DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total...

544
BBL: 1-16-20 70 BATTERY PLACE Managing Agent Information: NOT APPLICABLE Owner Information: NY URBAN LLC 12TH AVE 4611 BROOKLYN, NY 11219-2539 Docket # App # Months Included in this TAC # of Months Monthly TAC Amount Total TAC for this Tax Period TAX Period TAC Type Posted Date 2020-03-18 Total TAC amount: ($0.24) D1160 1063560 2019-07-01 to 2019-12-31 6 ($0.02) ($0.12) 2019-07-01 to 2019-12-31 DEBIT D1160 1063560 2020-01-01 to 2020-06-30 6 ($0.02) ($0.12) 2020-01-01 to 2020-06-30 DEBIT Information as of Saturday, April 18, 2020 Borough of Manhattan If you have any questions about the TACs on this report, please visit nyc.gov/contactdrie To change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance DRIE TAC REPORT: TAC Issued in Calender Year 2020

Transcript of DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total...

Page 1: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-16-20 70 BATTERY PLACE ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

NY URBAN LLC12TH AVE4611BROOKLYN, NY 11219-2539

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: ($0.24)D1160 1063560 2019-07-01 to 2019-12-31 6 ($0.02) ($0.12) 2019-07-01 to 2019-12-31 DEBIT

D1160 1063560 2020-01-01 to 2020-06-30 6 ($0.02) ($0.12) 2020-01-01 to 2020-06-30 DEBIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 2: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-164-62 22 MULBERRY STREET ManagingAgentInformation:

RICHARD M CHIN

121 EAST 37 STREETNEW YORK, NY 10016

OwnerInformation:

JAMAY LIMITED PARTNERSHIP

20MULBERRY STREETNEW YORK, NY 10013

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,469.70D20 1077687 2019-10-01 to 2019-12-31 3 $163.30 $489.90 2019-07-01 to 2019-12-31 CREDIT

D20 1077687 2020-01-01 to 2020-06-30 6 $163.30 $979.80 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 3: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-170-20 111 WORTH STREET ManagingAgentInformation:

PERRIE LYONPINNACLE PARKWAY LLCPO BOX 1919 NEW YORK, NY 10116

OwnerInformation:

FC FOLEY SQUARE ASSOCIATES,WORTH ST95NEW YORK, NY 10013-6700

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $674.3810477 1100334 2020-05-01 to 2020-06-30 2 $337.19 $674.38 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 4: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-199-2 81 BAXTER STREET ManagingAgentInformation:

CHINATOWN PRESERVATION HDFC 141 NORFOLK STREETNEW YORK, NY 10002

OwnerInformation:

CHINATOWN PRESERVATION HOUSING DEVELOPMENT FUNDNORFOLK ST141FRNT 1NEW YORK, NY 10002-2392

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-04-18 Total TAC amount: $106.29D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 5: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-199-34 75 BAXTER STREET ManagingAgentInformation:

106-108 BAYARD STREET CORP P.O. BOX 20559NEW YORK, NY 10009

OwnerInformation:

LUKE, ALANPO BOX 20569

NEW YORK, NY 10009-8961

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,455.0616133 1092097 2020-01-01 to 2020-06-30 6 $242.51 $1,455.06 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-02-18 Total TAC amount: $1,545.4017149 1094317 2020-02-01 to 2020-06-30 5 $309.08 $1,545.40 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 6: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-200-27 65 MOTT STREET ManagingAgentInformation:

WILLIAM CHUNG

65 MOTT STNEW YORK, NY 10013

OwnerInformation:

WING YIP REALTY CORPPO BOX 130137

NEW YORK, NY 10013-0985

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,654.256141 1088847 2020-02-01 to 2020-06-30 5 $330.85 $1,654.25 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 7: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-239-12 92 ELIZABETH STREET ManagingAgentInformation:

PO W. YUEN REALTY MANAGEMENT CORP2 ALLEN ST. - UNIT 5JNEW YORK, NY 10002

OwnerInformation:

GONG PARK REALTY CORPALLEN ST2UNIT 5JNEW YORK, NY 10002-5382

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,156.8016008 1088730 2020-01-01 to 2020-06-30 6 $192.80 $1,156.80 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 8: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-244-19 605 WATER STREET ManagingAgentInformation:

DOUGLAS ELLIMAN PROP MGMT675 3RD AVENUENEW YORK, NY 10017

OwnerInformation:

GOUVENEUR GARDENS HSG. CORP.3RD AVE675NEW YORK, NY 10017-5704

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $355.4421533 1099305 2020-03-01 to 2020-06-30 4 $88.86 $355.44 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 9: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-253-1 20 MONROE STREET ManagingAgentInformation:

KNICKERBOCKER VILLAGE INC.10 MONROENEW YORK, NY 10002

OwnerInformation:

KVI MEZZ CORP.MONROE ST10NEW YORK, NY 10002-7682

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,560.0019962 1091195 2019-11-01 to 2019-12-31 2 $162.00 $324.00 2019-07-01 to 2019-12-31 CREDIT

19962 1091195 2020-01-01 to 2020-06-30 6 $162.00 $972.00 2020-01-01 to 2020-06-30 CREDIT

27123 1093002 2020-03-01 to 2020-06-30 4 $66.00 $264.00 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-02-18 Total TAC amount: $2,790.0810052 1096499 2020-04-01 to 2020-06-30 3 $284.00 $852.00 2020-01-01 to 2020-06-30 CREDIT

24345 1094325 2020-03-01 to 2020-06-30 4 $137.00 $548.00 2020-01-01 to 2020-06-30 CREDIT

25273 1082308 2020-01-01 to 2020-06-30 6 $137.00 $822.00 2020-01-01 to 2020-06-30 CREDIT

25273 1082308 2019-10-01 to 2019-12-31 3 $137.00 $411.00 2019-07-01 to 2019-12-31 CREDIT

25273 1082308 2020-01-01 to 2020-06-30 6 $26.18 $157.08 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-03-18 Total TAC amount: $1,602.7628325 1100278 2020-05-01 to 2020-06-30 2 $33.00 $66.00 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 10: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-253-1 20 MONROE STREET ManagingAgentInformation:

KNICKERBOCKER VILLAGE INC.10 MONROENEW YORK, NY 10002

OwnerInformation:

KVI MEZZ CORP.MONROE ST10NEW YORK, NY 10002-7682

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $1,602.76D367 1097879 2020-03-01 to 2020-06-30 4 $66.00 $264.00 2020-01-01 to 2020-06-30 CREDIT

D4777 1099765 2019-11-01 to 2019-12-31 2 $97.22 $194.44 2019-07-01 to 2019-12-31 CREDIT

D4777 1099765 2020-01-01 to 2020-06-30 6 $97.22 $583.32 2020-01-01 to 2020-06-30 CREDIT

D4942 1051408 2019-04-01 to 2019-06-30 3 $33.00 $99.00 2019-01-01 to 2019-06-30 CREDIT

D4942 1051408 2019-07-01 to 2019-12-31 6 $33.00 $198.00 2019-07-01 to 2019-12-31 CREDIT

D4942 1051408 2020-01-01 to 2020-03-31 3 $33.00 $99.00 2020-01-01 to 2020-06-30 CREDIT

D4942 1099477 2020-04-01 to 2020-06-30 3 $33.00 $99.00 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 11: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-274-38 124 MADISON STREET ManagingAgentInformation:

SALVATORE SERAFIN

18 MONROE STREET - PH ANEW YORK, NY 10002

OwnerInformation:

40/42 MARKET STREET ASSOCIATES LLCPARK AVE250STE 190NEW YORK, NY 10177-0001

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: ($0.30)D5412 1063867 2020-01-01 to 2020-06-30 6 ($0.02) ($0.12) 2020-01-01 to 2020-06-30 DEBIT

D5412 1063867 2019-07-01 to 2019-12-31 6 ($0.02) ($0.12) 2019-07-01 to 2019-12-31 DEBIT

D5412 1063867 2019-04-01 to 2019-06-30 3 ($0.02) ($0.06) 2019-01-01 to 2019-06-30 DEBIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 12: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-283-94 1 PIKE STREET ManagingAgentInformation:

ASIAN AMERICAN HDFC141 NORFOLK STREET - G FLNEW YORK, NY 10002

OwnerInformation:

DOWNTOWN MANHATTAN COMMUNITY DEVELOPMENT CORP.PIKE ST1NEW YORK, NY 10002-6227

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,763.5210729 1088692 2020-01-01 to 2020-06-30 6 $293.92 $1,763.52 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 13: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-292-22 19 ELDRIDGE STREET ManagingAgentInformation:

BEN ASHERTBF 19 ELDRIDGE LLC175 GREAT NECK ROADGREAT NECK, NY 11021

OwnerInformation:

19 ELDRIDGE STREET REALTY CORPORATIONMONROE ST19BSMT B3NEW YORK, NY 10002-7352

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $360.0028409 1092433 2020-03-01 to 2020-06-30 4 $90.00 $360.00 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 14: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-306-1 62 FORSYTH STREET ManagingAgentInformation:

ANDREQ WRUBLINDALAN MANAGEMENT134 WEST 25TH STREET, 5TH FLOORNEW YORK, NY 10001

OwnerInformation:

DK HESTER STREET, LLCPETTIT AVENUE212SUITE LBELLMORE, NY 11710

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $573.7224413 1094056 2020-03-01 to 2020-06-30 4 $143.43 $573.72 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 15: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-306-7 74 FORSYTH STREET ManagingAgentInformation:

KAREN SCHIERABP FORSYTH LLC3010 WESTCHESTER AVENUE - #106PURCHASE, NY 10577

OwnerInformation:

MS FORSYTH LLCBROADWAY900STE 803NEW YORK, NY 10003-1229

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $470.7321295 1096760 2020-04-01 to 2020-06-30 3 $156.91 $470.73 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 16: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-307-12 86 ELDRIDGE STREET ManagingAgentInformation:

JEANNE JACKSON

126 E BROADWAYNYC, NY 10002

OwnerInformation:

CHINATOWN SENIOR CTZNSE BROADWAY126NEW YORK, NY 10002-6331

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-04-18 Total TAC amount: $403.2210660 1101528 2020-05-15 to 2020-06-30 2 $201.61 $403.22 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 17: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-333-1 77 COLUMBIA STREET ManagingAgentInformation:

DAVID BARONMETRO MANAGEMENT DEV INC42-2521ST STREET 21ST STREETLONG ISLAND CITY, NY 11101

OwnerInformation:

MASARYK TOWERS CORP21ST ST4225LONG ISLAND CITY, NY 11101-4906

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $5,229.12D578 1072893 2017-07-01 to 2017-12-31 6 $187.20 $1,123.20 2017-07-01 to 2017-12-31 CREDIT

D578 1072893 2018-01-01 to 2018-06-30 6 $187.20 $1,123.20 2018-01-01 to 2018-06-30 CREDIT

D578 1092247 2018-07-01 to 2018-12-31 6 $187.20 $1,123.20 2018-07-01 to 2018-12-31 CREDIT

D578 1092247 2019-01-01 to 2019-06-30 6 $187.20 $1,123.20 2019-01-01 to 2019-06-30 CREDIT

D578 1092249 2019-07-01 to 2019-12-31 6 $61.36 $368.16 2019-07-01 to 2019-12-31 CREDIT

D578 1092249 2020-01-01 to 2020-06-30 6 $61.36 $368.16 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-02-18 Total TAC amount: $1,202.2419489 1052635 2020-01-01 to 2020-03-31 3 $52.61 $157.83 2020-01-01 to 2020-06-30 CREDIT

19489 1052635 2019-12-01 to 2019-12-31 1 $52.61 $52.61 2019-07-01 to 2019-12-31 CREDIT

19489 1096374 2020-04-01 to 2020-06-30 3 $330.60 $991.80 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 18: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-333-1 77 COLUMBIA STREET ManagingAgentInformation:

DAVID BARONMETRO MANAGEMENT DEV INC42-2521ST STREET 21ST STREETLONG ISLAND CITY, NY 11101

OwnerInformation:

MASARYK TOWERS CORP21ST ST4225LONG ISLAND CITY, NY 11101-4906

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $2,973.6416045 1097192 2020-04-01 to 2020-06-30 3 $251.82 $755.46 2020-01-01 to 2020-06-30 CREDIT

19453 1097194 2020-04-01 to 2020-06-30 3 $266.19 $798.57 2020-01-01 to 2020-06-30 CREDIT

21531 1094054 2020-03-01 to 2020-06-30 4 $318.04 $1,272.16 2020-01-01 to 2020-06-30 CREDIT

23681 1100309 2020-04-01 to 2020-06-30 3 $49.15 $147.45 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-04-18 Total TAC amount: $940.0219553 1098469 2020-04-01 to 2020-06-30 3 $313.34 $940.02 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 19: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-345-58 133 PITT STREET ManagingAgentInformation:

KANDELCOMMON GROUND MGMT 505 8TH AVE 15 FLNYC, NY 10018

OwnerInformation:

PITT STREET L.P.

133PITT STNEW YORK, NY 10002

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $148.7029125 1097471 2020-02-01 to 2020-06-30 5 $29.74 $148.70 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 20: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-354-20 153 NORFOLK STREET ManagingAgentInformation:

BRUCE HOROWITZA. J. CLARKE MANAGEMENT250 WEST 57 STREETNEW YORK, NY 10107

OwnerInformation:

153-155 NORFOLK STREET, LLCBROADWAY1881NEW YORK, NY 10023-7035

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,758.183444 1095427 2020-01-01 to 2020-06-30 6 $293.03 $1,758.18 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 21: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-382-1 3 HAVEN PLAZA ManagingAgentInformation:

WAVECREST MANAGEMENT TEAM LTD87-14 116 STRICHMOND HILL, NY 11418

OwnerInformation:

HAVEN PLAZA HOUSING DEVELOPMENT FUND COMPANY, INC.116TH ST87-1487-14RICHMOND HILL, NY 11418

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $1,109.196912 1095018 2020-04-01 to 2020-06-30 3 $369.73 $1,109.19 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 22: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-382-100 711 EAST 11 STREET ManagingAgentInformation:

METRO MANAGEMENT DEV INC42-25 21ST STREETLONG ISLAND CITY, NY 11101

OwnerInformation:

VILLAGE EAST TOWERS INC.21ST ST4225LONG ISLAND CITY, NY 11101-4906

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $897.2016666 1051627 2019-07-01 to 2019-12-31 6 $24.21 $145.26 2019-07-01 to 2019-12-31 CREDIT

16666 1051627 2020-01-01 to 2020-03-31 3 $24.21 $72.63 2020-01-01 to 2020-06-30 CREDIT

16666 1051627 2019-06-01 to 2019-06-30 1 $24.21 $24.21 2019-01-01 to 2019-06-30 CREDIT

16666 1096877 2020-04-01 to 2020-06-30 3 $101.50 $304.50 2020-01-01 to 2020-06-30 CREDIT

24116 1094321 2020-02-01 to 2020-06-30 5 $70.12 $350.60 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-03-18 Total TAC amount: $525.963021 1096992 2020-04-01 to 2020-06-30 3 $175.32 $525.96 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-04-18 Total TAC amount: $374.1621608 1095271 2020-03-01 to 2020-06-30 4 $93.54 $374.16 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 23: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-385-1 210 EAST 2 STREET ManagingAgentInformation:

MILDRED ROBLES

308 EAST 8 STREETNEW YORK, NY 10009

OwnerInformation:

LES COALITION HOUSING DEVELOPMENT FUND CORPORATIONE 9TH ST717OFCNEW YORK, NY 10009-5438

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $64.62D8630 1079125 2019-10-01 to 2019-12-31 3 $7.18 $21.54 2019-07-01 to 2019-12-31 CREDIT

D8630 1079125 2020-01-01 to 2020-06-30 6 $7.18 $43.08 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 24: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-395-12 620 EAST 13 STREET ManagingAgentInformation:

TUC MANAGEMENT A/A/F TANYA TOWERS620 EAST 13 STREETNEW YORK, NY 10009

OwnerInformation:

TANYA TOWERSW 57TH ST200STE 702NEW YORK, NY 10019-3211

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $643.9220280 1088758 2020-01-01 to 2020-06-30 6 $107.32 $643.92 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 25: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-398-43 190 EAST 2 STREET ManagingAgentInformation:

190-192 EAST 2 STREET LLC45 CUTTERMILL ROAD H1GREAT NECK, NY 11021

OwnerInformation:

4900 BERGENLINE ASSOCIATES LLCCUTTERMILL RD45STE 1GREAT NECK, NY 11021-3218

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $189.36D8883 1087286 2020-01-01 to 2020-06-30 6 $31.56 $189.36 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 26: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-401-46 535 EAST 5 STREET ManagingAgentInformation:

ANTONIA CORTEZLESPMHA INC.228 EAST 3RD STREETNEW YORK, NY 10009

OwnerInformation:

UNITED MUTUAL HOUSES, L.P.E 3RD ST228LBBY 1NEW YORK, NY 10009-7585

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,649.203930 1083856 2020-01-01 to 2020-06-30 6 $235.60 $1,413.60 2020-01-01 to 2020-06-30 CREDIT

3930 1083856 2019-12-01 to 2019-12-31 1 $235.60 $235.60 2019-07-01 to 2019-12-31 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 27: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-404-18 528 EAST 11 STREET ManagingAgentInformation:

URBAN PROPERTY MANAGEMENT CORP PO BOX 601WHITE PLAINS, NY 10603

OwnerInformation:

528 E 11TH ST HSNG ETALE 11TH ST528NEW YORK, NY 10009-4631

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $59.16D8612 1099328 2020-04-01 to 2020-06-30 3 $19.72 $59.16 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 28: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-404-45 321 EAST 10 STREET ManagingAgentInformation:

STEVEN YOW9300 REALTY MANAGEMENT INC740 BROADWAY 2ND FLNEW YORK, NY 10003

OwnerInformation:

321 EAST 10TH LLC

321EAST 10 STREETNEW YORK, NY 10009

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $682.75D176 1097512 2020-02-01 to 2020-06-30 5 $136.55 $682.75 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 29: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-410-8 134 ORCHARD STREET ManagingAgentInformation:

STEVEN YOW9300 REALTY MANAGEMENT INC740 BROADWAY 2ND FLNEW YORK, NY 10003

OwnerInformation:

134 ORCHARD LLC

134ORCHARD STREETNEW YORK, NY 10002

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $602.9227154 1093667 2020-03-01 to 2020-06-30 4 $150.73 $602.92 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 30: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-411-45 150 LUDLOW STREET ManagingAgentInformation:

JANET OSISAMIAKELIUS REAL ESTATE MANAGEMENT LLC110 WILLIAM STREET, STE 1810NEW YORK, NY 10038

OwnerInformation:

5502 LUDLOW STREET 144-150 MANHATTAN LLCPOST OFFICE SQ3FL 4BOSTON, MA 02109-3905

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $345.60D8549 1076154 2019-09-01 to 2019-12-31 4 $34.56 $138.24 2019-07-01 to 2019-12-31 CREDIT

D8549 1076154 2020-01-01 to 2020-06-30 6 $34.56 $207.36 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 31: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-413-43 259 BROOME STREET ManagingAgentInformation:

SUNDEEP DHIMAN259 BROOME LLC P O BOX 116EASTCHESTER, NY 10709

OwnerInformation:

259 BROOME LLCWHITE PLAINS RD720STE 283SCARSDALE, NY 10583-5014

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $634.8829331 1087578 2019-11-01 to 2019-12-31 2 $79.36 $158.72 2019-07-01 to 2019-12-31 CREDIT

29331 1087578 2020-01-01 to 2020-06-30 6 $79.36 $476.16 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 32: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-415-35 123 ALLEN STREET ManagingAgentInformation:

PARAMOUNT PROPERTY LLC 1 DOYERS STREET - 2ND FLOORNEW YORK, NY 10002

OwnerInformation:

PPC MANAGEMENT, INC.LASALLE AVE210HASBROUCK HEIGHTS, NJ 07604-2016

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,315.4510645 1092751 2020-02-01 to 2020-06-30 5 $263.09 $1,315.45 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 33: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-425-35 159 CHRYSTIE STREET ManagingAgentInformation:

MEKKEHAN ULUDAGSOLAR REALTY MANAGEMENT CORP1809 AMSTERDAM AVENEW YORK, NY 10031

OwnerInformation:

MAN 441, LLCW 38TH ST57NEW YORK, NY 10018-5500

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $665.0721557 1099939 2020-04-01 to 2020-06-30 3 $221.69 $665.07 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 34: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-430-1 40 1 AVENUE ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

VILLAGE VIEW HOUSING CORP21ST ST4225LONG ISLAND CITY, NY 11101-4906

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $101.2818754 1093660 2020-03-01 to 2020-06-30 4 $25.32 $101.28 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 35: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-431-1 60 1 AVENUE ManagingAgentInformation:

VILLAGE VIEW HOUSING CORPORATION175 EAST FOURTH STREETNEW YORK, NY 10009-7398

OwnerInformation:

VILLAGE VIEW HOUSING CORP21 ST4225LONG ISLAND CITY, NY 11101

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $238.17D7644 1049660 2020-01-01 to 2020-01-31 1 $14.01 $14.01 2020-01-01 to 2020-06-30 CREDIT

D7644 1049660 2019-07-01 to 2019-12-31 6 $14.01 $84.06 2019-07-01 to 2019-12-31 CREDIT

D7644 1049660 2019-02-01 to 2019-06-30 5 $14.01 $70.05 2019-01-01 to 2019-06-30 CREDIT

D7644 1097497 2020-02-01 to 2020-06-30 5 $14.01 $70.05 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 36: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-432-1 63 AVENUE A ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

VILLAGE VIEW HOUSING CORP21ST ST4225LONG ISLAND CITY, NY 11101-4906

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,800.101495 1025293 2019-07-01 to 2019-07-31 1 $11.70 $11.70 2019-07-01 to 2019-12-31 CREDIT

1495 1025293 2019-01-01 to 2019-06-30 6 $11.70 $70.20 2019-01-01 to 2019-06-30 CREDIT

1495 1067858 2019-08-01 to 2019-12-31 5 $156.20 $781.00 2019-07-01 to 2019-12-31 CREDIT

1495 1067858 2020-01-01 to 2020-06-30 6 $156.20 $937.20 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-04-18 Total TAC amount: $174.6018865 1095781 2020-03-01 to 2020-06-30 4 $43.65 $174.60 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 37: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-441-19 424 EAST 14 STREET ManagingAgentInformation:

MARISA RINSEYKINSEY EQUITIES LLC8 HAVEN AVENUE STE 227PORT WASHINGTON, NY 11050

OwnerInformation:

NEXT HORIZON JC LLCW 14TH ST220NEW YORK, NY 10011-7222

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $6,462.8216454 1076800 2019-05-01 to 2019-06-30 2 $461.63 $923.26 2019-01-01 to 2019-06-30 CREDIT

16454 1076800 2019-07-01 to 2019-12-31 6 $461.63 $2,769.78 2019-07-01 to 2019-12-31 CREDIT

16454 1076800 2020-01-01 to 2020-06-30 6 $461.63 $2,769.78 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 38: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-447-13 314 EAST 6 STREET ManagingAgentInformation:

ALLBREN REALTY MANAGEMENT25-31 30 ROAD - APT. 13NEW YORK, NY 10003

OwnerInformation:

ROZOF ARTHUR30TH RD2531STE 1ELONG ISLAND CITY, NY 11102-2624

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $662.941013 1097184 2020-04-01 to 2020-06-30 3 $220.98 $662.94 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 39: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-447-42 333 EAST 5 STREET ManagingAgentInformation:

H S H HOLDING CORP315 BLEECKER STREET - STE 187NEW YORK, NY 10014

OwnerInformation:

333 EAST 5TH STREET LLC

333EAST 5 STREETNEW YORK, NY 10003

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,820.6410186 1081190 2020-01-01 to 2020-06-30 6 $75.86 $455.16 2020-01-01 to 2020-06-30 CREDIT

10186 1081190 2019-07-01 to 2019-12-31 6 $75.86 $455.16 2019-07-01 to 2019-12-31 CREDIT

10186 1081190 2019-01-01 to 2019-06-30 6 $75.86 $455.16 2019-01-01 to 2019-06-30 CREDIT

10186 1081190 2018-07-01 to 2018-12-31 6 $75.86 $455.16 2018-07-01 to 2018-12-31 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 40: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-448-17 66 EAST 7 STREET ManagingAgentInformation:

MAX GORDONBROOKHILL PROPERTIESPO BOX 1877 OLD CHELSEA STATIONNEW YORK, NY 10113

OwnerInformation:

66 EAST 7TH STREET LLCNOSTRAND AVE2329STE M-3BROOKLYN, NY 11210-3936

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,570.7014182 1095418 2020-02-01 to 2020-06-30 5 $314.14 $1,570.70 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 41: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-448-52 307 EAST 6 STREET ManagingAgentInformation:

SOL EIFERMAN

303 EAST 6TH STREETNEW YORK, NY 10003

OwnerInformation:

QUAD REALTY LLCE 6TH ST307NEW YORK, NY 10003-8402

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $872.0416430 1093314 2020-03-01 to 2020-06-30 4 $218.01 $872.04 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 42: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-457-1 4 EAST 1 STREET ManagingAgentInformation:

PHIPPS HOUSES SERVICES INC902 BROADWAY - 13TH FLOORNEW YORK, NY 10010

OwnerInformation:

EXTRA PLACE HDFCW 23RD ST43FL 8NEW YORK, NY 10010-4217

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,266.187500 1092630 2020-01-01 to 2020-06-30 6 $211.03 $1,266.18 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 43: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-468-27 236 EAST 13 STREET ManagingAgentInformation:

STELLAR MANAGEMENT156 WILLIAM STREETNEW YORK, NY 10038

OwnerInformation:

NEXT GENERATION 13THSTREET ASSOCIATES,E 13TH ST236NEW YORK, NY 10003-5608

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $2,070.1811052 1088700 2020-01-01 to 2020-06-30 6 $345.03 $2,070.18 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 44: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-468-51 221 EAST 12 STREET ManagingAgentInformation:

BRUCE HOROWITZA. J. CLARKE MANAGEMENT250 WEST 57 STREETNEW YORK, NY 10107

OwnerInformation:

TWO TEN NET TEN,BROADWAY1881FL 4NEW YORK, NY 10023-7035

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $2,120.9513166 1090610 2020-02-01 to 2020-06-30 5 $424.19 $2,120.95 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 45: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-469-30 223 2 AVENUE ManagingAgentInformation:

510 WEST 144TH ASSOCIATES LLC156C/O SPELLAR MGMT WILLIAM STREET 1- 10TH FLOORNEW YORK, NY 10038

OwnerInformation:

14TH STREET REALTY ASSOCIATES,2ND AVE223NEW YORK, NY 10003-2720

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $390.60D17 1091920 2020-01-01 to 2020-06-30 6 $65.10 $390.60 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 46: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-470-38 118 ELIZABETH STREET ManagingAgentInformation:

DANNY YEE

P O BOX 130181NEW YORK, NY 10013

OwnerInformation:

JING CHENG REALTY INC.

118ELIZABETH STREETNEW YORK, NY 10013

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $870.9614028 1088719 2020-01-01 to 2020-06-30 6 $145.16 $870.96 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 47: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-481-8 17 CLEVELAND PLACE ManagingAgentInformation:

17 CLEVELAND PLACE, LLC P O BOX 191101BROOK.LYN, NY 11219

OwnerInformation:

17 CLEVELAND PLACE,PO BOX 191101

BROOKLYN, NY 11219-7101

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $9,755.7016088 1000215 2018-01-01 to 2018-06-30 6 $277.35 $1,664.10 2018-01-01 to 2018-06-30 CREDIT

16088 1000215 2019-01-01 to 2019-06-30 6 $277.35 $1,664.10 2019-01-01 to 2019-06-30 CREDIT

16088 1000215 2018-07-01 to 2018-12-31 6 $277.35 $1,664.10 2018-07-01 to 2018-12-31 CREDIT

16088 1000215 2019-07-01 to 2019-12-31 6 $277.35 $1,664.10 2019-07-01 to 2019-12-31 CREDIT

16088 1000215 2019-01-01 to 2019-06-30 6 $52.37 $314.22 2019-01-01 to 2019-06-30 CREDIT

16088 1000215 2019-07-01 to 2019-12-31 6 $52.37 $314.22 2019-07-01 to 2019-12-31 CREDIT

16088 1091497 2020-01-01 to 2020-06-30 6 $411.81 $2,470.86 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 48: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-481-28 85 KENMARE STREET ManagingAgentInformation:

LAI LIN ENG

101 MOTT STREETNEW YORK, NY 10013

OwnerInformation:

85 KENMARE REALTY CORPMOTT ST101NEW YORK, NY 10013-5093

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $1,713.662577 998453 2019-07-01 to 2019-12-31 6 ($39.81) ($238.86) 2019-07-01 to 2019-12-31 DEBIT

2577 1085206 2020-01-01 to 2020-06-30 6 $325.42 $1,952.52 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 49: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-489-33 67 THOMPSON STREET ManagingAgentInformation:

STANLEY WASSERMANSW MANAGEMENT LLC145 HUGUENOT STREET -ROOM 503NEW ROCHELLE, NY 10801

OwnerInformation:

67 THOMPSON STREET LLCHUGUENOT ST145STE 503NEW ROCHELLE, NY 10801-5236

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $5,247.3028592 1088806 2020-01-01 to 2020-06-30 6 $874.55 $5,247.30 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 50: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-491-26 550 BROOME STREET ManagingAgentInformation:

FRANCISCO DEOLIVEIRA

550 BROOME STREETNEW YORK, NY 10013

OwnerInformation:

LUSO REALTY LLCBROOME ST550APT 5NEW YORK, NY 10013-1525

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $141.30D7098 1083570 2020-01-01 to 2020-06-30 6 $23.55 $141.30 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 51: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-494-9 240 MULBERRY STREET ManagingAgentInformation:

DAVID MOOREDREYFUS REALTY MANAGEMENT231 FRONT STREETBROOKLYN, NY 11201

OwnerInformation:

MULBERRY REALTYMULBERRY ST240NEW YORK, NY 10012-5755

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $502.5615017 1097191 2020-04-01 to 2020-06-30 3 $167.52 $502.56 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 52: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-494-1102 45 SPRING STREET ManagingAgentInformation:

BRUCE HOROWITZAJ CLARKE RE CORP.250 WEST 57 STREET - SUITE 720NEW YORK, NY 10107

OwnerInformation:

45 SPRING LLCBROADWAY1881FL 4NEW YORK, NY 10023-7035

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,081.9518798 1091827 2020-02-01 to 2020-06-30 5 $216.39 $1,081.95 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 53: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-502-23 436 WEST BROADWAY ManagingAgentInformation:

ANDRES SOTOSOLON REALTY CORP316 EAST 89TH STREETNEW YORK, NY 10128

OwnerInformation:

436 REALTY LLCEAST 89TH STREET316GROUND FLOORNEW YORK, NY 10128

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,288.906712 1091520 2020-02-01 to 2020-06-30 5 $257.78 $1,288.90 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 54: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-508-43 237 ELIZABETH 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 2020-02-18 Total TAC amount: $170.04D6695 1093230 2020-01-01 to 2020-06-30 6 $28.34 $170.04 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 55: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-509-16 284 MULBERRY STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

284 MULBERRY STREET, LLCHUDSON ST544NEW YORK, NY 10014-3233

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-04-18 Total TAC amount: $1,038.3818759 1093872 2019-12-01 to 2019-12-31 1 $148.34 $148.34 2019-07-01 to 2019-12-31 CREDIT

18759 1093872 2020-01-01 to 2020-06-30 6 $148.34 $890.04 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 56: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-526-28 79 MAC DOUGAL STREET ManagingAgentInformation:

STANLEY WASSERMANSW MANAGEMENT LLC145 HUGUENOT STREET -ROOM 503NEW ROCHELLE, NY 10801

OwnerInformation:

MACDOUGAL & SIXTH REALTY LLCHUGUENOT ST145FL 5NEW ROCHELLE, NY 10801-5200

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $287.76D6045 1092237 2020-03-01 to 2020-06-30 4 $71.94 $287.76 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 57: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-537-1 210 THOMPSON STREET ManagingAgentInformation:

LOUCIANO KOLICL K MANAGEMENT INC P O BOX 3545NEW HYDE PARK, NY 11040

OwnerInformation:

THOMPSON OWNERS CORP80TH AVE25311FLORAL PARK, NY 11004-1210

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $3,402.005398 1092497 2020-01-01 to 2020-06-30 6 $567.00 $3,402.00 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 58: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-537-10 226 THOMPSON STREET ManagingAgentInformation:

JOHN MEKLOTWIN PARK EQUITIES LLC P O BOX 3557NEW HYDE PARK, NY 11040

OwnerInformation:

TWIN PARK EQUITIES,.THOMPSON ST226NEW YORK, NY 10012-4838

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $1,174.804661 1098295 2020-04-01 to 2020-06-30 3 $391.60 $1,174.80 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 59: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-587-1 60 BEDFORD STREET ManagingAgentInformation:

BEACH LANE MANAGEMENT INC111 NORTH CENTRAL PARK AVENUE - SUITE 400HARTSDALE, NY 10530

OwnerInformation:

27 MORTON LPN CENTRAL AVE111STE 400HARTSDALE, NY 10530-1932

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $1,990.7517425 1088741 2020-02-01 to 2020-06-30 5 $398.15 $1,990.75 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 60: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-587-30 51 7 AVENUE SOUTH ManagingAgentInformation:

ETTA WALMANW & W REALTY ASSOCIATES LLC 200 WEST 86TH ST,NEW YORK, NY 10024

OwnerInformation:

W & W REALTY ASSOCIATES7TH AVE51NEW YORK, NY 10011-6601

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $308.58D36 1096575 2020-01-01 to 2020-06-30 6 $51.43 $308.58 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 61: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-588-79 19 GROVE STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

TWENTY-ONE GROVE STREET ASSOCIATES LLCW 59TH ST400NEW YORK, NY 10019-8023

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $720.6610936 1098275 2020-05-01 to 2020-06-30 2 $360.33 $720.66 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 62: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-603-1 107 MORTON STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

WVH HOUSING DEVELOPMENT FUND CORP3RD AVE675NEW YORK, NY 10017-5704

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: ($114.21)D939 1008049 2020-03-01 to 2020-03-31 0 $0.00 ($114.21) 2020-01-01 to 2020-06-30 DEBIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 63: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-612-10 42 PERRY STREET ManagingAgentInformation:

STANLEY WASSERMANSW MANAGEMENT LLC145 HUGUENOT STREET -ROOM 503NEW ROCHELLE, NY 10801

OwnerInformation:

42 PERRY STREET LLCHUGUENOT ST145NEW ROCHELLE, NY 10801-5200

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $137.46D6044 1090157 2020-01-01 to 2020-06-30 6 $22.91 $137.46 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 64: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-616-53 339 WEST 4 STREET ManagingAgentInformation:

SAN/YAN WONG

396 BROOME STREETNEW YORK, NY 10013

OwnerInformation:

KWAI AND WONG INCCONFUCIUS PLZ20APT 38ANEW YORK, NY 10002-6728

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,586.166160 1090650 2020-01-01 to 2020-06-30 6 $264.36 $1,586.16 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 65: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-619-33 95 CHRISTOPHER STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

BLDG CHRISTOPHER LLC5TH AVE417FL 4NEW YORK, NY 10016-2239

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $243.30D14 1100415 2020-05-01 to 2020-06-30 2 $121.65 $243.30 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 66: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-619-84 91 CHRISTOPHER STREET ManagingAgentInformation:

RASHAAD MIDDLETONREM RESIDENTIAL INC.36 WEST 37TH STREET, 8TH FLOORNEW YORK, NY 10018

OwnerInformation:

CHRISTOPHER BLEECKER OWNER LLCW 25TH ST134NEW YORK, NY 10001-7409

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,917.044995 1094805 2020-03-01 to 2020-06-30 4 $479.26 $1,917.04 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 67: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-633-38 117 PERRY STREET ManagingAgentInformation:

WILLIAM GOTTLIEB REAL ESTATE544 HUDSON STREETNEW YORK, NY 10014

OwnerInformation:

117 PERRY STREET PROPERTY, LLCHUDSON ST544NEW YORK, NY 10014-3233

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $251.02D8701 1082023 2019-11-01 to 2019-12-31 2 $16.04 $32.08 2019-07-01 to 2019-12-31 CREDIT

D8701 1098005 2020-01-01 to 2020-06-30 6 $36.49 $218.94 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 68: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-634-35 321 WEST 11 STREET ManagingAgentInformation:

BRUCE HOROWITZAJ CLARKE RE CORP.250 WEST 57 STREET - SUITE 720NEW YORK, NY 10107

OwnerInformation:

A J CLARKE MNGT CORPBROADWAY1881FL 4NEW YORK, NY 10023-7035

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $1,513.0425760 1097566 2020-03-01 to 2020-06-30 4 $378.26 $1,513.04 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 69: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-634-36 325 WEST 11 STREET ManagingAgentInformation:

DOMINION MANAGAEMENT COMPANY200 MADISON AVENUE, 24TH FLOORNEW YORK, NY 10016

OwnerInformation:

323-325-327 WEST 11TH STREET OWNERSCORP.9TH AVE440FL 15NEW YORK, NY 10001-1628

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $3,744.9027633 1095648 2020-01-01 to 2020-06-30 6 $624.15 $3,744.90 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 70: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-700-27 507 WEST 28 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 2020-02-18 Total TAC amount: $135.9229287 1095222 2019-11-01 to 2019-12-31 2 $16.99 $33.98 2019-07-01 to 2019-12-31 CREDIT

29287 1095222 2020-01-01 to 2020-06-30 6 $16.99 $101.94 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 71: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-701-62 312 11 AVENUE ManagingAgentInformation:

CLINTON MANAGEMENT LLC42-06235 ST DOUGLASTON, NY 11363

OwnerInformation:

ELEVENTH AVENUE L.P.W 30TH ST534NEW YORK, NY 10001-1310

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $575.4629917 1095034 2020-01-01 to 2020-06-30 6 $95.91 $575.46 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 72: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-709-31 505 WEST 37 STREET ManagingAgentInformation:

ANDREW ARSLANTF CORNERSTONE INC.387 PARK AVENUE SOUTH -7TH FLOORNEW YORK, NY 10016

OwnerInformation:

MIDTOWN WEST B L.L.C.W 37TH ST505APT PHBNEW YORK, NY 10018-1257

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $79.17D7556 1098269 2020-04-01 to 2020-06-30 3 $26.39 $79.17 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 73: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-714-1030 450 WEST 17 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 2020-03-18 Total TAC amount: $109.24D8901 1088567 2020-03-01 to 2020-06-30 4 $27.31 $109.24 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 74: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-722-37 401 WEST 24 STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

GOLDEN EQUITIES CORP.SEVENTH AVENUE 15TH421NEW YORK, NY 10001

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $4,302.487029 1088857 2020-01-01 to 2020-06-30 6 $717.08 $4,302.48 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 75: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-738-57 330 WEST 15 STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

FELIX BERNARDO D/B/A E.B.B. RLTY.W 14TH ST323NEW YORK, NY 10014-5012

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $3,702.067309 1088885 2020-01-01 to 2020-06-30 6 $617.01 $3,702.06 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 76: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-740-45 324 WEST 17 STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

17 W 24TH ST NOMINEECORPBROADWAY1995STE 1201NEW YORK, NY 10023-5858

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $333.2824927 1050449 2020-03-01 to 2020-03-31 1 $16.03 $16.03 2020-01-01 to 2020-06-30 CREDIT

24927 1098477 2020-04-01 to 2020-06-30 3 $105.75 $317.25 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 77: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-742-60 340 WEST 19 STREET ManagingAgentInformation:

CHRISTINE MCEWANABC PROPERTIES152 WEST 57TH STREET -12TH FLOORNEW YORK, NY 10019

OwnerInformation:

340W OWNERS CORPORATIONW 19TH ST340NEW YORK, NY 10011-3913

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $42.90D5273 1091035 2020-01-01 to 2020-06-30 6 $7.15 $42.90 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 78: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-743-20 335 WEST 19 STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

ROTA HOLDING CORPW 19TH ST335NEW YORK, NY 10011-3953

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $231.50D7938 1058105 2019-09-01 to 2019-12-31 4 $23.15 $92.60 2019-07-01 to 2019-12-31 CREDIT

D7938 1058105 2020-01-01 to 2020-06-30 6 $23.15 $138.90 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 79: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-744-45 306 WEST 21 STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

AVANTI REALTY CORPPO BOX 601

MAMARONECK, NY 10543-0601

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,770.66954 1095140 2020-01-01 to 2020-06-30 6 $295.11 $1,770.66 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 80: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-744-63 342 WEST 21 STREET ManagingAgentInformation:

NORMAN STEELE REAL ESTATE301 WEST 57 STREET SUITE 51CNEW YORK, NY 10019

OwnerInformation:

342 WEST 21ST STREET OWNERS, INC.7TH AVE345FL 8NEW YORK, NY 10001-5050

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,537.1419721 1093609 2020-01-01 to 2020-06-30 6 $256.19 $1,537.14 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 81: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-747-1 350 WEST 24 STREET ManagingAgentInformation:

MUTUAL REDEVELOPMENT321 8 AVENUENEW YORK, NY 10001

OwnerInformation:

MUTUAL REDEVELOPMENT HOUSES INC8TH AVE321NEW YORK, NY 10001-4818

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $616.5015886 1042296 2019-07-01 to 2019-12-31 6 $6.95 $41.70 2019-07-01 to 2019-12-31 CREDIT

15886 1086353 2020-01-01 to 2020-06-30 6 $95.80 $574.80 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 82: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-748-1 321 WEST 24 STREET ManagingAgentInformation:

MUTUAL REDEVELOPMENT321 8 AVENUENEW YORK, NY 10001

OwnerInformation:

MUT REDEVELOPMENT8TH AVE321NEW YORK, NY 10001-4818

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,144.2928159 1066003 2020-01-01 to 2020-06-30 6 $4.44 $26.64 2020-01-01 to 2020-06-30 CREDIT

28159 1066003 2019-07-01 to 2019-12-31 6 $4.44 $26.64 2019-07-01 to 2019-12-31 CREDIT

4834 1088832 2020-01-01 to 2020-06-30 6 $93.52 $561.12 2020-01-01 to 2020-06-30 CREDIT

4834 1042308 2019-07-01 to 2019-12-31 6 $4.14 $24.84 2019-07-01 to 2019-12-31 CREDIT

D2251 1084965 2019-12-01 to 2019-12-31 1 $72.15 $72.15 2019-07-01 to 2019-12-31 CREDIT

D2251 1084965 2020-01-01 to 2020-06-30 6 $72.15 $432.90 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 83: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-751-1 355 8 AVENUE ManagingAgentInformation:

MUTUAL REDEVELOPMENT321 8 AVENUENEW YORK, NY 10001

OwnerInformation:

MUTUAL REDEVELOPMENT HOUSES INCW 28TH ST340APT 1HNEW YORK, NY 10001-4745

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-04-18 Total TAC amount: $27.14D6587 1100424 2020-05-01 to 2020-06-30 2 $13.57 $27.14 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 84: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-754-1 363 WEST 30 STREET ManagingAgentInformation:

MANHATTAN SKYLINE MANAGEMENT CORP103 WEST 55TH STREETNEW YORK, NY 10019

OwnerInformation:

KANGA-ROO REALTY,W 55TH ST103NEW YORK, NY 10019-5306

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $1,569.0611797 1085716 2019-10-01 to 2019-12-31 3 $174.34 $523.02 2019-07-01 to 2019-12-31 CREDIT

11797 1085716 2020-01-01 to 2020-06-30 6 $174.34 $1,046.04 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 85: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-759-53 316 WEST 36 STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

314-16 18 W 36 ST H D F CW 36TH ST314NEW YORK, NY 10018-6416

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $2,718.0010802 1097509 2020-01-01 to 2020-06-30 6 $453.00 $2,718.00 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 86: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-761-43 320 WEST 38 STREET ManagingAgentInformation:

WEST 38TH STREET LLC 1200 UNION TURNPIKENEW HYDE PARK, NY 11040

OwnerInformation:

WEST 38TH STREET LLCW 38TH ST320APT 2308NEW YORK, NY 10018-5239

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $45.4018788 1095071 2020-03-01 to 2020-06-30 4 $11.35 $45.40 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 87: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-764-7 255 WEST 14 STREET ManagingAgentInformation:

PAN AM EQUITIES INC18 EAST 50TH STREET - 10TH FLOORNEW YORK, NY 10022

OwnerInformation:

FRAYDUN ENTERPRISES,LLCE 50TH ST18FL 10NEW YORK, NY 10022-9108

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $2,348.4610415 1088685 2020-01-01 to 2020-06-30 6 $391.41 $2,348.46 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 88: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-764-42 200 WEST 15 STREET ManagingAgentInformation:

STANLEY WASSERMANSW MANAGEMENT LLC145 HUGUENOT STREET -ROOM 503NEW ROCHELLE, NY 10801

OwnerInformation:

3920 REALTY ASSOCIATES LLCHUGUENOT ST145STE 503NEW ROCHELLE, NY 10801-5236

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $7,620.06834 995262 2019-07-01 to 2019-12-31 6 $109.17 $655.02 2019-07-01 to 2019-12-31 CREDIT

834 995262 2019-01-01 to 2019-06-30 6 $109.17 $655.02 2019-01-01 to 2019-06-30 CREDIT

834 995262 2018-07-01 to 2018-12-31 6 $109.17 $655.02 2018-07-01 to 2018-12-31 CREDIT

834 995262 2018-01-01 to 2018-06-30 6 $109.17 $655.02 2018-01-01 to 2018-06-30 CREDIT

834 995262 2019-07-01 to 2019-12-31 6 $9.20 $55.20 2019-07-01 to 2019-12-31 CREDIT

834 995262 2019-01-01 to 2019-06-30 6 $9.20 $55.20 2019-01-01 to 2019-06-30 CREDIT

834 995262 2019-07-01 to 2019-12-31 6 ($42.97) ($257.82) 2019-07-01 to 2019-12-31 DEBIT

834 1091861 2020-01-01 to 2020-06-30 6 $857.90 $5,147.40 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 89: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-764-69 258 WEST 15 STREET ManagingAgentInformation:

ROCIO SANZ56 MAC D, INC.168 WEST 4TH STREETNEW YORK, NY 10014

OwnerInformation:

ROSAR REALTY CORP C/OVILLAGE STATION

NEW YORK, NY 10014

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $2,568.5414956 1088617 2020-01-01 to 2020-06-30 6 $428.09 $2,568.54 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 90: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-771-14 239 WEST 21 STREET ManagingAgentInformation:

STANLEY WASSERMANSW MANAGEMENT LLC145 HUGUENOT STREET -ROOM 503NEW ROCHELLE, NY 10801

OwnerInformation:

239-243-247 W. 21 REALTY LLCHUGUENOT ST145STE 503NEW ROCHELLE, NY 10801-5236

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $59.31D8999 1094305 2020-02-01 to 2020-04-30 3 $19.77 $59.31 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 91: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-771-72 262 WEST 22 STREET ManagingAgentInformation:

JOHN GATANARIEL MATH LLC326 EAST 65 STREET - BOX 316NEW YORK, NY 10065

OwnerInformation:

ARIEL/MATH REALTY, LLC

262WEST 22 STREETNEW YORK, NY 10011

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $395.1019356 1096909 2020-05-01 to 2020-06-30 2 $197.55 $395.10 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 92: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-772-45 216 7 AVENUE ManagingAgentInformation:

216 REALTY ASSOCIATES LLCPO BOX 190409 BROOKLYN, NY 11219

OwnerInformation:

216 REALTY ASSOCIATES7TH AVE214NEW YORK, NY 10011-1831

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: ($61.44)D7775 1053758 2020-01-01 to 2020-02-29 0 $0.00 ($61.44) 2020-01-01 to 2020-06-30 DEBIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 93: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-773-27 225 WEST 23 STREET ManagingAgentInformation:

JANET OSISAMIAKELIUS REAL ESTATE MANAGEMENT LLC110 WILLIAM STREET, STE 1810NEW YORK, NY 10038

OwnerInformation:

23RD STREET OWNER LLCPARK AVE450FL 4NEW YORK, NY 10022-2755

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $272.8419 1023587 2018-12-01 to 2018-12-31 1 $14.36 $14.36 2018-07-01 to 2018-12-31 CREDIT

19 1023587 2019-01-01 to 2019-06-30 6 $14.36 $86.16 2019-01-01 to 2019-06-30 CREDIT

19 1023587 2019-07-01 to 2019-12-31 6 $14.36 $86.16 2019-07-01 to 2019-12-31 CREDIT

19 1023587 2020-01-01 to 2020-06-30 6 $14.36 $86.16 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 94: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-775-17 231 WEST 25 STREET ManagingAgentInformation:

MICHAEL RAHAVCHELSEA 25, LLC205 WEST 15THNEW YORK, NY 10011

OwnerInformation:

CHELSEA 25,W 25TH ST231NEW YORK, NY 10001-7109

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $609.9815047 1097741 2020-05-01 to 2020-06-30 2 $304.99 $609.98 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 95: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-792-1302 101 7 AVENUE ManagingAgentInformation:

BRIGHTON REALTY CORPORATION166 MONTAGUE STREETBROOKLYN, NY 11201

OwnerInformation:

161 W 16TH ST OWNERS CORPWEST 16TH STREET, AP161NEW YORK, NY 10011

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $572.9429817 1086177 2020-01-01 to 2020-06-30 6 $95.49 $572.94 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 96: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-827-1 55 WEST 25th STREET ManagingAgentInformation:

SANDRA RODRIGUEZROSE ASSOCIATES INC777 THIRD AVENUE 6TH FLNEW YORK, NY 10017

OwnerInformation:

MARINE ESTATES LLCMADISON AVE200FL 5NEW YORK, NY 10016-3903

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $117.6013474 1095771 2019-11-01 to 2019-12-31 2 $14.70 $29.40 2019-07-01 to 2019-12-31 CREDIT

13474 1095771 2020-01-01 to 2020-06-30 6 $14.70 $88.20 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 97: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-829-1 800 AVENUE OF THE AMERICAS ManagingAgentInformation:

HAYWOOD SHINEGS 800 6TH LLC800 SIXTH AVENUENEW YORK, NY 10001

OwnerInformation:

ASN ASTON LLCPO BOX 87407

CHICAGO, IL 60680-0407

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $242.4627562 1099365 2020-04-01 to 2020-06-30 3 $80.82 $242.46 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 98: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-857-66 14 EAST 28 STREET ManagingAgentInformation:

BREAKING GROUND14 EAST 28 STREET - PHNEW YORK, NY 10016

OwnerInformation:

PRINCE GEORGE ASSOCIATES, L.P.E 28TH ST10NEW YORK, NY 10016

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $623.5518341 1095671 2020-02-26 to 2020-06-30 5 $124.71 $623.55 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 99: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-862-1603 160 MADISON AVENUE ManagingAgentInformation:

J.D. CARLISLE LLC352 PARK AVENUE S. - FL 15NEW YORK, NY 10010

OwnerInformation:

,

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $174.95D6513 1090160 2020-02-01 to 2020-06-30 5 $34.99 $174.95 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 100: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-873-28 135 EAST 17 STREET ManagingAgentInformation:

PAM RAYEAST 17TH LLC111 NORTH CENTRAL PARK AVENUE SUITE 400HARTSDALE, NY 11530

OwnerInformation:

EAST 17TH LLCN CENTRAL AVE111HARTSDALE, NY 10530-1903

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $2,014.6516296 1093000 2020-02-01 to 2020-06-30 5 $402.93 $2,014.65 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 101: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-874-1003 157 EAST 18 STREET ManagingAgentInformation:

ALAN SILVERMANNOT APPLICABLE P.O. BOX 1007PLAINVIEW, NY 11803

OwnerInformation:

157 RESIDENTIAL OWNERS INC108TH ST6909FOREST HILLS, NY 11375-3849

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $2,174.4013023 1091493 2020-01-01 to 2020-06-30 6 $362.40 $2,174.40 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 102: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-898-1 201 EAST 17 STREET ManagingAgentInformation:

GERI ROBERSONEAST MIDTOWN PLAZA C/O FIRST SERVICE RESIDENTIAL622 THIRD AVENUE 14TH FLNEW YORK, NY 10017

OwnerInformation:

PARK TOWERS TENANTS CORP3RD AVE622NEW YORK, NY 10017-6707

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,344.0310027 1096498 2020-04-01 to 2020-06-30 3 $448.01 $1,344.03 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 103: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-901-38 240 EAST 21 STREET ManagingAgentInformation:

FRANK EBERHART

312 EAST 82 STREETNEW YORK, NY 10028

OwnerInformation:

GRAMERCY REALTY COMPANY NO. 2, L.P.E 21ST ST240NEW YORK, NY 10010-7403

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $2,684.28169 1093656 2020-01-01 to 2020-06-30 6 $447.38 $2,684.28 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 104: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-908-1003 200 EAST 28 STREET ManagingAgentInformation:

BUCHBINDER & WARREN LLC 4-34TH LLC1 UNION SQUARE WEST 4 FLNEW YORK, NY 10003-3386

OwnerInformation:

THIRD 28TH LLCUNION SQ W1NEW YORK, NY 10003-3303

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $0.0016974 1070542 2020-03-01 to 2020-06-30 0 $0.00 ($1,458.84) 2020-01-01 to 2020-06-30 DEBIT

16974 1070542 2020-03-01 to 2020-06-30 0 $0.00 $1,458.84 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 105: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-911-1 201 EAST 30 STREET ManagingAgentInformation:

ROBERT GUTTHE PARKOFF ORGANIZATION98 CUTTERMILL ROAD, SUITE 444 SOUTHGREAT NECK, NY 11021

OwnerInformation:

R&R ASSETS, LLCCUTTERMILL RD98STE 444GREAT NECK, NY 11021-3000

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,533.33D444 1083032 2019-10-01 to 2019-12-31 3 $170.37 $511.11 2019-07-01 to 2019-12-31 CREDIT

D444 1083032 2020-01-01 to 2020-06-30 6 $170.37 $1,022.22 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 106: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-916-1 201 EAST 35 STREET ManagingAgentInformation:

35 EAST ASSOCIATES LLC P.O. BOX 154WHITE STONE, NY 11357

OwnerInformation:

35 EAST ASSOCIATES LLCPO BOX 154

WHITESTONE, NY 11357-0154

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,741.62359 1097169 2020-04-01 to 2020-06-30 3 $580.54 $1,741.62 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 107: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-919-1002 210 EAST 39th 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 2020-04-18 Total TAC amount: $83.3218436 1100926 2020-03-01 to 2020-06-30 4 $20.83 $83.32 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 108: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-924-27 345 EAST 18th 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 2020-03-18 Total TAC amount: $465.90D4383 1093814 2020-01-01 to 2020-06-30 6 $77.65 $465.90 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 109: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-925-37 335 1 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 2020-02-18 Total TAC amount: $110.76D4012 1094437 2020-01-01 to 2020-06-30 6 $18.46 $110.76 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 110: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-926-1001 346 EAST 21st 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 2020-04-18 Total TAC amount: $15.42D6149 1101480 2020-05-01 to 2020-06-30 2 $7.71 $15.42 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 111: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-927-22 337 EAST 21st 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 2020-02-18 Total TAC amount: $138.16D6092 1095144 2020-03-01 to 2020-06-30 4 $34.54 $138.16 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 112: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-929-1 400 2 AVENUE ManagingAgentInformation:

GERI ROBERSONEAST MIDTOWN PLAZA C/O FIRST SERVICE RESIDENTIAL622 THIRD AVENUE 14TH FLNEW YORK, NY 10017

OwnerInformation:

EAST MIDTOWN PLAZAE 24TH ST319NEW YORK, NY 10010-4013

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,598.63D7005 1090446 2019-08-01 to 2019-12-31 5 $87.89 $439.45 2019-07-01 to 2019-12-31 CREDIT

D7005 1090446 2020-01-01 to 2020-06-30 6 $87.89 $527.34 2020-01-01 to 2020-06-30 CREDIT

D7005 1090446 2019-08-01 to 2019-12-31 5 $57.44 $287.20 2019-07-01 to 2019-12-31 CREDIT

D7005 1090446 2020-01-01 to 2020-06-30 6 $57.44 $344.64 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-02-18 Total TAC amount: $588.9618764 1095070 2020-03-01 to 2020-06-30 4 $147.24 $588.96 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-03-18 Total TAC amount: $1,432.02D7044 1031254 2019-08-01 to 2019-08-31 1 $36.22 $36.22 2019-07-01 to 2019-12-31 CREDIT

D7044 1099594 2019-09-01 to 2019-12-31 4 $139.58 $558.32 2019-07-01 to 2019-12-31 CREDIT

D7044 1099594 2020-01-01 to 2020-06-30 6 $139.58 $837.48 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 113: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-929-1 400 2 AVENUE ManagingAgentInformation:

GERI ROBERSONEAST MIDTOWN PLAZA C/O FIRST SERVICE RESIDENTIAL622 THIRD AVENUE 14TH FLNEW YORK, NY 10017

OwnerInformation:

EAST MIDTOWN PLAZAE 24TH ST319NEW YORK, NY 10010-4013

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-04-18 Total TAC amount: $625.5019063 1096352 2020-04-01 to 2020-06-30 3 $208.50 $625.50 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 114: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-944-45 300 EAST 39 STREET ManagingAgentInformation:

ARCHSTONE EAST 39TH STREET 300 EAST 39TH STREETNEW YORK, NY 10016

OwnerInformation:

ASN SONOMA, LLCN RIVERSIDE PLZ2STE 400CHICAGO, IL 60606-2624

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,389.5216440 1093654 2020-03-01 to 2020-06-30 4 $347.38 $1,389.52 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 115: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-972-1 450 East 20TH STREET ManagingAgentInformation:

KAITLIN NEMETHBPP PCV OWNER LLC276 1ST AVENUE LOOPNEW YORK, NY 10009

OwnerInformation:

BPP ST OWNER LLCPARK AVE345NEW YORK, NY 10154-0004

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $3,665.6517667 1091218 2020-02-01 to 2020-06-30 5 $635.93 $3,179.65 2020-01-01 to 2020-06-30 CREDIT

23714 1088781 2020-01-01 to 2020-06-30 6 $81.00 $486.00 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-02-18 Total TAC amount: $4,284.9816249 1010500 2019-07-01 to 2019-12-31 6 $1.68 $10.08 2019-07-01 to 2019-12-31 CREDIT

16249 1010500 2019-01-01 to 2019-06-30 6 $1.68 $10.08 2019-01-01 to 2019-06-30 CREDIT

16249 1010500 2018-07-01 to 2018-12-31 6 $1.68 $10.08 2018-07-01 to 2018-12-31 CREDIT

16249 1010500 2018-01-01 to 2018-06-30 6 $1.68 $10.08 2018-01-01 to 2018-06-30 CREDIT

16249 1094573 2020-01-01 to 2020-06-30 6 $682.15 $4,092.90 2020-01-01 to 2020-06-30 CREDIT

17511 1015142 2020-01-01 to 2020-04-30 4 $1.11 $4.44 2020-01-01 to 2020-06-30 CREDIT

17511 1015142 2019-07-01 to 2019-12-31 6 $1.11 $6.66 2019-07-01 to 2019-12-31 CREDIT

17511 1015142 2019-01-01 to 2019-06-30 6 $1.11 $6.66 2019-01-01 to 2019-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 116: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-972-1 450 East 20TH STREET ManagingAgentInformation:

KAITLIN NEMETHBPP PCV OWNER LLC276 1ST AVENUE LOOPNEW YORK, NY 10009

OwnerInformation:

BPP ST OWNER LLCPARK AVE345NEW YORK, NY 10154-0004

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $4,284.9817511 1015142 2018-09-01 to 2018-12-31 4 $1.11 $4.44 2018-07-01 to 2018-12-31 CREDIT

17511 1015142 2018-10-01 to 2018-12-31 3 $5.72 $17.16 2018-07-01 to 2018-12-31 CREDIT

17511 1015142 2019-01-01 to 2019-06-01 5 $5.72 $28.60 2019-01-01 to 2019-06-30 CREDIT

17511 1015142 2020-01-01 to 2020-04-30 4 $5.72 $22.88 2020-01-01 to 2020-06-30 CREDIT

17511 1015142 2019-07-01 to 2019-12-31 6 $5.72 $34.32 2019-07-01 to 2019-12-31 CREDIT

17511 1015142 2019-06-01 to 2019-06-30 1 $5.72 $5.72 2019-01-01 to 2019-06-30 CREDIT

27246 1015217 2020-05-01 to 2020-06-30 2 $10.44 $20.88 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-03-18 Total TAC amount: $6.96D5897 1025670 2020-05-01 to 2020-06-30 2 $3.48 $6.96 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-04-18 Total TAC amount: $1,720.0617511 1100758 2020-05-01 to 2020-06-30 2 $470.40 $940.80 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 117: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-972-1 450 East 20TH STREET ManagingAgentInformation:

KAITLIN NEMETHBPP PCV OWNER LLC276 1ST AVENUE LOOPNEW YORK, NY 10009

OwnerInformation:

BPP ST OWNER LLCPARK AVE345NEW YORK, NY 10154-0004

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-04-18 Total TAC amount: $1,720.066313 1066722 2020-05-01 to 2020-06-30 2 $7.83 $15.66 2020-01-01 to 2020-06-30 CREDIT

D5470 1100716 2019-11-01 to 2019-12-31 2 $95.45 $190.90 2019-07-01 to 2019-12-31 CREDIT

D5470 1100716 2020-01-01 to 2020-06-30 6 $95.45 $572.70 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 118: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1010-61 180 WEST 58 STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

911 ALWYN OWNERS CORPLEXINGTON AVE770NEW YORK, NY 10065-8165

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $3,902.0419241 1096057 2020-01-01 to 2020-06-30 6 $650.34 $3,902.04 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 119: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1015-1 255 WEST 43 STREET ManagingAgentInformation:

JAMES PATTERSONCOMMON GROUND COMM. HDFC.,INC.255 WEST 43 STREETNEW YORK, NY 10036

OwnerInformation:

COMMON GROUND COMMUNITY HOUSING DEVELOPMENT FUND C8TH AVENUE50815TH FLOONEW YORK, NY 10018

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-04-18 Total TAC amount: $292.7420869 1101281 2020-04-01 to 2020-06-30 3 $97.58 $292.74 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 120: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1021-1 250 WEST 50 STREET ManagingAgentInformation:

ASN 50TH STREET LLC810 8 AVENEW YORK, NY 10019

OwnerInformation:

ASN 50TH ST LLCN GLEBE RD671STE 800ARLINGTON, VA 22203-2138

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: ($762.12)4716 1050761 2019-07-01 to 2019-12-31 6 ($190.53) ($1,143.18) 2019-07-01 to 2019-12-31 DEBIT

4716 1050761 2019-03-01 to 2019-06-30 4 ($190.53) ($762.12) 2019-01-01 to 2019-06-30 DEBIT

4716 1050761 2020-01-01 to 2020-06-30 6 ($190.53) ($1,143.18) 2020-01-01 to 2020-06-30 DEBIT

4716 1050761 2019-03-01 to 2019-06-30 4 $190.53 $762.12 2019-01-01 to 2019-06-30 CREDIT

4716 1050761 2019-07-01 to 2019-12-31 6 $190.53 $1,143.18 2019-07-01 to 2019-12-31 CREDIT

4716 1050761 2020-01-01 to 2020-02-29 2 $190.53 $381.06 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-04-18 Total TAC amount: $375.0410140 1100572 2020-05-01 to 2020-06-30 2 $187.52 $375.04 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 121: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1033-109 350 WEST 43 STREET ManagingAgentInformation:

LISSA TACOLODFRIEDMAN MANAGEMENT CORP770AAF 321 EAST 48TH STREET ASSOCIATES LEXINGTON AVENUE - 18TH FLOORNEW YORK, NY 10065

OwnerInformation:

42/43 REALTY LLCE 86TH ST5NEW YORK, NY 10028-0538

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: ($1,293.00)17619 1050398 2020-01-01 to 2020-06-30 6 ($79.00) ($474.00) 2020-01-01 to 2020-06-30 DEBIT

17619 1050398 2019-07-01 to 2019-12-31 6 ($79.00) ($474.00) 2019-07-01 to 2019-12-31 DEBIT

17619 1050398 2019-04-01 to 2019-06-30 3 ($79.00) ($237.00) 2019-01-01 to 2019-06-30 DEBIT

17619 1050398 2020-01-01 to 2020-06-30 6 ($18.00) ($108.00) 2020-01-01 to 2020-06-30 DEBIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 122: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1035-54 348 WEST 45 STREET ManagingAgentInformation:

STANLEY WASSERMANSW MANAGEMENT LLC145 HUGUENOT STREET -ROOM 503NEW ROCHELLE, NY 10801

OwnerInformation:

BROADWAY & ELLWOOD REALTY LLCHUGUENOT ST145STE 5NEW ROCHELLE, NY 10801-5200

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $2,576.2819185 1088751 2020-01-01 to 2020-06-30 6 $429.38 $2,576.28 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 123: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1037-6 363 WEST 46 STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

P-B WEST 46, LLCW 51ST ST302NEW YORK, NY 10019-6436

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $503.7022090 1097620 2020-04-01 to 2020-06-30 3 $167.90 $503.70 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 124: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1039-32 300 WEST 49 STREET ManagingAgentInformation:

RICHARD HILLABRO MANAGEMENT CORP. P.O. BOX 20449FLORAL PARK, NY 11002

OwnerInformation:

300 WEST 49TH STREETPO BOX 574

CEDARHURST, NY 11516-0574

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $2,287.2611259 1096716 2020-01-01 to 2020-06-30 6 $381.21 $2,287.26 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 125: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1043-4 790 9 AVENUE ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

790 NINTH SUCCESSOR LLC36TH ST1428STE 219BROOKLYN, NY 11218-3765

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,010.0429484 1090640 2020-01-01 to 2020-06-30 6 $168.34 $1,010.04 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 126: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1046-36 939 8 AVENUE ManagingAgentInformation:

DAVID EISENSTEINDAVID EISENSTEIN R E CORP244 WEST 54TH STREET - STE 702NEW YORK, NY 10019

OwnerInformation:

EIGHTH & 56TH ASSOCIATES8TH AVE939NEW YORK, NY 10019-4264

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-04-18 Total TAC amount: $1,506.6014596 1090613 2020-01-01 to 2020-06-30 6 $251.10 $1,506.60 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 127: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1046-43 320 WEST 56 STREET ManagingAgentInformation:

ARTHUR LEEDSARTHUR ASSOCIATES215 WEST 83 STREET - LOBBYNEW YORK, NY 10024

OwnerInformation:

320 WEST 56TH STREETW 83RD ST215GROUND FLOOR OFFICENEW YORK, NY 10024-4919

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-04-18 Total TAC amount: $671.24D77 1100114 2020-03-01 to 2020-06-30 4 $167.81 $671.24 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 128: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1047-1434 333 WEST 56 STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

OLYMPIA REALTY & DEVELOPEMENT, LIMITED PARTNERSHIPPO BOX 172

LAWRENCE, NY 11559-0172

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $494.523075 1088060 2020-01-01 to 2020-06-30 6 $82.42 $494.52 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 129: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1048-41 312 WEST 58 STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

GG COLUMBUS CIRCLE, LLCW 40TH ST8FL 3NEW YORK, NY 10018-3902

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $869.7017490 1095024 2020-01-01 to 2020-06-30 6 $144.95 $869.70 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 130: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1051-1003 420 WEST 42nd STREET ManagingAgentInformation:

420 WEST 42ND STREET, LLCC/O URBAN ASSOCIATES, LLC 400 WEST 59 STREETNEW YORK, NY 10019

OwnerInformation:

420 WEST 42ND ST LLCW 59TH ST400FL 3NEW YORK, NY 10019-8023

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $2,449.4817569 1072872 2019-11-01 to 2019-12-31 2 $256.55 $513.10 2019-07-01 to 2019-12-31 CREDIT

17569 1072872 2020-01-01 to 2020-06-30 6 $256.55 $1,539.30 2020-01-01 to 2020-06-30 CREDIT

D7276 1091019 2020-01-01 to 2020-06-30 6 $66.18 $397.08 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-02-18 Total TAC amount: $396.0817569 1072872 2020-01-01 to 2020-06-30 6 $30.97 $185.82 2020-01-01 to 2020-06-30 CREDIT

17569 1072872 2019-11-01 to 2019-12-31 2 $30.97 $61.94 2019-07-01 to 2019-12-31 CREDIT

D7276 1091019 2020-01-01 to 2020-06-30 6 $24.72 $148.32 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 131: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1051-1108 450 WEST 42nd STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

MIMA UNIT A/B INVESTOR HOLDINGS LLCW 55TH ST423NEW YORK, NY 10019-4460

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: ($333.88)25919 1054424 2020-03-01 to 2020-06-30 0 $0.00 ($333.88) 2020-01-01 to 2020-06-30 DEBIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 132: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1058-43 420 WEST 49 STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

BRA REAL ESTATE INCSAINT NICHOLAS AVE343APT 25NEW YORK, NY 10027-7660

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $476.3427435 1088511 2020-01-01 to 2020-06-30 6 $79.39 $476.34 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 133: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1064-36 400 WEST 55 STREET ManagingAgentInformation:

CHRISTOPHER ALLREDGOTHAM PROPERTIES432 PARK AVENUE SOUTH - 2ND FLOORNEW YORK, NY 10016

OwnerInformation:

55TH & 9THPARK AVE S432FL 2NEW YORK, NY 10016-8013

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $973.6818354 1093316 2020-03-01 to 2020-06-30 4 $243.42 $973.68 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 134: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1065-48 430 WEST 56 STREET ManagingAgentInformation:

PL MANAGEMENT PO BOX 9BREWSTER, NY 10509

OwnerInformation:

CLINTON ASSOC/RENEWED/ENW 56TH ST426NEW YORK, NY 10019-3600

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: ($1,669.35)10331 1005351 2019-10-01 to 2019-12-31 0 $0.00 ($1,001.61) 2019-07-01 to 2019-12-31 DEBIT

10331 1005351 2020-01-01 to 2020-02-29 0 $0.00 ($667.74) 2020-01-01 to 2020-06-30 DEBIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 135: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1067-4 469 WEST 57th STREET ManagingAgentInformation:

Giora NeemanBADEM BUILDINGS LLC469West 57 Street 5FNew York, NY 10019

OwnerInformation:

BADEM BUILDINGSW 57TH ST469APT 5FNEW YORK, NY 10019-1768

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $1,755.70D262 1083346 2019-09-01 to 2019-12-31 4 $175.57 $702.28 2019-07-01 to 2019-12-31 CREDIT

D262 1083346 2020-01-01 to 2020-06-30 6 $175.57 $1,053.42 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 136: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1067-12 435 WEST 57 STREET ManagingAgentInformation:

SOUTH PARK ESTATES CO, LLC265 LEXINGTON AVENUENEW YORK, NY 10016

OwnerInformation:

SOUTH PARK ESTATES COMPANY LLCPO BOX 6817

BRIDGEWATER, NJ 08807-0817

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $621.18D7342 1087262 2019-12-01 to 2019-12-31 1 $88.74 $88.74 2019-07-01 to 2019-12-31 CREDIT

D7342 1087262 2020-01-01 to 2020-06-30 6 $88.74 $532.44 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 137: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1070-29 561 10 AVENUE ManagingAgentInformation:

501 WEST 41ST ASSOCIATES LLC 675 THIRD AVENUE SUITE 2800NEW YORK, NY 10017

OwnerInformation:

501 WEST 41 STREET ASSOCIATES3RD AVE675RM 2800NEW YORK, NY 10017-5718

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: ($0.20)D3800 1040442 2018-11-01 to 2018-12-31 2 ($0.01) ($0.02) 2018-07-01 to 2018-12-31 DEBIT

D3800 1040442 2020-01-01 to 2020-06-30 6 ($0.01) ($0.06) 2020-01-01 to 2020-06-30 DEBIT

D3800 1040442 2019-07-01 to 2019-12-31 6 ($0.01) ($0.06) 2019-07-01 to 2019-12-31 DEBIT

D3800 1040442 2019-01-01 to 2019-06-30 6 ($0.01) ($0.06) 2019-01-01 to 2019-06-30 DEBIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 138: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1070-1002 500 WEST 42 STREET ManagingAgentInformation:

CLINTON HOUSING DEVELOPMENT COMPANY403 WEST 40TH STREETNEW YORK, NY 10018

OwnerInformation:

CLINTON HOUSING WEST 42ND PARTNERS, L.P.W 40TH ST403FRNT 1NEW YORK, NY 10018-1238

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-04-18 Total TAC amount: $102.20D9030 1095200 2020-02-01 to 2020-06-30 5 $20.44 $102.20 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 139: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1073-1002 550 WEST 45th 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 2020-02-18 Total TAC amount: $53.7011786 1095209 2020-02-01 to 2020-06-30 5 $10.74 $53.70 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 140: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1076-37 504 WEST 48 STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

504 W 48TH ST HOUSING DEVELOPMENTW 48TH ST504NEW YORK, NY 10036-1104

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $30.0028354 1096601 2020-01-01 to 2020-06-30 6 $5.00 $30.00 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 141: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1078-8 541 WEST 49 STREET ManagingAgentInformation:

541 OPERATING CORP185 SHERMAN AVENUENEW YORK, NY 10034

OwnerInformation:

541 OPERATING CORPW 189TH ST559NEW YORK, NY 10040-4328

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $813.6921457 1099629 2020-04-01 to 2020-06-30 3 $271.23 $813.69 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 142: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1081-1107 500 WEST 53 STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

CG-N AFFORDABLE LLCN GLEBE RD671STE 800ARLINGTON, VA 22203-2138

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,454.8820542 1094400 2019-12-01 to 2019-12-31 1 $207.84 $207.84 2019-07-01 to 2019-12-31 CREDIT

20542 1094400 2020-01-01 to 2020-06-30 6 $207.84 $1,247.04 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 143: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1081-1301 525 WEST 52nd STREET ManagingAgentInformation:

KEVIN WONGTACONIC MANAGEMENT COMPANY LLC111 8TH AVENUE - SUITE 1513NEW YORK, NY 10011

OwnerInformation:

,

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $107.64D8638 1079286 2019-10-01 to 2019-12-31 3 $17.94 $53.82 2019-07-01 to 2019-12-31 CREDIT

D8638 1079286 2020-01-01 to 2020-04-12 3 $17.94 $53.82 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-04-18 Total TAC amount: ($107.64)D8638 1079286 2020-01-01 to 2020-04-12 3 ($17.94) ($53.82) 2020-01-01 to 2020-06-30 DEBIT

D8638 1079286 2019-10-01 to 2019-12-31 3 ($17.94) ($53.82) 2019-07-01 to 2019-12-31 DEBIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 144: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1124-46 20 WEST 72 STREET ManagingAgentInformation:

LEEBY REINHOLDRESIDENTIAL MANAGEMENT (NY) INC.1651 CONEY ISLAND AVENUEBROOKLYN, NY 11230

OwnerInformation:

FRANCONIA APTS INCPARK AVE S257RM 303NEW YORK, NY 10010-7304

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,444.20705 1095786 2020-03-01 to 2020-06-30 4 $361.05 $1,444.20 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 145: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1124-57 44 WEST 72 STREET ManagingAgentInformation:

JOSEPH BILODEAU

32 WEST 72 STREETNEW YORK, NY 10023

OwnerInformation:

,

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,444.8610978 1094470 2020-01-12 to 2020-06-30 6 $240.81 $1,444.86 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 146: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1149-61 170 WEST 78 STREET ManagingAgentInformation:

CELSO VASQUEZNOT APPLICABLE163 WEST 74 STREETNEW YORK, NY 10023

OwnerInformation:

BRUSCO WEST 78TH STREET, LLCW 74TH ST163NEW YORK, NY 10023-2200

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $550.50D6876 1094240 2020-01-01 to 2020-06-30 6 $91.75 $550.50 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 147: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1158-38 210 WEST 70 STREET ManagingAgentInformation:

210 WEST 70 OWNER, LLC200 MADISON AVENUENEW YORK, NY 10016

OwnerInformation:

SP 210 W 70 LLC7TH AVE888FL 3NEW YORK, NY 10106-0001

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: ($490.84)23021 995359 2019-04-01 to 2019-06-30 0 $0.00 ($368.13) 2019-01-01 to 2019-06-30 DEBIT

23021 995359 2019-07-01 to 2019-07-31 0 $0.00 ($122.71) 2019-07-01 to 2019-12-31 DEBIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 148: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1163-49 230 WEST 72 STREET ManagingAgentInformation:

STEVE W NIEDERMAN

230 WEST 72 STREETNEW YORK, NY 10023

OwnerInformation:

STEMAR GROUP, LLC

230WEST 72 STREETNEW YORK, NY 10023

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $707.2224842 1040687 2019-01-01 to 2019-06-30 6 $39.29 $235.74 2019-01-01 to 2019-06-30 CREDIT

24842 1040687 2019-07-01 to 2019-12-31 6 $39.29 $235.74 2019-07-01 to 2019-12-31 CREDIT

24842 1091189 2020-01-01 to 2020-06-30 6 $39.29 $235.74 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 149: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1167-59 252 WEST 76 STREET ManagingAgentInformation:

STELLAR MANAGEMENT156WILLIAM STREET NEW YORK, NY 10038

OwnerInformation:

ILAN PROPERTIES INCWILLIAM ST156FL 10NEW YORK, NY 10038-5324

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,259.1010274 1091255 2020-01-01 to 2020-06-30 6 $209.85 $1,259.10 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 150: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1169-16 227 WEST 77 STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

L & M 2180 LLCMADISON AVE200NEW YORK, NY 10016-3903

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $220.64D8828 1085813 2019-12-01 to 2019-12-31 1 $31.52 $31.52 2019-07-01 to 2019-12-31 CREDIT

D8828 1085813 2020-01-01 to 2020-06-30 6 $31.52 $189.12 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 151: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1169-57 250 WEST 78 STREET ManagingAgentInformation:

BEACH LANE MANAGEMENT INC111 NORTH CENTRAL PARK AVENUE - SUITE 400HARTSDALE, NY 10530

OwnerInformation:

34 HILLSIDE AVE.NORTH CENTRAL PARK A111SUITE 400HARTSDALE, NY 10530-1932

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $2,427.6012111 1091424 2020-01-01 to 2020-06-30 6 $303.45 $1,820.70 2020-01-01 to 2020-06-30 CREDIT

12111 1091424 2019-11-01 to 2019-12-31 2 $303.45 $606.90 2019-07-01 to 2019-12-31 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 152: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1179-1212 185 WEST END AVENUE ManagingAgentInformation:

GERI ROBERSONEAST MIDTOWN PLAZA C/O FIRST SERVICE RESIDENTIAL622 THIRD AVENUE 14TH FLNEW YORK, NY 10017

OwnerInformation:

140 WEST END AVENUE OWNERS CORPW END AVE185NEW YORK, NY 10023-5539

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $2,243.85191 1092758 2020-02-01 to 2020-06-30 5 $448.77 $2,243.85 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 153: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1203-1001 30 WEST 90 STREET ManagingAgentInformation:

DOMINION MANAGAEMENT COMPANY200 MADISON AVENUE, 24TH FLOORNEW YORK, NY 10016

OwnerInformation:

DOMINION MANAGEMENT CO.MADISON AVE200FL 24NEW YORK, NY 10016-4001

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $11,381.1014073 912295 2016-01-01 to 2016-06-30 6 $72.87 $437.22 2016-01-01 to 2016-06-30 CREDIT

14073 912295 2016-07-01 to 2016-12-31 6 $72.87 $437.22 2016-07-01 to 2016-12-31 CREDIT

14073 912295 2017-01-01 to 2017-06-30 6 $72.87 $437.22 2017-01-01 to 2017-06-30 CREDIT

14073 912295 2017-07-01 to 2017-12-31 6 $72.87 $437.22 2017-07-01 to 2017-12-31 CREDIT

14073 912295 2017-07-01 to 2017-12-31 6 $78.34 $470.04 2017-07-01 to 2017-12-31 CREDIT

14073 912295 2017-01-01 to 2017-06-30 6 $78.34 $470.04 2017-01-01 to 2017-06-30 CREDIT

14073 993582 2019-01-01 to 2019-06-30 6 $235.42 $1,412.52 2019-01-01 to 2019-06-30 CREDIT

14073 993582 2019-07-01 to 2019-12-31 6 $235.42 $1,412.52 2019-07-01 to 2019-12-31 CREDIT

14073 993582 2018-07-01 to 2018-12-31 6 $235.42 $1,412.52 2018-07-01 to 2018-12-31 CREDIT

14073 993582 2018-01-01 to 2018-06-30 6 $235.42 $1,412.52 2018-01-01 to 2018-06-30 CREDIT

14073 993582 2019-01-01 to 2019-06-30 6 $90.53 $543.18 2019-01-01 to 2019-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 154: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1203-1001 30 WEST 90 STREET ManagingAgentInformation:

DOMINION MANAGAEMENT COMPANY200 MADISON AVENUE, 24TH FLOORNEW YORK, NY 10016

OwnerInformation:

DOMINION MANAGEMENT CO.MADISON AVE200FL 24NEW YORK, NY 10016-4001

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $11,381.1014073 993582 2019-07-01 to 2019-12-31 6 $90.53 $543.18 2019-07-01 to 2019-12-31 CREDIT

14073 1088433 2020-01-01 to 2020-06-30 6 $325.95 $1,955.70 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 155: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1204-1 65 WEST 90 STREET ManagingAgentInformation:

SUZY MARINEZTUTOR REAALTY250PARK AVENUE SOUTH NEW YORK,, NY 10003

OwnerInformation:

ST MARTINS HOUSING CORPPARK AVE S250NEW YORK, NY 10003-1402

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $151.1010206 1056779 2020-01-01 to 2020-04-30 4 $15.11 $60.44 2020-01-01 to 2020-06-30 CREDIT

10206 1056779 2019-07-01 to 2019-12-31 6 $15.11 $90.66 2019-07-01 to 2019-12-31 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 156: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1206-23 7 WEST 92nd STREET ManagingAgentInformation:

CHRISTOPHER ARDIZZONEAKAM ASSOCIATES INC260 MADISON AVE 12TH FL.NEW YORK, NY 10016

OwnerInformation:

,

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $117.87D6516 1054606 2020-01-01 to 2020-03-31 3 $9.97 $29.91 2020-01-01 to 2020-06-30 CREDIT

D6516 1099781 2020-04-01 to 2020-06-30 3 $29.32 $87.96 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 157: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1207-1 66 WEST 94 STREET ManagingAgentInformation:

TUDOR REALTY A/A/F STRYCKERS BAY APT250 PARK AVENUE SONEW YORK, NY 10003

OwnerInformation:

STRYCKER'S BAY APTS INCPARK AVE S250NEW YORK, NY 10003-1402

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $312.366541 1083096 2019-07-01 to 2019-12-31 6 $26.03 $156.18 2019-07-01 to 2019-12-31 CREDIT

6541 1083096 2020-01-01 to 2020-06-30 6 $26.03 $156.18 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 158: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1210-4 407 AMSTERDAM AVENUE ManagingAgentInformation:

TRISTAR MANAGEMENT ASSOCIATES134 E 34TH ST BOX 1913NEW YORK, NY 10016

OwnerInformation:

407 AMSTERDAM RLTY COAMSTERDAM AVE407NEW YORK, NY 10024-6247

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-04-18 Total TAC amount: $630.6216619 1101213 2020-05-01 to 2020-06-30 2 $315.31 $630.62 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 159: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1210-55 150 WEST 80 STREET ManagingAgentInformation:

AARON SPIEGELPARK 83RD STREET CORP41 WEST 83 STREET -SUITE 1C1NEW YORK, NY 10024

OwnerInformation:

PARK 83RD ST CORPW 80TH ST150NEW YORK, NY 10024-6310

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $8,380.9820424 1005358 2019-07-01 to 2019-12-31 6 $144.64 $867.84 2019-07-01 to 2019-12-31 CREDIT

20424 1005358 2019-01-01 to 2019-06-30 6 $144.64 $867.84 2019-01-01 to 2019-06-30 CREDIT

20424 1005358 2018-07-01 to 2018-12-31 6 $144.64 $867.84 2018-07-01 to 2018-12-31 CREDIT

20424 1005358 2018-01-01 to 2018-06-30 6 $144.64 $867.84 2018-01-01 to 2018-06-30 CREDIT

20424 1005358 2019-07-01 to 2019-12-31 6 $143.20 $859.20 2019-07-01 to 2019-12-31 CREDIT

20424 1005358 2019-01-01 to 2019-06-30 6 $143.20 $859.20 2019-01-01 to 2019-06-30 CREDIT

20424 1005358 2019-07-01 to 2019-12-31 6 ($211.85) ($1,271.10) 2019-07-01 to 2019-12-31 DEBIT

20424 1091502 2020-01-01 to 2020-06-30 6 $650.16 $3,900.96 2020-01-01 to 2020-06-30 CREDIT

20424 1091502 2020-01-01 to 2020-06-30 6 $93.56 $561.36 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 160: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1214-8 165 WEST 83 STREET ManagingAgentInformation:

DAVID EISENSTEINDAVID EISENSTEIN R E CORP244 WEST 54TH STREET - STE 702NEW YORK, NY 10019

OwnerInformation:

WESTPROP CORPW 83RD ST165NEW YORK, NY 10024-5025

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $1,122.5422012 1098818 2020-01-01 to 2020-06-30 6 $187.09 $1,122.54 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 161: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1220-1 189 WEST 89 STREET ManagingAgentInformation:

BOZZUTO MANAGEMENT COMPANY 7850 WALKER DRIVE - SUITE 400GREENBELT, MD 20770

OwnerInformation:

LPF SAGAMORE, INC.

601AMSTERDAM AVENUENEW YORK, NY 10024

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-04-18 Total TAC amount: $341.94D6552 1099327 2020-06-01 to 2020-06-30 1 $341.94 $341.94 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 162: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1225-1 711 AMSTERDAM AVENUE ManagingAgentInformation:

MARK T HURSTELGODDARD RIVERSIDE HOUSING CORP.711 AMSTERDAM AVENUENEW YORK, NY 10025

OwnerInformation:

GR HOUSING CORPPARK AVE230FL 17NEW YORK, NY 10169-1820

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $34.6026863 1087809 2020-02-01 to 2020-06-30 5 $6.92 $34.60 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 163: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1233-16 2350 BROADWAY ManagingAgentInformation:

PAUL PINS

2350 BROADWAYNEW YORK, NY 10024

OwnerInformation:

,

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,314.2420555 1088760 2020-01-01 to 2020-06-30 6 $219.04 $1,314.24 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-02-18 Total TAC amount: $1,692.6714900 1086023 2019-12-01 to 2019-12-31 1 $219.20 $219.20 2019-07-01 to 2019-12-31 CREDIT

14900 1086023 2020-01-01 to 2020-06-30 6 $219.20 $1,315.20 2020-01-01 to 2020-06-30 CREDIT

14900 1086023 2019-12-01 to 2019-12-31 1 $22.61 $22.61 2019-07-01 to 2019-12-31 CREDIT

14900 1086023 2020-01-01 to 2020-06-30 6 $22.61 $135.66 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 164: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1233-28 203 WEST 85 STREET ManagingAgentInformation:

203 WEST 85TH STREET, LLC163 WEST 74TH STREETNEW YORK, NY 10023

OwnerInformation:

203 WEST 85TH STREETW 74TH ST163NEW YORK, NY 10023-2200

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,131.6024883 1088788 2020-01-01 to 2020-06-30 6 $188.60 $1,131.60 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 165: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1234-1201 2360 BROADWAY 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 2020-01-15 Total TAC amount: $4,735.202622 1088792 2020-01-01 to 2020-06-30 6 $789.20 $4,735.20 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 166: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1236-29 205 WEST 88 STREET ManagingAgentInformation:

ACR MANAGEMENT LLC 155 RIVERSIDE DRIVENEW YORK, NY 10024

OwnerInformation:

WEST 88 STREET LLCRIVERSIDE DR155NEW YORK, NY 10024-2219

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $3,388.5018927 1088748 2020-01-01 to 2020-06-30 6 $564.75 $3,388.50 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-03-18 Total TAC amount: $61.0218927 1088748 2020-01-01 to 2020-06-30 6 $10.17 $61.02 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 167: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1237-5 267 WEST 89 STREET ManagingAgentInformation:

THE ARGO CORPORATION50 WEST 17TH STREETNEW YORK, NY 10011

OwnerInformation:

267 W 89 OWNERS CORPW 17TH ST50NEW YORK, NY 10011-5702

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,658.823406 1088824 2020-01-01 to 2020-06-30 6 $276.47 $1,658.82 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 168: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1238-61 638 WEST END AVENUE ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

638 WEST END AVE CORP91 STREET268NEW YORK, NY 10024

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,484.30209 1094053 2020-02-01 to 2020-06-30 5 $296.86 $1,484.30 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 169: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1242-10 255 WEST 94 STREET ManagingAgentInformation:

RELATED MANAGEMENT COMPANY105 DUANE STREETNEW YORK, NY 10007

OwnerInformation:

BROADWAY DEVELOPMENTMADISON AVE625NEW YORK, NY 10022-1801

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $354.7219371 1100138 2020-05-01 to 2020-06-30 2 $177.36 $354.72 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 170: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1247-15 345 WEST 85 STREET ManagingAgentInformation:

ISADORA SILVERMAN

339 WEST 85 STREETNEW YORK, NY 10024

OwnerInformation:

345 W. 85TH ST., LLCWEST 85TH STREET APA339NEW YORK, NY 10024

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $4,073.494522 1097468 2020-01-01 to 2020-06-30 6 $452.61 $2,715.66 2020-01-01 to 2020-06-30 CREDIT

4522 1097468 2019-10-01 to 2019-12-31 3 $452.61 $1,357.83 2019-07-01 to 2019-12-31 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 171: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1253-64 311 WEST 95 STREET ManagingAgentInformation:

PABLO LLORENTEPLON REALTY CORP349 AMSTERDAMNEW YORK, NY 10024

OwnerInformation:

PLON REALTY CORPBROADWAY2095RM 504NEW YORK, NY 10023-2895

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $3,843.076332 1093417 2020-01-01 to 2020-06-30 6 $349.37 $2,096.22 2020-01-01 to 2020-06-30 CREDIT

6332 1093417 2019-08-01 to 2019-12-31 5 $349.37 $1,746.85 2019-07-01 to 2019-12-31 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 172: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1336-40 310 EAST 44 STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

BEAUX ARTS REALTYW 59TH ST400FL 3NEW YORK, NY 10019-8023

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $579.81D4922 1095328 2019-12-01 to 2019-12-31 1 $82.83 $82.83 2019-07-01 to 2019-12-31 CREDIT

D4922 1095328 2020-01-01 to 2020-06-30 6 $82.83 $496.98 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 173: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1346-40 330 EAST 54 STREET ManagingAgentInformation:

LINDA DUSHEYMETRO SURBURBAN PORPERTIES148 HALSTEAD AVE P O BOX 899HARRISON, NY 10528

OwnerInformation:

STELLAR 330 EAST 54, LLC

330EAST 54 STREET, NY 10022

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $546.7627693 1095425 2020-03-01 to 2020-06-30 4 $136.69 $546.76 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 174: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1347-34 342 EAST 55 STREET ManagingAgentInformation:

PAN AM EQUITIES INC18 EAST 50TH STREET - 10TH FLOORNEW YORK, NY 10022

OwnerInformation:

SM 342E55 TIC 2 LLCWILLIAM ST156NEW YORK, NY 10038-2609

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $342.84D4989 1097882 2020-01-01 to 2020-06-30 6 $57.14 $342.84 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 175: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1350-40 320 EAST 58 STREET ManagingAgentInformation:

JOHN CHADRJIANCAPRICE MANAGEMENT CORP320 EAST 58 STREETNEW YORK, NY 10022

OwnerInformation:

CAPRICE LAND COMPANYE 58TH ST320NEW YORK, NY 10022-2220

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $156.21D9074 1096963 2020-03-01 to 2020-05-31 3 $52.07 $156.21 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 176: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1369-41 414 EAST 58 STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

414 EAST 58TH STREET6TH AVE1185FL 10NEW YORK, NY 10036-2604

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $65.37D8254 1099730 2020-04-01 to 2020-06-30 3 $21.79 $65.37 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 177: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1397-24 145 EAST 62 STREET ManagingAgentInformation:

MICHAEL DALESSIOASPEN MANAGEMENT12 WATER STREET STE 204WHITE PLAINS, NY 10601

OwnerInformation:

145 EAST 62ND STREET LLCE 40TH ST10RM 1310NEW YORK, NY 10016-0205

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-04-18 Total TAC amount: $911.1626692 960149 2019-04-01 to 2019-05-31 2 $131.34 $262.68 2019-01-01 to 2019-06-30 CREDIT

26692 1053403 2020-01-01 to 2020-03-31 3 ($131.34) ($394.02) 2020-01-01 to 2020-06-30 DEBIT

26692 1053403 2019-07-01 to 2019-12-31 6 ($131.34) ($788.04) 2019-07-01 to 2019-12-31 DEBIT

26692 1053403 2019-04-01 to 2019-06-30 3 ($131.34) ($394.02) 2019-01-01 to 2019-06-30 DEBIT

26692 1053403 2020-01-01 to 2020-06-30 6 $171.12 $1,026.72 2020-01-01 to 2020-06-30 CREDIT

26692 1053403 2019-06-01 to 2019-06-30 1 $171.12 $171.12 2019-01-01 to 2019-06-30 CREDIT

26692 1053403 2019-07-01 to 2019-12-31 6 $171.12 $1,026.72 2019-07-01 to 2019-12-31 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 178: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1414-120 243 EAST 59 STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

CINFIORS LTDE 59TH ST243NEW YORK, NY 10022-1407

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $839.7026900 1097204 2020-02-01 to 2020-06-30 5 $167.94 $839.70 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 179: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1427-28 250 EAST 73 STREET ManagingAgentInformation:

TAYLOR KATZFIRST SERVICE RESIDENTIAL6223RD AVE 15TH FLOORNEW YORK, NY 10017

OwnerInformation:

CLYPETA REALTY CO. LLC3RD AVE622FL 15NEW YORK, NY 10017-6710

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $229.0826542 1098241 2020-03-01 to 2020-06-30 4 $57.27 $229.08 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 180: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1429-41 210 EAST 75 STREET ManagingAgentInformation:

MICHAEL LEHMANWYDOWN MANAGEMENT CORP210 EAST 75 STREETNEW YORK, NY 10021

OwnerInformation:

,

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-04-18 Total TAC amount: $772.80D432 1100419 2020-04-01 to 2020-06-30 3 $257.60 $772.80 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 181: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1451-8 309 EAST 76 STREET ManagingAgentInformation:

JORUT REALTYTRANSACTION LLC 246 WEST 22 STREETNEW YORK, NY 10011

OwnerInformation:

WEST END HOME, LLCMIDDLE NECK RD770STE 7PGREAT NECK, NY 11024-1905

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-04-18 Total TAC amount: $848.9622847 1096763 2020-03-01 to 2020-06-30 4 $212.24 $848.96 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 182: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1459-30 412 EAST 65 STREET ManagingAgentInformation:

MARTHA MUCCIOCHARLES H. GREENTHAL MANAGEMENT CORP3030 NORTHERN BLVD-STE 400LONG ISLAND CITY, NY 11101

OwnerInformation:

STAHL YORK AVE COPARK AVE277STE 4700NEW YORK, NY 10172-0013

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $1,194.081667 1099938 2020-03-01 to 2020-06-30 4 $298.52 $1,194.08 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 183: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1465-16 423 EAST 70 STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

ROYAL CHARTER PROPTS, ICE 71ST ST411NEW YORK, NY 10021-4801

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $896.223950 1088826 2020-01-01 to 2020-06-30 6 $149.37 $896.22 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 184: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1490-36 516 EAST 79 STREET ManagingAgentInformation:

STANLEY WASSERMANSW MANAGEMENT LLC145 HUGUENOT STREET -ROOM 503NEW ROCHELLE, NY 10801

OwnerInformation:

78/79 YORK ASSOCIATES LLCHUGUENOT ST145STE 503NEW ROCHELLE, NY 10801-5236

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $204.57D2570 1097404 2020-04-01 to 2020-06-30 3 $68.19 $204.57 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 185: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1494-15 1100 MADISON AVENUE ManagingAgentInformation:

ELI CECILNOT APPLICABLE1100 MADISON AVE STE 2LNEW YORK, NY 10028

OwnerInformation:

GEREL CORPMADISON AVE1100APT 2LNEW YORK, NY 10028-0331

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $104.406649 1066235 2020-03-01 to 2020-06-30 4 $26.10 $104.40 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 186: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1521-26 155 EAST 92 STREET ManagingAgentInformation:

JAY D FULLERM. RAPAPORT CO. INCPO BOX 272WHITE PLAINS, NY 10602

OwnerInformation:

LISCO HOLDINGS LLCE 92ND ST155NEW YORK, NY 10128-2428

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,469.6518104 1091206 2019-12-01 to 2019-12-31 1 $209.95 $209.95 2019-07-01 to 2019-12-31 CREDIT

18104 1091206 2020-01-01 to 2020-06-30 6 $209.95 $1,259.70 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 187: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1521-28 159 EAST 92 STREET ManagingAgentInformation:

JAY D FULLERM. RAPAPORT CO. INCPO BOX 272WHITE PLAINS, NY 10602

OwnerInformation:

JIJI HOLDINGS LLC

159EAST 92 STREETNEW YORK, NY 10128

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,238.7029877 1088815 2020-01-01 to 2020-06-30 6 $206.45 $1,238.70 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 188: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1521-29 163 EAST 92 STREET ManagingAgentInformation:

JAY D FULLERM. RAPAPORT CO INC P O BOX 272WHITE PLAINS, NY 10601

OwnerInformation:

ELLWOOD HOLDINGS LLC5TH AVE347RM 300NEW YORK, NY 10016-5037

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $323.76D7137 1085772 2020-01-01 to 2020-06-30 6 $53.96 $323.76 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 189: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1529-23 1605 2 AVENUE ManagingAgentInformation:

83 EAST ASSOCIATES LLC PO BOX 154WHITESTONE, NY 11357

OwnerInformation:

83 E. ASSOCS.2ND AVE1605NEW YORK, NY 10028-4154

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $4,505.343578 1096208 2020-01-01 to 2020-06-30 6 $750.89 $4,505.34 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 190: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1530-15 235 EAST 84 STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

KALMAR REALTY LLCMCLEAN AVE374YONKERS, NY 10705-4522

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $780.4418622 1094052 2020-03-01 to 2020-06-30 4 $195.11 $780.44 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 191: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1533-32 230 EAST 88 STREET ManagingAgentInformation:

DOUGLAS ELLIMAN PROP MGT AAF 230 E 88 ST675 THIRD AVENUENEW YORK, NY 10017

OwnerInformation:

230 E 88 ST CORPE 38TH ST9FL 6NEW YORK, NY 10016-0003

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $68.6426922 1097205 2020-04-01 to 2020-06-30 3 $22.88 $68.64 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 192: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1541-1 205 EAST 95 STREET ManagingAgentInformation:

OGDEN CAP PROPERTIES LLC545 MADISON AVENUENEW YORK, NY 10022

OwnerInformation:

YORKVILLE PLAZA ASSOCPARK AVE390FL 6NEW YORK, NY 10022-4608

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $323.04D8065 1078807 2020-01-01 to 2020-06-30 6 $40.38 $242.28 2020-01-01 to 2020-06-30 CREDIT

D8065 1078807 2019-11-01 to 2019-12-31 2 $40.38 $80.76 2019-07-01 to 2019-12-31 CREDIT

Posted Date 2020-02-18 Total TAC amount: $754.48D7631 1096599 2020-03-01 to 2020-06-30 4 $188.62 $754.48 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 193: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1541-21 235 EAST 95 STREET ManagingAgentInformation:

CARMEN OCASIOOGDEN CAP PROPERTIES LLC545 MADISON AVENUENEW YORK, NY 10022

OwnerInformation:

MF ASSOCIATES OF NEW YORK LLCMADISON AVE545# 4THNEW YORK, NY 10022-4219

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $2,953.854435 1092100 2020-02-01 to 2020-06-30 5 $590.77 $2,953.85 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-03-18 Total TAC amount: ($128.75)4435 1092100 2020-02-01 to 2020-06-30 5 ($25.75) ($128.75) 2020-01-01 to 2020-06-30 DEBIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 194: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1547-1002 1628 2 AVENUE ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

SENDAR EQUITIES

16282 AVENUE, 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 2020-02-18 Total TAC amount: $1,921.1014314 1096054 2020-02-01 to 2020-06-30 5 $384.22 $1,921.10 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 195: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1552-32 334 EAST 90 STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

NADANIE REALTY LLCFIRST AVENUE #2271632NEW 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 2020-01-15 Total TAC amount: $1,627.955203 1092770 2020-02-01 to 2020-06-30 5 $325.59 $1,627.95 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 196: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1558-23 335 EAST 95 STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

EAST RIVER 95 HOLDINGS, LLC36TH ST1428STE 219BROOKLYN, NY 11218-3765

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: ($1,471.92)17605 1049670 2020-01-01 to 2020-06-30 0 $0.00 ($1,471.92) 2020-01-01 to 2020-06-30 DEBIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 197: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1561-15 423 EAST 81 STREET ManagingAgentInformation:

VENTURA LAND CORP149-45 NORTHERN BOULEVARD, SUITE 6VFLUSHING, NY 11354

OwnerInformation:

EASTSIDE VENTURA LLCNORTHERN BLVD14945STE 6VFLUSHING, NY 11354-3871

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,521.6412804 1095780 2020-03-01 to 2020-06-30 4 $380.41 $1,521.64 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-03-18 Total TAC amount: ($48.32)12804 1095780 2020-03-01 to 2020-06-30 4 ($380.41) ($1,521.64) 2020-01-01 to 2020-06-30 DEBIT

12804 1095780 2020-03-01 to 2020-06-30 4 $368.33 $1,473.32 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 198: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1566-1 401 EAST 86 STREET ManagingAgentInformation:

GERI ROBERSONEAST MIDTOWN PLAZA C/O FIRST SERVICE RESIDENTIAL622 THIRD AVENUE 14TH FLNEW YORK, NY 10017

OwnerInformation:

FAIRMONT TENANTS CORP3RD AVE622NEW YORK, NY 10017-6707

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,617.3013772 1094980 2020-01-01 to 2020-06-30 6 $269.55 $1,617.30 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 199: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1578-1 1550 YORK AVENUE ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

YORK HILL HOUSING INCPARK AVE S250NEW YORK, NY 10003-1402

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-04-18 Total TAC amount: $206.251635 1099385 2020-04-01 to 2020-06-30 3 $68.75 $206.25 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 200: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1578-6 509 EAST 81 STREET ManagingAgentInformation:

ROBERT MOSESVULCAN 81 COMPANY LLC66 MARBLEDALE ROADTUCKAHOE, NY 10707

OwnerInformation:

VULCAN 81 CO. LLCMARBLEDALE RD66TUCKAHOE, NY 10707-3420

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-04-18 Total TAC amount: $644.6027223 1099078 2020-03-01 to 2020-06-30 4 $161.15 $644.60 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 201: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1578-10 515 EAST 81 STREET ManagingAgentInformation:

BLM, INC.111N. CENTRAL PARK AVENUE HARTSDALE, NY 10530

OwnerInformation:

515 EAST 81ST LLCN CENTRAL AVE111STE 400HARTSDALE, NY 10530-1932

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $3,776.165983 1083402 2018-09-01 to 2018-12-31 4 $314.68 $1,258.72 2018-07-01 to 2018-12-31 CREDIT

5983 1083402 2019-01-01 to 2019-06-30 6 $314.68 $1,888.08 2019-01-01 to 2019-06-30 CREDIT

5983 1083402 2019-07-01 to 2019-08-31 2 $314.68 $629.36 2019-07-01 to 2019-12-31 CREDIT

Posted Date 2020-03-18 Total TAC amount: $3,146.805983 1100546 2019-09-01 to 2019-12-31 4 $314.68 $1,258.72 2019-07-01 to 2019-12-31 CREDIT

5983 1100546 2020-01-01 to 2020-06-30 6 $314.68 $1,888.08 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 202: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1584-35 530 EAST 88th STREET ManagingAgentInformation:

EVANGELINE PAUL-SINGHDITMAS MANAGEMENT CORP3333 NEW HYDE PARK ROAD - SUITE 411NEW HYDE PARK, NY 11042

OwnerInformation:

AEJ 530 EAST 88TH LLC

524EAST 88 STREETNEW YORK, NY 10128

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $15,571.50D8657 1079926 2019-09-01 to 2019-12-31 4 $1,359.71 $5,438.84 2019-07-01 to 2019-12-31 CREDIT

D8657 1094758 2019-09-01 to 2019-12-31 4 $197.44 $789.76 2019-07-01 to 2019-12-31 CREDIT

D8657 1094759 2020-01-01 to 2020-06-30 6 $1,557.15 $9,342.90 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 203: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1586-1 1700 YORK AVENUE ManagingAgentInformation:

BROADWALL MANAGEMENT CORPORATION7 PENN PLAZA, SUITE 618NEW YORK, NY 10001

OwnerInformation:

1700 YORK ASSOCIATES7TH AVE370STE 618NEW YORK, NY 10001-0016

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-04-18 Total TAC amount: $202.32D4916 1087008 2020-01-01 to 2020-06-30 6 $33.72 $202.32 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 204: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1590-36 85 EAST END AVENUE ManagingAgentInformation:

JAIME ROMANOPINNACLE CITY LIVING LLC85 EAST END AVENEW YORK, NY 10028

OwnerInformation:

EAST END TOWER LLC

85EAST END AVENUENEW 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 2020-01-15 Total TAC amount: $250.55D7905 1092081 2020-02-01 to 2020-06-30 5 $50.11 $250.55 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 205: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1594-12 35 CENTRAL PARK NORTH ManagingAgentInformation:

GOPI MENONMENON INVESTMENTS35 CENTRAL PARK NORTHNEW YORK, NY 10026

OwnerInformation:

MENON INVESTMENTS, LLCCENTRAL PARK N35APT 7MNEW YORK, NY 10026-4365

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,781.4011812 1088703 2020-01-01 to 2020-06-30 6 $296.90 $1,781.40 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 206: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1595-65 50 WEST 112 STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

50 WEST 112 STREET HDW 112TH ST50NEW YORK, NY 10026-3903

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,350.42D4537 1092037 2020-01-01 to 2020-06-30 6 $225.07 $1,350.42 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 207: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1603-27 57 EAST 97 STREET ManagingAgentInformation:

DOMINION MANAGAEMENT COMPANY200 MADISON AVENUE, 24TH FLOORNEW YORK, NY 10016

OwnerInformation:

53-57 EAST 97TH LLCMADISON AVE200FL 24TNEW YORK, NY 10016-4001

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-04-18 Total TAC amount: $1,372.5024402 1101222 2020-01-01 to 2020-06-30 6 $228.75 $1,372.50 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 208: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1621-66 10 EAST 116 STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

LA CASA NUESTRA HDFCE 120TH ST413NEW YORK, NY 10035-3602

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,592.8820236 1065364 2019-01-01 to 2019-06-30 6 $28.10 $168.60 2019-01-01 to 2019-06-30 CREDIT

20236 1065364 2018-07-01 to 2018-12-31 6 $28.10 $168.60 2018-07-01 to 2018-12-31 CREDIT

20236 1065364 2018-01-01 to 2018-06-30 6 $28.10 $168.60 2018-01-01 to 2018-06-30 CREDIT

20236 1065364 2019-07-01 to 2019-12-31 6 $28.10 $168.60 2019-07-01 to 2019-12-31 CREDIT

20236 1092223 2020-01-01 to 2020-06-30 6 $153.08 $918.48 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 209: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1622-30 89 EAST 116 STREET ManagingAgentInformation:

89 EAST 116 PARTNERS LLC619WEST 54 STREET 10ANEW YORK, NY 10019

OwnerInformation:

WHITSUN PROPERTY LLCE 13TH ST52APT 3ANEW YORK, NY 10003-4687

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-04-18 Total TAC amount: $575.50D873 1092867 2020-02-01 to 2020-06-30 5 $115.10 $575.50 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 210: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1628-4 1325 PARK AVENUE ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

SFDS DEVELOPMENT CORPNEW YORK AVE1328HUNTINGTON STATION, NY 11746-1703

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $677.4020380 1093016 2020-02-01 to 2020-06-30 5 $135.48 $677.40 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 211: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1632-46 162 EAST 105 STREET ManagingAgentInformation:

HOPE COMMUNITY INC174 EAST 104TH STREETNEW YORK, NY 10029

OwnerInformation:

ROOSEVELT LANE HOPE HDFC, INC.E 104TH ST174NEW YORK, NY 10029-4916

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $222.48D7126 1091711 2020-01-01 to 2020-06-30 6 $37.08 $222.48 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 212: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1643-8 117 EAST 115 STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

HP 360 PRESERVATION HOUSING DEVELOPMENT FUNDINC.COMPANY,AS NOMINEENEW YORK, NY 10018

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $213.4521595 1096761 2020-04-01 to 2020-06-30 3 $71.15 $213.45 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 213: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1644-5 105 EAST 116 STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

105-07 EAST 116TH STREET HOUSING DVLPMNT FUND CORPTUCKAHOE RD20YONKERS, NY 10710-5319

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $726.0013739 1096980 2020-04-01 to 2020-06-30 3 $242.00 $726.00 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 214: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1646-1102 215 EAST 96th STREET ManagingAgentInformation:

RELATED MANAGEMENT COMPANY105 DUANE STREETNEW YORK, NY 10007

OwnerInformation:

,

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $87.75D8952 1092409 2020-02-01 to 2020-06-30 5 $17.55 $87.75 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 215: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1649-9 215 EAST 99th STREET ManagingAgentInformation:

EL BARRIO ARTSPACE HDFC2503 AVENUE NORTH SUITE 500MINNEAPOLIS, MN 55401

OwnerInformation:

EL BARRIO ARTSPACE L P3RD AVE N250STE 500MINNEAPOLIS, MN 55401-1641

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $127.80D1118 1093807 2020-01-15 to 2020-06-30 6 $21.30 $127.80 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 216: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1666-28 244 EAST 117 STREET ManagingAgentInformation:

ARCHROCK MANAGEMENT P O BOX 967NEW YORK, NY 10272

OwnerInformation:

DDEH 244 E 117 LLCFLATBUSH AVE1465ABROOKLYN, NY 11210-2428

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $3,600.5910527 1092490 2020-01-01 to 2020-06-30 6 $514.37 $3,086.22 2020-01-01 to 2020-06-30 CREDIT

10527 1092490 2019-12-01 to 2019-12-31 1 $514.37 $514.37 2019-07-01 to 2019-12-31 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 217: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1674-1001 333 EAST 102 STREET ManagingAgentInformation:

LORI JORGEGLENWOOD MANAGEMENT CORP.1200 UNION TURNPIKENEW HYDE PARK, NY 11040

OwnerInformation:

,

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $511.1526524 1091509 2020-02-01 to 2020-06-30 5 $102.23 $511.15 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 218: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1676-34 340 EAST 105 STREET ManagingAgentInformation:

METRO GARDENS ASSOC307 WEST 117 STREET -APT 1FNEW YORK, NY 10026

OwnerInformation:

METRO GARDENS ASSOCBROADWAY2000APT 10GNEW YORK, NY 10023-5042

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-04-18 Total TAC amount: $586.545274 1101676 2020-05-01 to 2020-06-30 2 $293.27 $586.54 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 219: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1682-7 309 EAST 110 STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

PC110 LLC2ND AVE2118NEW YORK, NY 10029-3701

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-04-18 Total TAC amount: $1,276.7010817 1101240 2020-02-01 to 2020-06-30 5 $255.34 $1,276.70 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 220: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1718-27 23-27 WEST 119 STREET ManagingAgentInformation:

MATTHEW TURNER

347 WEST 122 STREETNEW YORK, NY 10027

OwnerInformation:

NEIGHBORHOOD RESTORE HDFCBROADWAY150RM 2101NEW YORK, NY 10038-4484

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: ($52.60)D5162 1036952 2019-10-01 to 2019-11-30 0 $0.00 ($52.60) 2019-07-01 to 2019-12-31 DEBIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 221: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1718-37 2 WEST 120 STREET ManagingAgentInformation:

PERRIE LYONPINNACLE PARKWAY LLCPO BOX 1919 NEW YORK, NY 10116

OwnerInformation:

2 WEST 120TH REALTYCO. LLCPO BOX 1919

NEW YORK, NY 10116-1919

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,615.9810165 1088677 2020-01-01 to 2020-06-30 6 $269.33 $1,615.98 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 222: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1721-56 35 MT MORRIS PARK WEST ManagingAgentInformation:

EVELYN PERRY

35 MT MORRIS PARK WESTNEW YORK, NY 10027

OwnerInformation:

35 MT MORRIS PARK W HW 123RD ST270GROUND FLOORNEW YORK, NY 10027-8109

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $2,594.72D2178 1051905 2019-07-01 to 2019-10-31 4 $94.73 $378.92 2019-07-01 to 2019-12-31 CREDIT

D2178 1051905 2019-03-01 to 2019-06-30 4 $94.73 $378.92 2019-01-01 to 2019-06-30 CREDIT

D2178 1099806 2019-11-01 to 2019-12-31 2 $229.61 $459.22 2019-07-01 to 2019-12-31 CREDIT

D2178 1099806 2020-01-01 to 2020-06-30 6 $229.61 $1,377.66 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 223: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1726-6 79 WEST 128 STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

WEST 128TH STREET L.P.LENOX AVE347NEW YORK, NY 10027-3827

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $1,011.6611978 1088704 2020-01-01 to 2020-06-30 6 $168.61 $1,011.66 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 224: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1726-57 38 WEST 129 STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

129TH STREET CLUSTERASSOCAITES,L.P.WEST 123RD STREET270GROUND FLOORNEW YORK, NY 10027

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $583.0521235 1095355 2020-04-01 to 2020-06-30 3 $194.35 $583.05 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 225: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1730-9 45 WEST 132 STREET ManagingAgentInformation:

LUCAS MIRANDAHAMPTON MANAGEMENT COMPANY LLC135 EAST 57TH STREET - 22 FLNEW YORK, NY 10022

OwnerInformation:

SIXTH LENOX TERRACEE 57TH ST135FL 22NEW YORK, NY 10022-2134

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $2,120.4921694 1092006 2019-10-01 to 2019-12-31 3 $235.61 $706.83 2019-07-01 to 2019-12-31 CREDIT

21694 1092006 2020-01-01 to 2020-06-30 6 $235.61 $1,413.66 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-02-18 Total TAC amount: $560.04470 1097523 2020-01-01 to 2020-06-30 6 $93.34 $560.04 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 226: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1730-45 10 WEST 135 STREET ManagingAgentInformation:

LUCAS MIRANDAHAMPTON MANAGEMENT COMPANY LLC135 EAST 57TH STREET - 22 FLNEW YORK, NY 10022

OwnerInformation:

FIRST LENOX TERRACEE 57TH ST135FL 22NEW YORK, NY 10022-2134

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,536.647562 1096364 2020-03-01 to 2020-06-30 4 $384.16 $1,536.64 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 227: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1730-64 40 WEST 135 STREET ManagingAgentInformation:

LUCAS MIRANDAHAMPTON MANAGEMENT COMPANY LLC135 EAST 57TH STREET - 22 FLNEW YORK, NY 10022

OwnerInformation:

FOURTH LENOX TERRACEE 57TH ST135FL 22NEW YORK, NY 10022-2134

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $759.4528754 1096440 2020-02-01 to 2020-06-30 5 $151.89 $759.45 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 228: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1737-25 30 WEST 141 STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

TEACHERS INSURANCE &ANNUTY ASSOCIATION OF AMERICAPARK AVE430FL 12NEW YORK, NY 10022-3528

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $9,758.7618377 1097153 2017-08-01 to 2017-12-31 5 $262.18 $1,310.90 2017-07-01 to 2017-12-31 CREDIT

18377 1097153 2018-01-01 to 2018-06-30 6 $262.18 $1,573.08 2018-01-01 to 2018-06-30 CREDIT

18377 1097153 2018-07-01 to 2018-12-31 6 $262.18 $1,573.08 2018-07-01 to 2018-12-31 CREDIT

18377 1097153 2019-01-01 to 2019-06-30 6 $262.18 $1,573.08 2019-01-01 to 2019-06-30 CREDIT

18377 1097153 2019-07-01 to 2019-07-31 1 $262.18 $262.18 2019-07-01 to 2019-12-31 CREDIT

18377 1097154 2019-08-01 to 2019-12-31 5 $288.00 $1,440.00 2019-07-01 to 2019-12-31 CREDIT

18377 1097154 2020-01-01 to 2020-06-30 6 $288.00 $1,728.00 2020-01-01 to 2020-06-30 CREDIT

D6360 1093900 2020-03-01 to 2020-06-30 4 $74.61 $298.44 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-03-18 Total TAC amount: $167.28D6792 1099300 2020-03-01 to 2020-06-30 4 $25.44 $101.76 2020-01-01 to 2020-06-30 CREDIT

D7652 1097611 2020-03-01 to 2020-06-30 4 $16.38 $65.52 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 229: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1737-25 30 WEST 141 STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

TEACHERS INSURANCE &ANNUTY ASSOCIATION OF AMERICAPARK AVE430FL 12NEW YORK, NY 10022-3528

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-04-18 Total TAC amount: $1,218.007240 1098826 2020-04-01 to 2020-06-30 3 $406.00 $1,218.00 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 230: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1737-69 630 LENOX AVENUE ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

SLM SAVOY PARK I LLCEAST 53RD STREET1037TH FLONEW YORK, NY 10022

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $234.00D8635 1079197 2019-10-01 to 2019-12-31 3 $39.00 $117.00 2019-07-01 to 2019-12-31 CREDIT

D8635 1079197 2020-01-01 to 2020-03-31 3 $39.00 $117.00 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 231: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1744-1 700 ESPLANADE GDNS PLAZA ManagingAgentInformation:

JULIA MATOSPRESTIGE MANAGEMENT INC.1200 ZEREGA AVENUEBRONX, NY 10462

OwnerInformation:

ESPLANADE GARDENS INC.ZEREGA AVE1200BRONX, NY 10462-5415

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $2,118.7621491 1093999 2020-03-01 to 2020-06-30 4 $92.69 $370.76 2020-01-01 to 2020-06-30 CREDIT

4358 1095909 2019-09-01 to 2019-12-31 4 $174.80 $699.20 2019-07-01 to 2019-12-31 CREDIT

4358 1095909 2020-01-01 to 2020-06-30 6 $174.80 $1,048.80 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-03-18 Total TAC amount: $366.4015841 1098460 2020-03-01 to 2020-06-30 4 $91.60 $366.40 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 232: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1756-30 53 EAST 131 STREET ManagingAgentInformation:

ALL SAINTS HOUSING LLCWAVECREST MANAGEMENT 87-14 116 STRICHMOND HILL, NY

OwnerInformation:

ALL SAINTS HOUSING, LLCNEW YORK AVE1328HUNTINGTON STATION, NY 11746-1703

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $264.1529459 1097565 2020-02-22 to 2020-06-30 5 $52.83 $264.15 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 233: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1763-1 2289 5 AVENUE ManagingAgentInformation:

PRESTIGE MANAGEMENT INC.1200 ZEREGA AVENUEBRONX, NY 10462

OwnerInformation:

NYC HOUSING DEVELOPMENT CORPWILLIAM ST110FL 10NEW YORK, NY 10038-3946

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $211.12D103 1080757 2019-11-01 to 2019-12-31 2 $26.39 $52.78 2019-07-01 to 2019-12-31 CREDIT

D103 1080757 2020-01-01 to 2020-06-30 6 $26.39 $158.34 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 234: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1770-21 1991 LEXINGTON AVENUE ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

ELIZABETH SETON HDFCW END AVE483NEW YORK, NY 10024-4340

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $651.4223117 1088622 2020-01-01 to 2020-06-30 6 $108.57 $651.42 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 235: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1783-12 225 EAST 118 STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

FRIENDLY HANDS APARTMENTS HDFC, INC.TRINITY AVE500BRONX, NY 10455-3058

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $430.98D2590 1098328 2020-01-01 to 2020-06-30 6 $71.83 $430.98 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 236: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1795-18 335 EAST 118 STREET ManagingAgentInformation:

S & J CROWN MANAGEMENT LTD111 JOHN STREET - 1010NEW YORK, NY 10038

OwnerInformation:

2301 FIRST AVE L.P.JOHN ST111RM 1010NEW YORK, NY 10038-3110

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,335.7810690 1091330 2020-01-01 to 2020-06-30 6 $222.63 $1,335.78 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 237: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1815-38 524 EAST 119 STREET ManagingAgentInformation:

SOFIYA MAMUDOSKA

1578 WILLIAMSBRIDGE ROADBRONX, NY 10461

OwnerInformation:

CRP 524 EAST 119TH STREET LLCBROADWAY1841RM 400NEW YORK, NY 10023-7690

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $278.22D7039 1098446 2020-04-01 to 2020-06-30 3 $92.74 $278.22 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 238: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1820-57 148 WEST 111 STREET ManagingAgentInformation:

VICTOR VARGAS

140 WEST 111 STREETNEW YORK, NY 10026

OwnerInformation:

W 111TH PORTFOLIO II LLCBROADWAY1745FL 17NEW YORK, NY 10019-4642

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,161.7521071 1095944 2020-02-01 to 2020-06-30 5 $232.35 $1,161.75 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 239: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1826-13 225 WEST 110 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 2020-02-18 Total TAC amount: ($81.78)D7132 1033769 2020-05-01 to 2020-06-30 2 ($40.89) ($81.78) 2020-01-01 to 2020-06-30 DEBIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 240: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1832-16 27 WEST 96 STREET ManagingAgentInformation:

RICHARD EISENBERGREGINA METROPOLITAN CO155 RIVERSIDE DRIVENEW YORK, NY 10024

OwnerInformation:

REGINA METROPOLOTIANRIVERSIDE DR155NEW YORK, NY 10024-2219

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $499.4729452 1096888 2020-04-01 to 2020-06-30 3 $166.49 $499.47 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 241: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1833-4184 400 CENTRAL PARK WEST ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

CPW TOWERSCENTRAL PARK W400APT 9MNEW YORK, NY 10025-5838

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,671.056200 1095785 2020-02-01 to 2020-06-30 5 $334.21 $1,671.05 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 242: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1839-28 3 WEST 103 STREET ManagingAgentInformation:

STEVEN YOW9300 REALTY MANAGEMENT INC740 BROADWAY 2ND FLNEW YORK, NY 10003

OwnerInformation:

3-5 WEST 103RD LLCBROADWAY632FL 7NEW YORK, NY 10012-2614

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $275.7629388 1091515 2020-01-01 to 2020-06-30 6 $45.96 $275.76 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 243: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1841-11 53 WEST 105 STREET ManagingAgentInformation:

PINE MANAGEMENT INC.78 MANHATTAN AVENUENEW YORK, NY 10025

OwnerInformation:

JHJ REALTYW 105TH ST53NEW YORK, NY 10025-4001

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $6,964.7425189 1099627 2020-01-01 to 2020-06-30 6 $1,160.79 $6,964.74 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 244: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1844-33 485 CENTRAL PARK WEST ManagingAgentInformation:

THE HEIGHTS REAL ESTATE COMPANY369 EAST 62ND STREETNEW YORK, NY 10065

OwnerInformation:

485 CENTRAL PARK WEST OWNERS CORPCENTRAL PARK W485NEW YORK, NY 10025-3322

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $3,502.1416255 1088733 2020-01-01 to 2020-06-30 6 $311.46 $1,868.76 2020-01-01 to 2020-06-30 CREDIT

17754 1088743 2020-01-01 to 2020-06-30 6 $272.23 $1,633.38 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 245: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1846-52 306 WEST 112 STREET ManagingAgentInformation:

DAVID LEDERMANGALIL MANAGEMENT2361 NOSTRAND AVENUE STE 601BROOKLYN, NY 11210

OwnerInformation:

306-310 WEST 112 LLCFLATBUSH AVE1465ABROOKLYN, NY 11210-2428

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-04-18 Total TAC amount: $691.8317867 1100090 2020-04-01 to 2020-06-30 3 $230.61 $691.83 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 246: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1852-31 792 COLUMBUS AVENUE ManagingAgentInformation:

PWV ACQUISITION LLC792 COLUMBUS AVENUENEW YORK, NY 10025

OwnerInformation:

PWV ACQUISITION OWNER LLCCOLUMBUS AVE792APT 1ENEW YORK, NY 10025-5101

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $1,451.872689 1097203 2019-12-01 to 2019-12-31 1 $207.41 $207.41 2019-07-01 to 2019-12-31 CREDIT

2689 1097203 2020-01-01 to 2020-06-30 6 $207.41 $1,244.46 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 247: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1859-24 115 WEST 104 STREET ManagingAgentInformation:

ARNOLD S WAX365 RENA REALTY CORP3143 BROADWAY SUITE #2ANEW YORK, NY 10027

OwnerInformation:

111 WEST 104 LLCUNION SQ W27STE 503NEW YORK, NY 10003-3305

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: ($1,635.65)20533 1021031 2020-01-01 to 2020-05-31 0 $0.00 ($1,635.65) 2020-01-01 to 2020-06-30 DEBIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 248: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1860-63 931 AMSTERDAM AVENUE ManagingAgentInformation:

TOM BARRETTNOT APPLICABLE235 WEST 109 STREET BSMTNEW YORK, NY 10025

OwnerInformation:

931 AMSTERDAM HOLDINGS, LLCPO BOX 1524

ENGLEWOOD CLIFFS, NJ 07632-0524

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,899.786838 1096656 2020-01-01 to 2020-06-30 6 $316.63 $1,899.78 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 249: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1861-58 168 WEST 107 STREET ManagingAgentInformation:

ELVIO RODRIGUEZ

40-39 69 STREETWOODSIDE, NY 11377

OwnerInformation:

ELTA APARTMENT INC69TH ST4039FLUSHING, NY 11377-3835

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $699.785247 1098959 2020-04-01 to 2020-06-30 3 $233.26 $699.78 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 250: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1863-41 110 WEST 109 STREET ManagingAgentInformation:

MANHATTAN VALLEY MGMT CO73 WEST 108TH STREETNEW YORK, NY 10025

OwnerInformation:

PARKWAY HOUSING DEVELOPMENT FUND COMPANY, INC.108TH STREET73 WESTGROUND FLOOR OFFICENEW YORK, NY 10025

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $29.0228817 1096247 2020-03-01 to 2020-04-30 2 $14.51 $29.02 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 251: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1863-49 126 WEST 109 STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

MANDELA HOUSING DEVELOPMENT FUND COMPANY, INC108TH STREET73 WESTGROUND FLOOR OFFICENEW YORK, NY 10025

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,443.9118429 1086907 2019-06-01 to 2019-06-30 1 $111.07 $111.07 2019-01-01 to 2019-06-30 CREDIT

18429 1086907 2019-07-01 to 2019-12-31 6 $111.07 $666.42 2019-07-01 to 2019-12-31 CREDIT

18429 1086907 2020-01-01 to 2020-06-30 6 $111.07 $666.42 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-04-18 Total TAC amount: $142.92D7325 1098757 2020-03-01 to 2020-06-30 4 $35.73 $142.92 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 252: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1869-29 209 WEST 97 STREET ManagingAgentInformation:

RICHARD EISENBERGKENT EQUITIES CORP155 RIVERSIDE DRIVENEW YORK, NY 10024

OwnerInformation:

KENT EQUITIES CORPRIVERSIDE DR155NEW YORK, NY 10024-2219

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $8,689.8627218 1092321 2020-01-01 to 2020-06-30 6 $1,448.31 $8,689.86 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-03-18 Total TAC amount: $118.3227218 1092321 2020-01-01 to 2020-06-30 6 $19.72 $118.32 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 253: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1870-5 255 WEST 98 STREET ManagingAgentInformation:

DOMINION MANAGAEMENT COMPANY200 MADISON AVENUE, 24TH FLOORNEW YORK, NY 10016

OwnerInformation:

255 WEST 98TH ST OWNERS CORPBRONX RIVER RD850STE 108YONKERS, NY 10708-7014

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $9,190.022738 993283 2019-07-01 to 2019-12-31 6 ($15.78) ($94.68) 2019-07-01 to 2019-12-31 DEBIT

2738 1088802 2020-01-01 to 2020-06-30 6 $1,547.45 $9,284.70 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 254: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1870-37 206 WEST 99 STREET ManagingAgentInformation:

STANLEY WASSERMANSW MANAGEMENT LLC145 HUGUENOT STREET -ROOM 503NEW ROCHELLE, NY 10801

OwnerInformation:

200-230 W 99 REALTY LLCHUGUENOT ST145NEW ROCHELLE, NY 10801-5200

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $7,207.80D2921 1097077 2020-01-01 to 2020-06-30 6 $1,201.30 $7,207.80 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 255: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1875-58 250 WEST 104 STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

NEW SCHIRR 104 LLCVESEY ST30NEW YORK, NY 10007-2914

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $965.88D5227 1090153 2020-01-01 to 2020-06-30 6 $160.98 $965.88 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 256: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1881-12 241 WEST 109 STREET ManagingAgentInformation:

TOM BARRETTNOT APPLICABLE235 WEST 109 STREET BSMTNEW YORK, NY 10025

OwnerInformation:

BEACON 109 241-243 LLCPO BOX 1524

ENGLEWOOD CLIFFS, NJ 07632-0524

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $5,141.165850 1088840 2020-01-01 to 2020-06-30 6 $856.86 $5,141.16 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 257: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1881-29 201 WEST 109 STREET ManagingAgentInformation:

LAURA FISCHERPRC MANAGEMENT COMPANY240 MADISON AVENUE - 9 FLOORNEW YORK, NY 10016

OwnerInformation:

201 WEST 109TH STREET ASSOCIATES LLCAMSTERDAM AVE992NEW YORK, NY 10025-2231

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,356.3613014 1090460 2020-03-01 to 2020-06-30 4 $339.09 $1,356.36 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 258: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1888-25 789 WEST END AVENUE ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

789 OWNERS INCW 55TH ST300APT 2SNEW YORK, NY 10019-5141

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: ($5,234.76)278 992965 2018-12-01 to 2018-12-31 0 $0.00 ($436.23) 2018-07-01 to 2018-12-31 DEBIT

278 992965 2019-01-01 to 2019-06-30 0 $0.00 ($2,617.38) 2019-01-01 to 2019-06-30 DEBIT

278 992965 2019-07-01 to 2019-11-30 0 $0.00 ($2,181.15) 2019-07-01 to 2019-12-31 DEBIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 259: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1888-53 317 WEST 99 STREET ManagingAgentInformation:

DAN COMPANY LLC700 WEST END AVENUENEW YORK, NY 10025

OwnerInformation:

DAN COMPANY, LLCW 99TH ST317NEW YORK, NY 10025-5435

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $3,549.2827302 1061622 2019-05-01 to 2019-06-30 0 $0.00 $507.04 2019-01-01 to 2019-06-30 CREDIT

27302 1061622 2019-07-01 to 2019-12-31 0 $0.00 $1,521.12 2019-07-01 to 2019-12-31 CREDIT

27302 1092945 2020-01-01 to 2020-06-30 6 $253.52 $1,521.12 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-02-18 Total TAC amount: ($1,595.52)27302 1092945 2020-01-01 to 2020-06-30 6 ($132.96) ($797.76) 2020-01-01 to 2020-06-30 DEBIT

27302 1061622 2019-07-01 to 2019-12-31 6 ($132.96) ($797.76) 2019-07-01 to 2019-12-31 DEBIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 260: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1905-36 100 WEST 121 STREET ManagingAgentInformation:

IMANI PROPERTY MANAGEMENT INC.412 MALCOLM X BLVDNEW YORK, NY 10037

OwnerInformation:

100 WEST 121 STREET HOUSING DEVELOPAVENUE B37NEW YORK, NY 10009-7441

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $114.0019462 1097618 2020-04-01 to 2020-06-30 3 $38.00 $114.00 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 261: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1907-33 251 LENOX AVE ManagingAgentInformation:

VICTORIA F HORSFORDUNIVAC REALTY CORP251 LENOX AVENUENEW YORK, NY 10027

OwnerInformation:

WILD WOMEN PROPERTIES INC.E LIVE OAK DR2340LOS ANGELES, CA 90068-2526

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $269.73D2876 1078738 2019-10-01 to 2019-12-31 3 $29.97 $89.91 2019-07-01 to 2019-12-31 CREDIT

D2876 1078738 2020-01-01 to 2020-06-30 6 $29.97 $179.82 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 262: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1913-30 365 LENOX AVENUE ManagingAgentInformation:

BERIK MANAGEMENT381 PARK AVENUE SOUTH 15TH FLOORNEW YORK, NY 10016

OwnerInformation:

D & 3G 82ND LLCWILLIAMSBRIDGE RD2123BRONX, NY 10461-1637

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,220.4023983 1079187 2020-01-01 to 2020-06-30 6 $101.70 $610.20 2020-01-01 to 2020-06-30 CREDIT

23983 1079187 2019-07-01 to 2019-12-31 6 $101.70 $610.20 2019-07-01 to 2019-12-31 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 263: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1913-50 138 WEST 129 STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

WHGA GARVEY HOUSING DEVELOPMENT FUND COMPANY, INC.

138WEST 129 STREET, NY 10027

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $429.6617216 1066952 2019-08-01 to 2019-12-31 5 $39.06 $195.30 2019-07-01 to 2019-12-31 CREDIT

17216 1066952 2020-01-01 to 2020-06-30 6 $39.06 $234.36 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 264: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1914-61 172 WEST 130 STREET ManagingAgentInformation:

K.S.M. HOLDING LTDC/O MILLER MANAGEMENT P.O.BOX 449BROOKLYN, NY 11230

OwnerInformation:

129TH STREET CLUSTERASSOCIATES, L.P.

172WEST 130 STREETNEW YORK, NY 10027

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $2,300.495762 1085862 2019-10-01 to 2019-12-31 3 $255.61 $766.83 2019-07-01 to 2019-12-31 CREDIT

5762 1085862 2020-01-01 to 2020-06-30 6 $255.61 $1,533.66 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 265: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1924-21 208 WEST 119 STREET ManagingAgentInformation:

H.S.C. MANAGEMENT CORP850 BRONX RIVER ROADYONKERS, NY 10708

OwnerInformation:

GARDEN COURT HOUSINGDEVELOPMENT FUND CORPORATIONBRONX RIVER RD850STE 108YONKERS, NY 10708-7014

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-04-18 Total TAC amount: $57.0829680 1100354 2020-05-01 to 2020-06-30 2 $28.54 $57.08 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 266: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1928-11 255 WEST 122 STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

NEP WEST 119TH STREET PROPERTIES, LLCNEW YORK AVE1328HUNTINGTON STATION, NY 11746-1703

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,889.6416011 1053108 2020-01-01 to 2020-06-30 6 $209.96 $1,259.76 2020-01-01 to 2020-06-30 CREDIT

16011 1053108 2019-10-01 to 2019-12-31 3 $209.96 $629.88 2019-07-01 to 2019-12-31 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 267: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1941-25 207 WEST 135 STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

NEW PARQUE, INC.W 135TH ST207NEW YORK, NY 10030-2832

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $1,188.8421836 1095555 2020-03-01 to 2020-06-30 4 $297.21 $1,188.84 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 268: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1944-10 353 WEST 117 STREET ManagingAgentInformation:

DIANE HARRIS

353 W 117TH STREETNEW YORK, NY 10026

OwnerInformation:

353 WEST 117 ST HDFCPO BOX 1653

NEW YORK, NY 10026-0967

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $3,502.0023975 1095254 2020-03-01 to 2020-06-30 4 $875.50 $3,502.00 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 269: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1948-1 361 WEST 121 STREET ManagingAgentInformation:

HDFC361 WEST 121ST STREETNEW YORK, NY 10027

OwnerInformation:

361 WEST 121 ST ETALW 121ST ST361APT 3WNEW YORK, NY 10027-5149

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-04-18 Total TAC amount: $718.7026979 1092720 2020-02-01 to 2020-06-30 5 $143.74 $718.70 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 270: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1949-61 98 MORNINGSIDE AVENUE ManagingAgentInformation:

THOR MANAGEMENT COMPANY RN LLC 25 WEST 39TH STREET 11TH FLOORNEW YORK, NY 10018

OwnerInformation:

THOR 98 MORNINGSIDE AVE LLCW 39TH ST25NEW YORK, NY 10018-3805

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $416.6429311 1095557 2020-01-01 to 2020-06-30 6 $69.44 $416.64 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 271: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1950-41 270 ST NICHOLAS AVENUE ManagingAgentInformation:

270 ST NICHOLAS AVENUE HDFC 1980 ADAM CLAYTON POWELL JR BLVDNEW YORK, NY 10026

OwnerInformation:

270 ST NICHOLAS AVEETCSAINT NICHOLAS AVE270NEW YORK, NY 10027-5333

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $556.8018088 1093659 2020-03-01 to 2020-06-30 4 $139.20 $556.80 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 272: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1960-52 302 WEST 137 STREET ManagingAgentInformation:

PETER WILDS

197-08 99TH ROADHOLLIS, NY 11423

OwnerInformation:

WILDS, PETERW 137TH ST302NEW YORK, NY 10030-2412

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $526.1419082 1099072 2020-04-01 to 2020-06-30 3 $175.38 $526.14 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 273: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1968-31 25 CONVENT AVENUE ManagingAgentInformation:

JOSE DUPEROYV & Z REALTY CORP845 WALTON AVENYC, NY 10451

OwnerInformation:

21-25 CONVENT AVE. REALTYCONVENT AVE25NEW YORK, NY 10027-2602

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $50.40D6938 1095505 2020-02-01 to 2020-06-30 5 $10.08 $50.40 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 274: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1969-29 419 WEST 129 STREET ManagingAgentInformation:

A.S. FRIEDMAN MANAGEMENT CORP.225 WEST 34 STREETNEW YORK, NY 10122

OwnerInformation:

129 STREET REALTY CORPW 34TH ST225STE 1305NEW YORK, NY 10122-0049

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $413.64D7778 1096097 2020-01-01 to 2020-06-30 6 $68.94 $413.64 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 275: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1970-2 1425 AMSTERDAM AVENUE ManagingAgentInformation:

ALONZO RODGERSDALTON MANAGEMENT CO, LLC3 PARK AVENUE-SUITE 2800NEW YORK, NY 10016

OwnerInformation:

LOGAN PLAZA LLCW 36TH ST242NEW YORK, NY 10018-7542

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $92.52D6296 1098377 2020-04-01 to 2020-06-30 3 $30.84 $92.52 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 276: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1970-65 1467 AMSTERDAM AVENUE ManagingAgentInformation:

GLIMMER GROUP KHALILSKKANLLER23 KIRBY LANEJERICHO, NY 11753

OwnerInformation:

BX 1467 LLCW 37TH ST36RM 401NEW YORK, NY 10018-7440

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $367.5025586 1042154 2019-01-01 to 2019-06-30 6 ($55.62) ($333.72) 2019-01-01 to 2019-06-30 DEBIT

25586 1042154 2018-10-01 to 2018-12-31 3 ($55.62) ($166.86) 2018-07-01 to 2018-12-31 DEBIT

25586 1042154 2020-01-01 to 2020-06-30 6 ($55.62) ($333.72) 2020-01-01 to 2020-06-30 DEBIT

25586 1042154 2019-07-01 to 2019-12-31 6 ($55.62) ($333.72) 2019-07-01 to 2019-12-31 DEBIT

25586 1042154 2019-07-01 to 2019-09-30 3 $65.83 $197.49 2019-07-01 to 2019-12-31 CREDIT

25586 1042154 2018-10-01 to 2018-12-31 3 $65.83 $197.49 2018-07-01 to 2018-12-31 CREDIT

25586 1042154 2019-01-01 to 2019-06-30 6 $65.83 $394.98 2019-01-01 to 2019-06-30 CREDIT

25586 1096606 2019-10-01 to 2019-12-31 3 $82.84 $248.52 2019-07-01 to 2019-12-31 CREDIT

25586 1096606 2020-01-01 to 2020-06-30 6 $82.84 $497.04 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 277: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1988-21 513 WEST 134 STREET ManagingAgentInformation:

KOBI ZABIBIG CITY REALTY MANAGEMENT LLC 555 WEST 151 ST. BSMNTNEW YORK, NY 10031

OwnerInformation:

513 YELLOW APPLE, LLCBISCAYNE BLVD20803STE 301AVENTURA, FL 33180-1431

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,855.4423764 1079602 2019-10-01 to 2019-12-31 3 $206.16 $618.48 2019-07-01 to 2019-12-31 CREDIT

23764 1079602 2020-01-01 to 2020-06-30 6 $206.16 $1,236.96 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 278: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1988-36 500 WEST 135 STREET ManagingAgentInformation:

NASIR SASOUNESS

2242 SECOND AVENUE - STORENEW YORK, NY 10029

OwnerInformation:

FARIBA ENTERPRISES INCAMSTERDAM AVE1516NEW YORK, NY 10031-8907

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $1,369.281967 1048795 2019-07-01 to 2019-12-31 6 ($261.44) ($1,568.64) 2019-07-01 to 2019-12-31 DEBIT

1967 1048795 2019-03-01 to 2019-06-30 4 ($261.44) ($1,045.76) 2019-01-01 to 2019-06-30 DEBIT

1967 1048795 2020-01-01 to 2020-02-29 2 ($261.44) ($522.88) 2020-01-01 to 2020-06-30 DEBIT

1967 1048795 2019-03-01 to 2019-06-30 4 $281.66 $1,126.64 2019-01-01 to 2019-06-30 CREDIT

1967 1048795 2019-07-01 to 2019-12-31 6 $281.66 $1,689.96 2019-07-01 to 2019-12-31 CREDIT

1967 1048795 2020-01-01 to 2020-06-30 6 $281.66 $1,689.96 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 279: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1988-83 527 WEST 135 STREET ManagingAgentInformation:

MOHAMMED SIDDIQU

527 WEST 135 STREET 1XNEW YORK, NY 10031

OwnerInformation:

525-527 W 135 LLCMADISON AVE260STE 204NEW YORK, NY 10016-2401

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $96.96D8482 1074293 2019-09-01 to 2019-12-31 4 $16.16 $64.64 2019-07-01 to 2019-12-31 CREDIT

D8482 1074293 2020-01-01 to 2020-02-29 2 $16.16 $32.32 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 280: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1988-86 523 WEST 135 STREET ManagingAgentInformation:

2015539800 URBAN AMERICAN MANAGEMENT590 56TH STREETWEST NEW YORK, NY 07093

OwnerInformation:

523 WEST 135TH STREET OWNER LLCPO BOX 61

NEW YORK, NY 10024-0061

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,328.3226147 1087528 2019-11-01 to 2019-12-31 2 $166.04 $332.08 2019-07-01 to 2019-12-31 CREDIT

26147 1087528 2020-01-01 to 2020-06-30 6 $166.04 $996.24 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 281: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1988-98 509 WEST 135 STREET ManagingAgentInformation:

AW HOLDING LP1220LEXINGTON AVE NEW YORK, NY 10028

OwnerInformation:

AW HOLDING, LP.W 135TH ST509NEW YORK, NY 10031-8440

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-04-18 Total TAC amount: $202.36D186 1097667 2020-03-01 to 2020-06-30 4 $50.59 $202.36 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 282: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1988-99 507 WEST 135 STREET ManagingAgentInformation:

AW HOLDING LP1220 LEXINGTON AVENUENEW YORK, NY 10028

OwnerInformation:

AW HOLDING LPLEXINGTON AVE1220APT 2ENEW YORK, NY 10028-1456

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,973.7514402 1091023 2020-02-01 to 2020-06-30 5 $394.75 $1,973.75 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-02-18 Total TAC amount: $191.2514402 1091023 2020-02-01 to 2020-06-30 5 ($394.75) ($1,973.75) 2020-01-01 to 2020-06-30 DEBIT

14402 1091023 2020-02-01 to 2020-06-30 5 $433.00 $2,165.00 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 283: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1988-103 501 WEST 135 STREET ManagingAgentInformation:

EBH CORPORATION P O BOX 645NEW YORK, NY 10031

OwnerInformation:

YASMEH REALTY LLC C/ONORTHERN BLVD55STE 210GREAT NECK, NY 11021-4058

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $1,867.2021677 1093662 2020-02-01 to 2020-06-30 5 $373.44 $1,867.20 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 284: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1988-114 508 WEST 136 STREET ManagingAgentInformation:

FRANK ORTIZBSD REALTY MANAGEMENT 174 5TH AVE. SUITE #301NY, NY 10010

OwnerInformation:

508 WEST 136 LLCW 38TH ST221NEW YORK, NY 10018-4777

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $443.7926836 1096988 2020-04-01 to 2020-06-30 3 $147.93 $443.79 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 285: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1988-123 522 WEST 136 STREET ManagingAgentInformation:

DAVID GREENBERGDAVID GREENBERG REAL ESTATE LLC55 NORTHERN BLVD - STE 408GREAT NECK, NY 11021

OwnerInformation:

CAMPUS REALTY LLCW 38TH ST57NEW YORK, NY 10018-5500

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $2,385.8429098 1084027 2019-11-01 to 2019-12-31 2 $298.23 $596.46 2019-07-01 to 2019-12-31 CREDIT

29098 1084027 2020-01-01 to 2020-06-30 6 $298.23 $1,789.38 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 286: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1993-37 122 LA SALLE STREET ManagingAgentInformation:

ELITE MANAGEMENT LLC185 BRIDGE PLAZA NORTH, SUITE 302FORT LEE, NJ 7024

OwnerInformation:

LASALLE LLC % AMIR COPO BOX 2142

FORT LEE, NJ 07024-8642

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,542.0721283 1072215 2020-01-01 to 2020-06-30 6 $142.30 $853.80 2020-01-01 to 2020-06-30 CREDIT

21283 1072215 2019-09-01 to 2019-12-31 4 $142.30 $569.20 2019-07-01 to 2019-12-31 CREDIT

21283 980558 2019-08-01 to 2019-08-31 1 $119.07 $119.07 2019-07-01 to 2019-12-31 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 287: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1994-45 528 RIVERSIDE DRIVE ManagingAgentInformation:

COLUMBIA UNIVERSITY OFFICE OF REAL ESTATE400 WEST 119TH STREETNEW YORK, NY 10027

OwnerInformation:

TRUSTEES OF COLUMBIA UNIVERSITYWEST 118TH STREET410B-230 EAST CAMPUSNEW YORK, NY 10027-7221

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $5,303.10D3655 1007782 2019-07-01 to 2019-12-31 6 $135.60 $813.60 2019-07-01 to 2019-12-31 CREDIT

D3655 1007782 2019-01-01 to 2019-06-30 6 $135.60 $813.60 2019-01-01 to 2019-06-30 CREDIT

D3655 1007782 2018-07-01 to 2018-12-31 6 $135.60 $813.60 2018-07-01 to 2018-12-31 CREDIT

D3655 1007782 2018-01-01 to 2018-06-30 6 $135.60 $813.60 2018-01-01 to 2018-06-30 CREDIT

D3655 1007782 2019-01-01 to 2019-06-30 6 $36.44 $218.64 2019-01-01 to 2019-06-30 CREDIT

D3655 1007782 2019-07-01 to 2019-12-31 6 $36.44 $218.64 2019-07-01 to 2019-12-31 CREDIT

D3655 1007782 2019-07-01 to 2019-12-31 6 ($138.11) ($828.66) 2019-07-01 to 2019-12-31 DEBIT

D3655 1093811 2020-01-01 to 2020-06-30 6 $372.75 $2,236.50 2020-01-01 to 2020-06-30 CREDIT

D3655 1093811 2020-01-01 to 2020-06-30 6 $33.93 $203.58 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 288: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-1999-36 600 WEST 133 STREET ManagingAgentInformation:

GRADY, INC215C/O LEEDS ASSOC, LLC W 83 STNEW YORK, NY 10024

OwnerInformation:

GRADY, INC.WEST 83RD STREET215GROUND FLOOR OFFICENEW YORK, NY 10024

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,160.0516340 1088736 2020-02-01 to 2020-06-30 5 $232.01 $1,160.05 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 289: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2002-14 625 WEST 135 STREET ManagingAgentInformation:

AW HOLDING LP 1220 LEXINGTON AVENUENEW YORK, NY 10028

OwnerInformation:

AW HOLDING, LP.LEXINGTON AVE1220APT 2ENEW YORK, NY 10028-1456

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $555.856195 1094452 2020-02-01 to 2020-06-30 5 $111.17 $555.85 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 290: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2002-17 621 WEST 135 STREET ManagingAgentInformation:

SAM RANANIDEENA REALTY CORP130 MOUNTAINE AVENEW ROCHELLE, NY 10804

OwnerInformation:

DEENA REALTY CORPW 135TH ST62NEW YORK, NY 10037

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,676.765742 1087873 2020-01-01 to 2020-06-30 6 $279.46 $1,676.76 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 291: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2002-33 601 WEST 135 STREET ManagingAgentInformation:

JASON R SNOW601 WEST 135TH STREET CO. LLC4005 167TH STREETFLUSHING, NY 11358

OwnerInformation:

601 WEST 135TH STREET COMPANY,BROADWAY3341NEW YORK, NY 10031-7402

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $6,534.9611119 1092752 2020-01-01 to 2020-06-30 6 $1,089.16 $6,534.96 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 292: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2002-34 600 WEST 136 STREET ManagingAgentInformation:

CHRISTOPHER ORPHEUSBUILDING MANAGEMENT COMPANY INC417 FIFTH AVENUE - 4 FLNEW YORK, NY 10016

OwnerInformation:

COB 3351 BROADWAY LLCWILLIAM ST156NEW YORK, NY 10038-2609

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,317.905711 1095350 2020-04-01 to 2020-06-30 3 $368.74 $1,106.22 2020-01-01 to 2020-06-30 CREDIT

D4648 1094842 2020-02-01 to 2020-02-29 1 $20.96 $20.96 2020-01-01 to 2020-06-30 CREDIT

D4648 1094845 2020-03-01 to 2020-06-30 4 $47.68 $190.72 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 293: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2002-50 602 WEST 137 STREET ManagingAgentInformation:

SDG MANAGEMENT AAF 207 SHERMAN ASSOC LLC888SEVENTH AVENUE NEW YORK, NY 10019

OwnerInformation:

137 BROADWAY ASSOCIATES,SEVENTH AVENUE, SUIT888NEW YORK, NY 10019

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $2,431.5022353 1090535 2020-01-01 to 2020-06-30 6 $405.25 $2,431.50 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 294: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2009-39 108 WEST 141 STREET ManagingAgentInformation:

WEST 141ST STREET LP129 WEST 129 STREETNEW YORK, NY 10027

OwnerInformation:

WEST 141 STREET L.P.

108WEST 141 STREETNEW YORK, NY 10030

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $913.5228232 1054323 2018-12-01 to 2018-12-31 1 $48.08 $48.08 2018-07-01 to 2018-12-31 CREDIT

28232 1054323 2019-01-01 to 2019-06-30 6 $48.08 $288.48 2019-01-01 to 2019-06-30 CREDIT

28232 1054323 2019-07-01 to 2019-12-31 6 $48.08 $288.48 2019-07-01 to 2019-12-31 CREDIT

28232 1054323 2020-01-01 to 2020-06-30 6 $48.08 $288.48 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 295: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2012-51 144 WEST 144 STREET ManagingAgentInformation:

MAX GORDONSHARP MANAGEMENT HARBOR CT APTS300513 MIDWOOD STATION BROOKLYN, NY 11230

OwnerInformation:

144 WEST 144 LLC

144WEST 144 STREET, NY 10030

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $178.0120567 1082763 2019-12-01 to 2019-12-31 1 $25.43 $25.43 2019-07-01 to 2019-12-31 CREDIT

20567 1082763 2020-01-01 to 2020-06-30 6 $25.43 $152.58 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 296: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2014-6 163 WEST 145 STREET ManagingAgentInformation:

CHG HOUSING LP167W 145 ST NEW YORK, NY 10039

OwnerInformation:

CHG HOUSING L.P.W 145TH ST167NEW YORK, NY 10039-4205

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $223.9622105 1093897 2020-03-01 to 2020-06-30 4 $55.99 $223.96 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 297: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2026-27 203 WEST 140 STREET ManagingAgentInformation:

COVINGTON REALTY SERVICES, INC.270 WEST 123RD STREETNEW YORK, NY 10027

OwnerInformation:

NORTHERN MANHATTAN EQUITIES LLCMADISON AVE477FL 6NEW YORK, NY 10022-5827

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-04-18 Total TAC amount: $634.2020894 1098954 2020-03-01 to 2020-06-30 4 $158.55 $634.20 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 298: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2026-51 224 WEST 141 STREET ManagingAgentInformation:

BRONX SHARP REALTY LLC P O BOX 100897BROOKLYN, NY 11210

OwnerInformation:

216-224 WEST 141 LLC

224WEST 141 STREET, NY 10030

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,087.5621197 1090629 2020-01-01 to 2020-06-30 6 $181.26 $1,087.56 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 299: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2030-21 219 WEST 144 STREET ManagingAgentInformation:

HARLEM PROPERTY MGMT270 MALCOLM X BLVDNEW YORK, NY 10027

OwnerInformation:

219-229 W 144 ST TENANTS ASSOC HDFCW 144TH ST229APT 1NEW YORK, NY 10030-1229

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,122.1829525 1088813 2020-01-01 to 2020-06-30 6 $187.03 $1,122.18 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 300: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2031-38 210 WEST 146 STREET ManagingAgentInformation:

RENATA MORAESNOT APPLICABLE1735 PARK AVENEW YORK, NY 10035

OwnerInformation:

HARLEM SHANGRI-LA HOUSING DEVELOPMENT FUNDCORPORATI2854 FREDERICK DOUGLNEW YORK, NY 10039

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: ($708.06)26745 1093116 2020-03-01 to 2020-06-30 4 $254.36 $1,017.44 2020-01-01 to 2020-06-30 CREDIT

26950 1014338 2020-01-01 to 2020-02-29 0 $0.00 ($493.00) 2020-01-01 to 2020-06-30 DEBIT

26950 1014338 2019-08-01 to 2019-12-31 0 $0.00 ($1,232.50) 2019-07-01 to 2019-12-31 DEBIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 301: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2032-61 298 WEST 147 STREET ManagingAgentInformation:

CENTRAL HARLEM ASSOCIATES LLC1735 PARK AVENUE SUITE 300NEW YORK, NY 10035

OwnerInformation:

HARLEM SHANGRI -LA HOUSING DEVELOPMENT FUNDCORPORATI2854 FREDERICK DOUGLNEW YORK, NY 10039

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-04-18 Total TAC amount: $340.8029939 1098822 2020-03-01 to 2020-06-30 4 $85.20 $340.80 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 302: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2034-29 201 WEST 148 STREET ManagingAgentInformation:

L&M 201 W 148 ST LLC STE 3001735PARK AVE NEW YORK, NY 10035

OwnerInformation:

L&M 201 WEST 148TH ST CO.PALMER AVE1865STE 203LARCHMONT, NY 10538-3037

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $709.0516203 1096926 2020-04-01 to 2020-06-30 3 $236.35 $709.05 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 303: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2034-47 220 WEST 149 STREET ManagingAgentInformation:

RHODIUM HARLEM 8GP LLC P.O. BOX 426EMERSON, NJ 07630

OwnerInformation:

CVRE 220 WEST 149TH ST. LLCWYTHE AVE295BROOKLYN, NY 11249-4151

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: ($591.56)15504 1030626 2020-03-01 to 2020-06-30 0 $0.00 ($591.56) 2020-01-01 to 2020-06-30 DEBIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 304: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2046-43 200 BRADHURST AVENUE ManagingAgentInformation:

BRADHURST ASSOCIATES LLC P O BOX 222118GREAT NECK, NY 11022

OwnerInformation:

BRADHURST ASSOCIATESPO BOX 222118

GREAT NECK, NY 11022-2118

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,831.8020924 1090628 2020-01-01 to 2020-06-30 6 $305.30 $1,831.80 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 305: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2051-4 351 WEST 141 STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

ECDO COMMUNITY PARTNERSHIP HDFC, INC.W 125TH ST443NEW YORK, NY 10027-4201

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $128.7218424 1099580 2019-11-01 to 2019-12-31 2 $16.09 $32.18 2019-07-01 to 2019-12-31 CREDIT

18424 1099580 2020-01-01 to 2020-06-30 6 $16.09 $96.54 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 306: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2051-25 646 ST NICHOLAS AVENUE ManagingAgentInformation:

ST NICHOLAS HOUSE LP 646 ST NICHOLAS AVENUENEW YORK, NY 10030

OwnerInformation:

ST. NICHOLAS HOUSE LIMITED PARTNERSHIPST NICHOLAS AVENUE

NEW YORK, NY 10030

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $78.12D8988 1094173 2020-02-01 to 2020-05-31 4 $19.53 $78.12 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 307: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2051-64 219 EDGECOMBE AVENUE ManagingAgentInformation:

PRECISE MANAGEMENT68 JAY STREETBROOKLYN, NY 11201

OwnerInformation:

EDGECOMBE PRESERVATION LLCPALMER AVE1865STE 203LARCHMONT, NY 10538-3037

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $191.3428324 1097485 2020-01-01 to 2020-06-30 6 $31.89 $191.34 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 308: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2054-75 80 ST NICHOLAS PLACE ManagingAgentInformation:

GILMAN MANAGEMENT CORPORATION55 WATERMILL LANE SUITE 100GREAT NECK, NY 11022

OwnerInformation:

80 ST. NICHOLAS PLACE ASSOCIATES, LLCWATERMILL LANE55PO BOX 222143GREAT NECK, NY 11022-2143

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $941.0416512 1093108 2020-03-01 to 2020-06-30 4 $235.26 $941.04 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 309: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2060-60 474 WEST 146 STREET ManagingAgentInformation:

BUILDING EQUITY MANAGEMENT LLC.1261 BROADWAY, SUITE 812NEW YORK, NY 10001

OwnerInformation:

FERDOS CAPITAL LLCBROADWAY1261RM 812NEW YORK, NY 10001-3522

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $195.28D4089 1082758 2019-11-01 to 2019-12-31 2 $24.41 $48.82 2019-07-01 to 2019-12-31 CREDIT

D4089 1082758 2020-01-01 to 2020-06-30 6 $24.41 $146.46 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-03-18 Total TAC amount: $464.7325490 1099317 2020-04-01 to 2020-06-30 3 $154.91 $464.73 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 310: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2063-5 465 WEST 148 STREET ManagingAgentInformation:

JAMES DESTIN

426 WEST 154 STREETNEW YORK, NY 10032

OwnerInformation:

WEST 148 ST APTS INCW 148TH ST465NEW YORK, NY 10031-3801

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,095.0430058 1078118 2019-11-01 to 2019-12-31 2 $136.88 $273.76 2019-07-01 to 2019-12-31 CREDIT

30058 1078118 2020-01-01 to 2020-06-30 6 $136.88 $821.28 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 311: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2064-54 466 WEST 150 STREET ManagingAgentInformation:

466-470 WEST 150 ST REALTY LLC P.O.BOX 20653 TOMPKINS SQUARE STATIONNEW YORK, NY 10009

OwnerInformation:

466-470 WEST 150TH STREET REALTY,W 150TH ST464NEW YORK, NY 10031

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $651.2422690 1096060 2020-03-01 to 2020-06-30 4 $162.81 $651.24 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 312: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2065-26 801 ST NICHOLAS 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 2020-03-18 Total TAC amount: $23.34D8891 1088077 2020-01-01 to 2020-01-31 1 $23.34 $23.34 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 313: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2066-51 450 WEST 152 STREET ManagingAgentInformation:

ADEN SERAILEESRA REALTY LLC740 ST. NICHOLAS AVENUE SECOND FLOORNEW YORK, NY 10031

OwnerInformation:

450-454 HDFCBROADWAY1995STE 1201NEW YORK, NY 10023-5858

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,057.6813165 1088714 2020-01-01 to 2020-06-30 6 $176.28 $1,057.68 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 314: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2070-12 35 HAMILTON PLACE ManagingAgentInformation:

CHESTNUT HOLDINGS P.O. BOX 358EMERSON, NY 07630

OwnerInformation:

35 LLCRIVERDALE AVE5676STE 307BRONX, NY 10471-0403

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $348.80D1111 1094144 2020-03-01 to 2020-06-30 4 $87.20 $348.80 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 315: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2070-29 501 WEST 138 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 2020-03-18 Total TAC amount: $406.44D4741 1099455 2020-03-01 to 2020-06-30 4 $101.61 $406.44 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 316: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2070-36 502 WEST 139 STREET ManagingAgentInformation:

ESCHO REAL ESTATE & MGMT INC10 CUTTER MILL ROAD STE 405GREAT NECK, NY 11021

OwnerInformation:

1588-1600 AMSTERDAM HOLDING LLCBROADWAY1024WOODMERE, NY 11598-1228

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,829.1512687 1092704 2020-02-01 to 2020-06-30 5 $365.83 $1,829.15 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 317: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2071-1 571 WEST 139 STREET ManagingAgentInformation:

WANDA SANCHEZSTELLAR WEST 178 LLC156 WILLIAM STREET - 10TH FLOORNEW YORK, NY 10038

OwnerInformation:

COB 3420 BROADWAY LLCWILLIAM ST156NEW YORK, NY 10038-2609

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,001.162981 968984 2018-04-01 to 2018-06-01 2 $37.08 $74.16 2018-01-01 to 2018-06-30 CREDIT

2981 968984 2019-07-01 to 2019-07-31 1 $37.08 $37.08 2019-07-01 to 2019-12-31 CREDIT

2981 968984 2019-01-01 to 2019-06-30 6 $37.08 $222.48 2019-01-01 to 2019-06-30 CREDIT

2981 968984 2018-07-01 to 2018-12-31 6 $37.08 $222.48 2018-07-01 to 2018-12-31 CREDIT

2981 968984 2018-06-01 to 2018-06-30 1 $37.08 $37.08 2018-01-01 to 2018-06-30 CREDIT

2981 1066482 2020-01-01 to 2020-06-30 6 $37.08 $222.48 2020-01-01 to 2020-06-30 CREDIT

2981 1066482 2019-08-01 to 2019-12-31 5 $37.08 $185.40 2019-07-01 to 2019-12-31 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 318: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2071-5 565 WEST 139 STREET ManagingAgentInformation:

PETER GARCIA200 WEST 106 STREETNEW YORK, NY 10025

OwnerInformation:

565 WEST 139 STREET HOLDINGS LLCGLEPNPOIN CENTRE W500 FRANKTEANECK, NJ 07666

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $343.62D5866 1090154 2020-01-01 to 2020-06-30 6 $57.27 $343.62 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 319: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2071-23 511 WEST 139 STREET ManagingAgentInformation:

NYC HOUSING & DEV. LLC339 FIFTH AVENUE - SUITE 405NEW YORK, NY 10016

OwnerInformation:

NYC HOUSING & DEVELOPMENT,W 139TH ST511NEW YORK, NY 10031-7502

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $249.5724313 1078107 2019-10-01 to 2019-12-31 3 $27.73 $83.19 2019-07-01 to 2019-12-31 CREDIT

24313 1078107 2020-01-01 to 2020-06-30 6 $27.73 $166.38 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 320: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2073-1 561 WEST 141 STREET ManagingAgentInformation:

510 WEST 144TH ASSOCIATES LLC156C/O SPELLAR MGMT WILLIAM STREET 1- 10TH FLOORNEW YORK, NY 10038

OwnerInformation:

BIRDIE 141 BROADWAYASSOCIATES,BROADWAY3458NEW YORK, NY 10031-5630

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,576.0821112 1088767 2020-01-01 to 2020-06-30 6 $262.68 $1,576.08 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 321: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2074-49 516 WEST 143 STREET ManagingAgentInformation:

PERRIE LYONPINNACLE PARKWAY LLCPO BOX 1919 NEW YORK, NY 10116

OwnerInformation:

516 REALTY NY LLCPO BOX 1919

NEW YORK, NY 10116-1919

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,584.84D6541 1034869 2019-10-01 to 2019-12-31 3 ($118.70) ($356.10) 2019-07-01 to 2019-12-31 DEBIT

D6541 1034869 2019-01-01 to 2019-06-30 6 $22.32 $133.92 2019-01-01 to 2019-06-30 CREDIT

D6541 1034869 2018-10-01 to 2018-12-31 3 $22.32 $66.96 2018-07-01 to 2018-12-31 CREDIT

D6541 1034869 2019-07-01 to 2019-12-31 6 $22.32 $133.92 2019-07-01 to 2019-12-31 CREDIT

D6541 1034869 2019-01-01 to 2019-06-30 6 $96.38 $578.28 2019-01-01 to 2019-06-30 CREDIT

D6541 1034869 2019-07-01 to 2019-12-31 6 $96.38 $578.28 2019-07-01 to 2019-12-31 CREDIT

D6541 1034869 2019-07-01 to 2019-12-31 6 ($52.62) ($315.72) 2019-07-01 to 2019-12-31 DEBIT

D6541 1091924 2020-01-01 to 2020-06-30 6 $127.55 $765.30 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 322: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2075-39 510 WEST 144 STREET ManagingAgentInformation:

510 WEST 144TH ASSOCIATES LLC156C/O SPELLAR MGMT WILLIAM STREET 1- 10TH FLOORNEW YORK, NY 10038

OwnerInformation:

510 W. 144TH ASSOCIATES,W 144TH ST510NEW YORK, NY 10031-5801

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $341.64D6132 1090159 2020-01-01 to 2020-06-30 6 $56.94 $341.64 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 323: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2075-43 520 WEST 144 STREET ManagingAgentInformation:

MILTON MANNING

880 ST NICHOLAS AVENUENEW YORK, NY 10032

OwnerInformation:

UHAB HOUSING DEVELOPMENT FUND CORPORATION116TH ST8714RICHMOND HILL, NY 11418-2426

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $8,999.3514645 831590 2016-08-01 to 2016-12-31 5 $743.01 $3,715.05 2016-07-01 to 2016-12-31 CREDIT

14645 831590 2017-01-01 to 2017-02-28 2 $743.01 $1,486.02 2017-01-01 to 2017-06-30 CREDIT

14645 928306 2017-01-01 to 2017-06-30 6 ($743.01) ($4,458.06) 2017-01-01 to 2017-06-30 DEBIT

14645 928306 2016-08-01 to 2016-12-31 5 ($743.01) ($3,715.05) 2016-07-01 to 2016-12-31 DEBIT

14645 928306 2017-07-01 to 2017-07-31 1 ($743.01) ($743.01) 2017-07-01 to 2017-12-31 DEBIT

14645 928306 2017-03-01 to 2017-06-30 4 $765.71 $3,062.84 2017-01-01 to 2017-06-30 CREDIT

14645 928306 2017-07-01 to 2017-12-31 6 $765.71 $4,594.26 2017-07-01 to 2017-12-31 CREDIT

14645 928306 2018-01-01 to 2018-06-30 6 $765.71 $4,594.26 2018-01-01 to 2018-06-30 CREDIT

14645 928306 2018-07-01 to 2018-12-31 6 $765.71 $4,594.26 2018-07-01 to 2018-12-31 CREDIT

14645 928306 2019-01-01 to 2019-02-28 2 $765.71 $1,531.42 2019-01-01 to 2019-06-30 CREDIT

14645 974687 2019-07-01 to 2019-07-31 1 ($765.71) ($765.71) 2019-07-01 to 2019-12-31 DEBIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 324: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2075-43 520 WEST 144 STREET ManagingAgentInformation:

MILTON MANNING

880 ST NICHOLAS AVENUENEW YORK, NY 10032

OwnerInformation:

UHAB HOUSING DEVELOPMENT FUND CORPORATION116TH ST8714RICHMOND HILL, NY 11418-2426

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $8,999.3514645 974687 2018-07-01 to 2018-12-31 6 ($765.71) ($4,594.26) 2018-07-01 to 2018-12-31 DEBIT

14645 974687 2018-01-01 to 2018-06-30 6 ($765.71) ($4,594.26) 2018-01-01 to 2018-06-30 DEBIT

14645 974687 2019-01-01 to 2019-06-30 6 ($765.71) ($4,594.26) 2019-01-01 to 2019-06-30 DEBIT

14645 974687 2017-08-01 to 2017-12-31 5 ($765.71) ($3,828.55) 2017-07-01 to 2017-12-31 DEBIT

14645 974687 2019-07-01 to 2019-12-31 6 $794.65 $4,767.90 2019-07-01 to 2019-12-31 CREDIT

14645 974687 2020-01-01 to 2020-06-30 6 $794.65 $4,767.90 2020-01-01 to 2020-06-30 CREDIT

14645 974687 2019-03-01 to 2019-06-30 4 $794.65 $3,178.60 2019-01-01 to 2019-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 325: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2075-61 562 WEST 144 STREET ManagingAgentInformation:

WHASAN KONGHALMONY REALTY 254 WILSON PLACEWYCKOFF, NJ 07481

OwnerInformation:

HALMONI REALTY CORPPO BOX 1608

PARAMUS, NJ 07653-1608

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $702.68D3039 1069792 2019-08-01 to 2019-12-31 5 $63.88 $319.40 2019-07-01 to 2019-12-31 CREDIT

D3039 1069792 2020-01-01 to 2020-06-30 6 $63.88 $383.28 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 326: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2077-53 546 WEST 146 STREET ManagingAgentInformation:

ISABEL NEGRONDIRECT PROPERTY MANAGEMENT LLC415 FIFTH AVENUE - 2ND FLOORPELHAM, NY 10803

OwnerInformation:

113-117 REALTY LLCFIFTH AVE415# 2PELHAM, NY 10803-1253

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $214.48D7364 1085776 2019-12-01 to 2019-12-31 1 $30.64 $30.64 2019-07-01 to 2019-12-31 CREDIT

D7364 1085776 2020-01-01 to 2020-06-30 6 $30.64 $183.84 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 327: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2077-136 504 WEST 146 STREET ManagingAgentInformation:

MICHAEL POTTINGER

457 BEACH 63 STREETFAR ROCKAWAY, NY 11692

OwnerInformation:

DEMINGER INCBEACH 63RD ST457FAR ROCKAWAY, NY 11692-1420

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $478.68D561 1097530 2020-03-01 to 2020-06-30 4 $119.67 $478.68 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 328: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2079-23 511 WEST 147 STREET ManagingAgentInformation:

THREE IN ONE EQUITIES LLC31-10 37TH AVENUE, SUITE 500LONG ISLAND CITY, NY 11101

OwnerInformation:

HOLY LAND MGMT LLC

511WEST 147 STREETNEW YORK, NY 10031

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $207.3610362 1088250 2020-01-01 to 2020-06-30 6 $34.56 $207.36 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 329: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2081-39 510 WEST 150 STREET ManagingAgentInformation:

EXECUTIVE TOWERS LLC P.O. BOX 772NEW YORK, NY 10033

OwnerInformation:

506-510 WEST 150TH LLCPO BOX 772

NEW YORK, NY 10033-0595

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $718.74D8 1099564 2020-01-01 to 2020-06-30 6 $119.79 $718.74 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 330: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2082-5 563 WEST 150 STREET ManagingAgentInformation:

SHELIA A HANLEY557-563 W 150TH ST HDFC557-563 W 150TH STNYC, NY 10031

OwnerInformation:

557-63 WEST 150 ST HDWEST 150 STREET55763NEW YORK, NY 10031

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $500.00D7585 1092923 2020-02-01 to 2020-06-30 5 $100.00 $500.00 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 331: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2082-49 522 WEST 151 STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

522 WEST 151ST ST HDFW 151ST ST522NEW YORK, NY 10031-2306

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,323.00D3583 1076859 2019-10-01 to 2019-12-31 3 $147.00 $441.00 2019-07-01 to 2019-12-31 CREDIT

D3583 1076859 2020-01-01 to 2020-06-30 6 $147.00 $882.00 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 332: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2086-16 609 WEST 137 STREET ManagingAgentInformation:

WEST 137TH 609 LLC199 LEE AVENUE SUITE 162BROOKLYN, NY 11211

OwnerInformation:

WEST 137TH 609 LLCSEVENTH AVENUE499SUITE 11NNEW YORK, NY 10018

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $2,162.157078 1092016 2020-02-01 to 2020-06-30 5 $432.43 $2,162.15 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 333: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2087-15 610 RIVERSIDE DRIVE ManagingAgentInformation:

PERRIE LYONPINNACLE PARKWAY LLCPO BOX 1919 NEW YORK, NY 10116

OwnerInformation:

610 REALTY ASSOCIATESPO BOX 1919

NEW YORK, NY 10116-1919

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $3,261.20D7411 1095147 2020-03-01 to 2020-06-30 4 $815.30 $3,261.20 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 334: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2087-25 603 WEST 138 STREET ManagingAgentInformation:

AEC 138 REALTY LLC175 GREAT NECK ROAD SUITE 307GREAT NECK, NY 11021

OwnerInformation:

AEC 138 REALTY LLCGREAT NECK ROAD SUIT175GREAT NECK, NY 11021

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,505.0416955 1096661 2020-01-01 to 2020-06-30 6 $250.84 $1,505.04 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 335: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2087-78 626 RIVERSIDE DRIVE ManagingAgentInformation:

HERMA CLUNISPRESTIGE MANAGEMENT INC.1200 ZEREGA AVENUEBRONX, NY 10462

OwnerInformation:

RIVERVIEW TOWERS INCZEREGA AVE1200BRONX, NY 10462-5415

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,640.0010428 1095548 2020-02-01 to 2020-06-30 5 $328.00 $1,640.00 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 336: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2087-93 601 WEST 139 STREET ManagingAgentInformation:

BP11 LLC-445 BROADWAY LLC 60-69 WOODHAVEN BLVDELMHURST, NY 11373

OwnerInformation:

GVS PROPERTIES, LLC37TH AVE3110LONG ISLAND CITY, NY 11101-2128

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $956.8814666 1097189 2020-03-01 to 2020-06-30 4 $239.22 $956.88 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 337: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2088-106 618 WEST 142 STREET ManagingAgentInformation:

THE HEIGHTS REAL ESTATE COMPANY369 EAST 62ND STREETNEW YORK, NY 10065

OwnerInformation:

618 EQUITY CORPE 62ND ST369NEW YORK, NY 10065-7705

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-04-18 Total TAC amount: $106.26D8926 1091299 2020-01-01 to 2020-06-30 6 $17.71 $106.26 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 338: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2090-29 3505 BROADWAY ManagingAgentInformation:

WANDA SANCHEZSTELLAR WEST 178 LLC156 WILLIAM STREET - 10TH FLOORNEW YORK, NY 10038

OwnerInformation:

3505 BROADWAY REALTY CORPPO BOX 211

NEW YORK, NY 10023-0211

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $3,726.90178 1091446 2020-01-01 to 2020-06-30 6 $621.15 $3,726.90 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 339: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2091-17 670 RIVERSIDE DRIVE ManagingAgentInformation:

LEEBY REINHOLDRESIDENTIAL MANAGEMENT (NY) INC.1651 CONEY ISLAND AVENUEBROOKLYN, NY 11230

OwnerInformation:

670 RIVER REALTY CORPCONEY ISLAND AVE1651STE 4BROOKLYN, NY 11230-5856

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,649.222097 1091505 2020-01-01 to 2020-06-30 6 $274.87 $1,649.22 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 340: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2095-23 611 WEST 148 STREET ManagingAgentInformation:

2600 CRESTON AVE OWNER LLC P.O. BOX 190354BROOKLYN, NY 11219

OwnerInformation:

CREST I L.P.PO BOX 190354

BROOKLYN, NY 11219-0354

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $529.6028520 1099710 2020-02-01 to 2020-06-30 5 $105.92 $529.60 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 341: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2096-17 720 RIVERSIDE DRIVE ManagingAgentInformation:

LEEBY REINHOLDRESIDENTIAL MANAGEMENT (NY) INC.1651 CONEY ISLAND AVENUEBROOKLYN, NY 11230

OwnerInformation:

720 RIVERSIDE OWNERSCPCONEY ISLAND AVE1651STE 4BROOKLYN, NY 11230-5856

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,004.4024394 1095525 2020-03-01 to 2020-06-30 4 $251.10 $1,004.40 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-03-18 Total TAC amount: $566.9524394 1095525 2020-03-01 to 2020-06-30 4 $24.65 $98.60 2020-01-01 to 2020-06-30 CREDIT

24394 1006490 2019-07-01 to 2019-12-31 6 $24.65 $147.90 2019-07-01 to 2019-12-31 CREDIT

24394 1006490 2019-01-01 to 2019-06-30 6 $24.65 $147.90 2019-01-01 to 2019-06-30 CREDIT

24394 1006490 2020-01-01 to 2020-02-29 2 $24.65 $49.30 2020-01-01 to 2020-06-30 CREDIT

24394 1006490 2018-08-01 to 2018-12-31 5 $24.65 $123.25 2018-07-01 to 2018-12-31 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 342: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2098-43 614 WEST 152 STREET ManagingAgentInformation:

BEACH LANE MANAGEMENT INC111 NORTH CENTRAL PARK AVENUE - SUITE 400HARTSDALE, NY 10530

OwnerInformation:

WEST 152ND ASSOCIATES, L.P.NORTH CENTRAL PARK A111HARTSDALE, 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 2020-02-18 Total TAC amount: $393.2020775 1064072 2020-01-01 to 2020-06-30 6 $48.00 $288.00 2020-01-01 to 2020-06-30 CREDIT

D9053 1095992 2020-03-01 to 2020-06-30 4 $26.30 $105.20 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 343: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2107-14 930 ST NICHOLAS AVENUE ManagingAgentInformation:

SPIRO KYROUONEVESTA PROPERTY MGMT152-53 10TH AVENUE STE 226WHITESTONE, NY 11357

OwnerInformation:

930 ST NICHOLAS OWNERS CORPYONKERS AVE733STE 103YONKERS, NY 10704-2659

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,040.70D3811 1091709 2020-01-01 to 2020-06-30 6 $173.45 $1,040.70 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 344: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2108-65 945 ST NICHOLAS AVENUE ManagingAgentInformation:

DAVID ESGAGHOFFESHCO REAL ESTATE MANAGEMENT 10 CUTTER HILL ROAD STE 405GREAT NECK, NY 11201

OwnerInformation:

CRP 945 ST. NICHOLAS LLCBROADWAY1841RM 400NEW YORK, NY 10023-7690

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $525.3028894 1096770 2020-01-01 to 2020-06-30 6 $87.55 $525.30 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 345: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2110-8 450 WEST 163 STREET ManagingAgentInformation:

S A SCHWARTZ COMPANY P O BOX 1676FORT LEE, NY 07024

OwnerInformation:

MILFORD REALTY LLC AWADSWORTH AVE140APT 6NEW YORK, NY 10033-4817

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,919.9412564 1091491 2020-01-01 to 2020-06-30 6 $319.99 $1,919.94 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 346: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2110-24 596 EDGECOMBE AVENUE ManagingAgentInformation:

C E Y REALTY ASSOCIATES LLC1133 WESTCHESTER AVENUE N006WHITE PLAINS, NY 10604

OwnerInformation:

C.E.Y. REALTY ASSOCIATES, LLCWESTCHESTER AVE1133STE N-100WHITE PLAINS, NY 10604-3543

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: ($217.80)25912 1072220 2020-01-01 to 2020-06-30 6 ($21.78) ($130.68) 2020-01-01 to 2020-06-30 DEBIT

25912 1072220 2019-09-01 to 2019-12-31 4 ($21.78) ($87.12) 2019-07-01 to 2019-12-31 DEBIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 347: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2111-50 470 WEST 166 STREET ManagingAgentInformation:

CHRIS DEANGELISTRIARCH MANAGEMENT INC.346 PARK AVENUE S. 3RD FLNEW YORK, NY 10010

OwnerInformation:

2129 AMSTERDAM REALTY, LLCW 27TH ST153STE 206NEW YORK, NY 10001-6384

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $763.5028486 1091512 2020-01-01 to 2020-06-30 6 $127.25 $763.50 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 348: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2111-64 631 EDGECOMBE AVENUE ManagingAgentInformation:

BEACH LANE MANAGEMENT INC111 NORTH CENTRAL PARK AVENUE - SUITE 400HARTSDALE, NY 10530

OwnerInformation:

631 EDGECOMBE, L.P.N CENTRAL AVE111STE 400HARTSDALE, NY 10530-1932

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $62.52D4982 1009659 2020-01-01 to 2020-02-29 2 $31.26 $62.52 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 349: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2114-10 570 WEST 156 STREET ManagingAgentInformation:

DOV SHREBERNOT APPLICABLE P O BOX 659SPRING VALLEY, NY 10977

OwnerInformation:

570 WEST 156 STREET LLCPO BOX 659

SPRING VALLEY, NY 10977-0659

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-04-18 Total TAC amount: $733.0221394 1100627 2020-04-01 to 2020-06-30 3 $244.34 $733.02 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 350: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2115-53 535 WEST 156 STREET ManagingAgentInformation:

FINGER MANAGEMENT20 TUCKAHOE ROADYONKERS, NY 10710

OwnerInformation:

WEST 156TH STREET HOUSING DEVELOPMENT FUND CORPORATUCKAHOE RD20YONKERS, NY 10710-5319

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $233.8829142 1061370 2019-07-01 to 2019-08-31 2 $19.49 $38.98 2019-07-01 to 2019-12-31 CREDIT

29142 1061370 2019-01-01 to 2019-06-30 6 $19.49 $116.94 2019-01-01 to 2019-06-30 CREDIT

29142 1061370 2018-09-01 to 2018-12-31 4 $19.49 $77.96 2018-07-01 to 2018-12-31 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 351: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2117-32 504 WEST 159 STREET ManagingAgentInformation:

LEZE GAZIVODAA&L REALTY1801 WEEKS AVEBX, NY 10457

OwnerInformation:

SP 158-159 LLCLEXINGTON AVE420RM 300NEW YORK, NY 10170-0399

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $109.55D5928 992429 2017-11-01 to 2017-12-31 2 $21.91 $43.82 2017-07-01 to 2017-12-31 CREDIT

D5928 992429 2018-01-01 to 2018-04-01 3 $21.91 $65.73 2018-01-01 to 2018-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 352: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2117-51 525 WEST 158 STREET ManagingAgentInformation:

MARTIN TOPPERXTC 8TH MANAGING CORP523-27 W 158TH STNY, NY 10032

OwnerInformation:

RAINBOW RIDGE LLC9TH AVE772NEW YORK, NY 10019-6327

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,668.3010232 1086918 2020-01-01 to 2020-06-30 6 $278.05 $1,668.30 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 353: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2118-42 507 WEST 159 STREET ManagingAgentInformation:

ROMULA BETANCESNEW CITY MANAGEMENT LLC260 MADISON AVE STE 204NEW YORK, NY 10016

OwnerInformation:

AMSTERDAM 159 LLCMADISON AVE260STE 204NEW YORK, NY 10016-2401

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $897.3615208 1094894 2020-01-01 to 2020-06-30 6 $149.56 $897.36 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 354: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2121-39 2108 AMSTERDAM AVENUE ManagingAgentInformation:

2108 AMSTERDAM LLC36WEST 37 STREET NEW YORK, NY 10018

OwnerInformation:

2108 AMSTERDAM LLCW 37TH ST36NEW YORK, NY 10018-7497

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $544.0814041 1037861 2018-07-01 to 2018-12-31 6 $22.67 $136.02 2018-07-01 to 2018-12-31 CREDIT

14041 1037861 2019-01-01 to 2019-06-30 6 $22.67 $136.02 2019-01-01 to 2019-06-30 CREDIT

14041 1037861 2020-01-01 to 2020-06-30 6 $22.67 $136.02 2020-01-01 to 2020-06-30 CREDIT

14041 1037861 2019-07-01 to 2019-12-31 6 $22.67 $136.02 2019-07-01 to 2019-12-31 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 355: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2122-48 565 WEST 162 STREET ManagingAgentInformation:

BROADWAY 3880 LLC PO BOX 610420BAYSIDE, NY 11361

OwnerInformation:

3880 BROADWAY LLCDELANCEY ST95FRNT 4NEW YORK, NY 10002-3165

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $1,050.4027948 1072878 2019-11-01 to 2019-12-31 2 $131.30 $262.60 2019-07-01 to 2019-12-31 CREDIT

27948 1072878 2020-01-01 to 2020-06-30 6 $131.30 $787.80 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 356: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2122-69 3920 BROADWAY ManagingAgentInformation:

SDG MANAGEMENT AAF 207 SHERMAN ASSOC LLC888SEVENTH AVENUE NEW YORK, NY 10019

OwnerInformation:

164 BROADWAY ASSOCIATES LLC7TH AVE888FL 24NEW YORK, NY 10106-0001

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $198.00D8743 1083318 2019-11-01 to 2019-12-31 2 $24.75 $49.50 2019-07-01 to 2019-12-31 CREDIT

D8743 1083318 2020-01-01 to 2020-06-30 6 $24.75 $148.50 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 357: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2122-150 530 WEST 163 STREET ManagingAgentInformation:

THREE IN ONE EQUITIES LLC31-10 37TH AVENUE, SUITE 500LONG ISLAND CITY, NY 11101

OwnerInformation:

THREE IN ONE EQUITIES, LLC

530WEST 163 STREETNEW YORK, NY 10032

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: ($1,232.72)12546 1068114 2020-01-01 to 2020-06-30 0 $0.00 ($1,342.38) 2020-01-01 to 2020-06-30 DEBIT

12546 1068114 2019-11-01 to 2019-12-31 0 $0.00 ($447.46) 2019-07-01 to 2019-12-31 DEBIT

12546 1083287 2019-11-01 to 2019-12-31 2 $69.64 $139.28 2019-07-01 to 2019-12-31 CREDIT

12546 1083287 2020-01-01 to 2020-06-30 6 $69.64 $417.84 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 358: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2123-59 504 WEST 167 STREET ManagingAgentInformation:

ANDRICK MANAGEMENT LLC PO BOX 126NEW YORK, NY 10026

OwnerInformation:

NEWHATTAN REALTY CORP.PO BOX 126

NEW YORK, NY 10026-0126

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $870.2710521 1099329 2020-04-01 to 2020-06-30 3 $290.09 $870.27 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 359: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2125-32 524 WEST 169 STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

BEN ATAR REALTY,PO BOX 772

NEW YORK, NY 10033-0595

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $758.7226610 1094396 2020-03-01 to 2020-06-30 4 $189.68 $758.72 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 360: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2125-42 500 WEST 169 STREET ManagingAgentInformation:

CARLOS ARIAS500 WEST 169 REALTY CORP500 WEST 169TH STREETNEW YORK, NY 10032

OwnerInformation:

500 W 169TH ST RLTYCORPAMSTERDAM AVE2192NEW YORK, NY 10032-2418

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,579.0812557 1088706 2020-01-01 to 2020-06-30 6 $263.18 $1,579.08 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-02-18 Total TAC amount: $258.42D8089 1096306 2020-01-01 to 2020-06-30 6 $43.07 $258.42 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 361: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2125-53 515 WEST 168 STREET ManagingAgentInformation:

515 WEST 168 STREET LLC P O BOX 3106HICKSVILLE, NY 11802-3106

OwnerInformation:

CRP WEST 168TH STREET, LLC

515WEST 168 STREETNEW YORK, NY 10032

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $412.92D6165 1094622 2020-01-01 to 2020-06-30 6 $68.82 $412.92 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 362: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2126-38 506 WEST 170 STREET ManagingAgentInformation:

BARCOV HOLDING LLC P O BOX 496NEW YORK, NY 10014

OwnerInformation:

BARCOV HOLDING LLCPO BOX 496

NEW YORK, NY 10014-0496

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $3,840.785867 1088841 2020-01-01 to 2020-06-30 6 $528.81 $3,172.86 2020-01-01 to 2020-06-30 CREDIT

5867 999341 2019-07-01 to 2019-12-31 6 $55.66 $333.96 2019-07-01 to 2019-12-31 CREDIT

5867 999341 2019-01-01 to 2019-06-30 6 $55.66 $333.96 2019-01-01 to 2019-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 363: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2127-56 509 WEST 170 STREET ManagingAgentInformation:

WEST 170 STREET HOLDING LLCPO BOX 340196 BROOKLYN, NY 11234

OwnerInformation:

WEST 170 STREET HOLDING LLCPO BOX 340196

BROOKLYN, NY 11234-0196

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $1,712.316148 1025839 2019-01-01 to 2019-06-01 5 $15.66 $78.30 2019-01-01 to 2019-06-30 CREDIT

6148 1025839 2018-07-01 to 2018-12-31 6 $15.66 $93.96 2018-07-01 to 2018-12-31 CREDIT

6148 1025839 2018-06-01 to 2018-06-30 1 $15.66 $15.66 2018-01-01 to 2018-06-30 CREDIT

6148 1025839 2019-07-01 to 2019-12-31 6 $15.66 $93.96 2019-07-01 to 2019-12-31 CREDIT

6148 1025839 2020-01-01 to 2020-03-31 3 $15.66 $46.98 2020-01-01 to 2020-06-30 CREDIT

6148 1025839 2019-06-01 to 2019-06-30 1 $15.66 $15.66 2019-01-01 to 2019-06-30 CREDIT

6148 1099304 2020-04-01 to 2020-06-30 3 $440.27 $1,320.81 2020-01-01 to 2020-06-30 CREDIT

6148 1099304 2020-04-01 to 2020-06-30 3 $15.66 $46.98 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 364: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2128-51 501 WEST 171 STREET ManagingAgentInformation:

ARMANDO GUZMANELYSEE INVESTMENT CO571 WEST 183 STREET - 1 FLOORNEW YORK, NY 10033

OwnerInformation:

501 WEST 171ST STREET REALTY CORP.W 183RD ST571NEW YORK, NY 10033-8627

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,838.705208 1088837 2020-01-01 to 2020-06-30 6 $306.45 $1,838.70 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 365: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2129-1 575 WEST 172 STREET ManagingAgentInformation:

ARMANDO GUZMANELYSEE INVESTMENT CO571 WEST 183 STREET - 1 FLOORNEW YORK, NY 10033

OwnerInformation:

HAAV 575 REALTY CORPW 183RD ST571NEW YORK, NY 10033-8627

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,469.7615080 1095349 2020-01-01 to 2020-06-30 6 $244.96 $1,469.76 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 366: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2129-14 562 WEST 173 STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

DK 562 LLCRIVER DR611ELMWOOD PARK, NJ 07407-1325

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $1,083.3320753 1098473 2020-04-01 to 2020-06-30 3 $361.11 $1,083.33 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 367: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2130-26 567 WEST 173 STREET ManagingAgentInformation:

ARTHUR AGABAIAN

31-60 35 STREETLONG ISLAND CITY, NY 11106

OwnerInformation:

TROY AGABABIAN35TH STREET31-60BOX7LONG ISLAND CITY, NY 11106

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $2,116.268238 1090459 2020-01-01 to 2020-06-30 6 $352.71 $2,116.26 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 368: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2130-29 165 AUDUBON AVENUE ManagingAgentInformation:

MARIO & LUCIA MILEVOI

P O BOX 5027LONG ISLAND CITY, NY 11105

OwnerInformation:

JMM AUDUBON INCAUDUBON AVE165NEW YORK, NY 10033-8715

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $2,013.307579 1088959 2020-01-01 to 2020-06-30 6 $335.55 $2,013.30 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 369: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2130-44 500 WEST 174 STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

500 WEST 174 ST HDFCBROADWAY1995STE 1201NEW YORK, NY 10023-5858

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,092.0029712 1078022 2019-11-01 to 2019-12-31 2 $136.50 $273.00 2019-07-01 to 2019-12-31 CREDIT

29712 1078022 2020-01-01 to 2020-06-30 6 $136.50 $819.00 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-03-18 Total TAC amount: $78.00D8144 1096581 2020-04-01 to 2020-06-30 3 $26.00 $78.00 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 370: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2131-13 560 WEST 175 STREET ManagingAgentInformation:

JOSE MENDEZ

P O BOX 48BRONX, NY 10471

OwnerInformation:

470 AUDUBON AVE CORPPO BOX 48

BRONX, NY 10471-0048

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $1,057.3215639 1099531 2020-03-01 to 2020-06-30 4 $264.33 $1,057.32 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 371: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2131-44 500 WEST 175 STREET ManagingAgentInformation:

LINDA HERNANDEZLANGSAM PROPERTY SERVICES CORP.1601 BRONXDALE AVENUE, SUITE201BRONX, NY 10462

OwnerInformation:

MAURAY REALTY USA LLC

2308AMSTERDAM AVENUENEW YORK, NY 10033

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-04-18 Total TAC amount: $702.0629704 1098958 2020-04-01 to 2020-06-30 3 $234.02 $702.06 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 372: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2131-58 515 WEST 174 STREET ManagingAgentInformation:

MANHATTAN VALLEY MGMT CO73 WEST 108TH STREETNEW YORK, NY 10025

OwnerInformation:

QUISQUEYA ASSOCIATES, L.P.108TH STREET73 WESTGROUND FLOOR OFFICENEW YORK, NY 10025

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $331.32D1975 1091707 2020-01-01 to 2020-06-30 6 $55.22 $331.32 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 373: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2132-10 219 AUDUBON AVENUE ManagingAgentInformation:

SUCCESSFUL MANAGEMENT CORP145 WEST 71ST STREET, SUITE 1ANEW YORK, NY 10023

OwnerInformation:

AUDOBON REALTY,AUDUBON AVE219NEW YORK, NY 10033-8312

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $1,798.3524184 1098423 2020-04-01 to 2020-06-30 3 $21.22 $63.66 2020-01-01 to 2020-06-30 CREDIT

24184 1098423 2020-04-01 to 2020-06-30 3 $349.38 $1,048.14 2020-01-01 to 2020-06-30 CREDIT

24184 1007788 2019-01-01 to 2019-06-30 6 $20.70 $124.20 2019-01-01 to 2019-06-30 CREDIT

24184 1007788 2019-07-01 to 2019-12-31 6 $20.70 $124.20 2019-07-01 to 2019-12-31 CREDIT

24184 1007788 2020-01-01 to 2020-03-31 3 $20.70 $62.10 2020-01-01 to 2020-06-30 CREDIT

24184 1007788 2018-04-01 to 2018-06-30 3 $20.70 $62.10 2018-01-01 to 2018-06-30 CREDIT

24184 1007788 2018-07-01 to 2018-12-31 6 $20.70 $124.20 2018-07-01 to 2018-12-31 CREDIT

24184 913934 2017-09-01 to 2017-12-31 4 $17.25 $69.00 2017-07-01 to 2017-12-31 CREDIT

24184 913934 2018-01-01 to 2018-03-31 3 $17.25 $51.75 2018-01-01 to 2018-06-30 CREDIT

24184 913934 2017-05-01 to 2017-06-30 2 $17.25 $34.50 2017-01-01 to 2017-06-30 CREDIT

24184 913934 2017-07-01 to 2017-09-01 2 $17.25 $34.50 2017-07-01 to 2017-12-31 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 374: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2132-32 508 WEST 178 STREET ManagingAgentInformation:

CHAIM SCHWEIDLSB HEIGHTS ASSOCIATES LLC PO BOX 165BROOKLYN, NY 11219

OwnerInformation:

LSB ASSOCIATES LLC55TH ST1440BROOKLYN, NY 11219-4235

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-04-18 Total TAC amount: $777.1613688 1101210 2020-05-01 to 2020-06-30 2 $388.58 $777.16 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 375: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2132-70 507 WEST 175 STREET ManagingAgentInformation:

PARSAURAM SHIWDINHAND IN HAND PROP CORP507 W 175TH STREETNY, NY 10033

OwnerInformation:

HAND IN HAND PRPRTYCORPW 175TH ST507NEW YORK, NY 10033-8119

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $3,047.3114149 1073519 2019-04-01 to 2019-06-30 3 $236.51 $709.53 2019-01-01 to 2019-06-30 CREDIT

14149 1073519 2020-01-01 to 2020-03-31 3 $236.51 $709.53 2020-01-01 to 2020-06-30 CREDIT

14149 1073519 2019-07-01 to 2019-12-31 6 $236.51 $1,419.06 2019-07-01 to 2019-12-31 CREDIT

D4949 1096815 2020-04-01 to 2020-06-30 3 $69.73 $209.19 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-03-18 Total TAC amount: $2,591.8814149 1073519 2020-01-01 to 2020-03-31 3 $81.94 $245.82 2020-01-01 to 2020-06-30 CREDIT

14149 1073519 2019-07-01 to 2019-12-31 6 $81.94 $491.64 2019-07-01 to 2019-12-31 CREDIT

14149 1073519 2019-04-01 to 2019-06-30 3 $81.94 $245.82 2019-01-01 to 2019-06-30 CREDIT

14149 963752 2017-04-01 to 2017-06-30 3 $66.61 $199.83 2017-01-01 to 2017-06-30 CREDIT

14149 963752 2017-07-01 to 2017-12-31 6 $66.61 $399.66 2017-07-01 to 2017-12-31 CREDIT

14149 963752 2018-01-01 to 2018-03-31 3 $66.61 $199.83 2018-01-01 to 2018-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 376: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2132-70 507 WEST 175 STREET ManagingAgentInformation:

PARSAURAM SHIWDINHAND IN HAND PROP CORP507 W 175TH STREETNY, NY 10033

OwnerInformation:

HAND IN HAND PRPRTYCORPW 175TH ST507NEW YORK, NY 10033-8119

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $2,591.8814149 1026136 2018-07-01 to 2018-12-31 6 $67.44 $404.64 2018-07-01 to 2018-12-31 CREDIT

14149 1026136 2018-04-01 to 2018-06-30 3 $67.44 $202.32 2018-01-01 to 2018-06-30 CREDIT

14149 1026136 2019-01-01 to 2019-03-31 3 $67.44 $202.32 2019-01-01 to 2019-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 377: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2132-90 503 WEST 176 STREET ManagingAgentInformation:

ALEX COHENWASHINGTON TOWERS MGMT P O BOX 772NEW YORK, NY 10033

OwnerInformation:

503 WEST 176TH STREET LLC772PO BOXWASHINGTON BRIDGE STATIONNEW YORK, NY 10033

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $476.68D1527 1094258 2020-03-01 to 2020-06-30 4 $119.17 $476.68 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 378: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2133-16 214 AUDUBON AVENUE ManagingAgentInformation:

GREENDOOR REALTY CORP214 AUDUBON AVENEW YORK, NY 10033

OwnerInformation:

GREEN DOOR RLTY CORPIROQUOIS ST633ORADELL, NJ 07649-1219

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $2,049.4616578 1091824 2019-12-01 to 2019-12-31 1 $292.78 $292.78 2019-07-01 to 2019-12-31 CREDIT

16578 1091824 2020-01-01 to 2020-06-30 6 $292.78 $1,756.68 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 379: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2133-20 206 AUDUBON AVENUE ManagingAgentInformation:

SHAULI BECHERDUPONT REALTY LLC P.O. BOX 231027GREAT NECK, NY 11023

OwnerInformation:

206 AUDUBON LLCPO BOX 231027

GREAT NECK, NY 11023-0027

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,195.4814978 1095066 2020-03-01 to 2020-06-30 4 $298.87 $1,195.48 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 380: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2133-30 599 WEST 176 STREET ManagingAgentInformation:

DAVID LEDERMANGALIL MANAGEMENT2361 NOSTRAND AVENUE STE 601BROOKLYN, NY 11210

OwnerInformation:

1320 ST. NICHOLAS AVE OWNER LLCFLATBUSH AVE1465ABROOKLYN, NY 11210-2428

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $914.8417762 1095554 2020-03-01 to 2020-06-30 4 $228.71 $914.84 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 381: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2133-70 592 WEST 178 STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

592 W 178 ST HDFCTUCKAHOE RD20YONKERS, NY 10710-5319

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $967.8615675 1090615 2020-01-01 to 2020-06-30 6 $161.31 $967.86 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 382: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2133-73 586 WEST 178 STREET ManagingAgentInformation:

AARON BAUERB&B MANAGEMENT CORP.1624 WEBSTER AVENUEBRONX, NY 10457

OwnerInformation:

178 REALTY LLCWEBSTER AVE1624BRONX, NY 10457-8016

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $754.7624018 1094320 2020-03-01 to 2020-06-30 4 $188.69 $754.76 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 383: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2133-76 248 AUDUBON AVENUE ManagingAgentInformation:

DIAMOND CLOVE INC.621 WEST 188 STREET STE FRONT 1NEW YORK, NY 10040

OwnerInformation:

DIAMOND CLOVE, INCAUDUBON AVE248NEW YORK, NY 10033-6332

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $2,275.92D4395 1090145 2020-01-01 to 2020-06-30 6 $379.32 $2,275.92 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 384: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2133-86 579 WEST 177 STREET ManagingAgentInformation:

ESHCO REAL ESTATE & MGMT10 CUTTERMILL ROAD STE 405GREAT NECK, NY 11021

OwnerInformation:

WEST 177 HOLDING LLCCUTTERMILL RD10STE 405GREAT NECK, NY 11021-3201

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,700.7013013 1088712 2020-01-01 to 2020-06-30 6 $283.45 $1,700.70 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 385: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2134-90 600 WEST 157 STREET ManagingAgentInformation:

FIRM ASSETS INC.369E 62ND ST. NEW YORK, NY 10065

OwnerInformation:

FIRM ASSETS INCE 62ND ST369NEW YORK, NY 10065-7705

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $4,663.98D2670 1090135 2020-01-01 to 2020-06-30 6 $777.33 $4,663.98 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 386: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2134-195 800 RIVERSIDE DRIVE ManagingAgentInformation:

RICHARD JAMESR. J. REAL ESTATE MGMT800 RIVERSIDE DRIVENEW YORK, NY 10032

OwnerInformation:

GRINNELL HOUSING DEVELOPEMENT FUND CORP9TH AVE44015TH FLORNEW YORK, NY 10001-1620

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $1,053.2821574 1099484 2020-03-01 to 2020-06-30 4 $263.32 $1,053.28 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 387: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2134-206 156-20 RIVERSIDE DRIVE WEST ManagingAgentInformation:

METRO MANAGEMENT DEV INC42-25 21ST STREETLONG ISLAND CITY, NY 11101

OwnerInformation:

158TH STREET RIVERSIDEDRIVE HSG COMPANY INC21S STREET42 - 25LONG ISLAND CITY, NY 11101

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $870.1823855 1088783 2020-01-01 to 2020-06-30 6 $145.03 $870.18 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 388: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2134-1128 801 RIVERSIDE DRIVE ManagingAgentInformation:

COLLEEN MASSICOTTTHE PINNACLE GROUP1PENN PLAZA NEW YORK, NY 10119

OwnerInformation:

801 RIVERSIDE CONDOMINIUMPENN PLZ1STE 4000NEW YORK, NY 10119-4199

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $4,948.0213546 1093651 2020-01-01 to 2020-06-30 6 $824.67 $4,948.02 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 389: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2134-1540 775 RIVERSIDE DRIVE ManagingAgentInformation:

775 REALTY PO BOX 1919NEW YORK, NY 10116

OwnerInformation:

,

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $3,416.827396 1096195 2020-03-01 to 2020-06-30 4 $356.49 $1,425.96 2020-01-01 to 2020-06-30 CREDIT

7396 1005626 2019-09-01 to 2019-12-31 0 $0.00 $1,327.24 2019-07-01 to 2019-12-31 CREDIT

7396 1005626 2020-01-01 to 2020-02-29 0 $0.00 $663.62 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 390: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2134-1601 156-08 RIVERSIDE DRIVE WEST 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 2020-01-15 Total TAC amount: $886.1517969 1088619 2020-02-01 to 2020-06-30 5 $177.23 $886.15 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 391: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2136-13 820 RIVERSIDE DRIVE ManagingAgentInformation:

HERITAGE REALTY LLC619 WEST 54TH STREET - STE 10ANEW YORK, NY 10019

OwnerInformation:

FIYA RSD PARTNERS LLCWEST 54TH STREETSU619NEW YORK, NY 10019

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $988.8021999 1088773 2020-01-01 to 2020-06-30 6 $164.80 $988.80 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-03-18 Total TAC amount: $970.5015931 1100009 2020-01-01 to 2020-06-30 6 $161.75 $970.50 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 392: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2136-24 860 RIVERSIDE DRIVE ManagingAgentInformation:

JAMES MAISTREVERITAS PROPERTY MANAGEMENT LLC.1995 BROADWAY SUITE 1201NEW YORK, NY 10023

OwnerInformation:

860 RIVERBRIGGS AVE2562BRONX, NY 10458-4605

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,618.08D1591 1087706 2020-01-01 to 2020-06-30 6 $134.84 $809.04 2020-01-01 to 2020-06-30 CREDIT

D1591 1087706 2019-07-01 to 2019-12-31 6 $134.84 $809.04 2019-07-01 to 2019-12-31 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 393: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2136-60 638 WEST 160 STREET ManagingAgentInformation:

DAVID LEDERMANGALIL MANAGEMENT2361 NOSTRAND AVENUE STE 601BROOKLYN, NY 11210

OwnerInformation:

638 WEST 160 HOLDINGS LLCFLATBUSH AVE1465ABROOKLYN, NY 11210-2428

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $3,955.8011921 1096644 2020-01-01 to 2020-06-30 6 $659.30 $3,955.80 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 394: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2136-75 25 FT WASHINGTON AVENUE ManagingAgentInformation:

25 VENTURES LLC P.O. BOX 190354BROOKLYN, NY 11219

OwnerInformation:

25 VENTURES LLC13TH AVENUE5308SUITE 252BROOKLYN, 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 2020-03-18 Total TAC amount: $1,045.8610433 1098266 2020-04-01 to 2020-06-30 3 $348.62 $1,045.86 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 395: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2136-102 665 WEST 160 STREET ManagingAgentInformation:

JOSEPH RATNERBANNER GROUP, LLC P.O. BOX 1843 WHITE PLAINSWHITE PLAINS, NY 10602

OwnerInformation:

BANNER GROUP LLCWHITE PLAINSPOB 1843WHITE PLAINS, NY 10602

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $293.02D8824 1085771 2019-12-01 to 2019-12-31 1 $41.86 $41.86 2019-07-01 to 2019-12-31 CREDIT

D8824 1085771 2020-01-01 to 2020-06-30 6 $41.86 $251.16 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 396: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2136-111 894 RIVERSIDE DRIVE ManagingAgentInformation:

LEON GOLDENBERGGOLDMONT REALTY CORP.1360 EAST 14TH STREET, SUITE 101BROOKLYN, NY 11230

OwnerInformation:

RIVERSIDE DRIVE 894 REALTY LLCE 14TH ST1360STE 101BROOKLYN, NY 11230-5961

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $747.7829347 1097517 2020-01-01 to 2020-06-30 6 $124.63 $747.78 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 397: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2136-120 674 WEST 161 STREET ManagingAgentInformation:

674 HOLDINGS LTD P O BOX 191024BROOKLYN, NY 11219

OwnerInformation:

674 HOLDING LTD60TH ST1419BROOKLYN, NY 11219-5021

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,206.486367 1094067 2020-03-01 to 2020-06-30 4 $301.62 $1,206.48 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 398: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2136-140 75 FT WASHINGTON AVENUE ManagingAgentInformation:

75 FORT WASHINGTON LLC95-04MANAGEMENT OFFICE DELANCEY STREETNEW YORK, NY 10002

OwnerInformation:

75 FORT WASHINGTON LLCDELANCEY ST95FRNT 4NEW YORK, NY 10002-3165

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $941.2410425 1093310 2020-03-01 to 2020-06-30 4 $235.31 $941.24 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 399: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2136-160 667 WEST 161 STREET ManagingAgentInformation:

161 HOLDING CO P. O. BOX 191024BROOKLYN, NY 11219

OwnerInformation:

161 HOLDING LTD60TH ST1419BROOKLYN, NY 11219-5021

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $255.2527600 1092088 2020-02-01 to 2020-06-30 5 $51.05 $255.25 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 400: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2136-175 666 WEST 162 STREET ManagingAgentInformation:

JACOB LANDAUOSGOOD LLC5605 14TH AVENUEBROOKLYN, NY 11219

OwnerInformation:

OSGOOD, LLC14TH AVE5605BROOKLYN, NY 11219-4609

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $951.4210697 1097777 2020-04-01 to 2020-06-30 3 $317.14 $951.42 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 401: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2136-180 656 WEST 162 STREET ManagingAgentInformation:

SUCCESSFUL MANAGEMENT CORP145 WEST 71ST STREET, SUITE 1ANEW YORK, NY 10023

OwnerInformation:

656 REALTYW 71ST ST145APT 1ANEW YORK, NY 10023-3816

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $5,442.0712212 1095669 2020-03-01 to 2020-06-30 4 $277.30 $1,109.20 2020-01-01 to 2020-06-30 CREDIT

D1991 1094040 2019-10-01 to 2019-12-31 3 $481.43 $1,444.29 2019-07-01 to 2019-12-31 CREDIT

D1991 1094040 2020-01-01 to 2020-06-30 6 $481.43 $2,888.58 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 402: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2136-205 671 WEST 162 STREET ManagingAgentInformation:

161 HOLDING CO P. O. BOX 191024BROOKLYN, NY 11219

OwnerInformation:

161 HOLDING LTD60TH ST1419BROOKLYN, NY 11219-5021

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $1,860.9919295 1097500 2020-04-01 to 2020-06-30 3 $620.33 $1,860.99 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 403: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2137-11 601 WEST 160 STREET ManagingAgentInformation:

SUCCESSFUL MANAGEMENT CORP145 WEST 71ST STREET, SUITE 1ANEW YORK, NY 10023

OwnerInformation:

601 WEST REALTY LLCW 71ST ST145APT 1ANEW YORK, NY 10023-3816

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $313.38D3136 1100002 2020-04-01 to 2020-06-30 3 $104.46 $313.38 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 404: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2137-14 600 WEST 161 STREET ManagingAgentInformation:

GUS PROPERTIES LLC 31-10 37TH AVE SUITE 500NEW YORK, NY 11101

OwnerInformation:

GVS PROPERTIES, LLC37TH AVE3110LONG ISLAND CITY, NY 11101-2128

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $938.7311320 1098456 2020-04-01 to 2020-06-30 3 $312.91 $938.73 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 405: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2137-40 80 FT WASHINGTON AVENUE ManagingAgentInformation:

ANDY EAGLERCR MANAGEMENT LLC 155 RIVERSIDE DRIVENEW YORK, NY 10024

OwnerInformation:

80 FORT WASHINGTON LPMADISON AVE270FL 19NEW YORK, NY 10016-0601

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,676.2013146 1093001 2020-03-01 to 2020-06-30 4 $419.05 $1,676.20 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-04-18 Total TAC amount: $994.3420326 1100345 2020-05-01 to 2020-06-30 2 $497.17 $994.34 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 406: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2137-46 66 FT WASHINGTON AVENUE ManagingAgentInformation:

JEFFREY GRONERSDG MANAGEMENT CORP888 7TH AVENUE- SUITE 2400NEW YORK, NY 10019

OwnerInformation:

66-72 FORT WASHINGTON LPMADISON AVE270FL 19NEW YORK, NY 10016-0601

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $3,655.443636 1086286 2020-01-01 to 2020-06-30 6 $609.24 $3,655.44 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 407: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2137-58 46 FT WASHINGTON AVENUE ManagingAgentInformation:

DAVID ESHAGHPOUR175 GREAT NECK ROAD STE 307GREAT NECK, NY 11021

OwnerInformation:

FORT WASH CAPITAL LLCGREAT NECK RD175STE 307GREAT NECK, NY 11021-3340

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,177.026261 1096517 2020-04-01 to 2020-06-30 3 $392.34 $1,177.02 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 408: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2137-80 600 WEST 163 STREET ManagingAgentInformation:

GUS PROPERTIES LLC 31-10 37TH AVE SUITE 500NEW YORK, NY 11101

OwnerInformation:

GVS PROPERTIES II, LLC37TH AVE3110STE 501LONG ISLAND CITY, NY 11101-2128

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $674.35D1293 1097877 2020-02-01 to 2020-06-30 5 $134.87 $674.35 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 409: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2137-86 610 WEST 163 STREET ManagingAgentInformation:

DOV SHREBERNOT APPLICABLE P O BOX 659SPRING VALLEY, NY 10977

OwnerInformation:

SHERMAN25 LLCN MAIN ST286STE 305SPRING VALLEY, NY 10977-3747

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,053.9311672 1084562 2019-12-01 to 2019-12-31 1 $13.05 $13.05 2019-07-01 to 2019-12-31 CREDIT

11672 1084562 2020-01-01 to 2020-06-30 6 $13.05 $78.30 2020-01-01 to 2020-06-30 CREDIT

7392 1094176 2020-04-01 to 2020-06-30 3 $320.86 $962.58 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 410: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2137-110 601 WEST 163 STREET ManagingAgentInformation:

SDG MANAGEMENT AAF 207 SHERMAN ASSOC LLC888SEVENTH AVENUE NEW YORK, NY 10019

OwnerInformation:

163 BROADWAY ASSOCIATES, L.L.C.7TH AVE888STE 2400NEW YORK, NY 10106-2499

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $2,507.8218037 1094748 2020-01-01 to 2020-06-30 6 $417.97 $2,507.82 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 411: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2137-112 611 WEST 163 STREET ManagingAgentInformation:

ELY MGT LLC1820 AVENUE M #2513BROOKLYN, NY 11230

OwnerInformation:

75-85 ELLWOOD LLC300513P.O. BOXMIDWOOD STATIONBROOKLYN, 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 2020-02-18 Total TAC amount: $1,072.1029246 1091514 2020-02-01 to 2020-06-30 5 $214.42 $1,072.10 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 412: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2137-126 106 FT WASHINGTON AVENUE ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

106 FORT WASHINGTON, LLC56TH ST590WEST NEW YORK, NJ 07093-1236

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $2,037.3511937 1099630 2020-02-01 to 2020-06-30 5 $407.47 $2,037.35 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 413: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2137-168 130 FT WASHINGTON AVENUE ManagingAgentInformation:

SDG MANAGEMENT AAF 207 SHERMAN ASSOC LLC888SEVENTH AVENUE NEW YORK, NY 10019

OwnerInformation:

MORAP LLC7TH AVE888STE 2400NEW YORK, NY 10106-2499

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $158.72D2720 1090533 2020-03-01 to 2020-06-30 4 $39.68 $158.72 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 414: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2138-169 617 WEST 169 STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

ROYAL CHARTER PROPERTIES, INC.E 71ST ST411NEW YORK, NY 10021-4801

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $2,252.6429889 1088816 2020-01-01 to 2020-06-30 6 $375.44 $2,252.64 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 415: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2139-183 705 WEST 170 STREET ManagingAgentInformation:

ROBIN IGNICOBELMONT VENTURES, LLC243 FIFTH AVENUE - STE 701NEW YORK, NY 10016

OwnerInformation:

BELMONT VENTURES LLC5TH AVE244# 2201NEW YORK, NY 10001-7604

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $1,626.555884 1098016 2020-02-01 to 2020-06-30 5 $325.31 $1,626.55 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 416: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2139-277 200 HAVEN AVENUE ManagingAgentInformation:

FREDERICK J RUDDRUDD REALTY MANAGEMENT CORP641 LEXINGTON AVENEW YORK, NY 10022

OwnerInformation:

200 HAVEN LLC

200HAVEN AVENUENEW YORK, NY 10033

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $285.56D8234 1094262 2020-03-01 to 2020-06-30 4 $71.39 $285.56 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 417: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2139-322 736 WEST 173 STREET ManagingAgentInformation:

DONALD HASTINGSA&E REAL ESTATE MANAGEMENT LLC5 BRYANT PARK - 31 FLOORNEW YORK, NY 10018

OwnerInformation:

135-143 HAVEN AVENUE, LLCAVE OF THE AMERICAS106531ST FLOONEW YORK, NY 10018

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $2,801.6421959 1092888 2020-01-01 to 2020-06-30 6 $235.99 $1,415.94 2020-01-01 to 2020-06-30 CREDIT

28571 1093327 2020-01-01 to 2020-06-30 6 $230.95 $1,385.70 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-04-18 Total TAC amount: $1,791.2016295 1098950 2020-03-01 to 2020-06-30 4 $447.80 $1,791.20 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 418: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2139-329 735 WEST 172 STREET ManagingAgentInformation:

DONALD HASTINGSA&E REAL ESTATE MANAGEMENT LLC5 BRYANT PARK - 31 FLOORNEW YORK, NY 10018

OwnerInformation:

135-143 HAVEN AVENUE, LLCAVE OF THE AMERICAS106531ST FLOONEW YORK, NY 10018

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-04-18 Total TAC amount: $798.843897 947678 2018-10-01 to 2018-12-31 3 $38.04 $114.12 2018-07-01 to 2018-12-31 CREDIT

3897 1042715 2020-01-01 to 2020-06-30 6 $38.04 $228.24 2020-01-01 to 2020-06-30 CREDIT

3897 1042715 2019-07-01 to 2019-12-31 6 $38.04 $228.24 2019-07-01 to 2019-12-31 CREDIT

3897 1042715 2019-01-01 to 2019-06-30 6 $38.04 $228.24 2019-01-01 to 2019-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 419: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2142-34 640 WEST 171 STREET ManagingAgentInformation:

TENNILLE BLACKMETRO PROPERTY GROUP4 WEST RED OAK LANEWHITE PLAINS, NY 10604

OwnerInformation:

T.J. BENNETT REALTY CORPW RED OAK LN4STE 200WHITE PLAINS, NY 10604-3603

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $4,075.86302 1090461 2020-01-01 to 2020-06-30 6 $679.31 $4,075.86 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-03-18 Total TAC amount: $606.261567 1100526 2020-05-01 to 2020-06-30 2 $303.13 $606.26 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 420: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2142-112 644 WEST 173 STREET ManagingAgentInformation:

JEDSEO REALTY LLC P O BOX 496NEW YORK, NY 10014

OwnerInformation:

JESSEO REALTY LLCW HOUSTON ST176NEW YORK, NY 10014-4814

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $1,335.9016906 1088738 2020-02-01 to 2020-06-30 5 $267.18 $1,335.90 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 421: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2142-175 350 FT WASHINGTON AVENUE ManagingAgentInformation:

DONALD HASTINGSA&E REAL ESTATE MANAGEMENT LLC5 BRYANT PARK - 31 FLOORNEW YORK, NY 10018

OwnerInformation:

350 FORT WASHINGTON AVENUE, LLCAVENUE OF THE AMERIC1065SUITE 1801NEW YORK, NY 10018

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $2,793.8015894 1006697 2020-01-01 to 2020-02-29 2 $51.01 $102.02 2020-01-01 to 2020-06-30 CREDIT

15894 1006697 2019-07-01 to 2019-12-31 6 $51.01 $306.06 2019-07-01 to 2019-12-31 CREDIT

15894 1006697 2019-01-01 to 2019-06-30 6 $51.01 $306.06 2019-01-01 to 2019-06-30 CREDIT

15894 1006697 2018-11-01 to 2018-12-31 2 $51.01 $102.02 2018-07-01 to 2018-12-31 CREDIT

15894 1090467 2020-03-01 to 2020-06-30 4 $443.40 $1,773.60 2020-01-01 to 2020-06-30 CREDIT

15894 1090467 2020-03-01 to 2020-06-30 4 $51.01 $204.04 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 422: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2142-178 370 FT WASHINGTON AVENUE ManagingAgentInformation:

DONALD HASTINGSA&E REAL ESTATE MANAGEMENT LLC5 BRYANT PARK - 31 FLOORNEW YORK, NY 10018

OwnerInformation:

370 FORT WASHINGTON AVENUE, LLCAVENUE OF THE AMERIC1065STE. 1801NEW YORK, NY 10018

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $3,785.5812499 1072778 2017-01-01 to 2017-02-28 2 $28.08 $56.16 2017-01-01 to 2017-06-30 CREDIT

12499 1072779 2019-01-01 to 2019-02-28 2 $28.08 $56.16 2019-01-01 to 2019-06-30 CREDIT

12499 1072779 2018-07-01 to 2018-12-31 6 $28.08 $168.48 2018-07-01 to 2018-12-31 CREDIT

12499 1072779 2018-01-01 to 2018-06-30 6 $28.08 $168.48 2018-01-01 to 2018-06-30 CREDIT

12499 1072779 2017-07-01 to 2017-12-31 6 $28.08 $168.48 2017-07-01 to 2017-12-31 CREDIT

12499 1072779 2017-03-01 to 2017-06-30 4 $28.08 $112.32 2017-01-01 to 2017-06-30 CREDIT

12499 1072782 2019-10-01 to 2019-12-31 3 $339.50 $1,018.50 2019-07-01 to 2019-12-31 CREDIT

12499 1072782 2020-01-01 to 2020-06-30 6 $339.50 $2,037.00 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-04-18 Total TAC amount: $790.9011214 1101524 2020-05-01 to 2020-06-30 2 $395.45 $790.90 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 423: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2142-200 701 WEST 176 STREET ManagingAgentInformation:

EDEL FAMILY MGMT CORP2207 CONEY ISLAND AVENUEBROOKLYN, NY 11223

OwnerInformation:

MRS REALTYCONEY ISLAND AVE2207BROOKLYN, NY 11223-3331

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,945.2614711 1088721 2020-01-01 to 2020-06-30 6 $324.21 $1,945.26 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 424: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2142-202 709 WEST 176 STREET ManagingAgentInformation:

FORT 709 ASSOCIATES LP111 NORTH CENTRAL PARK AVENUEHARTSDALE, NY 10530

OwnerInformation:

FORT 709 ASSOCIATES,L.P.N CENTRAL AVE111STE 400HARTSDALE, NY 10530-1932

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-04-18 Total TAC amount: $648.3921840 1099940 2020-04-01 to 2020-06-30 3 $216.13 $648.39 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 425: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2142-237 700 WEST 175 STREET ManagingAgentInformation:

SDG MANAGEMENT AAF 207 SHERMAN ASSOC LLC888SEVENTH AVENUE NEW YORK, NY 10019

OwnerInformation:

175 BROADWAY ASSOCIATES, LLC7TH AVE888NEW YORK, NY 10106-0001

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $105.56D5374 1095986 2020-03-01 to 2020-06-30 4 $26.39 $105.56 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 426: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2142-244 635 WEST 174 STREET ManagingAgentInformation:

MIRIMAR MANAGEMENT CORP PO BOX 800BRONX, NY 10471

OwnerInformation:

PAUL MASLIN & CO., INC.BROADWAY4121NEW YORK, NY 10033-3734

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,841.9012775 1092096 2020-02-01 to 2020-06-30 5 $368.38 $1,841.90 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 427: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2143-56 601 WEST 174 STREET ManagingAgentInformation:

GEORGE ORWELL JRORWELL MANAGEMENT1 WEST 85TH STREET - STE 4ANEW YORK, NY 10024

OwnerInformation:

NOKIT REALTY CORP.W 85TH ST1APT 4ANEW YORK, NY 10024-4111

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $2,470.79D2660 1021779 2018-10-01 to 2018-11-01 1 $64.80 $64.80 2018-07-01 to 2018-12-31 CREDIT

D2660 1021779 2019-07-01 to 2019-11-30 5 $64.80 $324.00 2019-07-01 to 2019-12-31 CREDIT

D2660 1021779 2019-01-01 to 2019-06-30 6 $64.80 $388.80 2019-01-01 to 2019-06-30 CREDIT

D2660 1021779 2018-11-01 to 2018-12-31 2 $64.80 $129.60 2018-07-01 to 2018-12-31 CREDIT

D2660 1095832 2019-12-01 to 2019-12-31 1 $223.37 $223.37 2019-07-01 to 2019-12-31 CREDIT

D2660 1095832 2020-01-01 to 2020-06-30 6 $223.37 $1,340.22 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-03-18 Total TAC amount: $1,283.2215702 1098125 2020-04-01 to 2020-06-30 3 $427.74 $1,283.22 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 428: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2143-62 609 WEST 174 STREET ManagingAgentInformation:

JOE MACINOBRONSTEIN PROPERTIES LLC.108-18 QUEENS BOULEVARDFOREST HILLS, NY 11375

OwnerInformation:

HEIGHTS 174 LLCQUEENS BLVD10818STE 302FOREST HILLS, NY 11375-4758

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,983.5211084 1093008 2020-03-01 to 2020-06-30 4 $495.88 $1,983.52 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 429: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2144-13 619 WEST 176 STREET ManagingAgentInformation:

MIRIMAR MANAGEMENT CORP PO BOX 800BRONX, NY 10471

OwnerInformation:

176-177 WADSWORTH ASSOCIATES,W 180TH ST560NEW YORK, NY 10033-5815

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $122.15D8968 1092700 2020-02-01 to 2020-06-30 5 $24.43 $122.15 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 430: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2144-21 614 WEST 177 STREET ManagingAgentInformation:

NEYDA ROSARIO614 WEST 177TH ST STE 1CNEW YORK, NY 10033

OwnerInformation:

PASCOL REALTY INC.

608WEST 177 STREETNEW YORK, NY 10033

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $244.44D6812 1088205 2020-01-01 to 2020-06-30 6 $40.74 $244.44 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 431: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2144-45 601 WEST 177 STREET ManagingAgentInformation:

TRIARCH MANAGEMENT INC. P.O. BOX 2030NEW YORK, NY 10139

OwnerInformation:

601 WEST 177TH STREET LLCMADISON AVE286STE 1706NEW YORK, NY 10017-6368

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $958.656091 1095217 2020-04-01 to 2020-06-30 3 $319.55 $958.65 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 432: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2144-53 601 WEST 176 STREET ManagingAgentInformation:

SDG MANAGEMENT AAF 207 SHERMAN ASSOC LLC888SEVENTH AVENUE NEW YORK, NY 10019

OwnerInformation:

176 ST NICHOLAS ASSOCIATES LLCSEVENTH AVENUE, SUIT888NEW YORK, NY 10019

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $1,159.02D1617 1094174 2020-01-01 to 2020-06-30 6 $193.17 $1,159.02 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 433: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2144-61 609 WEST 175 STREET ManagingAgentInformation:

510 WEST 144TH ASSOCIATES LLC156C/O SPELLAR MGMT WILLIAM STREET 1- 10TH FLOORNEW YORK, NY 10038

OwnerInformation:

601-609 WEST 175 ST.CORP.SAINT NICHOLAS AVE1301NEW YORK, NY 10033-7210

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: ($191.10)27852 1024250 2020-01-01 to 2020-06-30 0 $0.00 ($191.10) 2020-01-01 to 2020-06-30 DEBIT

Posted Date 2020-02-18 Total TAC amount: $1,137.695382 1096515 2020-04-01 to 2020-06-30 3 $379.23 $1,137.69 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-03-18 Total TAC amount: $409.4012289 980860 2018-08-01 to 2018-12-31 5 $17.80 $89.00 2018-07-01 to 2018-12-31 CREDIT

12289 980860 2019-01-01 to 2019-06-01 5 $17.80 $89.00 2019-01-01 to 2019-06-30 CREDIT

12289 980860 2019-06-01 to 2019-06-30 1 $17.80 $17.80 2019-01-01 to 2019-06-30 CREDIT

12289 980860 2019-07-01 to 2019-08-31 2 $17.80 $35.60 2019-07-01 to 2019-12-31 CREDIT

12289 1072100 2019-09-01 to 2019-12-31 4 $17.80 $71.20 2019-07-01 to 2019-12-31 CREDIT

12289 1072100 2020-01-01 to 2020-06-30 6 $17.80 $106.80 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 434: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2145-22 667 WEST 177 STREET ManagingAgentInformation:

GUS PROPERTIES LLC 31-10 37TH AVE SUITE 500NEW YORK, NY 11101

OwnerInformation:

GVS PROPERTIES, LLC37TH AVE3110LONG ISLAND CITY, NY 11101-2128

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $2,187.161313 1099068 2020-04-01 to 2020-06-30 3 $493.44 $1,480.32 2020-01-01 to 2020-06-30 CREDIT

22201 1097196 2020-03-01 to 2020-06-30 4 $176.71 $706.84 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 435: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2149-97 490 WEST 187 STREET ManagingAgentInformation:

RICHARD HILLABRO MANAGEMENT CORP. P.O. BOX 20449FLORAL PARK, NY 11002

OwnerInformation:

490 REALTY LLCPO BOX 574

CEDARHURST, NY 11516-0574

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $2,138.8519793 1086807 2019-12-01 to 2019-12-31 1 $305.55 $305.55 2019-07-01 to 2019-12-31 CREDIT

19793 1086807 2020-01-01 to 2020-06-30 6 $305.55 $1,833.30 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 436: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2152-39 512 WEST 180 STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

WEST 180 REALTY 512 LLCJEROME AVE2990BRONX, NY 10468-1345

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $419.6814467 1093313 2020-03-01 to 2020-06-30 4 $104.92 $419.68 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 437: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2152-41 508 WEST 180 STREET ManagingAgentInformation:

DAVID ZANDI508 REALTY LLC P.O. BOX 1251GREAT NECK, NY 11023

OwnerInformation:

MANHATTAN RESIDENCE LLCW 186TH ST507APT A4NEW YORK, NY 10033-2817

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $1,106.323453 1097209 2020-03-01 to 2020-06-30 4 $276.58 $1,106.32 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 438: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2153-1 1360-78 ST NICHOLAS AVENUE ManagingAgentInformation:

THE GEORGE UNITS LLC1365 ST. NICHOLAS AVENUE - 2ND FLNEW YORK, NY 10033

OwnerInformation:

THE GEORGE UNITS LLCSAINT NICHOLAS AVE1365FL 2NEW YORK, NY 10033-6202

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $406.22D2420 1100038 2020-05-01 to 2020-06-30 2 $203.11 $406.22 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 439: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2153-29 561 WEST 179 STREET ManagingAgentInformation:

561 WEST 179 STREET NYC, LLC507 WEST 186TH STREET - STE A4NEW YORK, NY 10033

OwnerInformation:

561 WEST 179 ST. NYC LLC

561WEST 179 STREETNEW YORK, NY 10033

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,374.3621012 1088766 2020-01-01 to 2020-06-30 6 $229.06 $1,374.36 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 440: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2153-40 550 WEST 180 STREET ManagingAgentInformation:

EQUITIES BY MARCY LLC42MILBROOK PROPERTIES LTD BAYVIEW AVENUEMANHASSET, NY 11030

OwnerInformation:

EQUITIES BY MARCY LLCBAYVIEW AVE42MANHASSET, NY 11030-1806

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $2,203.925976 1088842 2020-01-01 to 2020-06-30 6 $367.32 $2,203.92 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 441: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2155-28 511 WEST 181 STREET ManagingAgentInformation:

WIMBLEDON BUILDING LP 130 MAIN STREETNYACK, NY 10960

OwnerInformation:

18NJB W181 LLCAVENUE C26NEW YORK, NY 10009-8106

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $855.3629716 1080422 2019-11-01 to 2019-12-31 2 $106.92 $213.84 2019-07-01 to 2019-12-31 CREDIT

29716 1080422 2020-01-01 to 2020-06-30 6 $106.92 $641.52 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 442: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2155-68 515 WEST 183 STREET ManagingAgentInformation:

DAVID RIVERA

P O BOX 39 - WYKAGYL STATIONNEW ROCHELLE, NY 10804

OwnerInformation:

515 WEST REALTY.NORTH AVE1329STE 106NEW ROCHELLE, NY 10804-2620

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $632.9217359 1096056 2020-03-01 to 2020-06-30 4 $158.23 $632.92 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-03-18 Total TAC amount: $529.1120296 1098817 2020-04-01 to 2020-06-30 3 $176.37 $529.11 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 443: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2155-91 501 WEST 183 STREET ManagingAgentInformation:

GERALD ZIERINGNEW HEIGHTS ASSOC P. O. BOX 39 - WYKAGYL STATIONNEW ROCHELLE, NY 10804

OwnerInformation:

NEW HEIGHTS ASSOCIATESNORTH AVE1329STE 106NEW ROCHELLE, NY 10804-2620

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $375.66D4109 1087069 2020-01-01 to 2020-06-30 6 $62.61 $375.66 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 444: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2156-29 517 WEST 184 STREET ManagingAgentInformation:

ARC PROPERTY MANAGEMENT GROUP, INC.148 POST AVENEW YORK, NY 10034

OwnerInformation:

,

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-04-18 Total TAC amount: $72.00D4902 1096814 2020-04-01 to 2020-06-30 3 $24.00 $72.00 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 445: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2156-39 530 WEST 186 STREET ManagingAgentInformation:

HARRY HIRSCHNATARI REALTY MANAGEMENT CORP P O BOX 189LAWRENCE, NY 11559

OwnerInformation:

AUDOBON ASSOCSAUDUBON AVE411NEW YORK, NY 10033

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,281.0011309 1088702 2020-02-01 to 2020-06-30 5 $256.20 $1,281.00 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 446: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2156-92 507 WEST 186 STREET ManagingAgentInformation:

FRIENDLY ASSOCIATES LLC507 WEST 186TH STREETNEW YORK, NY 10033

OwnerInformation:

FRIENDLY ASSOCIATESLLCW 186TH ST507NEW YORK, NY 10033-2801

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $642.9519848 1088512 2020-02-01 to 2020-06-30 5 $128.59 $642.95 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 447: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2156-95 511 WEST 186 STREET ManagingAgentInformation:

ELY MGT LLC1820 AVENUE M #2513BROOKLYN, NY 11230

OwnerInformation:

TZION FLATS LLCAVENUE M#25131208BROOKLYN, 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 2020-01-15 Total TAC amount: $1,579.555879 1087149 2020-01-01 to 2020-06-30 6 $225.65 $1,353.90 2020-01-01 to 2020-06-30 CREDIT

5879 1087149 2019-12-01 to 2019-12-31 1 $225.65 $225.65 2019-07-01 to 2019-12-31 CREDIT

Posted Date 2020-03-18 Total TAC amount: $1,423.152723 1093326 2020-02-01 to 2020-06-30 5 $284.63 $1,423.15 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 448: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2157-42 562 WEST 186 STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

562 WEST 186TH STREET HDFCW 186TH ST562NEW YORK, NY 10033-2704

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $407.00D8339 1069922 2019-08-01 to 2019-12-31 5 $37.00 $185.00 2019-07-01 to 2019-12-31 CREDIT

D8339 1069922 2020-01-01 to 2020-06-30 6 $37.00 $222.00 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-04-18 Total TAC amount: $375.0027425 1098821 2020-04-01 to 2020-06-30 3 $125.00 $375.00 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 449: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2157-47 552 WEST 186 STREET ManagingAgentInformation:

CHARLIE CELAJ3040 REALTY CORP754 MACE AVENUEBRONX, NY 10467

OwnerInformation:

LILJOV REALTY CORP.MACE AVE754BRONX, NY 10467-9132

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,316.403388 1088823 2020-01-01 to 2020-06-30 6 $219.40 $1,316.40 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 450: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2157-50 412 AUDUBON AVENUE ManagingAgentInformation:

AUDUBON AVENUE LLC127449TH STREET BROOKLYN, NY 11219

OwnerInformation:

AUDUBON AVENUE, LLC49TH ST1274BROOKLYN, NY 11219-3011

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,425.54D4679 1024312 2019-01-01 to 2019-06-30 6 $25.95 $155.70 2019-01-01 to 2019-06-30 CREDIT

D4679 1024312 2018-07-01 to 2018-12-31 6 $25.95 $155.70 2018-07-01 to 2018-12-31 CREDIT

D4679 1024312 2018-01-01 to 2018-06-30 6 $25.95 $155.70 2018-01-01 to 2018-06-30 CREDIT

D4679 1024312 2019-07-01 to 2019-12-31 6 $25.95 $155.70 2019-07-01 to 2019-12-31 CREDIT

D4679 1024312 2019-01-01 to 2019-06-30 6 $27.90 $167.40 2019-01-01 to 2019-06-30 CREDIT

D4679 1024312 2019-07-01 to 2019-12-31 6 $27.90 $167.40 2019-07-01 to 2019-12-31 CREDIT

D4679 1092864 2020-01-01 to 2020-06-30 6 $24.14 $144.84 2020-01-01 to 2020-06-30 CREDIT

D4679 1092864 2020-01-01 to 2020-06-30 6 $53.85 $323.10 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 451: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2157-70 1526 ST NICHOLAS AVENUE ManagingAgentInformation:

BARBERRY ROSE MANAGEMENT1024 BROADWAYWOODMERE, NY 11598

OwnerInformation:

1520-26 ST. NICHOLAS HOLDING, LLCBROADWAY1024SUITE 201WOODMERE, NY 11598

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $3,973.2314568 1095326 2019-10-01 to 2019-12-31 3 $441.47 $1,324.41 2019-07-01 to 2019-12-31 CREDIT

14568 1095326 2020-01-01 to 2020-06-30 6 $441.47 $2,648.82 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 452: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2158-28 553 WEST 187 STREET ManagingAgentInformation:

JOSE TUR

P O BOX 133NEW YORK, NY 10033

OwnerInformation:

JOSE TURW 187TH ST572NEW YORK, NY 10033-1307

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $391.88D1220 1097486 2020-03-01 to 2020-06-30 4 $97.97 $391.88 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 453: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2158-45 558 WEST 189 STREET ManagingAgentInformation:

CARLOS ARIASWILFREDO REALTY CORP500 WEST 169 STREETNEW YORK, NY 10032

OwnerInformation:

WILFREDO REALTY INCW 189TH ST558NEW YORK, NY 10040-4338

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $832.8010485 1096670 2020-03-01 to 2020-06-30 4 $208.20 $832.80 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 454: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2158-62 575 WEST 189 STREET ManagingAgentInformation:

ROEY YALOZNADLAN PROPERTIES LLC29 WADSWORTH AVE # 1CNEW YORK, NY 10033

OwnerInformation:

OMNIBAT REALTY INCW 38TH ST57FL 2NEW YORK, NY 10018-1924

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $461.86D6002 1093955 2019-12-01 to 2019-12-31 1 $65.98 $65.98 2019-07-01 to 2019-12-31 CREDIT

D6002 1093955 2020-01-01 to 2020-06-30 6 $65.98 $395.88 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 455: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2159-9 516 WEST 188 STREET ManagingAgentInformation:

ALEX COHENWASHINGTON TOWERS MGMT P O BOX 772NEW YORK, NY 10033

OwnerInformation:

520 WEST 188TH STREET LLC772PO BOXWASHINGTON BRIDGE STATIONNEW YORK, NY 10033

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $287.9421488 1090458 2020-01-01 to 2020-06-30 6 $47.99 $287.94 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 456: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2159-29 523 WEST 187 STREET ManagingAgentInformation:

ASHLEY INNAMORATOBLDG MANAGEMENT INC417 FIFTH AVENUE - 4TH FLOORNEW YORK, NY 10016

OwnerInformation:

SPSE INCVANDERBILT AVE52FL 17NEW YORK, NY 10017-3829

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,271.24D2668 1092931 2020-02-01 to 2020-06-30 5 $207.16 $1,035.80 2020-01-01 to 2020-06-30 CREDIT

D8575 1076827 2019-10-01 to 2019-12-31 3 $26.16 $78.48 2019-07-01 to 2019-12-31 CREDIT

D8575 1076827 2020-01-01 to 2020-06-30 6 $26.16 $156.96 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 457: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2159-67 521 WEST 189 STREET ManagingAgentInformation:

EXECUTIVE TOWERS LLC P.O. BOX 772NEW YORK, NY 10033

OwnerInformation:

519-521 WEST 189TH LLCPO BOX 772

NEW YORK, NY 10033-0595

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,272.2011934 1091190 2020-02-01 to 2020-06-30 5 $254.44 $1,272.20 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 458: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2161-13 1630 ST NICHOLAS AVENUE ManagingAgentInformation:

ST NICHOLAS, LLC P O BOX 1076NEW YORK, NY 10276

OwnerInformation:

H. ST. NICHOLAS LLCBATTERY PL99APT PHBNEW YORK, NY 10280-1320

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $986.7623686 1088780 2020-01-01 to 2020-06-30 6 $164.46 $986.76 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 459: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2161-40 564 AUDUBON AVENUE ManagingAgentInformation:

THOMAS JOHNAUDUBON GARDENS REALTY LLC P O BOX 1010NEW HYDE PARK, NY 11040

OwnerInformation:

560-568 AUDUBONREALTY LLCHILLS DR500STE 300BEDMINSTER, NJ 07921-1538

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,137.6812825 1092702 2020-03-01 to 2020-06-30 4 $284.42 $1,137.68 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 460: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2161-73 556 WEST 191 STREET ManagingAgentInformation:

180 REALTY LCC 1274-49 ST PMB 175BKLYN, NY 11219

OwnerInformation:

PS MANAGEMENT,W 191ST ST556NEW YORK, NY 10040-3587

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $82.42D6221 1097567 2020-05-01 to 2020-06-30 2 $41.21 $82.42 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 461: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2161-126 562 WEST 191 STREET ManagingAgentInformation:

180 REALTY LCC 1274-49 ST PMB 175BKLYN, NY 11219

OwnerInformation:

PS MANAGEMENT,W 191ST ST562NEW YORK, NY 10040-3525

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,110.9615712 1088726 2020-01-01 to 2020-06-30 6 $185.16 $1,110.96 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 462: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2162-49 611 WEST 180 STREET ManagingAgentInformation:

BUILDING EQUITY MANAGEMENT LLC.1261 BROADWAY, SUITE 812NEW YORK, NY 10001

OwnerInformation:

141 WADSWORTHBROADWAY1261RM 812NEW YORK, NY 10001-3522

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $819.0021408 1086531 2020-03-01 to 2020-06-30 4 $204.75 $819.00 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-03-18 Total TAC amount: $1,456.8310699 1097118 2020-04-01 to 2020-06-30 3 $485.61 $1,456.83 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 463: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2163-34 130 WADSWORTH AVENUE ManagingAgentInformation:

NELLI SAMUYLINAHIGHCASTLE MANAGEMENT LLC270 MADISON AVE 19FLNEW YORK, NY 10016

OwnerInformation:

130 WADSWORTH APARTMENTS, LPMADISON AVE270FL 19NEW YORK, NY 10016-0601

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $806.941356 1088716 2020-01-01 to 2020-06-30 6 $134.49 $806.94 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 464: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2166-7 235 WADSWORTH AVENUE ManagingAgentInformation:

MACON PROPERTY MGMT.404 WEST 50TH STREETNEW YORK, NY 10019

OwnerInformation:

235 WADSWORTH ASSOCIATESW 50TH ST530NEW YORK, NY 10019-7033

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-04-18 Total TAC amount: $154.88D6722 1095711 2020-03-01 to 2020-06-30 4 $38.72 $154.88 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 465: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2168-11 608 WEST 188 STREET ManagingAgentInformation:

GEORGIA SERVOSHRONIS ASSOCIATES, INC. P.O.BOX 3093FORT LEE, NJ 07024

OwnerInformation:

HRONIS ASSOCIATES INCW 188TH ST608NEW YORK, NY 10040-4220

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $1,694.9611297 1093649 2020-03-01 to 2020-06-30 4 $423.74 $1,694.96 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 466: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2168-66 620 WEST 190 STREET ManagingAgentInformation:

715 HEIGHTS CORP P.O. BOX D 1800PAMODA, NY 10970

OwnerInformation:

ATILIO & ANA CENEDESESLOUNOR REALTY COPO BOX D1 POMONA

10970, NY 10970

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $123.24D8304 1093226 2020-03-01 to 2020-06-30 4 $30.81 $123.24 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-04-18 Total TAC amount: $694.3227377 1101500 2020-03-01 to 2020-06-30 4 $173.58 $694.32 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 467: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2168-80 601 WEST 189 STREET ManagingAgentInformation:

AMADO MARIN

98 VERMILYEA AVENUENEW YORK, NY 10034

OwnerInformation:

601 W.189 ST.RLTY INC.SAINT NICHOLAS AVE1581NEW YORK, NY 10040-4167

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,651.9220319 1088759 2020-01-01 to 2020-06-30 6 $275.32 $1,651.92 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 468: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2169-9 367 WADSWORTH AVENUE ManagingAgentInformation:

VENTURA LAND CORP149-45 NORTHERN BOULEVARD, SUITE 6VFLUSHING, NY 11354

OwnerInformation:

WADSWORTH VENTURA ASSOCIATES 367 LLCNORTHERN BLVD14945OFCFLUSHING, NY 11354-3889

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $922.80D1026 1090130 2020-01-01 to 2020-06-30 6 $153.80 $922.80 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 469: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2169-12 371 WADSWORTH AVENUE ManagingAgentInformation:

MEKKEHAN ULUDAGSOLAR REALTY MANAGEMENT CORP1809 AMSTERDAM AVENEW YORK, NY 10031

OwnerInformation:

MAN 371 LLCHILLS DR500STE 300BEDMINSTER, NJ 07921-1538

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $866.3611975 1093916 2020-03-01 to 2020-06-30 4 $216.59 $866.36 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-03-18 Total TAC amount: $1,076.3617717 1096984 2020-03-01 to 2020-06-30 4 $269.09 $1,076.36 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 470: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2169-18 601 WEST 192 STREET ManagingAgentInformation:

2246 HOLDING CORP P O BOX 191024BROOKLYN, NY 11219

OwnerInformation:

2246 HOLDING CORP60TH ST1419BROOKLYN, NY 11219-5021

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,937.306310 1093679 2020-02-01 to 2020-06-30 5 $387.46 $1,937.30 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 471: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2170-91 4520 BROADWAY ManagingAgentInformation:

RUBIN PIKUSSUMMER MANAGEMENT CO LLC42BAYVIEW AVENUE MANHASSET, NY 11030

OwnerInformation:

SUMMER MANAGEMENT COMPANY LLCBAYVIEW AVE42MANHASSET, NY 11030-1806

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,373.3516625 1093655 2020-02-01 to 2020-06-30 5 $274.67 $1,373.35 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 472: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2170-129 11 FT GEORGE HILL ManagingAgentInformation:

GERI ROBERSONEAST MIDTOWN PLAZA C/O FIRST SERVICE RESIDENTIAL622 THIRD AVENUE 14TH FLNEW YORK, NY 10017

OwnerInformation:

INWOOD TOWERS21ST ST4225LONG ISLAND CITY, NY 11101-4906

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $65.4626066 1098777 2020-01-01 to 2020-06-30 6 $10.91 $65.46 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 473: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2170-131 17 FORT GEORGE HILL ManagingAgentInformation:

GERI ROBERSONEAST MIDTOWN PLAZA C/O FIRST SERVICE RESIDENTIAL622 THIRD AVENUE 14TH FLNEW YORK, NY 10017

OwnerInformation:

INWOOD HEIGHTS INC9TH AVE440FL 15NEW YORK, NY 10001-1628

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $342.6528333 1084475 2019-12-01 to 2019-12-31 1 $48.95 $48.95 2019-07-01 to 2019-12-31 CREDIT

28333 1084475 2020-01-01 to 2020-06-30 6 $48.95 $293.70 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 474: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2170-134 65 HILLSIDE AVENUE ManagingAgentInformation:

STANLEY WASSERMANSW MANAGEMENT LLC145 HUGUENOT STREET -ROOM 503NEW ROCHELLE, NY 10801

OwnerInformation:

65 HILLSIDE REALTY LLCHUGUENOT ST145FL 5NEW ROCHELLE, NY 10801-5200

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $1,785.5410554 1098812 2020-04-01 to 2020-06-30 3 $595.18 $1,785.54 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 475: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2170-140 99 HILLSIDE AVENUE ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

INWOOD TERRACE INC21 ST42-25LONG ISLAND CITY, NY 11101

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $389.9524239 1094322 2020-02-01 to 2020-06-30 5 $77.99 $389.95 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 476: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2170-251 1653 ST NICHOLAS AVENUE ManagingAgentInformation:

LUIS H GUEVARA

35-35 166 STFLUSHING, NY 11355

OwnerInformation:

ST. NICHOLAS MANHTTNETC166TH ST3535FLUSHING, NY 11358-1722

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $311.52D7834 1090169 2020-01-01 to 2020-06-30 6 $51.92 $311.52 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-03-18 Total TAC amount: $1,215.511143 1099066 2020-04-01 to 2020-06-30 3 $297.49 $892.47 2020-01-01 to 2020-06-30 CREDIT

D8618 1078882 2019-10-01 to 2019-12-31 3 $21.01 $63.03 2019-07-01 to 2019-12-31 CREDIT

D8618 1078882 2020-01-01 to 2020-01-31 1 $21.01 $21.01 2020-01-01 to 2020-06-30 CREDIT

D8618 1098687 2020-02-01 to 2020-06-30 5 $47.80 $239.00 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-04-18 Total TAC amount: $307.26D3755 1091921 2020-01-01 to 2020-06-30 6 $51.21 $307.26 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 477: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2170-348 72 WADSWORTH TERRACE ManagingAgentInformation:

MID HUDSON 72 & 82 LLC P O BOX 300691BROOKLYN, NY 11230

OwnerInformation:

MID HUDSON 72 & 82 LLCPO BOX 300691

BROOKLYN, NY 11230-0691

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-04-18 Total TAC amount: $543.6329616 1099643 2020-04-01 to 2020-06-30 3 $181.21 $543.63 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 478: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2170-361 30 FAIRVIEW AVENUE ManagingAgentInformation:

180 REALTY LCC 1274-49 ST PMB 175BKLYN, NY 11219

OwnerInformation:

FAIRVIEW APARTMENTS LLC50TH ST1276STE 10BROOKLYN, NY 11219-3597

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,286.5610255 1095353 2020-03-16 to 2020-06-30 4 $321.64 $1,286.56 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 479: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2170-420 79 WADSWORTH TERRACE ManagingAgentInformation:

AE 585 LLC 507 WEST 186TH STREEY SUITE A4NEW YORK, NY 10033

OwnerInformation:

75-89 ASSOCIATESBROADWAY5925BRONX, NY 10463-2410

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $629.5522079 1099250 2020-04-01 to 2020-06-30 3 $209.85 $629.55 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 480: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2170-520 45 FAIRVIEW AVENUE ManagingAgentInformation:

METRO MANAGEMENT DEV INC42-25 21ST STREETLONG ISLAND CITY, NY 11101

OwnerInformation:

INWOOD GARDENS INC21ST ST4225LONG ISLAND CITY, NY 11101-4906

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $2,291.07147 1044136 2019-10-01 to 2019-12-31 3 $43.37 $130.11 2019-07-01 to 2019-12-31 CREDIT

147 1087572 2020-01-01 to 2020-06-30 6 $360.16 $2,160.96 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 481: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2170-560 671 WEST 193 STREET ManagingAgentInformation:

PERRIE LYONPINNACLE PARKWAY LLCPO BOX 1919 NEW YORK, NY 10116

OwnerInformation:

193 STREET REALTY CO., INC.PO BOX 1919

NEW YORK, NY 10116-1919

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $136.4316940 1093079 2019-12-01 to 2019-12-31 1 $19.49 $19.49 2019-07-01 to 2019-12-31 CREDIT

16940 1093079 2020-01-01 to 2020-06-30 6 $19.49 $116.94 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 482: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2172-30 4640 BROADWAY ManagingAgentInformation:

YONAH HALTONHALT MANAGEMENTPO BOX 1746 ENGLEWOOD CLIFFS, NY 07632

OwnerInformation:

4640 BROADWAY LLCGREENWOOD AVE829STE 1CBROOKLYN, NY 11218-1349

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,249.727888 1095857 2020-03-01 to 2020-06-30 4 $312.43 $1,249.72 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 483: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2172-46 82 ELLWOOD STREET ManagingAgentInformation:

URBAN MANAGEMENT LLC161 SUFFOLK STREETNEW YORK, NY 10002

OwnerInformation:

82 ELLWOOD STREET REALTY LLCSUFFOLK ST161NEW YORK, NY 10002-1622

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $217.38D1050 1094560 2020-01-01 to 2020-06-30 6 $36.23 $217.38 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 484: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2172-51 600 WEST 196 STREET ManagingAgentInformation:

60 ELLWOOD LLC1499 CONEY ISLAND AVENUEBROOKLYN, NY 11230

OwnerInformation:

60 ELLWOOD LLCCONEY ISLAND AVE1499BROOKLYN, NY 11230-4713

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $79.8522919 1095354 2020-02-01 to 2020-06-30 5 $15.97 $79.85 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-03-18 Total TAC amount: $247.4629765 1095533 2020-05-01 to 2020-06-30 2 $123.73 $247.46 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-04-18 Total TAC amount: $384.585905 1100530 2020-05-01 to 2020-06-30 2 $192.29 $384.58 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 485: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2172-100 609 WEST 196 STREET ManagingAgentInformation:

BEACH LANE MANAGEMENT INC111 NORTH CENTRAL PARK AVENUE - SUITE 400HARTSDALE, NY 10530

OwnerInformation:

609 WEST ASSOCIATESLPN CENTRAL AVE111STE 400HARTSDALE, NY 10530-1932

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-04-18 Total TAC amount: $118.40D4774 1099303 2020-03-01 to 2020-06-30 4 $29.60 $118.40 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 486: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2173-25 145 NAGLE AVENUE ManagingAgentInformation:

DOV SHREBERNOT APPLICABLE P O BOX 659SPRING VALLEY, NY 10977

OwnerInformation:

NAGLE 141 LLCHILLCREST CENTER DRI1SPRING VALLEY, NY 10977

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $68.31D7962 1092570 2020-02-01 to 2020-04-30 3 $22.77 $68.31 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 487: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2174-73 2 THAYER STREET ManagingAgentInformation:

SUSAN MOY2 THAYER STREET REALTY CORP P O BOX 290464BROOKLYN, NY 11229

OwnerInformation:

2 THAYER STREET REALTY CORPAVENUE V1324BROOKLYN, NY 11229-4321

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,326.9015597 1090614 2020-02-01 to 2020-06-30 5 $265.38 $1,326.90 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 488: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2174-89 9 SICKLES STREET ManagingAgentInformation:

NAYBEL REALTY675 WEST 187 STREETNEW YORK, NY 10033

OwnerInformation:

CHIN CANO REALTY CORP.NAGLE AVE106NEW YORK, NY 10040-1401

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,399.3520874 1088764 2020-02-01 to 2020-06-30 5 $279.87 $1,399.35 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 489: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2174-93 2-12 SICKLES STREET ManagingAgentInformation:

ABRAHAM BENELYAHOV92-98, LLC26 AVENUE CNEW YORK, NY 10009

OwnerInformation:

92-98 LLCAVENUE C26NEW YORK, NY 10009-8106

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $367.90D1221 1076824 2019-09-01 to 2019-12-31 4 $36.79 $147.16 2019-07-01 to 2019-12-31 CREDIT

D1221 1076824 2020-01-01 to 2020-06-30 6 $36.79 $220.74 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 490: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2174-105 61 ELLWOOD STREET ManagingAgentInformation:

EXECUTIVE TOWERS LLC P.O. BOX 772NEW YORK, NY 10033

OwnerInformation:

61-73 ELLWOOD REALTY LLCPO BOX 772

NEW YORK, NY 10033-0595

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $432.64D2529 1085841 2019-11-01 to 2019-12-31 2 $54.08 $108.16 2019-07-01 to 2019-12-31 CREDIT

D2529 1085841 2020-01-01 to 2020-06-30 6 $54.08 $324.48 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-02-18 Total TAC amount: $931.1416394 1095068 2020-01-01 to 2020-06-30 6 $155.19 $931.14 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 491: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2174-135 28 SICKLES STREET ManagingAgentInformation:

VENTURA LAND CORP149-45 NORTHERN BOULEVARD, SUITE 6VFLUSHING, NY 11354

OwnerInformation:

INWOOD VENTURA ASSOCIATES LLCSICKLES ST14NEW YORK, NY 10040

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-04-18 Total TAC amount: $97.15D6959 1094714 2020-02-01 to 2020-06-30 5 $19.43 $97.15 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 492: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2174-179 20 ARDEN STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

20 ARDEN STREET LLC

20ARDEN STREETNEW YORK, NY 10040

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $341.88D2310 1098786 2020-04-01 to 2020-06-30 3 $113.96 $341.88 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 493: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2175-10 4672 BROADWAY ManagingAgentInformation:

2240 ASSOCIATES LLC 381 PARK AVE SUITE SNEW YORK, NY 10016

OwnerInformation:

TWENTY-TWO-FORTY ASSE 38TH ST6302NEW YORK, NY 10016

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $1,152.4016382 1100341 2020-02-01 to 2020-06-30 5 $230.48 $1,152.40 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 494: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2175-170 98 THAYER STREET ManagingAgentInformation:

ROBERT GUTTHE PARKOFF ORGANIZATION98 CUTTERMILL ROAD, SUITE 444 SOUTHGREAT NECK, NY 11021

OwnerInformation:

98 THAYERCUTTERMILL RD98STE 444SGREAT NECK, NY 11021-3000

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $2,652.7910663 1081525 2019-12-01 to 2019-12-31 1 $378.97 $378.97 2019-07-01 to 2019-12-31 CREDIT

10663 1081525 2020-01-01 to 2020-06-30 6 $378.97 $2,273.82 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 495: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2175-192 75 THAYER STREET ManagingAgentInformation:

ROBERT GUTTHE PARKOFF ORGANIZATION98 CUTTERMILL ROAD, SUITE 444 SOUTHGREAT NECK, NY 11021

OwnerInformation:

75 THAYER.CUTTERMILL RD98STE 444SGREAT NECK, NY 11021-3000

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $238.14D7575 1073467 2020-01-01 to 2020-03-31 3 ($39.69) ($119.07) 2020-01-01 to 2020-06-30 DEBIT

D7575 1073467 2019-10-01 to 2019-12-31 3 ($39.69) ($119.07) 2019-07-01 to 2019-12-31 DEBIT

D7575 1073467 2019-04-01 to 2019-06-30 3 $39.69 $119.07 2019-01-01 to 2019-06-30 CREDIT

D7575 1073467 2019-07-01 to 2019-12-31 6 $39.69 $238.14 2019-07-01 to 2019-12-31 CREDIT

D7575 1073467 2020-01-01 to 2020-03-31 3 $39.69 $119.07 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 496: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2176-9 400 FT WASHINGTON AVENUE ManagingAgentInformation:

JACOB EISENSTEINEK REALTY LLC.939 EIGHTH AVENUE - RM 301NEW YORK, NY 10019

OwnerInformation:

400 FORT WASHINGTONPO BOX 1393

NEW YORK, NY 10018-0020

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,875.5517269 1096371 2020-02-01 to 2020-06-30 5 $375.11 $1,875.55 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 497: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2176-11 718 WEST 178 STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

718 HEIGHTS LLCW 73RD ST3NEW YORK, NY 10023-3100

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $2,202.8019577 1094319 2020-03-01 to 2020-06-30 4 $550.70 $2,202.80 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 498: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2176-36 436 FT WASHINGTON AVENUE ManagingAgentInformation:

L BISTRITSKY436 FT. WASHINGTON REALTY 709 MACE AVENUEBROOKLYN, NY 11219

OwnerInformation:

436 FORT WASHINGTON REALTY CORP.FORT WASHINGTON AVE395APT 50NEW YORK, NY 10033-6741

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,872.10D1529 1090988 2020-02-10 to 2020-06-30 5 $374.42 $1,872.10 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 499: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2176-42 712 WEST 180 STREET ManagingAgentInformation:

BRANISLAV NIKOLIC

P O BOX 173RUTHERFORD, NJ 07070

OwnerInformation:

NIKOLIC BRANISLAWPO BOX 17 PO BOX 173

RUTHERFORD, NJ 07070

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $65.56D8989 1094186 2020-02-01 to 2020-05-31 4 $16.39 $65.56 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 500: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2176-78 717 WEST 177 STREET ManagingAgentInformation:

RANGER MANAGEMENT P.O. BOX 1847PARAMUS, NY 07653

OwnerInformation:

177 ASSOCIATES LLCPO BOX 1847

PARAMUS, NJ 07653-1847

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $737.3527400 1092946 2020-02-01 to 2020-06-30 5 $147.47 $737.35 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 501: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2176-150 715 WEST 180 STREET ManagingAgentInformation:

SERGIO H KIELMANOWICZDEXCEL MANAGEMENT CORP5 PINEHURST AVENUENEW YORK, NY 10033

OwnerInformation:

NORTHBRIDGE APT CORPBROADWAY1995STE 1201NEW YORK, NY 10023-5858

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $779.1621460 1095422 2020-01-01 to 2020-06-30 6 $129.86 $779.16 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 502: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2177-126 825 WEST 180 STREET ManagingAgentInformation:

MP MANAGEMENT LLCO1274 49TH STREET, PMB 175BROOKLYN, NY 11219

OwnerInformation:

180 REALTY, L.L.C.

825CABRINI BOULEVARDNEW YORK, NY 10033

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $847.1021554 1088769 2020-02-01 to 2020-06-30 5 $169.42 $847.10 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 503: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2177-136 76 PINEHURST AVENUE ManagingAgentInformation:

BUILDING EQUITY MANAGEMENT LLC.1261 BROADWAY, SUITE 812NEW YORK, NY 10001

OwnerInformation:

74 PINEHURST LLCBROADWAY1261RM 812NEW YORK, NY 10001-3522

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $2,637.0021340 1093902 2020-02-01 to 2020-06-30 5 $527.40 $2,637.00 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 504: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2179-95 105 PINEHURST AVENUE ManagingAgentInformation:

HERBERT DONNERADI MANAGEMENT172-90 HIGHLAND AVENUEJAMAICA, NY 11432

OwnerInformation:

YALE PINEHURST ASSOCIATES, LLCHIGHLAND AVE17290STE 1JAMAICA, NY 11432-2869

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $2,734.805035 1090649 2020-02-01 to 2020-06-30 5 $546.96 $2,734.80 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 505: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2180-60 37 OVERLOOK TERRACE ManagingAgentInformation:

OVERLOOK TERRACE MANAGEMENT CORP. P.O. BOX 50075BROOKLYN, NY 11205

OwnerInformation:

OVERLOOK TERRACE MANAGEMENT CORP.PO BOX 50075

BROOKLYN, NY 11205-0075

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $918.0925242 1072217 2019-10-01 to 2019-12-31 3 $102.01 $306.03 2019-07-01 to 2019-12-31 CREDIT

25242 1072217 2020-01-01 to 2020-06-30 6 $102.01 $612.06 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 506: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2180-90 1 BENNETT AVENUE ManagingAgentInformation:

One Bennett Holding LP1024BROADWAY WOODMERE, NY 11598

OwnerInformation:

,

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,083.5414543 1093849 2020-04-01 to 2020-06-30 3 $361.18 $1,083.54 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 507: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2180-100 41 BENNETT AVENUE ManagingAgentInformation:

SIMILIS MANAGEMENT P.O. BOX 110-247BROOKLYN, NY 11211

OwnerInformation:

41 BENNETT SIMILISPO BOX 110247

BROOKLYN, NY 11211-0247

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $345.80D3854 1095367 2020-03-01 to 2020-06-30 4 $86.45 $345.80 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 508: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2180-350 630 FT WASHINGTON AVENUE ManagingAgentInformation:

BRUCE HOROWITZAJ CLARKE RE CORP.250 WEST 57 STREET - SUITE 720NEW YORK, NY 10107

OwnerInformation:

FORT TRYON ESTATES INCBROADWAY1881NEW YORK, NY 10023-7035

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $283.45D1863 1087569 2020-02-01 to 2020-06-30 5 $56.69 $283.45 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 509: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2180-400 640 FT WASHINGTON AVENUE ManagingAgentInformation:

STEVEN KURLANDERFAIRLINE ASSOCIATES, LLC347 FIFTH AVE STE 1600NEW YORK, NY 10016

OwnerInformation:

BRIDGESTONE ASSOCIATES LLC5TH AVE347FL 16NEW YORK, NY 10016-5010

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $2,089.0818451 1087448 2020-01-01 to 2020-06-30 6 $348.18 $2,089.08 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 510: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2180-486 179 BENNETT AVENUE ManagingAgentInformation:

FLORENCE EDELSTEINBENNETT REALTY LLC2207 CONEY ISLAND AVENUEBROOKLYN, NY 11223

OwnerInformation:

BENNETT REALTY LLCCONEY ISLAND AVE2207BROOKLYN, NY 11223-3331

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $2,717.644451 1088829 2020-01-01 to 2020-06-30 6 $452.94 $2,717.64 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 511: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2180-605 690 FT WASHINGTON AVENUE ManagingAgentInformation:

FT. WASHINGTON HOLDINGS LLC347 FIFTH AVENUE - SUITE 300NEW YORK, NY 10016

OwnerInformation:

JUDAH LLC5TH AVE347RM 300NEW YORK, NY 10016-5037

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $16.78D8932 1091423 2020-01-01 to 2020-01-31 1 $16.78 $16.78 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-03-18 Total TAC amount: $190.90D8932 1094149 2020-02-01 to 2020-06-30 5 $38.18 $190.90 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 512: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2202-33 425 WEST 205 STREET ManagingAgentInformation:

W. 205 REALTY CO LLC363 WESTCHESTER AVENUE 2ND FLPORT CHESTER, NY 10573

OwnerInformation:

W. 205 REALTY CO., LLCWESTCHESTER AVENUE3632ND FLOORPORT CHESTER, NY 10573

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,619.4028613 1090440 2020-01-01 to 2020-06-30 6 $269.90 $1,619.40 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 513: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2215-287 45 ADRIAN AVENUE ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

ADRIAN MANAGMENT CORPBROADWAY5047NEW YORK, NY 10034-1131

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $512.4029011 1093489 2020-02-01 to 2020-06-30 5 $102.48 $512.40 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 514: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2217-7 9 POST AVENUE ManagingAgentInformation:

TRACEY BOWEN-BASCOMBARBERRY ROSE MANAGEMENT1024 BROADWAYWOODMERE, NY 11598

OwnerInformation:

POST AVENUE PROPERTIES, INC.POST AVE9NEW YORK, NY 10034-5815

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $1,136.5027322 1088012 2019-09-01 to 2019-12-31 4 $113.65 $454.60 2019-07-01 to 2019-12-31 CREDIT

27322 1088012 2020-01-01 to 2020-06-30 6 $113.65 $681.90 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-04-18 Total TAC amount: $1,469.704274 1090503 2020-02-01 to 2020-06-30 5 $293.94 $1,469.70 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 515: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2217-29 550 ACADEMY STREET ManagingAgentInformation:

STEB REALTY CORPORATION P O BOX 191024BROOKLYN, NY 11219

OwnerInformation:

STEB REALTY CORP60TH ST1419BROOKLYN, NY 11219-5021

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,474.7420846 1095672 2020-01-01 to 2020-06-30 6 $245.79 $1,474.74 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 516: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2218-35 228 NAGLE AVENUE ManagingAgentInformation:

PROGRESSIVE MANAGEMENT OF NY CORP.15 VERBENA AVENUE, SUITE 100FLORAL PARK, NY 11001

OwnerInformation:

228 NAGLE REALTY LLCVERBENA AVE15FLORAL PARK, NY 11001-2793

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $648.6014395 1097782 2020-04-01 to 2020-06-30 3 $216.20 $648.60 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 517: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2219-1 103 POST AVENUE ManagingAgentInformation:

180 REALTY LCC 1274-49 ST PMB 175BKLYN, NY 11219

OwnerInformation:

POST AVENUE ASSOCIATESPOST AVE101NEW YORK, NY 10034-3533

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $1,393.4517547 1099312 2020-02-01 to 2020-06-30 5 $278.69 $1,393.45 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 518: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2219-29 3852 10 AVENUE ManagingAgentInformation:

KITTY HUANG

708 WEST 177 STREET - 1JNEW YORK, NY 10033

OwnerInformation:

CONFE REALTY CORPRAMCLARK RD14NEW CITY, NY 10956-1210

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $123.12D6522 1098776 2020-04-01 to 2020-06-30 3 $41.04 $123.12 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 519: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2220-33 38 POST AVENUE ManagingAgentInformation:

TRACEY BOWEN-BASCOMBARBERRY ROSE MANAGEMENT1024 BROADWAYWOODMERE, NY 11598

OwnerInformation:

NEW YORK HOLDING ASSOCTSPOST AVE38NEW YORK, NY 10034-5706

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $2,590.5114571 995244 2018-06-01 to 2018-06-30 1 $27.20 $27.20 2018-01-01 to 2018-06-30 CREDIT

14571 995244 2019-01-01 to 2019-06-30 6 $27.20 $163.20 2019-01-01 to 2019-06-30 CREDIT

14571 995244 2019-07-01 to 2019-11-30 5 $27.20 $136.00 2019-07-01 to 2019-12-31 CREDIT

14571 995244 2018-07-01 to 2018-12-31 6 $27.20 $163.20 2018-07-01 to 2018-12-31 CREDIT

14571 1082623 2019-12-01 to 2019-12-31 1 $300.13 $300.13 2019-07-01 to 2019-12-31 CREDIT

14571 1082623 2020-01-01 to 2020-06-30 6 $300.13 $1,800.78 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 520: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2220-37 30 POST AVENUE ManagingAgentInformation:

TRACEY BOWEN-BASCOMBARBERRY ROSE MANAGEMENT1024 BROADWAYWOODMERE, NY 11598

OwnerInformation:

NEW YORK HOLDING ASSOCTSPOST AVE30NEW YORK, NY 10034-5714

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-04-18 Total TAC amount: $2,258.1011038 1086099 2020-01-01 to 2020-06-30 6 $280.62 $1,683.72 2020-01-01 to 2020-06-30 CREDIT

11038 1086099 2019-12-01 to 2019-12-31 1 $280.62 $280.62 2019-07-01 to 2019-12-31 CREDIT

11038 992502 2019-07-01 to 2019-11-30 5 $16.32 $81.60 2019-07-01 to 2019-12-31 CREDIT

11038 992502 2019-01-01 to 2019-06-30 6 $16.32 $97.92 2019-01-01 to 2019-06-30 CREDIT

11038 992502 2018-07-01 to 2018-12-31 6 $16.32 $97.92 2018-07-01 to 2018-12-31 CREDIT

11038 992502 2018-06-01 to 2018-06-30 1 $16.32 $16.32 2018-01-01 to 2018-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 521: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2222-7 211 SHERMAN AVENUE ManagingAgentInformation:

SDG MANAGEMENT AAF 207 SHERMAN ASSOC LLC888SEVENTH AVENUE NEW YORK, NY 10019

OwnerInformation:

207 SHERMAN ASSOCIATES,SEVENTH AVENUE, SUIT888NEW YORK, NY 10019

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $1,163.3623571 1098660 2020-03-01 to 2020-06-30 4 $185.62 $742.48 2020-01-01 to 2020-06-30 CREDIT

27029 1093287 2020-03-01 to 2020-06-30 4 $105.22 $420.88 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 522: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2222-17 221 SHERMAN AVENUE ManagingAgentInformation:

SDG MANAGEMENT AAF 207 SHERMAN ASSOC LLC888SEVENTH AVENUE NEW YORK, NY 10019

OwnerInformation:

207 SHERMAN ASSOCIATES, L.L.C.SEVENTH AVENUE, SUIT888NEW YORK, NY 10019

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $1,908.0615908 1085378 2020-01-01 to 2020-06-30 6 $318.01 $1,908.06 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 523: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2223-5 251 SHERMAN AVENUE ManagingAgentInformation:

PERRIE LYONPINNACLE PARKWAY LLCPO BOX 1919 NEW YORK, NY 10116

OwnerInformation:

241 SHERMAN LLCNEW YORKPO BOXNEW YORK, NY 10116

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $118.14D6592 1099504 2020-04-01 to 2020-06-30 3 $39.38 $118.14 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 524: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2223-12 512 ISHAM STREET ManagingAgentInformation:

HRS EQUITIES LLCC42C/O MILBROOK PROPERTIES LTD BAYVIEW AVENUEMANHASSET, NY 11030

OwnerInformation:

HRS EQUITIESBAYVIEW AVE42MANHASSET, NY 11030-1806

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $947.8526362 1088796 2020-02-01 to 2020-06-30 5 $189.57 $947.85 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 525: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2224-17 33 VERMILYEA AVENUE ManagingAgentInformation:

JASON M GREEN569 ACAD, LLC319 EAST 91ST STREET PROF STENEW YORK, NY 10128

OwnerInformation:

JASOM GREENE 91ST ST319NEW YORK, NY 10128-5348

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,904.4816818 1087511 2019-11-01 to 2019-12-31 2 $238.06 $476.12 2019-07-01 to 2019-12-31 CREDIT

16818 1087511 2020-01-01 to 2020-06-30 6 $238.06 $1,428.36 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 526: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2224-19 37 VERMILYEA AVENUE ManagingAgentInformation:

AARON BAUERB&B MANAGEMENT CORP.1624 WEBSTER AVENUEBRONX, NY 10457

OwnerInformation:

37 REALTY LLCWEBSTER AVE1624BRONX, NY 10457-8016

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $173.16D5053 1097442 2020-03-01 to 2020-06-30 4 $43.29 $173.16 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 527: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2225-36 156 SHERMAN AVENUE ManagingAgentInformation:

EXECUTIVE TOWERS LLC P.O. BOX 772NEW YORK, NY 10033

OwnerInformation:

NATALIO CABIZON LLCPO BOX 772

NEW YORK, NY 10033-0595

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,205.4014866 1092065 2020-03-01 to 2020-06-30 4 $301.35 $1,205.40 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 528: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2226-1 623 WEST 204 STREET ManagingAgentInformation:

LINDA HERNANDEZLANGSAM PROPERTY SERVICES CORP.1601 BRONXDALE AVENUE, SUITE201BRONX, NY 10462

OwnerInformation:

LORIJU, LLCBRONDALE AVE1601SUITE 201BRONX, NY 10462

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $2,699.125010 1096421 2020-01-01 to 2020-06-30 6 $337.39 $2,024.34 2020-01-01 to 2020-06-30 CREDIT

5010 1096421 2019-11-01 to 2019-12-31 2 $337.39 $674.78 2019-07-01 to 2019-12-31 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 529: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2226-11 119 VERMILYEA AVENUE ManagingAgentInformation:

NIKITAS DRAKOTOSNOT APPLICABLE5047 BROADWAYNEW YORK, NY 10034

OwnerInformation:

M & N MANAGEMENT CORPORATIONBROADWAY5047NEW YORK, NY 10034-1122

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,303.5617112 1091294 2020-01-01 to 2020-06-30 6 $217.26 $1,303.56 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 530: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2226-13 121 VERMILYEA AVENUE ManagingAgentInformation:

NOMA MANAGEMENT695 CROSS STREET STE 187LAKEWOOD, NY 08701

OwnerInformation:

121 VERMILYEA LLCHILLS DR500STE 300BEDMINSTER, NJ 07921-1538

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $432.8227756 1100042 2020-05-01 to 2020-06-30 2 $216.41 $432.82 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-04-18 Total TAC amount: $517.1013043 1101520 2020-05-01 to 2020-06-30 2 $258.55 $517.10 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 531: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2227-23 248 SHERMAN AVENUE ManagingAgentInformation:

PAUL A VICTOR

C/O BARBERRY ROSE RECEIVER 1024 BROADWAYWOODMERE, NY 11598

OwnerInformation:

GVS PROPERTIES IV, LLC37TH AVE3110STE 500LONG ISLAND CITY, NY 11101-2112

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,867.387544 1088939 2020-01-01 to 2020-06-30 6 $311.23 $1,867.38 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 532: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2234-39 64 VERMILYEA AVENUE ManagingAgentInformation:

SALIM MOALEMI

P O BOX 610302BAYSIDE, NY 11361

OwnerInformation:

MANHATTAN HOMES COMPANY LLCVERMILYEA AVE64NEW YORK, NY 10034-4304

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,772.703557 1091837 2020-01-01 to 2020-06-30 6 $295.45 $1,772.70 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 533: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2236-25 150 VERMILYEA AVENUE ManagingAgentInformation:

ALEX COHENWASHINGTON TOWERS MGMT P O BOX 772NEW YORK, NY 10033

OwnerInformation:

150-152 VERMILYEA LLCPO BOX 772

NEW YORK, NY 10033-0595

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: ($1,119.44)11695 1035680 2020-03-01 to 2020-06-30 0 $0.00 ($1,119.44) 2020-01-01 to 2020-06-30 DEBIT

Posted Date 2020-04-18 Total TAC amount: $2,768.644980 1099424 2019-12-01 to 2019-12-31 1 $395.52 $395.52 2019-07-01 to 2019-12-31 CREDIT

4980 1099424 2020-01-01 to 2020-06-30 6 $395.52 $2,373.12 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 534: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2237-43 682 ACADEMY STREET ManagingAgentInformation:

ANDREQ WRUBLINDALAN MANAGEMENT134 WEST 25TH STREET, 5TH FLOORNEW YORK, NY 10001

OwnerInformation:

682 INWOOD OWNER LLC

682ACADEMY STREETNEW YORK, NY 10034

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $431.4028644 1099639 2020-04-01 to 2020-06-30 3 $143.80 $431.40 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 535: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2239-11 85 SEAMAN AVENUE ManagingAgentInformation:

ORIN MANAGEMENT CORP. PO BOX 1168FLUSHING, NY 11354

OwnerInformation:

SEAMAN ASSOCIATES LLCPO BOX 541168

FLUSHING, NY 11354-7168

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $243.5426496 1080018 2020-01-01 to 2020-06-30 6 ($116.88) ($701.28) 2020-01-01 to 2020-06-30 DEBIT

26496 1080018 2019-10-01 to 2019-12-31 3 ($116.88) ($350.64) 2019-07-01 to 2019-12-31 DEBIT

26496 1080018 2019-10-01 to 2019-12-31 3 $143.94 $431.82 2019-07-01 to 2019-12-31 CREDIT

26496 1080018 2020-01-01 to 2020-06-30 6 $143.94 $863.64 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 536: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2239-37 685 ACADEMY STREET ManagingAgentInformation:

NELLY DELVALLELEMLE & WOLFF INC.5925 BROADWAYBRONX, NY 10463

OwnerInformation:

83 POST AVE ASSOCBROADWAY5925BRONX, NY 10463-2410

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $173.12D4696 1080040 2019-11-01 to 2019-12-31 2 $21.64 $43.28 2019-07-01 to 2019-12-31 CREDIT

D4696 1080040 2020-01-01 to 2020-06-30 6 $21.64 $129.84 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 537: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2242-29 641 WEST 207 STREET ManagingAgentInformation:

PERRIE LYONPINNACLE PARKWAY LLCPO BOX 1919 NEW YORK, NY 10116

OwnerInformation:

207 REALTY LLCPO BOX 1919

NEW YORK, NY 10116-1919

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $951.2820779 1094991 2020-03-01 to 2020-06-30 4 $237.82 $951.28 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-04-18 Total TAC amount: $261.0214985 1101774 2020-06-01 to 2020-06-30 1 $261.02 $261.02 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 538: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2242-65 623 WEST 207 STREET ManagingAgentInformation:

DONALD HASTINGSA&E REAL ESTATE MANAGEMENT LLC5 BRYANT PARK - 31 FLOORNEW YORK, NY 10018

OwnerInformation:

623-631 WEST 207TH STREET, LLCS. LASALLE STREET135SUITE 194CHICAGO, IL 60603

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $2,606.7826516 1079776 2020-01-01 to 2020-06-30 6 $369.94 $2,219.64 2020-01-01 to 2020-06-30 CREDIT

26516 1079776 2019-12-01 to 2019-12-31 1 $369.94 $369.94 2019-07-01 to 2019-12-31 CREDIT

26516 1079776 2020-05-01 to 2020-06-30 2 $8.60 $17.20 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 539: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2243-30 5009 BROADWAY ManagingAgentInformation:

STANLEY WASSERMANSW MANAGEMENT LLC145 HUGUENOT STREET -ROOM 503NEW ROCHELLE, NY 10801

OwnerInformation:

MELMIKE REALTY LLCHUGUENOT ST145NEW ROCHELLE, NY 10801-5200

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $280.99D8745 1083328 2019-11-01 to 2019-11-30 1 $16.60 $16.60 2019-07-01 to 2019-12-31 CREDIT

D8745 1100321 2019-12-01 to 2019-12-31 1 $37.77 $37.77 2019-07-01 to 2019-12-31 CREDIT

D8745 1100321 2020-01-01 to 2020-06-30 6 $37.77 $226.62 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 540: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2243-241 5025 BROADWAY ManagingAgentInformation:

VENTURA LAND CORP149-45 NORTHERN BOULEVARD, SUITE 6VFLUSHING, NY 11354

OwnerInformation:

INWOOD VENTURA II LLNORTHERN BLVD14945STE 6VFLUSHING, NY 11354-3871

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,127.402556 1091209 2020-03-01 to 2020-06-30 4 $281.85 $1,127.40 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 541: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2243-258 5057 BROADWAY ManagingAgentInformation:

CHAIM SCHWEIDFIS ASSOCIATES P O BOX 165BROOKLYN, NY 11219

OwnerInformation:

FIS ASSOCIATES LLC55TH ST1440BROOKLYN, NY 11219-4235

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-04-18 Total TAC amount: $1,181.05D8440 1072718 2019-06-01 to 2019-06-30 1 $90.85 $90.85 2019-01-01 to 2019-06-30 CREDIT

D8440 1072718 2019-07-01 to 2019-12-31 6 $90.85 $545.10 2019-07-01 to 2019-12-31 CREDIT

D8440 1072718 2020-01-01 to 2020-06-30 6 $90.85 $545.10 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 542: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2243-268 5085 BROADWAY ManagingAgentInformation:

EDUARDO VASQUEZ

31 SHERMAN AVENUENEW YORK, NY 10040

OwnerInformation:

5085 BROADWAY CORP.

5085BROADWAYNEW YORK, NY 10034

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $2,603.724641 1096131 2020-01-01 to 2020-06-30 6 $371.96 $2,231.76 2020-01-01 to 2020-06-30 CREDIT

4641 1096131 2019-12-01 to 2019-12-31 1 $371.96 $371.96 2019-07-01 to 2019-12-31 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 543: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2243-372 261 SEAMAN AVENUE ManagingAgentInformation:

JM REAL ESTATE LLC145 HUGUENOT STREET - STE 503NEW ROCHELLE, NY 10801

OwnerInformation:

261/271 SEAMAN AVENUEPO BOX 3073

NEW YORK, NY 10163-3073

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $593.04D70 1095146 2020-03-01 to 2020-06-30 4 $148.26 $593.04 2020-01-01 to 2020-06-30 CREDIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020

Page 544: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 1 ...€¦ · Posted Date 2020-04-18 Total TAC amount: $106.29 D5849 1097358 2020-04-01 to 2020-06-30 3 $35.43 $106.29 2020-01-01

BBL: 1-2247-56 2 SEAMAN AVENUE ManagingAgentInformation:

ROBERT GUTTHE PARKOFF ORGANIZATION98 CUTTERMILL ROAD, SUITE 444 SOUTHGREAT NECK, NY 11021

OwnerInformation:

DYKMANCUTTERMILL RD98STE 444SGREAT NECK, NY 11021-3000

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: ($1,409.82)19827 1051280 2020-01-01 to 2020-06-30 0 $0.00 ($1,409.82) 2020-01-01 to 2020-06-30 DEBIT

Information as of Saturday, April 18, 2020 Borough of Manhattan

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

DRIE TAC REPORT: TAC Issued in Calender Year 2020