DRIE TAC REPORT: TAC Issued in Calender Year 2015 BBL: 3 ......BBL: 3-179-1101 30 3 AVENUE Managing...

2304
BBL: 3-107-47 133 CONCORD STREET Managing Agent Information: 133 REALTY LLC 1451 52 STREET BROOKLYN, NY 11219 Owner Information: GRACE RISKIN 11 WOODHILL LN GLEN HEAD, NY 11545-2734 Docket # App # Months Included in this TAC # of Months Monthly TAC Amount Total TAC for this Tax Period TAX Period TAC Type Posted Date 2015-05-18 Total TAC amount: $1,221.90 3248 806288 2015-07-01 to 2015-12-31 6 $203.65 $1,221.90 2015-07-01 to 2015-12-31 CREDIT Posted Date 2015-06-18 Total TAC amount: ($158.60) 3248 806288 2015-07-01 to 2015-12-31 6 ($15.86) ($95.16) 2015-07-01 to 2015-12-31 DEBIT 3248 806288 2015-03-01 to 2015-06-30 4 ($15.86) ($63.44) 2015-01-01 to 2015-06-30 DEBIT Posted Date 2015-11-18 Total TAC amount: $1,126.74 3248 806288 2016-01-01 to 2016-06-30 6 ($15.86) ($95.16) 2016-01-01 to 2016-06-30 DEBIT 3248 806288 2016-01-01 to 2016-06-30 6 $203.65 $1,221.90 2016-01-01 to 2016-06-30 CREDIT Information as of Tuesday, December 29, 2015 Borough of Brooklyn If you have any questions about the TACs on this report, please visit nyc.gov/contactdrie To change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance DRIE TAC REPORT: TAC Issued in Calender Year 2015

Transcript of DRIE TAC REPORT: TAC Issued in Calender Year 2015 BBL: 3 ......BBL: 3-179-1101 30 3 AVENUE Managing...

  • BBL: 3-107-47 133 CONCORD STREET ManagingAgentInformation:

    133 REALTY LLC1451 52 STREETBROOKLYN, NY 11219

    OwnerInformation:

    GRACE RISKIN

    11 WOODHILL LNGLEN HEAD, NY 11545-2734

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-05-18 Total TAC amount: $1,221.903248 806288 2015-07-01 to 2015-12-31 6 $203.65 $1,221.90 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-06-18 Total TAC amount: ($158.60)3248 806288 2015-07-01 to 2015-12-31 6 ($15.86) ($95.16) 2015-07-01 to 2015-12-31 DEBIT

    3248 806288 2015-03-01 to 2015-06-30 4 ($15.86) ($63.44) 2015-01-01 to 2015-06-30 DEBIT

    Posted Date 2015-11-18 Total TAC amount: $1,126.743248 806288 2016-01-01 to 2016-06-30 6 ($15.86) ($95.16) 2016-01-01 to 2016-06-30 DEBIT

    3248 806288 2016-01-01 to 2016-06-30 6 $203.65 $1,221.90 2016-01-01 to 2016-06-30 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-164-34 204 LIVINGSTON STREET ManagingAgentInformation:

    TOMMY JAMES REALTY CORP.204 LIVINGSTON STREETBROOKLYN, NY 11201

    OwnerInformation:

    CONO DELUCA

    367 MANHATTAN AVENUEBROOKLYN, NY 11211

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-05-18 Total TAC amount: $1,049.9414611 831508 2015-07-01 to 2015-12-31 6 $174.99 $1,049.94 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-11-18 Total TAC amount: $1,049.9414611 831508 2016-01-01 to 2016-06-30 6 $174.99 $1,049.94 2016-01-01 to 2016-06-30 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-170-15 160 SCHERMERHORN STREET ManagingAgentInformation:

    SCHERMERHORN LP 160 SCHERMERHORN STREETBROOKLYN, NY 11201

    OwnerInformation:

    128 EAST 86TH STREETJOINT VENTURE128 EAST 86TH STREETNEW YORK, NY 10028

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-04-18 Total TAC amount: ($376.02)23671 849916 2015-01-01 to 2015-06-30 6 ($93.81) ($562.86) 2015-01-01 to 2015-06-30 DEBIT

    23671 849916 2014-07-01 to 2014-12-31 6 ($93.81) ($562.86) 2014-07-01 to 2014-12-31 DEBIT

    23671 849916 2014-04-01 to 2014-06-30 3 ($93.81) ($281.43) 2014-01-01 to 2014-06-30 DEBIT

    23671 849916 2014-04-01 to 2014-06-30 3 $67.27 $201.81 2014-01-01 to 2014-06-30 CREDIT

    23671 849916 2014-07-01 to 2014-12-31 6 $67.27 $403.62 2014-07-01 to 2014-12-31 CREDIT

    23671 849916 2015-01-01 to 2015-03-31 3 $67.27 $201.81 2015-01-01 to 2015-06-30 CREDIT

    23671 869945 2015-04-01 to 2015-06-30 3 $74.63 $223.89 2015-01-01 to 2015-06-30 CREDIT

    Posted Date 2015-05-18 Total TAC amount: $1,274.3420048 843743 2015-07-01 to 2015-12-31 6 $137.76 $826.56 2015-07-01 to 2015-12-31 CREDIT

    23671 869945 2015-07-01 to 2015-12-31 6 $74.63 $447.78 2015-07-01 to 2015-12-31 CREDIT

    23671 849916 2015-07-01 to 2015-12-31 6 $93.81 $562.86 2015-07-01 to 2015-12-31 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-170-15 160 SCHERMERHORN STREET ManagingAgentInformation:

    SCHERMERHORN LP 160 SCHERMERHORN STREETBROOKLYN, NY 11201

    OwnerInformation:

    128 EAST 86TH STREETJOINT VENTURE128 EAST 86TH STREETNEW YORK, NY 10028

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-05-18 Total TAC amount: $1,274.3423671 849916 2015-07-01 to 2015-12-31 6 ($93.81) ($562.86) 2015-07-01 to 2015-12-31 DEBIT

    Posted Date 2015-06-18 Total TAC amount: $535.6026268 867898 2015-05-01 to 2015-06-30 2 $66.95 $133.90 2015-01-01 to 2015-06-30 CREDIT

    26268 867898 2015-07-01 to 2015-12-31 6 $66.95 $401.70 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-11-18 Total TAC amount: $1,318.2520048 843743 2016-01-01 to 2016-06-30 6 $137.76 $826.56 2016-01-01 to 2016-06-30 CREDIT

    23671 849916 2016-01-01 to 2016-03-31 3 $93.81 $281.43 2016-01-01 to 2016-06-30 CREDIT

    23671 849916 2016-01-01 to 2016-03-31 3 ($93.81) ($281.43) 2016-01-01 to 2016-06-30 DEBIT

    23671 869945 2016-01-01 to 2016-03-31 3 $74.63 $223.89 2016-01-01 to 2016-06-30 CREDIT

    26268 867898 2016-01-01 to 2016-04-30 4 $66.95 $267.80 2016-01-01 to 2016-06-30 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-179-1101 30 3 AVENUE ManagingAgentInformation:

    SISTER STRENGTH HOUSING LP30 THIRD AVENUEBROOLYN, NY 11217

    OwnerInformation:

    SISTER STRENGTH HOUSING LP

    30 THIRD AVENUEBROOKLYN, NY 11217

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-01-18 Total TAC amount: $782.2028050 861595 2015-02-01 to 2015-06-30 5 $17.19 $85.95 2015-01-01 to 2015-06-30 CREDIT

    29654 857453 2014-11-01 to 2014-12-31 2 $75.00 $150.00 2014-07-01 to 2014-12-31 CREDIT

    29654 857453 2015-01-01 to 2015-01-31 1 $75.00 $75.00 2015-01-01 to 2015-06-30 CREDIT

    29654 861069 2015-02-01 to 2015-06-30 5 $94.25 $471.25 2015-01-01 to 2015-06-30 CREDIT

    Posted Date 2015-04-18 Total TAC amount: $292.8421375 871309 2015-05-01 to 2015-06-30 2 $79.21 $158.42 2015-01-01 to 2015-06-30 CREDIT

    22352 872136 2015-05-01 to 2015-06-30 2 $67.21 $134.42 2015-01-01 to 2015-06-30 CREDIT

    Posted Date 2015-05-18 Total TAC amount: $2,467.2819585 842853 2015-07-01 to 2015-07-31 1 $102.55 $102.55 2015-07-01 to 2015-12-31 CREDIT

    21375 871309 2015-07-01 to 2015-12-31 6 $79.21 $475.26 2015-07-01 to 2015-12-31 CREDIT

    22002 847246 2015-07-01 to 2015-12-31 6 $58.23 $349.38 2015-07-01 to 2015-12-31 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-179-1101 30 3 AVENUE ManagingAgentInformation:

    SISTER STRENGTH HOUSING LP30 THIRD AVENUEBROOLYN, NY 11217

    OwnerInformation:

    SISTER STRENGTH HOUSING LP

    30 THIRD AVENUEBROOKLYN, NY 11217

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-05-18 Total TAC amount: $2,467.2822352 872136 2015-07-01 to 2015-12-31 6 $67.21 $403.26 2015-07-01 to 2015-12-31 CREDIT

    26566 872829 2015-06-01 to 2015-06-30 1 $42.88 $42.88 2015-01-01 to 2015-06-30 CREDIT

    26566 872829 2015-07-01 to 2015-12-31 6 $42.88 $257.28 2015-07-01 to 2015-12-31 CREDIT

    28050 861595 2015-07-01 to 2015-12-31 6 $17.19 $103.14 2015-07-01 to 2015-12-31 CREDIT

    29654 861069 2015-07-01 to 2015-12-31 6 $94.25 $565.50 2015-07-01 to 2015-12-31 CREDIT

    D519 868055 2015-04-01 to 2015-06-30 3 $18.67 $56.01 2015-01-01 to 2015-06-30 CREDIT

    D519 868055 2015-07-01 to 2015-12-31 6 $18.67 $112.02 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-06-18 Total TAC amount: $551.6519585 875166 2015-08-01 to 2015-12-31 5 $110.33 $551.65 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-11-18 Total TAC amount: $2,793.4019585 875166 2016-01-01 to 2016-06-30 6 $110.33 $661.98 2016-01-01 to 2016-06-30 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-179-1101 30 3 AVENUE ManagingAgentInformation:

    SISTER STRENGTH HOUSING LP30 THIRD AVENUEBROOLYN, NY 11217

    OwnerInformation:

    SISTER STRENGTH HOUSING LP

    30 THIRD AVENUEBROOKLYN, NY 11217

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-11-18 Total TAC amount: $2,793.4021375 871309 2016-01-01 to 2016-06-30 6 $79.21 $475.26 2016-01-01 to 2016-06-30 CREDIT

    22002 847246 2016-01-01 to 2016-06-30 6 $58.23 $349.38 2016-01-01 to 2016-06-30 CREDIT

    22352 872136 2016-01-01 to 2016-04-30 4 $67.21 $268.84 2016-01-01 to 2016-06-30 CREDIT

    26566 872829 2016-01-01 to 2016-06-30 6 $42.88 $257.28 2016-01-01 to 2016-06-30 CREDIT

    28050 861595 2016-01-01 to 2016-06-30 6 $17.19 $103.14 2016-01-01 to 2016-06-30 CREDIT

    29654 861069 2016-01-01 to 2016-06-30 6 $94.25 $565.50 2016-01-01 to 2016-06-30 CREDIT

    D519 868055 2016-01-01 to 2016-06-30 6 $18.67 $112.02 2016-01-01 to 2016-06-30 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-179-1102 30 3 AVENUE ManagingAgentInformation:

    SISTER STRENGTH LPC/O YWCA OF BROOKLYN 30 3 AVENUEBROOKLYN, NY 11217

    OwnerInformation:

    128 EAST 86TH STREETJOINT VENTURE128 EAST 86TH STREETNEW YORK, NY 10028

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-07-18 Total TAC amount: $1,713.0017649 881940 2015-01-01 to 2015-06-30 6 $142.75 $856.50 2015-01-01 to 2015-06-30 CREDIT

    17649 881940 2015-07-01 to 2015-12-31 6 $142.75 $856.50 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-11-18 Total TAC amount: $856.5017649 881940 2016-01-01 to 2016-06-30 6 $142.75 $856.50 2016-01-01 to 2016-06-30 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-182-57 103 SMITH STREET ManagingAgentInformation:

    COSTAS A COSTASTERNA CORP107 SMITH STREET - MAIL BOX ABROOKLYN, NY 11201

    OwnerInformation:

    STERNA CORP

    107 SMITH STREET - MAIL BOX ABROOKLYN, NY 11201-5721

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-05-18 Total TAC amount: $715.476495 815468 2015-07-01 to 2015-09-30 3 $238.49 $715.47 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-08-18 Total TAC amount: $764.856495 887962 2015-10-01 to 2015-12-31 3 $254.95 $764.85 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-11-18 Total TAC amount: $1,529.706495 887962 2016-01-01 to 2016-06-30 6 $254.95 $1,529.70 2016-01-01 to 2016-06-30 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-185-19 510 ATLANTIC AVENUE ManagingAgentInformation:

    510 OPERATING CORP419 PARK AVENUE SONYC, NY 10016

    OwnerInformation:

    510 ATLANTIC CO

    510 ATLANTIC AVENUEBROOKLYN, NY 11217-1894

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-02-18 Total TAC amount: $201.1823782 864610 2015-01-01 to 2015-06-30 6 $33.53 $201.18 2015-01-01 to 2015-06-30 CREDIT

    Posted Date 2015-05-18 Total TAC amount: $201.1823782 864610 2015-07-01 to 2015-12-31 6 $33.53 $201.18 2015-07-01 to 2015-12-31 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-185-41 483 PACIFIC STREET ManagingAgentInformation:

    WILSO SOTO

    483 PACIFIC STREETNEW YORK, NY 11217

    OwnerInformation:

    TRUST OF RUTH HINES

    700 SHORE RD SHORE RD 2SNASSAU, NY 11561

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-05-18 Total TAC amount: $163.4026575 853964 2015-07-01 to 2015-12-14 5 $32.68 $163.40 2015-07-01 to 2015-12-31 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-187-12 250 PACIFIC STREET ManagingAgentInformation:

    PETER BURGESS REALTY CORP25 WASHINGTON STREET - STE 627BROOKLYN, NY 11201

    OwnerInformation:

    PETER BURGESS REALTY CORP

    25 WASHINGTON STREET-STE 627BROOKLYN, NY 11201

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-05-18 Total TAC amount: $311.341985 802641 2015-07-01 to 2015-12-31 6 $51.89 $311.34 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-12-18 Total TAC amount: $397.921985 902054 2016-01-01 to 2016-06-30 6 $66.32 $397.92 2016-01-01 to 2016-06-30 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-187-16 260 PACIFIC STREET ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    ,

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-05-18 Total TAC amount: $1,444.802693 804926 2015-07-01 to 2015-12-31 6 $240.80 $1,444.80 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-11-18 Total TAC amount: $240.802693 804926 2016-01-01 to 2016-01-31 1 $240.80 $240.80 2016-01-01 to 2016-06-30 CREDIT

    Posted Date 2015-12-18 Total TAC amount: $1,287.352693 904046 2016-02-01 to 2016-06-30 5 $257.47 $1,287.35 2016-01-01 to 2016-06-30 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-194-65 87 BERGEN STREET ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    ,

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-05-18 Total TAC amount: $794.5218933 841466 2015-07-01 to 2015-12-31 6 $132.42 $794.52 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-11-18 Total TAC amount: $794.5218933 841466 2016-01-01 to 2016-06-30 6 $132.42 $794.52 2016-01-01 to 2016-06-30 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-197-1 251 BERGEN STREET ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    ,

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-05-18 Total TAC amount: $1,437.4816525 836250 2015-07-01 to 2015-12-31 6 $239.58 $1,437.48 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-11-18 Total TAC amount: $1,437.4816525 836250 2016-01-01 to 2016-06-30 6 $239.58 $1,437.48 2016-01-01 to 2016-06-30 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-197-55 255 BERGEN STREET ManagingAgentInformation:

    KHALED ALTAYEB

    191 COURT STREETBROOKLYN, NY 11201

    OwnerInformation:

    REICO INTERNATIONAL REALTY CO LTD

    191 COURT STREETBROOKLYN, NY 11201-6423

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-05-18 Total TAC amount: $453.5425771 852912 2015-07-01 to 2015-12-31 6 $75.59 $453.54 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-11-18 Total TAC amount: $377.9525771 852912 2016-01-01 to 2016-05-31 5 $75.59 $377.95 2016-01-01 to 2016-06-30 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-198-21 334 DEAN STREET ManagingAgentInformation:

    NICOLA SICLIANO

    95-30 112 STREETRICHMOND HILL, NY 11419

    OwnerInformation:

    NICOLA SICILIANO

    95-30 112TH STREETJAMAICA, NY 11419-1106

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-05-18 Total TAC amount: $1,110.967472 817638 2015-07-01 to 2015-12-31 6 $185.16 $1,110.96 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-11-18 Total TAC amount: $1,219.387472 900620 2016-01-01 to 2016-06-30 6 $203.23 $1,219.38 2016-01-01 to 2016-06-30 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-221-20 80 CRANBERRY STREET ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    DUPONT ASSOCS INC

    405 LEXINGTON AVENEW YORK, NY 10174-0002

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-10-18 Total TAC amount: $1,514.9229328 857106 2014-10-01 to 2014-12-31 3 $45.40 $136.20 2014-07-01 to 2014-12-31 CREDIT

    29328 857106 2015-01-01 to 2015-04-30 4 $45.40 $181.60 2015-01-01 to 2015-06-30 CREDIT

    29328 880504 2015-05-01 to 2015-06-30 2 $149.64 $299.28 2015-01-01 to 2015-06-30 CREDIT

    29328 880504 2015-07-01 to 2015-12-31 6 $149.64 $897.84 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-11-18 Total TAC amount: $598.5629328 880504 2016-01-01 to 2016-04-30 4 $149.64 $598.56 2016-01-01 to 2016-06-30 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-232-1 101 CLARK STREET ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    128 EAST 86TH STREETJOINT VENTURE128 EAST 86TH STREETNEW YORK, NY 10028

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-04-18 Total TAC amount: $63.0813067 827550 2015-05-01 to 2015-06-30 2 $31.54 $63.08 2015-01-01 to 2015-06-30 CREDIT

    Posted Date 2015-05-18 Total TAC amount: $517.6213067 827550 2015-07-01 to 2015-12-31 6 $31.54 $189.24 2015-07-01 to 2015-12-31 CREDIT

    13067 827550 2015-07-01 to 2015-12-31 6 $54.73 $328.38 2015-07-01 to 2015-12-31 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-243-32 98 PIERREPONT STREET ManagingAgentInformation:

    JOMAR ASSOCIAES NY LLC161ATLANTIC AVE STE LL3 BROOKLYN, NY 11201

    OwnerInformation:

    JOMAR ASSOCIAES NY LLC161 ATLANTIC AVE STE LL3

    BROOKLYN, NY 11201

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-02-18 Total TAC amount: $1,024.0412847 864005 2015-03-01 to 2015-06-30 4 $256.01 $1,024.04 2015-01-01 to 2015-06-30 CREDIT

    Posted Date 2015-05-18 Total TAC amount: $1,536.0612847 864005 2015-07-01 to 2015-12-31 6 $256.01 $1,536.06 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-11-18 Total TAC amount: $1,536.0612847 864005 2016-01-01 to 2016-06-30 6 $256.01 $1,536.06 2016-01-01 to 2016-06-30 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-253-7 99 JORALEMON STREET ManagingAgentInformation:

    ARNOLD A WEINSTEIN

    99 JORALENON STREETBROOKLYN, NY 11201

    OwnerInformation:

    BEGAY REALTY COC/O A. WEINSTEIN200 NORTH CENTRAL AVENUEHARTSDALE, NY 10530

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-02-18 Total TAC amount: $790.5219599 864213 2015-03-01 to 2015-06-30 4 $197.63 $790.52 2015-01-01 to 2015-06-30 CREDIT

    Posted Date 2015-05-18 Total TAC amount: $1,185.7819599 864213 2015-07-01 to 2015-12-31 6 $197.63 $1,185.78 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-11-18 Total TAC amount: $1,185.7819599 864213 2016-01-01 to 2016-06-30 6 $197.63 $1,185.78 2016-01-01 to 2016-06-30 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-254-6 141 JORALEMON STREET ManagingAgentInformation:

    SIERRA ASSETS GROUP30GLENN STREET WHITE PLAINS, NY 10603

    OwnerInformation:

    JORALEMON HEIGHTS ASSOC, LLCC/O R.A. COHEN & ASSOC60 EAST 42ND STREET - STE 1250NEW YORK, NY 10165

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-05-18 Total TAC amount: $1,689.7210695 820636 2015-07-01 to 2015-12-31 6 $281.62 $1,689.72 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-06-18 Total TAC amount: ($5,632.40)10695 820636 2015-03-01 to 2015-06-30 0 $0.00 ($2,252.96) 2015-01-01 to 2015-06-30 DEBIT

    10695 820636 2015-07-01 to 2015-12-31 0 $0.00 ($3,379.44) 2015-07-01 to 2015-12-31 DEBIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-254-81 150 REMSEN STREET ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    GSL ENTERPRISES INC# 48142 REMSEN STREETBROOKLYN, NY 11201-4211

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-05-18 Total TAC amount: $487.3217215 837780 2015-07-01 to 2015-12-31 6 $81.22 $487.32 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-12-18 Total TAC amount: $487.3217215 902284 2016-01-01 to 2016-06-30 6 $81.22 $487.32 2016-01-01 to 2016-06-30 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-268-39 54 LIVINGSTON STREET ManagingAgentInformation:

    ELIA G MALARAE.M. REALTY MGMT CORP76 COURT STREET #42BROOKLYN, NY 11201

    OwnerInformation:

    DIMITRI KALOIDS

    9 AMBER LNOYSTER BAY, NY 11771-3116

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-05-18 Total TAC amount: $2,036.2216603 836424 2015-07-01 to 2015-12-31 6 $339.37 $2,036.22 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-11-18 Total TAC amount: $2,036.2216603 836424 2016-01-01 to 2016-06-30 6 $339.37 $2,036.22 2016-01-01 to 2016-06-30 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-275-1105 151 ATLANTIC AVENUE ManagingAgentInformation:

    TERRIS REALTY LLC146 WEST 29TH STREET, SUITE 7W-1NEW YORK, NY 10001

    OwnerInformation:

    128 EAST 86TH STREETJOINT VENTURE128 EAST 86TH STREETNEW YORK, NY 10028

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-05-18 Total TAC amount: $1,983.3617676 838859 2015-07-01 to 2015-12-31 6 $330.56 $1,983.36 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-11-18 Total TAC amount: $991.6817676 838859 2016-01-01 to 2016-03-31 3 $330.56 $991.68 2016-01-01 to 2016-06-30 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-277-1006 125 COURT STREET ManagingAgentInformation:

    TWO TREES MANAGEMENT CO LLC 125 COURT STREETBROOKLYN, NY 11201

    OwnerInformation:

    128 EAST 86TH STREETJOINT VENTURE128 EAST 86TH STREETNEW YORK, NY 10028

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-04-18 Total TAC amount: ($554.52)17809 839134 2015-03-01 to 2015-06-30 0 $0.00 ($554.52) 2015-01-01 to 2015-06-30 DEBIT

    Posted Date 2015-05-18 Total TAC amount: $561.1217809 839134 2015-07-01 to 2015-09-30 3 $138.63 $415.89 2015-07-01 to 2015-12-31 CREDIT

    17809 839134 2015-07-01 to 2015-09-30 0 $0.00 ($415.89) 2015-07-01 to 2015-12-31 DEBIT

    22911 848755 2015-07-01 to 2015-12-31 6 $93.52 $561.12 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-11-18 Total TAC amount: $561.1222911 848755 2016-01-01 to 2016-06-30 6 $93.52 $561.12 2016-01-01 to 2016-06-30 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-285-23 148 ATLANTIC AVENUE ManagingAgentInformation:

    ALLAN GOLOMBEK

    100REMSEN ST BROOKLYN, NY 11201

    OwnerInformation:

    ,

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-05-18 Total TAC amount: $1,505.046858 816348 2015-07-01 to 2015-12-31 6 $250.84 $1,505.04 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-11-18 Total TAC amount: $1,505.046858 816348 2016-01-01 to 2016-06-30 6 $250.84 $1,505.04 2016-01-01 to 2016-06-30 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-309-14 98 BALTIC STREET ManagingAgentInformation:

    BAI LING YANG14 LINCOLN PLACE LLC221 BENEDICT ROADSTATEN ISLAND, NY 10304

    OwnerInformation:

    MEIR BOUSKILA

    166 MONTAGUE STREETBROOKLYN, NY 11201

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-03-18 Total TAC amount: $622.262655 867277 2015-04-01 to 2015-06-30 3 $207.42 $622.26 2015-01-01 to 2015-06-30 CREDIT

    Posted Date 2015-05-18 Total TAC amount: $2,916.5410448 873365 2015-06-01 to 2015-06-30 1 $238.86 $238.86 2015-01-01 to 2015-06-30 CREDIT

    10448 873365 2015-07-01 to 2015-12-31 6 $238.86 $1,433.16 2015-07-01 to 2015-12-31 CREDIT

    2655 867277 2015-07-01 to 2015-12-31 6 $207.42 $1,244.52 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-09-18 Total TAC amount: $702.0315250 892015 2015-06-01 to 2015-06-30 1 $100.29 $100.29 2015-01-01 to 2015-06-30 CREDIT

    15250 892015 2015-07-01 to 2015-12-31 6 $100.29 $601.74 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-11-18 Total TAC amount: $3,179.1310448 873365 2016-01-01 to 2016-06-30 6 $238.86 $1,433.16 2016-01-01 to 2016-06-30 CREDIT

    15250 892015 2016-01-01 to 2016-05-31 5 $100.29 $501.45 2016-01-01 to 2016-06-30 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-309-14 98 BALTIC STREET ManagingAgentInformation:

    BAI LING YANG14 LINCOLN PLACE LLC221 BENEDICT ROADSTATEN ISLAND, NY 10304

    OwnerInformation:

    MEIR BOUSKILA

    166 MONTAGUE STREETBROOKLYN, NY 11201

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-11-18 Total TAC amount: $3,179.132655 867277 2016-01-01 to 2016-06-30 6 $207.42 $1,244.52 2016-01-01 to 2016-06-30 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-309-19 108 BALTIC STREET ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    ,

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-01-18 Total TAC amount: $443.6023126 859920 2015-02-01 to 2015-06-30 5 $88.72 $443.60 2015-01-01 to 2015-06-30 CREDIT

    Posted Date 2015-05-18 Total TAC amount: $532.3223126 859920 2015-07-01 to 2015-12-31 6 $88.72 $532.32 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-11-18 Total TAC amount: $532.3223126 859920 2016-01-01 to 2016-06-30 6 $88.72 $532.32 2016-01-01 to 2016-06-30 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-309-20 110 BALTIC STREET ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    ,

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-05-18 Total TAC amount: $65.2622021 847292 2015-07-01 to 2015-07-31 1 $65.26 $65.26 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-06-18 Total TAC amount: $412.4522021 878884 2015-08-01 to 2015-12-31 5 $82.49 $412.45 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-11-18 Total TAC amount: $494.9422021 878884 2016-01-01 to 2016-06-30 6 $82.49 $494.94 2016-01-01 to 2016-06-30 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-310-1244 443 HICKS STREET ManagingAgentInformation:

    FRANK FARELLAHUDSON COBBLE HILL TOWERS LLC431 HICKS STREETBROOKLYN, NY 11201

    OwnerInformation:

    ,

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-03-18 Total TAC amount: $1,652.9824529 851189 2014-12-01 to 2014-12-31 1 $236.14 $236.14 2014-07-01 to 2014-12-31 CREDIT

    24529 851189 2015-01-01 to 2015-06-30 6 $236.14 $1,416.84 2015-01-01 to 2015-06-30 CREDIT

    Posted Date 2015-05-18 Total TAC amount: $1,416.8424529 851189 2015-07-01 to 2015-12-31 6 $236.14 $1,416.84 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-10-18 Total TAC amount: $226.5624529 894437 2015-05-01 to 2015-06-30 2 $264.46 $528.92 2015-01-01 to 2015-06-30 CREDIT

    24529 894437 2015-07-01 to 2015-12-31 6 $264.46 $1,586.76 2015-07-01 to 2015-12-31 CREDIT

    24529 851189 2015-07-01 to 2015-12-31 6 ($236.14) ($1,416.84) 2015-07-01 to 2015-12-31 DEBIT

    24529 851189 2015-01-01 to 2015-06-30 6 ($236.14) ($1,416.84) 2015-01-01 to 2015-06-30 DEBIT

    24529 851189 2014-12-01 to 2014-12-31 1 ($236.14) ($236.14) 2014-07-01 to 2014-12-31 DEBIT

    24529 851189 2014-12-01 to 2014-12-31 1 $236.14 $236.14 2014-07-01 to 2014-12-31 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-310-1244 443 HICKS STREET ManagingAgentInformation:

    FRANK FARELLAHUDSON COBBLE HILL TOWERS LLC431 HICKS STREETBROOKLYN, NY 11201

    OwnerInformation:

    ,

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-10-18 Total TAC amount: $226.5624529 851189 2015-01-01 to 2015-04-30 4 $236.14 $944.56 2015-01-01 to 2015-06-30 CREDIT

    Posted Date 2015-11-18 Total TAC amount: $1,586.7624529 851189 2016-01-01 to 2016-06-30 6 $236.14 $1,416.84 2016-01-01 to 2016-06-30 CREDIT

    24529 851189 2016-01-01 to 2016-06-30 6 ($236.14) ($1,416.84) 2016-01-01 to 2016-06-30 DEBIT

    24529 894437 2016-01-01 to 2016-06-30 6 $264.46 $1,586.76 2016-01-01 to 2016-06-30 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-310-1266 138 BALTIC STREET ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    ,

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-05-18 Total TAC amount: $1,470.1823233 849249 2015-07-01 to 2015-12-31 6 $245.03 $1,470.18 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-11-18 Total TAC amount: $1,225.1523233 849249 2016-01-01 to 2016-05-31 5 $245.03 $1,225.15 2016-01-01 to 2016-06-30 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-320-1134 63 TIFFANY PLACE ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    ,

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-01-18 Total TAC amount: $511.9817266 859754 2015-01-01 to 2015-06-30 6 $85.33 $511.98 2015-01-01 to 2015-06-30 CREDIT

    Posted Date 2015-05-18 Total TAC amount: $511.9817266 859754 2015-07-01 to 2015-12-31 6 $85.33 $511.98 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-11-18 Total TAC amount: $630.6317266 899547 2016-02-01 to 2016-06-30 5 $109.06 $545.30 2016-01-01 to 2016-06-30 CREDIT

    17266 859754 2016-01-01 to 2016-01-31 1 $85.33 $85.33 2016-01-01 to 2016-06-30 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-325-1 359 CLINTON STREET ManagingAgentInformation:

    JOSEPH AND CAROLINE MARTUSCELLO359 CLINTON ST LLC373CLINTON STREET BROOKLYN, NY 11231

    OwnerInformation:

    ,

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-02-18 Total TAC amount: $223.9812117 824842 2015-01-01 to 2015-06-30 6 $37.33 $223.98 2015-01-01 to 2015-06-30 CREDIT

    Posted Date 2015-05-18 Total TAC amount: $1,410.2412117 824842 2015-07-01 to 2015-12-31 6 $37.33 $223.98 2015-07-01 to 2015-12-31 CREDIT

    12117 824842 2015-07-01 to 2015-12-31 6 $197.71 $1,186.26 2015-07-01 to 2015-12-31 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-338-15 230 SACKETT STREET ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    ,

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-05-18 Total TAC amount: $967.713429 806822 2015-07-01 to 2015-09-30 3 $322.57 $967.71 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-10-18 Total TAC amount: $1,039.533429 890204 2015-10-01 to 2015-12-31 3 $346.51 $1,039.53 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-11-18 Total TAC amount: $2,079.063429 890204 2016-01-01 to 2016-06-30 6 $346.51 $2,079.06 2016-01-01 to 2016-06-30 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-338-18 234 SACKETT STREET ManagingAgentInformation:

    AIDA PEREIRA

    60CRINE ROAD COLTS NECK, NJ 07722

    OwnerInformation:

    ,

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-05-18 Total TAC amount: $897.3511840 824072 2015-07-01 to 2015-11-30 5 $179.47 $897.35 2015-07-01 to 2015-12-31 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-343-16 174 UNION STREET ManagingAgentInformation:

    NICOLAS GAMBINONICOLAS GAMBINO174UNION STREE BROOKLYN, NY 11231

    OwnerInformation:

    ,

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-05-18 Total TAC amount: $1,364.1610437 819852 2015-07-01 to 2015-12-31 6 $227.36 $1,364.16 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-11-18 Total TAC amount: $682.0810437 819852 2016-01-01 to 2016-03-31 3 $227.36 $682.08 2016-01-01 to 2016-06-30 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-350-15 198 PRESIDENT STREET ManagingAgentInformation:

    VYSE AVE LP CARE OF WAVECREST MANAGEMENT87-14 116 STREETRICHMOND HILL, NY 11418

    OwnerInformation:

    KREM REALTY INC

    60 EAST 42 STREETBROOKLYN, NY 10165

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-05-18 Total TAC amount: $3,032.9417600 838689 2015-07-01 to 2015-12-31 6 $217.41 $1,304.46 2015-07-01 to 2015-12-31 CREDIT

    2851 805297 2015-07-01 to 2015-12-31 6 $288.08 $1,728.48 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-11-18 Total TAC amount: $2,744.8617600 838689 2016-01-01 to 2016-06-30 6 $217.41 $1,304.46 2016-01-01 to 2016-06-30 CREDIT

    2851 805297 2016-01-01 to 2016-05-31 5 $288.08 $1,440.40 2016-01-01 to 2016-06-30 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-359-47 639 HICKS STREET ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    ,

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-05-18 Total TAC amount: $628.8024931 851767 2015-07-01 to 2015-12-31 6 $104.80 $628.80 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-11-18 Total TAC amount: $314.4024931 851767 2016-01-01 to 2016-03-31 3 $104.80 $314.40 2016-01-01 to 2016-06-30 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-374-16 68 4 PLACE ManagingAgentInformation:

    SUNSET 47 LLC842 CLAYTON STREETBROOLYN, NY 11231

    OwnerInformation:

    SUNSET 47 LLC

    842 CLAYTON STREETBROOKLYN, NY 11231

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-05-18 Total TAC amount: $3,132.3622853 848657 2015-07-01 to 2015-12-31 6 $522.06 $3,132.36 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-11-18 Total TAC amount: $3,132.3622853 848657 2016-01-01 to 2016-06-30 6 $522.06 $3,132.36 2016-01-01 to 2016-06-30 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-374-17 70 4 PLACE ManagingAgentInformation:

    GEORGE SHAHWAN

    216 78 STREETBROOKLYN, NY 11209

    OwnerInformation:

    GEORGE SHAHWAN

    216 78TH STREETBROOKLYN, NY 11209

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-05-18 Total TAC amount: $440.5228792 856548 2015-07-01 to 2015-12-31 6 $73.42 $440.52 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-11-18 Total TAC amount: $440.5228792 856548 2016-01-01 to 2016-06-30 6 $73.42 $440.52 2016-01-01 to 2016-06-30 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-384-72 19 WYCKOFF STREET ManagingAgentInformation:

    JACK FRANK

    14 BERGEN STREETBROOKLYN, NY 11201

    OwnerInformation:

    15 19 WYCOFF REALTY

    14 BERGEN STREETBROOKLYN, NY 11201-6391

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-03-18 Total TAC amount: $235.8827436 865774 2015-05-01 to 2015-06-30 2 $117.94 $235.88 2015-01-01 to 2015-06-30 CREDIT

    Posted Date 2015-05-18 Total TAC amount: $2,141.2217369 838150 2015-07-01 to 2015-12-31 6 $238.93 $1,433.58 2015-07-01 to 2015-12-31 CREDIT

    27436 865774 2015-07-01 to 2015-12-31 6 $117.94 $707.64 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-11-18 Total TAC amount: $2,141.2217369 838150 2016-01-01 to 2016-06-30 6 $238.93 $1,433.58 2016-01-01 to 2016-06-30 CREDIT

    27436 865774 2016-01-01 to 2016-06-30 6 $117.94 $707.64 2016-01-01 to 2016-06-30 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-395-59 551 WARREN STREET ManagingAgentInformation:

    FIFTH AVENUE COMMITTEE INC621 DEGRAW STREETBROOKLYN, NY 11217

    OwnerInformation:

    551 WARREN STREET I. LPC/O FIFTH AVENUE COMMITTEE621 DEGRAW STREETBROOKLY, NY 11217

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-05-18 Total TAC amount: $496.6225867 853035 2015-07-01 to 2015-08-31 2 $52.59 $105.18 2015-07-01 to 2015-12-31 CREDIT

    7640 817946 2015-07-01 to 2015-12-31 6 $65.24 $391.44 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-08-18 Total TAC amount: $224.6425867 885906 2015-09-01 to 2015-12-31 4 $56.16 $224.64 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-11-18 Total TAC amount: $467.4425867 885906 2016-01-01 to 2016-06-30 6 $56.16 $336.96 2016-01-01 to 2016-06-30 CREDIT

    7640 817946 2016-01-01 to 2016-02-29 2 $65.24 $130.48 2016-01-01 to 2016-06-30 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-403-23 362 BALTIC STREET ManagingAgentInformation:

    JONATHAN HOLMANLONE STAR CONSTRUCTION CORP119 WYCKOFF STREETBROOKLYN, NY 11201

    OwnerInformation:

    JONATHAN HOLMAN362 BALTIC STREET REALTY CORP

    119 WYCKOFF STREETBROOKLYN, NY 11201

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-06-18 Total TAC amount: $582.3623196 880176 2015-07-01 to 2015-12-31 6 $97.06 $582.36 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-11-18 Total TAC amount: $582.3623196 880176 2016-01-01 to 2016-06-30 6 $97.06 $582.36 2016-01-01 to 2016-06-30 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-407-7 560 BALTIC STREET ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    ,

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-05-18 Total TAC amount: $499.9823696 849960 2015-07-01 to 2015-12-31 6 $83.33 $499.98 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-11-18 Total TAC amount: $499.9823696 849960 2016-01-01 to 2016-06-30 6 $83.33 $499.98 2016-01-01 to 2016-06-30 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-434-54 639 UNION STREET ManagingAgentInformation:

    MUSED YAHYASMYM REALTY CORP256 PACIFIC STREET - #16BROOKLYN, NY 11201

    OwnerInformation:

    SMYM REALTY CORP

    256 PACIFIC STREET - #16BROOKLYN, NY 11201

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-11-18 Total TAC amount: $3,158.286664 815904 2015-01-01 to 2015-03-31 3 ($192.37) ($577.11) 2015-01-01 to 2015-06-30 DEBIT

    6664 815904 2014-07-01 to 2014-12-31 6 ($192.37) ($1,154.22) 2014-07-01 to 2014-12-31 DEBIT

    6664 815904 2014-01-01 to 2014-06-30 6 ($192.37) ($1,154.22) 2014-01-01 to 2014-06-30 DEBIT

    6664 815904 2013-07-01 to 2013-12-31 6 ($192.37) ($1,154.22) 2013-07-01 to 2013-12-31 DEBIT

    6664 815904 2013-04-01 to 2013-06-30 3 ($192.37) ($577.11) 2013-01-01 to 2013-06-30 DEBIT

    6664 815904 2014-01-01 to 2014-03-31 3 $179.51 $538.53 2014-01-01 to 2014-06-30 CREDIT

    6664 815904 2013-04-01 to 2013-06-30 3 $179.51 $538.53 2013-01-01 to 2013-06-30 CREDIT

    6664 815904 2013-07-01 to 2013-12-31 6 $179.51 $1,077.06 2013-07-01 to 2013-12-31 CREDIT

    6664 878023 2014-04-01 to 2014-06-30 3 $234.21 $702.63 2014-01-01 to 2014-06-30 CREDIT

    6664 878023 2014-07-01 to 2014-12-31 6 $234.21 $1,405.26 2014-07-01 to 2014-12-31 CREDIT

    6664 878023 2015-01-01 to 2015-06-30 6 $234.21 $1,405.26 2015-01-01 to 2015-06-30 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-434-54 639 UNION STREET ManagingAgentInformation:

    MUSED YAHYASMYM REALTY CORP256 PACIFIC STREET - #16BROOKLYN, NY 11201

    OwnerInformation:

    SMYM REALTY CORP

    256 PACIFIC STREET - #16BROOKLYN, NY 11201

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-11-18 Total TAC amount: $3,158.286664 878023 2015-07-01 to 2015-12-31 6 $234.21 $1,405.26 2015-07-01 to 2015-12-31 CREDIT

    6664 878023 2016-01-01 to 2016-03-31 3 $234.21 $702.63 2016-01-01 to 2016-06-30 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-441-5 257 3 AVENUE ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    ,

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-05-18 Total TAC amount: $395.8228375 856089 2015-07-01 to 2015-12-31 6 $65.97 $395.82 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-11-18 Total TAC amount: $395.8228375 856089 2016-01-01 to 2016-06-30 6 $65.97 $395.82 2016-01-01 to 2016-06-30 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-441-13 580 UNION STREET ManagingAgentInformation:

    VYSE AVE LP CARE OF WAVECREST MANAGEMENT87-14 116 STREETRICHMOND HILL, NY 11418

    OwnerInformation:

    POINTE PROPERTIES LLC

    208 PLEASANT PLAINS AVESTATEN ISLAND, NY 10309

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-05-18 Total TAC amount: $1,122.5420521 844622 2015-07-01 to 2015-12-31 6 $187.09 $1,122.54 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-12-18 Total TAC amount: $1,235.8220521 903240 2016-01-01 to 2016-06-30 6 $205.97 $1,235.82 2016-01-01 to 2016-06-30 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-464-24 30 3 STREET ManagingAgentInformation:

    MEI-YING CHAI

    30 THIRD STREETBROOKLYN, NY 11231

    OwnerInformation:

    MEIYING CHAI

    30 THIRD STREETBROOKLYN, NY 11231

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-01-18 Total TAC amount: $543.2422870 848691 2015-01-01 to 2015-06-30 6 $90.54 $543.24 2015-01-01 to 2015-06-30 CREDIT

    Posted Date 2015-05-18 Total TAC amount: $543.2422870 848691 2015-07-01 to 2015-12-31 6 $90.54 $543.24 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-12-18 Total TAC amount: $647.0422870 903259 2016-01-01 to 2016-06-30 6 $107.84 $647.04 2016-01-01 to 2016-06-30 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-468-2 421 SMITH STREET ManagingAgentInformation:

    FIFTH AVENUE COMMITTEE 621 DEGRAW STBROOKLYN, NY 11217

    OwnerInformation:

    SOUTH BROOKLYN MUTUAL LP

    621 DEGRAW STREETBROOKLYN, NY 11217

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-01-18 Total TAC amount: $287.7024218 850749 2015-01-01 to 2015-06-30 6 $47.95 $287.70 2015-01-01 to 2015-06-30 CREDIT

    Posted Date 2015-05-18 Total TAC amount: $450.7824218 850749 2015-07-01 to 2015-12-31 6 $47.95 $287.70 2015-07-01 to 2015-12-31 CREDIT

    29448 857239 2015-07-01 to 2015-12-31 6 $27.18 $163.08 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-11-18 Total TAC amount: $450.7824218 850749 2016-01-01 to 2016-06-30 6 $47.95 $287.70 2016-01-01 to 2016-06-30 CREDIT

    29448 857239 2016-01-01 to 2016-06-30 6 $27.18 $163.08 2016-01-01 to 2016-06-30 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-478-21 200 WEST 9 STREET ManagingAgentInformation:

    JOSEPH LANDINO

    1048 73RD STREETBROOKLYN, NY 11228

    OwnerInformation:

    FRANCESCA LANDINO

    1048 73RD STREETBROOKLYN, NY 11228

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-05-18 Total TAC amount: $667.1424779 851545 2015-07-01 to 2015-12-31 6 $111.19 $667.14 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-11-18 Total TAC amount: $555.9524779 851545 2016-01-01 to 2016-05-31 5 $111.19 $555.95 2016-01-01 to 2016-06-30 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-526-21 70 NELSON STREET ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    ,

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-05-18 Total TAC amount: $2,023.6818884 841357 2015-07-01 to 2015-12-31 12 $168.64 $2,023.68 2015-07-01 to 2015-12-31 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-556-32 46 SULLIVAN STREET ManagingAgentInformation:

    SULLIVAN 46 REALTY LP1360 EAST 14TH STREET SUITE 101BROOKLYN, NY 11230

    OwnerInformation:

    PROGRESSIVE MGMT OF NY CORP

    P O BOX 940FLORAL PARK, NY 11002

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-05-18 Total TAC amount: $2,030.0412336 825458 2015-07-01 to 2015-12-31 6 $338.34 $2,030.04 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-11-18 Total TAC amount: $2,030.0412336 825458 2016-01-01 to 2016-06-30 6 $338.34 $2,030.04 2016-01-01 to 2016-06-30 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-627-66 133 17 STREET ManagingAgentInformation:

    VYSE AVE LP CARE OF WAVECREST MANAGEMENT87-14 116 STREETRICHMOND HILL, NY 11418

    OwnerInformation:

    NILDA ACEVEDO AND HARRY TORRES

    133 17 STREETBROOKLYN, NY 11215

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-05-18 Total TAC amount: $251.5028065 855739 2015-07-01 to 2015-11-30 5 $50.30 $251.50 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-11-18 Total TAC amount: $450.0328065 897174 2015-12-01 to 2015-12-31 1 $64.29 $64.29 2015-07-01 to 2015-12-31 CREDIT

    28065 897174 2016-01-01 to 2016-06-30 6 $64.29 $385.74 2016-01-01 to 2016-06-30 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-628-63 203 17 STREET ManagingAgentInformation:

    SLOPE REALTY COMPANY342 7 AVENUEBROOKLYN, NY 112155124

    OwnerInformation:

    203 17 RLTY CPAPT 29203 17TH STREETBROOKLYN, NY 11215-5358

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-06-18 Total TAC amount: $710.9224852 880479 2015-06-01 to 2015-06-30 1 $101.56 $101.56 2015-01-01 to 2015-06-30 CREDIT

    24852 880479 2015-07-01 to 2015-12-31 6 $101.56 $609.36 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-11-18 Total TAC amount: $609.3624852 880479 2016-01-01 to 2016-06-30 6 $101.56 $609.36 2016-01-01 to 2016-06-30 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-637-3 647 4 AVENUE ManagingAgentInformation:

    RUBEN GRECOARGENTAL REALTY MMC. CO647 4TH AVENUEBROOKLYN, NY 11232

    OwnerInformation:

    ARGENTAL REALTY MGMTAPT 20647 4TH AVEBROOKLYN, NY 11232-1021

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-05-18 Total TAC amount: $1,735.3814539 831310 2015-07-01 to 2015-12-31 6 $289.23 $1,735.38 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-11-18 Total TAC amount: $1,735.3814539 831310 2016-01-01 to 2016-06-30 6 $289.23 $1,735.38 2016-01-01 to 2016-06-30 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-637-73 189 20 STREET ManagingAgentInformation:

    DAVID SANTIAGO189 2OTH STREET REALTY LLC1386 CONEY ISLAND AVEBROOKLYN, NY 11230

    OwnerInformation:

    189 20TH STREET REALTY LLC

    1386 CONEY ISLAND AVEBROOKLYN, NY 11230

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-05-18 Total TAC amount: $70.7424812 851593 2015-07-01 to 2015-07-31 1 $70.74 $70.74 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-09-18 Total TAC amount: $477.0524812 890990 2015-08-01 to 2015-12-31 5 $95.41 $477.05 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-11-18 Total TAC amount: $572.4624812 890990 2016-01-01 to 2016-06-30 6 $95.41 $572.46 2016-01-01 to 2016-06-30 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-642-33 168 21 STREET ManagingAgentInformation:

    VYSE AVE LP CARE OF WAVECREST MANAGEMENT87-14 116 STREETRICHMOND HILL, NY 11418

    OwnerInformation:

    ANTHONY DEVITO

    1659 E 4TH STBROOKLYN, NY 11230-6904

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-05-18 Total TAC amount: $1,117.2611233 822497 2015-07-01 to 2015-12-31 6 $186.21 $1,117.26 2015-07-01 to 2015-12-31 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-649-1 725 4 AVENUE ManagingAgentInformation:

    ISAAC KURTZYCK MANAGEMENT1303 53RD STREET - PMB 119BROOKLYN, NY 11219

    OwnerInformation:

    ISAAC KURTZYCK MANAGEMENT

    1303 53RD STREET - PMB 119BROOKLYN, NY 11219

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-02-18 Total TAC amount: $540.9028803 863001 2014-09-01 to 2014-12-31 4 $54.09 $216.36 2014-07-01 to 2014-12-31 CREDIT

    28803 863001 2015-01-01 to 2015-06-30 6 $54.09 $324.54 2015-01-01 to 2015-06-30 CREDIT

    Posted Date 2015-03-18 Total TAC amount: $1,263.303167 862140 2015-02-01 to 2015-06-30 5 $252.66 $1,263.30 2015-01-01 to 2015-06-30 CREDIT

    Posted Date 2015-05-18 Total TAC amount: $9,344.941565 801005 2015-07-01 to 2015-12-31 6 $261.20 $1,567.20 2015-07-01 to 2015-12-31 CREDIT

    16191 835392 2015-07-01 to 2015-12-31 6 $231.61 $1,389.66 2015-07-01 to 2015-12-31 CREDIT

    28803 863001 2015-07-01 to 2015-08-31 2 $54.09 $108.18 2015-07-01 to 2015-12-31 CREDIT

    3167 862140 2015-07-01 to 2015-12-31 6 $252.66 $1,515.96 2015-07-01 to 2015-12-31 CREDIT

    3357 806592 2015-07-01 to 2015-12-31 6 $296.11 $1,776.66 2015-07-01 to 2015-12-31 CREDIT

    6347 815046 2015-07-01 to 2015-12-31 6 $289.99 $1,739.94 2015-07-01 to 2015-12-31 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-649-1 725 4 AVENUE ManagingAgentInformation:

    ISAAC KURTZYCK MANAGEMENT1303 53RD STREET - PMB 119BROOKLYN, NY 11219

    OwnerInformation:

    ISAAC KURTZYCK MANAGEMENT

    1303 53RD STREET - PMB 119BROOKLYN, NY 11219

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-05-18 Total TAC amount: $9,344.947902 818242 2015-07-01 to 2015-12-31 6 $207.89 $1,247.34 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-09-18 Total TAC amount: $251.8028803 888140 2015-09-01 to 2015-12-31 4 $62.95 $251.80 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-11-18 Total TAC amount: $9,324.471565 801005 2016-01-01 to 2016-06-30 6 $261.20 $1,567.20 2016-01-01 to 2016-06-30 CREDIT

    16191 835392 2016-01-01 to 2016-06-30 6 $231.61 $1,389.66 2016-01-01 to 2016-06-30 CREDIT

    28803 888140 2016-01-01 to 2016-06-30 6 $62.95 $377.70 2016-01-01 to 2016-06-30 CREDIT

    3167 862140 2016-01-01 to 2016-06-30 6 $252.66 $1,515.96 2016-01-01 to 2016-06-30 CREDIT

    3357 806592 2016-01-01 to 2016-06-30 6 $296.11 $1,776.66 2016-01-01 to 2016-06-30 CREDIT

    6347 815046 2016-01-01 to 2016-05-31 5 $289.99 $1,449.95 2016-01-01 to 2016-06-30 CREDIT

    7902 818242 2016-01-01 to 2016-06-30 6 $207.89 $1,247.34 2016-01-01 to 2016-06-30 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-649-19 202 23 STREET ManagingAgentInformation:

    202 23, LLC75 SUNSET AVENUESTATEN ISLAND, NY 10314

    OwnerInformation:

    202 23, LLC

    75 SUNSET AVENUESTATEN ISLAND, NY 10314

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-05-18 Total TAC amount: $227.043365 806625 2015-07-01 to 2015-08-31 2 $113.52 $227.04 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-11-18 Total TAC amount: $1,134.813365 885302 2015-10-01 to 2015-12-31 3 $126.09 $378.27 2015-07-01 to 2015-12-31 CREDIT

    3365 885302 2016-01-01 to 2016-06-30 6 $126.09 $756.54 2016-01-01 to 2016-06-30 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-668-19 140 29 STREET ManagingAgentInformation:

    VYSE AVE LP CARE OF WAVECREST MANAGEMENT87-14 116 STREETRICHMOND HILL, NY 11418

    OwnerInformation:

    ISAAC NOMBERTO

    135-47 114TH PLACESOUTH OZONE PARK, NY 11420

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-04-18 Total TAC amount: $679.2120406 860056 2014-12-01 to 2014-12-31 1 $97.03 $97.03 2014-07-01 to 2014-12-31 CREDIT

    20406 860056 2015-01-01 to 2015-06-30 6 $97.03 $582.18 2015-01-01 to 2015-06-30 CREDIT

    Posted Date 2015-05-18 Total TAC amount: $582.1820406 860056 2015-07-01 to 2015-12-31 6 $97.03 $582.18 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-09-18 Total TAC amount: $447.9327043 878988 2015-06-01 to 2015-06-30 1 $63.99 $63.99 2015-01-01 to 2015-06-30 CREDIT

    27043 878988 2015-07-01 to 2015-12-31 6 $63.99 $383.94 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-11-18 Total TAC amount: $774.1520406 860056 2016-01-01 to 2016-06-30 6 $97.03 $582.18 2016-01-01 to 2016-06-30 CREDIT

    27043 878988 2016-01-01 to 2016-03-31 3 $63.99 $191.97 2016-01-01 to 2016-06-30 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-669-55 205 30 STREET ManagingAgentInformation:

    JOSH SHINETHE SHINE CORP383 KINGSTON AVENUE - STE 50BROOKLYN, NY 11213

    OwnerInformation:

    BLACK SPRUCE PARTNERS IV LLC

    383 KINGSTON AVE #50BROOKLYN, NY 11213

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-03-18 Total TAC amount: $533.5619977 864787 2015-03-01 to 2015-06-30 4 $133.39 $533.56 2015-01-01 to 2015-06-30 CREDIT

    Posted Date 2015-05-18 Total TAC amount: $800.3419977 864787 2015-07-01 to 2015-12-31 6 $133.39 $800.34 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-11-18 Total TAC amount: $800.3419977 864787 2016-01-01 to 2016-06-30 6 $133.39 $800.34 2016-01-01 to 2016-06-30 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-669-62 199 30 STREET ManagingAgentInformation:

    30TH OWNERS LLC PO BOX 733GLENWOOD LANDING, NY 11547

    OwnerInformation:

    BLACK SPRUCE PARTNERS IV LLC

    383 KINGSTON AVE #50BROOKLYN, NY 11213

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-05-18 Total TAC amount: $1,250.0024843 851635 2015-07-01 to 2015-11-30 5 $250.00 $1,250.00 2015-07-01 to 2015-12-31 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-684-22 136 33 STREET ManagingAgentInformation:

    RONALD SWARTZGERMAN CACEVES25-81 34TH STREETASTORIA, NY 11103

    OwnerInformation:

    ,

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-05-18 Total TAC amount: $656.3216681 836601 2015-07-01 to 2015-10-31 4 $164.08 $656.32 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-10-18 Total TAC amount: $362.0416681 895263 2015-11-01 to 2015-12-31 2 $181.02 $362.04 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-11-18 Total TAC amount: $1,086.1216681 895263 2016-01-01 to 2016-06-30 6 $181.02 $1,086.12 2016-01-01 to 2016-06-30 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-684-40 175 34 STREET ManagingAgentInformation:

    MATHEOS MIKEMATHEOS BROS REALTY181 34 STREETBROOKLYN, NY 11232

    OwnerInformation:

    MIKE MATHEOSMATHEOS BROTHERS REALTY

    181 34TH STREET - DBROOKLYN, NY 11232

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-05-18 Total TAC amount: $2,174.4616111 835176 2015-07-01 to 2015-12-31 6 $194.40 $1,166.40 2015-07-01 to 2015-12-31 CREDIT

    16184 835368 2015-07-01 to 2015-12-31 6 $168.01 $1,008.06 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-11-18 Total TAC amount: $919.2216111 835176 2016-01-01 to 2016-03-31 3 $194.40 $583.20 2016-01-01 to 2016-06-30 CREDIT

    16184 835368 2016-01-01 to 2016-02-29 2 $168.01 $336.02 2016-01-01 to 2016-06-30 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-685-5 891 4 AVENUE ManagingAgentInformation:

    GLOBAL MANAGEMENT895 FOURTH AVENUEBROOKLYN, NY 11232

    OwnerInformation:

    128 EAST 86TH STREETJOINT VENTURE128 EAST 86TH STREETNEW YORK, NY 10028

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-05-18 Total TAC amount: $255.1818021 839582 2015-07-01 to 2015-09-30 3 $85.06 $255.18 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-11-18 Total TAC amount: $925.8318021 899688 2015-10-01 to 2015-12-31 3 $102.87 $308.61 2015-07-01 to 2015-12-31 CREDIT

    18021 899688 2016-01-01 to 2016-06-30 6 $102.87 $617.22 2016-01-01 to 2016-06-30 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-693-1 234 34 STREET ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    ,

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-01-18 Total TAC amount: ($2,007.36)7353 817402 2009-11-01 to 2009-12-31 0 $0.00 ($113.38) 2009-07-01 to 2009-12-31 DEBIT

    7353 817401 2009-01-01 to 2009-06-30 0 $0.00 ($161.70) 2009-01-01 to 2009-06-30 DEBIT

    7353 817401 2009-07-01 to 2009-10-31 0 $0.00 ($107.80) 2009-07-01 to 2009-12-31 DEBIT

    7353 817401 2008-07-01 to 2008-12-31 0 $0.00 ($161.70) 2008-07-01 to 2008-12-31 DEBIT

    7353 817401 2008-01-01 to 2008-06-30 0 $0.00 ($161.70) 2008-01-01 to 2008-06-30 DEBIT

    7353 817401 2007-11-01 to 2007-12-31 0 $0.00 ($53.90) 2007-07-01 to 2007-12-31 DEBIT

    7353 817402 2011-07-01 to 2011-10-31 0 $0.00 ($226.76) 2011-07-01 to 2011-12-31 DEBIT

    7353 817402 2011-01-01 to 2011-06-30 0 $0.00 ($340.14) 2011-01-01 to 2011-06-30 DEBIT

    7353 817402 2010-07-01 to 2010-12-31 0 $0.00 ($340.14) 2010-07-01 to 2010-12-31 DEBIT

    7353 817402 2010-01-01 to 2010-06-30 0 $0.00 ($340.14) 2010-01-01 to 2010-06-30 DEBIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-697-26 442 36 STREET ManagingAgentInformation:

    GLOBAL MANAGEMENT895 FOURTH AVENUEBROOKLYN, NY 11232

    OwnerInformation:

    GLOBAL MANAGEMENT

    895 4TH AVENUEBROOKLYN, NY 11232

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-05-18 Total TAC amount: $1,313.645218 812084 2015-07-01 to 2015-12-31 6 $218.94 $1,313.64 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-11-18 Total TAC amount: $1,313.645218 812084 2016-01-01 to 2016-06-30 6 $218.94 $1,313.64 2016-01-01 to 2016-06-30 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-700-17 332 37 STREET ManagingAgentInformation:

    G SAMRHU

    332 37TH STREETBROOKLYN, NY 11232

    OwnerInformation:

    G. SAMRHU

    107-54 78TH STREETJAMAICA, NY 11417

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-05-18 Total TAC amount: $839.5516658 836540 2015-07-01 to 2015-11-30 5 $167.91 $839.55 2015-07-01 to 2015-12-31 CREDIT

    Posted Date 2015-12-18 Total TAC amount: $1,301.2316658 904753 2015-12-01 to 2015-12-31 1 $185.89 $185.89 2015-07-01 to 2015-12-31 CREDIT

    16658 904753 2016-01-01 to 2016-06-30 6 $185.89 $1,115.34 2016-01-01 to 2016-06-30 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-705-47 471 39 STREET ManagingAgentInformation:

    HAROLD S KELLER

    5602 4 AVENUEBROOKLYN, NY 11220

    OwnerInformation:

    STEVANDER REALTY CORP

    5602 4TH AVENUEBROOKLYN, NY 11220

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2015-12-18 Total TAC amount: $325.0029685 888842 2015-09-01 to 2015-12-31 4 $32.50 $130.00 2015-07-01 to 2015-12-31 CREDIT

    29685 888842 2016-01-01 to 2016-06-30 6 $32.50 $195.00 2016-01-01 to 2016-06-30 CREDIT

    Information as of Tuesday, December 29, 2015 Borough of Brooklyn

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change agent/owner information, please download the DRIE Property Change Form on www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2015

  • BBL: 3-709-20 438 39 STREET ManagingAgentInformation:

    CHARM REALTY LLC1274 49 STREETBROOKLYN, NY 112