Tom Chun

Age 55 b. 1970-09-22
๐Ÿ“ 5727 Hummingbird Ln, Fairview Tx 75069
๐Ÿ“ž (773) 402-8038, (773) 402-8038
โœ‰๏ธ LCLC1515@GMAIL.COM, lclc1515@gmail.com

Tom Chun from San Francisco, CA

Age 65 b. Sep 1960 San Francisco Co.
๐Ÿ“ 225 20th Ave
๐Ÿ“ž (415) 386-7089, (510) 351-5741
๐Ÿ‘ค aka Tom C Hing, Tom H Ann

Tom Chun from Fontana, CA

Male
๐Ÿ“ 22741 Maplewood
๐Ÿ“ž (909) 904-8188 (AT&T MOBILITY), (949) 916-8841

Tom Chun

๐Ÿ“ 125 Meredith Ct, Tyrone Ga
๐Ÿ“ž (678) 427-4352, (111) 111-0002
โœ‰๏ธ TOM1970US@YAHOO.COM

Tom Chun from San Jose, CA

Age 49
๐Ÿ“ 4890 Birmingham Dr, San Jose, CA 95136
๐Ÿ“ž (650) 387-2756

Tom Chun from East Elmhurst, NY

Age 90 b. Aug 1935 Queens Co.
๐Ÿ“ 32 71st St Unit 49
๐Ÿ“ž (812) 265-5442

Tom Chun from New York, NY

Age 97 b. Jul 1928 New York Co.
๐Ÿ“ 404 W 54th St Apt 6 L
๐Ÿ“ž (503) 626-3164

Tom Chun from Salt Lake Cty, UT

Age 49 b. Jul 1976 Salt Lake Co.
๐Ÿ“ 912 Chandler Dr
๐Ÿ“ž (801) 355-8162

Tom Chun from Little Egg Harbor Twp, NJ

Age 69 b. 1957 Ocean Co.
๐Ÿ“ 208 W Cala Breeze Way
๐Ÿ“ž (609) 296-4840

Tom Chun from San Jose, CA

Age 52 b. Mar 1973 Santa Clara Co.
๐Ÿ“ 4890 Birmingham Dr
๐Ÿ“ž (408) 224-8110

Tom Chun from Bayside, NY

Age 50 b. Jun 1975 Queens Co.
๐Ÿ“ 3922 212 Th St

Tom Chun from Rockaway Park, NY

Age 50 b. Jun 1975 Queens Co.
๐Ÿ“ 410 Beach 129th St Unit 1 Fl

Tom Chun from Irvine, CA

Age 63 b. Sep 1962 Orange Co.
๐Ÿ“ 19100 Von Karman Ave Unit 750

Tom Chun from San Jose, CA

Age 53 b. 1973 Male
๐Ÿ“ 310 Bromley Cross Dr
๐Ÿ“ž (650) 387-2756

Tom Chun from Rockaway Park, NY

Queens Co.
๐Ÿ“ 12714 Newport Ave
๐Ÿ‘ค aka Chun Tom

Unknown Person

Unknown Person

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 17 contact records for Tom Chun across 4 states. The most recent address on file is in San Francisco, California. Of these records, 11 include phone numbers and 2 include email addresses. The listed age is 49. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Chun, Tom

Salt-lake County
PIN: 2220328026
· 966 E Tuscan Park Ln, UT

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

2012 Mercedes-Benz CLS-Class
ยท Registered to: Tom Chun
ยท VIN: WDDLJ7DB1CA054006
·
22741 Maplewood, Mission Viejo, CA, 92692
·
(714) 402-1862
2008 Infiniti G37
ยท Registered to: Tom Chun
ยท VIN: JNKCV64E88M105492
·
4890 Birmingham Dr, San Jose, CA, 95136
·
(650) 387-2756
2010 Ford Fusion
ยท Registered to: Tom Chun
ยท VIN: 3FADP0L31AR186481
·
20955 Elbridge Ct, Castro Valley, CA, 94552
·
(510) 582-7181
2007 MINI Cooper Hardtop
ยท Registered to: Tom Chun
ยท VIN: WMWMF33517TT51420
·
545 11th Ave, San Francisco, CA, 94118-3639
·
(415) 420-2638
2011 Mercedes-Benz C-Class
ยท Registered to: Tom Chun
ยท VIN: WDDGF5EB8BR161043
·
22741 Maplewood, Mission Viejo, CA, 92692
·
(714) 402-1862
2012 Audi A6
ยท Registered to: Tom Chun
ยท VIN: WAUHGAFC1CN050528
·
22741 Maplewood, Mission Viejo, CA, 92692-4724
·
(714) 402-1862

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 6 vehicle registration records are associated with Tom Chun. Registered makes include Mercedes-Benz, Infiniti, Ford, Mini and others. The most recent model year on record is 2012. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

Samsung

Strategy And Operations Customer Client Development
+19736016000
Ridgefield Park,

Temper Insulation

Owner
(415) 255-7677
San Francisco, CA
Construction - Special Trade Contractors (Construction)

Pequannock Cleaners

Owner
Pequannock, NJ
Personal Services (Services)

Tom Chun

Owner
(408) 489-7757
San Jose, CA
Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)

Hobby Horse Clothing

Tom Chun
(800) 569-5885tomchun@geocities.com
Ca 91710-7035,

Haili Christian School

Tom ChunDirector
Hilo, HI

Tom Chun

Senior Director, Head Of Ditac Analytics And Insights
Essilor

Honu Wealth Management

Tom ChunCertified Financial Planner
(650) 917-3400tom@honuwealth.com
Los Altos, CA

Tom Chun

Greater Los Angeles Area

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 17 business affiliations were found for Tom Chun. Companies include Temper Insulation, Pequannock Cleaners, Tom Chun and 2 more. Roles listed include Strategy And Operations Customer Client Development and Head Of Business Applications North America. Records are compiled from state business registries, SEC filings, and professional networking databases.

Fiberdisc Corporation

Filed: May 7, 1993
Registered Agent: Tom S. Chun

Fiberdisc Corporation

Filed: May 7, 1993
CEO: Tom S. Chun

Tom Chun

Addr: PO Box 346, Duluth, GA, 30096
GA Fulton County

Tom Chun

Addr: 10308 Papillon Trace, Alpharetta, GA, 30022
GA Fulton County

Tom Chun

Addr: 10308 Papillon Trace, Alpharetta, GA, 30022
GA Fulton County

Tom Chun

Addr: 10308 Papillon Trace, Alpharetta, GA, 30022
GA Fulton County

Tom Chun

Addr: 10308 Papillon Trace, Alpharetta, GA, 30022
GA Fulton County

Tom Chun

Addr: 10308 Papillon Trace, Alpharetta, GA, 30022
GA Fulton County

360View. LLC

Addr: PO Box 346, Duluth, GA, 30096
GA
Officer: Tom Chun

Fiberdisc Corporation

Addr: 19100 Von Karman Ave #750, Irvine, CA, 92715
CA
CEO: Tom S. Chun

Source: Public Records Tom Chun appears in 10 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

tom chun

A
Addr: Castro Valley, CA

Source: State Professional Licensing Boards ยท Dept. of Professional Regulation Tom Chun 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.

$179 Jun 19, 2015
2016 DEM
Medina, Abigail
Chun, Tom Vice President @ Rethink New York, NY
$300 Jun 8, 1998
1998 328
Gray, James
Chun, Tom S Bartz Knuppel & Chun Irvine, CA
$300 Jun 8, 1998
328
Gray, James
Contributor Bartz Knuppel & Chun Irvine, CA
$179
2016 DEM
Medina, Abigail
Contributor Vice President @ Rethink New York, NY

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 4 political contribution records found for Tom Chun. Total disclosed contributions amount to $958. Recipients include Gray, James, Medina, Abigail. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

Tom Chun

Age 44 Male
·
4890 Birmingham Dr, San Jose, CA 95136 (Santa Clara County)
37.2629, -121.8460
· (650) 387-2756
Marital: Inferred Married TZ: Pacific
Homeowner Single Family Built 1972 Purchased 2012
MP

Tom S Chun

Age 54 Male
·
22741 Maplewood, Mission Viejo, CA 92692 (Orange County)
33.6323, -117.6290
· (714) 402-1862
Marital: Married TZ: Pacific
Homeowner Single Family Purchased 2012
MP

Tom H Chun

Male
·
7305 Rockaway Beach Blvd, Far Rockaway, NY 11692 (Queens County)
40.5890, -73.8014
TZ: Eastern
Homeowner Single Family Built 2006 Purchased 2013
MP

Tom Chun

Male
·
19 Bonaventure Ave, Ardsley, NY 10502 (Westchester County)
41.0094, -73.8487
TZ: Eastern
Homeowner Single Family Built 1964 Purchased 1995
MP

Tom Chun

Male
·
966 E Tuscan Park Ln, Midvale, UT 84047 (Salt Lake County)
40.6285, -111.8640
TZ: Mountain
Homeowner Single Family Built 2004 Purchased 2014

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 5 demographic profiles associated with Tom Chun. 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 Tom Chun. These loans were issued to businesses, not individuals.

Bexxim International INC

Subchapter S Corporation

$17,267 Paid in Full
Address:
2600 Michelson Dr Ste 1700
Irvine, CA92612-6535
Approved

Mar 27, 2021

Forgiven

$17,419

Jobs Reported

1

Loan #

2014888704

Loan Size

Small

Harriett Bay

Sole Proprietorship

$4,200 Paid in Full
Address:
11726 San Vicente Blvd
Los Angeles, CA90049-5044
Approved

Jan 27, 2021

Forgiven

$4,229

Jobs Reported

1

Loan #

6909798308

Loan Size

Small

Hacl Packaging LLC

Limited Liability Company(LLC

$124,155 Paid in Full
Address:
11726 San Vicente Blvd Ste 220
Los Angeles, CA90049-5045
Approved

Apr 30, 2020

Forgiven

$125,267

Jobs Reported

8

Loan #

6897297306

Loan Size

Small

Agren Law Firm, PC

Professional Association

$77,355 Paid in Full
Address:
2600 Michelson Dr Ste 770
Irvine, CA92612-6521
Approved

May 1, 2020

Forgiven

$78,383

Jobs Reported

5

Loan #

7054997703

Loan Size

Small

Humberto R. Gray A Professional Law Corporation

Corporation

$71,397 Paid in Full
Address:
11726 San Vicente Blvd Ste 670
Los Angeles, CA90049-5049
Approved

Feb 10, 2021

Forgiven

$71,952

Jobs Reported

4

Loan #

6421588409

Loan Size

Small

Hair Profile INC

Subchapter S Corporation

$5,000 Paid in Full
Address:
466 Foothill Blvd # 156
La Canada Flintridge, CA91011-3518
Approved

Feb 10, 2021

Forgiven

$5,031

Jobs Reported

1

Loan #

6178888404

Loan Size

Small

Fraud Fighters INC.

Corporation

$201,677 Paid in Full
Address:
2600 Michelson Dr Ste 160
Irvine, CA92612-6505
Approved

Feb 6, 2021

Forgiven

$203,412

Jobs Reported

22

Loan #

4562028410

Loan Size

Medium

Radonix INC.

Corporation

$1,340,130 Paid in Full
Address:
2600 Michelson Dr Ste 1700
Irvine, CA92612-6535
Approved

Apr 18, 2021

Forgiven

$1,357,254

Jobs Reported

100

Loan #

5856728800

Loan Size

Medium-Large

Jeffrey Langan

Sole Proprietorship

$1,880 Paid in Full
Address:
466 Foothill Blvd # 190
La Canada, CA91011-3518
Approved

Mar 12, 2021

Forgiven

$1,892

Jobs Reported

1

Loan #

9621208507

Loan Size

Small

Logica Capital Advisers, LLC

Limited Liability Company(LLC

$72,400 Paid in Full
Address:
11726 San Vicente Blvd 260
Los Angeles, CA90049-4982
Approved

Jun 17, 2020

Forgiven

$73,253

Jobs Reported

6

Loan #

7279457902

Loan Size

Small

Icon Consulting Engineers INC

Corporation

$22,781 Paid in Full
Address:
2600 Michelson Dr Ste 1700
Irvine, CA92612-6535
Approved

May 1, 2020

Forgiven

$22,976

Jobs Reported

1

Loan #

6496537708

Loan Size

Small

Union Discounts LTD.

Corporation

$21,900 Exemption 4
Address:
466 Foothill Blvd # 317
La Canada, CA91011-3518
Approved

Mar 6, 2021

Jobs Reported

2

Loan #

7785148510

Loan Size

Small

The Doula Dames LLC

Limited Liability Company(LLC

$3,507 Exemption 4
Address:
466 Foothill Blvd # 231
La Canada Flintridge, CA91011-3518
Approved

Jan 21, 2021

Jobs Reported

4

Loan #

2729198310

Loan Size

Small

Marc S Strecker

Sole Proprietorship

$20,833 Paid in Full
Address:
2600 Michelson Dr Ste 1700
Irvine, CA92612-6535
Approved

Mar 13, 2021

Forgiven

$20,977

Jobs Reported

1

Loan #

1553008605

Loan Size

Small

Rizzo Production Design INC.

Corporation

$12,437 Paid in Full
Address:
466 Foothill Blvd # 392
La Canada Flintridge, CA91011-3518
Approved

Feb 3, 2021

Forgiven

$12,525

Jobs Reported

12

Loan #

2284708402

Loan Size

Small

Guglielmi & Ohira, INC

Corporation

$108,333 Paid in Full
Address:
11726 San Vicente Blvd #410
Los Angeles, CA90049
Approved

May 2, 2020

Forgiven

$109,393

Jobs Reported

5

Loan #

9401187309

Loan Size

Small

Rb Funds LLC

Limited Liability Company(LLC

$20,833 Paid in Full
Address:
466 Foothill Blvd # 237
La Canada, CA91011-3503
Approved

Jan 19, 2021

Forgiven

$20,911

Jobs Reported

1

Loan #

1705128301

Loan Size

Small

Dan Gallup

Independent Contractors

$20,833 Paid in Full
Address:
11726 San Vicente Blvd suite 500
Los Angeles, CA90049
Approved

May 2, 2020

Forgiven

$20,969

Jobs Reported

1

Loan #

9568237302

Loan Size

Small

Ntr Partners Administration LLC

Limited Liability Company(LLC

$35,400 Paid in Full
Address:
11726 San Vicente Blvd
Los Angeles, CA90049-5045
Approved

May 1, 2020

Forgiven

$35,767

Jobs Reported

2

Loan #

9938027710

Loan Size

Small

Brentwood Printing INC.

Corporation

$19,868 Paid in Full
Address:
11726 San Vicente Blvd Ste 160
Los Angeles, CA90049-5044
Approved

Feb 14, 2021

Forgiven

$20,033

Jobs Reported

5

Loan #

9054858408

Loan Size

Small

Fraud Fighters, INC.

Corporation

$166,800 Paid in Full
Address:
2600 Michelson Dr Ste 160
Irvine, CA92612
Approved

Apr 30, 2020

Forgiven

$168,634

Jobs Reported

20

Loan #

5226717306

Loan Size

Medium

The Soroudi Group

Corporation

$90,190 Paid in Full
Address:
11726 San Vicente Blvd Ste 205
Los Angeles, CA90049-5045
Approved

Mar 20, 2021

Forgiven

$90,874

Jobs Reported

4

Loan #

6152848601

Loan Size

Small

John Mark Real Estate DBA John Mark Project Management

Corporation

$28,490 Paid in Full
Address:
466 Foothill Blvd # 204
La Canada, CA91011
Approved

May 1, 2020

Forgiven

$28,765

Jobs Reported

3

Loan #

2597827702

Loan Size

Small

Law Offices Of Thomas E. Rockett, Iii, A Professional Corpor

Subchapter S Corporation

$63,000 Paid in Full
Address:
2600 Michelson Dr Ste 1700 Pmb 795
Irvine, CA92612-6535
Approved

May 1, 2020

Forgiven

$63,692

Jobs Reported

5

Loan #

9040247307

Loan Size

Small

Sage Glendale Ii, LLC

Limited Liability Company(LLC

$47,000 Paid in Full
Address:
11726 San Vicente Blvd Unit#414
Los Angeles, CA90049-5047
Approved

Apr 27, 2020

Forgiven

$47,507

Jobs Reported

2

Loan #

4151567200

Loan Size

Small

Lcf Investments Usa LLC

Limited Liability Company(LLC

$20,833 Paid in Full
Address:
466 Foothill Blvd # 242
La Canada Flintridge, CA91011-3518
Approved

Apr 9, 2021

Forgiven

$20,930

Jobs Reported

1

Loan #

1214018810

Loan Size

Small

Martin Wells

Sole Proprietorship

$12,074 Paid in Full
Address:
466 Foothill Blvd # 308
La Canada Flintridge, CA91011-3518
Approved

Jan 31, 2021

Forgiven

$12,124

Jobs Reported

1

Loan #

9683318304

Loan Size

Small

Jason Hendrickson

Self-Employed Individuals

$1,568 Paid in Full
Address:
436 Beach 129th St
Rockaway Park, NY11694-1522
Approved

May 2, 2021

Forgiven

$1,579

Jobs Reported

1

Loan #

6390188904

Loan Size

Small

Robert D. Guglielmi Cpa INC

Corporation

$63,750 Paid in Full
Address:
11726 San Vicente Blvd Ste 410
Los Angeles, CA90049
Approved

May 6, 2020

Forgiven

$64,368

Jobs Reported

3

Loan #

3074617410

Loan Size

Small

Strategic Alliance Network

Subchapter S Corporation

$2,917 Paid in Full
Address:
2600 Michelson Dr
Irvine, CA92612-1550
Approved

Feb 3, 2021

Forgiven

$2,940

Jobs Reported

1

Loan #

2069848406

Loan Size

Small

Strecker Law Offices

Sole Proprietorship

$20,833 Paid in Full
Address:
2600 Michelson Dr Ste 1700
Irvine, CA92612-1550
Approved

Apr 15, 2020

Forgiven

$21,065

Jobs Reported

1

Loan #

1529187203

Loan Size

Small

Tavakoul INC

Corporation

$1,461,610 Exemption 4
Address:
2600 Michelson Dr
Irvine, CA92612-1550
Approved

Apr 30, 2021

Jobs Reported

82

Loan #

5412918906

Loan Size

Medium-Large

Numerical Control Computer Sciences

Corporation

$107,135 Paid in Full
Address:
2600 Michelson Dr
Irvine, CA92612
Approved

Apr 14, 2020

Forgiven

$107,924

Jobs Reported

7

Loan #

7734197104

Loan Size

Small

Robert Guglielmi

Sole Proprietorship

$20,833 Exemption 4
Address:
11726 San Vicente Blvd Ste 410
Los Angeles, CA90049-5047
Approved

Apr 5, 2021

Jobs Reported

1

Loan #

6969648703

Loan Size

Small

Numerical Control Computer Sciences

Corporation

$126,770 Paid in Full
Address:
2600 Michelson Dr Ste 1700
Irvine, CA92612-6535
Approved

Feb 18, 2021

Forgiven

$127,291

Jobs Reported

7

Loan #

1420968509

Loan Size

Small

Car Candy INC.

Subchapter S Corporation

$6,250 Paid in Full
Address:
11726 San Vicente Blvd Ste 410
Los Angeles, CA90049
Approved

May 1, 2020

Forgiven

$6,313

Jobs Reported

2

Loan #

2131437701

Loan Size

Small

Best Babie INC

Corporation

$24,755 Paid in Full
Address:
2600 Michelson Dr Ste 1700
Irvine, CA92612-6535
Approved

Apr 30, 2020

Forgiven

$24,968

Jobs Reported

3

Loan #

6268097302

Loan Size

Small

Goldstein Financial Group

Subchapter S Corporation

$89,790 Paid in Full
Address:
11726 San Vicente Blvd Suite 235
Los Angeles, CA90049-5044
Approved

Apr 15, 2020

Forgiven

$90,624

Jobs Reported

5

Loan #

1479097201

Loan Size

Small

Rbf Two LLC

Limited Liability Company(LLC

$374,994 Paid in Full
Address:
466 Foothill Blvd # 237
La Canada, CA91011-3518
Approved

May 21, 2021

Forgiven

$52,135

Jobs Reported

18

Loan #

4941469006

Loan Size

Medium

Mattix Development Partners LLC

Limited Liability Company(LLC

$15,575 Paid in Full
Address:
466 Foothill Blvd # 171
La Canada, CA91011-3518
Approved

Feb 14, 2021

Forgiven

$15,651

Jobs Reported

1

Loan #

9072228400

Loan Size

Small

Robert Guglielmi

Sole Proprietorship

$20,833 Exemption 4
Address:
11726 San Vicente Blvd Ste 410
Los Angeles, CA90049-5047
Approved

May 22, 2021

Jobs Reported

1

Loan #

5886319008

Loan Size

Small

Knex Technology LLC

Limited Liability Company(LLC

$285,400 Paid in Full
Address:
2600 Michelson Dr Ste 1700
Irvine, CA92612
Approved

May 1, 2020

Forgiven

$288,989

Jobs Reported

14

Loan #

1898507710

Loan Size

Medium

Blue Paradise Aquatics INC

Corporation

$25,000 Paid in Full
Address:
11726 San Vicente Blvd Ste 410
Los Angeles, CA90049
Approved

May 1, 2020

Forgiven

$25,257

Jobs Reported

5

Loan #

1708407704

Loan Size

Small

Francis Eichensehr

Sole Proprietorship

$6,882 Paid in Full
Address:
466 Foothill Blvd # 127
La Canada, CA91011-3518
Approved

Feb 25, 2021

Forgiven

$6,927

Jobs Reported

1

Loan #

4253168500

Loan Size

Small

Radonix INC.

Corporation

$1,340,962 Paid in Full
Address:
2600 Michelson Dr
Irvine, CA92612-1507
Approved

Feb 1, 2021

Forgiven

$1,360,927

Jobs Reported

100

Loan #

1142118402

Loan Size

Medium-Large

Don Thornburgh Law Corporation

Subchapter S Corporation

$12,500 Paid in Full
Address:
466 Foothill Blvd # 220
La Canada Flintridge, CA91011-3518
Approved

Feb 5, 2021

Forgiven

$12,615

Jobs Reported

1

Loan #

3980198402

Loan Size

Small

Professional Photographers Of California

501(c)6 รขโ‚ฌโ€œ Non Profit Members

$4,252 Paid in Full
Address:
466 Foothill Blvd # 357
La Canada, CA91011-3518
Approved

Feb 26, 2021

Forgiven

$4,267

Jobs Reported

1

Loan #

4713588510

Loan Size

Small

Dsa International Consulting LLC

Limited Liability Company(LLC

$43,388 Paid in Full
Address:
466 Foothill Blvd # A124
La Canada, CA91011-3518
Approved

May 1, 2020

Forgiven

$41,950

Jobs Reported

5

Loan #

5327527710

Loan Size

Small

Jama Laurent Ph.d.

Self-Employed Individuals

$20,833 Paid in Full
Address:
11726 San Vicente Blvd Suite 370
Los Angeles, CA90049-4982
Approved

Aug 6, 2020

Forgiven

$21,031

Jobs Reported

1

Loan #

4821378209

Loan Size

Small

Fresno Senior Housing Partners, LLC

Limited Liability Company(LLC

$427,500 Paid in Full
Address:
11726 San Vicente Blvd #414
Los Angeles, CA90049-4982
Approved

Apr 10, 2020

Forgiven

$395,699

Jobs Reported

60

Loan #

2496127106

Loan Size

Medium

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 50 PPP loan records are linked to businesses associated with Tom Chun. 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

QUEENS
A3 SIGNED OFF
๐Ÿ—๏ธ

Tom Chun

Owner QUEENS
#420537057
๐Ÿข NA

๐Ÿ“ 73-01 ROCKAWAY BEACH BLVD, QUEENS

A2 Approved/Partial

APPLICATION FILED TO CONSTRUCT PERGOLA IN YARD. ALL WORK AS PER PLANS SUBMITTED HEREWITH. NO CHANGE IN USE, OCCUPANCY OR EGRESS.

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.

Find Tom Chun 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
22
7
1
2
9
1
3
1

Tom Chun in Fairview, TX: Background Summary

Location
5727 Hummingbird Ln, Fairview Tx 75069, Fairview, TX
Other Locations
San Francisco, CA ยท Fontana, CA ยท San Jose, CA and 7 more
Profiles Found
17 people with this name
Phone Numbers
(773) 402-8038 and 11 others on file
Email
lclc1515@gmail.com and 1 other on file
Career
Strategy And Operations Customer Client Development, Head Of Business Applications North America at Temper Insulation, Pequannock Cleaners
Properties
1property owned
Vehicles
6 linked โ€” 2012 Mercedes-Benz CLS-Class, 2008 Infiniti G37 and 4 more
Contributions
$958 total โ€” Gray, James, Medina, Abigail
PPP Loans
$7135K for Bexxim International INC, Harriett Bay

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 Tom Chun. Because public records are indexed by name rather than by a unique identifier, the 120 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.

Business and Professional Records

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

Campaign Finance Contributions

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

Vehicle Records

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

Important Limitations

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

Your Rights

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

Search Results Analysis for Tom Chun

Search Complexity: High

120 public records across 8states, belonging to approximately 17 different individuals. With 17 distinct profiles across 8 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 8 states. Highest concentration: California (18%), followed by New York and Georgia. Spans the West and Northeast regions.

CA22recordsNY9recordsGA7recordsUT3recordsNJ2recordsTX1record

Record Type Breakdown

Data spans 8 record categories. Largest: PPP Loan Records (44%), which are tied to specific businesses and addresses. Also includes Contact & Address Records (24) and Business & Corporate Filings (17).

50
PPP Loan Records
24
Contact & Address Records
17
Business & Corporate Filings
10
Corporate Records
6
Vehicle Registration Records
4
Political Contribution Records

Age Distribution

Age range: approximately 49 years, suggesting multiple generations. Largest group: Senior (65+) (40%).

Senior (65+)4peopleMiddle-Age (40-64)6people

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

Frequently Asked Questions About Tom Chun

Does Tom Chun own property?
County assessor records show 1 property associated with Tom Chun . 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 Tom Chun?
Records show 6 vehicle registrations associated with Tom Chun, including a 2012 Mercedes-Benz CLS-Class. Registered makes include Mercedes-Benz, Infiniti, Ford, Mini. 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 Tom Chun?
We found 17 business affiliations for Tom Chun (Strategy And Operations Customer Client Development). Other companies include Pequannock Cleaners, Tom Chun. Business records are compiled from state registries, SEC filings, and professional databases.
Has Tom Chun made political donations?
FEC disclosure records show 4 reported political contributions from Tom Chun, totaling $958. Recipients include Gray, James and Medina, Abigail. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Tom Chun?
Our database contains 120 total records for Tom Chun spanning 8 states. This includes 17 distinct contact records, 11 with phone numbers, 2 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 Tom Chun?
The 120 records displayed for Tom Chun 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 Tom Chun 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.