Thomas H Cho from Irvine, CA

Age 40 b. 6/13/1985

Thomas Cho

Age 54 b. 1971-07-27
๐Ÿ“ 2030 Clyde Ave, Los Angeles Ca
๐Ÿ“ž (323) 930-2238, (213) 700-2238
โœ‰๏ธ CINDYCHO317@YAHOO.COM, cindycho317@yahoo.com

Thomas Cho

Age 86 b. 1940-01-17
๐Ÿ“ 3163 Loma Verde Dr Apt 11, San Jose Ca
๐Ÿ“ž (669) 600-9338, (669) 900-3481
โœ‰๏ธ CHOTHOMAS7@GMAIL.COM, chothomas7@gmail.com

Thomas Cho

Age 43 b. 1982-08-02
๐Ÿ“ 3247 Watermarke Pl, Irv Ca 92612
๐Ÿ“ž (949) 478-4428, (949) 478-2044
โœ‰๏ธ LAGUNAS2K@GMAIL.COM, lagunas2k@gmail.com

Thomas Cho from Parker, CO

Age 47
๐Ÿ“ 12531 Bradford Dr, Parker, CO 80134
๐Ÿ“ž (303) 465-9871, (303) 786-0067, (303) 286-9223
โœ‰๏ธ chothomas@hotmail.com

Thomas Cho from E Brunswick, NJ

Age 83
๐Ÿ“ 51 Buffalo Run, E Brunswick, NJ 08816
๐Ÿ“ž (732) 251-0556, (908) 251-0556
โœ‰๏ธ pkarc@yahoo.com, tbc51@worldnet.att.net
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Howard H Cho,Charles Y Chmiel

Thomas Cho

Age 52 b. 1973-06-22
๐Ÿ“ 17246 Nisson Rd Apt B, Tustin Ca
๐Ÿ“ž (714) 742-6500
โœ‰๏ธ THMSCHO@GMAIL.COM, thmscho@gmail.com

Thomas Cho

Age 52 b. 1974-01-30
๐Ÿ“ 47460 Valencia Cir, Novi Mi 48374
๐Ÿ“ž (248) 974-7027, (248) 974-7027
โœ‰๏ธ GATECHCHO@GMAIL.COM, gatechcho@gmail.com

Thomas Cho

Age 49 b. 1976-09-20
๐Ÿ“ 5012 Mankoma Ter, Raleigh Nc
๐Ÿ“ž (919) 259-2911, (919) 259-2910
โœ‰๏ธ GTCHO@HOTMAIL.COM

Thomas Cho

Age 35 b. 1990-11-09
๐Ÿ“ 3470 Descanso Ave Apt 7, San Marcos Ca
๐Ÿ“ž (714) 656-8245
โœ‰๏ธ CHOMAS90@GMAIL.COM

Thomas Cho

Age 76 b. 1949-07-02
๐Ÿ“ 9850 Colonial Pl, Salinas Ca
๐Ÿ“ž (414) 499-6059
โœ‰๏ธ THOMAS.CHO@ATT.NET

Thomas Cho

๐Ÿ“ 31 Sunset Cv, Irvine Ca
๐Ÿ“ž (818) 674-9859
โœ‰๏ธ CHO.THOMAS@GMAIL.COM

Thomas Cho

๐Ÿ“ 67 Kempton, Irvine Ca
๐Ÿ“ž (818) 674-9859
โœ‰๏ธ CHO.THOMAS@GMAIL.COM

Thomas Cho from Chandler, AZ

Age 54
๐Ÿ“ 4930 Runaway Bay Dr, Chandler, AZ 85249
๐Ÿ“ž (480) 802-0941, (303) 750-0804, (626) 384-0136
๐Ÿช Thomas Cho Insurance Agency, Inc

Thomas Cho from San Jose, CA

Santa Clara Co.
๐Ÿ“ 1061 Empey Way
๐Ÿ“ž (408) 720-1421, (408) 858-2078
โœ‰๏ธ thomas.cho@aol.com

Thomas S Cho from Phoenix, AZ

Age 56 b. 9/1/1969
๐Ÿ“ 815 N 52nd St, Apt 1264, #phoenix, AZ 85008-6761
๐Ÿ• 5 previous addresses

Thomas M Cho from Bloomfield Hills, MI

Age 63 b. 5/1/1962
๐Ÿ“ Po Box 7874, #bloomfield Hills, MI 48302-7874
๐Ÿ• 4 previous addresses

Thomas Cho from Pomona, CA

Age 86 b. Jan 1940 Los Angeles Co.
๐Ÿ“ 1010 Quiet Creek Ln
๐Ÿ“ž (919) 319-0782

Thomas Cho from Irvine, CA

Age 81 b. Sep 1944 Orange Co.
๐Ÿ“ 32 Rainbow Lk
๐Ÿ“ž (914) 271-0850

Thomas Cho from Diamond Bar, CA

Age 68 b. Jul 1957 Los Angeles Co.
๐Ÿ“ 2364 Canyon Park Dr
๐Ÿ“ž (909) 860-8487

Thomas Cho from Garden Grove, CA

0
๐Ÿ“ 13042 Casa Linda Ln #d, Garden Grove, CA 92844
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Mee J Cho,Soon J Cho,Young Hoon Choi

Thomas Cho from San Gabriel, CA

Age 50 b. Sep 1975 Los Angeles Co.
๐Ÿ“ 1410 New Ave A
๐Ÿ“ž (626) 289-4470
๐Ÿ‘ค aka Cho Kinkwok Thomas

Thomas Cho from Morgan Hill, CA

Age 62 b. Dec 1963 Santa Clara Co.
๐Ÿ“ 215 Fox Holw Ci Ci
๐Ÿ“ž (650) 941-4691

Thomas Cho from Los Angeles, CA

Age 54 b. Jul 1971 Los Angeles Co.
๐Ÿ“ 1052 S Harvard Blvd
๐Ÿ“ž (213) 733-5341
๐Ÿ‘ค aka Hyung Dong Cho

Thomas Cho from Yonkers, NY

Age 51 b. Mar 1975 Westchester Co.
๐Ÿ“ 277 Bronx River Rd Apt 6 J
๐Ÿ“ž (914) 237-1975

Thomas Cho from Saint Ann, MO

Age 48 b. Jul 1977 Saint Louis Co.
๐Ÿ“ 10114 Douglas Ct
๐Ÿ“ž (770) 931-7669

Thomas Cho from Alhambra, CA

Age 56 b. Oct 1969 Los Angeles Co.
๐Ÿ“ 214 W Grand B Ave Unit B
๐Ÿ“ž (904) 289-2301

Thomas Cho from Waianae, HI

Age 110 b. Nov 1915 Honolulu Co.
๐Ÿ“ 85 Imipono Pl Unit 322
๐Ÿ“ž (808) 696-4337

Thomas Cho from Gilbert, AZ

Age 66 b. Nov 1959 Maricopa Co.
๐Ÿ“ 711 E Eagle Ln
๐Ÿ“ž (480) 802-0941

Thomas Cho

๐Ÿ“ 825 S Hill St Apt 4209, Los Angeles Ca
๐Ÿ“ž (562) 244-6675, (562) 244-6675
โœ‰๏ธ TOMCHO@ROOTAPPAREL.COM

Thomas Cho

๐Ÿ“ 1051 N 5th St, San Jose Ca
๐Ÿ“ž (310) 766-0330, (310) 766-0330
โœ‰๏ธ THOMAS.TAE.CHO@GMAIL.COM

Thomas Cho

๐Ÿ“ 1051 5th, Sj Ca 95112
๐Ÿ“ž (310) 766-0330, (310) 766-0330
โœ‰๏ธ THOMAS.TAE.CHO@GMAIL.COM

Thomas Cho

๐Ÿ“ 18468 Nottingham, Rowland Heights Ca 91748
๐Ÿ“ž (562) 244-6675, (562) 244-6675
โœ‰๏ธ TOMCHO@ROOTAPPAREL.COM

Thomas Cho from Irvine, CA

0000 Male
๐Ÿ“ 14 Ravendale
๐Ÿ“ž (714) 669-3102

Thomas Cho from Los Angeles, CA

Age 56 b. Oct 1969 Los Angeles Co.
๐Ÿ“ 403 N Bernal Ave
๐Ÿ‘ค aka Cho Thomas

Thomas Cho from Sunnyvale, CA

Age 42 b. Nov 1983 Santa Clara Co.
๐Ÿ“ 1181 Redrock Ct

Thomas Cho from Urbana, IL

Age 43 b. Aug 1982 Champaign Co.
๐Ÿ“ 1001 College Ct Unit 409

Thomas Cho from Rancho Santa Margarita, CA

Age 52 b. Sep 1973 Orange Co.
๐Ÿ“ 22482 Alma Aldea 193

Thomas Cho from Los Angeles, CA

Age 72 b. Sep 1953 Los Angeles Co.
๐Ÿ“ 5670 W Olympic Bl 6

Thomas Cho from Fremont, CA

Age 59 b. Mar 1967 Alameda Co.
๐Ÿ“ 1361 Ocaso Camino

Thomas Cho from Chicago, IL

Age 89 b. May 1936 Cook Co.
๐Ÿ“ 5430 N Western Ave
๐Ÿ‘ค aka Yong K Cho

Thomas Cho from E Brunswick, NJ

Age 95 b. Nov 1930
๐Ÿ“ 51 Buffalo Run

Thomas Cho from Houston, TX

Age 45 b. Dec 1980 Harris Co.
๐Ÿ“ 12714 Overcup Dr

Thomas Cho from Eugene, OR

Age 50 b. Sep 1975 Lane Co.
๐Ÿ“ Po Box 68621

Thomas Cho from Los Angeles, CA

Age 61 b. Oct 1964 Los Angeles Co.
๐Ÿ“ 6650 Franklin Ave 307

Thomas Cho from Denver, CO

Age 56 b. Sep 1969 Denver Co.
๐Ÿ“ 4600 E Kentucky Ave

Thomas Cho from Los Angeles, CA

Age 77 b. Dec 1948 Los Angeles Co.
๐Ÿ“ 1943 Vestal Ave

Thomas Cho from New York, NY

Age 95 b. Nov 1930
๐Ÿ“ 79 W 12th St Apt 6

Thomas Cho from Phoenix, AZ

Age 67 b. 1959 Male
๐Ÿ“ 1729 W Pearce Rd
๐Ÿ“ž (480) 242-5017 (Cell)

Thomas Cho from Seattle, WA

King Co.
๐Ÿ“ 914 E Jefferson St
๐Ÿ“ž (323) 737-3159

Thomas Cho from Davenport, IA

Scott Co.
๐Ÿ“ 1910 E 38th St
๐Ÿ“ž (319) 355-1718

Thomas Cho from Kahului, HI

Maui Co.
๐Ÿ“ 752 Pomaikai St
๐Ÿ“ž (607) 732-4355

Thomas Cho from San Jose, CA

Santa Clara Co.
๐Ÿ“ 1061 Empey Wa
๐Ÿ“ž (408) 773-1077

Thomas Cho from Carson, CA

Los Angeles Co.
๐Ÿ“ 18409 Avalon Blvd
๐Ÿ“ž (615) 459-6700

Thomas Cho from Carson, CA

Los Angeles Co.
๐Ÿ“ 10409 S Avalon Blvd
๐Ÿ“ž (201) 340-3270

Thomas Cho from Alhambra, CA

Los Angeles Co.
๐Ÿ“ 214 W Grand Ave
๐Ÿ“ž (631) 754-8679

Thomas Cho from Skokie, IL

Cook Co.
๐Ÿ“ 7425 Le Claire Ave

Thomas Cho from Chino Hills, CA

San Bernardino Co.
๐Ÿ“ 2588 Diamond Dr

Thomas Cho from New York, NY

๐Ÿ“ 33 Washington Sq 1611 A

Thomas Cho from National City, CA

San Diego Co.
๐Ÿ“ 217 E 7th St

Thomas Cho from Chicago, IL

Cook Co.
๐Ÿ“ 6247 N Ridgeway Ave

Thomas Cho from Norwalk, CA

Los Angeles Co.
๐Ÿ“ 12400 Imperial Hwy

Thomas Cho from Aiea, HI

Honolulu Co.
๐Ÿ“ 98 Iho Pl Unit 1203

Thomas Cho from Pomona, CA

Los Angeles Co.
๐Ÿ“ 335 E Phillips Bl

Thomas Cho from Seaside, CA

Monterey Co.
๐Ÿ“ 1740 Darwin St

Thomas Cho from Sugar Land, TX

Fort Bend Co.
๐Ÿ“ 823 Edgewick Ct

Thomas Cho from Fremont, CA

Alameda Co.
๐Ÿ“ 3400 Stevenson Blvd Apt D 26

Thomas Cho from Norcross, GA

๐Ÿ“ Norcross, GA, 30093

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 100 contact records for Thomas Cho across 16 states. The most recent address on file is in San Jose, California. Of these records, 65 include phone numbers and 34 include email addresses. Ages range from 47 to 83, which may indicate multiple individuals sharing this name. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Cho, Thomas

San-bernardino County
PIN: 102408203
· 13776 Monteverde Dr, CHINO ca

Cho Thomas E & Lee Haejin

Montgomery County
· 115 Melison Drive, Mount-Meigs

Cho, Thomas

Doc #2015082700847002
· 365 Bridge Street # 5k, Brooklyn Ny 11201
Record: P

Cho, Thomas

Doc #2019081400318001
· 68-55 Selfridge Street, Forest Hills Ny 11375
Record: P

Cho, Thomas

Doc #2015091500443003
· 350 West 42nd Street, New York Ny 10036
Record: P

Cho, Thomas

Doc #2022092800997001
· 61-20 Grand Central Parkway, Apt C305, Forest Hills Ny 11375
Record: P

Cho, Thomas

Doc #2019081400318002
· 59-32 161st Street, Fresh Meadows Ny 11365
Record: P

Cho, Thomas

Doc #2015082700847001
· 365 Bridge Street # 5k, Brooklyn Ny 11201
Record: P

Cho, Thomas

Doc #2017072800258001
· 39 East 10th Street, Unit 2e, New York Ny 10003
Record: P

Cho, Thomas

Doc #2025081200873001
Record: P

Cho, Thomas

Doc #2003012700356002
· 59-32 161st Street, Fresh Meadows Ny 11365
Record: P

Cho, Thomas

Doc #2016042500598001
· 39 East 10th Street, New York Ny 10003
Record: P

Cho, Thomas

· 365 Bridge Street, 11201
27 stories ยท Class: R4
Assessed: $108,559

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 13 property records linked to Thomas Cho in Mount-Meigs, Brooklyn, Forest Hills and 2 other areas. Values shown are from county assessor records and may differ from current market prices.

Thomas Cho

Unaffiliated
36 Canterbury Dr, Scotch Plains, 07076
DOB: 4/28/1985
County: Union

Thomas Cho

Republican
12531bradford Dr, Parker, CO, 80134
DOB: 1967 Gender: Male
County: Douglas

Thomas Cho

Republican
8658 Bali Rd, Ellicott City, MD, 21043
Gender: Male
County: Howard

Thomas Yoonsang Cho

County: St. Louis

thomas HEDNJAY cho

Unaffiliated Reg: 03/02/2016
5012 Mankoma Ter, Raleigh, NC, 27612
DOB: 1976 Gender: Male
County: Wake

Thomas Cho

Reg: 303226393
59-32 161 Street
DOB: 19730415 Gender: Male
Senate: 6

Thomas T Cho

Reg: 411065325
39 East 10 Street Apt 2e
DOB: 19800716 Gender: Male
Senate: 12

Thomas A Cho

Reg: 08/24/2015
2424 41st St, Tacoma, WA, 98409
DOB: 11/28/1981 Gender: Male
County: PI

Source: State Election Offices ยท Secretary of State Voter Files ยท Board of Elections 8 voter registration records were found for Thomas Cho in Colorado, Maryland, North Carolina and 1 other state. Records show affiliations with U, REP, 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.

2007 Hyundai Azera
ยท Registered to: Thomas Cho
ยท VIN: KMHFC46F07A233817
·
8935 Crosswind Cir Apt 303, Montgomery, AL, 36117-1106
·
(334) 318-1653
2012 Hyundai Tucson
ยท Registered to: Thomas Cho
ยท VIN: KM8JU3AC4CU402843
·
115 Melison Dr, Pike Road, AL, 36064-2554
·
(334) 782-1616
2011 HONDA ODYSSEY
ยท Registered to: Thomas Cho
ยท VIN: 5FNRL5H92BB086379
·
300 Wisteria Way, Sierra Madre, CA, 91024-1137
·
(626) 836-4847
2010 Lexus HS 250h
ยท Registered to: Thomas Cho
ยท VIN: JTHBB1BA6A2035483
·
18648 Nottingham Ln, Rowland Heights, CA, 91748
·
(562) 691-3483
2006 HYUNDAI AZERA CAR UPPER MIDSIZE
ยท Registered to: Thomas Cho
ยท VIN: KMHFC46F06A069712
·
2337 E Tahitian Way, Gilbert, AZ, 85234
2009 Acura TSX
ยท Registered to: Thomas Cho
ยท VIN: JH4CU25679C004518
·
18648 Nottingham Ln, Rowland Heights, CA, 91748-5177
·
(562) 691-3483
2011 BMW M3
ยท Registered to: Thomas Cho
ยท VIN: WBSPM9C54BE203373
·
11037 Anzio Rd, Los Angeles, CA, 90077-2201
·
(310) 709-4816
2009 Honda Odyssey
ยท Registered to: Thomas Cho
ยท VIN: 5FNRL38739B039133
·
3158 Mulberry Ct, Wixom, MI, 48393-4540
·
(248) 974-7027
2011 BMW 5-Series
ยท Registered to: Thomas Cho
ยท VIN: WBAFR9C55BC758541
·
422 Valley St, San Francisco, CA, 94131
·
(415) 531-7126
2012 HYUNDAI SONATA HYBRID
ยท Registered to: Thomas Cho
ยท VIN: KMHEC4A46CA055200
·
17246 Nisson Rd, Tustin, CA, 92780-8547
·
(909) 614-1494
2013 Jeep Compass
ยท Registered to: Thomas Cho
ยท VIN: 1C4NJCEA9DD102465
·
7886 Horizon St, Chino, CA, 91708
·
(909) 575-7338
2010 HONDA ODYSSEY
ยท Registered to: Thomas Cho
ยท VIN: 5FNRL3H40AB093256
·
Unit 202 9480 Virginia Center Blvd, Vienna, VA, 22181-4810
2002 HONDA S2000 CONV
ยท Registered to: Thomas Cho
ยท VIN: JHMAP11432T008083
·
38 Village Station Ln, Grayslake, IL, 60030

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 13 vehicle registration records are associated with Thomas Cho. Registered makes include Hyundai, Honda, Lexus, Acura and others. The most recent model year on record is 2013. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

Dwight International School Seoul

CFO Business Director
tscho@dwight.or.kr

Crown Cleaners

Owner
(562) 420-3510
Long Beach, CA
Personal Services (Services)

Billys Fast Food

President
Arlington Heights, IL
Eating and Drinking Establishments (Food)

Body Shots

Owner
(909) 989-6366
Rancho Cucamonga, CA
Amusement and Recreation Services (Services)

Direct Mortgage Inc

Owner
(909) 931-4565
Upland, CA
Non-Depository Credit Institutions (Credit)

Alstyle Knitting Mills

Manager
(714) 826-7676
Anaheim, CA
Textile Mill Products (Products)

Taekwang

Thomas ChoMember of the Board of Advisors at Taekwang

Michigan Restaurant Association

Thomas ChoStaff Member
800/968-11176TCho@michiganrestaurant.org
Lansing,, MI48933-3014

Thomas Cho

Thomas Cho
(909) 941-3461ronin@pe.net
Fontana, CA92336

Wwwimports.com

Thomas Cho
(650) 948-9449runpml@aol.com
Los Altos, CA94022

Cho, Thomas

Thomas Cho
(562) 789-1334jooncho@yahoo.com
Whittier, CA90606

Korean American Community Foundation

Thomas ChoDirector
San Jose, CA

Thomas Cho

Executive Assistant To The Chairman
Mack Real Estate Development
California

Direct Mortgage Inc

Thomas ChoOwner
(626) 581-3062t.cho@loanrush.com
2700 S. Azusa Ave Apt 218, West Covina, CA91792
loanrush.com

Kokos Food Mart

Thomas ChoOwner
(410) 290-1514
Columbia, MD

Cosmetic Essence Inc.

Thomas ChoChief Operating Officer
(732) 888-7788thomas.cho@cosmeticessence.com
Holmdel, NJ

Corstone

Thomas ChoVice President of Investments
(240) 238-5012thomas.cho@corstone.com
Rockville, MD

Deutsche Bank Securities

Thomas ChoStockbroker
(415) 781-3300thomas.cho@db.com
San Francisco, CA

Marvel Entertainment LLC

Thomas ChoSenior Director
(212) 213-0391t.cho@marvel.com
New York, NY

Thomas Cho

Inform ยท Sunnyvale, California

Thomas Cho

Portland, OR

Thomas Cho

Portland, OR97232

Direct Mortgage Inc

Thomas ChoOwner
(626) 581-3062t.cho@loanrush.com
2700 S. Azusa Ave Apt 218, West Covina, CA91792

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 86 business affiliations were found for Thomas Cho. Companies include Crown Cleaners, Billys Fast Food, Body Shots and 11 more. Roles listed include CFO Business Director and Brand And Product Marketing. Records are compiled from state business registries, SEC filings, and professional networking databases.

Thomas W Cho

ID: 14062389
Addr: 4930 E Runaway Bay Dr, Chandler, AZ, 85249
AZ

Thomas Cho

ID: L18026784
Addr: 3507 N Central Ave #403, Phoenix, AZ, 85012
AZ

Thomas W Cho

ID: 14062389
Addr: 4930 E Runaway Bay Dr, Chandler, AZ, 85249
AZ

Escrow Works, INC.

Filed: Aug 6, 2001
Registered Agent: Thomas J. Cho

Escrow Works, INC.

Filed: Aug 6, 2001
CEO: Thomas J. Cho

Direct Mortgage INC. (ca)

Addr: 308 N. Second Avenue, #a, Upland, CA, 91786
CA
Officer: Thomas J. Cho

Direct Mortgage INC. (ca)

Addr: 308 N. Second Avenue, #a, Upland, CA, 91786
CA
Officer: Thomas J. Cho

Direct Mortgage INC. (ca)

Addr: 308 N. Second Avenue, #a, Upland, CA, 91786
CA
Officer: Thomas J. Cho

Unknown Corporation

PRESIDENT: Thomas J. Cho

Unknown Corporation

PRESIDENT: Thomas J. Cho

Longivity Advertising Solutions, LLC

Addr: 18816 Ashley Place, Rowland Heights, CA, 91748
CA
Officer: Thomas Cho

Realty Trend Corporation

Addr: 3848 Strasbourg Ct, Claremont, CA, 91711
CA
Officer: Thomas Cho

Balian'S Photoworld, INC.

Addr: 8367 Lemon Ave, La Mesa, CA, 91941
CA
Officer: Thomas Cho

Direct Mortgage INC.

Addr: 723 S Casino Center Blvd 2nd Fl, Las Vegas, NV, 89101
NV
Officer: Thomas Cho

Realty Trend Corporation

Addr: 3848 Strasbourg Ct, Claremont, CA, 91711
CA
Officer: Thomas Cho

D M I Properties INC.

Addr: 723 S Casino Center 2nd Floor, Las Vegas, NV, 891016716
NV
Officer: Thomas Cho

Realty Trend Corporation

Addr: 3848 Strasbourg Ct, Claremont, CA, 91711
CA
Officer: Thomas Cho

Realty Trend Corporation

Addr: 3848 Strasbourg Ct, Claremont, CA, 91711
CA
Officer: Thomas Cho

Realty Trend Corporation

Addr: 3848 Strasbourg Ct, Claremont, CA, 91711
CA
Officer: Thomas Cho

Direct Mortgage INC.

Addr: 723 S Casino Center Blvd 2nd Fl, Las Vegas, NV, 89101
NV
Officer: Thomas Cho

Longivity Advertising Solutions, LLC

Addr: 18816 Ashley Place, Rowland Heights, CA, 91748
CA
Officer: Thomas Cho

Realty Trend Corporation

Addr: 3848 Strasbourg Ct, Claremont, CA, 91711
CA
Officer: Thomas Cho

Direct Mortgage INC.

Addr: 723 S Casino Center Blvd 2nd Fl, Las Vegas, NV, 89101
NV
Officer: Thomas Cho

D M I Properties INC.

Addr: 723 S Casino Center 2nd Floor, Las Vegas, NV, 891016716
NV
Officer: Thomas Cho

Realty Trend Corporation

Addr: 3848 Strasbourg Ct, Claremont, CA, 91711
CA
Officer: Thomas Cho

D M I Properties INC.

Addr: 723 S Casino Center 2nd Floor, Las Vegas, NV, 891016716
NV
Officer: Thomas Cho

Direct Mortgage INC.

Addr: 723 S Casino Center Blvd 2nd Fl, Las Vegas, NV, 89101
NV
Officer: Thomas Cho

Direct Mortgage INC.

Addr: 723 S Casino Center Blvd 2nd Fl, Las Vegas, NV, 89101
NV
Officer: Thomas Cho

D M I Properties INC.

Addr: 723 S Casino Center 2nd Floor, Las Vegas, NV, 891016716
NV
Officer: Thomas Cho

Direct Mortgage INC.

Addr: 723 S Casino Center Blvd 2nd Fl, Las Vegas, NV, 89101
NV
Officer: Thomas Cho

Realty Trend Corporation

Addr: 3848 Strasbourg Ct, Claremont, CA, 91711
CA
Officer: Thomas Cho

Balian'S Photoworld, INC.

Addr: 8367 Lemon Ave, La Mesa, CA, 91941
CA
Officer: Thomas Cho

Direct Mortgage INC.

Addr: 723 S Casino Center Blvd 2nd Fl, Las Vegas, NV, 89101
NV
Officer: Thomas Cho

Direct Mortgage INC.

Addr: 723 S Casino Center Blvd 2nd Fl, Las Vegas, NV, 89101
NV
Officer: Thomas Cho

Flexfit LLC

ID: 3496861
Addr: 350 Karin Lane, Hicksville, NEW YORK, 11801
Filed: Mar 29, 2007 NEW YORK Nassau County
DOS Process: Thomas Cho

Sonette, INC.

ID: 574736
Addr: 350 Karin Ln, Hicksville, NEW YORK, 11801
Filed: Aug 10, 1979 NEW YORK New York County
Chairman: Thomas Cho

Tronet CORP.

Addr: 572 Washington Blvd, Marina Del Rey, CA, 90292
CA
CEO: Thomas Hyung-Dong Cho

Unknown Corporation

Addr: 6239 Aberdeen Avenue, Dallas, TX, 75230
TX
Officer: Thomas Cho

From Everyone LLC

ID: 0802302384
Addr: 6239 Aberdeen Avenue, Dallas, TX, 75230
TX
Managing Member: Thomas Cho

Unknown Corporation

Addr: 3848 St Rasbourg Ct, Claremont, CA, 91711
Officer: Thomas Cho

Source: Public Records Thomas Cho appears in 40 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

thomas TAEHONG cho

Resigned
School: Georgetown University Law Center (2013)

Source: State Professional Licensing Boards ยท Dept. of Professional Regulation Thomas Cho 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

Thomas Cho

Asstistant Facility Engineer
Department: E&c/Tb/Ri
๐Ÿ’ต Pay: $121,379.00

Source: City/State Transparency Portals ยท Government Payroll Databases ยท Open Data Portals Thomas Cho appears in 1 government employment record from city, state, or federal transparency portals. Salary figures reflect taxpayer-funded public employee compensation and may not include overtime or benefits.

Inventor Record

Thomas Cho

Patent Details

Thomas Cho
#9432037

Patent Details

Thomas Cho
#8570887

Patent Details

Thomas Cho
#8594738

Patent Details

Thomas Cho
#8731538

Patent Details

Thomas Cho
#9722624

Patent Details

Thomas Cho
#8582332

Patent Details

Thomas Cho
#8536874

Source: USPTO Patent Database ยท U.S. Patent & Trademark Office Thomas Cho is listed as an inventor or co-inventor on 8 USPTO patents. Patent data is public information published by the United States Patent and Trademark Office upon grant or application publication.

Thomas Cho

Earl Marriott High School - Surrey, BC
2008

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

$67 Jun 28, 2017
2018
National Emergency Medicine Political Action Committee
Cho, Thomas W Emergency Physician @ Mountain View Epmg INC Sierra Madre, CA
$5 Oct 3, 2016
2016
San Bernardino County Sheriff S Employees Benefit Association Political Issues Committee
Cho, Thomas Public Safety Officer @ San Bernardino County San Bernardino, CA
$500 Jun 3, 2004
2004 DEM
Socas, James Robert
Cho, Thomas Investment Banker @ Duetsche Bank San Francisco, CA
$5 Aug 9, 2017
2018
San Bernardino County Sheriff S Employees Benefit Association Political Issues Committee
Cho, Thomas Public Safety Officer @ San Bernardino County San Bernardino, CA
$5 Aug 22, 2017
2018
San Bernardino County Sheriff S Employees Benefit Association Political Issues Committee
Cho, Thomas Public Safety Officer @ San Bernardino County San Bernardino, CA
$250 Jun 15, 2002
2002
Fannie Lou Hamer Pac Flhpac
Cho, Thomas Business Owner Detroit, MI
$38 Jun 5, 2020
2020 DEM
Texas Democratic Party
Cho, Thomas Quantitative Analyst @ Fannie Mae Barre, VT
$200 Nov 2, 2001
2002 DEM
Pettitt, Patrick
Cho, Thomas Financial Planner @ Legg Mason Williamsburg, VA
$225 Feb 11, 2004
2004
Fannie Lou Hamer Federal Political Action Committe
Cho, Thomas Detroit, MI
$96 Dec 16, 2013
2014
National Emergency Medicine Political Action Committee
Cho, Thomas W Emergency Physician @ Loma Linda Univ Med Ctr Sierra Madre, CA
$300 Nov 23, 2009
2010 DEM
Shin, Paull H
Cho, Thomas Co President @ Flexfit LLC Kicksville, NY
$5 Aug 23, 2016
2016
San Bernardino County Sheriff S Employees Benefit Association Political Issues Committee
Cho, Thomas Public Safety Officer @ San Bernardino County San Bernardino, CA
$500 Jun 1, 1995
1996 REP
Kim, Jay C
Cho, Thomas B Thomas Promotion INC Plainview, NY
$5 Jul 11, 2016
2016
San Bernardino County Sheriff S Employees Benefit Association Political Issues Committee
Cho, Thomas Public Safety Officer @ San Bernardino County San Bernardino, CA
$5 Nov 14, 2016
2016
San Bernardino County Sheriff S Employees Benefit Association Political Issues Committee
Cho, Thomas Public Safety Officer @ San Bernardino County San Bernardino, CA
$225 Feb 11, 2004
2004
Fannie Lou Hamer Pac Flhpac
Cho, Thomas Business Owner Detroit, MI
$125 Jun 10, 2011
2012
Emergency Medical Political Action Committee Sponsored By The Ca Chapter American College Of Emergency Physicians
Cho, Thomas W Emergency Physician @ Thomas W Cho, Md Sierra Madre, CA
$2,700 Oct 18, 2018
2018 DEM
Sherman, Brad
Cho, Thomas President @ Flexfit LLC Claremont, CA
$500 Apr 10, 2018
2018 REP
Blackburn, Marsha Mrs.
Cho, Thomas S Chief Supply Chain Officer @ Mary Kay Dallas, TX
$300 Nov 12, 2003
2004
Fannie Lou Hamer Pac Flhpac
Cho, Thomas Business Owner Detroit, MI
$5 Oct 17, 2016
2016
San Bernardino County Sheriff S Employees Benefit Association Political Issues Committee
Cho, Thomas Public Safety Officer @ San Bernardino County San Bernardino, CA
$5 Oct 11, 2016
2016
San Bernardino County Sheriff S Employees Benefit Association Political Issues Committee
Cho, Thomas Public Safety Officer @ San Bernardino County San Bernardino, CA
$250 Jun 15, 2002
2002
Fannie Lou Hamer Political Action Committee
Cho, Thomas Detroit, MI
$500 Apr 10, 2018
2018 REP
Blackburn, Marsha Mrs.
Cho, Thomas S Chief Supply Chain Officer @ Mary Kay Dallas, TX
$300 Nov 12, 2003
2004
Fannie Lou Hamer Federal Political Action Committe
Cho, Thomas Detroit, MI
$5 Nov 28, 2016
2016
San Bernardino County Sheriff S Employees Benefit Association Political Issues Committee
Cho, Thomas Public Safety Officer @ San Bernardino County San Bernardino, CA
$5 Oct 17, 2016
2016
San Bernardino County Sheriff S Employees Benefit Association Political Issues Committee
Cho, Thomas Public Safety Officer @ San Bernardino County San Bernardino, CA
$5 Aug 9, 2016
2016
San Bernardino County Sheriff S Employees Benefit Association Political Issues Committee
Cho, Thomas Public Safety Officer @ San Bernardino County San Bernardino, CA
$207 Dec 9, 2011
2012
National Emergency Medicine Political Action Committee
Cho, Thomas W Emergency Physician @ Loma Linda Univ Med Ctr Sierra Madre, CA
$5 Jul 11, 2017
2018
San Bernardino County Sheriff S Employees Benefit Association Political Issues Committee
Cho, Thomas Public Safety Officer @ San Bernardino County San Bernardino, CA
$5 Sep 26, 2016
2016
San Bernardino County Sheriff S Employees Benefit Association Political Issues Committee
Cho, Thomas Public Safety Officer @ San Bernardino County San Bernardino, CA
$5 Dec 12, 2017
2018
San Bernardino County Sheriff S Employees Benefit Association Political Issues Committee
Cho, Thomas Public Safety Officer @ San Bernardino County San Bernardino, CA
$5 Nov 28, 2017
2018
San Bernardino County Sheriff S Employees Benefit Association Political Issues Committee
Cho, Thomas Public Safety Officer @ San Bernardino County San Bernardino, CA
$5 Oct 3, 2017
2018
San Bernardino County Sheriff S Employees Benefit Association Political Issues Committee
Cho, Thomas Public Safety Officer @ San Bernardino County San Bernardino, CA
$5 Oct 31, 2016
2016
San Bernardino County Sheriff S Employees Benefit Association Political Issues Committee
Cho, Thomas Public Safety Officer @ San Bernardino County San Bernardino, CA
$250 Jul 3, 2008
2008 REP
National Republican Congressional Committee
Cho, Thomas Owner @ Mail America INC Los Angeles, CA
$5 Dec 12, 2016
2016
San Bernardino County Sheriff S Employees Benefit Association Political Issues Committee
Cho, Thomas Public Safety Officer @ San Bernardino County San Bernardino, CA
$625 May 27, 2003
2004
Fannie Lou Hamer Pac Flhpac
Cho, Thomas Business Owner Detroit, MI
$5 Nov 15, 2017
2018
San Bernardino County Sheriff S Employees Benefit Association Political Issues Committee
Cho, Thomas Public Safety Officer @ San Bernardino County San Bernardino, CA
$5 Oct 31, 2017
2018
San Bernardino County Sheriff S Employees Benefit Association Political Issues Committee
Cho, Thomas Public Safety Officer @ San Bernardino County San Bernardino, CA
$5 Jul 20, 2017
2018
San Bernardino County Sheriff S Employees Benefit Association Political Issues Committee
Cho, Thomas Public Safety Officer @ San Bernardino County San Bernardino, CA
$250 May 27, 2003
2004
Fannie Lou Hamer Federal Political Action Committe
Cho, Thomas Detroit, MI
$5 Sep 19, 2017
2018
San Bernardino County Sheriff S Employees Benefit Association Political Issues Committee
Cho, Thomas Public Safety Officer @ San Bernardino County San Bernardino, CA
$900 Feb 27, 2010
2010 REP
Choi, Steven S
Cho, Thomas Byung Tae Businessman @ Sonette INC Claremont, CA
$5 Oct 31, 2016
2016
San Bernardino County Sheriff S Employees Benefit Association Political Issues Committee
Cho, Thomas Public Safety Officer @ San Bernardino County San Bernardino, CA
$5 Oct 17, 2017
2018
San Bernardino County Sheriff S Employees Benefit Association Political Issues Committee
Cho, Thomas Public Safety Officer @ San Bernardino County San Bernardino, CA
$5 Jul 25, 2016
2016
San Bernardino County Sheriff S Employees Benefit Association Political Issues Committee
Cho, Thomas Public Safety Officer @ San Bernardino County San Bernardino, CA
$5 Sep 26, 2016
2016
San Bernardino County Sheriff S Employees Benefit Association Political Issues Committee
Cho, Thomas Public Safety Officer @ San Bernardino County San Bernardino, CA
$96 Dec 16, 2013
National Emergency Medicine Political Action Committee
Contributor Emergency Physician @ Loma Linda Univ Med Ctr Sierra Madre, CA
$5,000 Aug 23, 2022
Unknown Committee
Cho, Thomas Executive Advisor @ Flexfit Los Angeles, CA
$300
2010 D
Shin, Paull H
Contributor Company President @ Flexfit LLC Kicksville, NY

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 51 political contribution records found for Thomas Cho. Total disclosed contributions amount to $14,834. Recipients include National Emergency Medicine Political Action Committee, Shin, Paull H. Federal law requires disclosure of contributions above $200 to federal candidates.

Thomas Cho

License: 1075829 Salesperson

Source: State Real Estate Commissions ยท NAR License Databases

MP

Thomas C Cho

Age 77 Male
·
3163 Loma Verde Dr, San Jose, CA 95117 (Santa Clara County)
37.2989, -121.9520
· (408) 378-2015
Marital: Married TZ: Pacific
Multi-Family
MP

Thomas Cho

Age 41 Male
·
300 Wisteria Way, Sierra Madre, CA 91024 (Los Angeles County)
34.1727, -118.0580
· (626) 836-4847
Marital: Married TZ: Pacific
Homeowner Single Family Built 1959 Purchased 2010
MP

Thomas Cho

Male
·
42764 Swan Lake Dr, Northville, MI 48167 (Wayne County)
42.4245, -83.4673
TZ: Eastern
Multi-Family
MP

Thomas C Cho

Age 68 Male
·
249 S Williams Lake Rd, Waterford, MI 48327 (Oakland County)
42.6402, -83.4430
· (248) 459-0553
Marital: Married TZ: Eastern
Occ: Healthcare Edu: Graduate School
Homeowner Single Family Built 1956 Purchased 2016
MP

Thomas Cho

Age 36 Male
·
2000 Grand Ave, Nashville, TN 37212 (Davidson County)
36.1473, -86.7981
Marital: Inferred Single TZ: Central
Edu: Graduate School
Multi-Family
MP

Thomas Cho

Male
·
751 Mallet Hill Rd, Columbia, SC 29223 (Richland County)
34.0887, -80.8848
TZ: Eastern
Multi-Family
MP

Thomas Cho

Male
·
107 Moonbeam Ln, Redwood City, CA 94065 (San Mateo County)
37.5441, -122.2360
TZ: Pacific
Homeowner Single Family Built 1997 Purchased 2015
MP

Thomas T Cho

Male
·
301 Bryant St, San Francisco, CA 94107 (San Francisco County)
37.7843, -122.3920
TZ: Pacific
Homeowner Multi-Family Built 1998 Purchased 2012
MP

Thomas Cho

Male
·
350 W 42nd St, New York, NY 10036 (New York County)
40.7578, -73.9913
TZ: Eastern
Homeowner Multi-Family Built 2004 Purchased 2015
MP

Thomas Cho

Male
·
167A Dennis Dr, Williamsburg, VA 23185 (James City County)
37.2934, -76.6655
· (757) 565-7050
TZ: Eastern
Single Family
MP

Thomas Y Cho

Age 50 Male
·
167 Dennis Dr, Williamsburg, VA 23185 (James City County)
37.2956, -76.6642
Marital: Married TZ: Eastern
Occ: White Collar Edu: Some College
Homeowner Multi-Family
MP

Thomas Cho

Male
·
47460 Valencia Cir, Novi, MI 48374 (Oakland County)
42.4708, -83.5235
TZ: Eastern
Homeowner Single Family Purchased 2015
MP

Thomas Cho

Age 53 Male
·
926 S Manhattan Pl, Los Angeles, CA 90019 (Los Angeles County)
34.0549, -118.3100
Marital: Married TZ: Pacific
Edu: Some College
Multi-Family Built 2005
MP

Thomas E Cho

Male
·
1250 Lark St, Lake Orion, MI 48360 (Oakland County)
42.7663, -83.2780
· (334) 782-1616
TZ: Eastern
Single Family
MP

Thomas J Cho

Age 26 Male
·
335 Elan Village Ln, San Jose, CA 95134 (Santa Clara County)
37.4137, -121.9468
· (650) 575-7224
Marital: Married TZ: Pacific
Multi-Family
MP

Thomas L Cho

Age 68 Male
·
9850 Colonial Pl, Salinas, CA 93907 (Monterey County)
36.7749, -121.7220
Marital: Married TZ: Pacific
Edu: High School
Homeowner Single Family Built 1977 Purchased 2010
MP

Thomas Cho

Age 47 Male
·
2061 Rockport Ave, Redwood City, CA 94065 (San Mateo County)
37.5472, -122.2380
· (415) 652-3352
Marital: Married TZ: Pacific
Edu: Some College
Single Family
MP

Thomas Cho

Male
·
13776 Monteverde Dr, Chino Hills, CA 91709 (San Bernardino County)
34.0054, -117.7590
TZ: Pacific
Homeowner Single Family Built 1990 Purchased 2011
MP

Thomas Y Cho

Age 35 Male
·
141 Golden Eagle Ln, Brisbane, CA 94005 (San Mateo County)
37.6932, -122.4090
TZ: Pacific
Single Family
MP

Thomas Cho

Male
·
13514 Covey Ln, Clifton, VA 20124 (Fairfax County)
38.8380, -77.4125
TZ: Eastern
Homeowner Single Family Built 1993 Purchased 2013
MP

Thomas Cho

Age 45 Male
·
17246 Nisson Rd, Tustin, CA 92780 (Orange County)
33.7383, -117.8290
· (714) 746-7686
Marital: Single TZ: Pacific
Homeowner Multi-Family Built 1965 Purchased 2003
MP

Thomas B Cho

Age 70 Male
·
974 Deep Springs Dr, Claremont, CA 91711 (Los Angeles County)
34.1423, -117.7000
· (909) 447-0236
Marital: Single TZ: Pacific
Edu: Graduate School
Homeowner Single Family Built 1989 Purchased 2006
MP

Thomas Cho

Male
·
36 Canterbury Dr, Scotch Plains, NJ 07076 (Union County)
40.6693, -74.3807
· (908) 789-0862
TZ: Eastern
Homeowner Single Family Built 1968 Purchased 1986
MP

Thomas J Cho

Age 55 Male
·
18468 Nottingham Ln, Rowland Hghts, CA 91748 (Los Angeles County)
33.9579, -117.9070
· (562) 237-3474
Marital: Married TZ: Pacific
Occ: White Collar Edu: High School
Homeowner Single Family Built 1997 Purchased 2014
MP

Thomas Cho

Male
·
39 E 10th St, New York, NY 10003 (New York County)
40.7323, -73.9927
TZ: Eastern
Homeowner Multi-Family Purchased 2016
MP

Thomas Cho

Male
·
5312 Doral Woods Ct, Suffolk, VA 23435 (Suffolk City County)
36.8702, -76.4542
TZ: Eastern
Single Family
MP

Thomas T Cho

Age 37 Male
·
1051 N 5th St, San Jose, CA 95112 (Santa Clara County)
37.3583, -121.9010
· (408) 858-2078
Marital: Married TZ: Pacific
Single Family
MP

Thomas Cho

Male
·
124 Hammond Rd, Monterey, CA 93940 (Monterey County)
36.5829, -121.8570
TZ: Pacific
Single Family
MP

Thomas B Cho

Age 86 Male
·
51 Buffalo Run, E Brunswick, NJ 08816 (Middlesex County)
40.4036, -74.4135
· (732) 251-0556
Marital: Married TZ: Eastern
Edu: Graduate School
Single Family
MP

Thomas Cho

Male
·
3504 Belridge Ln SE, Smyrna, GA 30080 (Cobb County)
33.8688, -84.4959
· (678) 523-2554
TZ: Eastern
Single Family
MP

Thomas K Cho

Age 38 Male
·
6873 Coventry Ct, Rch Cucamonga, CA 91739 (San Bernardino County)
34.1293, -117.5390
Marital: Married TZ: Pacific
Occ: White Collar Edu: High School
Single Family
MP

Thomas T Cho

Age 50 Male
·
6643 Dream Weaver Dr, Colorado Spgs, CO 80923 (El Paso County)
38.9345, -104.7480
· (720) 442-2610
Marital: Married TZ: Mountain
Occ: Professional Edu: High School
Single Family
MP

Thomas S Cho

Age 53 Male
·
6239 Aberdeen Ave, Dallas, TX 75230 (Dallas County)
32.8823, -96.7990
· (214) 265-5928
Marital: Married TZ: Central
Edu: Some College
Homeowner Single Family Built 1996 Purchased 2014
MP

Thomas B Cho

Age 50 Male
·
200 Fagundes St, Hayward, CA 94544 (Alameda County)
37.6514, -122.0880
Marital: Married TZ: Pacific
Edu: High School
Multi-Family
MP

Thomas Cho

Male
·
14 Ravendale, Irvine, CA 92602 (Orange County)
33.7236, -117.7780
· (714) 669-3102
Marital: Married TZ: Pacific
Homeowner Single Family Purchased 2005
MP

Thomas Cho

Age 44 Male
·
5932 161st St, Fresh Meadows, NY 11365 (Queens County)
40.7396, -73.8076
· (917) 863-1608
Marital: Single TZ: Eastern
Occ: Technical Edu: Some College
Homeowner Single Family Purchased 2001
MP

Thomas Cho

Age 37 Male
·
67 Kempton, Irvine, CA 92620 (Orange County)
33.7009, -117.7564
TZ: Pacific
Homeowner Single Family
MP

Thomas Cho

Male
·
32573 Wildflower Dr, Lake Elsinore, CA 92532 (Riverside County)
33.6604, -117.2510
TZ: Pacific
Homeowner Single Family Built 2005 Purchased 2014
MP

Thomas S Cho

Age 37 Male
·
823 Edgewick Ct, Sugar Land, TX 77478 (Fort Bend County)
29.6156, -95.5937
· (281) 242-6521
Marital: Married TZ: Central
Edu: Some College
Homeowner Single Family Built 1972 Purchased 1994

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 39 demographic profiles associated with Thomas Cho. 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 Thomas Cho. These loans were issued to businesses, not individuals.

Fund Phase, LLC

Limited Liability Company(LLC

$31,587 Paid in Full
Address:
1660 S Alma School Rd Ste 212-B
Mesa, AZ85210
Approved

May 1, 2020

Forgiven

$31,803

Jobs Reported

5

Loan #

2441067703

Loan Size

Small

Asikia Gordon

Sole Proprietorship

$20,000 Paid in Full
Address:
815 N 52nd St
Phoenix, AZ85008-6734
Approved

Feb 19, 2021

Forgiven

$20,097

Jobs Reported

1

Loan #

1961068502

Loan Size

Small

A F Procare INC.

Corporation

$20,113 Paid in Full
Address:
1205 Johnson Ferry Rd Ste 132
Marietta, GA30068-5401
Approved

Mar 3, 2021

Forgiven

$20,282

Jobs Reported

4

Loan #

6304468507

Loan Size

Small

Biodynamics, LTD

Corporation

$163,680 Paid in Full
Address:
160 Terminal Dr
Plainview, NY11803
Approved

Apr 27, 2020

Forgiven

$164,717

Jobs Reported

15

Loan #

6108117209

Loan Size

Medium

Joshua Edmonds

Sole Proprietorship

$20,000 Exemption 4
Address:
505 S 5th St
Champaign, IL61820-5476
Approved

Feb 24, 2021

Jobs Reported

1

Loan #

3667708502

Loan Size

Small

Frameworks Enterprises INC

Corporation

$51,789 Paid in Full
Address:
1205 Johnson Ferry Rd Ste 110
Marietta, GA30068-2016
Approved

Feb 24, 2021

Forgiven

$52,077

Jobs Reported

5

Loan #

3634978506

Loan Size

Small

Sol Ny CORP. DBA Sol Trading

Corporation

$57,522 Paid in Full
Address:
160 Terminal Dr
Plainview, NY11803
Approved

May 1, 2020

Forgiven

$58,032

Jobs Reported

5

Loan #

1105337708

Loan Size

Small

Empire International INC

Corporation

$68,663 Paid in Full
Address:
1205 Johnson Ferry Rd # 136-110
Marietta, GA30068-5418
Approved

Feb 6, 2021

Forgiven

$69,144

Jobs Reported

4

Loan #

4549428407

Loan Size

Small

Signature Scuba Diving INC

Sole Proprietorship

$18,352 Paid in Full
Address:
11955 Jack Benny Dr Ste 102
Rancho Cucamonga, CA91739-9231
Approved

Mar 15, 2021

Forgiven

$18,480

Jobs Reported

4

Loan #

2356028606

Loan Size

Small

Jae Hoon Choi

Sole Proprietorship

$20,833 Paid in Full
Address:
900 W Olympic Blvd Unit 49D
Los Angeles, CA90015-1328
Approved

Mar 30, 2021

Forgiven

$20,901

Jobs Reported

1

Loan #

2703408706

Loan Size

Small

Castle Construction LLC

Corporation

$12,687 Paid in Full
Address:
1205 Johnson Ferry Rd Ste 136-306
Marietta, GA30068
Approved

May 1, 2020

Forgiven

$12,793

Jobs Reported

5

Loan #

5130867703

Loan Size

Small

Rita Ellen'S Boutique LLC

Corporation

$3,021 Paid in Full
Address:
1205 Johnson Ferry Rd Ste 116
Marietta, GA30068-2766
Approved

May 1, 2020

Forgiven

$3,073

Jobs Reported

1

Loan #

5614507707

Loan Size

Small

Joorok Park Dmd INC.

Corporation

$24,392 Paid in Full
Address:
301 Bryant St Apt 202
San Francisco, CA94107-4170
Approved

Jan 29, 2021

Forgiven

$24,531

Jobs Reported

4

Loan #

8557078309

Loan Size

Small

Thomas Cho Insurance Agency INC

Corporation

$14,100 Paid in Full
Address:
1729 W Pearce Rd
Mesa, AZ85204
Approved

Apr 28, 2020

Forgiven

$14,240

Jobs Reported

3

Loan #

1140977304

Loan Size

Small

Momen Habboub

Independent Contractors

$3,402 Paid in Full
Address:
815 N 52nd St Apt 2326
Phoenix, AZ85008-6769
Approved

May 11, 2021

Forgiven

$3,416

Jobs Reported

1

Loan #

8451918902

Loan Size

Small

Innocept Solutions INC

Subchapter S Corporation

$39,038 Paid in Full
Address:
1205 Johnson Ferry Rd Bldg 200
Marietta, GA30068-5435
Approved

Jan 19, 2021

Forgiven

$39,193

Jobs Reported

2

Loan #

1740528309

Loan Size

Small

Arianna Munoz

Sole Proprietorship

$20,150 Exemption 4
Address:
815 N 52nd St Apt 2392
Phoenix, AZ85008-6771
Approved

Mar 20, 2021

Jobs Reported

1

Loan #

5015828605

Loan Size

Small

Romaia Karlsen

Sole Proprietorship

$19,000 Paid in Full
Address:
1205 Johnson Ferry Rd # 136-509
Marietta, GA30068-5418
Approved

Feb 13, 2021

Forgiven

$19,130

Jobs Reported

1

Loan #

8263928407

Loan Size

Small

The Property Lab, INC.

Subchapter S Corporation

$20,832 Paid in Full
Address:
900 W Olympic Blvd Unit 30d
Los Angeles, CA90015
Approved

May 1, 2020

Forgiven

$21,041

Jobs Reported

1

Loan #

1026827704

Loan Size

Small

Dan P Smith

Corporation

$8,333 Paid in Full
Address:
815 N 52nd St Apt 2195
Phoenix, AZ85008-6777
Approved

Feb 14, 2021

Forgiven

$8,382

Jobs Reported

1

Loan #

8954268409

Loan Size

Small

Frameworks Enterprises, INC.

Corporation

$59,923 Paid in Full
Address:
1205 Johnson Ferry Rd Suite 110
Marietta, GA30068-2016
Approved

Apr 13, 2020

Forgiven

$55,281

Jobs Reported

5

Loan #

5602277103

Loan Size

Small

Shauntieka Gamble

Sole Proprietorship

$20,832 Paid in Full
Address:
815 n 52nd st Phoenix Az 85008
Phoenix, AZ85008
Approved

Apr 2, 2021

Jobs Reported

1

Loan #

5337848701

Loan Size

Small

2bt Associates LLC

Limited Liability Partnership

$97,500 Paid in Full
Address:
1205 Johnson Ferry Rd Ste 136 PMB 361
Marietta, GA30068-5401
Approved

Mar 20, 2021

Forgiven

$97,982

Jobs Reported

10

Loan #

5906388608

Loan Size

Small

100 Percent Soccer A California Corpora

Corporation

$27,425 Paid in Full
Address:
11955 Jack Benny Dr
Rancho Cucamonga, CA91739-9231
Approved

Apr 27, 2020

Forgiven

$27,614

Jobs Reported

7

Loan #

3785507201

Loan Size

Small

Ifwg LLC

Sole Proprietorship

$22,500 Paid in Full
Address:
815 N 52nd St
Phoenix, AZ85008-6734
Approved

Feb 12, 2021

Forgiven

$22,665

Jobs Reported

5

Loan #

7668718407

Loan Size

Small

Podo Labs, INC.

Corporation

$31,397 Paid in Full
Address:
900 W Olympic Blvd Unite 49D
Los Angeles, CA90015
Approved

Apr 13, 2020

Forgiven

$26,552

Jobs Reported

4

Loan #

5230697109

Loan Size

Small

Holmes Investment Corporation

Subchapter S Corporation

$834,830 Exemption 4
Address:
900 W Olympic Blvd Unit 37B
Los Angeles, CA90015
Approved

Apr 15, 2020

Jobs Reported

74

Loan #

1242837200

Loan Size

Medium

Battery Power INC.

Corporation

$3,750 Exemption 4
Address:
1205 Johnson Ferry Rd Ste 136-149
Marietta, GA30068-5418
Approved

Feb 25, 2021

Jobs Reported

2

Loan #

4384718510

Loan Size

Small

Hung The Nguyen

Sole Proprietorship

$5,472 Paid in Full
Address:
355 Santana Row
San Jose, CA95128-2037
Approved

Jun 30, 2020

Forgiven

$5,556

Jobs Reported

1

Loan #

6864788006

Loan Size

Small

Ok Cleaners LLC

Limited Liability Company(LLC

$15,000 Paid in Full
Address:
1660 S Alma School Rd
Mesa, AZ85210
Approved

Apr 29, 2020

Forgiven

$15,244

Jobs Reported

4

Loan #

3184597309

Loan Size

Small

Callia Holland

Sole Proprietorship

$11,250 Paid in Full
Address:
815 N 52nd St
Phoenix, AZ85008-6734
Approved

May 14, 2021

Forgiven

$11,368

Jobs Reported

1

Loan #

2168359000

Loan Size

Small

2bt Associate LLC

Limited Liability Partnership

$87,500 Paid in Full
Address:
1205 Johnson Ferry Rd Suite 136 # 361
Marietta, GA30068
Approved

Jun 30, 2020

Forgiven

$88,295

Jobs Reported

10

Loan #

6835308003

Loan Size

Small

Kyn-Ash INC. DBA T.c. Eggingtons

Corporation

$261,520 Paid in Full
Address:
1660 S Alma School Rd Ste 129
Mesa, AZ85210-3071
Approved

Feb 24, 2021

Forgiven

$262,268

Jobs Reported

54

Loan #

3957948502

Loan Size

Medium

Ieysha Bennett

Sole Proprietorship

$20,833 Paid in Full
Address:
815 N 52nd St Apt 2310
Phoenix, AZ85008-7944
Approved

Apr 26, 2021

Forgiven

$20,972

Jobs Reported

1

Loan #

1526218908

Loan Size

Small

Joelle Marie LLC

Limited Liability Company(LLC

$20,625 Paid in Full
Address:
30986 Stone Ridge Dr
Wixom, MI48393-3889
Approved

May 13, 2021

Forgiven

$20,888

Jobs Reported

1

Loan #

1847229004

Loan Size

Small

Primp Palace

Self-Employed Individuals

$2,194 Paid in Full
Address:
815 N 52nd st 2139
Phoenix, AZ85008-6700
Approved

Aug 8, 2020

Forgiven

$2,214

Jobs Reported

1

Loan #

5526828204

Loan Size

Small

Podo Labs INC.

Corporation

$31,399 Paid in Full
Address:
900 W Olympic Blvd Unit 49D
Los Angeles, CA90015-2694
Approved

Jan 26, 2021

Forgiven

$31,540

Jobs Reported

4

Loan #

6217338309

Loan Size

Small

Bellarmine LLC

Limited Liability Company(LLC

$66,100 Paid in Full
Address:
355 Santana Row
San Jose, CA95128
Approved

Apr 14, 2020

Forgiven

$10,786

Jobs Reported

10

Loan #

7664287100

Loan Size

Small

My Friend'S Place

Corporation

$16,856 Paid in Full
Address:
1205 Johnson Ferry Rd Ste 127
Marietta, GA30068-2016
Approved

Feb 24, 2021

Forgiven

$17,046

Jobs Reported

6

Loan #

3838588509

Loan Size

Small

My Friends Place, INC.

Corporation

$12,000 Paid in Full
Address:
1205 Johnson Ferry Rd Suite 127
Marietta, GA30068-2766
Approved

Apr 29, 2020

Forgiven

$12,081

Jobs Reported

6

Loan #

2701307308

Loan Size

Small

Arizona Clock Co

Sole Proprietorship

$20,832 Paid in Full
Address:
1660 s Alma School Rd Ste 127
Mesa, AZ85210
Approved

May 14, 2020

Forgiven

$21,041

Jobs Reported

1

Loan #

6284217410

Loan Size

Small

Legacy Building System INC

Subchapter S Corporation

$70,500 Paid in Full
Address:
1205 Johnson Ferry Rd Ste 136 #426
Marietta, GA30068
Approved

May 1, 2020

Forgiven

$71,020

Jobs Reported

3

Loan #

9136567303

Loan Size

Small

A F Procare, INC.

Corporation

$20,112 Paid in Full
Address:
1205 Johnson Ferry Rd #132
Marietta, GA30068-5401
Approved

May 5, 2020

Forgiven

$20,239

Jobs Reported

4

Loan #

1937787401

Loan Size

Small

Revi LLC

Partnership

$11,718 Paid in Full
Address:
815 N 52nd St Apt 2148
Phoenix, AZ85008-6775
Approved

Feb 1, 2021

Forgiven

$11,783

Jobs Reported

2

Loan #

1137128400

Loan Size

Small

Dirty Deeds Junk Removal Service LLC

Corporation

$6,640 Paid in Full
Address:
1205 Johnson Ferry Rd Suite 136
Marietta, GA30068-2016
Approved

Jun 12, 2020

Forgiven

$6,675

Jobs Reported

1

Loan #

3047367902

Loan Size

Small

Bellarmine LLC

Limited Liability Company(LLC

$7,970 Paid in Full
Address:
355 Santana Row
San Jose, CA95128-2049
Approved

Jan 25, 2021

Forgiven

$8,028

Jobs Reported

5

Loan #

5689318307

Loan Size

Small

Victory Usa LLC

Limited Liability Company(LLC

$56,460 Paid in Full
Address:
160 Terminal Dr
Plainview, NY11803-2323
Approved

Feb 13, 2021

Forgiven

$56,849

Jobs Reported

4

Loan #

8452988402

Loan Size

Small

Leslie Choi

Independent Contractors

$4,269 Paid in Full
Address:
900 W Olympic Blvd # 209
Los Angeles, CA90015-1338
Approved

Mar 27, 2021

Forgiven

$4,320

Jobs Reported

1

Loan #

2027208709

Loan Size

Small

Biodynamics LTD

Corporation

$163,680 Paid in Full
Address:
160 Terminal Dr
Plainview, NY11803-2323
Approved

Jan 30, 2021

Forgiven

$165,142

Jobs Reported

15

Loan #

8832038303

Loan Size

Medium

Cafe Restaurants INC.

Limited Liability Company(LLC

$135,922 Paid in Full
Address:
1205 Johnson Ferry Rd
Marietta, GA30068-5418
Approved

Mar 12, 2021

Forgiven

$137,349

Jobs Reported

21

Loan #

9453958509

Loan Size

Small

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

Find Thomas Cho on the map

Blank map of the United States, territories not included Alabama Alaska Arizona Arkansas California Colorado Connecticut Delaware Florida Georgia Hawaii Idaho Illinois Indiana Iowa Kansas Kentucky Louisiana Maine Maryland Massachusetts Michigan Minnesota Mississippi Missouri Montana Nebraska Nevada New Hampshire New Jersey New Mexico New York North Carolina North Dakota Ohio Oklahoma Oregon Pennsylvania Rhode Island South Carolina South Dakota Tennessee Texas Utah Vermont Virginia West Virginia Wisconsin Wyoming District of Columbia District of Columbia
2
9
120
4
2
3
1
6
3
9
3
1
2
7
12
20
3
2
1
1
7
5
2

Thomas Cho in CA: Background Summary

Location
67 Kempton Irvine, CA 92620-2139
Other Locations
San Jose, CA ยท Pomona, CA ยท Irvine, CA and 32 more
Profiles Found
100 people with this name
Phone Numbers
(626) 217-4337 and 102 others on file
Email
tazwik@peoplepc.com and 51 others on file
Possible Relatives
Norma Pcamacho Cho, Carol Y Cho, Connie Aeja Cho, Rosemary M Howland, Seong Eun Cho and 1213 more
Career
CFO Business Director, Brand And Product Marketing at Crown Cleaners, Billys Fast Food
Voter Registration
Registered No Party Preference
Properties
11properties owned
Vehicles
13 linked โ€” 2007 Hyundai Azera, 2012 Hyundai Tucson and 11 more
Contributions
$14.8K total โ€” Shin, Paull H, National Emergency Medicine Political Action Committee
PPP Loans
$2785K for Fund Phase, LLC, Asikia Gordon

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 Thomas Cho. Because public records are indexed by name rather than by a unique identifier, the 425 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 Thomas Cho

Search Complexity: High

425 public records across 23states, belonging to approximately 100 different individuals. With 100 distinct profiles across 23 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 23 states. Highest concentration: California (28%), followed by New York and Nevada. Spans the West and Northeast regions.

CA120recordsNY20recordsNV12recordsAZ9recordsMI9recordsNJ7records

Record Type Breakdown

Data spans 10 record categories. Largest: Contact & Address Records (30%), which contain the most specific identifiers like phone numbers, email addresses, and physical addresses. Also includes Business & Corporate Filings (86) and Political Contribution Records (51).

113
Contact & Address Records
86
Business & Corporate Filings
51
Political Contribution Records
50
PPP Loan Records
40
Corporate Records
13
Property Ownership Records

Age Distribution

Age range: approximately 75 years, suggesting multiple generations. Largest group: Senior (65+) (42%).

Senior (65+)14peopleMiddle-Age (40-64)18peopleYounger Adult (25-39)1person

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

Frequently Asked Questions About Thomas Cho

Is Thomas Cho a registered voter?
Yes, voter registration records show Thomas Cho is registered with U affiliation. We found 8 voter registration entries across 4 states. Voter registration data is public record maintained by state election offices and released under state sunshine laws.
Does Thomas Cho own property?
County assessor records show 13 properties associated with Thomas Cho in Mount-Meigs, New York and 12 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 Thomas Cho?
Records show 13 vehicle registrations associated with Thomas Cho, including a 2007 Hyundai Azera. Registered makes include Hyundai, Honda, Lexus, Acura. 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 Thomas Cho?
We found 86 business affiliations for Thomas Cho (CFO Business Director). Other companies include Billys Fast Food, Body Shots. Business records are compiled from state registries, SEC filings, and professional databases.
Has Thomas Cho made political donations?
FEC disclosure records show 51 reported political contributions from Thomas Cho, totaling $14,834. Recipients include National Emergency Medicine Political Action Committee and Shin, Paull H. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Thomas Cho?
Our database contains 425 total records for Thomas Cho spanning 23 states. This includes 100 distinct contact records, 65 with phone numbers, 34 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 Thomas Cho?
The 425 records displayed for Thomas Cho 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 Thomas Cho 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.