Scott Yang

Age 48 b. 1977-04-25
๐Ÿ“ 680 S Norton Ave Apt 5, Los Angeles Ca
๐Ÿ“ž (213) 999-0370, (213) 999-0447
โœ‰๏ธ Y783824@HOTMAIL.COM, y783824@hotmail.com

Scott Yang

Age 55 b. 1970-11-02
๐Ÿ“ 315 S Plymouth Blvd, Los Angeles Ca
๐Ÿ“ž (213) 792-1975, (323) 936-9571
โœ‰๏ธ SCOTTYANG@MACKONE.COM, scottyang@mackone.com

Scott Yang

Age 60 b. 1965-08-05
๐Ÿ“ 9027 Generations Dr, Elk Grove Ca
๐Ÿ“ž (707) 539-5000, (707) 571-4000
โœ‰๏ธ MALIA.YANG1@GMAIL.COM, malia.yang1@gmail.com

Scott Yang from Brooklyn, NY

Age 42
๐Ÿ“ 1525 11th St #d8, Brooklyn, NY 11204
๐Ÿ“ž (718) 234-6758, (718) 234-6758
โœ‰๏ธ scotty@actv.com, scotty@usa.net
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Connie Yang,Quansheng Yang,Xuhui Yang,Quan S Yang

Scott Yang

Age 51 b. 1975-01-16
๐Ÿ“ 28115 De La Vina Wy, Santa Clarita Ca 91355
๐Ÿ“ž (818) 624-1371, (818) 624-1371
โœ‰๏ธ SYANGLAW@GMAIL.COM, syanglaw@gmail.com

Scott Yang

Age 33 b. 1992-11-15
๐Ÿ“ 7655 Stage Rd Apt 46, Buena Park Ca
๐Ÿ“ž (714) 872-7732, (714) 270-8771
โœ‰๏ธ SOCCER_SCOTT7@YAHOO.COM

Scott Yang

Age 62 b. 1963-04-07
๐Ÿ“ 828 Pamela Pl, Arcadia Ca
๐Ÿ“ž (626) 255-7439, (626) 574-3921
โœ‰๏ธ BLSSDRPTR@YAHOO.COM

Scott Yang

Age 58 b. 1967-10-04
๐Ÿ“ 1505 Sunnyside Ave, Sheboygan Wi
๐Ÿ“ž (920) 452-7449, (920) 889-7077
โœ‰๏ธ YANGSCOTT@ATT.NET

Scott Yang

๐Ÿ“ 4486 N Sharon Ave Apt A, Fresno Ca
๐Ÿ“ž (559) 704-1734, (550) 704-1734
โœ‰๏ธ SCOTTWYANG@ATT.NET

Scott Yang

Age 41 b. 1984-05-03
๐Ÿ“ 209 W Fairview Ave, Glendale Ca
๐Ÿ“ž (626) 780-3274, (626) 780-3274
โœ‰๏ธ SCOTTYANG84@GMAIL.COM

Scott Yang from San Jose, CA

Age 77 b. Sep 1948 Santa Clara Co.
๐Ÿ“ 4405 Norwalk Dr Apt 6
๐Ÿ“ž (623) 842-2616, (408) 823-6894
๐Ÿ‘ค aka Yang Scott

Scott Yang from Chicopee, MA

Age 68
๐Ÿ“ 357 Burnett Rd, Chicopee, MA 01020
๐Ÿ“ž (702) 361-2765, (702) 592-9101, (702) 361-2765
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Cindy H Yang,George M Yang,Michael T Yang
๐Ÿช Scocin Corporation, Yangti Hotel Corporation

Scott Yang from Fresno, CA

Age 62 b. Oct 1963 Fresno Co.
๐Ÿ“ 4105 E Hamilton Ave Apt 102
๐Ÿ“ž (559) 454-1588

Scott Yang from Diamond Bar, CA

Age 60 b. Nov 1965 Los Angeles Co.
๐Ÿ“ 22018 Santaquin Dr
๐Ÿ“ž (410) 604-2218

Scott Yang from Sacramento, CA

Age 50 b. Jun 1975 Sacramento Co.
๐Ÿ“ 6936 Bowling Dr
๐Ÿ“ž (478) 738-0455

Scott Yang

๐Ÿ“ 2686 Pacific, Brea Ca 92821
๐Ÿ“ž (909) 263-9285, (909) 436-5165
โœ‰๏ธ R35YANG@GMAIL.COM

Scott Yang

๐Ÿ“ 2315 Sixth, Arc Ca 91006
๐Ÿ“ž (209) 648-0115, (209) 284-8120
โœ‰๏ธ SANDYYANGKUMON@YAHOO.COM

Scott Yang

๐Ÿ“ 2686 E Pacific Ct, Brea Ca
๐Ÿ“ž (909) 263-9285, (909) 436-5165
โœ‰๏ธ R35YANG@GMAIL.COM

Scott Yang

๐Ÿ“ 4486 N Sharon Ave Apt A Apt A, Fresno Ca
๐Ÿ“ž (559) 704-1734, (550) 704-1734
โœ‰๏ธ SCOTTWYANG@ATT.NET

Scott Yang

๐Ÿ“ 4486 Sharon, Frs Ca 93726
๐Ÿ“ž (559) 704-1734, (550) 704-1734
โœ‰๏ธ SCOTTWYANG@ATT.NET

Scott Yang

๐Ÿ“ 2315 S 6th Ave, Arcadia Ca
๐Ÿ“ž (209) 648-0115, (209) 284-8120
โœ‰๏ธ SANDYYANGKUMON@YAHOO.COM

Scott Yang from Martinsville, NJ

Age 46 b. Apr 1979
๐Ÿ“ 74 Loft Dr
๐Ÿ“ž (908) 903-9278
๐Ÿ‘ค aka Mingju M Yang, Scott C Yang, Mingju H Yang

Scott Yang from Albany, NY

Age 53 b. May 1972 Albany Co.
๐Ÿ“ 8 Nicholas Dr
๐Ÿ“ž (574) 546-3383

Scott Yang from Honolulu, HI

Age 66 b. Sep 1959 Honolulu Co.
๐Ÿ“ 1113 Davenport St Unit 5
๐Ÿ“ž (808) 739-5877

Scott Yang from Fresno, CA

Age 47 b. Dec 1978 Fresno Co.
๐Ÿ“ 5332 W Millbrae Ave
๐Ÿ“ž (973) 249-0324

Scott Yang from Modesto, CA

Age 56 b. Sep 1969 Stanislaus Co.
๐Ÿ“ 2721 Mira Vista Dr
๐Ÿ“ž (626) 446-5337

Scott Yang from Cupertino, CA

Age 77 b. Sep 1948 Santa Clara Co.
๐Ÿ“ 7375 Rollingdell Dr Apt 99
๐Ÿ“ž (408) 257-1746

Scott Yang from San Jose, CA

Age 60 b. Oct 1965 Santa Clara Co.
๐Ÿ“ 1474 De Tracey St
๐Ÿ“ž (915) 822-3020

Scott Yang from Las Vegas, NV

Age 80 b. Aug 1945 Clark Co.
๐Ÿ“ 4600 Swenson St 201
๐Ÿ“ž (630) 213-6360

Scott Yang

๐Ÿ“ 304 32nd, Wausau Wi 54401
๐Ÿ“ž (715) 212-9890, (715) 212-9890
โœ‰๏ธ YANGSCT18@LIVE.COM

Scott Yang

๐Ÿ“ 304 S 32nd Ave, Wausau Wi
๐Ÿ“ž (715) 212-9890, (715) 212-9890
โœ‰๏ธ YANGSCT18@LIVE.COM

Scott Yang from Alhambra, CA

Los Angeles Co.
๐Ÿ“ 327 La France F Ave
๐Ÿ“ž (972) 771-6353

Scott Yang from Buena Park, CA

Male
๐Ÿ“ 8685 Hillcrest Rd
๐Ÿ“ž (714) 397-2048 (VERIZON WIRELESS)

Scott Yang from New York, NY

Age 37 b. Aug 1988
๐Ÿ“ 160 Madison Ave Apt 29d

Scott Yang from Mililani, HI

Age 54 b. Feb 1972 Honolulu Co.
๐Ÿ“ 95 103 Puuanu St

Scott Yang from Los Angeles, CA

Age 55 b. Nov 1970 Los Angeles Co.
๐Ÿ“ 425 N Flores St
๐Ÿ‘ค aka Sung H Yang

Scott Yang from San Francisco, CA

Age 71 b. Sep 1954 San Francisco Co.
๐Ÿ“ 1803 Judah St

Scott Yang from Biloxi, MS

Age 56 b. Sep 1969 Harrison Co.
๐Ÿ“ 647 Howard Ave 12

Scott Yang from Burlingame, CA

Age 53 b. Sep 1972 San Mateo Co.
๐Ÿ“ 1290 Howard Ave

Scott Yang from Denver, CO

Age 71 b. Sep 1954 Denver Co.
๐Ÿ“ 770 Albion St 201

Scott Yang from Valley Vlg, CA

Age 51 b. Jan 1975 Los Angeles Co.
๐Ÿ“ 4901 Laurel Canyon Blvd Apt 16

Scott Yang from Saint Paul, MN

Age 35 b. Feb 1991
๐Ÿ“ 1589 Iowa Ave E
๐Ÿ‘ค aka Scott Yang

Scott Yang from Las Vegas, NV

Clark Co.
๐Ÿ“ 8071 Retriever Ave
๐Ÿ“ž (702) 257-2390

Scott Yang from Schaumburg, IL

Cook Co.
๐Ÿ“ 128 Corsaire Ln
๐Ÿ“ž (770) 607-2040

Scott Yang from Anchorage, AK

Age 28 b. 1998 Male
๐Ÿ“ 1545 Hoyt St Spc 120

Scott Yang from Seattle, WA

King Co.
๐Ÿ“ 5547 38th Ave

Scott Yang from Issaquah, WA

King Co.
๐Ÿ“ 230 Newport Way Sw

Scott Yang from Cambridge, MA

๐Ÿ“ 20 Dewolf St

Scott Yang from Needles, CA

San Bernardino Co.
๐Ÿ“ 2109 Needles Hy

Scott Yang from San Antonio, TX

Bexar Co.
๐Ÿ“ 2951 Hunters Stream St

Scott Yang from Livermore, CA

Alameda Co.
๐Ÿ“ 971 Mocho St

Scott Yang from San Jose, CA

Santa Clara Co.
๐Ÿ“ 2951 Bolla Ct

Scott Yang from Santa Rosa, CA

Sonoma Co.
๐Ÿ“ 3512 Deer Park Dr

Scott Yang from Falls Church, VA

Fairfax Co.
๐Ÿ“ 2845 Middleboro Dr

Scott Yang from Detroit, MI

Wayne Co.
๐Ÿ“ 11285 Courville St

Scott Yang from Oakland Gdns, NY

Queens Co.
๐Ÿ“ 6436 Bell Blvd

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 58 contact records for Scott Yang across 15 states. The most recent address on file is in San Jose, California. Of these records, 36 include phone numbers and 18 include email addresses. Ages range from 42 to 68, which may indicate multiple individuals sharing this name. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Yang,scott

Los-angeles County
PIN: 5505-025-003
· 315 S Plymouth Blvd
Lot: 8,994sqft

Yang,scott

Los-angeles County
PIN: 5505-025-004
Lot: 4,474sqft

Yang Scott T & Sanghee

Stanislaus County
· 2721 Mira Vista Dr, Modesto Ca

Scott Yang

2023 Albany County
· 6 Alton, Guilderland

Scott Yang

2024 Albany County
· 6 Alton, Guilderland

Scott Yang

2022 Albany County
· 6 Alton, Guilderland

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 6 property records linked to Scott Yang in Modesto. Values shown are from county assessor records and may differ from current market prices.

Scott Yang

Winder, 30680
DOB: 1/1/1992 Gender: Male
Congress: 010

Scott Yang

Athens, 30601
DOB: 1/1/1995 Gender: Male
Congress: 010

Scott Yang

Democrat
9 Adrian Way, Edison, 08820
DOB: 8/3/1988
County: Middlesex

Scott Yang

Unaffiliated
Anchorage
Gender: M

Scott M Yang

1640 Sweet Pea Ave, Las Vegas, NV, 89183
County: Clark

Scott Yang

Democrat
19 Hillcrest Ave, 11, 12203
DOB: 19720502 Gender: Male

Scott Yang

Democrat
160 Madison Avenue, 10016
DOB: 19880803 Gender: Male

Scott Sung Jin Yang

NAV Reg: 9/15/2016
15374 NW Andalusian Way, Portland, OR, 97229
DOB: 1/1/1984
County: Washington

Source: State Election Offices ยท Secretary of State Voter Files ยท Board of Elections 8 voter registration records were found for Scott Yang in Nevada, Oregon. Records show affiliations with D, U, DEM, NAV, which may reflect different individuals or changes over time. 1 registration is currently active. Voter data is released as public information under state election laws and reflects status at time of the state data release.

2008 INFINITI M35
ยท Registered to: Scott Yang
ยท VIN: JNKAY01E88M607497
·
PO Box 800871, Santa Clarita, CA, 91380-0871
·
(818) 624-1371
2012 RAM RAM PICKUP 2500
ยท Registered to: Scott Yang
ยท VIN: 3C6TD5ET1CG187533
·
879 Foothill Rd, Gardnerville, NV, 89706
·
(775) 781-0561
2008 Honda Element
ยท Registered to: Scott YANG
ยท VIN: 5J6YH28718L009898
·
6483 Brookhills Ct SE, Grand Haven, MI, 49546-7280
2009 Acura MDX
ยท Registered to: Scott Yang
ยท VIN: 2HNYD28699H531048
·
1911 Plant Ave, Redondo Beach, CA, 90278-1910
·
(310) 255-2113
2009 Nissan GT-R
ยท Registered to: Scott Yang
ยท VIN: JN1AR54F29M251245
·
1831 Diamond Knoll Ln, Diamond Bar, CA, 91765-2655
·
(909) 860-0478
2011 Honda Odyssey
ยท Registered to: Scott YANG
ยท VIN: 5FNRL5H62BB008478
·
13757 54th Ave N, Minneapolis, MN, 55448-1537
·
(763) 238-6297
2013 BMW 7-Series
ยท Registered to: Scott Yang
ยท VIN: WBAYE8C59DD131658
·
315 S Plymouth Blvd, Los Angeles, CA, 90020
·
(213) 252-9506
2007 Lexus Gs 350
ยท Registered to: Scott Yang
ยท VIN: JTHBE96S970027763
·
1911 Plant Ave, Redondo Beach, CA, 90278-1910
2011 Toyota Sienna
ยท Registered to: Scott Yang
ยท VIN: 5TDYK3DC9BS054593
·
2721 Mira Vista Dr, Modesto, CA, 95356-8798
·
(209) 648-0115
2006 Honda Odyssey
ยท Registered to: Scott Yang
ยท VIN: 5FNRL38756B086966
·
2340 San Tomas A1quino R, Campbell, CA, 95008
·
(650) 323-3700
2011 Kia Sorento
ยท Registered to: Scott Yang
ยท VIN: 5XYKT3A15BG009508
·
4612 Washington St, Downers Grove, IL, 60515-2831
2001 TOYOTA CAMRY 4DR SEDAN
ยท Registered to: Scott Yang
ยท VIN: JT2BG28K910545405
·
1640 Sweet Pea Ave, Las Vegas, NV, 89183
·
(702) 361-2765
2008 PORSCHE CAYENNE
ยท Registered to: Scott Yang
ยท VIN: WP1AC29P38LA91202
·
315 S Plymouth Blvd, Los Angeles, CA, 90020-4704
2013 Volkswagen Tiguan
ยท Registered to: Scott Yang
ยท VIN: WVGBV3AX3DW624526
·
2880 Compass Ct, Fort Bragg, NC, 28307
·
(630) 915-8954

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 14 vehicle registration records are associated with Scott Yang. Registered makes include Infiniti, Ram, Honda, Acura and others. The most recent model year on record is 2013. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

Mackone Development

Pres
+12132529506scottyyang@mackone.com

High Desert Rehab Ctr

Manager
(775) 246-7742
Dayton, NV
Health Services (Services)

Scott Yang & Assoc

Owner
(626) 579-7200
Woodland Hills, CA
Legal Services (Services)

United Beauty College

Owner
(626) 433-1371
South El Monte, CA
Educational Services (Services)

Pier 23 Food & Spirits

Owner
(989) 362-8856
East Tawas, MI
Eating and Drinking Establishments (Food)

The Oklahoma Restaurant Association

Scott YangStaff Member
(800) 375-8181ScottY@okrestaurants.com
Oklahoma City,, OK73112

Yang, Scott

Scott Yang
(323) 469-8013scottyang@mackone.com
Los Angeles, CA90004

Mackone Development Inc.

Scott Yang
(323) 467-3814jrhuang@pacbell.net
Los Angeles, CA90029

Scott yang

Scott YangSenior Manager
(626) 433-1371unitedbeauty@yahoo.com
Valley Village, CA91607

Scott And Christina Yang Foundation

Scott YangDirector
Los Angeles, CA

Scott Yang

Upland, California, United States Consumer Electronics

Connecticut Car Care

Scott YangCity Planning Aides
(702) 528-9558scott.yang@ctcarcare.com
1640 Sweet Pea Ave, Las Vegas, NV89183

Nrg Assoc

Scott YangOwner
(630) 915-8954scotty@earthlink.net
C/o Cgr, West Point, NY10997
nrga.com

Fortemedia Inc

Scott YangSales & Marketing Manager
(408) 861-8088syang@fortemedia.com
Cupertino, CA

Mackone Development Inc

Scott YangVice President
(213) 252-9506scottyang@mackone.com
Los Angeles, CA

Scott Yang

Deputy District Atty at LA

Jon Benson & associates; inc

Scott YangAccountant
scotty@earthlink.net
C/o Cgr, West Point, NY10997

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 66 business affiliations were found for Scott Yang. Companies include High Desert Rehab Ctr, Scott Yang & Assoc, United Beauty College and 9 more. Roles listed include Pres and Web Developer Engineer. Records are compiled from state business registries, SEC filings, and professional networking databases.

Hama Financial, INC.

Filed: Apr 6, 2004
Registered Agent: Scott Yang

Parts Solution, INC.

Filed: Aug 16, 2011
CEO: Scott Yang

Unknown Corporation

Business Development Corporation/Cooperative Corporation/Federally Chartered Company/Foreign Corporation/Kentucky Corporation/Professional Services Corporation/Foreign Professional Services Corp./Kentucky Professional Services Corp/Kentucky Cooperative Corporation/Foreign Cooperative Corporation/Kentucky Mutual Insurance Co./Foreign Mutual Insurance Co.
Officer: Scott Yang

Unknown Corporation

PRESIDENT: Scott M. Yang

Unknown Corporation

Addr: 357 Burnett Rd., , Chicopee, MA
MA
PRESIDENT: Scott M. Yang

Empire Entertainment, LLC.

Addr: 1640 Sweet Pea Ave, Las Vegas, NV, 89123
NV
Officer: Scott Yang

Empire Entertainment, LLC.

Addr: 1640 Sweet Pea Ave, Las Vegas, NV, 89123
NV
Officer: Scott Yang

Bbb Realty Ny LLC

ID: 3913215
Addr: 304 Old Loudon Rd., Latham, NEW YORK, 12110
Filed: Feb 17, 2010 NEW YORK Albany County
DOS Process: Scott Yang

Sunspring America, INC.

Addr: KY
KY
Director: Scott Yang

Source: Public Records Scott Yang appears in 9 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

Scott Yang

PT
Individual
NPI: 1154372126

Scott Yang

MD
CARDIOVASCULAR DISEASE (CARDIOLOGY)
Individual Male
NPI: 1063591105
School: HARVARD MEDICAL SCHOOL (1999)
Org: Permanente Medical Group INC

Source: CMS NPI Registry (NPPES) ยท State Medical Boards ยท Healthcare Provider Databases 2 healthcare provider records found for Scott Yang in the CMS National Provider Identifier registry. NPI registration is required for providers billing Medicare or Medicaid. Listing here does not constitute an endorsement of care quality.

scott William yang

Expired
License # 6016
Addr: Avon, CO

Scott Yang

Ptl
Expired
Addr: Avon, CO

Scott H Yang

Physician And Surgeon License
EXPIRED
Issued: 20010709 Exp: 20040805

Source: State Professional Licensing Boards ยท Dept. of Professional Regulation Scott Yang holds 3 state-issued professional licenses on record. License data includes type, status, and issue dates from state regulatory boards. Always verify current status directly with the issuing board.

Inventor Record

Scott Yang - Kearny

Source: USPTO Patent Database ยท U.S. Patent & Trademark Office Scott Yang 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.

Scott Yang

Diamond Bar High School - Diamond Bar, CA, CA
2002

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

$10 Sep 24, 2019
2020 DEM
Yang, Andrew Mr.
Yang, Scott Real Estate Investor @ Self Brea, CA
$3 Feb 29, 2016
2016 DEM
Actblue
Yang, Scott Loss Prevention Supervisor @ Woodmans Watertown, WI
$25 Sep 1, 2020
2020 DEM
Biden, Joe
Yang, Scott The Prrmanente Medical Group Sacramento, CA
$20 Dec 10, 2019
2020 DEM
Stonewall Democratic Club Fed Pac
Yang, Scott Deputy District Attorney @ La County Da Santa Clarita, CA
$100 Oct 16, 2018
2018 DEM
Heitkamp, Heidi
Yang, Scott Physician @ The Permanente Medical Group Sacramento, CA
$100 Oct 16, 2018
2018 DEM
Allred, Colin
Yang, Scott Physician @ The Permanente Medical Group Sacramento, CA
$0 Nov 15, 2020
2020 REP
Trump, Donald J
Yang, Scott Process Server @ Self Employed Honolulu, HI
$25 Nov 1, 2020
2020 DEM
Biden, Joe
Yang, Scott Physician @ The Prrmanente Medical Group Sacramento, CA
$0 Nov 8, 2020
2020 REP
Trump, Donald J
Yang, Scott Process Server @ Self Employed Honolulu, HI
$250 Aug 20, 2004
2004
Swift Vets & POWs for Truth
Yang, Scott Physician @ Permanente Medical Group Modesto, CA
$100 Oct 16, 2018
2018 DEM
Wexton, Jennifer
Yang, Scott Physician @ The Permanente Medical Group Sacramento, CA
$66 Nov 15, 2016
2016
Calpac California Medical Association Pac
Yang, Scott Physician @ Scott Yang, Md Modesto, CA
$25 Mar 5, 2020
2020 DEM
Biden, Joe
Yang, Scott Physician @ The Prrmanente Medical Group Sacramento, CA
$250 Aug 31, 2004
2004 REP
Bush, George W
Yang, Scott T Physic @ The Permanente Medical Group Modesto, CA
$50 Oct 22, 2020
2020 DEM
Biden, Joe
Yang, Scott Physician @ The Prrmanente Medical Group Sacramento, CA
$5,000 Sep 8, 2020
2020
Yang, Scott
Yang, Scott Valencia, CA
$250 Aug 20, 2004
2004
Swift Boat Vets And Pows For Truth
Yang, Scott Physician @ Permanente Medical Group Modesto, CA
$25 Nov 1, 2020
2020 DEM
Dnc Services CORP./Dem. Nat L Committee
Yang, Scott Physician @ The Prrmanente Medical Group Sacramento, CA
$250 Apr 10, 2018
2018
Spear, Emily
Yang, Scott Deputy District Attorney @ County Of Los Angeles Los Angeles, CA
$20 Dec 10, 2019
2020 DEM
Stonewall Democratic Club Fed Pac
Yang, Scott Deputy District Attorney @ La County Da Santa Clarita, CA
$50 Dec 22, 2009
2010
California Medical Association Small Contributor Committee
Yang, Scott Physician @ Hugo Yang, Md Arcadia, CA
$100 Oct 16, 2018
2018 DEM
Fletcher, Elizabeth Pannill
Yang, Scott Physician @ The Permanente Medical Group Sacramento, CA
$100 Aug 6, 2004
2004
Swift Vets & POWs for Truth
Yang, Scott Physician @ Permanente Medical Group Modesto, CA
$27 Feb 29, 2016
2016 DEM
Sanders, Bernard
Yang, Scott Loss Prevention Supervisor @ Woodmans Watertown, WI
$50 Oct 22, 2020
2020 DEM
Dnc Services CORP./Dem. Nat L Committee
Yang, Scott Physician @ The Prrmanente Medical Group Sacramento, CA
$100 Oct 8, 2008
2008 DEM
Obama, Barack
Yang, Scott Physician @ The Permanente Medical Group Santa Rosa, CA
$50 Dec 16, 2011
2012
Calpac California Medical Association Political Action Committee
Yang, Scott Physician @ Scott Yang, Md Modesto, CA
$200 Apr 10, 2018
2018
Davis, Troy
Yang, Scott Deputy District Attorney @ County Of Los Angeles Los Angeles, CA
$25 Sep 1, 2020
2020 DEM
Dnc Services CORP./Dem. Nat L Committee
Yang, Scott The Prrmanente Medical Group Sacramento, CA
$100 Oct 16, 2018
2018 DEM
Heitkamp, Heidi
Yang, Scott Physician @ The Permanente Medical Group Sacramento, CA
$100 Oct 16, 2018
2018 DEM
Rosen, Jacky
Yang, Scott Physician @ The Permanente Medical Group Sacramento, CA
$500 Jan 3, 2020
2020
Kim, Lana
Yang, Scott A Deputy District Attorney @ La County District Attorneys Office Los Angeles, CA
$250 Apr 10, 2018
2018
Spear, Emily
Yang, Scott Deputy District Attorney @ County Of Los Angeles Los Angeles, CA
$10 Sep 25, 2019
2020 DEM
Yang, Andrew Mr.
Yang, Scott Real Estate Investor @ Self Brea, CA
$100 Sep 19, 2020
2020 DEM
Dscc
Yang, Scott The Prrmanente Medical Group Sacramento, CA
$250 Sep 16, 2012
2012 DEM
Obama, Barack
Yang, Scott Physician @ The Permanente Medical Group Santa Rosa, CA
$2,000 Oct 16, 2020
2020
Min, Dave
Yang, Scott Business Owner @ Koreatown Plaza Los Angeles, CA
$500 Jul 14, 2016
2016 328
Archuleta, Debra
Yang, Scott Deputy D A @ Lada Los Angeles, CA
$100 Oct 16, 2018
2018 DEM
Levin, Mike
Yang, Scott Physician @ The Permanente Medical Group Sacramento, CA
$500 Feb 25, 2017
2018 DEM
Mac, Steven
Yang, Scott Deputy District Attorney @ County Of Los Angeles Los Angeles, CA
$100 Dec 1, 2019
2020 DEM
Los Angeles County Democratic Central Committee
Yang, Scott Deputy District Attorney @ La County Da Santa Clarita, CA
$100 Dec 5, 2020
2020 DEM
Dnc Services CORP./Dem. Nat L Committee
Yang, Scott Physician @ The Prrmanente Medical Group Sacramento, CA
$50 Dec 16, 2011
2012 328
California Medical Association
Yang, Scott Physician @ Scott Yang, Md Modesto, CA
$100 Oct 16, 2018
DEM
Heitkamp, Heidi
Contributor Physician @ The Permanente Medical Group Sacramento, CA
$25 Oct 1, 2020
Unknown Committee
Yang, Scott Physician @ The Prrmanente Medical Group Sacramento, CA
$50
2012 I
California Medical Association
Contributor Physician @ Scott Yang, Md Modesto, CA

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 46 political contribution records found for Scott Yang. Total disclosed contributions amount to $12,107. Recipients include Heitkamp, Heidi, California Medical Association. Federal law requires disclosure of contributions above $200 to federal candidates.

Scott Yang

License: 1905247 Salesperson

Source: State Real Estate Commissions ยท NAR License Databases

MP

Scott Yang

Age 47 Male
·
2721 Mira Vista Dr, Modesto, CA 95356 (Stanislaus County)
37.6998, -121.0450
· (209) 648-0115
Marital: Inferred Married TZ: Pacific
Occ: Technical Edu: Some College
Homeowner Single Family Built 2000 Purchased 2004
MP

Scott Yang

Male
·
9000 64th Way N, Pinellas Park, FL 33782 (Pinellas County)
27.8541, -82.7252
· (727) 734-4464
TZ: Eastern
Single Family
MP

Scott Yang

Age 53 Male
·
12511 Highway M, Stark City, MO 64866 (Newton County)
36.8856, -94.1915
· (417) 472-3608
Marital: Single TZ: Central
Single Family
MP

Scott Yang

Age 30 Male
·
4202 Hilltop Ave, Wausau, WI 54401 (Marathon County)
44.9663, -89.6880
· (715) 212-5305
Marital: Married TZ: Central
Homeowner Single Family Purchased 2008
MP

Scott Yang

Male
·
1220 Locust St, San Jose, CA 95110 (Santa Clara County)
37.3143, -121.8810
TZ: Pacific
Single Family
MP

Scott M Yang

Age 38 Male
·
14 Fox Hill Dr, Warren, NJ 07059 (Somerset County)
40.6328, -74.5448
· (732) 299-2708
Marital: Inferred Married TZ: Eastern
Edu: Graduate School
Homeowner Single Family Built 1969 Purchased 1983
MP

Scott Yang

Age 46 Male
·
315 S Plymouth Blvd, Los Angeles, CA 90020 (Los Angeles County)
34.0681, -118.3230
· (323) 936-9571
Marital: Single TZ: Pacific
Edu: Some College
Single Family
MP

Scott C Yang

Age 45 Male
·
486 Kawaihae St, Honolulu, HI 96825 (Honolulu County)
21.2913, -157.7150
TZ: Hawaii
Homeowner Multi-Family Built 1973 Purchased 2007
MP

Scott Yang

Age 71 Male
·
5538 N Blosser Ave, Fresno, CA 93711 (Fresno County)
36.8178, -119.8450
· (559) 478-4894
Marital: Single TZ: Pacific
Homeowner Single Family Purchased 2014
MP

Scott Yang

Male
·
1317 Brooke Way, Gardnerville, NV 89410 (Douglas County)
38.9453, -119.7400
· (775) 782-4069
TZ: Pacific
Homeowner Single Family Built 2000 Purchased 2014
MP

Scott S Yang

Age 54 Male
·
828 Pamela Pl, Arcadia, CA 91006 (Los Angeles County)
34.1262, -118.0160
· (626) 689-3327
Marital: Married TZ: Pacific
Homeowner Single Family Built 2005 Purchased 2004
MP

Scott M Yang

Age 72 Male
·
1640 Sweet Pea Ave, Las Vegas, NV 89183 (Clark County)
36.0122, -115.1240
· (702) 361-2765
Marital: Married TZ: Pacific
Homeowner Single Family Built 2001 Purchased 2000
MP

Scott Yang

Male
·
927 N Isabel St, Glendale, CA 91207 (Los Angeles County)
34.1598, -118.2490
Marital: Single TZ: Pacific
Homeowner Single Family Built 1927 Purchased 2005
MP

Scott W Yang

Male
·
1143 Mocho St, Livermore, CA 94550 (Alameda County)
37.6730, -121.7820
Marital: Married TZ: Pacific
Homeowner Single Family Built 1964 Purchased 2014
MP

Scott Yang

Male
·
4200 Via Arbolada, Los Angeles, CA 90042 (Los Angeles County)
34.0961, -118.1850
TZ: Pacific
Homeowner Multi-Family Built 1987 Purchased 2015
MP

Scott S Yang

Age 33 Male
·
15374 NW Andalusian Way, Portland, OR 97229 (Washington County)
45.5604, -122.8360
Marital: Inferred Single TZ: Pacific
Homeowner Single Family Built 1995 Purchased 2016
MP

Scott Yang

Age 25 Male
·
90 Sumner St, Boston, MA 02128 (Suffolk County)
42.3704, -71.0432
Marital: Single TZ: Eastern
Single Family
MP

Scott Y Yang

Male
·
7921 Glen Ln, Darien, IL 60561 (Dupage County)
41.7441, -87.9618
· (630) 915-8954
Marital: Single TZ: Central
Homeowner Single Family Built 1973 Purchased 2001
MP

Scott Yang

Male
·
1212 Punahou St, Honolulu, HI 96826 (Honolulu County)
21.2941, -157.8261
· (808) 947-3221
TZ: Hawaii
Multi-Family
MP

Scott A Yang

Age 42 Male
·
PO Box 800871, Santa Clarita, CA 91380 (Los Angeles County)
34.4181, -118.5512
· (818) 624-1371
Marital: Inferred Married TZ: Pacific
MP

Scott S Yang

Male
·
7913 Skander Way, Sacramento, CA 95828 (Sacramento County)
38.4865, -121.4100
· (916) 400-3270
TZ: Pacific
Single Family
MP

Scott Yang

Male
·
403 Blue Jay Dr, Brea, CA 92823 (Orange County)
33.9254, -117.8440
TZ: Pacific
Homeowner Single Family Built 2003 Purchased 2012
MP

Scott Yang

Age 74 Male
·
304 Old Loudon Rd, Latham, NY 12110 (Albany County)
42.7540, -73.7551
· (718) 234-6758
Marital: Married TZ: Eastern
Occ: White Collar Edu: Some College
Homeowner Single Family Built 1860
MP

Scott Yang

Male
·
7655 Stage Rd, Buena Park, CA 90621 (Orange County)
33.8828, -117.9990
TZ: Pacific
Multi-Family
MP

Scott Yang

Male
·
4105 E Hamilton Ave, Fresno, CA 93702 (Fresno County)
36.7251, -119.7560
TZ: Pacific
Multi-Family
MP

Scott Yang

Male
·
17466 Tuscan Dr, Granada Hills, CA 91344 (Los Angeles County)
34.3048, -118.5130
TZ: Pacific
Homeowner Single Family Built 1969 Purchased 2007
MP

Scott S Yang

Age 50 Male
·
1505 Sunnyside Ave, Sheboygan, WI 53081 (Sheboygan County)
43.7072, -87.7246
· (920) 815-5010
Marital: Single TZ: Central
Homeowner Single Family Purchased 2007
MP

Scott Yang

Age 68 Male
·
4405 Norwalk Dr, San Jose, CA 95129 (Santa Clara County)
37.3184, -121.9790
· (408) 823-6894
Marital: Inferred Married TZ: Pacific
Occ: Professional Edu: Some College
Homeowner Multi-Family Built 1970

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 28 demographic profiles associated with Scott Yang. 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 Scott Yang. These loans were issued to businesses, not individuals.

Proper Sightseeing Corporation

Corporation

$90,700 Paid in Full
Address:
21700 Oxnard St Ste 2020
Woodland Hills, CA91367-7597
Approved

Feb 1, 2021

Forgiven

$91,872

Jobs Reported

13

Loan #

1383188402

Loan Size

Small

Barkin Perren Schwager & Dolan LLP

Limited Liability Partnership

$62,500 Paid in Full
Address:
21700 Oxnard St Ste 950
Woodland Hills, CA91367-3607
Approved

Feb 19, 2021

Jobs Reported

12

Loan #

1792438504

Loan Size

Small

Podsearch, INC.

Corporation

$291,200 Paid in Full
Address:
21700 OXNARD ST ste 840
Woodland Hills, CA91367-3602
Approved

Apr 7, 2020

Forgiven

$138,715

Jobs Reported

15

Loan #

6519107004

Loan Size

Medium

Socal Real Estate & Management INC

Corporation

$23,837 Paid in Full
Address:
21308 Pathfinder Rd Ste 119
Diamond Bar, CA91765-2768
Approved

May 1, 2020

Forgiven

$24,041

Jobs Reported

3

Loan #

6098737703

Loan Size

Small

Michael K Furumoto Dds INC

Corporation

$185,469 Paid in Full
Address:
21308 Pathfinder Rd Ste 111
Diamond Bar, CA91765-2767
Approved

May 1, 2020

Forgiven

$187,004

Jobs Reported

14

Loan #

8077817300

Loan Size

Medium

Tamborelli Law Group A Professional Law Corporation

Corporation

$12,524 Paid in Full
Address:
21700 Oxnard St Ste 1590
Woodland Hills, CA91367-7528
Approved

Mar 20, 2021

Forgiven

$12,574

Jobs Reported

1

Loan #

5944738607

Loan Size

Small

Cabeau, INC.

Corporation

$605,942 Paid in Full
Address:
21700 Oxnard St Ste 900
Woodland Hills, CA91367
Approved

Apr 16, 2020

Forgiven

$610,412

Jobs Reported

31

Loan #

2774967210

Loan Size

Medium

Daar & Newman, A Professional Law Corporation

Corporation

$65,100 Paid in Full
Address:
21700 OXNARD ST Ste 350
Woodland Hills, CA91367-7531
Approved

Apr 29, 2020

Forgiven

$65,735

Jobs Reported

2

Loan #

3186457306

Loan Size

Small

Blow Gun Films INC.

Subchapter S Corporation

$12,500 Paid in Full
Address:
21700 Oxnard St Ste 950
Woodland Hills, CA91367-3607
Approved

Feb 3, 2021

Forgiven

$12,587

Jobs Reported

1

Loan #

2191608408

Loan Size

Small

Hymes Schreiber & Walden LLP

Limited Liability Partnership

$78,509 Paid in Full
Address:
21700 Oxnard St Ste 1160
Woodland Hills, CA91367-7576
Approved

Feb 19, 2021

Forgiven

$79,218

Jobs Reported

7

Loan #

1487238507

Loan Size

Small

Yoichi Takeda LLC.

Corporation

$18,810 Paid in Full
Address:
1212 Punahou St Apt 2105
Honolulu, HI96826-1000
Approved

Feb 11, 2021

Forgiven

$19,006

Jobs Reported

1

Loan #

7062948401

Loan Size

Small

Tierney Management

Sole Proprietorship

$9,800 Paid in Full
Address:
21700 Oxnard St Ste 2020
Woodland Hills, CA91367-7597
Approved

May 5, 2020

Forgiven

$9,922

Jobs Reported

1

Loan #

2123617402

Loan Size

Small

Proper INC.

Corporation

$22,300 Paid in Full
Address:
21700 Oxnard St Ste 2020
Woodland Hills, CA91367-7597
Approved

Feb 24, 2021

Forgiven

$22,574

Jobs Reported

2

Loan #

3451388503

Loan Size

Small

Daar & Newman A Professional Law Corporation

Corporation

$65,155 Paid in Full
Address:
21700 Oxnard St Ste 350
Woodland Hills, CA91367-7531
Approved

Feb 10, 2021

Forgiven

$65,620

Jobs Reported

2

Loan #

6263318402

Loan Size

Small

Cabeau INC.

Corporation

$557,287 Paid in Full
Address:
21700 Oxnard St Ste 900
Woodland Hills, CA91367-7569
Approved

Feb 10, 2021

Forgiven

$563,856

Jobs Reported

52

Loan #

6498818404

Loan Size

Medium

Mackone Development, INC.

Corporation

$497,600 Paid in Full
Address:
2244 Beverly Blvd
Los Angeles, CA90057-2208
Approved

Apr 13, 2020

Forgiven

$503,748

Jobs Reported

48

Loan #

5158167108

Loan Size

Medium

Brittany Helfer

Self-Employed Individuals

$3,602 Paid in Full
Address:
21700 Oxnard St Ste 2020
Woodland Hills, CA91367-3602
Approved

Apr 28, 2021

Forgiven

$3,610

Jobs Reported

1

Loan #

3915328909

Loan Size

Small

Robert Edwards

Self-Employed Individuals

$2,869 Paid in Full
Address:
21700 Oxnard St Ste 2020
Woodland Hills, CA91367-3602
Approved

Feb 11, 2021

Forgiven

$2,896

Jobs Reported

1

Loan #

7343388406

Loan Size

Small

Dong Lee

Independent Contractors

$7,128 Paid in Full
Address:
1212 Punahou St Apt 2807
Honolulu, HI96826-1000
Approved

Mar 23, 2021

Forgiven

$7,186

Jobs Reported

1

Loan #

7209168605

Loan Size

Small

Law Office Of Fred Voigtmann, P.c.

Corporation

$20,832 Paid in Full
Address:
21700 Oxnard St Ste 360
Woodland Hls, CA91367
Approved

May 1, 2020

Forgiven

$21,041

Jobs Reported

1

Loan #

3165697701

Loan Size

Small

Yvonne Jones

Sole Proprietorship

$2,177 Paid in Full
Address:
1212 Punahou St Apt 501
Honolulu, HI96826-1000
Approved

Feb 12, 2021

Forgiven

$2,188

Jobs Reported

1

Loan #

7880878406

Loan Size

Small

Infusion Catering INC

Corporation

$212,500 Exemption 4
Address:
21700 Oxnard St Ste 2050
Woodland Hills, CA91367-7577
Approved

Mar 31, 2021

Forgiven

$160,431

Jobs Reported

15

Loan #

3888888710

Loan Size

Medium

Fred Voigtmann

Sole Proprietorship

$20,832 Paid in Full
Address:
21700 Oxnard St Ste 360
Woodland Hills, CA91367-7558
Approved

Apr 22, 2021

Forgiven

$20,910

Jobs Reported

1

Loan #

8316288802

Loan Size

Small

Socal Real Estate & Management INC

Corporation

$23,837 Paid in Full
Address:
21308 Pathfinder Rd Ste 119
Diamond Bar, CA91765-2768
Approved

Mar 10, 2021

Forgiven

$23,957

Jobs Reported

2

Loan #

8741878509

Loan Size

Small

Unexpected Company

Corporation

$26,973 Paid in Full
Address:
21700 Oxnard St Ste 950
Woodland Hills, CA91367-3602
Approved

Jun 25, 2020

Forgiven

$27,252

Jobs Reported

2

Loan #

3813798005

Loan Size

Small

Riley Shanahan INC

Subchapter S Corporation

$26,755 Paid in Full
Address:
21700 Oxnard St Ste 950
Woodland Hills, CA91367-3607
Approved

Mar 1, 2021

Forgiven

$26,965

Jobs Reported

1

Loan #

5710638500

Loan Size

Small

Russell Accountancy Corporation

Corporation

$28,878 Paid in Full
Address:
21700 Oxnard St Ste 1950
Woodland Hills, CA91367-7300
Approved

May 1, 2020

Forgiven

$29,115

Jobs Reported

3

Loan #

5783647704

Loan Size

Small

Roselyn Sanchez INC

Subchapter S Corporation

$20,832 Paid in Full
Address:
21700 Oxnard St Ste 950
Woodland Hills, CA91367-3607
Approved

Feb 24, 2021

Forgiven

$20,995

Jobs Reported

1

Loan #

3629538509

Loan Size

Small

The Gallagher Law Group

Subchapter S Corporation

$107,600 Paid in Full
Address:
21700 Oxnard St Ste 660
Woodland Hills, CA91367-3642
Approved

Apr 29, 2020

Forgiven

$108,540

Jobs Reported

4

Loan #

2673497310

Loan Size

Small

David A Perren An Accountancy Corporation

Corporation

$2,500 Exemption 4
Address:
21700 Oxnard St Ste 950
Woodland Hills, CA91367-3602
Approved

Jul 25, 2020

Jobs Reported

1

Loan #

8381878101

Loan Size

Small

Trini-Girl Productions INC

Corporation

$34,377 Paid in Full
Address:
21700 Oxnard St Ste 950
Woodland Hills, CA91367-3607
Approved

Apr 28, 2021

Forgiven

$34,591

Jobs Reported

1

Loan #

3967898907

Loan Size

Small

Robert M Yaspan

Sole Proprietorship

$55,852 Paid in Full
Address:
21700 Oxnard St Ste 1750
Woodland Hills, CA91367-7593
Approved

Jan 31, 2021

Forgiven

$56,268

Jobs Reported

4

Loan #

1058188409

Loan Size

Small

The Tax Resolution Institute

Subchapter S Corporation

$12,191 Paid in Full
Address:
21700 Oxnard St Ste 1160
Woodland Hills, CA91367-7576
Approved

Feb 4, 2021

Forgiven

$12,287

Jobs Reported

3

Loan #

2742538408

Loan Size

Small

Brandon Helfer

Sole Proprietorship

$12,900 Paid in Full
Address:
21700 Oxnard St Ste 2020
Woodland Hills, CA91367-7597
Approved

Apr 30, 2020

Forgiven

$13,076

Jobs Reported

1

Loan #

7637417303

Loan Size

Small

Jeffrey Helfer

Sole Proprietorship

$20,800 Paid in Full
Address:
21700 Oxnard St Ste 2020
Woodland Hills, CA91367-7597
Approved

Feb 5, 2021

Forgiven

$21,083

Jobs Reported

1

Loan #

4009628407

Loan Size

Small

Trylee True Music INC

Subchapter S Corporation

$63,127 Paid in Full
Address:
21700 Oxnard St Ste 950
Woodland Hills, CA91367-3607
Approved

Feb 17, 2021

Forgiven

$63,613

Jobs Reported

4

Loan #

9613398409

Loan Size

Small

Conkelverse

Subchapter S Corporation

$20,882 Paid in Full
Address:
21700 Oxnard St Ste 950
Woodland Hills, CA91367-3607
Approved

Feb 13, 2021

Forgiven

$21,050

Jobs Reported

1

Loan #

8454528408

Loan Size

Small

Gareth Emery LLC

Subchapter S Corporation

$7,500 Paid in Full
Address:
21700 Oxnard St Ste 2050
Woodland Hills, CA91367-3602
Approved

Feb 12, 2021

Forgiven

$7,606

Jobs Reported

3

Loan #

7849048406

Loan Size

Small

Joshua N Willis Attorney At Law Apc

Subchapter S Corporation

$13,437 Paid in Full
Address:
21700 Oxnard St Ste 1590
Woodland Hills, CA91367-7528
Approved

Feb 4, 2021

Forgiven

$13,629

Jobs Reported

1

Loan #

3301408403

Loan Size

Small

Biopartners

Corporation

$73,990 Paid in Full
Address:
21700 Oxnard St Ste 1290
Woodland Hills, CA91367-7579
Approved

Jan 29, 2021

Forgiven

$74,586

Jobs Reported

4

Loan #

8137268300

Loan Size

Small

Barkin, Perren, Schwager & Dolan, LLP

Limited Liability Partnership

$203,600 Paid in Full
Address:
21700 OXNARD ST Ste 950
Woodland Hills, CA91367-3602
Approved

Apr 6, 2020

Forgiven

$269,454

Jobs Reported

12

Loan #

6253917002

Loan Size

Medium

Infinity Capital Funding LLC

Limited Liability Company(LLC

$162,812 Paid in Full
Address:
21700 Oxnard St Ste 540
Woodland Hills, CA91367-7562
Approved

Mar 4, 2021

Forgiven

$164,847

Jobs Reported

14

Loan #

6925968507

Loan Size

Medium

M.d.o. Autos

Corporation

$31,500 Paid in Full
Address:
21308 Pathfinder Rd Ste 106
Diamond Bar, CA91765-2700
Approved

Apr 11, 2020

Forgiven

$31,489

Jobs Reported

2

Loan #

3490107104

Loan Size

Small

The Tech Consultants, LLC

Limited Liability Company(LLC

$257,472 Paid in Full
Address:
21700 Oxnard St Ste 870
Woodland Hills, CA91367
Approved

May 1, 2020

Forgiven

$259,028

Jobs Reported

14

Loan #

2449527704

Loan Size

Medium

Michelle Curry

Sole Proprietorship

$25,093 Paid in Full
Address:
21700 OXNARD ST Ste 1100
Woodland Hills, CA91367-7574
Approved

May 15, 2020

Forgiven

$25,371

Jobs Reported

1

Loan #

7094867410

Loan Size

Small

Brandon Helfer

Sole Proprietorship

$12,900 Paid in Full
Address:
21700 Oxnard St Ste 2020
Woodland Hills, CA91367-7597
Approved

Jan 21, 2021

Forgiven

$13,069

Jobs Reported

1

Loan #

2985848303

Loan Size

Small

Stephan Schreiber & Tabachnick

Subchapter S Corporation

$162,190 Paid in Full
Address:
21700 Oxnard St Ste 1160
Woodland Hills, CA91367-7576
Approved

Jan 27, 2021

Forgiven

$163,550

Jobs Reported

9

Loan #

6432338301

Loan Size

Medium

Little Ziggy'S Folly

Subchapter S Corporation

$42,290 Paid in Full
Address:
21700 Oxnard St Ste 950
Woodland Hills, CA91367-3607
Approved

Mar 3, 2021

Forgiven

$42,620

Jobs Reported

2

Loan #

6403338509

Loan Size

Small

Independent Group Agency INC

Corporation

$69,627 Paid in Full
Address:
21700 Oxnard St Ste 1045
Woodland Hills, CA91367-3602
Approved

Mar 23, 2021

Forgiven

$70,453

Jobs Reported

3

Loan #

7470598609

Loan Size

Small

Miller And Co. LLP

Limited Liability Partnership

$275,000 Paid in Full
Address:
21700 OXNARD ST Ste 1250
Woodland Hills, CA91367-3602
Approved

Apr 7, 2020

Forgiven

$341,475

Jobs Reported

15

Loan #

6484977006

Loan Size

Medium

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

Find Scott Yang 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
66
4
1
6
3
1
4
3
2
1
1
3
10
12
1
2
1
1
2
3

Scott Yang in Los Angeles, CA: Background Summary

Location
680 S Norton Ave Apt 5, Los Angeles Ca, Los Angeles, CA
Other Locations
San Jose, CA ยท Fresno, CA ยท Diamond Bar, CA and 29 more
Profiles Found
58 people with this name
Phone Numbers
(213) 999-0370 and 42 others on file
Email
y783824@hotmail.com and 13 others on file
Possible Relatives
Connie Yang, Quansheng Yang, Xuhui Yang, Quan S Yang, Chang Won S Choe and 94 more
Career
Pres, Web Developer Engineer at High Desert Rehab Ctr, Scott Yang & Assoc
Voter Registration
Registered Democrat
Properties
2properties owned
Vehicles
14 linked โ€” 2008 Infiniti M35, 2012 Ram Ram Pickup 2500 and 12 more
Contributions
$12.1K total โ€” Heitkamp, Heidi, California Medical Association
Healthcare
Licensed provider โ€” CARDIOVASCULAR DISEASE (CARDIOLOGY)
Licenses
2 professional licenses (PTL)
PPP Loans
$4664K for Proper Sightseeing Corporation, Barkin Perren Schwager & Dolan LLP

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 Scott Yang. Because public records are indexed by name rather than by a unique identifier, the 305 results displayed here may include information belonging to multiple individuals who share the same name โ€” a common occurrence, especially for frequently appearing names. To determine which records belong to the person you are researching, compare the location, approximate age, and any associated details across entries. Records that share an address or overlapping timeframe are more likely to refer to the same individual.

What Each Data Category Means

Property Records

Property records originate from county assessor and recorder offices, where real estate transactions, ownership transfers, and tax assessments are documented as a matter of public record. The assessed value shown for a property is the figure used by the county to calculate property taxes and frequently differs from the property's current market value โ€” in many jurisdictions assessed values lag behind market conditions by several years. A property record updates whenever a new deed, lien, or assessment is filed with the county, so the ownership and valuation data shown here reflects the most recent filing available in our sources rather than a real-time snapshot.

Voter Registration

Voter registration data is maintained by state and county election offices and is considered public record under the election laws of most states. The party affiliation shown reflects the voter's registration at the time the record was filed; it does not necessarily indicate current political preferences, as voters may change their affiliation or register differently in subsequent elections. Not all states make their voter files publicly available โ€” some restrict access or redact certain fields such as date of birth or residential address โ€” so the completeness of voter data varies by state. Registration status (active or inactive) indicates whether the election office considers the registration current, not whether the person actually voted in recent elections.

Business and Professional Records

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

Campaign Finance Contributions

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

Healthcare Provider Data

Healthcare provider information is sourced from the National Plan and Provider Enumeration System (NPPES), a registry managed by the Centers for Medicare and Medicaid Services (CMS). Every healthcare provider that bills Medicare or Medicaid is required to obtain a National Provider Identifier (NPI), so the presence of an NPI listing confirms that the individual holds recognized healthcare credentials. The specialty, practice address, and taxonomy codes reflect the provider's own attestation at the time of registration or most recent update. An NPI listing does not constitute an endorsement of care quality, nor does it indicate whether the provider is currently accepting new patients.

Vehicle Records

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

Patent Filings

Patent data is drawn from the United States Patent and Trademark Office (USPTO). Being listed as an inventor on a patent means this individual is credited as having made a substantive intellectual contribution to the invention described in the patent application. Patent records include the filing date, grant date, patent number, and a description of the invention. A patent listing does not indicate that the inventor currently owns the patent rights โ€” patents are frequently assigned to employers or transferred between entities after they are granted.

Important Limitations

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

Your Rights

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

Search Results Analysis for Scott Yang

Search Complexity: High

305 public records across 21states, belonging to approximately 58 different individuals. With 58 distinct profiles across 21 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 21 states. Highest concentration: California (22%), followed by New York and Nevada. Spans the West and Northeast regions.

CA66recordsNY12recordsNV10recordsHI6recordsMA4recordsCO4records

Record Type Breakdown

Data spans 11 record categories. Largest: Contact & Address Records (25%), which contain the most specific identifiers like phone numbers, email addresses, and physical addresses. Also includes Business & Corporate Filings (66) and PPP Loan Records (50).

70
Contact & Address Records
66
Business & Corporate Filings
50
PPP Loan Records
46
Political Contribution Records
14
Vehicle Registration Records
9
Corporate Records

Age Distribution

Age range: approximately 47 years, suggesting multiple generations. Largest group: Senior (65+) (26%).

Senior (65+)5peopleMiddle-Age (40-64)11peopleYounger Adult (25-39)3people

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

Frequently Asked Questions About Scott Yang

Is Scott Yang a registered voter?
Yes, voter registration records show Scott Yang is registered. We found 8 voter registration entries across 2 states. Voter registration data is public record maintained by state election offices and released under state sunshine laws.
Does Scott Yang own property?
County assessor records show 6 properties associated with Scott Yang . 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 Scott Yang?
Records show 14 vehicle registrations associated with Scott Yang, including a 2008 INFINITI M35. Registered makes include Infiniti, Ram, Honda, Acura. Vehicle registration data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.
What businesses are associated with Scott Yang?
We found 66 business affiliations for Scott Yang (Pres). Other companies include Scott Yang & Assoc, United Beauty College. Business records are compiled from state registries, SEC filings, and professional databases.
Is Scott Yang a healthcare provider?
Yes, the CMS National Provider Identifier registry lists Scott Yang as a registered healthcare provider (NPI: 1154372126). NPI registration is required for all providers billing Medicare or Medicaid. This listing confirms enrollment in the federal healthcare system but does not indicate quality of care.
Has Scott Yang made political donations?
FEC disclosure records show 46 reported political contributions from Scott Yang, totaling $12,107. Recipients include Heitkamp, Heidi and California Medical Association. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Scott Yang?
Our database contains 305 total records for Scott Yang spanning 21 states. This includes 58 distinct contact records, 36 with phone numbers, 18 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 Scott Yang?
The 305 records displayed for Scott Yang 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 Scott Yang 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.