Stuart Sender from South Orange, NJ

Age 71 b. 1955 Male
๐Ÿ“ 153 Harding Dr
๐Ÿ’ผ 2101
๐Ÿ“ž (856) 297-1486 (Cell), (973) 315-4462, (973) 762-2075
โœ‰๏ธ benpsender@yahoo.com

Stuart Sender from South Orange, NJ

Age 58
๐Ÿ“ 153 Harding Dr, South Orange, NJ 07079
๐Ÿ“ž (973) 762-2075, (856) 297-1486, (718) 549-3841, (973) 762-2075, (973) 769-8522
โœ‰๏ธ sdsender@juno.com
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Marianne P Sender,Harlan M Sender,Skinner Dina Liss,Gloria G Sender,Jack A Sender

Stuart Howard Sender from Los Angeles, CA

Age 61
๐Ÿ“ 10100 Santa Monica Blvd, Los Angeles, CA 90067
โœ‰๏ธ sended@earthlink.net, stuart.anthony@msn.com

Stuart Sender from Santa Monica, CA

Los Angeles Co.
๐Ÿ“ 2501 Colorado Ave Ste 350
๐Ÿ“ž (973) 376-8570

Stuart Sender from High Falls, NY

Ulster Co.
๐Ÿ“ 12154 Lucas

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 5 contact records for Stuart Sender across 3 states. The most recent address on file is in South Orange, New Jersey. Of these records, 3 include phone numbers and 3 include email addresses. Ages range from 58 to 61, which may indicate multiple individuals sharing this name. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Sender,stuart D +marianne P

Residential Essex County
· 153 Harding Drive, 07079

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

Stuart D Sender

Democrat
153 Harding Dr, South Orange, 07079
DOB: 9/17/1955
County: Essex

Source: State Election Offices ยท Secretary of State Voter Files ยท Board of Elections 1 voter registration record was found for Stuart Sender. Party affiliation is listed as D. Voter data is released as public information under state election laws and reflects status at time of the state data release.

2010 Toyota Prius
ยท Registered to: Stuart Sender
ยท VIN: JTDKN3DU8A0086555
·
4227 Agnes Ave, Studio City, CA, 91604-2020
·
(818) 763-1170
2007 Honda Odyssey
ยท Registered to: Stuart Sender
ยท VIN: 5FNRL38747B086278
·
153 Harding Dr, South Orange, NJ, 07079-1204
·
(973) 315-4462
2003 Porsche Boxster
ยท Registered to: Stuart Sender
ยท VIN: WP0CB29803U660581
·
153 Harding Dr, South Orange, NJ, 07079
·
(973) 762-2075
2012 SUBARU OUTBACK
ยท Registered to: Stuart Sender
ยท VIN: 4S4BRBKC7C3218646
·
153 Harding Dr, South Orange, NJ, 07079-1204
·
(973) 315-4462

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 4 vehicle registration records are associated with Stuart Sender. Registered makes include Toyota, Honda, Porsche, Subaru. 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.

Budd Larner P.C

Partner
+19733154462ssender@budd-larner.com

Foodcycle

Stuart SenderSecretary
Los Angeles, CA

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 4 business affiliations were found for Stuart Sender. Roles listed include Partner and Secretary. Records are compiled from state business registries, SEC filings, and professional networking databases.

Wastenotwantnotnow

Addr: 10100 Santa Monica Blvd Ste 1050, Los Angeles, CA, 90067
CA
Officer: Stuart Sender

Wastenotwantnotnow

Addr: 10100 Santa Monica Blvd Ste 1050, Los Angeles, CA, 90067
CA
Officer: Stuart Sender

Rkrt9, LLC

Addr: 10100 Santa Monica Blvd Ste 1050, Los Angeles, NV, 90067
NV
Secretary: Stuart Sender

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

stuart D. sender

Currently registered
School: New York University (1981)
Co:
Windels Marx Lane & Mittendorf LLP
Addr: Madison, NJ

Source: State Professional Licensing Boards ยท Dept. of Professional Regulation Stuart Sender holds 1 state-issued professional license on record. License data includes type, status, and issue dates from state regulatory boards. Always verify current status directly with the issuing board.

$100 Oct 25, 2020
2020 DEM
Ossoff, T. Jonathan
Sender, Stuart Film Producer @ 27 Stories, INC Los Angeles, CA
$200 Dec 20, 2020
2022 DEM
Warnock, Raphael
Sender, Stuart Film Producer @ 27 Stories, INC Los Angeles, CA
$100 Oct 25, 2020
2020 DEM
Warnock, Raphael
Sender, Stuart Film Producer @ 27 Stories, INC Los Angeles, CA
$100 Jan 28, 2017
2018 DEM
Carrillo Dono, Wendy Maria
Sender, Stuart Film @ Balcony Films, INC Los Angeles, CA
$300 Oct 25, 2020
2020 DEM
Biden, Joe
Sender, Stuart Film Producer @ 27 Stories, INC Los Angeles, CA
$488 Jan 26, 2006
2006 D
Rice, Andrew
Sender, Stuart Santa Monica, CA
$250 Dec 20, 2020
2020 DEM
Ossoff, T. Jonathan
Sender, Stuart Film Producer @ 27 Stories, INC Los Angeles, CA
$250 Oct 4, 2020
2020 DEM
Biden, Joe
Sender, Stuart Filmmaker @ 27 Stories INC Los Angeles, CA
$100 Jul 25, 2005
2006 D
Rice, Andrew
Sender, Stuart Santa Monica, CA
$100 Oct 16, 2008
2008 I
No On 8 Equality For All
Sender, Stuart Filmmaker @ Balcony Films Los Angeles, CA
$100 Oct 3, 2020
2020 DEM
Gideon, Sara
Sender, Stuart Film Producer @ 27 Stories, INC Los Angeles, CA
$300 Oct 23, 1992
1992
Dnc Non Federal Max Pac
Sender, Stuart TV @ Film New York, NY
$100 Oct 25, 2020
2020 DEM
Greenfield, Theresa
Sender, Stuart Film Producer @ 27 Stories, INC Los Angeles, CA
$100 Jan 28, 2017
DEM
Carrillo Dono, Wendy Maria
Contributor Film @ Balcony Films, INC Los Angeles, CA
$250 Oct 3, 2020
Unknown Committee
Sender, Stuart Filmmaker @ 27 Stories, INC. Los Angeles, CA
$100
2006 D
Rice, Andrew
Contributor Santa Monica, CA

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 16 political contribution records found for Stuart Sender. Total disclosed contributions amount to $2,938. Recipients include Carrillo Dono, Wendy Maria, Rice, Andrew. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

Stuart D Sender

Age 61 Male
·
153 Harding Dr, South Orange, NJ 07079 (Essex County)
40.7503, -74.2736
· (856) 297-1486
Marital: Married TZ: Eastern
Occ: Technical Edu: Graduate School
Homeowner Single Family Built 1937 Purchased 1991

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

Mihoko Mendoza

Sole Proprietorship

$10,886 Paid in Full
Address:
10100 Santa Monica Blvd Ste A100
Los Angeles, CA90067-4130
Approved

Apr 3, 2021

Forgiven

$10,922

Jobs Reported

1

Loan #

5965498704

Loan Size

Small

Eric Klein

Sole Proprietorship

$20,832 Paid in Full
Address:
10100 Santa Monica Blvd # 3
Los Angeles, CA90067-4003
Approved

May 1, 2021

Forgiven

$20,957

Jobs Reported

1

Loan #

6236848903

Loan Size

Small

Toyo Life Service International INC.

Corporation

$21,130 Paid in Full
Address:
10100 Santa Monica Blvd Ste 300
Century City, CA90067
Approved

May 1, 2020

Forgiven

$21,381

Jobs Reported

3

Loan #

1618007709

Loan Size

Small

Amber Gordon Attorney At Law

Self-Employed Individuals

$20,833 Paid in Full
Address:
10100 Santa Monica Blvd Suite 300
Los Angeles, CA90067
Approved

May 8, 2020

Forgiven

$21,118

Jobs Reported

1

Loan #

4285947409

Loan Size

Small

Laseraway Holdings, LLC

Limited Liability Company(LLC

$1,959,600 Paid in Full
Address:
10100 Santa Monica Blvd
Los Angeles, CA90067-4000
Approved

Apr 5, 2020

Forgiven

$1,979,411

Jobs Reported

145

Loan #

5564877006

Loan Size

Medium-Large

James K T Hunter

Sole Proprietorship

$20,832 Paid in Full
Address:
10100 Santa Monica Blvd Ste 1300
Los Angeles, CA90067-4114
Approved

Mar 20, 2021

Forgiven

$20,983

Jobs Reported

1

Loan #

6212078609

Loan Size

Small

It'S Over Easy, LLC

Limited Liability Company(LLC

$41,200 Paid in Full
Address:
10100 Santa Monica Blvd Suite 650
Los Angeles, CA90067-4000
Approved

Apr 6, 2020

Forgiven

$41,588

Jobs Reported

6

Loan #

6074037003

Loan Size

Small

Kaufman + Bernstein, INC.

Corporation

$307,635 Paid in Full
Address:
10100 Santa Monica Blvd Ste 650
Los Angeles, CA90067-4000
Approved

Apr 7, 2020

Forgiven

$311,166

Jobs Reported

14

Loan #

7650557010

Loan Size

Medium

Leslie Allan Management

Sole Proprietorship

$18,091 Paid in Full
Address:
10100 Santa Monica Blvd #346
Los Angeles, CA90067
Approved

Apr 28, 2020

Forgiven

$18,268

Jobs Reported

2

Loan #

7394627203

Loan Size

Small

Career Group INC.

Subchapter S Corporation

$10,000,000 Paid in Full
Address:
10100 Santa Monica Blvd Fl 9
Los Angeles, CA90067-4003
Approved

Jan 30, 2021

Forgiven

$10,069,863

Jobs Reported

500

Loan #

8874188300

Loan Size

Large

Village Roadshow Entertainment Group Usa INC

Corporation

$576,925 Paid in Full
Address:
10100 Santa Monica Blvd
Los Angeles, CA90067-4003
Approved

Apr 28, 2020

Forgiven

$582,085

Jobs Reported

26

Loan #

7770787210

Loan Size

Medium

Blut Law Group

Subchapter S Corporation

$13,922 Paid in Full
Address:
10100 Santa Monica Blvd
Los Angeles, CA90067-4003
Approved

Jan 20, 2021

Forgiven

$13,982

Jobs Reported

2

Loan #

2234058301

Loan Size

Small

Pachulski Stang Ziehl & Jones LLP

Partnership

$2,275,603 Paid in Full
Address:
10100 SANTA MONICA BLVD Suite 1300
Los Angeles, CA90067-4000
Approved

Apr 10, 2020

Forgiven

$2,305,404

Jobs Reported

124

Loan #

2105177103

Loan Size

Medium-Large

Law Offices Of James E. Blatt

Corporation

$69,822 Paid in Full
Address:
10100 Santa Monica Blvd Ste 300
Los Angeles, CA90067-4107
Approved

Jan 28, 2021

Forgiven

$70,708

Jobs Reported

4

Loan #

7871438303

Loan Size

Small

Mario'S Auto Detail

Sole Proprietorship

$3,672 Paid in Full
Address:
10100 Santa Monica Blvd
Los Angeles, CA90067
Approved

May 1, 2020

Forgiven

$3,715

Jobs Reported

3

Loan #

6174067706

Loan Size

Small

Benedict Canyon Equity Holdings LLC

Limited Liability Company(LLC

$264,000 Paid in Full
Address:
10100 Santa Monica Blvd Ste 420
Los Angeles, CA90067
Approved

Apr 14, 2020

Forgiven

$266,951

Jobs Reported

13

Loan #

7921347107

Loan Size

Medium

Engstrom Lipscomb And Lack A Professional Corporation

Corporation

$812,900 Paid in Full
Address:
10100 Santa Monica Blvd Ste 1200
Los Angeles, CA90067-4113
Approved

Jan 27, 2021

Forgiven

$817,010

Jobs Reported

39

Loan #

6912338300

Loan Size

Medium

Blut Law Group

Subchapter S Corporation

$18,300 Paid in Full
Address:
10100 Santa Monica Blvd Suite 300
Los Angeles, CA90067
Approved

Apr 30, 2020

Forgiven

$18,400

Jobs Reported

1

Loan #

5110427300

Loan Size

Small

Downrange INC

Corporation

$79,583 Paid in Full
Address:
10100 Santa Monica Blvd Ste 1700
Los Angeles, CA90067-4156
Approved

May 1, 2020

Forgiven

$80,309

Jobs Reported

2

Loan #

8165397305

Loan Size

Small

Marc Zussman

Sole Proprietorship

$20,834 Paid in Full
Address:
10100 Santa Monica Blvd Ste 300
Los Angeles, CA90067-4107
Approved

Feb 20, 2021

Forgiven

$20,948

Jobs Reported

1

Loan #

2504988506

Loan Size

Small

Zakariaie & Zakariaie

Partnership

$28,700 Paid in Full
Address:
10100 Santa Monica Blvd
Los Angeles, CA90067-4003
Approved

Jan 27, 2021

Forgiven

$29,074

Jobs Reported

4

Loan #

6962778301

Loan Size

Small

Kendall Brill & Kelly LLP

Limited Liability Partnership

$545,765 Paid in Full
Address:
10100 Santa Monica Blvd Ste 1725
Los Angeles, CA90067-4000
Approved

Mar 23, 2021

Forgiven

$553,193

Jobs Reported

14

Loan #

7167008604

Loan Size

Medium

Baltimore Pictures, INC.

Subchapter S Corporation

$41,600 Paid in Full
Address:
10100 SANTA MONICA BLVD Suite 1700
Los Angeles, CA90067-4000
Approved

Apr 6, 2020

Forgiven

$42,059

Jobs Reported

2

Loan #

6397927004

Loan Size

Small

Fay Mi Arfa

Corporation

$29,027 Paid in Full
Address:
10100 Santa Monica Blvd Ste 300
Los Angeles, CA90067-4107
Approved

May 2, 2020

Forgiven

$29,270

Jobs Reported

1

Loan #

9712257303

Loan Size

Small

Baby George Productions INC

Corporation

$53,822 Paid in Full
Address:
10100 Santa Monica Blvd Ste 650
Los Angeles, CA90067-4102
Approved

Mar 25, 2021

Forgiven

$54,233

Jobs Reported

4

Loan #

8576768604

Loan Size

Small

Great Books INC

Corporation

$40,257 Paid in Full
Address:
10100 Santa Monica Blvd Ste 1725
Los Angeles, CA90067-4013
Approved

Feb 13, 2021

Forgiven

$40,476

Jobs Reported

10

Loan #

8719468410

Loan Size

Small

Kendall Brill & Kelly LLP

Limited Liability Partnership

$373,000 Paid in Full
Address:
10100 Santa Monica Blvd Suite 1725
Los Angeles, CA90067-4000
Approved

Apr 9, 2020

Forgiven

$611,116

Jobs Reported

21

Loan #

8875157003

Loan Size

Medium

Law Office Of Limor Mojdehiazad, Apc

Corporation

$13,701 Paid in Full
Address:
10100 Santa Monica Blvd Ste 300
Los Angeles, CA90067-4107
Approved

May 1, 2020

Forgiven

$13,823

Jobs Reported

2

Loan #

6179147705

Loan Size

Small

Law Offices Of James E. Blatt A Professional Corporation

Corporation

$60,285 Paid in Full
Address:
10100 Santa Monica Blvd #300
Los Angeles, CA90067-4003
Approved

Apr 27, 2020

Forgiven

$60,852

Jobs Reported

4

Loan #

4574847203

Loan Size

Small

A-1 Cleaners And Clothing Preservation

Sole Proprietorship

$11,430 Paid in Full
Address:
10100 Santa Monica Blvd Ste A100
Los Angeles, CA90067-4130
Approved

May 10, 2020

Forgiven

$6,122

Jobs Reported

2

Loan #

4580937409

Loan Size

Small

Reback Realty INC.

Corporation

$10,416 Paid in Full
Address:
10100 Santa Monica Blvd Ste 300
Los Angeles, CA90067-4000
Approved

Jun 4, 2020

Forgiven

$10,530

Jobs Reported

1

Loan #

7879637803

Loan Size

Small

Unisource National Lender Services, LLC

Limited Liability Company(LLC

$433,902 Paid in Full
Address:
10100 Santa Monica Blvd Ste 300
Los Angeles, CA90067-4107
Approved

May 1, 2020

Forgiven

$437,266

Jobs Reported

75

Loan #

6441197705

Loan Size

Medium

Imperial Capital LLC

Limited Liability Company(LLC

$3,764,500 Paid in Full
Address:
10100 Santa Monica Blvd
Los Angeles, CA90067-4000
Approved

Apr 4, 2020

Forgiven

$3,466,280

Jobs Reported

156

Loan #

4758897005

Loan Size

Medium-Large

Khan Cpa CORP

Corporation

$48,819 Paid in Full
Address:
10100 Santa Monica Blvd Ste 300
Los Angeles, CA90067-4107
Approved

Apr 20, 2021

Forgiven

$49,014

Jobs Reported

2

Loan #

6709208802

Loan Size

Small

Marquee Asset Management, LLC

Limited Liability Company(LLC

$208,200 Paid in Full
Address:
10100 Santa Monica Blvd Ste 458
Los Angeles, CA90067-4019
Approved

Apr 29, 2020

Forgiven

$210,436

Jobs Reported

10

Loan #

4174117306

Loan Size

Medium

Louis Shapiro

Sole Proprietorship

$29,339 Paid in Full
Address:
10100 Santa Monica Blvd Ste 300
Los Angeles, CA90067-4107
Approved

Feb 6, 2021

Forgiven

$29,505

Jobs Reported

1

Loan #

4417478409

Loan Size

Small

Safetyspect INC.

Corporation

$149,000 Exemption 4
Address:
10100 Santa Monica Blvd Ste 300
Los Angeles, CA90067-4107
Approved

May 26, 2021

Jobs Reported

10

Loan #

7968049002

Loan Size

Small

Law Office Of Limor Mojdehiazad Apc

Corporation

$15,234 Paid in Full
Address:
10100 Santa Monica Blvd Ste 300
Los Angeles, CA90067-4107
Approved

Mar 17, 2021

Forgiven

$15,382

Jobs Reported

1

Loan #

3512698605

Loan Size

Small

Safetyspect INC.

Corporation

$70,927 Paid in Full
Address:
10100 Santa Monica Blvd Ste 300
Los Angeles, CA90067-4000
Approved

Mar 24, 2021

Forgiven

$71,856

Jobs Reported

10

Loan #

7871488601

Loan Size

Small

Eric Klein

Sole Proprietorship

$20,832 Paid in Full
Address:
10100 Santa Monica Blvd Ste 300
Los Angeles, CA90067-4107
Approved

Feb 17, 2021

Forgiven

$21,010

Jobs Reported

1

Loan #

9614608402

Loan Size

Small

Black Star Consulting INC

Corporation

$135,387 Paid in Full
Address:
10100 Santa Monica Blvd Ste 100
Los Angeles, CA90067-4137
Approved

May 11, 2021

Forgiven

$135,756

Jobs Reported

8

Loan #

7926668910

Loan Size

Small

Neilson Hammer Operations LLC

Limited Liability Company(LLC

$16,800 Paid in Full
Address:
10100 Santa Monica Blvd
Los Angeles, CA90067-4000
Approved

Jan 20, 2021

Forgiven

$17,020

Jobs Reported

2

Loan #

2279298307

Loan Size

Small

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 42 PPP loan records are linked to businesses associated with Stuart Sender. These Paycheck Protection Program loans were part of the 2020-2021 CARES Act pandemic relief and were released by the SBA under FOIA.

Find Stuart Sender 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
9
9
1
1

Stuart Sender in South Orange, NJ: Background Summary

Location
153 Harding Dr, South Orange, NJ 07079
Other Locations
Los Angeles, CA ยท Santa Monica, CA ยท High Falls, NY
Profiles Found
5 people with this name
Phone Numbers
(973) 315-4462 and 3 others on file
Email
benpsender@yahoo.com and 3 others on file
Possible Relatives
Marianne P Sender, Harlan M Sender, Skinner Dina Liss, Gloria G Sender, Jack A Sender
Career
Partner, Secretary
Voter Registration
Registered Democrat
Vehicles
4 linked โ€” 2010 Toyota Prius, 2007 Honda Odyssey and 2 more
Contributions
$2,938 total โ€” Carrillo Dono, Wendy Maria, Rice, Andrew
PPP Loans
$22658K for Mihoko Mendoza, Eric Klein

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 Stuart Sender. Because public records are indexed by name rather than by a unique identifier, the 81 results displayed here may include information belonging to multiple individuals who share the same name โ€” a common occurrence, especially for frequently appearing names. To determine which records belong to the person you are researching, compare the location, approximate age, and any associated details across entries. Records that share an address or overlapping timeframe are more likely to refer to the same individual.

What Each Data Category Means

Property Records

Property records originate from county assessor and recorder offices, where real estate transactions, ownership transfers, and tax assessments are documented as a matter of public record. The assessed value shown for a property is the figure used by the county to calculate property taxes and frequently differs from the property's current market value โ€” in many jurisdictions assessed values lag behind market conditions by several years. A property record updates whenever a new deed, lien, or assessment is filed with the county, so the ownership and valuation data shown here reflects the most recent filing available in our sources rather than a real-time snapshot.

Voter Registration

Voter registration data is maintained by state and county election offices and is considered public record under the election laws of most states. The party affiliation shown reflects the voter's registration at the time the record was filed; it does not necessarily indicate current political preferences, as voters may change their affiliation or register differently in subsequent elections. Not all states make their voter files publicly available โ€” some restrict access or redact certain fields such as date of birth or residential address โ€” so the completeness of voter data varies by state. Registration status (active or inactive) indicates whether the election office considers the registration current, not whether the person actually voted in recent elections.

Business and Professional Records

Business records are compiled from state Secretary of State filings, SEC EDGAR corporate disclosures, and professional networking data. When a person appears as an officer, director, or registered agent, it reflects a formal role filed with a government agency โ€” these are legal positions of responsibility, not informal job titles. Records sourced from professional profiles represent information that individuals have chosen to make publicly available about their career history, skills, and affiliations. Business entity registrations show current or historical standing with the state, but a listing does not guarantee the entity is still actively operating.

Campaign Finance Contributions

Federal election law requires the disclosure of political contributions exceeding $200 to any single committee in a calendar year. These records are filed with the Federal Election Commission (FEC) and include the donor's name, mailing address, employer, occupation, and the amount contributed. Contributions to state and local candidates are governed by each state's campaign finance laws, which may set different disclosure thresholds. The data shown here reflects what was reported in official filings and may include contributions made over the course of many election cycles, so the dates and amounts should be read in their historical context.

Vehicle Records

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

Important Limitations

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

Your Rights

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

Search Results Analysis for Stuart Sender

Search Complexity: Moderate

81 public records across 4states, 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 moderately distributed across 4 states. Highest concentration: New Jersey (11%), followed by California and Nevada. Spans the Northeast and West regions.

NJ9recordsCA9recordsNV1recordNY1record

Record Type Breakdown

Data spans 9 record categories. Largest: PPP Loan Records (53%), which are tied to specific businesses and addresses. Also includes Political Contribution Records (16) and Contact & Address Records (8).

42
PPP Loan Records
16
Political Contribution Records
8
Contact & Address Records
4
Vehicle Registration Records
4
Business & Corporate Filings
3
Corporate Records

Frequently Asked Questions About Stuart Sender

Is Stuart Sender a registered voter?
Yes, voter registration records show Stuart Sender is registered with D affiliation. We found 1 voter registration entry across 0 states. Voter registration data is public record maintained by state election offices and released under state sunshine laws.
Does Stuart Sender own property?
County assessor records show 1 property associated with Stuart Sender . 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 Stuart Sender?
Records show 4 vehicle registrations associated with Stuart Sender, including a 2010 Toyota Prius. Registered makes include Toyota, Honda, Porsche, Subaru. Vehicle registration data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.
What businesses are associated with Stuart Sender?
We found 4 business affiliations for Stuart Sender (Partner). Business records are compiled from state registries, SEC filings, and professional databases.
Has Stuart Sender made political donations?
FEC disclosure records show 16 reported political contributions from Stuart Sender, totaling $2,938. Recipients include Carrillo Dono, Wendy Maria and Rice, Andrew. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Stuart Sender?
Our database contains 81 total records for Stuart Sender spanning 4 states. This includes 5 distinct contact records, 3 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 Stuart Sender?
The 81 records displayed for Stuart Sender 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 Stuart Sender 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.