Unifreight Logistics, Inc. at 3758 Rockwell Ave, El Monte, Ca 91731 lists John Chang of El Monte, CA as the associate.
|
John Chang
Individual Agent
|
3758 ROCKWELL AVE, EL MONTE, CA 91731
|
|
|
John Chang
CEO
|
3758 ROCKWELL AVE, EL MONTE, CA 91731
(View Past Addresses)
|
|
|
John Chang
Chief Financial Officer
|
3758 ROCKWELL AVE, EL MONTE, CA 91731
|
|
|
John Chang
Director
|
3758 ROCKWELL AVE, EL MONTE, CA 91731
|
|
|
John Chang
Secretary
|
3758 ROCKWELL AVE, EL MONTE, CA 91731
|
|
3758 ROCKWELL AVE, EL MONTE, CA 91731
View Map
|
| Loan Date | Approved | Forgiven | Lender | Jobs | ||
|---|---|---|---|---|---|---|
| 01/22/2021 | Approved$29,000 Forgiven$0 LenderCitibank, N.A. Jobs2 | 01/22/2021 | $29,000 | $0 | Citibank, N.A. | 2 |
| 05/13/2020 | Approved$29,000 Forgiven$0 LenderCitibank, N.A. Jobs2 | 05/13/2020 | $29,000 | $0 | Citibank, N.A. | 2 |
|
Istyle LLC
Registered in California
|
El Monte, CA San Dimas, CA | View Report | |
|
Style Garden Supply LLC
Registered in California
|
El Monte, CA La Puente, CA | View Report | |
|
Aae Technology Inc
Registered in California
|
Commerce, CA El Monte, CA | View Report | |
|
Broadway Manufacturing, LLC
Registered in California
|
El Monte, CA | View Report |
|
Apao Investment, LLC
Registered in California
|
South El Monte, CA El Monte, CA | View Report | |
|
Ielite Innovation Society
Registered in California
|
Duarte, CA El Monte, CA | View Report | |
|
J.V.D. (Usa), Inc.
Registered in California
|
El Monte, CA | View Report | |
|
Ampac Jvt International Inc.
Registered in California
|
El Monte, CA | View Report | |
|
A.J. Andersen Development, LLC
Registered in California
|
El Monte, CA Arcadia, CA | View Report | |
|
C & L Global Trading Inc.
Registered in California
|
El Monte, CA La Cañada Flintridge, CA | View Report | |
|
Kawa Trading Inc.
Registered in California
|
El Monte, CA | View Report | |
|
Vip Far-East Corporation
Registered in California
|
Diamond Bar, CA South El Monte, CA (1 more) | View Report |
The following government agencies have contributed data:
California Secretary of State U.S. Small Business Administration