 12 distinct profiles across 11 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 11 states. Highest concentration: California (11%), followed by Texas and New Jersey. Spans the West and South regions.

CA17recordsTX4recordsNJ2recordsVA2recordsCT2recordsMO2records

Record Type Breakdown

Data spans 10 record categories. Largest: Political Contribution Records (34%), which include employer and occupation, which are strong distinguishing fields. Also includes PPP Loan Records (50) and Business & Corporate Filings (20).

54
Political Contribution Records
50
PPP Loan Records
20
Business & Corporate Filings
12
Contact & Address Records
5
Vehicle Registration Records
4
Property Ownership Records

Age Distribution

Age range: approximately 33 years, suggesting multiple generations. Largest group: Senior (65+) (22%).

Senior (65+)2peopleMiddle-Age (40-64)6peopleYounger Adult (25-39)1person

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

Frequently Asked Questions About Stewart Kim

Is Stewart Kim a registered voter?
Yes, voter registration records show Stewart Kim is registered with U affiliation. We found 4 voter registration entries across 1 state. Voter registration data is public record maintained by state election offices and released under state sunshine laws.
Does Stewart Kim own property?
County assessor records show 4 properties associated with Stewart Kim in Lee-Hill, Connecticut and 3 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 Stewart Kim?
Records show 5 vehicle registrations associated with Stewart Kim, including a 2007 CHEVROLET COLORADO. Registered makes include Chevrolet, Plymouth, Infiniti, Nissan. 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 Stewart Kim?
We found 20 business affiliations for Stewart Kim (Md). Other companies include Pacific City Bank, aeion. Business records are compiled from state registries, SEC filings, and professional databases.
Is Stewart Kim a healthcare provider?
Yes, the CMS National Provider Identifier registry lists Stewart Kim as a registered healthcare provider (NPI: 1124580097). NPI registration is required for all providers billing Medicare or Medicaid. This listing confirms enrollment in the federal healthcare system but does not indicate quality of care.
Has Stewart Kim made political donations?
FEC disclosure records show 54 reported political contributions from Stewart Kim, totaling $65,397. Recipients include Chiang, John and Delgadillo, Rocky. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Stewart Kim?
Our database contains 159 total records for Stewart Kim spanning 11 states. This includes 12 distinct contact records, 7 with phone numbers, 3 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 Stewart Kim?
The 159 records displayed for Stewart Kim 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 Stewart Kim 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.