Wayne Mintzer from Sinking Spg, PA

Age 77 b. May 1948 Berks Co.
๐Ÿ“ 85 Sweitzer Rd
๐Ÿ“ž (610) 378-9817, (610) 823-1205

Wayne Mintzer from Los Angeles, CA

Los Angeles Co.
๐Ÿ“ 2040 Avenue Of The Stars
๐Ÿ“ž (310) 557-1851

Wayne Mintzer from Century City, CA

Los Angeles Co.
๐Ÿ“ 10100 Santa Monica Blvd Ste 400
๐Ÿ“ž (734) 944-0940

Wayne Mintzer from Millsboro, DE

Sussex Co.
๐Ÿ“ 499 Mitchell Mc Rd
๐Ÿ“ž (214) 748-3647

Wayne Mintzer from Reading, PA

Berks Co.
๐Ÿ“ 754 N 11 Th St 3 Fl

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 5 contact records for Wayne Mintzer across 3 states. The most recent address on file is in Sinking Spg, Pennsylvania. Of these records, 4 include phone numbers. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Mintzer Wayne T & Bonnie L

Berks County
· 85 Sweitzer Rd, Lower-Heidelberg PA
Assessed: $137,200

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

Irving Stuart California, INC.

Filed: May 16, 1979
Registered Agent: Wayne Mintzer

Source: Public Records Wayne Mintzer appears in 1 corporate filing from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

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

Toyo Life Service International INC.

Corporation

$21,130 Paid in Full
Address:
10100 Santa Monica Blvd Ste 300
Century City, CA90067
Approved

May 1, 2020

Forgiven

$21,381

Jobs Reported

3

Loan #

1618007709

Loan Size

Small

Baby George Productions INC

Corporation

$53,822 Paid in Full
Address:
10100 Santa Monica Blvd Ste 650
Los Angeles, CA90067-4102
Approved

Mar 25, 2021

Forgiven

$54,233

Jobs Reported

4

Loan #

8576768604

Loan Size

Small

Black Star Consulting INC

Corporation

$135,387 Paid in Full
Address:
10100 Santa Monica Blvd Ste 100
Los Angeles, CA90067-4137
Approved

May 11, 2021

Forgiven

$135,756

Jobs Reported

8

Loan #

7926668910

Loan Size

Small

Eric Klein

Sole Proprietorship

$20,832 Paid in Full
Address:
10100 Santa Monica Blvd Ste 300
Los Angeles, CA90067-4107
Approved

Feb 17, 2021

Forgiven

$21,010

Jobs Reported

1

Loan #

9614608402

Loan Size

Small

It'S Over Easy, LLC

Limited Liability Company(LLC

$41,200 Paid in Full
Address:
10100 Santa Monica Blvd Suite 650
Los Angeles, CA90067-4000
Approved

Apr 6, 2020

Forgiven

$41,588

Jobs Reported

6

Loan #

6074037003

Loan Size

Small

Pachulski Stang Ziehl & Jones LLP

Partnership

$2,275,603 Paid in Full
Address:
10100 SANTA MONICA BLVD Suite 1300
Los Angeles, CA90067-4000
Approved

Apr 10, 2020

Forgiven

$2,305,404

Jobs Reported

124

Loan #

2105177103

Loan Size

Medium-Large

Louis Shapiro

Sole Proprietorship

$29,339 Paid in Full
Address:
10100 Santa Monica Blvd Ste 300
Los Angeles, CA90067-4107
Approved

Feb 6, 2021

Forgiven

$29,505

Jobs Reported

1

Loan #

4417478409

Loan Size

Small

A-1 Cleaners And Clothing Preservation

Sole Proprietorship

$11,430 Paid in Full
Address:
10100 Santa Monica Blvd Ste A100
Los Angeles, CA90067-4130
Approved

May 10, 2020

Forgiven

$6,122

Jobs Reported

2

Loan #

4580937409

Loan Size

Small

Benedict Canyon Equity Holdings LLC

Limited Liability Company(LLC

$264,000 Paid in Full
Address:
10100 Santa Monica Blvd Ste 420
Los Angeles, CA90067
Approved

Apr 14, 2020

Forgiven

$266,951

Jobs Reported

13

Loan #

7921347107

Loan Size

Medium

Marquee Asset Management, LLC

Limited Liability Company(LLC

$208,200 Paid in Full
Address:
10100 Santa Monica Blvd Ste 458
Los Angeles, CA90067-4019
Approved

Apr 29, 2020

Forgiven

$210,436

Jobs Reported

10

Loan #

4174117306

Loan Size

Medium

Engstrom Lipscomb And Lack A Professional Corporation

Corporation

$812,900 Paid in Full
Address:
10100 Santa Monica Blvd Ste 1200
Los Angeles, CA90067-4113
Approved

Jan 27, 2021

Forgiven

$817,010

Jobs Reported

39

Loan #

6912338300

Loan Size

Medium

Khan Cpa CORP

Corporation

$48,819 Paid in Full
Address:
10100 Santa Monica Blvd Ste 300
Los Angeles, CA90067-4107
Approved

Apr 20, 2021

Forgiven

$49,014

Jobs Reported

2

Loan #

6709208802

Loan Size

Small

Neilson Hammer Operations LLC

Limited Liability Company(LLC

$16,800 Paid in Full
Address:
10100 Santa Monica Blvd
Los Angeles, CA90067-4000
Approved

Jan 20, 2021

Forgiven

$17,020

Jobs Reported

2

Loan #

2279298307

Loan Size

Small

Leslie Allan Management

Sole Proprietorship

$18,091 Paid in Full
Address:
10100 Santa Monica Blvd #346
Los Angeles, CA90067
Approved

Apr 28, 2020

Forgiven

$18,268

Jobs Reported

2

Loan #

7394627203

Loan Size

Small

Blut Law Group

Subchapter S Corporation

$13,922 Paid in Full
Address:
10100 Santa Monica Blvd
Los Angeles, CA90067-4003
Approved

Jan 20, 2021

Forgiven

$13,982

Jobs Reported

2

Loan #

2234058301

Loan Size

Small

Law Office Of Limor Mojdehiazad, Apc

Corporation

$13,701 Paid in Full
Address:
10100 Santa Monica Blvd Ste 300
Los Angeles, CA90067-4107
Approved

May 1, 2020

Forgiven

$13,823

Jobs Reported

2

Loan #

6179147705

Loan Size

Small

James K T Hunter

Sole Proprietorship

$20,832 Paid in Full
Address:
10100 Santa Monica Blvd Ste 1300
Los Angeles, CA90067-4114
Approved

Mar 20, 2021

Forgiven

$20,983

Jobs Reported

1

Loan #

6212078609

Loan Size

Small

Law Offices Of James E. Blatt

Corporation

$69,822 Paid in Full
Address:
10100 Santa Monica Blvd Ste 300
Los Angeles, CA90067-4107
Approved

Jan 28, 2021

Forgiven

$70,708

Jobs Reported

4

Loan #

7871438303

Loan Size

Small

Village Roadshow Entertainment Group Usa INC

Corporation

$576,925 Paid in Full
Address:
10100 Santa Monica Blvd
Los Angeles, CA90067-4003
Approved

Apr 28, 2020

Forgiven

$582,085

Jobs Reported

26

Loan #

7770787210

Loan Size

Medium

Career Group INC.

Subchapter S Corporation

$10,000,000 Paid in Full
Address:
10100 Santa Monica Blvd Fl 9
Los Angeles, CA90067-4003
Approved

Jan 30, 2021

Forgiven

$10,069,863

Jobs Reported

500

Loan #

8874188300

Loan Size

Large

Laseraway Holdings, LLC

Limited Liability Company(LLC

$1,959,600 Paid in Full
Address:
10100 Santa Monica Blvd
Los Angeles, CA90067-4000
Approved

Apr 5, 2020

Forgiven

$1,979,411

Jobs Reported

145

Loan #

5564877006

Loan Size

Medium-Large

Great Books INC

Corporation

$40,257 Paid in Full
Address:
10100 Santa Monica Blvd Ste 1725
Los Angeles, CA90067-4013
Approved

Feb 13, 2021

Forgiven

$40,476

Jobs Reported

10

Loan #

8719468410

Loan Size

Small

Law Office Of Limor Mojdehiazad Apc

Corporation

$15,234 Paid in Full
Address:
10100 Santa Monica Blvd Ste 300
Los Angeles, CA90067-4107
Approved

Mar 17, 2021

Forgiven

$15,382

Jobs Reported

1

Loan #

3512698605

Loan Size

Small

Marc Zussman

Sole Proprietorship

$20,834 Paid in Full
Address:
10100 Santa Monica Blvd Ste 300
Los Angeles, CA90067-4107
Approved

Feb 20, 2021

Forgiven

$20,948

Jobs Reported

1

Loan #

2504988506

Loan Size

Small

Kaufman + Bernstein, INC.

Corporation

$307,635 Paid in Full
Address:
10100 Santa Monica Blvd Ste 650
Los Angeles, CA90067-4000
Approved

Apr 7, 2020

Forgiven

$311,166

Jobs Reported

14

Loan #

7650557010

Loan Size

Medium

Zakariaie & Zakariaie

Partnership

$28,700 Paid in Full
Address:
10100 Santa Monica Blvd
Los Angeles, CA90067-4003
Approved

Jan 27, 2021

Forgiven

$29,074

Jobs Reported

4

Loan #

6962778301

Loan Size

Small

Blut Law Group

Subchapter S Corporation

$18,300 Paid in Full
Address:
10100 Santa Monica Blvd Suite 300
Los Angeles, CA90067
Approved

Apr 30, 2020

Forgiven

$18,400

Jobs Reported

1

Loan #

5110427300

Loan Size

Small

Kendall Brill & Kelly LLP

Limited Liability Partnership

$545,765 Paid in Full
Address:
10100 Santa Monica Blvd Ste 1725
Los Angeles, CA90067-4000
Approved

Mar 23, 2021

Forgiven

$553,193

Jobs Reported

14

Loan #

7167008604

Loan Size

Medium

Imperial Capital LLC

Limited Liability Company(LLC

$3,764,500 Paid in Full
Address:
10100 Santa Monica Blvd
Los Angeles, CA90067-4000
Approved

Apr 4, 2020

Forgiven

$3,466,280

Jobs Reported

156

Loan #

4758897005

Loan Size

Medium-Large

Kendall Brill & Kelly LLP

Limited Liability Partnership

$373,000 Paid in Full
Address:
10100 Santa Monica Blvd Suite 1725
Los Angeles, CA90067-4000
Approved

Apr 9, 2020

Forgiven

$611,116

Jobs Reported

21

Loan #

8875157003

Loan Size

Medium

Unisource National Lender Services, LLC

Limited Liability Company(LLC

$433,902 Paid in Full
Address:
10100 Santa Monica Blvd Ste 300
Los Angeles, CA90067-4107
Approved

May 1, 2020

Forgiven

$437,266

Jobs Reported

75

Loan #

6441197705

Loan Size

Medium

Safetyspect INC.

Corporation

$149,000 Exemption 4
Address:
10100 Santa Monica Blvd Ste 300
Los Angeles, CA90067-4107
Approved

May 26, 2021

Jobs Reported

10

Loan #

7968049002

Loan Size

Small

Amber Gordon Attorney At Law

Self-Employed Individuals

$20,833 Paid in Full
Address:
10100 Santa Monica Blvd Suite 300
Los Angeles, CA90067
Approved

May 8, 2020

Forgiven

$21,118

Jobs Reported

1

Loan #

4285947409

Loan Size

Small

Fay Mi Arfa

Corporation

$29,027 Paid in Full
Address:
10100 Santa Monica Blvd Ste 300
Los Angeles, CA90067-4107
Approved

May 2, 2020

Forgiven

$29,270

Jobs Reported

1

Loan #

9712257303

Loan Size

Small

Mario'S Auto Detail

Sole Proprietorship

$3,672 Paid in Full
Address:
10100 Santa Monica Blvd
Los Angeles, CA90067
Approved

May 1, 2020

Forgiven

$3,715

Jobs Reported

3

Loan #

6174067706

Loan Size

Small

Baltimore Pictures, INC.

Subchapter S Corporation

$41,600 Paid in Full
Address:
10100 SANTA MONICA BLVD Suite 1700
Los Angeles, CA90067-4000
Approved

Apr 6, 2020

Forgiven

$42,059

Jobs Reported

2

Loan #

6397927004

Loan Size

Small

Downrange INC

Corporation

$79,583 Paid in Full
Address:
10100 Santa Monica Blvd Ste 1700
Los Angeles, CA90067-4156
Approved

May 1, 2020

Forgiven

$80,309

Jobs Reported

2

Loan #

8165397305

Loan Size

Small

Eric Klein

Sole Proprietorship

$20,832 Paid in Full
Address:
10100 Santa Monica Blvd # 3
Los Angeles, CA90067-4003
Approved

May 1, 2021

Forgiven

$20,957

Jobs Reported

1

Loan #

6236848903

Loan Size

Small

Reback Realty INC.

Corporation

$10,416 Paid in Full
Address:
10100 Santa Monica Blvd Ste 300
Los Angeles, CA90067-4000
Approved

Jun 4, 2020

Forgiven

$10,530

Jobs Reported

1

Loan #

7879637803

Loan Size

Small

Safetyspect INC.

Corporation

$70,927 Paid in Full
Address:
10100 Santa Monica Blvd Ste 300
Los Angeles, CA90067-4000
Approved

Mar 24, 2021

Forgiven

$71,856

Jobs Reported

10

Loan #

7871488601

Loan Size

Small

Mihoko Mendoza

Sole Proprietorship

$10,886 Paid in Full
Address:
10100 Santa Monica Blvd Ste A100
Los Angeles, CA90067-4130
Approved

Apr 3, 2021

Forgiven

$10,922

Jobs Reported

1

Loan #

5965498704

Loan Size

Small

Law Offices Of James E. Blatt A Professional Corporation

Corporation

$60,285 Paid in Full
Address:
10100 Santa Monica Blvd #300
Los Angeles, CA90067-4003
Approved

Apr 27, 2020

Forgiven

$60,852

Jobs Reported

4

Loan #

4574847203

Loan Size

Small

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 42 PPP loan records are linked to businesses associated with Wayne Mintzer. These Paycheck Protection Program loans were part of the 2020-2021 CARES Act pandemic relief and were released by the SBA under FOIA.

Find Wayne Mintzer 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
1
5

Wayne Mintzer in Sinking Spg, PA: Background Summary

Location
85 Sweitzer Rd, Sinking Spg, PA 19608
Other Locations
Los Angeles, CA ยท Century City, CA ยท Millsboro, DE and 1 more
Profiles Found
5 people with this name
Phone Numbers
(610) 378-9817 and 4 others on file
Properties
1property owned
PPP Loans
$22658K for Toyo Life Service International INC., Baby George Productions 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 Wayne Mintzer. Because public records are indexed by name rather than by a unique identifier, the 51 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.

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 Wayne Mintzer

Search Complexity: Moderate

51 public records across 3states, belonging to approximately 5 different individuals. There are 5 distinct profiles in the results. Using the state filter or checking age and address details will help identify the correct individual.

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 moderately distributed across 3 states. Highest concentration: Pennsylvania (10%), followed by California and Delaware. Spans the Northeast and West regions.

PA5recordsCA2recordsDE1record

Record Type Breakdown

Data spans 4 record categories. Largest: PPP Loan Records (82%), which are tied to specific businesses and addresses. Also includes Contact & Address Records (7) and Property Ownership Records (1).

42
PPP Loan Records
7
Contact & Address Records
1
Property Ownership Records
1
Corporate Records

Frequently Asked Questions About Wayne Mintzer

Does Wayne Mintzer own property?
County assessor records show 1 property associated with Wayne Mintzer . Assessed values are determined by county tax assessors and may differ from market value. These records are sourced from county recorder and assessor offices.
How many records exist for Wayne Mintzer?
Our database contains 51 total records for Wayne Mintzer spanning 3 states. This includes 5 distinct contact records, 4 with phone numbers. 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 Wayne Mintzer?
The 51 records displayed for Wayne Mintzer 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 Wayne Mintzer 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.