Uri Eliahu from Encino, CA

Age 66 b. Sep 1959 Male
๐Ÿ“ 17955 Martha St
๐Ÿ“ž (818) 300-9189 (Cell), (818) 343-6780
โœ‰๏ธ benihana6@aol.com

Uri A Eliahu from Alamo, CA

Age 62
๐Ÿ“ 145 Wilson Rd, Alamo, CA 94507
๐Ÿ“ž (925) 943-7650, (925) 943-7616

Uri Eliahu from Danville, CA

Age 66 b. Aug 1959 Contra Costa Co.
๐Ÿ“ 931 Hartz Way Wa 235

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 3 contact records for Uri Eliahu in California. The most recent address on file is in Encino, California. Of these records, 2 include phone numbers and 1 include email addresses. The listed age is 62. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Engeo

President And CEO
+19258669000uri@engeo.com
San Francisco,

Engeo Inc

Uri EliahuPresident
(408) 574-4900uri@hardsoft.net
6288 San Ignacio Ave, San Jose, CA95119

R Us Doors & Art Glass Inc

Owner
(818) 764-4044
North Hollywood, CA
Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)

Engeo Inc

President
(925) 866-9000webdevelopmentdept@engeo.com
San Ramon, CA
Engineering, Management, Accounting, Research and Related Industries (Services)

Engeo Incorporated

Principal
(916) 786-8883
Roseville, CA
Engineering, Management, Accounting, Research and Related Industries (Services)

EnGEO Incorporated

Uri EliahuChief Executive Officer
+1.925.838.1600uri.eliahu@engeo.com
Vallejo, CA94583-1545

Engeo Incorporated

Uri EliahuChief Executive Officer
(661) 257-4004ueliahu@engeo.com
Santa Clarita, CA

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 21 business affiliations were found for Uri Eliahu. Companies include Engeo Inc, R Us Doors & Art Glass Inc, Engeo Incorporated and 1 more. Roles listed include President And CEO and President. Records are compiled from state business registries, SEC filings, and professional networking databases.

R-U-S Doors And Art Glass, INC.

Filed: Mar 14, 2003
Registered Agent: Uri Eliahu

R. William Rudolph, Consulting Engineers

Filed: Jun 23, 2003
CEO: Uri Eliahu

R. William Rudolph, Consulting Engineers

Addr: 2010 Crow Canyon Place, Suite 250, San Ramon, CA, 94583
CA
CEO: Uri Eliahu

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

Inventor Record

Uri Eliahu - Alamo

Source: USPTO Patent Database ยท U.S. Patent & Trademark Office Uri Eliahu is listed as an inventor or co-inventor on 1 USPTO patent. Patent data is public information published by the United States Patent and Trademark Office upon grant or application publication.

$700 Feb 25, 2015
2016
Koch, Thomas J
Eliahu, Uri Engineer @ Engeo Alamo, CA
$500 Jun 30, 2015
2016 DEM
Desaulnier, Mark
Eliahu, Uri President @ Engeo, INC San Ramon, CA
$100 Oct 7, 2010
2010
Reilly, Janet
Eliahu, Uri President @ Engeo San Ramon, CA
$3,000 Feb 1, 2011
2012 REP
Bly-Chester, Cheryl
Eliahu, Uri Engineer @ Engeo Alamo, CA
$1,000 Mar 22, 2014
2014 DEM
Swalwell, Eric Michael
Eliahu, Uri President @ Engeo San Ramon, CA
$500 Feb 22, 2016
2016 DEM
Swalwell, Eric Michael
Eliahu, Uri President @ Engeo San Ramon, CA
$250 Apr 18, 2016
2016 DEM
Skinner, Nancy
Eliahu, Uri Engineer @ Engeo, INC San Ramon, CA
$250 Oct 27, 2014
2014 DEM
Swalwell, Eric Michael
Eliahu, Uri President @ Engeo San Ramon, CA
$500 May 31, 2008
2008 DEM
Democratic Congressional Campaign Committee
Eliahu, Uri President @ Engeo Alamo, CA
$500 Sep 23, 2006
2006 R
Houston, Guy S
Eliahu, Uri San Ramon, CA
$100 May 17, 2014
2014
Shriver, Bobby
Eliahu, Uri Ceo @ Engeo San Ramon, CA
$250 Jul 11, 1992
1992 REP
Baker, William P
Eliahu, Uri President @ Engeo INC Alamo, CA
-$100 Sep 10, 2014
2014
Shriver, Bobby
Eliahu, Uri Ceo @ Engeo San Ramon, CA
$250 Jun 30, 2007
2008 REP
Wilson, Abram
Eliahu, Uri President @ Engeo INC Pleasanton, CA
$250 Sep 12, 1994
1994 DEM
Schwartz, Ellen Marie
Eliahu, Uri President @ Engeo CORP Alamo, CA
$100 Nov 10, 2009
2010
Chu, Carmen
Eliahu, Uri President @ Engeo Alamo, CA
$500 Jan 12, 1996
1996 REP
Baker, William P
Eliahu, Uri President @ Engeo INC Alamo, CA
$500 Apr 21, 2004
2004 DEM
Tauscher, Ellen O
Eliahu, Uri President @ Engeo INC Mare Island Valle, CA
$250 Oct 21, 2010
2010
Wiener, Scott
Eliahu, Uri Businessperson @ Engeo Alamo, CA
$250 Feb 9, 2015
2016 DEM
Glazer, Steven
Eliahu, Uri Engineer @ Engeo Alamo, CA
$250 Nov 2, 2007
2008 REP
Wilson, Abram
Eliahu, Uri President @ Engeo INC Pleasanton, CA
$100 Jan 21, 2009
2010
Chu, Carmen
Eliahu, Uri President @ Engeo Alamo, CA
$300 May 21, 2014
2014
Shriver, Bobby
Eliahu, Uri Ceo @ Engeo San Ramon, CA
$2,500 Jan 1, 1
2012 REP
Bly Chester For Assembly 2011, Cheryl,
Eliahu, Uri Engineer @ Engeo INC San Ramon, CA
$100 Mar 27, 2018
2018 DEM
Swalwell, Eric Michael
Eliahu, Uri President @ Engeo San Ramon, CA
$250 Mar 12, 2008
2008 REP
Wilson, Abram
Eliahu, Uri President @ Engeo INC Pleasanton, CA
$375 Jun 28, 2011
2012
Chiu, David
Eliahu, Uri Engineer @ Engeo Incorporated Alamo, CA
$500 Mar 25, 2017
2018 DEM
Swalwell, Eric Michael
Eliahu, Uri President @ Engeo San Ramon, CA
$750 May 19, 2015
2016 DEM
Swalwell, Eric Michael
Eliahu, Uri President @ Engeo San Ramon, CA
$250 Oct 12, 2006
2006 R
Houston, Guy S
Eliahu, Uri San Ramon, CA
$250 Oct 18, 2010
2010
Kim, Jane
Eliahu, Uri Business Consultant @ Jay Wallace & Associates Alamo, CA
$1,000 Mar 22, 2014
DEM
Swalwell, Eric Michael
Contributor President @ Engeo San Ramon, CA
$500 Nov 15, 2021
Unknown Committee
Eliahu, Uri President @ Engeo Incorporated Alamo, CA
$500
2006 R
Houston, Guy S
Contributor President @ Engeo Incorporated San Ramon, CA

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 34 political contribution records found for Uri Eliahu. Total disclosed contributions amount to $17,375. Recipients include Swalwell, Eric Michael, Houston, Guy S. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

Uri Eliahu

Age 68 Male
·
17955 Martha St, Encino, CA 91316 (Los Angeles County)
34.1730, -118.5240
· (818) 343-6780
Marital: Married TZ: Pacific
Edu: High School
Homeowner Single Family Built 1949 Purchased 1984

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

Parachute Technology, INC

Corporation

$497,600 Paid in Full
Address:
2010 Crow Canyon Pl Ste 260
San Ramon, CA94583-1120
Approved

Apr 10, 2020

Forgiven

$503,203

Jobs Reported

31

Loan #

2304127102

Loan Size

Medium

Michael Philips

Sole Proprietorship

$19,827 Paid in Full
Address:
145 Wilson Rd
Maple Shade, NJ08052-1460
Approved

Mar 3, 2021

Forgiven

$19,951

Jobs Reported

1

Loan #

6200948504

Loan Size

Small

Cen Cal Insurance Services LLC

Limited Liability Company(LLC

$150,000 Paid in Full
Address:
2010 Crow Canyon Pl Ste 450
San Ramon, CA94583-4634
Approved

Feb 19, 2021

Forgiven

$150,675

Jobs Reported

10

Loan #

1933938506

Loan Size

Medium

Compliance Systems Management LLC

Limited Liability Company(LLC

$413,976 Exemption 4
Address:
2010 Crow Canyon Pl Ste 100
San Ramon, CA94583-1344
Approved

Jan 25, 2021

Jobs Reported

13

Loan #

5611658304

Loan Size

Medium

Equilife LLC

Limited Liability Company(LLC

$10,557 Paid in Full
Address:
2010 Crow Canyon Pl Ste 100
San Ramon, CA94583-1344
Approved

Feb 19, 2021

Forgiven

$10,634

Jobs Reported

1

Loan #

1578138507

Loan Size

Small

Granco Manufacturing INC.

Subchapter S Corporation

$14,218 Paid in Full
Address:
2010 Crow Canyon Pl Ste 100
San Ramon, CA94583-1344
Approved

Jan 28, 2021

Forgiven

$14,305

Jobs Reported

1

Loan #

7251718303

Loan Size

Small

Fullerton Advisors, LLC

Limited Liability Company(LLC

$20,832 Paid in Full
Address:
2010 Crow Canyon Pl Ste 100
San Ramon, CA94583
Approved

Apr 28, 2020

Forgiven

$21,013

Jobs Reported

1

Loan #

7035257208

Loan Size

Small

Rd Ink & Toner LLC

Partnership

$11,250 Paid in Full
Address:
2010 Crow Canyon Pl Ste 100NULL 2010 Crow Canyon Place Ste 100null
San Ramon, CA94583-1120
Approved

May 5, 2021

Forgiven

$11,385

Jobs Reported

2

Loan #

6907128901

Loan Size

Small

Oceanmanager INC.

Corporation

$8,800 Paid in Full
Address:
2010 Crow Canyon Pl STE 100
San Ramon, CA94583
Approved

Apr 28, 2020

Forgiven

$8,893

Jobs Reported

2

Loan #

6986117202

Loan Size

Small

Oceanmanager INC

Corporation

$8,800 Paid in Full
Address:
2010 Crow Canyon Pl Ste 100
San Ramon, CA94583-1344
Approved

Mar 10, 2021

Forgiven

$8,847

Jobs Reported

4

Loan #

8773618506

Loan Size

Small

Tfc Credit Corporation Of California

Subchapter S Corporation

$296,873 Paid in Full
Address:
2010 Crow Canyon Pl Ste 300
San Ramon, CA94583-1120
Approved

Apr 14, 2020

Forgiven

$299,643

Jobs Reported

27

Loan #

5847007101

Loan Size

Medium

Palacios Painting

Corporation

$4,070 Exemption 4
Address:
2010 Crow Canyon Pl Ste 100
San Ramon, CA94583-1344
Approved

May 1, 2020

Jobs Reported

7

Loan #

5567767700

Loan Size

Small

Sudhir Sahni

Sole Proprietorship

$10,385 Exemption 4
Address:
2010 Crow Canyon Pl Ste 100
San Ramon, CA94583-1344
Approved

May 18, 2021

Forgiven

$10,130

Jobs Reported

1

Loan #

3411489010

Loan Size

Small

Acorn Arboricultural Services INC

Corporation

$235,884 Paid in Full
Address:
631 Commerce Dr Ste 200
Roseville, CA95678-6483
Approved

May 1, 2020

Forgiven

$238,017

Jobs Reported

30

Loan #

5347857701

Loan Size

Medium

Quantum Geotechnical, INC.

Subchapter S Corporation

$154,800 Paid in Full
Address:
6288 San Ignacio Ave Suite A
San Jose, CA95119
Approved

May 1, 2020

Forgiven

$156,974

Jobs Reported

13

Loan #

3124547706

Loan Size

Medium

Compliance Systems Management, LLC

Limited Liability Company(LLC

$373,482 Exemption 4
Address:
2010 Crow Canyon Pl Ste 100
San Ramon, CA94583
Approved

Apr 27, 2020

Jobs Reported

12

Loan #

4908577206

Loan Size

Medium

Herline Philips

Sole Proprietorship

$19,625 Paid in Full
Address:
145 Wilson Rd
Maple Shade, NJ08052-1460
Approved

Feb 2, 2021

Forgiven

$19,756

Jobs Reported

1

Loan #

1926968408

Loan Size

Small

Psychology Matters, P.c.

Subchapter S Corporation

$16,950 Paid in Full
Address:
2010 Crow Canyon Pl Ste 100
San Ramon, CA94583
Approved

May 1, 2020

Forgiven

$17,113

Jobs Reported

1

Loan #

2240667710

Loan Size

Small

Datawhere INC.

Corporation

$97,865 Paid in Full
Address:
2010 Crow Canyon Pl Ste 100
San Ramon, CA94583-1344
Approved

Feb 10, 2021

Forgiven

$98,316

Jobs Reported

4

Loan #

6450798401

Loan Size

Small

Fisher Forensic Document Laboratory

Corporation

$20,452 Paid in Full
Address:
2010 Crow Canyon Pl Ste 100
San Ramon, CA94583-1344
Approved

Jan 26, 2021

Forgiven

$20,610

Jobs Reported

3

Loan #

5949838307

Loan Size

Small

Recreation Publications

Corporation

$46,197 Paid in Full
Address:
3545 Airway Dr Ste 112
Reno, NV89511-1824
Approved

Feb 11, 2021

Forgiven

$46,662

Jobs Reported

6

Loan #

6914458403

Loan Size

Small

Wisdom International Corporation

Corporation

$38,140 Paid in Full
Address:
6288 San Ignacio Ave Ste E
San Jose, CA95119-1386
Approved

May 1, 2020

Forgiven

$38,475

Jobs Reported

2

Loan #

5104427707

Loan Size

Small

Egress Solutions INC

Corporation

$25,500 Paid in Full
Address:
2010 Crow Canyon Pl Ste 100
San Ramon, CA94583-1344
Approved

Feb 3, 2021

Forgiven

$25,631

Jobs Reported

2

Loan #

2243138401

Loan Size

Small

Cfosquared INC.

Corporation

$26,602 Paid in Full
Address:
2010 Crow Canyon Pl Ste 100
San Ramon, CA94583-1344
Approved

Mar 31, 2021

Forgiven

$26,663

Jobs Reported

2

Loan #

3453998709

Loan Size

Small

Gregory Albin

Sole Proprietorship

$20,833 Paid in Full
Address:
2010 Crow Canyon Pl
San Ramon, CA94583-4634
Approved

Mar 24, 2021

Forgiven

$20,945

Jobs Reported

1

Loan #

8303628602

Loan Size

Small

Aubrey McNally

Independent Contractors

$10,765 Paid in Full
Address:
145 Wilson Rd
Maple Shade, NJ08052-1460
Approved

Apr 27, 2021

Forgiven

$10,800

Jobs Reported

1

Loan #

3139368906

Loan Size

Small

Creation Enterprises Plastics INC

Corporation

$4,125 Paid in Full
Address:
3545 Airway Dr Ste 101
Reno, NV89511
Approved

May 1, 2020

Forgiven

$4,172

Jobs Reported

2

Loan #

4099467708

Loan Size

Small

Cfosquared INC.

Corporation

$25,947 Paid in Full
Address:
2010 Crow Canyon Pl Ste 100
San Ramon, CA94583-1344
Approved

Mar 10, 2021

Forgiven

$26,015

Jobs Reported

2

Loan #

8710108509

Loan Size

Small

Moonstone Interactive INC.

Corporation

$82,767 Paid in Full
Address:
2010 Crow Canyon Pl Ste 100
San Ramon, CA94583-1344
Approved

Feb 5, 2021

Forgiven

$83,370

Jobs Reported

5

Loan #

3851658402

Loan Size

Small

Mr. Peabody'S Enterprises

Corporation

$84,300 Paid in Full
Address:
6288 San Ignacio Ave Ste C
San Jose, CA95119-1386
Approved

Mar 16, 2021

Forgiven

$85,055

Jobs Reported

9

Loan #

3117148604

Loan Size

Small

Tech Systems Sws INC

Corporation

$66,660 Paid in Full
Address:
2010 Crow Canyon Pl Ste 100
San Ramon, CA94583-1120
Approved

Mar 8, 2021

Forgiven

$66,978

Jobs Reported

4

Loan #

8037568506

Loan Size

Small

Cynthia Ann Wilkinson Cpa

Sole Proprietorship

$20,833 Paid in Full
Address:
2010 Crow Canyon Pl Ste 100
San Ramon, CA94583-1120
Approved

Jun 24, 2020

Forgiven

$20,991

Jobs Reported

1

Loan #

3023208009

Loan Size

Small

Sidran Law CORP

Corporation

$200,000 Paid in Full
Address:
2010 Crow Canyon Pl Ste 100
San Ramon, CA94583-1120
Approved

Apr 11, 2020

Forgiven

$158,652

Jobs Reported

11

Loan #

3307797104

Loan Size

Medium

Nous Infosystems INC

Corporation

$169,265 Paid in Full
Address:
2010 Crow Canyon Pl Suite 100
San Ramon, CA94583
Approved

May 1, 2020

Forgiven

$171,131

Jobs Reported

11

Loan #

2342747700

Loan Size

Medium

Tech Systems Sws INC

Corporation

$63,224 Paid in Full
Address:
2010 Crow Canyon Pl Ste 100
San Ramon, CA94583-1344
Approved

May 11, 2020

Forgiven

$63,638

Jobs Reported

3

Loan #

5193557407

Loan Size

Small

Green Escrow Services INC

Subchapter S Corporation

$92,018 Paid in Full
Address:
2010 Crow Canyon Pl Ste 212
San Ramon, CA94583
Approved

Apr 27, 2020

Forgiven

$92,900

Jobs Reported

6

Loan #

3538117205

Loan Size

Small

Sidran Law CORP.

Corporation

$142,984 Paid in Full
Address:
2010 Crow Canyon Pl Ste 100
San Ramon, CA94583-1344
Approved

Feb 25, 2021

Forgiven

$143,685

Jobs Reported

7

Loan #

4272668503

Loan Size

Small

Unique_planning

Sole Proprietorship

$30,000 Paid in Full
Address:
2010 Crow Canyon Pl
San Ramon, CA94583-1120
Approved

Jun 5, 2020

Forgiven

$20,973

Jobs Reported

1

Loan #

8401147804

Loan Size

Small

Institutional Real Estate INC.

Corporation

$603,911 Paid in Full
Address:
2010 Crow Canyon Pl Ste 455
San Ramon, CA94583-4634
Approved

Feb 20, 2021

Forgiven

$611,075

Jobs Reported

37

Loan #

2422578508

Loan Size

Medium

The Werner Group

Sole Proprietorship

$6,030 Paid in Full
Address:
2010 Crow Canyon Pl Ste 100
San Ramon, CA94583-1344
Approved

May 1, 2020

Forgiven

$7,155

Jobs Reported

1

Loan #

5144847709

Loan Size

Small

Egress Solutions, INC.

Corporation

$27,677 Paid in Full
Address:
2010 Crow Canyon Pl Ste 100
San Ramon, CA94583-1344
Approved

May 1, 2020

Forgiven

$27,876

Jobs Reported

2

Loan #

6199847700

Loan Size

Small

Engeo Incorporated

Corporation

$5,056,530 Paid in Full
Address:
2010 Crow Canyon Pl Ste 250
San Ramon, CA94583-1120
Approved

Apr 9, 2020

Forgiven

$2,804,545

Jobs Reported

225

Loan #

9361187009

Loan Size

Large

Progressive Acquisitions LLC

Limited Liability Company(LLC

$15,000 Paid in Full
Address:
2010 Crow Canyon Pl Ste 100
San Ramon, CA94583-1120
Approved

Mar 24, 2021

Forgiven

$15,108

Jobs Reported

1

Loan #

8375378609

Loan Size

Small

Off-Grid Capital Advisors LLC

Corporation

$5,517 Paid in Full
Address:
2010 Crow Canyon Pl
San Ramon, CA94583-4634
Approved

Feb 18, 2021

Forgiven

$5,546

Jobs Reported

1

Loan #

1129998501

Loan Size

Small

Themesoftek LLC

Limited Liability Company(LLC

$33,772 Paid in Full
Address:
2010 Crow Canyon Pl Ste 100
San Ramon, CA94583-1120
Approved

Jul 21, 2020

Forgiven

$34,105

Jobs Reported

3

Loan #

6146278110

Loan Size

Small

Bay Area Insulation Services, INC.

Corporation

$89,500 Paid in Full
Address:
6288 San Ignacio Ave Unit D
San Jose, CA95119
Approved

May 1, 2020

Forgiven

$90,643

Jobs Reported

6

Loan #

1977437700

Loan Size

Small

Granco Manufacturing, INC.

Subchapter S Corporation

$14,200 Paid in Full
Address:
2010 CROW CANYON PL Suite 100
San Ramon, CA94583-1120
Approved

Apr 13, 2020

Forgiven

$14,358

Jobs Reported

1

Loan #

5368877107

Loan Size

Small

Cdi Solutions INC

Corporation

$105,727 Paid in Full
Address:
2010 Crow Canyon Pl Ste 100
San Ramon, CA94583-1344
Approved

Apr 30, 2020

Jobs Reported

15

Loan #

6964317300

Loan Size

Small

A&c Sunwest Painting, INC.

Corporation

$221,305 Paid in Full
Address:
6288 San Ignacio Ave Ste B
San Jose, CA95119-1386
Approved

Mar 12, 2021

Forgiven

$222,415

Jobs Reported

20

Loan #

9361028504

Loan Size

Medium

Green Escrow Services INC.

Subchapter S Corporation

$86,455 Paid in Full
Address:
2010 Crow Canyon Pl Ste 212
San Ramon, CA94583-1120
Approved

Mar 23, 2021

Forgiven

$86,986

Jobs Reported

7

Loan #

6821428602

Loan Size

Small

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

Find Uri Eliahu 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
21

Uri Eliahu in Encino, CA: Background Summary

Location
17955 Martha St, Encino, CA 91316
Other Locations
Alamo, CA ยท Danville, CA
Profiles Found
3 people with this name
Age
66 years old
Phone Numbers
(818) 343-6780 and 3 others on file
Email
benihana6@aol.com
Career
President And CEO, President at Engeo Inc, R Us Doors & Art Glass Inc
Contributions
$17.4K total โ€” Swalwell, Eric Michael, Houston, Guy S
PPP Loans
$9802K for Parachute Technology, INC, Michael Philips

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 Uri Eliahu. Because public records are indexed by name rather than by a unique identifier, the 116 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

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.

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 Uri Eliahu

Search Complexity: Low

116 public records across 1state, belonging to approximately 3 different individuals. With only 3 profiles found, identifying the correct person should be straightforward.

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.

Record Type Breakdown

Data spans 6 record categories. Largest: PPP Loan Records (43%), which are tied to specific businesses and addresses. Also includes Political Contribution Records (34) and Business & Corporate Filings (21).

50
PPP Loan Records
34
Political Contribution Records
21
Business & Corporate Filings
6
Contact & Address Records
3
Corporate Records
1
Patent & Invention Records

Age Distribution

Age range: approximately 5 years. Largest group: Senior (65+) (50%).

Senior (65+)1personMiddle-Age (40-64)1person

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

Frequently Asked Questions About Uri Eliahu

What businesses are associated with Uri Eliahu?
We found 21 business affiliations for Uri Eliahu (President And CEO). Other companies include R Us Doors & Art Glass Inc, Engeo Incorporated. Business records are compiled from state registries, SEC filings, and professional databases.
Has Uri Eliahu made political donations?
FEC disclosure records show 34 reported political contributions from Uri Eliahu, totaling $17,375. Recipients include Swalwell, Eric Michael and Houston, Guy S. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Uri Eliahu?
Our database contains 116 total records for Uri Eliahu spanning 1 state. This includes 3 distinct contact records, 2 with phone numbers, 1 with email addresses. All data is compiled from publicly available government and commercial sources.
How accurate is the information shown for Uri Eliahu?
The 116 records displayed for Uri Eliahu 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 Uri Eliahu 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.