Wallace Mei from Lexington, MA

Age 52
๐Ÿ“ 240 Woburn St, Lexington, MA 02420
๐Ÿ“ž (781) 862-1944, (781) 862-1944

Wallace Mei from Fairfield, CT

Age 65 b. Sep 1960 Fairfield Co.
๐Ÿ“ 1275 Post Rd

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 2 contact records for Wallace Mei across 2 states. The most recent address on file is in Fairfield, Connecticut. Of these records, 1 include phone numbers. The listed age is 52. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Mei Wallace K &

Middlesex County
· 240 Woburn St, Lexington Ma 2420.0
Built: 1952.0
Assessed: $689,000 ยท Sale: $252,000 (1992/01/01)

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

2004 Toyota Sienna
ยท Registered to: Wallace Mei
ยท VIN: 5TDBA23C74S001365
·
240 Woburn St, Lexington, MA, 2420

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 1 vehicle registration record is associated with Wallace Mei. Registered makes include Toyota. The most recent model year on record is 2004. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

Wallace & Associates APC - CPA

Mei WallaceTeam Member at Wallace & Associates APC - CPA

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 1 business affiliation was found for Wallace Mei. Roles listed include Team Member at Wallace & Associates APC - CPA. Records are compiled from state business registries, SEC filings, and professional networking databases.

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

Jensen, Appleby & Associates, INC.

Subchapter S Corporation

$43,600 Paid in Full
Address:
16000 Ventura Blvd Ste 1000
Encino, CA91436-1231
Approved

Apr 12, 2020

Forgiven

$43,930

Jobs Reported

2

Loan #

3706387107

Loan Size

Small

Madilyn Bailey Music INC

Subchapter S Corporation

$45,099 Paid in Full
Address:
16000 Ventura Blvd Ste 520
Encino, CA91436-2332
Approved

Feb 9, 2021

Forgiven

$45,352

Jobs Reported

2

Loan #

5966138409

Loan Size

Small

Capital Deck & Stair Waterproofing INC.

Corporation

$143,017 Paid in Full
Address:
16000 Ventura Blvd Ste 1103
Encino, CA91436-2767
Approved

Feb 19, 2021

Forgiven

$144,090

Jobs Reported

18

Loan #

1619608503

Loan Size

Small

Elina Productions, INC.

Corporation

$12,000 Paid in Full
Address:
16000 VENTURA BLVD Ste 900
Encino, CA91436-1231
Approved

Apr 6, 2020

Forgiven

$12,138

Jobs Reported

1

Loan #

6416077005

Loan Size

Small

Sremm Touring, LLC

Limited Liability Company(LLC

$90,595 Paid in Full
Address:
16000 Ventura Blvd Ste 600
Encino, CA91436-2753
Approved

Apr 14, 2020

Forgiven

$91,695

Jobs Reported

8

Loan #

7436477107

Loan Size

Small

Mark R. Raphael, A Professional Corporation

Corporation

$6,215 Paid in Full
Address:
16000 Ventura Blvd Ste 1000
Encino, CA91436-2762
Approved

May 1, 2020

Forgiven

$6,269

Jobs Reported

1

Loan #

5051367708

Loan Size

Small

Aimee Carrero Incorporated

Subchapter S Corporation

$10,417 Paid in Full
Address:
16000 Ventura Blvd Ste 600
Encino, CA91436-2735
Approved

Apr 29, 2020

Forgiven

$10,518

Jobs Reported

1

Loan #

4009737300

Loan Size

Small

Dionysus International INC.

Corporation

$28,300 Paid in Full
Address:
16000 Ventura Blvd Ste 1102
Encino, CA91436-2767
Approved

Mar 17, 2021

Forgiven

$28,618

Jobs Reported

2

Loan #

3600728601

Loan Size

Small

Law Offices Of A. Hillary Grosberg

Sole Proprietorship

$24,647 Paid in Full
Address:
16000 Ventura Blvd Ste 1000
Encino, CA91436-2762
Approved

May 1, 2020

Forgiven

$21,050

Jobs Reported

1

Loan #

7172707709

Loan Size

Small

The Rosenzweig Group INC

Subchapter S Corporation

$37,615 Paid in Full
Address:
16000 Ventura Blvd Ste 520
Encino, CA91436-2332
Approved

Feb 23, 2021

Forgiven

$37,810

Jobs Reported

3

Loan #

3378898506

Loan Size

Small

Bernstein & Friedland P.c.

Subchapter S Corporation

$73,690 Paid in Full
Address:
16000 Ventura Blvd Ste 1000
Encino, CA91436-2762
Approved

Jan 25, 2021

Forgiven

$74,154

Jobs Reported

3

Loan #

5432908301

Loan Size

Small

The Company Entertainment LLC

Limited Liability Company(LLC

$123,958 Paid in Full
Address:
16000 Ventura Blvd Ste 600
Encino, CA91436-1231
Approved

Apr 22, 2021

Forgiven

$124,912

Jobs Reported

7

Loan #

7807148806

Loan Size

Small

Costa Tours INC

Subchapter S Corporation

$7,192 Paid in Full
Address:
16000 Ventura Blvd Ste 900
Encino, CA91436-2760
Approved

Mar 3, 2021

Forgiven

$7,264

Jobs Reported

1

Loan #

6233508508

Loan Size

Small

The Wallace Firm A Professional Corporation

Subchapter S Corporation

$398,090 Paid in Full
Address:
16000 Ventura Blvd Ste 440
Encino, CA91436-4491
Approved

Jan 22, 2021

Forgiven

$399,617

Jobs Reported

24

Loan #

4117638309

Loan Size

Medium

Gossip Touring LLC

Limited Liability Company(LLC

$44,162 Paid in Full
Address:
16000 VENTURA BLVD Ste 600
Encino, CA91436-2753
Approved

Apr 28, 2020

Forgiven

$44,572

Jobs Reported

3

Loan #

8759427200

Loan Size

Small

Pronounced Hor-Hay INC.

Subchapter S Corporation

$20,833 Paid in Full
Address:
16000 VENTURA BLVD Ste 600
Encino, CA91436-1231
Approved

Aug 4, 2020

Forgiven

$21,031

Jobs Reported

1

Loan #

3253178204

Loan Size

Small

Gil Netter Productions

Subchapter S Corporation

$41,388 Paid in Full
Address:
16000 Ventura Blvd Ste 900
Encino, CA91436-1231
Approved

Apr 8, 2020

Forgiven

$39,673

Jobs Reported

2

Loan #

8833417000

Loan Size

Small

365 Touring International, INC

Subchapter S Corporation

$96,250 Paid in Full
Address:
16000 VENTURA BLVD Ste 600
Encino, CA91436-1231
Approved

Apr 7, 2020

Forgiven

$97,191

Jobs Reported

5

Loan #

7645947004

Loan Size

Small

Courtyard Productions INC

Corporation

$53,557 Paid in Full
Address:
16000 Ventura Blvd Ste 600
Encino, CA91436-1231
Approved

Apr 7, 2020

Forgiven

$54,081

Jobs Reported

2

Loan #

7640517005

Loan Size

Small

Mr Dream LLC

Limited Liability Company(LLC

$59,000 Paid in Full
Address:
16000 Ventura Blvd Ste 520
Encino, CA91436-1231
Approved

Apr 13, 2020

Forgiven

$59,491

Jobs Reported

4

Loan #

4291297106

Loan Size

Small

Not Today Mija INC.

Subchapter S Corporation

$37,945 Paid in Full
Address:
16000 Ventura Blvd Ste 900
Encino, CA91436-2760
Approved

Mar 24, 2021

Forgiven

$38,340

Jobs Reported

5

Loan #

7764998606

Loan Size

Small

Hagop J Markarian Corporation

Corporation

$13,748 Paid in Full
Address:
16000 Ventura Blvd Ste 1000
Encino, CA91436-2762
Approved

May 1, 2020

Forgiven

$12,826

Jobs Reported

1

Loan #

8080757307

Loan Size

Small

Cult Status INC

Corporation

$20,832 Paid in Full
Address:
16000 Ventura Blvd Ste 900
Encino, CA91436-2760
Approved

Feb 22, 2021

Forgiven

$21,049

Jobs Reported

1

Loan #

2813528501

Loan Size

Small

Cardeas Ventures, INC

Subchapter S Corporation

$16,600 Paid in Full
Address:
16000 Ventura Blvd Ste 520
Encino, CA91436-2332
Approved

Apr 29, 2020

Forgiven

$16,733

Jobs Reported

1

Loan #

2254547307

Loan Size

Small

2834 Productions INC.

Corporation

$8,199 Paid in Full
Address:
16000 Ventura Blvd Ste 600
Encino, CA91436-2753
Approved

Apr 30, 2020

Forgiven

$8,298

Jobs Reported

1

Loan #

5428757305

Loan Size

Small

Lil Pump Touring, LLC

Limited Liability Company(LLC

$38,118 Exemption 4
Address:
16000 VENTURA BLVD Ste #600
Encino, CA91436-2753
Approved

Apr 14, 2020

Jobs Reported

13

Loan #

7730307103

Loan Size

Small

Ananian Law Group A Professional Law Corporation

Subchapter S Corporation

$5,000 Paid in Full
Address:
16000 Ventura Blvd Ste 701
Encino, CA91436-2758
Approved

Mar 30, 2021

Forgiven

$5,025

Jobs Reported

1

Loan #

3029598708

Loan Size

Small

Not Today Mija INC.

Subchapter S Corporation

$37,945 Paid in Full
Address:
16000 VENTURA BLVD Ste 900
Encino, CA91436-2760
Approved

Apr 15, 2020

Forgiven

$38,375

Jobs Reported

3

Loan #

9083597100

Loan Size

Small

Swae Lee Incorporated

Subchapter S Corporation

$60,372 Paid in Full
Address:
16000 Ventura Blvd Ste 600
Encino, CA91436-2753
Approved

Apr 14, 2020

Forgiven

$61,111

Jobs Reported

8

Loan #

7407297102

Loan Size

Small

Heavyweight Records, LLC

Limited Liability Company(LLC

$19,965 Paid in Full
Address:
16000 Ventura Blvd Ste 600
Encino, CA91436-1231
Approved

Apr 8, 2020

Forgiven

$20,157

Jobs Reported

2

Loan #

8036037001

Loan Size

Small

Emerge Business Management, INC.

Corporation

$74,500 Paid in Full
Address:
16000 Ventura Blvd Ste 520
Encino, CA91436-2332
Approved

Apr 14, 2020

Forgiven

$75,116

Jobs Reported

5

Loan #

7611847109

Loan Size

Small

Gettleson, Witzer & O'Connor

Corporation

$665,400 Paid in Full
Address:
16000 VENTURA BLVD Ste 900
Encino, CA91436-1231
Approved

Apr 6, 2020

Forgiven

$673,658

Jobs Reported

40

Loan #

6241757005

Loan Size

Medium

Werewolf INC

Subchapter S Corporation

$23,522 Paid in Full
Address:
16000 Ventura Blvd Ste 900
Encino, CA91436-1231
Approved

Feb 12, 2021

Forgiven

$23,772

Jobs Reported

2

Loan #

8120798408

Loan Size

Small

Premiere Urban Related Entertainment, INC.

Corporation

$22,862 Paid in Full
Address:
16000 VENTURA BLVD Ste 900
Encino, CA91436-2760
Approved

Apr 28, 2020

Forgiven

$23,083

Jobs Reported

2

Loan #

9547757208

Loan Size

Small

333 Limitless Road INC

Corporation

$38,405 Paid in Full
Address:
16000 Ventura Blvd Ste 520
Encino, CA91436-2332
Approved

Jan 31, 2021

Forgiven

$38,636

Jobs Reported

3

Loan #

1007358401

Loan Size

Small

Hee Sohn

Sole Proprietorship

$5,130 Paid in Full
Address:
16000 Ventura Blvd Ste 302
Encino, CA91436-2748
Approved

Feb 19, 2021

Forgiven

$5,181

Jobs Reported

1

Loan #

1579018508

Loan Size

Small

Jensen Appleby & Associates INC

Subchapter S Corporation

$43,645 Paid in Full
Address:
16000 Ventura Blvd Ste 1000
Encino, CA91436-2762
Approved

Feb 5, 2021

Forgiven

$43,901

Jobs Reported

2

Loan #

3766448404

Loan Size

Small

Alekesam INC.

Subchapter S Corporation

$20,833 Paid in Full
Address:
16000 Ventura Blvd Ste 600
Encino, CA91436-2753
Approved

Apr 30, 2020

Forgiven

$21,083

Jobs Reported

1

Loan #

4755537301

Loan Size

Small

Cardeas Ventures INC

Subchapter S Corporation

$20,833 Paid in Full
Address:
16000 Ventura Blvd Ste 520
Encino, CA91436-2332
Approved

Jan 23, 2021

Forgiven

$20,966

Jobs Reported

1

Loan #

4731018300

Loan Size

Small

Morningside Entertainment INC

Subchapter S Corporation

$32,300 Exemption 4
Address:
16000 Ventura Blvd Ste 1102
Encino, CA91436-2767
Approved

Mar 18, 2021

Forgiven

$32,791

Jobs Reported

4

Loan #

4402308608

Loan Size

Small

Chapnick, Smukler & Chapnick, INC.

Subchapter S Corporation

$124,800 Paid in Full
Address:
16000 VENTURA BLVD Ste 1102
Encino, CA91436-1231
Approved

Apr 9, 2020

Forgiven

$126,360

Jobs Reported

7

Loan #

1086447100

Loan Size

Small

333 Limitless Road, INC

Corporation

$24,028 Paid in Full
Address:
16000 Ventura Blvd Ste 520
Encino, CA91436-2332
Approved

Apr 15, 2020

Forgiven

$24,176

Jobs Reported

3

Loan #

1931487208

Loan Size

Small

La Monarca Entertainment, INC.

Subchapter S Corporation

$281,916 Paid in Full
Address:
16000 Ventura Blvd Ste 600
Encino, CA91436-1231
Approved

Apr 8, 2020

Forgiven

$202,628

Jobs Reported

17

Loan #

8671237001

Loan Size

Medium

Ac Slater LTD

Subchapter S Corporation

$20,833 Paid in Full
Address:
16000 VENTURA BLVD Ste 600
Encino, CA91436-2753
Approved

Apr 28, 2020

Forgiven

$21,032

Jobs Reported

1

Loan #

7619717208

Loan Size

Small

Groundswell Production Ii INC

Subchapter S Corporation

$72,060 Paid in Full
Address:
16000 Ventura Blvd Ste 900
Encino, CA91436-2760
Approved

Feb 5, 2021

Forgiven

$72,921

Jobs Reported

3

Loan #

3515188404

Loan Size

Small

Costa Tours, INC.

Subchapter S Corporation

$7,192 Paid in Full
Address:
16000 Ventura Blvd Ste 900
Encino, CA91436-2760
Approved

Apr 29, 2020

Forgiven

$7,267

Jobs Reported

6

Loan #

3160757304

Loan Size

Small

Asoc Brotherhood INC.

Corporation

$20,833 Paid in Full
Address:
16000 Ventura Blvd Ste 600
Encino, CA91436-1231
Approved

Apr 10, 2020

Forgiven

$21,033

Jobs Reported

1

Loan #

1578357104

Loan Size

Small

Premiere Urban-Related Entertainment

Corporation

$32,740 Paid in Full
Address:
16000 Ventura Blvd Ste 900
Encino, CA91436-2760
Approved

Feb 16, 2021

Forgiven

$33,086

Jobs Reported

2

Loan #

9261988404

Loan Size

Small

Sarah Finn Casting INC.

Corporation

$46,600 Paid in Full
Address:
16000 Ventura Blvd Ste 1102
Encino, CA91436-2767
Approved

Mar 13, 2021

Forgiven

$47,126

Jobs Reported

11

Loan #

2073138604

Loan Size

Small

Charly J. Netel Cpa INC

Corporation

$71,560 Paid in Full
Address:
16000 Ventura Blvd Ste 1202
Encino, CA91436-2730
Approved

Feb 11, 2021

Forgiven

$72,423

Jobs Reported

4

Loan #

7147358400

Loan Size

Small

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

Find Wallace Mei 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
1
4

Wallace Mei in Lexington, MA: Background Summary

Location
240 Woburn St,Lexington, MA 02420, Lexington, MA
Other Locations
Fairfield, CT
Profiles Found
2 people with this name
Age
65 years old (born 09/01/1960)
Phone Numbers
(781) 862-1944
Possible Relatives
Chung Lena Mei, Henrietta W Chengmei, Kenneth K Mei, Henry Mei, Henrietta W Chemei and 3 more
Career
Team Member at Wallace & Associates APC - CPA
Properties
1property owned
Vehicles
1 linked โ€” 2004 Toyota Sienna
PPP Loans
$3268K for Jensen, Appleby & Associates, INC., Madilyn Bailey Music INC

This information is compiled from publicly available records and may include data for multiple individuals with similar names. Data may contain inaccuracies or be incomplete. This information should not be used for employment screening, tenant screening, credit decisions, or any purpose covered by the Fair Credit Reporting Act (FCRA). Always verify information independently before making any decisions.

How to Read This Report

This page aggregates publicly available records from government agencies, court systems, and official registries into a single report for Wallace Mei. Because public records are indexed by name rather than by a unique identifier, the 56 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.

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 Wallace Mei

Search Complexity: Low

56 public records across 2states, belonging to approximately 2 different individuals. With only 2 profiles found, identifying the correct person should be straightforward.

For this search, the Property Ownership Records section may be most helpful for disambiguation because these records list property addresses and co-owners, which can help distinguish between individuals.

Geographic Distribution

Records are concentrated across 2 states. Highest concentration: Massachusetts (7%), followed by Connecticut. Concentrated in the Northeast.

MA4recordsCT1record

Record Type Breakdown

Data spans 5 record categories. Largest: PPP Loan Records (89%), which are tied to specific businesses and addresses. Also includes Contact & Address Records (3) and Property Ownership Records (1).

50
PPP Loan Records
3
Contact & Address Records
1
Property Ownership Records
1
Vehicle Registration Records
1
Business & Corporate Filings

Age Distribution

Age range: approximately 14 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 Wallace Mei

Does Wallace Mei own property?
County assessor records show 1 property associated with Wallace Mei . 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 Wallace Mei?
Records show 1 vehicle registration associated with Wallace Mei, including a 2004 Toyota Sienna. 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 Wallace Mei?
We found 1 business affiliation for Wallace Mei (Team Member at Wallace & Associates APC - CPA). Business records are compiled from state registries, SEC filings, and professional databases.
How many records exist for Wallace Mei?
Our database contains 56 total records for Wallace Mei spanning 2 states. This includes 2 distinct contact records, 1 with phone numbers. All data is compiled from publicly available government and commercial sources.
How accurate is the information shown for Wallace Mei?
The 56 records displayed for Wallace Mei 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 Wallace Mei 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.