1884
BBL: 2-2264-1 190 BROWN PLACE Managing Agent Information: NOT APPLICABLE Owner Information: PROMESA COURT RESIDENCES LIMITED PARTNERSHIP CLAY AVE 1776 BRONX, NY 10457-7299 Docket # App # Months Included in this TAC # of Months Monthly TAC Amount Total TAC for this Tax Period TAX Period TAC Type Posted Date 2016-05-18 Total TAC amount: $302.88 13520 860397 2016-07-01 to 2016-08-14 1 $302.88 $302.88 2016-07-01 to 2016-12-31 CREDIT Posted Date 2016-10-18 Total TAC amount: $1,514.40 13520 931148 2016-08-15 to 2016-12-31 5 $302.88 $1,514.40 2016-07-01 to 2016-12-31 CREDIT Posted Date 2016-11-16 Total TAC amount: $1,817.28 13520 931148 2017-01-01 to 2017-06-30 6 $302.88 $1,817.28 2017-01-01 to 2017-06-30 CREDIT Posted Date 2016-12-18 Total TAC amount: ($3,028.80) 13520 931148 2017-01-01 to 2017-06-30 0 $0.00 ($1,817.28) 2017-01-01 to 2017-06-30 DEBIT 13520 931148 2016-09-01 to 2016-12-31 0 $0.00 ($1,211.52) 2016-07-01 to 2016-12-31 DEBIT Information as of Friday, December 23, 2016 Borough of Bronx 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 2016

DRIE TAC REPORT: TAC Issued in Calender Year 2016 BBL: 2 … · 2020-01-03 · 22299 908197 2016-07-01 to 2016-12-31 6 $103.32 $619.92 2016-07-01 to 2016-12-31 CREDIT 28838 899644

  • Upload
    others

  • View
    8

  • Download
    0

Embed Size (px)

Citation preview

  • BBL: 2-2264-1 190 BROWN PLACE ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    PROMESA COURT RESIDENCES LIMITED PARTNERSHIPCLAY AVE1776BRONX, NY 10457-7299

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-05-18 Total TAC amount: $302.8813520 860397 2016-07-01 to 2016-08-14 1 $302.88 $302.88 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-10-18 Total TAC amount: $1,514.4013520 931148 2016-08-15 to 2016-12-31 5 $302.88 $1,514.40 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-11-16 Total TAC amount: $1,817.2813520 931148 2017-01-01 to 2017-06-30 6 $302.88 $1,817.28 2017-01-01 to 2017-06-30 CREDIT

    Posted Date 2016-12-18 Total TAC amount: ($3,028.80)13520 931148 2017-01-01 to 2017-06-30 0 $0.00 ($1,817.28) 2017-01-01 to 2017-06-30 DEBIT

    13520 931148 2016-09-01 to 2016-12-31 0 $0.00 ($1,211.52) 2016-07-01 to 2016-12-31 DEBIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2265-6 502 EAST 138 STREET ManagingAgentInformation:

    ONEIL THOMASONE ACCORD REALTY922 EAST 233 STREETBRONX, NY 10466

    OwnerInformation:

    JED REALTY CORPBROOK AVE231BRONX, NY 10454-4144

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-11-16 Total TAC amount: $225.81D3334 924463 2016-06-01 to 2016-06-30 1 $17.37 $17.37 2016-01-01 to 2016-06-30 CREDIT

    D3334 924463 2016-07-01 to 2016-12-31 6 $17.37 $104.22 2016-07-01 to 2016-12-31 CREDIT

    D3334 924463 2017-01-01 to 2017-06-30 6 $17.37 $104.22 2017-01-01 to 2017-06-30 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2265-27 514 EAST 138 STREET ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    GATES PLACE, LLCE 12TH ST1085BROOKLYN, NY 11230-4111

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-05-18 Total TAC amount: $298.4025868 898552 2016-07-01 to 2016-11-30 5 $59.68 $298.40 2016-07-01 to 2016-12-31 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2265-29 518 EAST 138 STREET ManagingAgentInformation:

    ERIC J OPPENHEIMERERIDAN CORP530 EAST 138 STREETBRONX, NY 10454

    OwnerInformation:

    GATES PLACE LLC

    518EAST 138 STREETBRONX, NY 10454

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-07-18 Total TAC amount: $2,288.642554 931715 2016-05-01 to 2016-06-30 2 $286.08 $572.16 2016-01-01 to 2016-06-30 CREDIT

    2554 931715 2016-07-01 to 2016-12-31 6 $286.08 $1,716.48 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-11-16 Total TAC amount: $1,716.482554 931715 2017-01-01 to 2017-06-30 6 $286.08 $1,716.48 2017-01-01 to 2017-06-30 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2265-33 526 EAST 138 STREET ManagingAgentInformation:

    SOBRO SHARP 11, LLC P O BOX 300513 - MIDWOOD STABROOKLYN, NY 11230

    OwnerInformation:

    MEDARY STENTON ASSOCIATESE 12TH ST1085BROOKLYN, NY 11230-4111

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-05-18 Total TAC amount: $1,142.6014744 831855 2016-07-01 to 2016-08-31 2 $265.96 $531.92 2016-07-01 to 2016-12-31 CREDIT

    20554 885687 2016-07-01 to 2016-12-31 6 $101.78 $610.68 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-08-18 Total TAC amount: $1,129.9614744 933003 2016-09-01 to 2016-12-31 4 $282.49 $1,129.96 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-11-16 Total TAC amount: $2,305.6214744 933003 2017-01-01 to 2017-06-30 6 $282.49 $1,694.94 2017-01-01 to 2017-06-30 CREDIT

    20554 885687 2017-01-01 to 2017-06-30 6 $101.78 $610.68 2017-01-01 to 2017-06-30 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2265-35 530 EAST 138 STREET ManagingAgentInformation:

    SOBRO SHARP 11, LLC P O BOX 300513 - MIDWOOD STABROOKLYN, NY 11230

    OwnerInformation:

    MEDARY STENTON ASSOCIATESE 12TH ST1085BROOKLYN, NY 11230-4111

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-05-18 Total TAC amount: $377.5227181 877617 2016-07-01 to 2016-12-31 6 $62.92 $377.52 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-06-18 Total TAC amount: $6,840.3510171 928403 2016-02-01 to 2016-06-30 5 $621.85 $3,109.25 2016-01-01 to 2016-06-30 CREDIT

    10171 928403 2016-07-01 to 2016-12-31 6 $621.85 $3,731.10 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-11-16 Total TAC amount: $4,108.6210171 928403 2017-01-01 to 2017-06-30 6 $621.85 $3,731.10 2017-01-01 to 2017-06-30 CREDIT

    27181 877617 2017-01-01 to 2017-06-30 6 $62.92 $377.52 2017-01-01 to 2017-06-30 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2266-37 529 EAST 138 STREET ManagingAgentInformation:

    LOUIS REXHEPIWM B.MAY PROP CO INC341 E 149 STBRONX, NY 10451

    OwnerInformation:

    LOUIS REICHARDT HOLDINGSMCLEAN 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 2016-05-18 Total TAC amount: $357.5424922 870926 2016-07-01 to 2016-12-31 6 $59.59 $357.54 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-11-16 Total TAC amount: $178.7724922 870926 2017-01-01 to 2017-03-31 3 $59.59 $178.77 2017-01-01 to 2017-06-30 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2267-39 554 EAST 141 STREET ManagingAgentInformation:

    B KRAMER

    309C/O KRAMER PHARMACY SAINT ANNS AVENUEBRONX, NY 10454

    OwnerInformation:

    554 EAST 141ST STREET LLCSAINT ANNS AVE309BRONX, NY 10454-2589

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-05-18 Total TAC amount: $681.6618781 841156 2016-07-01 to 2016-12-31 6 $113.61 $681.66 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-12-18 Total TAC amount: $813.2418781 950598 2017-01-01 to 2017-06-30 6 $135.54 $813.24 2017-01-01 to 2017-06-30 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2267-65 537 EAST 139 STREET ManagingAgentInformation:

    SOBRO SHARP 111, LLC P O BOX 300513 - MIDWOOD STABROOKLYN, NY 11230

    OwnerInformation:

    SOBRO SHARP III LLCE 12TH ST1085BROOKLYN, NY 11230-4111

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-01-18 Total TAC amount: $516.6022299 908197 2016-02-01 to 2016-06-30 5 $103.32 $516.60 2016-01-01 to 2016-06-30 CREDIT

    Posted Date 2016-05-18 Total TAC amount: $1,049.7622299 908197 2016-07-01 to 2016-12-31 6 $103.32 $619.92 2016-07-01 to 2016-12-31 CREDIT

    28838 899644 2016-07-01 to 2016-12-31 6 $71.64 $429.84 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-11-16 Total TAC amount: $533.1622299 908197 2017-01-01 to 2017-01-31 1 $103.32 $103.32 2017-01-01 to 2017-06-30 CREDIT

    28838 899644 2017-01-01 to 2017-06-30 6 $71.64 $429.84 2017-01-01 to 2017-06-30 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2274-34 539 EAST 147 STREET ManagingAgentInformation:

    MIGDOL REALTY 223 WEST 138 STREET - GROUND FLOORNEW YORK, NY 10030

    OwnerInformation:

    EAST 147TH STREET HOUSING DEVELOP FUND CORPORATIOWALL ST120NEW YORK, NY 10005-3904

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-06-18 Total TAC amount: $478.08D929 874629 2015-05-01 to 2015-06-30 2 $26.56 $53.12 2015-01-01 to 2015-06-30 CREDIT

    D929 874629 2015-07-01 to 2015-12-31 6 $26.56 $159.36 2015-07-01 to 2015-12-31 CREDIT

    D929 874629 2016-01-01 to 2016-06-30 6 $26.56 $159.36 2016-01-01 to 2016-06-30 CREDIT

    D929 874629 2016-07-01 to 2016-10-31 4 $26.56 $106.24 2016-07-01 to 2016-12-31 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2275-22 554 EAST 149 STREET ManagingAgentInformation:

    MARITZA ESTRADAPOUPART & CO INC450 EAST 149 STREETBRONX, NY 10455

    OwnerInformation:

    554 EAST 149 STREET, LLC

    554EAST 149 STREETBRONX, NY 10455

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-04-18 Total TAC amount: $250.5227856 915236 2016-05-01 to 2016-06-30 2 $125.26 $250.52 2016-01-01 to 2016-06-30 CREDIT

    Posted Date 2016-05-18 Total TAC amount: $751.5627856 915236 2016-07-01 to 2016-12-31 6 $125.26 $751.56 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-11-16 Total TAC amount: $751.5627856 915236 2017-01-01 to 2017-06-30 6 $125.26 $751.56 2017-01-01 to 2017-06-30 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2275-35 535 EAST 148 STREET ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    JMSD LLCE 148TH ST535BRONX, NY 10455-2809

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-05-18 Total TAC amount: $231.5626809 854243 2016-07-01 to 2016-11-01 4 $57.89 $231.56 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-10-18 Total TAC amount: $142.5226809 943189 2016-11-02 to 2016-12-31 2 $71.26 $142.52 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-11-16 Total TAC amount: $427.5626809 943189 2017-01-01 to 2017-06-30 6 $71.26 $427.56 2017-01-01 to 2017-06-30 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2280-10 402 EAST 136 STREET ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    SOBRO 402 REALTY, LLCW 54TH ST619FL 10ANEW YORK, NY 10019-3585

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-05-18 Total TAC amount: $2,572.024508 880841 2016-07-01 to 2016-12-31 6 $428.67 $2,572.02 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-11-16 Total TAC amount: $2,572.024508 880841 2017-01-01 to 2017-06-30 6 $428.67 $2,572.02 2017-01-01 to 2017-06-30 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2282-7 234 WILLIS AVENUE ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    E. 139TH ST. CLUSTER LP

    234WILLIS AVENUE, NY 10454

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-05-18 Total TAC amount: $350.8825880 878182 2016-07-01 to 2016-12-31 6 $58.48 $350.88 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-11-16 Total TAC amount: $350.8825880 878182 2017-01-01 to 2017-06-30 6 $58.48 $350.88 2017-01-01 to 2017-06-30 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2284-62 281 BROOK AVENUE ManagingAgentInformation:

    AE 585 LLC 507 WEST 186TH STREEY SUITE A4NEW YORK, NY 10033

    OwnerInformation:

    QUADRANT PROPERTIES HOUSING DEVELOPMENT FUND COMPABROADWAY5925BRONX, 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 2016-05-18 Total TAC amount: $622.0822128 872303 2016-07-01 to 2016-12-31 6 $103.68 $622.08 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-11-16 Total TAC amount: $518.4022128 872303 2017-01-01 to 2017-05-31 5 $103.68 $518.40 2017-01-01 to 2017-06-30 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2285-9 404 EAST 141 STREET ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    E. 139TH ST. CLUSTER LP

    404EAST 141 STREET, NY 10454

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-05-18 Total TAC amount: $565.1424079 861035 2016-07-01 to 2016-12-31 6 $94.19 $565.14 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-11-16 Total TAC amount: $94.1924079 861035 2017-01-01 to 2017-01-31 1 $94.19 $94.19 2017-01-01 to 2017-06-30 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2288-34 454 EAST 144 STREET ManagingAgentInformation:

    YONAH HALTENNOT APPLICABLE829 GREENWOOD AVENUE - SUITE 1CBROOKLYN, NY 11218

    OwnerInformation:

    454 144TH HOLDINGS LLCFLATLANDS AVE3839STE 206BROOKLYN, NY 11234-3534

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-05-18 Total TAC amount: $507.30D419 875374 2016-07-01 to 2016-12-31 6 $84.55 $507.30 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-11-16 Total TAC amount: $253.65D419 875374 2017-01-01 to 2017-03-31 3 $84.55 $253.65 2017-01-01 to 2017-06-30 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2292-37 454 EAST 148 STREET ManagingAgentInformation:

    BROOK AVE GARDENS ASSOC LP1735 PARK AVE SUITE 300NEW YORK, NY 10035

    OwnerInformation:

    BROOK AVENUE GARDENSASSOCIATES, L.P.PARK AVE1735STE 300NEW YORK, NY 10035-3532

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-09-18 Total TAC amount: ($1,693.68)5882 813819 2011-01-01 to 2011-06-30 0 $0.00 ($846.84) 2011-01-01 to 2011-06-30 DEBIT

    5882 813819 2011-07-01 to 2011-11-30 0 $0.00 ($705.70) 2011-07-01 to 2011-12-31 DEBIT

    5882 813819 2010-12-15 to 2010-12-31 0 $0.00 ($141.14) 2010-07-01 to 2010-12-31 DEBIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2293-40 424 EAST 149 STREET ManagingAgentInformation:

    JOHN BRUSH

    137-66 75 ROADFLUSHING, NY 11367

    OwnerInformation:

    SAHARA MANAGEMENT DEVELOPMENTPO BOX 8738

    WOODCLIFF LAKE, NJ 07677-8738

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-09-18 Total TAC amount: ($419.60)4979 811392 2009-07-01 to 2009-07-31 0 $0.00 ($83.92) 2009-07-01 to 2009-12-31 DEBIT

    4979 811392 2009-03-15 to 2009-06-30 0 $0.00 ($335.68) 2009-01-01 to 2009-06-30 DEBIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2301-21 378 EAST 139 STREET ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    CARMEL REAL ESTATE EQUITIES, INC.E 139TH ST378BRONX, NY 10454-2677

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-05-18 Total TAC amount: $409.3413032 827456 2016-07-01 to 2016-08-31 2 $204.67 $409.34 2016-07-01 to 2016-12-31 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2301-23 386 EAST 139 STREET ManagingAgentInformation:

    CYA MANAGEMENT LLC11 AVENUE FBROOKLYN, NY 11218

    OwnerInformation:

    WILLIS APARTMENTS LLCAVENUE F11BROOKLYN, NY 11218-5501

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-03-18 Total TAC amount: $344.7018809 907676 2016-01-01 to 2016-06-30 6 $57.45 $344.70 2016-01-01 to 2016-06-30 CREDIT

    Posted Date 2016-05-18 Total TAC amount: $344.7018809 907676 2016-07-01 to 2016-12-31 6 $57.45 $344.70 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-12-18 Total TAC amount: $344.7018809 942215 2017-01-01 to 2017-06-30 6 $57.45 $344.70 2017-01-01 to 2017-06-30 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2315-20 313 EAST 140 STREET ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    SARI 313 REALTY LLCPO BOX 8738

    WOODCLIFF LAKE, NJ 07677-8738

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-05-18 Total TAC amount: $1,355.226136 875318 2016-07-01 to 2016-12-31 6 $225.87 $1,355.22 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-11-16 Total TAC amount: $1,129.356136 875318 2017-01-01 to 2017-05-31 5 $225.87 $1,129.35 2017-01-01 to 2017-06-30 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2329-53 331 EAST 146 STREET ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    331 E.146TH ST HSNGDEVEMIDDLETOWN RD2881BRONX, NY 10461-5306

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-05-18 Total TAC amount: $1,326.005836 813688 2016-07-01 to 2016-12-31 6 $221.00 $1,326.00 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-11-16 Total TAC amount: $1,422.665836 942020 2017-01-01 to 2017-06-30 6 $237.11 $1,422.66 2017-01-01 to 2017-06-30 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2330-51 335 EAST 148 STREET ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    148 STREET (87) RLTYCP.E 148TH ST335BRONX, NY 10451-5735

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-06-18 Total TAC amount: $1,667.125460 916779 2016-05-01 to 2016-06-30 2 $208.39 $416.78 2016-01-01 to 2016-06-30 CREDIT

    5460 916779 2016-07-01 to 2016-12-31 6 $208.39 $1,250.34 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-11-16 Total TAC amount: $1,250.345460 916779 2017-01-01 to 2017-06-30 6 $208.39 $1,250.34 2017-01-01 to 2017-06-30 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2338-3 245 EAST 149 STREET ManagingAgentInformation:

    MICHAELANGELO APTS.225 EAST 149 STREET BRONX, NY 10451

    OwnerInformation:

    MELROSE SITE D-1 HOUSES INCAVENUE OF THE AMERIC1345NEW YORK, NY 10105-0302

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-03-18 Total TAC amount: $426.0018718 911857 2016-04-01 to 2016-06-30 3 $142.00 $426.00 2016-01-01 to 2016-06-30 CREDIT

    Posted Date 2016-05-18 Total TAC amount: $956.0018718 911857 2016-07-01 to 2016-12-31 6 $142.00 $852.00 2016-07-01 to 2016-12-31 CREDIT

    23019 891451 2016-07-01 to 2016-08-31 2 $52.00 $104.00 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-07-18 Total TAC amount: $3,920.0023019 930633 2016-09-01 to 2016-12-31 4 $980.00 $3,920.00 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-11-16 Total TAC amount: $6,306.0018718 911857 2017-01-01 to 2017-03-31 3 $142.00 $426.00 2017-01-01 to 2017-06-30 CREDIT

    23019 930633 2017-01-01 to 2017-06-30 6 $980.00 $5,880.00 2017-01-01 to 2017-06-30 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2343-10 424 GRAND CONCOURSE ManagingAgentInformation:

    LANGSAM PROPERTY SERVICES CORP.1601 BRONXDALE AVENUE, SUITE201BRONX, NY 10462

    OwnerInformation:

    424 SHEVA REALTY ASSOCIATESBRONXDALE AVE1601STE 201BRONX, NY 10462-3364

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-05-18 Total TAC amount: $371.6426202 903465 2016-07-01 to 2016-12-31 6 $61.94 $371.64 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-11-16 Total TAC amount: $371.6426202 903465 2017-01-01 to 2017-06-30 6 $61.94 $371.64 2017-01-01 to 2017-06-30 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2347-1 143 EAST 149 STREET ManagingAgentInformation:

    JACOB SOLEIMANIMONARCH MANAGEMENT LLC 619 WEST 54TH ST. SUITE 10ANEW YORK, NY 10019

    OwnerInformation:

    SOBRO 149 REALTY, LLC

    143EAST 149 STREETBRONX, NY 10451

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-05-18 Total TAC amount: $1,221.0013308 898184 2016-07-01 to 2016-12-31 6 $203.50 $1,221.00 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-06-18 Total TAC amount: $2,570.4011594 917527 2016-07-01 to 2016-12-31 6 $321.30 $1,927.80 2016-07-01 to 2016-12-31 CREDIT

    11594 917527 2016-05-01 to 2016-06-30 2 $321.30 $642.60 2016-01-01 to 2016-06-30 CREDIT

    Posted Date 2016-09-18 Total TAC amount: $609.0011594 917527 2016-07-01 to 2016-09-01 2 $43.50 $87.00 2016-07-01 to 2016-12-31 CREDIT

    11594 917527 2016-06-01 to 2016-06-30 1 $43.50 $43.50 2016-01-01 to 2016-06-30 CREDIT

    11594 917527 2016-09-01 to 2016-12-31 4 $43.50 $174.00 2016-07-01 to 2016-12-31 CREDIT

    13308 898184 2016-07-01 to 2016-09-01 2 $43.50 $87.00 2016-07-01 to 2016-12-31 CREDIT

    13308 898184 2016-06-01 to 2016-06-30 1 $43.50 $43.50 2016-01-01 to 2016-06-30 CREDIT

    13308 898184 2016-09-01 to 2016-12-31 4 $43.50 $174.00 2016-07-01 to 2016-12-31 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2347-1 143 EAST 149 STREET ManagingAgentInformation:

    JACOB SOLEIMANIMONARCH MANAGEMENT LLC 619 WEST 54TH ST. SUITE 10ANEW YORK, NY 10019

    OwnerInformation:

    SOBRO 149 REALTY, LLC

    143EAST 149 STREETBRONX, NY 10451

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-11-16 Total TAC amount: $3,670.8011594 917527 2017-01-01 to 2017-06-30 6 $43.50 $261.00 2017-01-01 to 2017-06-30 CREDIT

    11594 917527 2017-01-01 to 2017-06-30 6 $321.30 $1,927.80 2017-01-01 to 2017-06-30 CREDIT

    13308 898184 2017-01-01 to 2017-06-30 6 $43.50 $261.00 2017-01-01 to 2017-06-30 CREDIT

    13308 898184 2017-01-01 to 2017-06-30 6 $203.50 $1,221.00 2017-01-01 to 2017-06-30 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2360-70 530 EAST 159 STREET ManagingAgentInformation:

    LORDES R VARGAS530E 159TH ST TENANT ASSOCIATION530 E 159TH STBRONX, NY 10451

    OwnerInformation:

    530 EAST 159 STREETE 159TH ST530APT 60BRONX, NY 10451-4618

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-02-18 Total TAC amount: $136.00D337 864101 2016-01-01 to 2016-02-29 2 $14.00 $28.00 2016-01-01 to 2016-06-30 CREDIT

    D337 908217 2016-03-01 to 2016-06-30 4 $27.00 $108.00 2016-01-01 to 2016-06-30 CREDIT

    Posted Date 2016-05-18 Total TAC amount: $162.00D337 908217 2016-07-01 to 2016-12-31 6 $27.00 $162.00 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-11-16 Total TAC amount: $54.00D337 908217 2017-01-01 to 2017-02-28 2 $27.00 $54.00 2017-01-01 to 2017-06-30 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2365-29 871 BROOK AVENUE ManagingAgentInformation:

    500 EAST 183 REALTY CORP P O BOX D-1800POMONA, NY 10970

    OwnerInformation:

    500 E.183RD REALTY CORP.HILLS 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 2016-05-18 Total TAC amount: $270.0918444 840411 2016-07-01 to 2016-09-30 3 $90.03 $270.09 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-09-18 Total TAC amount: $315.3018444 939175 2016-10-01 to 2016-12-31 3 $105.10 $315.30 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-11-16 Total TAC amount: $630.6018444 939175 2017-01-01 to 2017-06-30 6 $105.10 $630.60 2017-01-01 to 2017-06-30 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2366-37 507 EAST 161 STREET ManagingAgentInformation:

    ATLANTIC DEVELOPMENT GROUP LLC155BORICUA VILLAGE D, LLC AVENUE OF THE AMERICAS - 3RD FLNEW YORK, NY 10013

    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 2016-03-18 Total TAC amount: $141.16D490 913872 2016-05-01 to 2016-06-30 2 $70.58 $141.16 2016-01-01 to 2016-06-30 CREDIT

    Posted Date 2016-05-18 Total TAC amount: $423.48D490 913872 2016-07-01 to 2016-12-31 6 $70.58 $423.48 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-11-16 Total TAC amount: $282.32D490 913872 2017-01-01 to 2017-04-30 4 $70.58 $282.32 2017-01-01 to 2017-06-30 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2367-1002 508 EAST 163 STREET ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    DOE FUND INCE 102ND ST345STE 301NEW YORK, NY 10029-5611

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-05-18 Total TAC amount: $315.3028489 879540 2016-07-01 to 2016-12-31 6 $52.55 $315.30 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-11-16 Total TAC amount: $262.7528489 879540 2017-01-01 to 2017-05-31 5 $52.55 $262.75 2017-01-01 to 2017-06-30 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2368-1002 488 EAST 164 STREET ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    TAINO PLAZA ASSOCIATES LLC

    488EAST 164 STREET, NY 10456

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-04-18 Total TAC amount: ($1,284.66)18966 841531 2012-01-01 to 2012-02-29 0 $0.00 ($197.64) 2012-01-01 to 2012-06-30 DEBIT

    18966 841531 2011-07-01 to 2011-12-31 0 $0.00 ($592.92) 2011-07-01 to 2011-12-31 DEBIT

    18966 841531 2011-02-01 to 2011-06-30 0 $0.00 ($494.10) 2011-01-01 to 2011-06-30 DEBIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2371-17 1138 WASHINGTON AVENUE ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    CITICORP USA, 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 2016-05-18 Total TAC amount: $446.7622484 884902 2016-07-01 to 2016-12-31 6 $74.46 $446.76 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-11-16 Total TAC amount: $446.7622484 884902 2017-01-01 to 2017-06-30 6 $74.46 $446.76 2017-01-01 to 2017-06-30 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2373-6 1240 WASHINGTON AVENUE ManagingAgentInformation:

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

    OwnerInformation:

    SENIOR LIVING OPTIONS, INC.WILLIAM ST110NEW YORK, NY 10038-3901

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-05-18 Total TAC amount: $439.6824137 862974 2016-07-01 to 2016-12-31 6 $73.28 $439.68 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-11-16 Total TAC amount: $73.2824137 862974 2017-01-01 to 2017-01-31 1 $73.28 $73.28 2017-01-01 to 2017-06-30 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2374-78 410 EAST 153 STREET ManagingAgentInformation:

    KEYPOUR KEYOUMARSCHANTAL MANAGEMENT LLC260 OAKRIDGE LANENORTH HILLS, NY 11507

    OwnerInformation:

    410 REALTY, LLCE 153RD ST410BRONX, NY 10455-1207

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-05-18 Total TAC amount: $286.14D845 873068 2016-07-01 to 2016-12-31 6 $47.69 $286.14 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-11-16 Total TAC amount: $190.76D845 873068 2017-01-01 to 2017-04-30 4 $47.69 $190.76 2017-01-01 to 2017-06-30 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2376-1 401 EAST 154 STREET ManagingAgentInformation:

    ERAS PROPERTY INC.369 EAST 149TH STREET - #PHBRONX, NY 10455

    OwnerInformation:

    ERAS PROPERTIES, INC.E 149TH ST369PHBRONX, NY 10455-3906

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-02-18 Total TAC amount: $682.0521130 909219 2016-02-01 to 2016-06-30 5 $136.41 $682.05 2016-01-01 to 2016-06-30 CREDIT

    Posted Date 2016-05-18 Total TAC amount: $2,281.9821130 909219 2016-07-01 to 2016-12-31 6 $136.41 $818.46 2016-07-01 to 2016-12-31 CREDIT

    5130 872835 2016-07-01 to 2016-12-31 6 $243.92 $1,463.52 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-11-16 Total TAC amount: $2,038.0621130 909219 2017-01-01 to 2017-06-30 6 $136.41 $818.46 2017-01-01 to 2017-06-30 CREDIT

    5130 872835 2017-01-01 to 2017-05-31 5 $243.92 $1,219.60 2017-01-01 to 2017-06-30 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2377-18 432 EAST 156 STREET ManagingAgentInformation:

    LANGSAM PROPERTY SERVICES CORP.1601 BRONXDALE AVENUE, SUITE201BRONX, NY 10462

    OwnerInformation:

    LONGFELLOW-HALL,E 156TH ST432BRONX, NY 10455-1218

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-05-18 Total TAC amount: $344.8218681 840928 2016-07-01 to 2016-08-31 2 $172.41 $344.82 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-07-18 Total TAC amount: $435.2426681 909249 2015-12-01 to 2015-12-31 1 $36.27 $36.27 2015-07-01 to 2015-12-31 CREDIT

    26681 909249 2016-01-01 to 2016-06-30 6 $36.27 $217.62 2016-01-01 to 2016-06-30 CREDIT

    26681 909249 2016-07-01 to 2016-11-30 5 $36.27 $181.35 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-08-18 Total TAC amount: $748.0418681 936379 2016-09-01 to 2016-12-31 4 $187.01 $748.04 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-11-16 Total TAC amount: $1,122.0618681 936379 2017-01-01 to 2017-06-30 6 $187.01 $1,122.06 2017-01-01 to 2017-06-30 CREDIT

    Posted Date 2016-12-18 Total TAC amount: $253.8926681 946100 2016-12-01 to 2016-12-31 1 $36.27 $36.27 2016-07-01 to 2016-12-31 CREDIT

    26681 946100 2017-01-01 to 2017-06-30 6 $36.27 $217.62 2017-01-01 to 2017-06-30 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2378-1 760 MELROSE AVENUE ManagingAgentInformation:

    PALACIO ASSOCIATES LLC1735PARK AVENUE NEW YORK, NY 10035

    OwnerInformation:

    PALACIO ASSOCIATES 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 2016-05-18 Total TAC amount: $857.7617638 895093 2016-07-01 to 2016-12-31 6 $142.96 $857.76 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-11-16 Total TAC amount: $857.7617638 895093 2017-01-01 to 2017-06-30 6 $142.96 $857.76 2017-01-01 to 2017-06-30 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2379-7 415 EAST 157 STREET ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    SENIOR LIVING OPTIONS INCAVENUE OF THE AMERIC155FL 3NEW YORK, NY 10013-1537

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-07-18 Total TAC amount: $192.60D2250 898780 2016-01-01 to 2016-06-30 6 $16.05 $96.30 2016-01-01 to 2016-06-30 CREDIT

    D2250 898780 2016-07-01 to 2016-12-31 6 $16.05 $96.30 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-11-16 Total TAC amount: $96.30D2250 898780 2017-01-01 to 2017-06-30 6 $16.05 $96.30 2017-01-01 to 2017-06-30 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2380-51 3103 3 AVE ManagingAgentInformation:

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

    OwnerInformation:

    LA PUERTA DE VITALIDAD HOUSING DEVELOPMENT FUND CO3RD AVE3103BRONX, NY 10451-4688

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-08-18 Total TAC amount: $1,058.44D2556 906548 2016-01-01 to 2016-04-30 4 $74.41 $297.64 2016-01-01 to 2016-06-30 CREDIT

    D2556 935316 2016-05-01 to 2016-06-30 2 $95.10 $190.20 2016-01-01 to 2016-06-30 CREDIT

    D2556 935316 2016-07-01 to 2016-12-31 6 $95.10 $570.60 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-11-16 Total TAC amount: $570.60D2556 935316 2017-01-01 to 2017-06-30 6 $95.10 $570.60 2017-01-01 to 2017-06-30 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2382-39 453 EAST 160 STREET ManagingAgentInformation:

    MELROSE CLUSTER LP2488 GRAND CONCOURSEBRONX, NY 10458

    OwnerInformation:

    MELROSE CLUSTER, L.P.

    453EAST 160 STREETBRONX, NY 10451

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-06-18 Total TAC amount: $646.9820806 928104 2016-07-01 to 2016-12-31 6 $107.83 $646.98 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-11-16 Total TAC amount: $646.9820806 928104 2017-01-01 to 2017-06-30 6 $107.83 $646.98 2017-01-01 to 2017-06-30 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2382-1102 406 EAST 161 STREET ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    ELTON PARKVIEW II ASSOCIATES LLC

    406EAST 161 STREET, NY 10451

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-05-18 Total TAC amount: $672.0517646 838805 2016-07-01 to 2016-11-30 5 $134.41 $672.05 2016-07-01 to 2016-12-31 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2383-3 896 MELROSE AVENUE ManagingAgentInformation:

    MELROSE PROPERTIES LLC 2488 GRAND CONCOURSE #307BRONX, NY 10458

    OwnerInformation:

    MELROSE CLUSTER, L.P.

    896MELROSE AVBRONX, NY 10456

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-09-18 Total TAC amount: $1,051.6227569 933022 2016-07-01 to 2016-12-31 6 $175.27 $1,051.62 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-11-16 Total TAC amount: $1,051.6227569 933022 2017-01-01 to 2017-06-30 6 $175.27 $1,051.62 2017-01-01 to 2017-06-30 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2384-7 920 MELROSE AVENUE ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    MRC MELROSE HOUSING DEVELOPMENT FUNDE 165TH ST576BRONX, NY 10456-6860

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-05-18 Total TAC amount: $2,120.1417938 912667 2016-02-01 to 2016-06-30 5 $192.74 $963.70 2016-01-01 to 2016-06-30 CREDIT

    17938 912667 2016-07-01 to 2016-12-31 6 $192.74 $1,156.44 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-11-16 Total TAC amount: $1,156.4417938 912667 2017-01-01 to 2017-06-30 6 $192.74 $1,156.44 2017-01-01 to 2017-06-30 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2386-144 1011 WASHINGTON AVENUE ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    LMKW WASHINGTON ASSOCIATES LLCPARK AVE1735STE 300NEW YORK, NY 10035-3532

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-05-18 Total TAC amount: $413.1025831 885877 2016-07-01 to 2016-12-31 6 $68.85 $413.10 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-11-16 Total TAC amount: $413.1025831 885877 2017-01-01 to 2017-06-30 6 $68.85 $413.10 2017-01-01 to 2017-06-30 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2398-9 356 EAST 152 STREET ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    QUADRANT PROPERTIES HOUSING DEVELOPMENT FUND COMPABROADWAY5925BRONX, 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 2016-05-18 Total TAC amount: $210.6423534 884767 2016-07-01 to 2016-08-31 2 $105.32 $210.64 2016-07-01 to 2016-12-31 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2398-22 398 EAST 152 STREET ManagingAgentInformation:

    152 MELROSE ASSOCIATES LP3154 ALBANY CRESCENT 2 FLBRONX, NY 10463

    OwnerInformation:

    152 MELROSE ASSOCIATESALBANY CRESCENT 2ND3154BRONX, NY 10463

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-04-18 Total TAC amount: $30.26D3137 919131 2016-05-01 to 2016-06-30 2 $15.13 $30.26 2016-01-01 to 2016-06-30 CREDIT

    Posted Date 2016-05-18 Total TAC amount: $75.65D3137 919131 2016-07-01 to 2016-11-30 5 $15.13 $75.65 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-11-16 Total TAC amount: $105.91D3137 945982 2016-12-01 to 2016-12-31 1 $15.13 $15.13 2016-07-01 to 2016-12-31 CREDIT

    D3137 945982 2017-01-01 to 2017-06-30 6 $15.13 $90.78 2017-01-01 to 2017-06-30 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2398-40 367 EAST 151 STREET ManagingAgentInformation:

    SARAH GUZMANMELROSE ESTATES HOUSING LP2804 3RD AVENUE - 4TH FLRBRONX, NY 10455

    OwnerInformation:

    MELROSEPARK HOUSING DEVELOPMENT FUND CORPORATION3RD AVE2804FL 4BRONX, NY 10455-4000

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-06-18 Total TAC amount: ($626.16)14574 831422 2013-01-01 to 2013-04-14 0 $0.00 ($156.54) 2013-01-01 to 2013-06-30 DEBIT

    14574 831422 2012-07-01 to 2012-12-31 0 $0.00 ($313.08) 2012-07-01 to 2012-12-31 DEBIT

    14574 831422 2012-04-15 to 2012-06-30 0 $0.00 ($156.54) 2012-01-01 to 2012-06-30 DEBIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2404-1001 390 EAST 158 STREET ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    EL JARDIN DE SELINE HDFC, INC.BROADWAY853NEW YORK, NY 10003-4703

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-11-16 Total TAC amount: $1,164.5228799 919110 2016-05-01 to 2016-06-30 2 $83.18 $166.36 2016-01-01 to 2016-06-30 CREDIT

    28799 919110 2016-07-01 to 2016-12-31 6 $83.18 $499.08 2016-07-01 to 2016-12-31 CREDIT

    28799 919110 2017-01-01 to 2017-06-30 6 $83.18 $499.08 2017-01-01 to 2017-06-30 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2407-25 399 EAST 160 STREET ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    MELROSE CLUSTER, L.P.

    399EAST 160 STREET, NY 10451

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-05-18 Total TAC amount: $47.40D2852 912971 2016-03-01 to 2016-06-30 4 $7.90 $31.60 2016-01-01 to 2016-06-30 CREDIT

    D2852 912971 2016-07-01 to 2016-09-14 2 $7.90 $15.80 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-08-18 Total TAC amount: $95.44D2852 934699 2016-09-15 to 2016-12-31 4 $23.86 $95.44 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-11-16 Total TAC amount: $143.16D2852 934699 2017-01-01 to 2017-06-30 6 $23.86 $143.16 2017-01-01 to 2017-06-30 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2408-17 390 EAST 162 STREET ManagingAgentInformation:

    WILLRAB REALTY CORP4419 THIRD AVENUE - STE 4ABRONX, NY 10457

    OwnerInformation:

    AMGUIL REALTY CORP3RD AVE4419RM 4ABRONX, NY 10457-2564

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-04-18 Total TAC amount: $2,416.95629 896399 2015-10-01 to 2015-12-31 3 $268.55 $805.65 2015-07-01 to 2015-12-31 CREDIT

    629 896399 2016-01-01 to 2016-06-30 6 $268.55 $1,611.30 2016-01-01 to 2016-06-30 CREDIT

    Posted Date 2016-05-18 Total TAC amount: $1,611.30629 896399 2016-07-01 to 2016-12-31 6 $268.55 $1,611.30 2016-07-01 to 2016-12-31 CREDIT

    629 797931 2016-07-01 to 2016-09-30 3 $266.65 $799.95 2016-07-01 to 2016-12-31 CREDIT

    629 797931 2016-07-01 to 2016-09-30 3 ($266.65) ($799.95) 2016-07-01 to 2016-12-31 DEBIT

    Posted Date 2016-11-16 Total TAC amount: $1,611.30629 896399 2017-01-01 to 2017-06-30 6 $268.55 $1,611.30 2017-01-01 to 2017-06-30 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2408-52 383 EAST 162 STREET ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    COURTLANDT CRESCENT HDFCBROADWAY902FL 13NEW YORK, NY 10010-6033

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-07-18 Total TAC amount: $80.80D3290 930134 2016-08-01 to 2016-12-31 5 $16.16 $80.80 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-11-16 Total TAC amount: $96.96D3290 930134 2017-01-01 to 2017-06-30 6 $16.16 $96.96 2017-01-01 to 2017-06-30 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2411-142 351 EAST 152 STREET ManagingAgentInformation:

    JERRY MILLERMILLER MANAGEMENT POBOX 449BROOKLYN, NY 11230

    OwnerInformation:

    351 E. 152ND LLCPO BOX 300449

    BROOKLYN, NY 11230-0449

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-05-18 Total TAC amount: $707.6311396 822975 2012-07-01 to 2012-08-31 0 $0.00 ($237.38) 2012-07-01 to 2012-12-31 DEBIT

    11396 822975 2012-01-01 to 2012-06-30 0 $0.00 ($712.14) 2012-01-01 to 2012-06-30 DEBIT

    11396 822975 2011-12-01 to 2011-12-31 0 $0.00 ($118.69) 2011-07-01 to 2011-12-31 DEBIT

    14891 912201 2016-03-01 to 2016-06-30 4 $176.71 $706.84 2016-01-01 to 2016-06-30 CREDIT

    14891 912201 2016-07-01 to 2016-12-31 6 $176.71 $1,060.26 2016-07-01 to 2016-12-31 CREDIT

    D1822 890422 2016-07-01 to 2016-07-31 1 $8.74 $8.74 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-06-18 Total TAC amount: $716.8826918 926600 2016-07-01 to 2016-12-31 6 $119.48 $716.88 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-08-18 Total TAC amount: $43.70D1822 928091 2016-08-01 to 2016-12-31 5 $8.74 $43.70 2016-07-01 to 2016-12-31 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2411-142 351 EAST 152 STREET ManagingAgentInformation:

    JERRY MILLERMILLER MANAGEMENT POBOX 449BROOKLYN, NY 11230

    OwnerInformation:

    351 E. 152ND LLCPO BOX 300449

    BROOKLYN, NY 11230-0449

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-11-16 Total TAC amount: $1,829.5814891 912201 2017-01-01 to 2017-06-30 6 $176.71 $1,060.26 2017-01-01 to 2017-06-30 CREDIT

    26918 926600 2017-01-01 to 2017-06-30 6 $119.48 $716.88 2017-01-01 to 2017-06-30 CREDIT

    D1822 928091 2017-01-01 to 2017-06-30 6 $8.74 $52.44 2017-01-01 to 2017-06-30 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2418-33 303 EAST 158 STREET ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    SENIOR LIVING OPTIONS INCE 34TH ST40RM 1601NEW YORK, NY 10016-4502

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-08-18 Total TAC amount: ($430.40)21374 846114 2013-07-01 to 2013-12-31 0 $0.00 ($322.80) 2013-07-01 to 2013-12-31 DEBIT

    21374 846114 2013-05-15 to 2013-06-30 0 $0.00 ($107.60) 2013-01-01 to 2013-06-30 DEBIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2422-26 316 EAST 163 STREET ManagingAgentInformation:

    MACKENZIE FORSBERGWILLRAB REALTY CORP4419 THIRD AVENUE - STE 4ABRONX, NY 10457

    OwnerInformation:

    AMGUIL REALTY CORP3RD AVE4419RM 4ABRONX, NY 10457-2564

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-05-18 Total TAC amount: $832.2021781 892762 2016-07-01 to 2016-12-31 6 $138.70 $832.20 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-11-16 Total TAC amount: $832.2021781 892762 2017-01-01 to 2017-06-30 6 $138.70 $832.20 2017-01-01 to 2017-06-30 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2422-50 295 EAST 162 STREET ManagingAgentInformation:

    WILLRAB REALTY CORP4419 THIRD AVENUE - STE 4ABRONX, NY 10457

    OwnerInformation:

    AMGUIL REALTY CORP3RD AVE4419RM 4ABRONX, NY 10457-2564

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-05-18 Total TAC amount: $406.0228776 883887 2016-07-01 to 2016-12-31 6 $67.67 $406.02 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-11-16 Total TAC amount: $270.6828776 883887 2017-01-01 to 2017-04-30 4 $67.67 $270.68 2017-01-01 to 2017-06-30 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2423-35 965 COLLEGE AVENUE ManagingAgentInformation:

    ALPHONSE BANUNIS

    965 COLLEGE AVEBRONX, NY 10456

    OwnerInformation:

    965 COLLEGE AVE LLC

    965COLLEGE AVENUEBRONX, NY 10456

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-07-18 Total TAC amount: $1,534.967767 927580 2016-06-01 to 2016-06-30 1 $219.28 $219.28 2016-01-01 to 2016-06-30 CREDIT

    7767 927580 2016-07-01 to 2016-12-31 6 $219.28 $1,315.68 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-11-16 Total TAC amount: $1,315.687767 927580 2017-01-01 to 2017-06-30 6 $219.28 $1,315.68 2017-01-01 to 2017-06-30 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2427-52 393 EAST 168 STREET ManagingAgentInformation:

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

    OwnerInformation:

    168TH ST. DEVELOPMENT L.P.DR MARTIN L KING JR1605BRONX, NY 10453-7170

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-12-18 Total TAC amount: $97.86D3923 937638 2016-09-01 to 2016-12-31 4 $13.98 $55.92 2016-07-01 to 2016-12-31 CREDIT

    D3923 937638 2017-01-01 to 2017-03-31 3 $13.98 $41.94 2017-01-01 to 2017-06-30 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2428-6 1058 TELLER AVENUE ManagingAgentInformation:

    NORWAX ASSOCIATES INC.73 MARKET ST - SUITE 376YONKERS, NY 10710

    OwnerInformation:

    1058 TA REALTY LLC

    1058TELLER AVENUEBRONX, NY 10456

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-12-18 Total TAC amount: $186.3928731 938793 2016-10-01 to 2016-12-31 3 $20.71 $62.13 2016-07-01 to 2016-12-31 CREDIT

    28731 938793 2017-01-01 to 2017-06-30 6 $20.71 $124.26 2017-01-01 to 2017-06-30 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2428-21 360 EAST 166 STREET ManagingAgentInformation:

    WILLRAB REALTY CORP4419 THIRD AVENUE - STE 4ABRONX, NY 10457

    OwnerInformation:

    AMGUIL REALTY CORP3RD AVE4419RM 4ABRONX, NY 10457-2564

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-08-18 Total TAC amount: ($2,269.68)2284 803613 2010-07-01 to 2010-12-31 0 $0.00 ($1,134.84) 2010-07-01 to 2010-12-31 DEBIT

    2284 803613 2011-01-01 to 2011-05-31 0 $0.00 ($945.70) 2011-01-01 to 2011-06-30 DEBIT

    2284 803613 2010-06-01 to 2010-06-30 0 $0.00 ($189.14) 2010-01-01 to 2010-06-30 DEBIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2428-37 371 EAST 165 STREET ManagingAgentInformation:

    HAROLD PERLSONHALPER MANAGEMENT371 EAST 165TH STREETBRONX, NY 10456

    OwnerInformation:

    371 EAST 165TH STREET LLCPO BOX 25

    CEDARHURST, NY 11516-0025

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-05-18 Total TAC amount: $335.1416075 835103 2016-07-01 to 2016-07-31 1 $335.14 $335.14 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-12-18 Total TAC amount: $4,009.7216075 934129 2016-08-01 to 2016-12-31 5 $364.52 $1,822.60 2016-07-01 to 2016-12-31 CREDIT

    16075 934129 2017-01-01 to 2017-06-30 6 $364.52 $2,187.12 2017-01-01 to 2017-06-30 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2429-34 1109 CLAY AVENUE ManagingAgentInformation:

    BRONX PRO REAL ESTATE MANAGEMENT, INC1605 DR. MARTIN LUTHER KING JR. BLVDBRONX, NY 10453

    OwnerInformation:

    NEIGHBORHOOD PARTNERSHIP HOUSING DEVELOPMENT FUNDDR MARTIN L KING JR1605BRONX, NY 10453-7170

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-05-18 Total TAC amount: $680.8518017 859851 2016-07-01 to 2016-11-30 5 $136.17 $680.85 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-06-18 Total TAC amount: $236.8826173 904501 2016-01-01 to 2016-06-30 6 $39.48 $236.88 2016-01-01 to 2016-06-30 CREDIT

    Posted Date 2016-11-16 Total TAC amount: $953.1918017 946118 2016-12-01 to 2016-12-31 1 $136.17 $136.17 2016-07-01 to 2016-12-31 CREDIT

    18017 946118 2017-01-01 to 2017-06-30 6 $136.17 $817.02 2017-01-01 to 2017-06-30 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2431-1 1230 TELLER AVENUE ManagingAgentInformation:

    JESSICA GARCIATHE MORGAN GROUP41WEST PUTNAM AVE GREENWICH, NY 06830

    OwnerInformation:

    LYNSEY LEE LTD

    1230TELLER AVENUEBRONX, NY 10456

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-03-18 Total TAC amount: $4,120.4424227 850758 2013-02-01 to 2013-06-30 5 $8.31 $41.55 2013-01-01 to 2013-06-30 CREDIT

    24227 850759 2013-07-01 to 2013-12-31 6 $8.31 $49.86 2013-07-01 to 2013-12-31 CREDIT

    24227 850759 2014-01-01 to 2014-01-31 1 $8.31 $8.31 2014-01-01 to 2014-06-30 CREDIT

    24227 850760 2014-02-01 to 2014-06-30 5 $101.78 $508.90 2014-01-01 to 2014-06-30 CREDIT

    24227 850761 2016-01-01 to 2016-01-31 1 $101.78 $101.78 2016-01-01 to 2016-06-30 CREDIT

    24227 850761 2015-07-01 to 2015-12-31 6 $101.78 $610.68 2015-07-01 to 2015-12-31 CREDIT

    24227 850761 2015-01-01 to 2015-06-30 6 $101.78 $610.68 2015-01-01 to 2015-06-30 CREDIT

    24227 850761 2014-07-01 to 2014-12-31 6 $101.78 $610.68 2014-07-01 to 2014-12-31 CREDIT

    24227 905578 2016-02-01 to 2016-06-30 5 $315.60 $1,578.00 2016-01-01 to 2016-06-30 CREDIT

    Posted Date 2016-05-18 Total TAC amount: $4,452.5818991 886747 2016-07-01 to 2016-08-31 2 $337.60 $675.20 2016-07-01 to 2016-12-31 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2431-1 1230 TELLER AVENUE ManagingAgentInformation:

    JESSICA GARCIATHE MORGAN GROUP41WEST PUTNAM AVE GREENWICH, NY 06830

    OwnerInformation:

    LYNSEY LEE LTD

    1230TELLER AVENUEBRONX, NY 10456

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-05-18 Total TAC amount: $4,452.5819736 843163 2016-07-01 to 2016-11-30 5 $281.86 $1,409.30 2016-07-01 to 2016-12-31 CREDIT

    24227 905578 2016-07-01 to 2016-12-31 6 $315.60 $1,893.60 2016-07-01 to 2016-12-31 CREDIT

    28190 884454 2016-07-01 to 2016-12-31 6 $79.08 $474.48 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-08-18 Total TAC amount: $1,350.4018991 932325 2016-09-01 to 2016-12-31 4 $337.60 $1,350.40 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-11-16 Total TAC amount: $6,524.0618991 932325 2017-01-01 to 2017-06-30 6 $337.60 $2,025.60 2017-01-01 to 2017-06-30 CREDIT

    19736 944154 2016-12-01 to 2016-12-31 1 $304.34 $304.34 2016-07-01 to 2016-12-31 CREDIT

    19736 944154 2017-01-01 to 2017-06-30 6 $304.34 $1,826.04 2017-01-01 to 2017-06-30 CREDIT

    24227 905578 2017-01-01 to 2017-06-30 6 $315.60 $1,893.60 2017-01-01 to 2017-06-30 CREDIT

    28190 884454 2017-01-01 to 2017-06-30 6 $79.08 $474.48 2017-01-01 to 2017-06-30 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2431-26 1273 CLAY AVENUE ManagingAgentInformation:

    1229-1273 REALTY LLC P O BOX 4013CLIFTON, NJ 07012

    OwnerInformation:

    1229-1273 REALTY LLCPO BOX 4013

    CLIFTON, NJ 07012-0413

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-02-18 Total TAC amount: $540.52D453 908509 2016-03-01 to 2016-06-30 4 $135.13 $540.52 2016-01-01 to 2016-06-30 CREDIT

    Posted Date 2016-05-18 Total TAC amount: $810.78D453 908509 2016-07-01 to 2016-12-31 6 $135.13 $810.78 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-11-16 Total TAC amount: $810.78D453 908509 2017-01-01 to 2017-06-30 6 $135.13 $810.78 2017-01-01 to 2017-06-30 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2432-1 273 EAST 164 STREET ManagingAgentInformation:

    MORRIS COURT APARTMENTS P.O. BOX 993LAKEWOOD, NJ 08701

    OwnerInformation:

    MORRIS COURT APTS. LLC

    273EAST 164 STREETBRONX, NY 10456

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-05-18 Total TAC amount: $1,273.0025623 852714 2016-07-01 to 2016-11-30 5 $254.60 $1,273.00 2016-07-01 to 2016-12-31 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2434-10 1130 COLLEGE AVENUE ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    1130 COLLEGE AVENUE HOUSING DEVELOPMENT FUND CORP.COLLEGE AVE1130BRONX, NY 10456-5167

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-04-18 Total TAC amount: $130.02D467 917408 2016-04-01 to 2016-06-30 3 $43.34 $130.02 2016-01-01 to 2016-06-30 CREDIT

    Posted Date 2016-05-18 Total TAC amount: $260.04D467 917408 2016-07-01 to 2016-12-31 6 $43.34 $260.04 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-11-16 Total TAC amount: $260.04D467 917408 2017-01-01 to 2017-06-30 6 $43.34 $260.04 2017-01-01 to 2017-06-30 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2435-7 1200 COLLEGE AVENUE ManagingAgentInformation:

    BEN RIEDER1200 COLLEGE, LLC5676 RIVERDALE AVENUE - 307BRONX, NY 10471

    OwnerInformation:

    1200 C. LLC

    1200COLLEGE AVENUEBRONX, NY 10456

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-03-18 Total TAC amount: ($754.65)10604 820344 2010-01-01 to 2010-04-30 0 $0.00 ($201.24) 2010-01-01 to 2010-06-30 DEBIT

    10604 820344 2009-07-01 to 2009-12-31 0 $0.00 ($301.86) 2009-07-01 to 2009-12-31 DEBIT

    10604 820344 2009-02-01 to 2009-06-30 0 $0.00 ($251.55) 2009-01-01 to 2009-06-30 DEBIT

    Posted Date 2016-04-18 Total TAC amount: $911.103890 919124 2016-04-01 to 2016-06-30 3 $303.70 $911.10 2016-01-01 to 2016-06-30 CREDIT

    Posted Date 2016-05-18 Total TAC amount: $2,599.7016285 901325 2016-07-01 to 2016-11-30 5 $155.50 $777.50 2016-07-01 to 2016-12-31 CREDIT

    3890 919124 2016-07-01 to 2016-12-31 6 $303.70 $1,822.20 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-11-16 Total TAC amount: $1,822.203890 919124 2017-01-01 to 2017-06-30 6 $303.70 $1,822.20 2017-01-01 to 2017-06-30 CREDIT

    Posted Date 2016-12-18 Total TAC amount: $1,088.5016285 945077 2016-12-01 to 2016-12-31 1 $155.50 $155.50 2016-07-01 to 2016-12-31 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2435-7 1200 COLLEGE AVENUE ManagingAgentInformation:

    BEN RIEDER1200 COLLEGE, LLC5676 RIVERDALE AVENUE - 307BRONX, NY 10471

    OwnerInformation:

    1200 C. LLC

    1200COLLEGE AVENUEBRONX, NY 10456

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-12-18 Total TAC amount: $1,088.5016285 945077 2017-01-01 to 2017-06-30 6 $155.50 $933.00 2017-01-01 to 2017-06-30 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2435-25 1175 FINDLAY AVENUE ManagingAgentInformation:

    SHIRLEY COHEN

    1201 FINDLAY AVENUEBRONX, NY 10456

    OwnerInformation:

    FINDLAY HOUSE INCFINDLAY AVE1175OFC 1BRONX, NY 10456-4191

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-03-18 Total TAC amount: $108.00D1446 916060 2016-04-01 to 2016-06-30 3 $36.00 $108.00 2016-01-01 to 2016-06-30 CREDIT

    Posted Date 2016-05-18 Total TAC amount: $1,315.0016386 881451 2016-07-01 to 2016-07-31 1 $74.00 $74.00 2016-07-01 to 2016-12-31 CREDIT

    16953 882514 2016-07-01 to 2016-07-31 1 $148.00 $148.00 2016-07-01 to 2016-12-31 CREDIT

    17367 881402 2016-07-01 to 2016-07-31 1 $148.00 $148.00 2016-07-01 to 2016-12-31 CREDIT

    19915 881119 2016-07-01 to 2016-07-31 1 $148.00 $148.00 2016-07-01 to 2016-12-31 CREDIT

    20057 881403 2016-07-01 to 2016-07-31 1 $74.00 $74.00 2016-07-01 to 2016-12-31 CREDIT

    29476 896355 2016-07-01 to 2016-10-31 4 $39.00 $156.00 2016-07-01 to 2016-12-31 CREDIT

    D1446 916060 2016-07-01 to 2016-12-31 6 $36.00 $216.00 2016-07-01 to 2016-12-31 CREDIT

    D1446 916060 2016-07-01 to 2016-12-31 6 $39.00 $234.00 2016-07-01 to 2016-12-31 CREDIT

    D1446 916060 2016-04-01 to 2016-06-30 3 $39.00 $117.00 2016-01-01 to 2016-06-30 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2435-25 1175 FINDLAY AVENUE ManagingAgentInformation:

    SHIRLEY COHEN

    1201 FINDLAY AVENUEBRONX, NY 10456

    OwnerInformation:

    FINDLAY HOUSE INCFINDLAY AVE1175OFC 1BRONX, NY 10456-4191

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-10-18 Total TAC amount: $2,479.0016953 939381 2016-08-01 to 2016-12-31 5 $148.00 $740.00 2016-07-01 to 2016-12-31 CREDIT

    17367 929935 2016-08-01 to 2016-12-31 5 $148.00 $740.00 2016-07-01 to 2016-12-31 CREDIT

    D1445 883080 2016-01-01 to 2016-06-30 6 $36.00 $216.00 2016-01-01 to 2016-06-30 CREDIT

    D1445 883080 2015-07-01 to 2015-12-31 6 $36.00 $216.00 2015-07-01 to 2015-12-31 CREDIT

    D1445 883080 2016-04-01 to 2016-06-30 3 $39.00 $117.00 2016-01-01 to 2016-06-30 CREDIT

    D1445 929913 2016-07-01 to 2016-12-31 6 $75.00 $450.00 2016-07-01 to 2016-12-31 CREDIT

    Posted Date 2016-11-16 Total TAC amount: $2,763.0016953 939381 2017-01-01 to 2017-06-30 6 $148.00 $888.00 2017-01-01 to 2017-06-30 CREDIT

    17367 929935 2017-01-01 to 2017-06-30 6 $148.00 $888.00 2017-01-01 to 2017-06-30 CREDIT

    29476 943987 2016-11-01 to 2016-12-31 2 $39.00 $78.00 2016-07-01 to 2016-12-31 CREDIT

    29476 943987 2017-01-01 to 2017-06-30 6 $39.00 $234.00 2017-01-01 to 2017-06-30 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2435-25 1175 FINDLAY AVENUE ManagingAgentInformation:

    SHIRLEY COHEN

    1201 FINDLAY AVENUEBRONX, NY 10456

    OwnerInformation:

    FINDLAY HOUSE INCFINDLAY AVE1175OFC 1BRONX, NY 10456-4191

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-11-16 Total TAC amount: $2,763.00D1445 929913 2017-01-01 to 2017-06-30 6 $75.00 $450.00 2017-01-01 to 2017-06-30 CREDIT

    D1446 916060 2017-01-01 to 2017-03-31 3 $36.00 $108.00 2017-01-01 to 2017-06-30 CREDIT

    D1446 916060 2017-01-01 to 2017-03-31 3 $39.00 $117.00 2017-01-01 to 2017-06-30 CREDIT

    Posted Date 2016-12-18 Total TAC amount: $2,442.0016386 939378 2016-08-01 to 2016-12-31 5 $74.00 $370.00 2016-07-01 to 2016-12-31 CREDIT

    16386 939378 2017-01-01 to 2017-06-30 6 $74.00 $444.00 2017-01-01 to 2017-06-30 CREDIT

    19915 939380 2016-08-01 to 2016-12-31 5 $148.00 $740.00 2016-07-01 to 2016-12-31 CREDIT

    19915 939380 2017-01-01 to 2017-06-30 6 $148.00 $888.00 2017-01-01 to 2017-06-30 CREDIT

    Information as of Friday, December 23, 2016 Borough of Bronx

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

    DRIE TAC REPORT: TAC Issued in Calender Year 2016

  • BBL: 2-2435-35 315 EAST 167 STREET ManagingAgentInformation:

    EDWARD GOMEZ

    1724 EASTCHESTER RDBRONX, NY 10461

    OwnerInformation:

    315 EASTCO LLCCUTTERMILL RD60STE 208GREAT NECK, NY 11021-3104

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2016-05-18 T