Tai Chang from Paramus, NJ

Age 76 b. 11/11/1949
๐Ÿ“ 46 Ardale Rd, #paramus, NJ 07652-2602
โœ‰๏ธ taiwan.chang@aol.com, taiwan.chang@gmail.com, taiwan.chang@comcast.net, tcbig001@aol.com, taiwan.chang@usa.net
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Taiwan K Chang
๐Ÿ• 4 previous addresses

Tai Chang

Age 62 b. 1963-06-15
๐Ÿ“ 10323 Beach Blvd, Stanton Ca
๐Ÿ“ž (714) 458-8414, (714) 828-2500
โœ‰๏ธ TAI4164@ATT.NET, tai4164@att.net

Tai Chang from Glen Cove, NY

Age 77
๐Ÿ“ 56 Pembroke Dr, Glen Cove, NY 11542
๐Ÿ“ž (941) 387-7878, (516) 674-0723, (941) 387-7878, (516) 674-0723, (516) 674-0362
โœ‰๏ธ thchangs@aol.com, tylerchang@yahoo.com
๐Ÿช Tai H Chang, Md, Pc

Tai Jung Chang from Santa Ana, CA

Age 49 b. 6/2/1976
๐Ÿ“ 11372 Cielo Pl, #santa Ana, CA 92705-2444
โœ‰๏ธ daniabowandme@gmail.com
๐Ÿ• 6 previous addresses

Tai Chang from Silver Spring, MD

Age 70
๐Ÿ“ 1804 Gayfields Dr, Silver Spring, MD 20906
๐Ÿ“ž (301) 438-7762, (212) 677-6751, (212) 982-0648, (301) 438-7235, (301) 438-7592, (301) 438-7762, (281) 491-2764, (281) 497-7915
โœ‰๏ธ tai54@aol.com

Tai Chang from Houston, TX

Age 62
๐Ÿ“ 5738 Kuldell Dr, Houston, TX 77096
๐Ÿ“ž (713) 988-7398
โœ‰๏ธ tchang@bcm.tmc.edu

Tai Hsiung Chang

๐Ÿ“ 449 S Monroe St, San Jose Ca
๐Ÿ“ž (408) 249-3189
โœ‰๏ธ TAICHANG38@YAHOO.COM, taichang38@yahoo.com

Tai Chang

Age 76 b. 1950-02-04
๐Ÿ“ 3641 Treat Blvd, Concord Ca
๐Ÿ“ž (925) 827-9765, (415) 601-9319
โœ‰๏ธ TAI.CHANG@SBCGLOBAL.NET

Tai Sheng Chang

Age 77 b. 1949-02-04
๐Ÿ“ 7116 S Dairy Ashford Rd, Houston Tx
๐Ÿ“ž (281) 745-6137, (713) 498-5819
โœ‰๏ธ CHANG.TAISHENG@HOTMAIL.COM

Tai Chang from Longmeadow, MA

Age 75
๐Ÿ“ 50 Canterbury Ln, Longmeadow, MA 01106
๐Ÿ“ž (413) 567-6548, (413) 567-6548
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Anita Wenshin Chang,Theresa F Chang,Benjamin C Chang,B C Echang

Tai Chang from Haskell, NJ

0
๐Ÿ“ 39 Boulevard, Haskell, NJ 07420
โœ‰๏ธ tcbig001@aol.com
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Taiwan Kay Chang

Tai Chang from Pittsburgh, PA

Age 65
๐Ÿ“ 5930 Howe St #201, Pittsburgh, PA 15232
๐Ÿ“ž (281) 537-2225, (570) 956-9367, (281) 586-9987, (281) 679-0655, (713) 771-4007
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Alice Chang Broughton,Peilin Chou Chang,Kyle Edward Chang,Barbara Babu,Chengfen Chang,Hui C Chang,A Chang

Tai Chang from Randolph, NJ

0
๐Ÿ“ 71 Musiker Ave, Randolph, NJ 07869
๐Ÿ“ž (973) 895-5556

Tai Chang from Flushing, NY

Age 75 b. Jan 1951 Queens Co.
๐Ÿ“ 7049 Olcott St
๐Ÿ“ž (718) 261-9758

Tai Chang from Houston, TX

Age 67
๐Ÿ“ 2903 Stone Way Dr, Houston, TX 77082
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Meiyun Y Wu,Jerry Taishan Chang,Chengyin Chang,Meiyun Wu Chang

Tai Chang

๐Ÿ“ 56 Pembroke Dr, Glen Cove Ny
๐Ÿ“ž (516) 674-0723, (111) 111-0002
โœ‰๏ธ TAIKWONCHANGDO@GMAIL.COM

Tai Chang

๐Ÿ“ 109 Radnor Ave, Villanova Pa
๐Ÿ“ž (610) 888-0577, (111) 111-0002
โœ‰๏ธ TRACY0725@HOTMAIL.COM

Tai Chang from Los Angeles, CA

Age 45 b. Mar 1981 Los Angeles Co.
๐Ÿ“ 995 Figueroa Ter Te 108
๐Ÿ“ž (213) 977-0896

Tai Chang from San Jose, CA

Age 72 b. Aug 1953 Santa Clara Co.
๐Ÿ“ 19861 Graystone Ln
๐Ÿ“ž (408) 927-6329

Tai Chang from Cherry Hill, NJ

Age 84 b. Nov 1941 Camden Co.
๐Ÿ“ 1411 Starling Ln
๐Ÿ“ž (609) 795-6817

Tai Chang from Concord, CA

Age 76 b. Feb 1950 Contra Costa Co.
๐Ÿ“ 3641 Treat Blvd
๐Ÿ“ž (925) 827-9765

Tai Chang from Framingham, MA

Age 69 b. Sep 1956
๐Ÿ“ 1400 Worcester Rd
๐Ÿ“ž (804) 276-3347
๐Ÿ‘ค aka Thina Chang

Tai Chang from Flushing, NY

Age 74 b. Feb 1952 Queens Co.
๐Ÿ“ 5023 231st St
๐Ÿ“ž (201) 840-5049
๐Ÿ‘ค aka Tai Ling Tu, Tai L Tu

Tai Chang from Carlsbad, CA

Age 88 b. Feb 1938 San Diego Co.
๐Ÿ“ 1743 Oriole Ct
๐Ÿ“ž (818) 790-6634

Tai Chang from San Jose, CA

Age 89 b. May 1936 Santa Clara Co.
๐Ÿ“ 1706 Bevin Brook Dr
๐Ÿ“ž (408) 971-7280

Tai Chang from Hacienda Hts, CA

Age 76 b. Jan 1950 Los Angeles Co.
๐Ÿ“ 15719 Del Prado Dr
๐Ÿ“ž (623) 848-0310

Tai Chang from San Marino, CA

Age 66 b. Aug 1959 Los Angeles Co.
๐Ÿ“ 600 Plymouth Rd
๐Ÿ“ž (949) 653-8548

Tai Chang from City Of Industry, CA

Age 76 b. 1950 Male
๐Ÿ“ 1661 Hanover Rd Ste 211
๐Ÿ“ž (909) 581-2828 (Cell)

Tai Chang from Forest Hills, NY

Age 63
๐Ÿ“ 7019 Olcott St #pvt, Forest Hills, NY 11375
๐Ÿ“ž (718) 261-5029, (718) 261-9758

Tai Chang from New York, NY

0
๐Ÿ“ 321 13th St #7h, New York, NY 10003
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Huei M Chang

Tai Ok Chang from Bloomington, IN

๐Ÿ“ 800 N Union St, Apt 228, #bloomington, IN 47408-2229
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Myung Ja Chang
๐Ÿ• 1 previous address

Tai Chang from Irvine, CA

Age 84 b. 1942 U
๐Ÿ“ 29 Woods Trl
๐Ÿ“ž (310) 729-4799

Tai U Chang from Miami, FL

Age 75 b. 10/20/1950
๐Ÿ“ 700 Ne 2nd Ave, #miami, FL 33132-1814
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Sok U Chang

Tai Chang from Rosemead, CA

Age 75 b. Nov 1950 Los Angeles Co.
๐Ÿ“ 2482 New Ave
๐Ÿ‘ค aka Chang Tai S, Chang Tai Shent

Tai Chang from Diamond Bar, CA

Age 79 b. Jan 1947 Los Angeles Co.
๐Ÿ“ 1326 Willow Dr

Tai Chang from Richmond, CA

Age 75 b. Sep 1950 Contra Costa Co.
๐Ÿ“ 5201 Prather Ave

Tai Chang from Fresno, CA

Age 80 b. Sep 1945 Fresno Co.
๐Ÿ“ 308 E Niles Ave

Tai Chang from Farmington Hills, MI

Age 92 b. Oct 1933 Oakland Co.
๐Ÿ“ 13706 Old Rt 30

Tai Chang from Garden Grove, CA

Age 62 b. Jun 1963 Orange Co.
๐Ÿ“ 9291 Stanford Ave
๐Ÿ‘ค aka Chang B T, Chang Tai

Tai Chang from Cortlandt Manor, NY

Age 72 b. Mar 1954 Westchester Co.
๐Ÿ“ 15 Lakeview Ave
๐Ÿ‘ค aka Tai Hwa Chang

Tai Chang from Miami, FL

Age 96 b. Aug 1929
๐Ÿ“ 14600 Sw 125th Pl
๐Ÿ‘ค aka Chang T Hung, Tai Hung Casis, Tai Hung-Chang

Tai Chang from Cherry Hill, NJ

Age 77 b. Jan 1949
๐Ÿ“ 5 Fountain Ct

Tai Chang from Beaumont, TX

Age 73 b. Mar 1953 Jefferson Co.
๐Ÿ“ 3535 Whittaker Ln

Tai Chang from Berkeley, CA

Age 56 b. Feb 1970 Alameda Co.
๐Ÿ“ 2525 Stuart St 602

Tai Chang from Hacienda Hts, CA

Age 71 b. Oct 1954 Los Angeles Co.
๐Ÿ“ 15686 Los Altos Dr
๐Ÿ‘ค aka Tai T Chang, Deborah T Chang

Tai Chang from Arcadia, CA

Age 48 b. Sep 1977 Los Angeles Co.
๐Ÿ“ 2230 Louise Ave

Tai Chang from Downey, CA

Age 93 b. Jun 1932 Los Angeles Co.
๐Ÿ“ 9140 Brookshire Ave 145
๐Ÿ‘ค aka Chang Tai S

Tai Chang from Villanova, PA

Age 69 b. Jul 1956
๐Ÿ“ 109 Radnor Ave
๐Ÿ‘ค aka Taihua Tracy Chang, Tiahua T Chang, Tracy T Chang

Tai Chang from San Gabriel, CA

Age 77 b. Jan 1949 Los Angeles Co.
๐Ÿ“ 853 E Valley Blvd Ste 103
๐Ÿ‘ค aka Theresa T Chang

Tai Chang from San Jose, CA

Age 76 b. Dec 1949 Santa Clara Co.
๐Ÿ“ 2886 Stonecrest Wa

Tai Chang from Canoga Park, CA

Age 83 b. Dec 1942 Los Angeles Co.
๐Ÿ“ 22135 Roscoe Blvd Unit 203

Tai Chang from San Jose, CA

Age 94 b. Oct 1931 Santa Clara Co.
๐Ÿ“ 410 Auburn Way Wa 2

Tai Chang from Trenton, NJ

Age 76 b. Jun 1949 Mercer Co.
๐Ÿ“ 52 Bolton Rd

Tai Chang from San Francisco, CA

Age 52 b. Sep 1973 San Francisco Co.
๐Ÿ“ 381 12 Th Ave

Tai Chang from Brooklyn, NY

0
๐Ÿ“ 1013 13th St #c2, Brooklyn, NY 11230

Tai Chang from Jamaica, NY

0
๐Ÿ“ 8547 80th St, Jamaica, NY 11421

Tai Chang from Cerritos, CA

๐Ÿ“ 12936 Cantrece St
๐Ÿ“ž (562) 964-6416 (SPRINT)

Tai Chang from Cortlandt Mnr, NY

Westchester Co.
๐Ÿ“ 15 Lakeview Ave W
๐Ÿ“ž (219) 924-5862

Tai Chang from Cerritos, CA

Los Angeles Co.
๐Ÿ“ 12342 Rose St
๐Ÿ“ž (512) 243-2039
๐Ÿ‘ค aka Ting Tai Chang, Tai Ting Meichang

Tai Chang from Rego Park, NY

Queens Co.
๐Ÿ“ 9908 67th Ave
๐Ÿ“ž (718) 896-8489

Tai Chang from Honolulu, HI

Honolulu Co.
๐Ÿ“ 1259 Matlock Ave Apt 4

Tai Chang from Glendale, CA

Los Angeles Co.
๐Ÿ“ 1142 Campbell St 310

Tai Chang from Upland, CA

San Bernardino Co.
๐Ÿ“ 1444 Kelly Ave

Tai Chang from Ellicott City, MD

Howard Co.
๐Ÿ“ 7702 Chatfield Ln

Tai Chang from Davenport, IA

Scott Co.
๐Ÿ“ 3420 Fairhaven Rd
๐Ÿ‘ค aka Chang T Wen

Tai Chang from Augusta, GA

Richmond Co.
๐Ÿ“ 1504 Wylds Ct D

Tai Chang from Seattle, WA

King Co.
๐Ÿ“ 5614 Ne 202nd St

Tai Chang from Los Angeles, CA

Los Angeles Co.
๐Ÿ“ 2677 Ellendale Pl 207

Tai Chang from Arleta, CA

Los Angeles Co.
๐Ÿ“ 10141 Arleta Ave 5

Tai Chang from Bethesda, MD

Montgomery Co.
๐Ÿ“ 6518 Wilmett Rd

Tai Chang from Las Vegas, NV

Clark Co.
๐Ÿ“ 4424 Pineaire St

Tai Chang from Seattle, WA

King Co.
๐Ÿ“ 13526 30th Ave

Tai Chang from Jamaica, NY

Queens Co.
๐Ÿ“ 8536 Radnor St

Unknown Person

Unknown Person

Unknown Person

Unknown Person

Unknown Person

Unknown Person

Unknown Person

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 109 contact records for Tai Chang across 16 states. The most recent address on file is in Flushing, New York. Of these records, 56 include phone numbers and 20 include email addresses. Ages range from 62 to 77, which may indicate multiple individuals sharing this name. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Chang Tai Hwan

Sarasota County
PIN: 0007121030
· 2425 Gulf Of Mexico Dr 5e, Longboat Key 34228
Value: $411,700

Chang Tai Yeh And

Los-angeles County

Chang, Tai Yuan

Residential Union County
· 15 Sherman Avenue, 079011925

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 3 property records linked to Tai Chang in North-Antelope-Valley. Values shown are from county assessor records and may differ from current market prices.

Tai C Chang

Unaffiliated
10 Hardley Dr, Cranbury, 08512
DOB: 5/5/1950
County: Middlesex

Tai Li Chang

Unaffiliated
1101 St Paul St, Baltimore, MD, 21202
Gender: Male
County: Baltimore City

Tai H Chang

Reg: 03634165
56 Pembroke Dr
DOB: 19361004 Gender: Male
Senate: 3

Tai Chang

Reg: 300247557
54 Catherine Street 11 D
DOB: 19190420 Gender: Female
Senate: 7

Tai Ying Chang

Reg: 03955967
57 Cottage St
DOB: 19500202 Gender: Female
Senate: 4

Tai W Chang

Reg: 10/27/2015
4020 Asotin St, Tacoma, WA, 98418
DOB: 06/09/1977 Gender: Male
County: PI

Source: State Election Offices ยท Secretary of State Voter Files ยท Board of Elections 6 voter registration records were found for Tai Chang in Maryland, Washington. Records show affiliations with U, UNA, which may reflect different individuals or changes over time. 1 registration is currently active. Voter data is released as public information under state election laws and reflects status at time of the state data release.

2011 Acura RDX
ยท Registered to: Tai Chang
ยท VIN: 5J8TB1H58BA006091
·
228 S Olive Ave Unit B303, Alhambra, CA, 91801-6331
·
(213) 488-3332
2014 Mercedes-Benz GL-Class
ยท Registered to: Tai Chang
ยท VIN: 4JGDF2EE6EA299216
·
203 Trellis Pl, Richardson, TX, 75081
·
(972) 880-5365
2004 HONDA ELEMENT MINI SPORT UTILITY
ยท Registered to: Tai Chang
ยท VIN: 5J6YH18344L008309
·
2768 Windcrest Falls Dr, Las Vegas, NV, 89135
·
(702) 221-7229
2009 TOYOTA COROLLA
ยท Registered to: Tai Chang
ยท VIN: 2T1BU40E99C118731
·
1505 Autumn Honey Ct Apt L, Henrico, VA, 23229-5259
1990 PLYMOUTH SUNDANCE CAR BASIC ECONOMY
ยท Registered to: Tai Chang
ยท VIN: 1P3XP48D2LN145623
·
2111 E Belt Line Rd Apt 144a, Richardson, TX, 75081
2011 Hyundai Elantra
ยท Registered to: Tai Chang
ยท VIN: 5NPDH4AE8BH033149
·
3644 Pine St, Martinez, CA, 94553-4076
·
(925) 917-4502
1994 ACURA INTEGRA CAR UPPER MIDSIZE
ยท Registered to: Tai Chang
ยท VIN: JH4DB7557RS001770
·
10703 Buckthorn Dr, Austin, TX, 78759
2010 LEXUS RX 350
ยท Registered to: Tai Chang
ยท VIN: 2T2BK1BA8AC044362
·
5 Austin Kelly Ln, Southborough, MA, 01772-1344
·
(508) 736-8979
2011 Toyota Camry
ยท Registered to: Tai Chang
ยท VIN: 4T4BF3EK3BR208065
·
7116 S Dairy Ashford St, Houston, TX, 77072-2108
·
(281) 809-5358
2014 Ford Fusion
ยท Registered to: Tai Chang
ยท VIN: 3FA6P0H78ER120908
·
30091 Mayfair Dr, Farmington Hills, MI, 48331
2017 MERCEDES-BENZ GL-CLASS
ยท Registered to: Tai Chang
ยท VIN: 4JGDF2EE6HA299216
·
203 Trellis Pl, Richardson, TX, 75081
·
(972) 880-5365
2013 Audi Q5
ยท Registered to: Tai Chang
ยท VIN: WA1C8AFP1DA045586
·
1120 Blyth Ct, Blue Bell, PA, 19422
·
(215) 628-3626
2000 FORD TAURUS 4DR SEDAN
ยท Registered to: Tai Chang
ยท VIN: 1FAFP53U7YA109729
·
1548 Bastrop Dr, Carrollton, TX, 75010
2010 MERCEDES-BENZ GLK-CLASS
ยท Registered to: Tai Chang
ยท VIN: WDCGG8HB8AF447019
·
10 Highland Ave, Emerson, NJ, 07630-1212
2010 FORD FUSION 4DR SEDAN
ยท Registered to: Tai Chang
ยท VIN: 3FAHP0HA4AR159364
·
30091 Mayfair Dr, Farmington Hills, MI, 48331
2008 Cadillac DTS
ยท Registered to: Tai Chang
ยท VIN: 1G6KD57Y68U173681
·
50 Canterbury Ln, Longmeadow, MA, 01106
·
(413) 567-6548
2003 HONDA CR-V WAGON
ยท Registered to: Tai Chang
ยท VIN: JHLRD68403C011463
·
2768 Windcrest Falls Dr, Las Vegas, NV, 89135
·
(702) 221-7229
2009 TOYOTA SIENNA
ยท Registered to: Tai Chang
ยท VIN: 5TDZK23CX9S267059
·
1804 Gayfields Dr, Silver Spring, MD, 20906-1219
1998 TOYOTA CAMRY 4DR SEDAN
ยท Registered to: Tai Chang
ยท VIN: JT2BG22K4W0250146
·
1804 Gayfields Dr, Silver Spring, MD, 20906
·
(301) 438-7762

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 19 vehicle registration records are associated with Tai Chang. Registered makes include Acura, Mercedes-Benz, Honda, Toyota and others. The most recent model year on record is 2017. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

First Chinese Baptist Church-FV

IT Support
+17148947469tccarren@yahoo.com
Fountain Valley,

Barthels Dry Cleaners

Owner
(708) 344-7052
Broadview, IL
Personal Services (Services)

Chang Tai Hung

Owner
(305) 258-9284
Homestead, FL
Eating and Drinking Establishments (Food)

Elite Sandwich Co

Owner
(415) 776-8188
San Francisco, CA
Eating and Drinking Establishments (Food)

China Express

Owner
Male
Brooklyn, NY
Eating and Drinking Establishments (Food)

Tai & Be Tau Chang Foundation

Tai ChangCeo
San Jose, CA

Tai Chang

Costa Rica

Pacific Western Bank

Tai ChangCity Planning Aides
(972) 754-4679barry12321@pacificwesternbank.com
6864 Bushnell Dr, Plano, TX75024

New Millenium

Tai ChangOwner
(408) 505-3720tnchang@comcast.net
1635 Mariani Dr, Sunnyvale, CA94087
uscourtprograms.com

China Express

Tai ChangOwner
(718) 218-7919tai.chang@rtp-chinaexpress.com
Brooklyn, NY

Tai Chang

San Francisco Bay Area

New Millenium

Tai ChangOwner
(408) 505-3720tnchang@comcast.net
1635 Mariani Dr, Sunnyvale, CA94087

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 22 business affiliations were found for Tai Chang. Companies include Barthels Dry Cleaners, Chang Tai Hung, Elite Sandwich Co and 3 more. Roles listed include IT Support and Ceo. Records are compiled from state business registries, SEC filings, and professional networking databases.

Jittek, INC,

Filed: Sep 22, 1999
Registered Agent: Tai N Chang

Jittek, INC,

Filed: Sep 22, 1999
CEO: Tai N Chang

Jittek, INC,

Addr: 1635 Mariani Dr, Sunnyvale, CA, 94087
CA
CEO: Tai N Chang

Unknown Corporation

Officer: Tai Chang
Registered Agent: Tai Ling Chang

Source: Public Records Tai Chang appears in 4 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

tai chang

A
Addr: Irvine, CA

Source: State Professional Licensing Boards ยท Dept. of Professional Regulation Tai Chang 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.

๐Ÿ›๏ธ

Tai Chang

Department: Department Of Education
Fund: PERS - Public Employee Retirement System
Retired: 2018-02
๐Ÿ›๏ธ

Unknown

๐Ÿ›๏ธ

Unknown

๐Ÿ›๏ธ

Unknown

๐Ÿ›๏ธ

Unknown

๐Ÿ›๏ธ

Unknown

๐Ÿ›๏ธ

Unknown

๐Ÿ›๏ธ

Unknown

๐Ÿ›๏ธ

Unknown

Source: City/State Transparency Portals ยท Government Payroll Databases ยท Open Data Portals Tai Chang appears in 9 government employment records from city, state, or federal transparency portals. Salary figures reflect taxpayer-funded public employee compensation and may not include overtime or benefits.

Inventor Record

Tai Chang - Taichung City, TW

Patent Details

Tai Chang
#8984540

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

$100 Jun 4, 2020
2020
Trump Make America Great Again Committee
Chang, Tai It Team @ Northrop Grumman Garden Grove, CA
$250 Jan 20, 2017
2018 REP
Trump, Donald J
Chang, Tai Engineer @ Northrop Grumman CORP Garden Grove, CA
$475 Oct 23, 2020
2020 REP
Trump, Donald J
Chang, Tai It Team @ Northrop Grumman Garden Grove, CA
$75 Jun 4, 2020
2020 REP
Trump, Donald J
Chang, Tai It Team @ Northrop Grumman Garden Grove, CA
$75 Jun 4, 2020
2020 REP
Trump, Donald J
Chang, Tai It Team @ Northrop Grumman Garden Grove, CA
$100 Jul 8, 2014
2014 REP
Chabot, Steven J
Chang, Tai Cranbury, NJ
$10 Oct 21, 2018
2020 DEM
Jones, Gina Ortiz
Chang, Tai Not Employed Blue Bell, PA
$10 Oct 21, 2018
2020 DEM
Bourdeaux, Carolyn
Chang, Tai Not Employed Blue Bell, PA
$75 Jun 4, 2020
2020 REP
Trump, Donald J
Chang, Tai It Team @ Northrop Grumman Garden Grove, CA
$50 Oct 22, 2014
2014 REP
Senate Conservatives Fund
Chang, Tai Engineer @ Northrop Grumman CORP Garden Grove, CA
$475 Oct 23, 2020
2020 REP
Trump, Donald J
Chang, Tai It Team @ Northrop Grumman Garden Grove, CA
$250 Jun 16, 2020
2020 DEM
Peters, Gary
Chang, Tai Retired @ Not Employed Farmington Hills, MI
$250 Oct 23, 2020
2020 REP
McSally, Martha
Chang, Tai It Systems Team @ Northrop Grumman Garden Grove, CA
$100 Oct 11, 2010
2010 REP
Paladino, Carl (g)
Chang, Tai Garden Grove, CA
$250 Oct 23, 2020
2020 REP
McSally, Martha
Chang, Tai It Systems Team @ Northrop Grumman Garden Grove, CA
$10 Oct 21, 2018
2020 DEM
Lee, Susie
Chang, Tai Not Employed Blue Bell, PA
$300 Sep 8, 2020
2020 DEM
Biden, Joe
Chang, Tai Farmington Hills, MI
$300 Jun 26, 2020
2020 DEM
Biden, Joe
Chang, Tai Farmington Hills, MI
-$250 Jan 20, 2017
2016 REP
Trump, Donald J
Chang, Tai Engineer @ Northrop Grumman CORP Garden Grove, CA
$250 Jul 7, 2004
2004
2004 President'S Dinner Committee The
Chang, Tai Retired Glen Cove, NY
$50 Jun 6, 2012
2012 REP
Walker, Scott (g)
Chang, Tai Garden Grove, CA
$10 Oct 21, 2018
2020 DEM
Torres Small, Xochitl
Chang, Tai Not Employed Blue Bell, PA
$175 Jan 6, 2009
2010 I
Chou, Yen S
Chang, Tai A Unemployed Bayside, NY
$150 Jun 9, 2020
2020 REP
Graham, Lindsey O
Chang, Tai C Cranbury, NJ
$250 Jun 20, 2015
2016 REP
Chabot, Steven J
Chang, Tai Cranbury, NJ
$190 Aug 24, 2020
2020 REP
Trump, Donald J
Chang, Tai It Team @ Northrop Grumman Garden Grove, CA
$300 Aug 12, 2004
2004 DEM
Wu, Dave
Chang, Tai C Accounting @ Table De France Cranbury, NJ
$100 Oct 25, 2008
2008 I
Protectmarriage.com
Chang, Tai Engineer @ Northrop Grumman CORP Garden Grove, CA
$100 Jun 14, 2020
2020
Trump Make America Great Again Committee
Chang, Tai It Team @ Northrop Grumman Garden Grove, CA
$250 Nov 16, 2016
2016 328
Trump, Donald J
Chang, Tai Engineer @ Northrop Grumman CORP Garden Grove, CA
$200 Oct 27, 2010
2010 REP
Miller, Joel M
Chang, Tai H Villanova, PA
$25 Jun 6, 2012
2012 REP
Walker, Scott (g)
Chang, Tai Garden Grove, CA
$150 Jun 9, 2020
2020 REP
Graham, Lindsey O
Chang, Tai C Cranbury, NJ
$250 Oct 23, 2020
2020 REP
McSally, Martha
Chang, Tai It Team @ Northrop Grumman Garden Grove, CA
$100 Sep 14, 2016
2016 REP
Chabot, Steven J
Chang, Tai Accountant Cranbury, NJ
$100 Oct 15, 2020
2020 REP
Graham, Lindsey O
Chang, Tai C Cranbury, NJ
$75 Jun 4, 2020
2020 REP
Trump, Donald J
Chang, Tai It Team @ Northrop Grumman Garden Grove, CA
$100 Jun 14, 2020
2020
Trump Make America Great Again Committee
Chang, Tai It Team @ Northrop Grumman Garden Grove, CA
$150 Nov 22, 2019
2020 REP
Graham, Lindsey O
Chang, Tai C Cranbury, NJ
$100 Jun 4, 2020
2020
Trump Make America Great Again Committee
Chang, Tai It Team @ Northrop Grumman Garden Grove, CA
$10 Oct 21, 2018
2020 DEM
Schrier, Kim Dr.
Chang, Tai Not Employed Blue Bell, PA
$250 Nov 16, 2016
2016 REP
Trump, Donald J
Chang, Tai Engineer @ Northrop Grumman CORP Garden Grove, CA
$50 Oct 22, 2014
REP
Senate Conservatives Fund
Contributor Engineer @ Northrop Grumman CORP Garden Grove, CA
$250 Oct 23, 2020
Unknown Committee
Chang, Tai It Team @ Northrop Grumman Garden Grove, CA
$100
2010 R
Paladino, Carl (g)
Contributor Garden Grove, CA

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 45 political contribution records found for Tai Chang. Total disclosed contributions amount to $6,890. Recipients include Senate Conservatives Fund, Paladino, Carl (g). Federal law requires disclosure of contributions above $200 to federal candidates.

MP

Tai S Chang

Age 74 Female
·
29 Woods Trl, Irvine, CA 92603 (Orange County)
33.6243, -117.8100
· (310) 729-6830
Marital: Married TZ: Pacific
Occ: Technical Edu: Some College
Homeowner Single Family Purchased 2006
MP

Tai J Chang

Age 68 Female
·
14611 Laurel Ave, Irvine, CA 92606 (Orange County)
33.7039, -117.7890
· (530) 400-4398
Marital: Married TZ: Pacific
Edu: High School
Homeowner Single Family Built 1975 Purchased 2002
MP

Tai L Chang

Female
·
517 Perrault Dr, Morrisville, NC 27560 (Wake County)
35.8387, -78.8488
Marital: Single TZ: Eastern
Homeowner Single Family Built 2007
MP

Tai L Chang

Female
·
1733 Landau Pl, Hacienda Hts, CA 91745 (Los Angeles County)
33.9920, -117.9420
TZ: Pacific
Homeowner Single Family Built 1987 Purchased 1988
MP

Tai H Chang

Age 66 Female
·
5738 Kuldell Dr, Houston, TX 77096 (Harris County)
29.6812, -95.4906
· (713) 828-7105
Marital: Married TZ: Central
Edu: Graduate School
Homeowner Single Family Built 1966 Purchased 1995
MP

Tai Chang

Female
·
407 Columbia Ave, Durham, NC 27707 (Durham County)
35.9698, -78.9025
TZ: Eastern
Single Family
MP

Tai L Chang

Age 68 Female
·
108 Meeting Hall Dr, Morrisville, NC 27560 (Wake County)
35.8410, -78.8413
TZ: Eastern
Homeowner Single Family Built 2003 Purchased 2003
MP

Tai Chang

Female
·
708 Anacapri St, Las Vegas, NV 89138 (Clark County)
36.1668, -115.3510
TZ: Pacific
Single Family
MP

Tai Chang

Age 51 Male
·
561 Matterhorn Dr, Walnut Creek, CA 94598 (Contra Costa County)
37.9192, -122.0470
· (925) 300-8899
TZ: Pacific
Homeowner Single Family Built 1980 Purchased 2006
MP

Tai A Chang

Age 63 Female
·
1259 Matlock Ave, Honolulu, HI 96814 (Honolulu County)
21.3026, -157.8410
· (808) 524-8917
Marital: Single TZ: Hawaii
Edu: Some College
Multi-Family
MP

Tai Chang

Age 61 Female
·
480 University St, San Francisco, CA 94134 (San Francisco County)
37.7241, -122.4130
Marital: Married TZ: Pacific
Single Family
MP

Tai K Chang

Age 84 Female
·
16000 Grayville Dr, La Mirada, CA 90638 (Los Angeles County)
33.9163, -117.9900
· (562) 947-8062
Marital: Inferred Married TZ: Pacific
Homeowner Multi-Family
MP

Tai S Chang

Age 79 Male
·
6533 Van Maren Ln, Citrus Hts, CA 95621 (Sacramento County)
38.6849, -121.3090
Marital: Single TZ: Pacific
Edu: Some College
Single Family
MP

Tai H Chang

Age 37 Female
·
387 N Lima St, Sierra Madre, CA 91024 (Los Angeles County)
34.1678, -118.0600
TZ: Pacific
Edu: Some College
Single Family
MP

Tai Chang

Female
·
78 Shade Tree, Irvine, CA 92603 (Orange County)
33.6319, -117.8210
TZ: Pacific
Single Family
MP

Tai C Chang

Female
·
22812 Hilton Head Dr, Diamond Bar, CA 91765 (Los Angeles County)
34.0087, -117.8170
Marital: Married TZ: Pacific
Multi-Family
MP

Tai Chang

Age 98 Female
·
54 Catherine St, New York, NY 10038 (New York County)
40.7117, -73.9969
Marital: Single TZ: Eastern
Homeowner Multi-Family
MP

Tai H Chang

Age 80 Male
·
56 Pembroke Dr, Glen Cove, NY 11542 (Nassau County)
40.8722, -73.6496
· (516) 674-0723
Marital: Married TZ: Eastern
Homeowner Single Family Built 2000
MP

Tai B Chang

Age 54 Female
·
9291 Stanford Ave, Garden Grove, CA 92841 (Orange County)
33.7775, -117.9700
· (714) 537-5734
Marital: Married TZ: Pacific
Occ: Service Industry Edu: High School
Homeowner Single Family Built 1950 Purchased 1999
MP

Tai C Chang

Age 73 Male
·
1804 Gayfields Dr, Silver Spring, MD 20906 (Montgomery County)
39.1094, -77.0416
· (301) 438-7235
Marital: Married TZ: Eastern
Edu: Some College
Homeowner Single Family Built 1980 Purchased 2001
MP

Tai Chang

Female
·
50 Canterbury Ln, Longmeadow, MA 01106 (Hampden County)
42.0463, -72.5517
· (413) 567-6548
TZ: Eastern
Homeowner Single Family Built 1975 Purchased 1976
MP

Tai Y Chang

Age 44 Female
·
120 Mountfort St, Boston, MA 02215 (Suffolk County)
42.3484, -71.1063
· (617) 266-3079
Marital: Single TZ: Eastern
Edu: Some College
Homeowner Multi-Family Built 1960 Purchased 2006
MP

Tai C Chang

Age 68 Female
·
913 E Wells St, San Gabriel, CA 91776 (Los Angeles County)
34.0846, -118.0870
· (626) 451-0032
Marital: Married TZ: Pacific
Single Family
MP

Tai Chang

Female
·
2617 Pine Grove Pl, Modesto, CA 95355 (Stanislaus County)
37.6695, -120.9470
TZ: Pacific
Single Family
MP

Tai Chang

Age 63 Female
·
11412 51st Ave SE, Everett, WA 98208 (Snohomish County)
47.8937, -122.1640
TZ: Pacific
Edu: Graduate School
Single Family
MP

Tai H Chang

Age 70 Female
·
5771 Sierra Cielo Rd, Irvine, CA 92603 (Orange County)
33.6335, -117.8180
Marital: Married TZ: Pacific
Homeowner Single Family Built 1971 Purchased 1989
MP

Tai Chang

Female
·
3709 Bernay Dr, Northbrook, IL 60062 (Cook County)
42.1451, -87.8707
TZ: Central
Homeowner Single Family Built 1972 Purchased 2013
MP

Tai M Chang

Age 47 Female
·
19D Wiggins Farm Dr, Simsbury, CT 06070 (Hartford County)
41.8596, -72.8110
Marital: Married TZ: Eastern
Homeowner Single Family
MP

Tai M Chang

Age 61 Female
·
135 Eldridge St, New York, NY 10002 (New York County)
40.7188, -73.9916
· (212) 226-0563
Marital: Married TZ: Eastern
Edu: Some College
Homeowner Multi-Family
MP

Tai T Chang

Age 62 Female
·
15686 Los Altos Dr, Hacienda Hts, CA 91745 (Los Angeles County)
33.9871, -117.9750
· (626) 922-9935
Marital: Married TZ: Pacific
Homeowner Single Family Built 1960 Purchased 1994
MP

Tai N Chang

Age 77 Male
·
1635 Mariani Dr, Sunnyvale, CA 94087 (Santa Clara County)
37.3403, -122.0240
· (408) 592-8493
Marital: Married TZ: Pacific
Edu: Graduate School
Homeowner Single Family Built 1978 Purchased 2007
MP

Tai L Chang

Female
·
404 Perrault Dr, Morrisville, NC 27560 (Wake County)
35.8387, -78.8488
TZ: Eastern
Homeowner Single Family Built 2007 Purchased 2007
MP

Tai Chang

Female
·
1 Ora Ct, East Hanover, NJ 07936 (Morris County)
40.8006, -74.3644
· (973) 952-0304
TZ: Eastern
Homeowner Single Family Built 1991 Purchased 2010
MP

Tai H Chang

Age 67 Female
·
3641 Treat Blvd, Concord, CA 94518 (Contra Costa County)
37.9471, -122.0110
· (510) 697-1855
Marital: Married TZ: Pacific
Edu: High School
Homeowner Single Family Built 1984 Purchased 2002
MP

Tai Y Chang

Age 66 Female
·
12936 Cantrece St, Cerritos, CA 90703 (Los Angeles County)
33.8625, -118.0560
· (562) 964-6416
Marital: Married TZ: Pacific
Edu: Some College
Homeowner Single Family Built 1970 Purchased 2000
MP

Tai T Chang

Age 75 Female
·
12342 Rose St, Cerritos, CA 90703 (Los Angeles County)
33.8697, -118.0680
· (562) 809-8976
Marital: Married TZ: Pacific
Edu: Graduate School
Homeowner Single Family Built 1968 Purchased 1988
MP

Tai Y Chang

Age 28 Male
·
40 Dickenson Pl, Great Neck, NY 11023 (Nassau County)
40.7955, -73.7481
· (516) 829-4406
Marital: Married TZ: Eastern
Homeowner Single Family Built 1953 Purchased 1997
MP

Tai S Chang

Age 66 Female
·
1661 Hanover Rd, City Industry, CA 91748 (Los Angeles County)
33.9909, -117.9210
· (909) 920-0283
Marital: Married TZ: Pacific
Edu: High School
Multi-Family
MP

Tai Chang

Age 73 Female
·
830 Gartel Dr, Walnut, CA 91789 (Los Angeles County)
34.0297, -117.8460
· (909) 598-0938
Marital: Married TZ: Pacific
Homeowner Single Family Built 1977 Purchased 2008
MP

Tai Y Chang

Age 83 Male
·
30091 Mayfair Dr, Farmingtn Hls, MI 48331 (Oakland County)
42.5188, -83.3898
· (248) 661-2355
Marital: Inferred Married TZ: Eastern
Homeowner Single Family Built 1976
MP

Tai Chang

Female
·
1128 Kingston Grove Dr, Cary, NC 27519 (Wake County)
35.8151, -78.8483
TZ: Eastern
Single Family
MP

Tai Chang

Age 64 Female
·
6519 Blondo St, Omaha, NE 68104 (Douglas County)
41.2777, -96.0136
· (402) 496-3769
TZ: Central
Homeowner Single Family Built 1963 Purchased 2013
MP

Tai M Chang

Age 67 Female
·
453 Saint Francis Blvd, Daly City, CA 94015 (San Mateo County)
37.6773, -122.4790
TZ: Pacific
Homeowner Single Family Built 1959 Purchased 2007
MP

Tai W Chang

Age 57 Female
·
21961 White Oak Rd, Walnut, CA 91789 (Los Angeles County)
34.0345, -117.8320
Marital: Married TZ: Pacific
Edu: Graduate School
Homeowner Single Family Built 1988 Purchased 1990
MP

Tai L Chang

Age 65 Male
·
13654 Darvalle St, Cerritos, CA 90703 (Los Angeles County)
33.8628, -118.0390
· (562) 818-2255
Marital: Married TZ: Pacific
Occ: Technical Edu: Graduate School
Homeowner Single Family Built 1968 Purchased 2009
MP

Tai Chang

Female
·
915 Blissful Dr, Hillsborough, NC 27278 (Orange County)
36.0761, -79.0519
TZ: Eastern
Single Family
MP

Tai Chang

Female
·
15045 SE 45th Pl, Bellevue, WA 98006 (King County)
47.5648, -122.1390
TZ: Pacific
Homeowner Single Family Built 1955 Purchased 2012
MP

Tai Chang

Female
·
4020 S Asotin St, Tacoma, WA 98418 (Pierce County)
47.2205, -122.4560
· (253) 283-4230
TZ: Pacific
Homeowner Single Family Built 1906 Purchased 2009
MP

Tai C Chang

Female
·
71 Musiker Ave, Randolph, NJ 07869 (Morris County)
40.8205, -74.5591
· (973) 895-5556
Marital: Married TZ: Eastern
Homeowner Single Family Built 1986 Purchased 1986
MP

Tai C Chang

Age 67 Male
·
10 Hardley Dr, Cranbury, NJ 08512 (Middlesex County)
40.2983, -74.5372
· (609) 395-7296
Marital: Married TZ: Eastern
Occ: White Collar
Homeowner Single Family Built 1980 Purchased 1980

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 50 demographic profiles associated with Tai Chang. This data is compiled from commercial aggregators and may include estimated income ranges, lifestyle indicators, and household characteristics. Accuracy is not guaranteed.

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

Allen Ha Chu

$10,627 Paid in Full
Address:
1116 S Almansor St
Approved

Apr 18, 2021

Forgiven

$10,694

Loan #

5824958805

Loan Size

Small

New Life Properties INC

Subchapter S Corporation

$9,182 Paid in Full
Address:
1661 Hanover Rd Ste 211
City of Industry, CA91748-1735
Approved

Feb 18, 2021

Forgiven

$9,263

Jobs Reported

2

Loan #

1104268509

Loan Size

Small

Jo Han Lee

Independent Contractors

$18,319 Paid in Full
Address:
16000 Grayville Dr
La Mirada, CA90638-2612
Approved

Mar 16, 2021

Forgiven

$18,409

Jobs Reported

1

Loan #

3233558606

Loan Size

Small

Diymon LLC

Single Member LLC

$221 Paid in Full
Address:
135 Eldridge St Apt 5A
New York, NY10002-3752
Approved

Apr 21, 2021

Forgiven

$221

Jobs Reported

1

Loan #

7356638800

Loan Size

Small

Jo Han Lee

Independent Contractors

$18,319 Paid in Full
Address:
16000 Grayville Dr
La Mirada, CA90638-2612
Approved

Apr 19, 2021

Forgiven

$18,394

Jobs Reported

1

Loan #

6270718805

Loan Size

Small

Cho Enterprises INC

Corporation

$26,900 Paid in Full
Address:
2018 Pacific Coast Hwy
Lomita, CA90717-2605
Approved

Apr 10, 2020

Forgiven

$27,116

Jobs Reported

1

Loan #

1484797106

Loan Size

Small

Deron Delgado

Independent Contractors

$8,670 Paid in Full
Address:
6 Josefa Pl
Moraga, CA94556-1577
Approved

Feb 17, 2021

Forgiven

$8,704

Jobs Reported

1

Loan #

9485018405

Loan Size

Small

Dc Acupuncture & Herbs Center

Subchapter S Corporation

$3,750 Paid in Full
Address:
2018 Pacific Coast Hwy Ste 103
Lomita, CA90717-2656
Approved

Feb 20, 2021

Forgiven

$3,769

Jobs Reported

1

Loan #

2355858508

Loan Size

Small

Xtreme Prototyping INC.

Corporation

$10,750 Paid in Full
Address:
1661 Hanover Rd Ste 211
City of Industry, CA91748-1614
Approved

Feb 24, 2021

Forgiven

$10,806

Jobs Reported

2

Loan #

3969868510

Loan Size

Small

Annacy Mingshan Hwang

Sole Proprietorship

$5,337 Paid in Full
Address:
1661 Hanover Rd Ste 203
City of Industry, CA91748-1735
Approved

May 1, 2021

Forgiven

$5,366

Jobs Reported

1

Loan #

5956878905

Loan Size

Small

Agape Home Health Services, INC.

Corporation

$119,582 Paid in Full
Address:
1661 Hanover Rd Ste 226
City of Industry, CA91748-1614
Approved

Jan 20, 2021

Forgiven

$120,322

Jobs Reported

27

Loan #

1926968310

Loan Size

Small

Wellness Care Medical INC

Corporation

$53,837 Paid in Full
Address:
1661 Hanover Rd Ste 201
City of Industry, CA91748-1735
Approved

Apr 2, 2021

Forgiven

$54,136

Jobs Reported

13

Loan #

5319348700

Loan Size

Small

Heritage Group LLC

Limited Liability Company(LLC

$23,388 Paid in Full
Address:
1661 Hanover Rd Ste 211
City of Industry, CA91748-1735
Approved

Feb 19, 2021

Forgiven

$23,617

Jobs Reported

2

Loan #

1741848509

Loan Size

Small

Durga B Gurung

Sole Proprietorship

$6,455 Paid in Full
Address:
7506 Woodside Ave Apt 2K
Elmhurst, NY11373-1819
Approved

Jan 28, 2021

Forgiven

$6,505

Jobs Reported

1

Loan #

7498468302

Loan Size

Small

Law Office Of Leo Pelletier A Professional Corporation

Corporation

$7,500 Paid in Full
Address:
1661 Hanover Rd Ste 211
City of Industry, CA91748-1735
Approved

Feb 17, 2021

Forgiven

$7,566

Jobs Reported

1

Loan #

9682618407

Loan Size

Small

Keshab Basnet

Sole Proprietorship

$17,428 Paid in Full
Address:
7506 Woodside Ave Apt 4C
Elmhurst, NY11373-1865
Approved

Mar 13, 2021

Forgiven

$17,509

Jobs Reported

1

Loan #

1546618602

Loan Size

Small

The Cho Enterprises

Corporation

$20,833 Paid in Full
Address:
2018 Pacific Coast Hwy Ste 203
Lomita, CA90717-2657
Approved

Feb 2, 2021

Forgiven

$20,997

Jobs Reported

1

Loan #

1696968401

Loan Size

Small

Michael Fu Chiropractic Corporation

Subchapter S Corporation

$35,167 Paid in Full
Address:
1661 Hanover Rd Ste 225
City of Industry, CA91748-1735
Approved

Feb 3, 2021

Forgiven

$35,603

Jobs Reported

4

Loan #

2358148404

Loan Size

Small

Lacosta Express

Corporation

$2,564 Paid in Full
Address:
2018 Pacific Coast Hwy Ste 203
Lomita, CA90717
Approved

May 3, 2020

Forgiven

$2,603

Jobs Reported

1

Loan #

1094967408

Loan Size

Small

Rubina'S Beauty Salon

Sole Proprietorship

$10,919 Paid in Full
Address:
2018 Pacific Coast Hwy Ste 101
Lomita, CA90717-2605
Approved

Feb 24, 2021

Forgiven

$11,066

Jobs Reported

1

Loan #

3869888508

Loan Size

Small

Venus Cosmetic Surgery INC.

Subchapter S Corporation

$34,897 Paid in Full
Address:
1661 Hanover Rd Ste 104
City of Industry, CA91748-1734
Approved

Mar 20, 2021

Forgiven

$35,216

Jobs Reported

7

Loan #

5370388609

Loan Size

Small

Fedlu Shafi

Sole Proprietorship

$17,767 Paid in Full
Address:
6864 Bushnell Dr
Plano, TX75024-6366
Approved

May 28, 2021

Forgiven

$17,840

Jobs Reported

1

Loan #

8673939006

Loan Size

Small

Deron Delgado

Independent Contractors

$8,670 Paid in Full
Address:
6 Josefa Pl
Moraga, CA94556-1577
Approved

Jul 22, 2020

Forgiven

$8,754

Jobs Reported

1

Loan #

6873838108

Loan Size

Small

Andrew Lu

Sole Proprietorship

$47,929 Paid in Full
Address:
2018 Pacific Coast Hwy Ste 203
Lomita, CA90717-2657
Approved

Apr 6, 2021

Forgiven

$48,297

Jobs Reported

3

Loan #

7387678706

Loan Size

Small

Sho Hai INC

Corporation

$227,540 Paid in Full
Address:
1661 Hanover Rd Ste 211
City Of Industry, CA91748-1735
Approved

Apr 15, 2020

Forgiven

$228,918

Jobs Reported

25

Loan #

9522257106

Loan Size

Medium

Sue Yen Leo Cpa An Accountancy Corporation

Corporation

$138,300 Paid in Full
Address:
1661 Hanover Rd Ste 211
City of Industry, CA91748-1735
Approved

Jan 29, 2021

Forgiven

$139,588

Jobs Reported

7

Loan #

8377348310

Loan Size

Small

Gene K. Park

Sole Proprietorship

$697 Paid in Full
Address:
14100 San Antonio Dr 325
Norwalk, CA90650-4041
Approved

May 21, 2020

Forgiven

$705

Jobs Reported

1

Loan #

9974607410

Loan Size

Small

Dorothy Tan

Sole Proprietorship

$6,564 Paid in Full
Address:
228 S Olive Ave
Alhambra, CA91801-6321
Approved

Mar 31, 2021

Forgiven

$6,588

Jobs Reported

1

Loan #

3317948700

Loan Size

Small

Md Islam

Sole Proprietorship

$20,832 Paid in Full
Address:
7506 Woodside Ave Apt 6K
Elmhurst, NY11373-1879
Approved

Mar 27, 2021

Forgiven

$20,940

Jobs Reported

1

Loan #

1795188703

Loan Size

Small

Shabnam Garrossian

Sole Proprietorship

$6,537 Paid in Full
Address:
6 Josefa Pl
Moraga, CA94556-1577
Approved

Jan 30, 2021

Forgiven

$6,608

Jobs Reported

1

Loan #

8832788305

Loan Size

Small

Tenzing Thupwang

Sole Proprietorship

$4,456 Paid in Full
Address:
7506 Woodside Ave Apt 4K
Elmhurst, NY11373-1866
Approved

Feb 7, 2021

Forgiven

$4,498

Jobs Reported

1

Loan #

5126568406

Loan Size

Small

Andrew Lu

Sole Proprietorship

$20,832 Paid in Full
Address:
2018 Pacific Coast Hwy Ste 203
Lomita, CA90717
Approved

Apr 29, 2020

Forgiven

$21,079

Jobs Reported

2

Loan #

4507247309

Loan Size

Small

Md Sadek

Self-Employed Individuals

$18,751 Paid in Full
Address:
7506 Woodside Ave Apt 4D
Elmhurst, NY11373-1865
Approved

May 20, 2021

Forgiven

$18,808

Jobs Reported

1

Loan #

4681929005

Loan Size

Small

Venus Cosmetic Surgery INC.

Subchapter S Corporation

$34,897 Paid in Full
Address:
1661 Hanover Rd Ste 104
City of Industry, CA91748-1734
Approved

May 11, 2021

Forgiven

$35,150

Jobs Reported

7

Loan #

8054108902

Loan Size

Small

Dorothy Tan

Sole Proprietorship

$6,564 Paid in Full
Address:
228 S Olive Ave
Alhambra, CA91801-6321
Approved

Apr 19, 2021

Forgiven

$6,585

Jobs Reported

1

Loan #

6115918806

Loan Size

Small

Katja Seib

Sole Proprietorship

$20,833 Paid in Full
Address:
427 S Manhattan Pl Apt 208
Los Angeles, CA90020-5031
Approved

Mar 26, 2021

Forgiven

$20,934

Jobs Reported

1

Loan #

9907078609

Loan Size

Small

Durga Gurung

Sole Proprietorship

$20,832 Paid in Full
Address:
7506 Woodside Ave Apt 2K
Elmhurst, NY11373-1819
Approved

Apr 8, 2021

Forgiven

$20,918

Jobs Reported

1

Loan #

9332168708

Loan Size

Small

United Alliance Insurance Services INC

Corporation

$15,750 Paid in Full
Address:
1661 Hanover Rd Ste 203
City of Industry, CA91748-1735
Approved

Mar 10, 2021

Forgiven

$15,850

Jobs Reported

2

Loan #

8600298508

Loan Size

Small

Belkacem Achour

Self-Employed Individuals

$5,853 Paid in Full
Address:
6325 Fairmount Ave Apt C
El Cerrito, CA94530-3647
Approved

Mar 23, 2021

Forgiven

$5,896

Jobs Reported

1

Loan #

6861918601

Loan Size

Small

Wellness Care Medical INC

Corporation

$53,837 Paid in Full
Address:
1661 Hanover Rd Ste 201
City Of Industry, CA91748-1735
Approved

Apr 30, 2020

Forgiven

$54,501

Jobs Reported

7

Loan #

6892107307

Loan Size

Small

Bay Cities Paving, INC.

Corporation

$14,411 Paid in Full
Address:
2018 Pacific Coast Hwy Ste 203
Lomita, CA90717
Approved

May 1, 2020

Forgiven

$14,631

Jobs Reported

4

Loan #

9068647703

Loan Size

Small

Sho Hai INC

Corporation

$227,542 Paid in Full
Address:
1661 Hanover Rd Ste 211
City of Industry, CA91748-1735
Approved

Jan 28, 2021

Forgiven

$229,007

Jobs Reported

15

Loan #

7638508304

Loan Size

Medium

Ding Lei A Professional Medical Corporation

Subchapter S Corporation

$117,857 Paid in Full
Address:
1661 Hanover Rd Ste 101
City Of Industry, CA91748
Approved

May 1, 2020

Forgiven

$118,906

Jobs Reported

6

Loan #

2149407701

Loan Size

Small

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 43 PPP loan records are linked to businesses associated with Tai Chang. These Paycheck Protection Program loans were part of the 2020-2021 CARES Act pandemic relief and were released by the SBA under FOIA.

๐Ÿ—๏ธ

Unknown

MANHATTAN
A2 PERMIT ISSUED
๐Ÿ—๏ธ

Tai Chang

Owner MANHATTAN
#102694764
๐Ÿข Kizner Associates INC.

๐Ÿ“ 229 WEST 101 STREET, MANHATTAN

A2 Partial

REMOVAL OF INTERIOR PARTITIONS, AND PLUMBING FIXTURES. NO CHANGE IN USE EGRESS O R OCCUPANCY.

๐Ÿ—๏ธ

Unknown

Source: City Building Departments ยท DOB Permit Databases ยท Construction Records Building permit records from city and county building departments. Shows construction, renovation, and demolition permits associated with properties linked to this individual. Permit data is public record maintained by local government.

Tai Chang

Texas Two Stepยฎ
$1,170
Prize Won
·Plano, TX
Claimed: 2008-05-30T00:00:00.000

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 Tai Chang on the map

Blank map of the United States, territories not included Alabama Alaska Arizona Arkansas California Colorado Connecticut Delaware Florida Georgia Hawaii Idaho Illinois Indiana Iowa Kansas Kentucky Louisiana Maine Maryland Massachusetts Michigan Minnesota Mississippi Missouri Montana Nebraska Nevada New Hampshire New Jersey New Mexico New York North Carolina North Dakota Ohio Oklahoma Oregon Pennsylvania Rhode Island South Carolina South Dakota Tennessee Texas Utah Vermont Virginia West Virginia Wisconsin Wyoming District of Columbia District of Columbia
84
1
3
1
2
1
3
1
8
6
3
6
1
9
4
22
4
15
1
8

Tai Chang in Stanton, CA: Background Summary

Location
10323 Beach Blvd, Stanton Ca, Stanton, CA
Other Locations
Flushing, NY ยท Los Angeles, CA ยท San Jose, CA and 39 more
Profiles Found
109 people with this name
Phone Numbers
(201) 707-4911 and 93 others on file
Email
taiwan.chang@aol.com and 28 others on file
Possible Relatives
Taiwan K Chang, Jinim Chang, Jim Chang, Minju J Chang, Minju Chang and 1351 more
Career
IT Support, Ceo at Barthels Dry Cleaners, Chang Tai Hung
Voter Registration
Registered No Party Preference
Properties
1property owned
Vehicles
19 linked โ€” 2011 Acura Rdx, 2014 Mercedes-Benz GL-Class and 17 more
Contributions
$6,890 total โ€” Paladino, Carl (g), Senate Conservatives Fund
PPP Loans
$1482K for Allen Ha Chu, New Life Properties 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 Tai Chang. Because public records are indexed by name rather than by a unique identifier, the 322 results displayed here may include information belonging to multiple individuals who share the same name โ€” a common occurrence, especially for frequently appearing names. To determine which records belong to the person you are researching, compare the location, approximate age, and any associated details across entries. Records that share an address or overlapping timeframe are more likely to refer to the same individual.

What Each Data Category Means

Property Records

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

Voter Registration

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

Business and Professional Records

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

Campaign Finance Contributions

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

Vehicle Records

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

Patent Filings

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

Important Limitations

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

Your Rights

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

Search Results Analysis for Tai Chang

Search Complexity: High

322 public records across 20states, belonging to approximately 109 different individuals. With 109 distinct profiles across 20 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 20 states. Highest concentration: California (26%), followed by New York and Texas. Spans the West and Northeast regions.

CA84recordsNY22recordsTX15recordsNJ9recordsMA8recordsWA8records

Record Type Breakdown

Data spans 10 record categories. Largest: Contact & Address Records (44%), which contain the most specific identifiers like phone numbers, email addresses, and physical addresses. Also includes Political Contribution Records (45) and PPP Loan Records (43).

114
Contact & Address Records
45
Political Contribution Records
43
PPP Loan Records
22
Business & Corporate Filings
19
Vehicle Registration Records
6
Voter Registration Records

Age Distribution

Age range: approximately 55 years, suggesting multiple generations. Largest group: Senior (65+) (68%).

Senior (65+)25peopleMiddle-Age (40-64)12people

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

Frequently Asked Questions About Tai Chang

Is Tai Chang a registered voter?
Yes, voter registration records show Tai Chang is registered with U affiliation. We found 6 voter registration entries across 2 states. Voter registration data is public record maintained by state election offices and released under state sunshine laws.
Does Tai Chang own property?
County assessor records show 3 properties associated with Tai Chang . 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 Tai Chang?
Records show 19 vehicle registrations associated with Tai Chang, including a 2011 Acura RDX. Registered makes include Acura, Mercedes-Benz, Honda, Toyota. 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 Tai Chang?
We found 22 business affiliations for Tai Chang (IT Support). Other companies include Chang Tai Hung, Elite Sandwich Co. Business records are compiled from state registries, SEC filings, and professional databases.
Has Tai Chang made political donations?
FEC disclosure records show 45 reported political contributions from Tai Chang, totaling $6,890. Recipients include Senate Conservatives Fund and Paladino, Carl (g). Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Tai Chang?
Our database contains 322 total records for Tai Chang spanning 20 states. This includes 109 distinct contact records, 56 with phone numbers, 20 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 Tai Chang?
The 322 records displayed for Tai Chang are aggregated from government agencies, county offices, and official registries. While we source from authoritative databases, records can contain outdated information or belong to a different person with the same name. We recommend verifying important details through the original issuing agency before making decisions based on this data.
Can Tai Chang remove this information?
Yes, any individual has the right to request removal of their personal information. Submit a free removal request through our opt-out page. Under the CCPA and similar state privacy laws, you can request deletion of your data. Removal is completed within 48 hours. You do not need to create an account.
Can I use this data for background checks or screening?
No. OpenDataUSA is not a Consumer Reporting Agency under the FCRA. These records may not be used for employment screening, tenant evaluation, credit decisions, insurance underwriting, or any other FCRA-regulated purpose. For official background checks, use an FCRA-compliant service.