138
5-3-15 SCRIE TAC REPORT: TAC Issued in Calendar Year 2009 App # TAC Type Total TAC for this Tax Period Months Included in this TAC TAX Period BBL: Docket # 388 RICHMOND TERRACE # of Month Monthly TAC Amount Owner Information: C/O SOVEREIGN SERVICING SYSTEM ONE STONE PLACE - #200 BRONXVILLE, NY 10708 COOLIDGE STAT4EN ISLAND LLC PATTIE ACCURSO SOVEREIGN 1 STONE PLACE SUITE 200 BRONXVILLE, NY 10708 Managing Agent Information: 2009-02-10 Posted Date Total TAC Amount: $3,035.40 607928 $1,517.70 Credit 2008-07-01 2008-12-31 to 2008-07-01 2008-12-31 to 733478 6 $252.95 607928 $1,517.70 Credit 2009-01-01 2009-06-30 to 2009-01-01 2009-06-30 to 733478 6 $252.95 2009-04-15 Posted Date Total TAC Amount: $6,140.80 481708 $246.00 Credit 2004-09-01 2004-12-31 to 2004-07-01 2004-12-31 to 810369 4 $61.50 481708 $369.00 Credit 2005-01-01 2005-06-30 to 2005-01-01 2005-06-30 to 810369 6 $61.50 481708 $369.00 Credit 2005-07-01 2005-12-31 to 2005-07-01 2005-12-31 to 810369 6 $61.50 481708 $369.00 Credit 2006-01-01 2006-06-30 to 2006-01-01 2006-06-30 to 810369 6 $61.50 481708 $123.00 Credit 2006-07-01 2006-08-31 to 2006-07-01 2006-12-31 to 810369 2 $61.50 540593 $548.80 Credit 2006-09-01 2006-12-31 to 2006-07-01 2006-12-31 to 810369 4 $137.20 540593 $823.20 Credit 2007-01-01 2007-06-30 to 2007-01-01 2007-06-30 to 810369 6 $137.20 540593 $823.20 Credit 2007-07-01 2007-12-31 to 2007-07-01 2007-12-31 to 810369 6 $137.20 540593 $823.20 Credit 2008-01-01 2008-06-30 to 2008-01-01 2008-06-30 to 810369 6 $137.20 540593 $274.40 Credit 2008-07-01 2008-08-31 to 2008-07-01 2008-12-31 to 810369 2 $137.20 596908 $548.80 Credit 2008-09-01 2008-12-31 to 2008-07-01 2008-12-31 to 810369 4 $137.20 596908 $823.20 Credit 2009-01-01 2009-06-30 to 2009-01-01 2009-06-30 to 810369 6 $137.20 Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance Information as of Borough of Staten Island

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

  • Upload
    others

  • View
    3

  • Download
    0

Embed Size (px)

Citation preview

Page 1: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-3-15

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

388 RICHMOND TERRACE

# of Month

Monthly TAC Amount

Owner Information:

C/O SOVEREIGN SERVICING SYSTEM

ONE STONE PLACE - #200

BRONXVILLE, NY 10708

COOLIDGE STAT4EN ISLAND LLC

PATTIE ACCURSO

SOVEREIGN

1 STONE PLACE SUITE 200

BRONXVILLE, NY 10708

Managing Agent Information:

2009-02-10Posted Date Total TAC Amount: $3,035.40

607928 $1,517.70 Credit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to733478 6 $252.95

607928 $1,517.70 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to733478 6 $252.95

2009-04-15Posted Date Total TAC Amount: $6,140.80

481708 $246.00 Credit2004-09-01 2004-12-31to 2004-07-01 2004-12-31to810369 4 $61.50

481708 $369.00 Credit2005-01-01 2005-06-30to 2005-01-01 2005-06-30to810369 6 $61.50

481708 $369.00 Credit2005-07-01 2005-12-31to 2005-07-01 2005-12-31to810369 6 $61.50

481708 $369.00 Credit2006-01-01 2006-06-30to 2006-01-01 2006-06-30to810369 6 $61.50

481708 $123.00 Credit2006-07-01 2006-08-31to 2006-07-01 2006-12-31to810369 2 $61.50

540593 $548.80 Credit2006-09-01 2006-12-31to 2006-07-01 2006-12-31to810369 4 $137.20

540593 $823.20 Credit2007-01-01 2007-06-30to 2007-01-01 2007-06-30to810369 6 $137.20

540593 $823.20 Credit2007-07-01 2007-12-31to 2007-07-01 2007-12-31to810369 6 $137.20

540593 $823.20 Credit2008-01-01 2008-06-30to 2008-01-01 2008-06-30to810369 6 $137.20

540593 $274.40 Credit2008-07-01 2008-08-31to 2008-07-01 2008-12-31to810369 2 $137.20

596908 $548.80 Credit2008-09-01 2008-12-31to 2008-07-01 2008-12-31to810369 4 $137.20

596908 $823.20 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to810369 6 $137.20

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 2: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-3-15

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

388 RICHMOND TERRACE

# of Month

Monthly TAC Amount

Owner Information:

C/O SOVEREIGN SERVICING SYSTEM

ONE STONE PLACE - #200

BRONXVILLE, NY 10708

COOLIDGE STAT4EN ISLAND LLC

PATTIE ACCURSO

SOVEREIGN

1 STONE PLACE SUITE 200

BRONXVILLE, NY 10708

Managing Agent Information:

2009-05-16Posted Date Total TAC Amount: $3,119.94

607928 $1,517.70 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to733478 6 $252.95

596908 $779.04 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to810369 6 $129.84

596908 $823.20 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to810369 6 $137.20

2009-10-27Posted Date Total TAC Amount: $3,119.94

607928 $1,517.70 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to733478 6 $252.95

596908 $823.20 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to810369 6 $137.20

596908 $779.04 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to810369 6 $129.84

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 3: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-5-57

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

33 CENTRAL AVENUE

# of Month

Monthly TAC Amount

Owner Information:

839 WILLOWBROOK RD

STATEN ISLAND, NY 10314-4264

33 S & P REALTY CORP

MICHAEL E PAPIR

33 S & P REALTY CORP

839 WILLOWBROOK RD

STATEN ISLAND, NY 10314

Managing Agent Information:

2009-05-16Posted Date Total TAC Amount: $0.00

584502 $3,947.22 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to753423C 6 $657.87

584502 ($3,947.22) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to753423C 6 ($657.87)

2009-09-14Posted Date Total TAC Amount: $2,238.87

594435 $2,238.87 Credit2009-02-01 2009-04-30to 2009-01-01 2009-06-30to753423C 3 $746.29

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 4: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-8-19

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

299 ST MARKS PLACE

# of Month

Monthly TAC Amount

Owner Information:

299 SAINT MARKS PL

STATEN ISLAND, NY 10301-1859

BAYVIEW HOUSE ASSOC

RICHARD HOLLAND

515 MADISON AVENUE

NEW YORK, NY 10022

Managing Agent Information:

2009-05-16Posted Date Total TAC Amount: $1,721.64

596595 $1,721.64 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to747454 6 $286.94

564194 ($428.84) Debit2009-07-01 2009-08-31to 2009-07-01 2009-12-31to818756 2 ($214.42)

564194 $428.84 Credit2009-07-01 2009-08-31to 2009-07-01 2009-12-31to818756 2 $214.42

2009-10-27Posted Date Total TAC Amount: $1,721.64

596595 $1,721.64 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to747454 6 $286.94

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 5: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-8-25

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

285 ST MARKS PLACE

# of Month

Monthly TAC Amount

Owner Information:

285 SAINT MARKS PLACE

STATEN ISLAND, NY 10301-1858

GATEWAY ARMS

ROBERT J FITZSIMMONS

285 ST MARKS PLACE

STATEN ISLAND, NY 10301

Managing Agent Information:

2009-05-16Posted Date Total TAC Amount: $2,064.60

589236 $1,299.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to817456 6 $216.50

596537 $454.92 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to868696 6 $75.82

596537 $310.68 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to868696 6 $51.78

2009-10-27Posted Date Total TAC Amount: $1,848.10

589236 $1,082.50 Credit2010-01-01 2010-05-31to 2010-01-01 2010-06-30to817456 5 $216.50

596537 $310.68 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to868696 6 $51.78

596537 $454.92 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to868696 6 $75.82

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 6: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-8-46

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

100 STUYVESANT PLACE

# of Month

Monthly TAC Amount

Owner Information:

285 SAINT MARKS PLACE

STATEN ISLAND, NY 10301-1858

HARBOR GARDENS ASSOC

ROBERT J FITZSIMMONS

285 ST MARKS PLACE

STATEN ISLAND, NY 10301

Managing Agent Information:

2009-04-15Posted Date Total TAC Amount: $200.43

611245 $200.43 Credit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to881295 3 $66.81

2009-05-15Posted Date Total TAC Amount: $113.64

613574 $113.64 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to858637 2 $56.82

2009-05-16Posted Date Total TAC Amount: $741.78

613574 $340.92 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to858637 6 $56.82

611245 $400.86 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to881295 6 $66.81

2009-07-17Posted Date Total TAC Amount: $302.64

613574 ($113.64) Debit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to858637 2 ($56.82)

613574 $189.30 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to858637 2 $94.65

613574 ($340.92) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to858637 6 ($56.82)

613574 $567.90 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to858637 6 $94.65

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 7: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-8-46

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

100 STUYVESANT PLACE

# of Month

Monthly TAC Amount

Owner Information:

285 SAINT MARKS PLACE

STATEN ISLAND, NY 10301-1858

HARBOR GARDENS ASSOC

ROBERT J FITZSIMMONS

285 ST MARKS PLACE

STATEN ISLAND, NY 10301

Managing Agent Information:

2009-10-27Posted Date Total TAC Amount: $579.03

613574 $340.92 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to858637 6 $56.82

613574 $378.60 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to858637 4 $94.65

613574 ($340.92) Debit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to858637 6 ($56.82)

611245 $200.43 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to881295 3 $66.81

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 8: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-15-1

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

141 ST MARKS PLACE

# of Month

Monthly TAC Amount

Owner Information:

1360 EAST 14TH STREET-STE 101

BROOKLYN, NY 11230

141 EQUITIES, LLC

LEON GOLDENBERG

141 EQUITIES, LLC

1360 EAST 14TH STREET - STE 101

BROOKLYN, NY 11230

Managing Agent Information:

2009-04-15Posted Date Total TAC Amount: $458.04

612686 $458.04 Credit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to866713 3 $152.68

2009-05-16Posted Date Total TAC Amount: $1,894.37

586426 $942.66 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to866225 6 $157.11

612686 $916.08 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to866713 6 $152.68

580582 $35.63 Credit2009-07-01 2009-07-31to 2009-07-01 2009-12-31to881533 1 $35.63

2009-10-21Posted Date Total TAC Amount: $209.35

586426 $15.60 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to866225 6 $2.60

586426 $15.60 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to866225 6 $2.60

623936 $178.15 Credit2009-08-01 2009-12-31to 2009-07-01 2009-12-31to881533 5 $35.63

2009-10-27Posted Date Total TAC Amount: $831.53

586426 $157.11 Credit2010-01-01 2010-01-31to 2010-01-01 2010-06-30to866225 1 $157.11

586426 $2.60 Credit2010-01-01 2010-01-31to 2010-01-01 2010-06-30to866225 1 $2.60

612686 $458.04 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to866713 3 $152.68

623936 $213.78 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to881533 6 $35.63

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 9: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-20-8

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

100 DANIEL LOW TERRACE

# of Month

Monthly TAC Amount

Owner Information:

MICHAEL J LAZAROFF

PO BOX 5

HAZLET, NJ 07730

MICHAEL J LAZAROFF

PO BOX 5

HAZLET, NJ 07730

Managing Agent Information:

2009-09-14Posted Date Total TAC Amount: $110.46

620898 $110.46 Credit2009-08-01 2009-09-30to 2009-07-01 2009-12-31to890247 2 $55.23

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 10: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-28-77

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

30 DANIEL LOW TERRACE

# of Month

Monthly TAC Amount

Owner Information:

6002 15 AVENUE

BROOKLYN, NY 11219

DANWAY REALTY LLC

BELMAX MGMT

6002 15 AVENUE

BROOKLYN, NY 11219

Managing Agent Information:

2009-01-14Posted Date Total TAC Amount: $1,210.37

605738 $172.91 Credit2008-12-15 2008-12-31to 2008-07-01 2008-12-31to826449 1 $172.91

605738 $1,037.46 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to826449 6 $172.91

2009-05-16Posted Date Total TAC Amount: $1,037.46

605738 $1,037.46 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to826449 6 $172.91

2009-10-27Posted Date Total TAC Amount: $1,037.46

605738 $1,037.46 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to826449 6 $172.91

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 11: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-114-14

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

174 CASTLETON AVENUE

# of Month

Monthly TAC Amount

Owner Information:

326 EAST 65TH STREET

NEW YORK, NY 10021

CASTLETON, LLC

EAST 82 REALTY, LLC

326 EAST 65TH STREET

NEW YORK, NY 10021

Managing Agent Information:

2009-04-15Posted Date Total TAC Amount: $1,245.72

610893 $1,245.72 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to852314 6 $207.62

2009-05-16Posted Date Total TAC Amount: $1,480.20

610893 $1,245.72 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to852314 6 $207.62

587742 $234.48 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to871366 6 $39.08

2009-07-17Posted Date Total TAC Amount: $592.44

618684 $592.44 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to872380 6 $98.74

2009-09-14Posted Date Total TAC Amount: $510.00

618684 $510.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to872380 6 $85.00

2009-10-27Posted Date Total TAC Amount: $2,504.48

610893 $1,245.72 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to852314 6 $207.62

587742 $156.32 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to871366 4 $39.08

618684 $510.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to872380 6 $85.00

618684 $592.44 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to872380 6 $98.74

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 12: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-238-46

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

317 JEWETT AVENUE

# of Month

Monthly TAC Amount

Owner Information:

PO BOX 388

STATEN ISLAND, NY 10310-0008

325 JEWETT DU BOIS CORP

MARGARET CONWAY

259 DUBOIS AVENUE

STATEN ISLAND, NY 10310

Managing Agent Information:

2009-05-16Posted Date Total TAC Amount: $1,002.72

584777 $1,002.72 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to757658 6 $167.12

2009-10-27Posted Date Total TAC Amount: $501.36

584777 $501.36 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to757658 3 $167.12

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 13: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-240-3

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

937 VICTORY BOULEVARD

# of Month

Monthly TAC Amount

Owner Information:

C/O SACHS INVESTING CO

155 E 55TH STREET

NEW YORK, NY 10022

SILVER LAKE ASSOCIATES

SILVER LAKE ASSOC

937 VICTORY BOULEVARD - 1S

STATEN ISLAND, NY 10301

Managing Agent Information:

2009-07-17Posted Date Total TAC Amount: $26.68

612702 $26.68 Credit2009-04-01 2009-04-30to 2009-01-01 2009-06-30to853743 1 $26.68

2010-01-07Posted Date Total TAC Amount: $1,574.72

616902 $171.60 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to853743 2 $85.80

616902 $53.36 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to853743 2 $26.68

616902 $514.80 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to853743 6 $85.80

616902 $160.08 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to853743 6 $26.68

616902 $160.08 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to853743 6 $26.68

616902 $514.80 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to853743 6 $85.80

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 14: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-240-16

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

961 VICTORY BOULEVARD

# of Month

Monthly TAC Amount

Owner Information:

C/O SACHS INVESTING CO

155 E 55TH STREET

NEW YORK, NY 10022

SILVER LAKE ASSOCIATES

JEROME SACHS

SACHS INVESTING CO

155 EAST 55 STREET SUITE 5F

NEW YORK, NY 10022

Managing Agent Information:

2009-04-15Posted Date Total TAC Amount: $225.00

606932 $225.00 Credit2009-02-01 2009-06-30to 2009-01-01 2009-06-30to886890 5 $45.00

2009-05-16Posted Date Total TAC Amount: $1,989.54

564459 $211.42 Credit2009-07-01 2009-08-31to 2009-07-01 2009-12-31to847417 2 $105.71

564459 $447.69 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to847417 3 $149.23

564459 ($211.42) Debit2009-07-01 2009-08-31to 2009-07-01 2009-12-31to847417 2 ($105.71)

590173 $620.22 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to870038 6 $103.37

580197 $596.82 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to871754 6 $99.47

594540 $54.81 Credit2009-07-01 2009-07-31to 2009-07-01 2009-12-31to878245 1 $54.81

606932 $270.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to886890 6 $45.00

2009-09-14Posted Date Total TAC Amount: $274.05

621970 $274.05 Credit2009-08-01 2009-12-31to 2009-07-01 2009-12-31to878245 5 $54.81

2009-10-21Posted Date Total TAC Amount: $627.72

624278 $627.72 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to847417 3 $209.24

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 15: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-240-16

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

961 VICTORY BOULEVARD

# of Month

Monthly TAC Amount

Owner Information:

C/O SACHS INVESTING CO

155 E 55TH STREET

NEW YORK, NY 10022

SILVER LAKE ASSOCIATES

JEROME SACHS

SACHS INVESTING CO

155 EAST 55 STREET SUITE 5F

NEW YORK, NY 10022

Managing Agent Information:

2009-10-27Posted Date Total TAC Amount: $2,245.62

624278 $1,255.44 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to847417 6 $209.24

590173 $516.85 Credit2010-01-01 2010-05-31to 2010-01-01 2010-06-30to870038 5 $103.37

580197 $99.47 Credit2010-01-01 2010-01-31to 2010-01-01 2010-06-30to871754 1 $99.47

621970 $328.86 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to878245 6 $54.81

606932 $45.00 Credit2010-01-01 2010-01-31to 2010-01-01 2010-06-30to886890 1 $45.00

2010-01-07Posted Date Total TAC Amount: $1,064.02

594540 ($274.05) Debit2008-08-01 2008-12-31to 2008-07-01 2008-12-31to878245 5 ($54.81)

594540 ($328.86) Debit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to878245 6 ($54.81)

594540 ($54.81) Debit2009-07-01 2009-07-31to 2009-07-01 2009-12-31to878245 1 ($54.81)

621970 ($274.05) Debit2009-08-01 2009-12-31to 2009-07-01 2009-12-31to878245 5 ($54.81)

621970 ($328.86) Debit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to878245 6 ($54.81)

629792 $397.75 Credit2008-08-01 2008-12-31to 2008-07-01 2008-12-31to878245 5 $79.55

629792 $477.30 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to878245 6 $79.55

629792 $79.55 Credit2009-07-01 2009-07-31to 2009-07-01 2009-12-31to878245 1 $79.55

629793 $622.75 Credit2009-08-01 2009-12-31to 2009-07-01 2009-12-31to878245 5 $124.55

629793 $747.30 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to878245 6 $124.55

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 16: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-250-1032

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

215 HART BOULEVARD

# of Month

Monthly TAC Amount

Owner Information:

P O BOX 140251

BROOKLYN, NY 112140251

SIMPLEX INFORMATION INC

SIMPLEX INFORMATION SYS.

2621 BENSON AVENUE

PO BOX 140251

BROOKLYN, NY 11214

Managing Agent Information:

2009-05-16Posted Date Total TAC Amount: $1,308.00

596579 $1,308.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to757059 6 $218.00

2009-10-27Posted Date Total TAC Amount: $1,308.00

596579 $1,308.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to757059 6 $218.00

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 17: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-352-67

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

190 GREENLEAF AVENUE

# of Month

Monthly TAC Amount

Owner Information:

190 GREENLEAF AVENUE

STATEN ISLAND, NY 10310-2656

R MARINO

MARGARET CONWAY

259 DUBOIS AVENUE

STATEN ISLAND, NY 10310

Managing Agent Information:

2009-05-16Posted Date Total TAC Amount: $575.00

568560 $575.00 Credit2009-07-01 2009-08-31to 2009-07-01 2009-12-31to726723 2 $287.50

2009-10-21Posted Date Total TAC Amount: $1,150.00

624662 $1,150.00 Credit2009-09-01 2009-12-31to 2009-07-01 2009-12-31to726723 4 $287.50

2009-10-27Posted Date Total TAC Amount: $1,725.00

624662 $1,725.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to726723 6 $287.50

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 18: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-355-214

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

170 MUNDY AVENUE

# of Month

Monthly TAC Amount

Owner Information:

2271 HYLAN BOULEVARD

STATEN ISLAND, NY 10306

AHSC REALTY CORP

AHSC REALTY CORP

2271 HYLAN BOULEVARD

STATEN ISLAND, NY 10306

Managing Agent Information:

2009-05-16Posted Date Total TAC Amount: $774.72

595579 $774.72 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to866797 6 $129.12

2009-10-27Posted Date Total TAC Amount: $774.72

595579 $774.72 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to866797 6 $129.12

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 19: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-356-172

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

575 JEWETT AVENUE

# of Month

Monthly TAC Amount

Owner Information:

168 RAVENHURST AVENUE

STATEN ISLAND, NY 10310

BENEDICT JEWETT REALTY

H

BENEDICT JEWETT

168 RAVENHURST AVENUE

STATEN ISLAND, NY 10310

Managing Agent Information:

2009-03-31Posted Date Total TAC Amount: $928.60

609732 $928.60 Credit2009-03-01 2009-06-30to 2009-01-01 2009-06-30to834976 4 $232.15

2009-04-15Posted Date Total TAC Amount: $516.24

609732 $333.92 Credit2009-03-01 2009-06-30to 2009-01-01 2009-06-30to834976 4 $83.48

609422 $182.32 Credit2009-03-01 2009-06-30to 2009-01-01 2009-06-30to887346 4 $45.58

2009-05-16Posted Date Total TAC Amount: $4,920.40

602747 $1,751.46 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to834498 6 $291.91

609732 $500.88 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to834976 6 $83.48

609732 $1,392.90 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to834976 6 $232.15

600428 $1,092.84 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to868436 6 $182.14

609422 $182.32 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to887346 4 $45.58

2009-10-27Posted Date Total TAC Amount: $4,738.08

602747 $1,751.46 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to834498 6 $291.91

609732 $500.88 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to834976 6 $83.48

609732 $1,392.90 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to834976 6 $232.15

600428 $1,092.84 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to868436 6 $182.14

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 20: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-356-304

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

565 JEWETT AVENUE

# of Month

Monthly TAC Amount

Owner Information:

168 RAVENHURST AVENUE

STATEN ISLAND, NY 10310

EASTERN REALTY DEV. CORP

EASTERN REALTY DEV.

168 RAVENHURST AVENUE

STATEN ISLAND, NY 10310

Managing Agent Information:

2009-05-16Posted Date Total TAC Amount: $3,942.80

573637 $834.56 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to752431 4 $208.64

573637 ($5.04) Debit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to752431 4 ($1.26)

573637 $204.24 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to752431 4 $51.06

595604 $1,741.68 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to831725 6 $290.28

572814 $264.00 Credit2009-07-01 2009-11-14to 2009-07-01 2009-12-31to862710 5 $52.80

603601 $903.36 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to878937 6 $150.56

2009-10-27Posted Date Total TAC Amount: $2,645.04

595604 $1,741.68 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to831725 6 $290.28

603601 $903.36 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to878937 6 $150.56

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 21: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-356-500

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

50 ELIAS PLACE

# of Month

Monthly TAC Amount

Owner Information:

50 ELIAS PL

STATEN ISLAND, NY 10314-2303

BENEDICT REALTY CORP

H

BENEDICT JEWETT

168 RAVENHURST AVENUE

STATEN ISLAND, NY 10310

Managing Agent Information:

2009-01-14Posted Date Total TAC Amount: ($3,025.20)

596814 ($756.30) Debit2008-11-01 2008-12-31to 2008-07-01 2008-12-31to744740 2 ($378.15)

596814 ($2,268.90) Debit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to744740 6 ($378.15)

2009-05-16Posted Date Total TAC Amount: $1,747.62

588022 ($1,954.92) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to744740 6 ($325.82)

588022 $1,954.92 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to744740 6 $325.82

596814 $2,268.90 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to744740 6 $378.15

596814 ($2,268.90) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to744740 6 ($378.15)

584574 $1,423.02 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to751729 6 $237.17

584574 ($1,552.38) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to751729 6 ($258.73)

584574 $1,876.98 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to751729 6 $312.83

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 22: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-356-500

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

50 ELIAS PLACE

# of Month

Monthly TAC Amount

Owner Information:

50 ELIAS PL

STATEN ISLAND, NY 10314-2303

BENEDICT REALTY CORP

H

BENEDICT JEWETT

168 RAVENHURST AVENUE

STATEN ISLAND, NY 10310

Managing Agent Information:

2009-10-27Posted Date Total TAC Amount: $582.54

588022 ($1,303.28) Debit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to744740 4 ($325.82)

588022 $1,303.28 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to744740 4 $325.82

596814 ($1,512.60) Debit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to744740 4 ($378.15)

596814 $1,512.60 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to744740 4 $378.15

584574 ($517.46) Debit2010-01-01 2010-03-14to 2010-01-01 2010-06-30to751729 3 ($172.49)

584574 $625.66 Credit2010-01-01 2010-03-14to 2010-01-01 2010-06-30to751729 3 $208.55

584574 $474.34 Credit2010-01-01 2010-03-14to 2010-01-01 2010-06-30to751729 3 $158.11

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 23: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-457-24

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

47 WATCHOGUE ROAD

# of Month

Monthly TAC Amount

Owner Information:

ALDO GIOVANNUCCI

45 WATCHOGUE ROAD - BSMT

STATEN ISLAND, NY 10314

BENEDICT REALTY COMPANY

BENEDICT REALTY CO

45 WATCHOGUE ROAD - BSMT

STATEN ISLAND, NY 10314

Managing Agent Information:

2009-05-16Posted Date Total TAC Amount: $488.02

563892 $488.02 Credit2009-07-01 2009-07-31to 2009-07-01 2009-12-31to718567 1 $488.02

2009-09-14Posted Date Total TAC Amount: $2,440.10

621413 $2,440.10 Credit2009-08-01 2009-12-31to 2009-07-01 2009-12-31to718567 5 $488.02

2009-10-27Posted Date Total TAC Amount: $2,928.12

621413 $2,928.12 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to718567 6 $488.02

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 24: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-579-45

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

4A CHESTER PLACE

# of Month

Monthly TAC Amount

Owner Information:

JANE KURTIN

C/O LILA REALTY CORP

POB 445 ST GEORGE STATION

STATEN ISLAND, NY 10301

JANE KURTIN

4 CHESTER PLACE

STATEN ISLAND, NY 10304

Managing Agent Information:

2010-01-07Posted Date Total TAC Amount: $450.00

620502 $90.00 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to890149 2 $45.00

620502 $270.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to890149 6 $45.00

620502 $90.00 Credit2010-01-01 2010-02-28to 2010-01-01 2010-06-30to890149 2 $45.00

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 25: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-589-44

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

630 VICTORY BOULEVARD

# of Month

Monthly TAC Amount

Owner Information:

97-77 QUEENS BLVD STE 710

REGO PARK, NY 11374

SAMSON MANAGEMENT

JON LEVIN

SAMSON

97-77 QUEENS BOULEVARD - STE 710

REGO PARK, NY 11374

Managing Agent Information:

2009-04-15Posted Date Total TAC Amount: $14.07

570522 $8.04 Credit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to709365 3 $2.68

593374 $6.03 Credit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to840415 3 $2.01

2009-05-16Posted Date Total TAC Amount: $7,133.80

570522 $10.72 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to709365 4 $2.68

570522 $282.28 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to709365 4 $70.57

570522 $3,218.96 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to709365 4 $804.74

593374 $372.18 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to840415 6 $62.03

593374 $12.06 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to840415 6 $2.01

593374 $4.68 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to840415 6 $0.78

593374 $3,232.92 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to840415 6 $538.82

2009-07-17Posted Date Total TAC Amount: ($317.25)

593374 ($105.75) Debit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to840415 3 ($35.25)

593374 ($211.50) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to840415 6 ($35.25)

2010-01-07Posted Date Total TAC Amount: $7,642.80

626969 $1,910.70 Credit2009-11-01 2009-12-31to 2009-07-01 2009-12-31to709365 2 $955.35

626969 $5,732.10 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to709365 6 $955.35

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 26: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-589-53

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

610 VICTORY BOULEVARD

# of Month

Monthly TAC Amount

Owner Information:

C/O SAMSON MANAGEMENT

97-77 QUEENS BOULEVARD - #710

REGO PARK, NY 11374

610 VICTORY BOULEVARD LLC

JON LEVIN

SAMSON

97-77 QUEENS BOULEVARD - STE 710

REGO PARK, NY 11374

Managing Agent Information:

2009-05-15Posted Date Total TAC Amount: $1,024.16

614675 $1,024.16 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to811399 2 $512.08

2009-05-16Posted Date Total TAC Amount: $3,072.48

614675 $3,072.48 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to811399 6 $512.08

2009-07-17Posted Date Total TAC Amount: $21.33

614675 $14.22 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to811399 6 $2.37

614675 $7.11 Credit2009-07-01 2009-07-31to 2009-07-01 2009-12-31to811399 1 $7.11

2009-10-27Posted Date Total TAC Amount: $2,057.80

614675 $9.48 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to811399 4 $2.37

614675 $2,048.32 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to811399 4 $512.08

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 27: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-590-1

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

700 VICTORY BOULEVARD

# of Month

Monthly TAC Amount

Owner Information:

97-77 QUEENS BLVD STE 710

REGO PARK, NY 11374

SAMSON MANAGEMENT

JON LEVIN

SAMSON

97-77 QUEENS BOULEVARD - STE 710

REGO PARK, NY 11374

Managing Agent Information:

2009-01-14Posted Date Total TAC Amount: $164.22

604361 $23.46 Credit2008-12-01 2008-12-31to 2008-07-01 2008-12-31to886062 1 $23.46

604361 $140.76 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to886062 6 $23.46

2009-02-10Posted Date Total TAC Amount: $0.84

604361 $0.12 Credit2008-12-01 2008-12-31to 2008-07-01 2008-12-31to886062 1 $0.12

604361 $0.72 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to886062 6 $0.12

2009-03-31Posted Date Total TAC Amount: $1,902.24

609101 $1,902.24 Credit2009-03-01 2009-06-30to 2009-01-01 2009-06-30to720631 4 $475.56

2009-05-16Posted Date Total TAC Amount: $3,444.84

609101 $2,853.36 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to720631 6 $475.56

601513 $544.32 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to862046 6 $90.72

591335 ($854.16) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to881722 6 ($142.36)

591335 $854.16 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to881722 6 $142.36

604361 $0.24 Credit2009-07-01 2009-08-31to 2009-07-01 2009-12-31to886062 2 $0.12

604361 $46.92 Credit2009-07-01 2009-08-31to 2009-07-01 2009-12-31to886062 2 $23.46

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 28: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-590-1

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

700 VICTORY BOULEVARD

# of Month

Monthly TAC Amount

Owner Information:

97-77 QUEENS BLVD STE 710

REGO PARK, NY 11374

SAMSON MANAGEMENT

JON LEVIN

SAMSON

97-77 QUEENS BOULEVARD - STE 710

REGO PARK, NY 11374

Managing Agent Information:

2009-10-21Posted Date Total TAC Amount: $240.04

624263 $240.04 Credit2009-09-01 2009-12-31to 2009-07-01 2009-12-31to886062 4 $60.01

2009-10-27Posted Date Total TAC Amount: $1,855.50

609101 $951.12 Credit2010-01-01 2010-02-28to 2010-01-01 2010-06-30to720631 2 $475.56

601513 $544.32 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to862046 6 $90.72

591335 ($711.80) Debit2010-01-01 2010-05-31to 2010-01-01 2010-06-30to881722 5 ($142.36)

591335 $711.80 Credit2010-01-01 2010-05-31to 2010-01-01 2010-06-30to881722 5 $142.36

624263 $360.06 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to886062 6 $60.01

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 29: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-593-1

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

800 VICTORY BOULEVARD

# of Month

Monthly TAC Amount

Owner Information:

326 EAST 65TH STREET

NEW YORK, NY 10021-6746

800 VICTORY OWNERS INC

B. GANS MANGEMENT

18 EAST 41ST STREET SUITE 1906

NEW YORK, NY 10017

Managing Agent Information:

2009-05-16Posted Date Total TAC Amount: $342.59

568350 $179.45 Credit2009-07-01 2009-07-31to 2009-07-01 2009-12-31to850551 1 $179.45

597217 $163.14 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to881519 6 $27.19

2009-07-17Posted Date Total TAC Amount: ($606.54)

531673 ($505.45) Debit2008-02-01 2008-06-30to 2008-01-01 2008-06-30to868046 5 ($101.09)

531673 ($101.09) Debit2008-07-01 2008-07-31to 2008-07-01 2008-12-31to868046 1 ($101.09)

2009-10-27Posted Date Total TAC Amount: $163.14

597217 $163.14 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to881519 6 $27.19

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 30: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-593-590

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

22 ARLO ROAD

# of Month

Monthly TAC Amount

Owner Information:

2611 WEST 2ND STREET

BROOKLYN, NY 11223-6353

BEACH HAVEN APTS # 1 INC

APARTMENT MGMT ASSOC

2611 WEST 2ND STREET

BROOKLYN, NY 11223

Managing Agent Information:

2009-01-14Posted Date Total TAC Amount: $4,067.70

605135 $312.90 Credit2008-06-01 2008-06-30to 2008-01-01 2008-06-30to747249 1 $312.90

605135 $1,877.40 Credit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to747249 6 $312.90

605135 $1,877.40 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to747249 6 $312.90

2009-02-10Posted Date Total TAC Amount: ($25.86)

605135 ($312.90) Debit2008-06-01 2008-06-30to 2008-01-01 2008-06-30to747249 1 ($312.90)

605135 ($1,877.40) Debit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to747249 6 ($312.90)

605135 ($1,877.40) Debit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to747249 6 ($312.90)

607241 $336.82 Credit2008-06-01 2008-06-30to 2008-01-01 2008-06-30to747249 1 $336.82

607241 $2,020.92 Credit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to747249 6 $336.82

607241 $1,684.10 Credit2009-01-01 2009-05-31to 2009-01-01 2009-06-30to747249 5 $336.82

2009-05-15Posted Date Total TAC Amount: $336.82

615081 $336.82 Credit2009-06-01 2009-06-30to 2009-01-01 2009-06-30to747249 1 $336.82

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 31: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-593-590

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

22 ARLO ROAD

# of Month

Monthly TAC Amount

Owner Information:

2611 WEST 2ND STREET

BROOKLYN, NY 11223-6353

BEACH HAVEN APTS # 1 INC

APARTMENT MGMT ASSOC

2611 WEST 2ND STREET

BROOKLYN, NY 11223

Managing Agent Information:

2009-05-16Posted Date Total TAC Amount: $5,659.64

567038 $858.08 Credit2009-07-01 2009-08-31to 2009-07-01 2009-12-31to500252 2 $429.04

598141 $2,780.64 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to733020 6 $463.44

605135 $1,877.40 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to747249 6 $312.90

605135 ($1,877.40) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to747249 6 ($312.90)

615081 $2,020.92 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to747249 6 $336.82

2009-07-17Posted Date Total TAC Amount: $776.32

615081 $85.00 Credit2009-06-01 2009-06-30to 2009-01-01 2009-06-30to747249 1 $85.00

615081 $510.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to747249 6 $85.00

618151 $181.32 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to872263 6 $30.22

2009-10-21Posted Date Total TAC Amount: $1,716.16

623961 $1,716.16 Credit2009-09-01 2009-12-31to 2009-07-01 2009-12-31to500252 4 $429.04

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 32: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-593-590

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

22 ARLO ROAD

# of Month

Monthly TAC Amount

Owner Information:

2611 WEST 2ND STREET

BROOKLYN, NY 11223-6353

BEACH HAVEN APTS # 1 INC

APARTMENT MGMT ASSOC

2611 WEST 2ND STREET

BROOKLYN, NY 11223

Managing Agent Information:

2009-10-27Posted Date Total TAC Amount: $7,730.30

623961 $2,574.24 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to500252 6 $429.04

598141 $2,780.64 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to733020 6 $463.44

605135 $1,564.50 Credit2010-01-01 2010-05-31to 2010-01-01 2010-06-30to747249 5 $312.90

605135 ($1,564.50) Debit2010-01-01 2010-05-31to 2010-01-01 2010-06-30to747249 5 ($312.90)

615081 $510.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to747249 6 $85.00

615081 $1,684.10 Credit2010-01-01 2010-05-31to 2010-01-01 2010-06-30to747249 5 $336.82

618151 $181.32 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to872263 6 $30.22

2010-01-07Posted Date Total TAC Amount: $1,058.16

618151 $529.08 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to872263 6 $88.18

618151 $529.08 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to872263 6 $88.18

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 33: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-595-15

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

22 HOWARD AVENUE

# of Month

Monthly TAC Amount

Owner Information:

2611 WEST 2ND STREET

BROOKLYN, NY 11223-6353

BEACH HAVEN APTS # 1 INC

APARTMENT MGMT ASSOC

2611 WEST 2ND STREET

BROOKLYN, NY 11223

Managing Agent Information:

2009-05-15Posted Date Total TAC Amount: $1,555.22

613376 $933.60 Credit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to828943 3 $311.20

613474 $621.62 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to829337 2 $310.81

2009-05-16Posted Date Total TAC Amount: $4,914.13

613376 $1,867.20 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to828943 6 $311.20

613474 $1,864.86 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to829337 6 $310.81

604173 $696.55 Credit2009-07-01 2009-11-30to 2009-07-01 2009-12-31to863825 5 $139.31

591741 $230.88 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to882047 6 $38.48

591741 $254.64 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to882047 6 $42.44

2009-07-17Posted Date Total TAC Amount: $791.70

618709 $791.70 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to872785 6 $131.95

2009-10-27Posted Date Total TAC Amount: $5,009.28

613376 $1,867.20 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to828943 6 $311.20

613474 $1,864.86 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to829337 6 $310.81

618709 $791.70 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to872785 6 $131.95

591741 $254.64 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to882047 6 $42.44

591741 $230.88 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to882047 6 $38.48

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 34: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-777-58

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

641 INGRAM AVENUE

# of Month

Monthly TAC Amount

Owner Information:

333 COLLFIELD AVE

STATEN ISLAND, NY 10314

MADOR BUILDING CORP

MADOR BUILDING

333 COLLFIELD AVE

STATEN ISLAND, NY 10314

Managing Agent Information:

2009-03-31Posted Date Total TAC Amount: $228.84

609710 $228.84 Credit2009-03-01 2009-06-30to 2009-01-01 2009-06-30to872595 4 $57.21

2009-05-16Posted Date Total TAC Amount: $343.26

609710 $343.26 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to872595 6 $57.21

2009-10-27Posted Date Total TAC Amount: $114.42

609710 $114.42 Credit2010-01-01 2010-02-28to 2010-01-01 2010-06-30to872595 2 $57.21

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 35: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-1020-20

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

160 HEBERTON AVE

# of Month

Monthly TAC Amount

Owner Information:

160 HEBERTON AVENUE

STATEN ISLAND, NY 10302

PARKSIDE ASSOCIATES LP

DAVID SHEA

P AND L MGMT

P O BOX 9

BREWSTER, NY 10509

Managing Agent Information:

2009-02-10Posted Date Total TAC Amount: $150.33

549609 ($200.44) Debit2008-08-01 2008-11-30to 2008-07-01 2008-12-31to843158 4 ($50.11)

605486 $50.11 Credit2008-12-01 2008-12-31to 2008-07-01 2008-12-31to843158 1 $50.11

605486 $300.66 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to843158 6 $50.11

2009-03-31Posted Date Total TAC Amount: $338.25

609046 $283.25 Credit2009-02-01 2009-06-30to 2009-01-01 2009-06-30to873429 5 $56.65

610002 $55.00 Credit2009-03-01 2009-06-30to 2009-01-01 2009-06-30to880487 4 $13.75

2009-04-15Posted Date Total TAC Amount: $1,744.77

611864 $721.92 Credit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to709223 3 $240.64

612872 $492.85 Credit2009-02-01 2009-06-30to 2009-01-01 2009-06-30to821538 5 $98.57

612343 $105.00 Credit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to849367 3 $35.00

609046 $425.00 Credit2009-02-01 2009-06-30to 2009-01-01 2009-06-30to873429 5 $85.00

2009-05-15Posted Date Total TAC Amount: $209.68

611864 $120.00 Credit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to709223 3 $40.00

610002 $89.68 Credit2009-03-01 2009-06-30to 2009-01-01 2009-06-30to880487 4 $22.42

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 36: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-1020-20

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

160 HEBERTON AVE

# of Month

Monthly TAC Amount

Owner Information:

160 HEBERTON AVENUE

STATEN ISLAND, NY 10302

PARKSIDE ASSOCIATES LP

DAVID SHEA

P AND L MGMT

P O BOX 9

BREWSTER, NY 10509

Managing Agent Information:

2009-05-16Posted Date Total TAC Amount: $6,689.82

611864 $1,443.84 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to709223 6 $240.64

611864 $240.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to709223 6 $40.00

583573 $1,070.76 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to818124 6 $178.46

585099 $839.76 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to821508 6 $139.96

612872 $591.42 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to821538 6 $98.57

571269 $344.12 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to825776 4 $86.03

571269 $84.92 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to825776 4 $21.23

605486 $300.66 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to843158 6 $50.11

612343 $210.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to849367 6 $35.00

569180 $139.16 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to855040 4 $34.79

572546 ($436.44) Debit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to858070 4 ($109.11)

572546 $436.44 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to858070 4 $109.11

584615 $189.78 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to872107 6 $31.63

609046 $339.90 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to873429 6 $56.65

609046 $510.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to873429 6 $85.00

598990 $60.75 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to879902 3 $20.25

569177 $107.73 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to879905 3 $35.91

610002 $134.52 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to880487 6 $22.42

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 37: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-1020-20

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

160 HEBERTON AVE

# of Month

Monthly TAC Amount

Owner Information:

160 HEBERTON AVENUE

STATEN ISLAND, NY 10302

PARKSIDE ASSOCIATES LP

DAVID SHEA

P AND L MGMT

P O BOX 9

BREWSTER, NY 10509

Managing Agent Information:

610002 $82.50 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to880487 6 $13.75

2009-07-17Posted Date Total TAC Amount: $2,596.90

616037 $8.72 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to821533 2 $4.36

616037 $26.16 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to821533 6 $4.36

607116 $405.68 Credit2009-02-01 2009-06-30to 2009-01-01 2009-06-30to821547 5 $81.14

607116 $486.82 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to821547 6 $81.14

619037 $846.54 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to832229 6 $141.09

598990 $88.65 Credit2008-10-01 2008-12-31to 2008-07-01 2008-12-31to879902 3 $29.55

598990 $177.30 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to879902 6 $29.55

598990 $88.65 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to879902 3 $29.55

607117 $212.90 Credit2009-02-01 2009-06-30to 2009-01-01 2009-06-30to886928 5 $42.58

607117 $255.48 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to886928 6 $42.58

2009-09-14Posted Date Total TAC Amount: $1,105.00

616037 $170.00 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to821533 2 $85.00

616037 $510.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to821533 6 $85.00

621140 $425.00 Credit2009-08-01 2009-12-31to 2009-07-01 2009-12-31to832241 5 $85.00

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 38: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-1020-20

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

160 HEBERTON AVE

# of Month

Monthly TAC Amount

Owner Information:

160 HEBERTON AVENUE

STATEN ISLAND, NY 10302

PARKSIDE ASSOCIATES LP

DAVID SHEA

P AND L MGMT

P O BOX 9

BREWSTER, NY 10509

Managing Agent Information:

2009-10-21Posted Date Total TAC Amount: $1,625.69

622851 $761.04 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to879901 6 $126.84

598990 $88.65 Credit2008-10-01 2008-12-31to 2008-07-01 2008-12-31to879902 3 $29.55

598990 $177.30 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to879902 6 $29.55

598990 $88.65 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to879902 3 $29.55

598990 $238.05 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to879902 3 $79.35

615275 $68.00 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to888711 2 $34.00

615275 $204.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to888711 6 $34.00

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 39: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-1020-20

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

160 HEBERTON AVE

# of Month

Monthly TAC Amount

Owner Information:

160 HEBERTON AVENUE

STATEN ISLAND, NY 10302

PARKSIDE ASSOCIATES LP

DAVID SHEA

P AND L MGMT

P O BOX 9

BREWSTER, NY 10509

Managing Agent Information:

2009-10-27Posted Date Total TAC Amount: $7,465.90

611864 $1,443.84 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to709223 6 $240.64

611864 $120.00 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to709223 3 $40.00

611864 ($721.92) Debit2010-04-01 2010-06-30to 2010-01-01 2010-06-30to709223 3 ($240.64)

583573 $356.92 Credit2010-01-01 2010-02-28to 2010-01-01 2010-06-30to818124 2 $178.46

585099 $419.88 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to821508 3 $139.96

616037 $510.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to821533 6 $85.00

616037 $26.16 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to821533 6 $4.36

612872 $98.57 Credit2010-01-01 2010-01-31to 2010-01-01 2010-06-30to821538 1 $98.57

607116 $486.82 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to821547 6 $81.14

619037 $846.54 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to832229 6 $141.09

621140 $510.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to832241 6 $85.00

605486 $300.66 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to843158 6 $50.11

612343 $210.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to849367 6 $35.00

584615 $94.89 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to872107 3 $31.63

609046 $510.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to873429 6 $85.00

609046 $339.90 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to873429 6 $56.65

622851 $761.04 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to879901 6 $126.84

598990 $476.10 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to879902 6 $79.35

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 40: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-1020-20

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

160 HEBERTON AVE

# of Month

Monthly TAC Amount

Owner Information:

160 HEBERTON AVENUE

STATEN ISLAND, NY 10302

PARKSIDE ASSOCIATES LP

DAVID SHEA

P AND L MGMT

P O BOX 9

BREWSTER, NY 10509

Managing Agent Information:

610002 $82.50 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to880487 6 $13.75

610002 $134.52 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to880487 6 $22.42

607117 $255.48 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to886928 6 $42.58

615275 $204.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to888711 6 $34.00

2010-01-07Posted Date Total TAC Amount: $323.19

626551 $107.73 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to879905 3 $35.91

626551 $215.46 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to879905 6 $35.91

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 41: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-1030-38

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

245 HEBERTON AVENUE

# of Month

Monthly TAC Amount

Owner Information:

JOSEPH L MARTELLE

273 RAMAPO AVENUE

STATEN ISLAND, NY 10309

JOSEPH L MARTELLE

273 RAMAPO AVENUE

STATEN ISLAND, NY 10309

Managing Agent Information:

2009-05-16Posted Date Total TAC Amount: $237.90

592044 $237.90 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to872921 6 $39.65

2009-10-27Posted Date Total TAC Amount: $237.90

592044 $237.90 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to872921 6 $39.65

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 42: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-1060-24

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

601 PORT RICHMOND AVENUE

# of Month

Monthly TAC Amount

Owner Information:

EMMA V NICHOL

3 GREELEY AVENUE

STATEN ISLAND, NY 10306

EMMA V NICHOL

RICHMOND PROPERTY

3 GREELEY AVENUE

STATEN ISLAND, NY 10306

Managing Agent Information:

2009-02-10Posted Date Total TAC Amount: $1,084.94

562617 $140.85 Credit2007-08-01 2007-12-31to 2007-07-01 2007-12-31to706462 5 $28.17

562617 $169.02 Credit2008-01-01 2008-06-30to 2008-01-01 2008-06-30to706462 6 $28.17

562617 $28.17 Credit2008-07-01 2008-07-31to 2008-07-01 2008-12-31to706462 1 $28.17

594804 $198.65 Credit2008-08-01 2008-12-31to 2008-07-01 2008-12-31to706462 5 $39.73

594804 $140.85 Credit2008-08-01 2008-12-31to 2008-07-01 2008-12-31to706462 5 $28.17

594804 $238.38 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to706462 6 $39.73

594804 $169.02 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to706462 6 $28.17

2009-05-16Posted Date Total TAC Amount: $2,095.92

594804 $238.38 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to706462 6 $39.73

594804 $169.02 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to706462 6 $28.17

594804 $1,688.52 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to706462 6 $281.42

2009-10-27Posted Date Total TAC Amount: $2,095.92

594804 $238.38 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to706462 6 $39.73

594804 $1,688.52 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to706462 6 $281.42

594804 $169.02 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to706462 6 $28.17

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 43: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-1086-8

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

25 SLAIGHT STREET

# of Month

Monthly TAC Amount

Owner Information:

P.O.BOX 300513 MIDWOOD STATION

BROOKLYN, NY 11230

NICHOLAS MANOR APTS LP.

NICHOLAS MANOR APTS.

P.O.BOX 30053 MIDWOOD STATION

BROOKLYN, NY 11230

Managing Agent Information:

2009-10-21Posted Date Total TAC Amount: $183.36

625675 $183.36 Credit2009-09-01 2009-12-31to 2009-07-01 2009-12-31to891038 4 $45.84

2009-10-27Posted Date Total TAC Amount: $275.04

625675 $275.04 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to891038 6 $45.84

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 44: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-1117-37

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

150 NICHOLAS AVENUE

# of Month

Monthly TAC Amount

Owner Information:

56 BAY STREET

STATEN ISLAND, NY 10301

BRIDGEVIEW APARTMENTS L P

NICHOLAS MANOR APTS.

P.O.BOX 30053 MIDWOOD STATION

BROOKLYN, NY 11230

Managing Agent Information:

2009-07-17Posted Date Total TAC Amount: $320.00

614823 $80.00 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to888498 2 $40.00

614823 $240.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to888498 6 $40.00

2009-10-27Posted Date Total TAC Amount: $40.00

614823 $40.00 Credit2010-01-01 2010-01-31to 2010-01-01 2010-06-30to888498 1 $40.00

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 45: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-1133-78

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

150 TRANTOR PLACE

# of Month

Monthly TAC Amount

Owner Information:

C/O PINNACLE GROUP

ONE PENN PLAZA - STE 4000

NEW YORK, NY 10119

TRANTOR REALTY ASSOCIATES

THE WAVECREST MANAGEMENT TEAM

8714 116TH STREET

RICHMOND HILL, NY 11418

Managing Agent Information:

2009-04-15Posted Date Total TAC Amount: $761.01

612593 $761.01 Credit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to824811 3 $253.67

2009-05-16Posted Date Total TAC Amount: $1,522.02

612593 $1,522.02 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to824811 6 $253.67

2009-10-27Posted Date Total TAC Amount: $761.01

612593 $761.01 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to824811 3 $253.67

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 46: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-1133-85

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

165 TRANTOR PLACE

# of Month

Monthly TAC Amount

Owner Information:

C/O PINNACLE GROUP

ONE PENN PLAZA - STE 4000

NEW YORK, NY 10119

TRANTOR REALTY ASSOCIATES

THE WAVECREST MANAGEMENT TEAM

8714 116TH STREET

RICHMOND HILL, NY 11418

Managing Agent Information:

2009-01-14Posted Date Total TAC Amount: $312.54

603451 $312.54 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to885875 6 $52.09

2009-02-10Posted Date Total TAC Amount: $505.75

604179 $72.25 Credit2008-12-01 2008-12-31to 2008-07-01 2008-12-31to883681 1 $72.25

604179 $433.50 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to883681 6 $72.25

2009-03-31Posted Date Total TAC Amount: $765.00

599276 $255.00 Credit2008-10-01 2008-12-31to 2008-07-01 2008-12-31to838652 3 $85.00

599276 $510.00 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to838652 6 $85.00

2009-04-15Posted Date Total TAC Amount: ($208.36)

603451 ($208.36) Debit2009-03-01 2009-06-30to 2009-01-01 2009-06-30to885875 4 ($52.09)

2009-05-16Posted Date Total TAC Amount: $1,582.86

599276 $639.36 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to838652 6 $106.56

599276 $510.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to838652 6 $85.00

604179 $433.50 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to883681 6 $72.25

603451 ($312.54) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to885875 6 ($52.09)

603451 $312.54 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to885875 6 $52.09

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 47: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-1133-85

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

165 TRANTOR PLACE

# of Month

Monthly TAC Amount

Owner Information:

C/O PINNACLE GROUP

ONE PENN PLAZA - STE 4000

NEW YORK, NY 10119

TRANTOR REALTY ASSOCIATES

THE WAVECREST MANAGEMENT TEAM

8714 116TH STREET

RICHMOND HILL, NY 11418

Managing Agent Information:

2009-10-27Posted Date Total TAC Amount: $1,582.86

599276 $639.36 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to838652 6 $106.56

599276 $510.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to838652 6 $85.00

604179 $433.50 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to883681 6 $72.25

2010-01-07Posted Date Total TAC Amount: $660.00

627354 $135.00 Credit2009-09-01 2009-11-30to 2009-07-01 2009-12-31to891406 3 $45.00

628745 $75.00 Credit2009-12-01 2009-12-31to 2009-07-01 2009-12-31to891406 1 $75.00

628745 $450.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to891406 6 $75.00

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 48: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-1239-1

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

15 DAVIDSON COURT

# of Month

Monthly TAC Amount

Owner Information:

56 BAY STREET - 5 FL

STATEN ISLAND, NY 10301

BEDDING REALTY CORP

BEDDING REALTY

56 BAY STREET - 5 FL

STATEN ISLAND, NY 10301

Managing Agent Information:

2009-05-16Posted Date Total TAC Amount: $157.68

593513 $157.68 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to883634 6 $26.28

2009-10-27Posted Date Total TAC Amount: $26.28

593513 $26.28 Credit2010-01-01 2010-01-31to 2010-01-01 2010-06-30to883634 1 $26.28

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 49: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-1255-73

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

126 MERSEREAU AVENUE

# of Month

Monthly TAC Amount

Owner Information:

56 BAY STREET

STATEN ISLAND, NY 10301

SHR CORPORATION

NICHOLAS MANOR APTS.

P.O.BOX 30053 MIDWOOD STATION

BROOKLYN, NY 11230

Managing Agent Information:

2009-05-16Posted Date Total TAC Amount: $1,921.74

601234 $1,921.74 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to727726 6 $320.29

2009-10-27Posted Date Total TAC Amount: $1,921.74

601234 $1,921.74 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to727726 6 $320.29

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 50: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-1494-50

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

360 WILLOW ROAD WEST

# of Month

Monthly TAC Amount

Owner Information:

7 DEPPE PLACE

STATEN ISLAND, NY 10314

WILLOWBROOK APTS CORP

MYRNA FISHBIN

2 WEST NORTHFIELD ROAD

LIVINGSTON, NJ 07039

Managing Agent Information:

2009-01-14Posted Date Total TAC Amount: $2,176.09

605743 $310.87 Credit2008-12-15 2008-12-31to 2008-07-01 2008-12-31to813425 1 $310.87

605743 $1,865.22 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to813425 6 $310.87

2009-05-16Posted Date Total TAC Amount: $6,142.86

591361 $1,648.20 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to755246 6 $274.70

605743 $1,865.22 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to813425 6 $310.87

582199 $1,973.22 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to819728 6 $328.87

587029 $542.82 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to872582 6 $90.47

602183 $113.40 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to878866 3 $37.80

2009-10-27Posted Date Total TAC Amount: $3,929.47

591361 $1,373.50 Credit2010-01-01 2010-06-14to 2010-01-01 2010-06-30to755246 6 $228.92

605743 $1,865.22 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to813425 6 $310.87

582199 $328.87 Credit2010-01-01 2010-01-31to 2010-01-01 2010-06-30to819728 1 $328.87

587029 $361.88 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to872582 4 $90.47

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 51: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-1501-1

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

446 WATCHOGUE ROAD

# of Month

Monthly TAC Amount

Owner Information:

EMMA V NICHOL

215 LIGHT HOUSE AVENUE

STATEN ISLAND, NY 10306

EMMA V NICHOL

RICHMOND PROPERTY

3 GREELEY AVENUE

STATEN ISLAND, NY 10306

Managing Agent Information:

2009-01-14Posted Date Total TAC Amount: $805.42

605259 $115.06 Credit2008-12-15 2008-12-31to 2008-07-01 2008-12-31to874688 1 $115.06

605259 $690.36 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to874688 6 $115.06

2009-05-15Posted Date Total TAC Amount: ($35.00)

605259 ($5.00) Debit2008-12-15 2008-12-31to 2008-07-01 2008-12-31to874688 1 ($5.00)

605259 ($30.00) Debit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to874688 6 ($5.00)

2009-05-16Posted Date Total TAC Amount: $550.30

605259 $575.30 Credit2009-07-01 2009-12-14to 2009-07-01 2009-12-31to874688 6 $95.88

605259 ($25.00) Debit2009-07-01 2009-12-14to 2009-07-01 2009-12-31to874688 6 ($4.17)

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 52: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-1644-87

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

1304 RICHMOND AVENUE

# of Month

Monthly TAC Amount

Owner Information:

131 U.S. HIGHWAY 46

LODI, NJ 07644

BRIDGEVIEW ASSOCIATES

DAVID WEISS

BRIDGEVIEW

P O BOX 380

LODI, NJ 07644

Managing Agent Information:

2009-02-10Posted Date Total TAC Amount: $295.68

594227 $134.40 Credit2008-08-01 2008-12-31to 2008-07-01 2008-12-31to874374 5 $26.88

594227 $161.28 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to874374 6 $26.88

2009-05-16Posted Date Total TAC Amount: $386.42

594227 $161.82 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to874374 6 $26.97

594227 $161.28 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to874374 6 $26.88

572649 $63.32 Credit2009-07-01 2009-07-31to 2009-07-01 2009-12-31to880635 1 $63.32

2009-10-27Posted Date Total TAC Amount: $323.10

594227 $161.28 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to874374 6 $26.88

594227 $161.82 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to874374 6 $26.97

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 53: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-2102-28

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

121 FREEDOM AVENUE

# of Month

Monthly TAC Amount

Owner Information:

285 ST MARKS PLACE

STATEN ISLAND, NY 10301

HUNTERS RIDGE CO

ROBERT J FITZSIMMONS

GATEWAY ARMS

285 ST MARKS PLACE

STATEN ISLAND, NY 10301

Managing Agent Information:

2009-01-14Posted Date Total TAC Amount: $174.32

596735 $87.16 Credit2008-09-01 2008-12-31to 2008-07-01 2008-12-31to884463 4 $21.79

596735 $87.16 Credit2009-01-01 2009-04-30to 2009-01-01 2009-06-30to884463 4 $21.79

2009-05-16Posted Date Total TAC Amount: $4,507.02

603642 $2,606.04 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to500214 6 $434.34

584837 $1,081.74 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to834893 6 $180.29

584837 $534.54 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to834893 6 $89.09

590312 $284.70 Credit2009-07-01 2009-11-30to 2009-07-01 2009-12-31to882978 5 $56.94

2009-07-17Posted Date Total TAC Amount: $413.68

616073 $133.58 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to884463 2 $66.79

616073 ($30.16) Debit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to884463 2 ($15.08)

616073 $400.74 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to884463 6 $66.79

616073 ($90.48) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to884463 6 ($15.08)

2009-10-27Posted Date Total TAC Amount: $2,812.88

603642 $2,606.04 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to500214 6 $434.34

616073 ($60.32) Debit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to884463 4 ($15.08)

616073 $267.16 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to884463 4 $66.79

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 54: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-2102-45

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

105 FREEDOM AVENUE

# of Month

Monthly TAC Amount

Owner Information:

285 ST MARKS PLACE

STATEN ISLAND, NY 10301

HUNTERS RIDGE CO

ROBERT J FITZSIMMONS

GATEWAY ARMS

285 ST MARKS PLACE

STATEN ISLAND, NY 10301

Managing Agent Information:

2009-04-15Posted Date Total TAC Amount: $310.29

608061 $29.57 Credit2009-02-01 2009-02-28to 2009-01-01 2009-06-30to887152 1 $29.57

612257 $280.72 Credit2009-03-01 2009-06-30to 2009-01-01 2009-06-30to887152 4 $70.18

2009-05-16Posted Date Total TAC Amount: $421.08

612257 $421.08 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to887152 6 $70.18

2009-10-27Posted Date Total TAC Amount: $140.36

612257 $140.36 Credit2010-01-01 2010-02-28to 2010-01-01 2010-06-30to887152 2 $70.18

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 55: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-2360-80

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

1306 ROCKLAND AVENUE

# of Month

Monthly TAC Amount

Owner Information:

27 UNION SQARE WEST - STE 300

NEW YORK, NY 10003

SAXON ARMS MANAGEMENT CORP

SAXON ARMS MANAGEMENT

27 UNION SQUARE WEST - STE 300

NEW YORK, NY 10003

Managing Agent Information:

2009-05-16Posted Date Total TAC Amount: $227.40

598467 $227.40 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to748523 6 $37.90

2009-10-27Posted Date Total TAC Amount: $227.40

598467 $227.40 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to748523 6 $37.90

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 56: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-2832-17

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

1331 BAY STREET

# of Month

Monthly TAC Amount

Owner Information:

CHRISTOPHER DALY

400 GARDEN CITY PLAZA -STE 440

GARDEN CITY, NY 11530

SHELDRAKE ORGANIZATION INC

CHRISTOPHER DALY

SHELDRAKE ORGANIZATION

400 708 3RD AVE FL 35

NEW YORK, NY 10017

Managing Agent Information:

2009-01-14Posted Date Total TAC Amount: $410.10

605852 $410.10 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to864693 6 $68.35

2009-02-10Posted Date Total TAC Amount: $2,275.86

598967 ($144.99) Debit2008-10-01 2008-12-31to 2008-07-01 2008-12-31to857678 3 ($48.33)

598967 ($289.98) Debit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to857678 6 ($48.33)

606717 $235.77 Credit2008-10-01 2008-12-31to 2008-07-01 2008-12-31to857678 3 $78.59

606717 $471.54 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to857678 6 $78.59

607522 $471.54 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to875549 6 $78.59

606928 $419.94 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to876237 6 $69.99

607971 $270.00 Credit2009-02-01 2009-06-30to 2009-01-01 2009-06-30to876431 5 $54.00

600438 ($40.00) Debit2008-11-01 2008-12-31to 2008-07-01 2008-12-31to880364 2 ($20.00)

600438 ($120.00) Debit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to880364 6 ($20.00)

606820 $104.08 Credit2008-11-01 2008-12-31to 2008-07-01 2008-12-31to880364 2 $52.04

606820 $312.24 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to880364 6 $52.04

607261 $395.46 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to881188 6 $65.91

604638 $27.18 Credit2008-12-01 2008-12-31to 2008-07-01 2008-12-31to886143 1 $27.18

604638 $163.08 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to886143 6 $27.18

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 57: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-2832-17

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

1331 BAY STREET

# of Month

Monthly TAC Amount

Owner Information:

CHRISTOPHER DALY

400 GARDEN CITY PLAZA -STE 440

GARDEN CITY, NY 11530

SHELDRAKE ORGANIZATION INC

CHRISTOPHER DALY

SHELDRAKE ORGANIZATION

400 708 3RD AVE FL 35

NEW YORK, NY 10017

Managing Agent Information:

2009-03-31Posted Date Total TAC Amount: $859.85

605090 $30.00 Credit2008-12-01 2008-12-31to 2008-07-01 2008-12-31to868477 1 $30.00

605090 $180.00 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to868477 6 $30.00

608758 $319.85 Credit2009-02-01 2009-06-30to 2009-01-01 2009-06-30to872097 5 $63.97

608875 $330.00 Credit2009-02-01 2009-06-30to 2009-01-01 2009-06-30to876234 5 $66.00

2009-04-15Posted Date Total TAC Amount: $132.06

612052 $81.06 Credit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to877187 3 $27.02

612520 $51.00 Credit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to882438 3 $17.00

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 58: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-2832-17

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

1331 BAY STREET

# of Month

Monthly TAC Amount

Owner Information:

CHRISTOPHER DALY

400 GARDEN CITY PLAZA -STE 440

GARDEN CITY, NY 11530

SHELDRAKE ORGANIZATION INC

CHRISTOPHER DALY

SHELDRAKE ORGANIZATION

400 708 3RD AVE FL 35

NEW YORK, NY 10017

Managing Agent Information:

2009-05-15Posted Date Total TAC Amount: $2,684.48

613681 $287.42 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to821080 2 $143.71

613623 $215.08 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to861299 2 $107.54

613837 $252.00 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to864523 2 $126.00

613995 $209.64 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to864956 2 $104.82

614540 $152.00 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to865925 2 $76.00

613679 $207.98 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to865944 2 $103.99

562772 ($164.66) Debit2008-05-01 2008-06-30to 2008-01-01 2008-06-30to866451 2 ($82.33)

562772 ($82.33) Debit2008-07-01 2008-07-31to 2008-07-01 2008-12-31to866451 1 ($82.33)

613825 $128.00 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to867002 2 $64.00

614376 $174.98 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to867907 2 $87.49

613800 $143.42 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to867939 2 $71.71

613638 $152.00 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to868653 2 $76.00

613737 $208.24 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to868908 2 $104.12

614380 $207.98 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to870041 2 $103.99

614707 $116.49 Credit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to870954 3 $38.83

613546 $168.00 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to872186 2 $84.00

613420 $114.00 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to872255 2 $57.00

613794 $140.24 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to872445 2 $70.12

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 59: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-2832-17

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

1331 BAY STREET

# of Month

Monthly TAC Amount

Owner Information:

CHRISTOPHER DALY

400 GARDEN CITY PLAZA -STE 440

GARDEN CITY, NY 11530

SHELDRAKE ORGANIZATION INC

CHRISTOPHER DALY

SHELDRAKE ORGANIZATION

400 708 3RD AVE FL 35

NEW YORK, NY 10017

Managing Agent Information:

614815 $54.00 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to888492 2 $27.00

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 60: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-2832-17

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

1331 BAY STREET

# of Month

Monthly TAC Amount

Owner Information:

CHRISTOPHER DALY

400 GARDEN CITY PLAZA -STE 440

GARDEN CITY, NY 11530

SHELDRAKE ORGANIZATION INC

CHRISTOPHER DALY

SHELDRAKE ORGANIZATION

400 708 3RD AVE FL 35

NEW YORK, NY 10017

Managing Agent Information:

2009-05-16Posted Date Total TAC Amount: $13,732.39

613681 $862.26 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to821080 6 $143.71

598967 ($289.98) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to857678 6 ($48.33)

598967 $289.98 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to857678 6 $48.33

606717 $235.77 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to857678 3 $78.59

613623 $645.24 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to861299 6 $107.54

613837 $756.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to864523 6 $126.00

605852 $410.10 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to864693 6 $68.35

613995 $628.92 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to864956 6 $104.82

587462 ($698.52) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to865561 6 ($116.42)

587462 $698.52 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to865561 6 $116.42

598296 $83.21 Credit2009-07-01 2009-07-31to 2009-07-01 2009-12-31to865636 1 $83.21

587024 ($556.38) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to865925 6 ($92.73)

587024 $556.38 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to865925 6 $92.73

614540 $456.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to865925 6 $76.00

613679 $623.94 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to865944 6 $103.99

613825 $384.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to867002 6 $64.00

614376 $524.94 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to867907 6 $87.49

613800 $430.26 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to867939 6 $71.71

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 61: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-2832-17

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

1331 BAY STREET

# of Month

Monthly TAC Amount

Owner Information:

CHRISTOPHER DALY

400 GARDEN CITY PLAZA -STE 440

GARDEN CITY, NY 11530

SHELDRAKE ORGANIZATION INC

CHRISTOPHER DALY

SHELDRAKE ORGANIZATION

400 708 3RD AVE FL 35

NEW YORK, NY 10017

Managing Agent Information:

573079 ($217.40) Debit2009-07-01 2009-11-30to 2009-07-01 2009-12-31to868477 5 ($43.48)

573079 $217.40 Credit2009-07-01 2009-11-30to 2009-07-01 2009-12-31to868477 5 $43.48

605090 $150.00 Credit2009-07-01 2009-11-30to 2009-07-01 2009-12-31to868477 5 $30.00

605090 $366.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to868477 6 $61.00

605090 ($61.00) Debit2009-12-01 2009-12-31to 2009-07-01 2009-12-31to868477 1 ($61.00)

613638 $456.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to868653 6 $76.00

613737 $624.72 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to868908 6 $104.12

614380 $623.94 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to870041 6 $103.99

614707 $232.98 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to870954 6 $38.83

583398 $137.46 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to872097 6 $22.91

583398 ($137.46) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to872097 6 ($22.91)

608758 $383.82 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to872097 6 $63.97

613546 $504.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to872186 6 $84.00

586896 ($241.26) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to872255 6 ($40.21)

586896 $241.26 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to872255 6 $40.21

613420 $342.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to872255 6 $57.00

613794 $420.72 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to872445 6 $70.12

599102 $91.62 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to874083 3 $30.54

599102 $142.38 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to874083 3 $47.46

579065 $167.04 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to875549 6 $27.84

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 62: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-2832-17

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

1331 BAY STREET

# of Month

Monthly TAC Amount

Owner Information:

CHRISTOPHER DALY

400 GARDEN CITY PLAZA -STE 440

GARDEN CITY, NY 11530

SHELDRAKE ORGANIZATION INC

CHRISTOPHER DALY

SHELDRAKE ORGANIZATION

400 708 3RD AVE FL 35

NEW YORK, NY 10017

Managing Agent Information:

579065 $120.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to875549 6 $20.00

579065 ($120.00) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to875549 6 ($20.00)

607522 $471.54 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to875549 6 $78.59

608875 $396.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to876234 6 $66.00

606928 $419.94 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to876237 6 $69.99

607971 $324.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to876431 6 $54.00

612052 $162.12 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to877187 6 $27.02

596106 $50.84 Credit2009-07-01 2009-07-31to 2009-07-01 2009-12-31to878903 1 $50.84

599040 $153.69 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to879798 3 $51.23

600438 ($120.00) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to880364 6 ($20.00)

600438 $120.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to880364 6 $20.00

606820 $208.16 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to880364 4 $52.04

607261 $395.46 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to881188 6 $65.91

612520 $102.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to882438 6 $17.00

593802 $20.00 Credit2009-07-01 2009-07-31to 2009-07-01 2009-12-31to883773 1 $20.00

596017 $21.00 Credit2009-07-01 2009-07-31to 2009-07-01 2009-12-31to884313 1 $21.00

596148 $18.06 Credit2009-07-01 2009-07-31to 2009-07-01 2009-12-31to884338 1 $18.06

601446 $18.00 Credit2009-07-01 2009-07-31to 2009-07-01 2009-12-31to885552 1 $18.00

604638 $108.72 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to886143 4 $27.18

614815 $162.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to888492 6 $27.00

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 63: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-2832-17

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

1331 BAY STREET

# of Month

Monthly TAC Amount

Owner Information:

CHRISTOPHER DALY

400 GARDEN CITY PLAZA -STE 440

GARDEN CITY, NY 11530

SHELDRAKE ORGANIZATION INC

CHRISTOPHER DALY

SHELDRAKE ORGANIZATION

400 708 3RD AVE FL 35

NEW YORK, NY 10017

Managing Agent Information:

615194 $54.00 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to888649 2 $27.00

615194 $162.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to888649 6 $27.00

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 64: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-2832-17

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

1331 BAY STREET

# of Month

Monthly TAC Amount

Owner Information:

CHRISTOPHER DALY

400 GARDEN CITY PLAZA -STE 440

GARDEN CITY, NY 11530

SHELDRAKE ORGANIZATION INC

CHRISTOPHER DALY

SHELDRAKE ORGANIZATION

400 708 3RD AVE FL 35

NEW YORK, NY 10017

Managing Agent Information:

2009-07-17Posted Date Total TAC Amount: $5,680.40

615683 $58.14 Credit2008-05-01 2008-06-30to 2008-01-01 2008-06-30to500320 2 $29.07

615683 $174.42 Credit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to500320 6 $29.07

615683 $116.28 Credit2009-01-01 2009-04-30to 2009-01-01 2009-06-30to500320 4 $29.07

615582 $168.00 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to726527 2 $84.00

615582 $504.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to726527 6 $84.00

615776 $206.00 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to865443 2 $103.00

615776 $618.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to865443 6 $103.00

614540 ($152.00) Debit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to865925 2 ($76.00)

614540 $206.00 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to865925 2 $103.00

614540 ($456.00) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to865925 6 ($76.00)

614540 $618.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to865925 6 $103.00

618595 $628.92 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to866332 6 $104.82

616955 $177.08 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to868601 2 $88.54

616955 $531.24 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to868601 6 $88.54

618906 $306.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to872039 6 $51.00

616547 $144.92 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to872612 2 $72.46

616547 $434.76 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to872612 6 $72.46

618813 $85.12 Credit2009-06-01 2009-06-30to 2009-01-01 2009-06-30to872868 1 $85.12

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 65: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-2832-17

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

1331 BAY STREET

# of Month

Monthly TAC Amount

Owner Information:

CHRISTOPHER DALY

400 GARDEN CITY PLAZA -STE 440

GARDEN CITY, NY 11530

SHELDRAKE ORGANIZATION INC

CHRISTOPHER DALY

SHELDRAKE ORGANIZATION

400 708 3RD AVE FL 35

NEW YORK, NY 10017

Managing Agent Information:

618813 $510.72 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to872868 6 $85.12

583389 ($80.00) Debit2008-02-01 2008-06-30to 2008-01-01 2008-06-30to876431 5 ($16.00)

583389 ($96.00) Debit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to876431 6 ($16.00)

583389 ($16.00) Debit2009-01-01 2009-01-31to 2009-01-01 2009-06-30to876431 1 ($16.00)

607971 $45.00 Credit2009-02-01 2009-06-30to 2009-01-01 2009-06-30to876431 5 $9.00

607971 $54.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to876431 6 $9.00

612520 ($51.00) Debit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to882438 3 ($17.00)

612520 ($102.00) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to882438 6 ($17.00)

615506 $132.00 Credit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to882438 3 $44.00

615506 $264.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to882438 6 $44.00

615750 $19.00 Credit2009-06-01 2009-06-30to 2009-01-01 2009-06-30to883249 1 $19.00

615750 $114.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to883249 6 $19.00

617641 $328.80 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to883971 6 $54.80

617339 $27.00 Credit2009-06-01 2009-06-30to 2009-01-01 2009-06-30to889328 1 $27.00

617339 $162.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to889328 6 $27.00

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 66: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-2832-17

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

1331 BAY STREET

# of Month

Monthly TAC Amount

Owner Information:

CHRISTOPHER DALY

400 GARDEN CITY PLAZA -STE 440

GARDEN CITY, NY 11530

SHELDRAKE ORGANIZATION INC

CHRISTOPHER DALY

SHELDRAKE ORGANIZATION

400 708 3RD AVE FL 35

NEW YORK, NY 10017

Managing Agent Information:

2009-08-12Posted Date Total TAC Amount: $1,813.76

619565 $58.14 Credit2008-05-01 2008-06-30to 2008-01-01 2008-06-30to500320 2 $29.07

619565 $174.42 Credit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to500320 6 $29.07

619565 $174.42 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to500320 6 $29.07

619565 $174.42 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to500320 6 $29.07

615582 ($168.00) Debit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to726527 2 ($84.00)

615582 ($504.00) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to726527 6 ($84.00)

621001 $212.00 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to726527 2 $106.00

621001 $636.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to726527 6 $106.00

613623 ($3.08) Debit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to861299 2 ($1.54)

613623 ($9.24) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to861299 6 ($1.54)

613825 ($128.00) Debit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to867002 2 ($64.00)

613825 $174.00 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to867002 2 $87.00

613825 $522.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to867002 6 $87.00

613825 ($384.00) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to867002 6 ($64.00)

613638 $54.00 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to868653 2 $27.00

613638 $162.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to868653 6 $27.00

614707 $72.51 Credit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to870954 3 $24.17

614707 $145.02 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to870954 6 $24.17

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 67: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-2832-17

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

1331 BAY STREET

# of Month

Monthly TAC Amount

Owner Information:

CHRISTOPHER DALY

400 GARDEN CITY PLAZA -STE 440

GARDEN CITY, NY 11530

SHELDRAKE ORGANIZATION INC

CHRISTOPHER DALY

SHELDRAKE ORGANIZATION

400 708 3RD AVE FL 35

NEW YORK, NY 10017

Managing Agent Information:

613420 ($114.00) Debit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to872255 2 ($57.00)

613420 $168.00 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to872255 2 $84.00

613420 $504.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to872255 6 $84.00

613420 ($342.00) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to872255 6 ($57.00)

620742 $235.15 Credit2009-08-01 2009-12-31to 2009-07-01 2009-12-31to885552 5 $47.03

2009-09-14Posted Date Total TAC Amount: $1,231.35

621405 $416.05 Credit2009-08-01 2009-12-31to 2009-07-01 2009-12-31to865636 5 $83.21

607971 ($162.00) Debit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to876431 3 ($54.00)

607971 ($27.00) Debit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to876431 3 ($9.00)

607971 ($324.00) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to876431 6 ($54.00)

607971 ($54.00) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to876431 6 ($9.00)

621644 $415.00 Credit2009-08-01 2009-12-31to 2009-07-01 2009-12-31to878903 5 $83.00

615750 $30.00 Credit2009-06-01 2009-06-30to 2009-01-01 2009-06-30to883249 1 $30.00

615750 $180.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to883249 6 $30.00

621414 $257.50 Credit2009-08-01 2009-12-31to 2009-07-01 2009-12-31to883773 5 $51.50

621636 $270.00 Credit2009-08-01 2009-12-31to 2009-07-01 2009-12-31to884313 5 $54.00

621113 $229.80 Credit2009-08-01 2009-12-31to 2009-07-01 2009-12-31to884338 5 $45.96

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 68: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-2832-17

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

1331 BAY STREET

# of Month

Monthly TAC Amount

Owner Information:

CHRISTOPHER DALY

400 GARDEN CITY PLAZA -STE 440

GARDEN CITY, NY 11530

SHELDRAKE ORGANIZATION INC

CHRISTOPHER DALY

SHELDRAKE ORGANIZATION

400 708 3RD AVE FL 35

NEW YORK, NY 10017

Managing Agent Information:

2009-10-21Posted Date Total TAC Amount: $1,069.92

585621 $39.86 Credit2007-05-01 2007-06-30to 2007-01-01 2007-06-30to500320 2 $19.93

585621 $119.58 Credit2007-07-01 2007-12-31to 2007-07-01 2007-12-31to500320 6 $19.93

585621 $79.72 Credit2008-01-01 2008-04-30to 2008-01-01 2008-06-30to500320 4 $19.93

615683 $69.86 Credit2008-05-01 2008-06-30to 2008-01-01 2008-06-30to500320 2 $34.93

615683 $209.58 Credit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to500320 6 $34.93

615683 $139.72 Credit2009-01-01 2009-04-30to 2009-01-01 2009-06-30to500320 4 $34.93

619565 ($58.14) Debit2008-05-01 2008-06-30to 2008-01-01 2008-06-30to500320 2 ($29.07)

619565 ($174.42) Debit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to500320 6 ($29.07)

619565 ($116.28) Debit2009-01-01 2009-04-30to 2009-01-01 2009-06-30to500320 4 ($29.07)

619565 $115.86 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to500320 2 $57.93

619565 $347.58 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to500320 6 $57.93

625315 $297.00 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to874083 3 $99.00

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 69: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-2832-17

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

1331 BAY STREET

# of Month

Monthly TAC Amount

Owner Information:

CHRISTOPHER DALY

400 GARDEN CITY PLAZA -STE 440

GARDEN CITY, NY 11530

SHELDRAKE ORGANIZATION INC

CHRISTOPHER DALY

SHELDRAKE ORGANIZATION

400 708 3RD AVE FL 35

NEW YORK, NY 10017

Managing Agent Information:

2009-10-27Posted Date Total TAC Amount: $13,332.35

619565 $231.72 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to500320 4 $57.93

619565 $116.28 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to500320 4 $29.07

615582 $336.00 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to726527 4 $84.00

615582 ($336.00) Debit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to726527 4 ($84.00)

621001 $424.00 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to726527 4 $106.00

613681 $574.84 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to821080 4 $143.71

598967 $289.98 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to857678 6 $48.33

598967 ($289.98) Debit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to857678 6 ($48.33)

613623 ($6.16) Debit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to861299 4 ($1.54)

613623 $430.16 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to861299 4 $107.54

613837 $504.00 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to864523 4 $126.00

613995 $419.28 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to864956 4 $104.82

615776 $412.00 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to865443 4 $103.00

587462 $465.68 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to865561 4 $116.42

587462 ($465.68) Debit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to865561 4 ($116.42)

621405 $499.26 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to865636 6 $83.21

587024 ($370.92) Debit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to865925 4 ($92.73)

587024 $370.92 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to865925 4 $92.73

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 70: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-2832-17

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

1331 BAY STREET

# of Month

Monthly TAC Amount

Owner Information:

CHRISTOPHER DALY

400 GARDEN CITY PLAZA -STE 440

GARDEN CITY, NY 11530

SHELDRAKE ORGANIZATION INC

CHRISTOPHER DALY

SHELDRAKE ORGANIZATION

400 708 3RD AVE FL 35

NEW YORK, NY 10017

Managing Agent Information:

614540 $412.00 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to865925 4 $103.00

614540 $456.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to865925 6 $76.00

614540 ($456.00) Debit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to865925 6 ($76.00)

613679 $415.96 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to865944 4 $103.99

618595 $628.92 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to866332 6 $104.82

613825 $348.00 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to867002 4 $87.00

613825 ($384.00) Debit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to867002 6 ($64.00)

613825 $384.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to867002 6 $64.00

614376 $349.96 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to867907 4 $87.49

613800 $286.84 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to867939 4 $71.71

605090 $366.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to868477 6 $61.00

605090 ($366.00) Debit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to868477 6 ($61.00)

616955 $354.16 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to868601 4 $88.54

613638 $304.00 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to868653 4 $76.00

613638 $108.00 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to868653 4 $27.00

613737 $416.48 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to868908 4 $104.12

614380 $415.96 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to870041 4 $103.99

614707 $72.51 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to870954 3 $24.17

614707 $116.49 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to870954 3 $38.83

618906 $306.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to872039 6 $51.00

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 71: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-2832-17

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

1331 BAY STREET

# of Month

Monthly TAC Amount

Owner Information:

CHRISTOPHER DALY

400 GARDEN CITY PLAZA -STE 440

GARDEN CITY, NY 11530

SHELDRAKE ORGANIZATION INC

CHRISTOPHER DALY

SHELDRAKE ORGANIZATION

400 708 3RD AVE FL 35

NEW YORK, NY 10017

Managing Agent Information:

583398 $22.91 Credit2010-01-01 2010-01-31to 2010-01-01 2010-06-30to872097 1 $22.91

583398 ($22.91) Debit2010-01-01 2010-01-31to 2010-01-01 2010-06-30to872097 1 ($22.91)

608758 $63.97 Credit2010-01-01 2010-01-31to 2010-01-01 2010-06-30to872097 1 $63.97

613546 $336.00 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to872186 4 $84.00

586896 $160.84 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to872255 4 $40.21

586896 ($160.84) Debit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to872255 4 ($40.21)

613420 ($342.00) Debit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to872255 6 ($57.00)

613420 $342.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to872255 6 $57.00

613420 $336.00 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to872255 4 $84.00

613794 $280.48 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to872445 4 $70.12

616547 $289.84 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to872612 4 $72.46

618813 $425.60 Credit2010-01-01 2010-05-31to 2010-01-01 2010-06-30to872868 5 $85.12

625315 $594.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to874083 6 $99.00

608875 $66.00 Credit2010-01-01 2010-01-31to 2010-01-01 2010-06-30to876234 1 $66.00

607971 ($9.00) Debit2010-01-01 2010-01-31to 2010-01-01 2010-06-30to876431 1 ($9.00)

607971 ($324.00) Debit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to876431 6 ($54.00)

607971 $9.00 Credit2010-01-01 2010-01-31to 2010-01-01 2010-06-30to876431 1 $9.00

607971 $324.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to876431 6 $54.00

607971 ($270.00) Debit2010-02-01 2010-06-30to 2010-01-01 2010-06-30to876431 5 ($54.00)

607971 $270.00 Credit2010-02-01 2010-06-30to 2010-01-01 2010-06-30to876431 5 $54.00

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 72: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-2832-17

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

1331 BAY STREET

# of Month

Monthly TAC Amount

Owner Information:

CHRISTOPHER DALY

400 GARDEN CITY PLAZA -STE 440

GARDEN CITY, NY 11530

SHELDRAKE ORGANIZATION INC

CHRISTOPHER DALY

SHELDRAKE ORGANIZATION

400 708 3RD AVE FL 35

NEW YORK, NY 10017

Managing Agent Information:

612052 $81.06 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to877187 3 $27.02

621644 $498.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to878903 6 $83.00

600438 $120.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to880364 6 $20.00

600438 ($120.00) Debit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to880364 6 ($20.00)

612520 $102.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to882438 6 $17.00

612520 ($102.00) Debit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to882438 6 ($17.00)

615506 $132.00 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to882438 3 $44.00

615750 $150.00 Credit2010-01-01 2010-05-31to 2010-01-01 2010-06-30to883249 5 $30.00

615750 $95.00 Credit2010-01-01 2010-05-31to 2010-01-01 2010-06-30to883249 5 $19.00

621414 $309.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to883773 6 $51.50

617641 $328.80 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to883971 6 $54.80

621636 $324.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to884313 6 $54.00

621113 $275.76 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to884338 6 $45.96

620742 $282.18 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to885552 6 $47.03

614815 $81.00 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to888492 3 $27.00

615194 $108.00 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to888649 4 $27.00

617339 $135.00 Credit2010-01-01 2010-05-31to 2010-01-01 2010-06-30to889328 5 $27.00

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 73: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-2832-17

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

1331 BAY STREET

# of Month

Monthly TAC Amount

Owner Information:

CHRISTOPHER DALY

400 GARDEN CITY PLAZA -STE 440

GARDEN CITY, NY 11530

SHELDRAKE ORGANIZATION INC

CHRISTOPHER DALY

SHELDRAKE ORGANIZATION

400 708 3RD AVE FL 35

NEW YORK, NY 10017

Managing Agent Information:

2010-01-07Posted Date Total TAC Amount: $2,156.13

626669 $297.00 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to857678 3 $99.00

626669 $594.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to857678 6 $99.00

598296 ($1.05) Debit2008-08-01 2008-12-31to 2008-07-01 2008-12-31to865636 5 ($0.21)

598296 ($1.26) Debit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to865636 6 ($0.21)

598296 ($0.21) Debit2009-07-01 2009-07-31to 2009-07-01 2009-12-31to865636 1 ($0.21)

621405 $113.95 Credit2009-08-01 2009-12-31to 2009-07-01 2009-12-31to865636 5 $22.79

621405 $136.74 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to865636 6 $22.79

626227 $216.00 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to879798 3 $72.00

626227 $432.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to879798 6 $72.00

628360 $92.24 Credit2009-11-01 2009-12-31to 2009-07-01 2009-12-31to886143 2 $46.12

628360 $276.72 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to886143 6 $46.12

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 74: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-2867-214

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

PARK HILL CIRCLE

# of Month

Monthly TAC Amount

Owner Information:

P.O.BOX 300513 MIDWOOD STATION

BROOKLYN, NY 11230

TOMPKINS COURT ASSOCIATES APTS LP

TOMPKINS COURT APTS

P.O.BOX 300513 MIDWOOD STATION

BROOKLYN, NY 11230

Managing Agent Information:

2009-05-15Posted Date Total TAC Amount: $234.75

613857 $234.75 Credit2009-04-27 2009-06-30to 2009-01-01 2009-06-30to870093 3 $78.25

2009-05-16Posted Date Total TAC Amount: $1,005.30

594758 $222.78 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to855037 6 $37.13

594758 $313.02 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to855037 6 $52.17

613857 $469.50 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to870093 6 $78.25

2009-07-17Posted Date Total TAC Amount: $206.85

619042 $29.55 Credit2009-06-24 2009-06-30to 2009-01-01 2009-06-30to878945 1 $29.55

619042 $177.30 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to878945 6 $29.55

2009-10-27Posted Date Total TAC Amount: $1,093.30

594758 $185.65 Credit2010-01-01 2010-06-13to 2010-01-01 2010-06-30to855037 6 $30.94

594758 $260.85 Credit2010-01-01 2010-06-13to 2010-01-01 2010-06-30to855037 6 $43.48

613857 $469.50 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to870093 6 $78.25

619042 $177.30 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to878945 6 $29.55

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 75: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-2867-214

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

PARK HILL CIRCLE

# of Month

Monthly TAC Amount

Owner Information:

P.O.BOX 300513 MIDWOOD STATION

BROOKLYN, NY 11230

TOMPKINS COURT ASSOCIATES APTS LP

TOMPKINS COURT APTS

P.O.BOX 300513 MIDWOOD STATION

BROOKLYN, NY 11230

Managing Agent Information:

2010-01-07Posted Date Total TAC Amount: $1,200.00

613857 $240.00 Credit2009-04-27 2009-06-30to 2009-01-01 2009-06-30to870093 3 $80.00

613857 $480.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to870093 6 $80.00

613857 $480.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to870093 6 $80.00

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 76: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-3003-82

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

20 MERLE PLACE

# of Month

Monthly TAC Amount

Owner Information:

2003 AVENUE J STE 1C

BROOKLYN, NY 11210

20-30 MERLE REALTY LLC

20-30 MERLE REALTY

2003 AVENUE J STE 1C

BROOKLYN, NY 11210

Managing Agent Information:

2009-02-10Posted Date Total TAC Amount: $583.14

607696 $583.14 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to884679 6 $97.19

2009-05-16Posted Date Total TAC Amount: $1,159.76

565730 $576.62 Credit2009-07-01 2009-08-31to 2009-07-01 2009-12-31to801027 2 $288.31

607696 $583.14 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to884679 6 $97.19

2009-10-21Posted Date Total TAC Amount: $1,493.24

623619 $1,493.24 Credit2009-09-01 2009-12-31to 2009-07-01 2009-12-31to801027 4 $373.31

2009-10-27Posted Date Total TAC Amount: $2,239.86

623619 $2,239.86 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to801027 6 $373.31

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 77: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-3030-57

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

121 NARROWS ROAD NORTH

# of Month

Monthly TAC Amount

Owner Information:

ANTHONY BRUSCO

61 PORTSMOUTH AVENUE

STATEN ISLAND, NY 10301

ANTHONY BRUSCO

61 PORTSMOUTH AVENUE

STATEN ISLAND, NY 10301

Managing Agent Information:

2009-05-16Posted Date Total TAC Amount: $1,853.40

591254 $1,192.02 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to824043 6 $198.67

581421 $661.38 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to856166 6 $110.23

2009-10-27Posted Date Total TAC Amount: $617.80

591254 $397.34 Credit2010-01-01 2010-02-28to 2010-01-01 2010-06-30to824043 2 $198.67

581421 $220.46 Credit2010-01-01 2010-02-28to 2010-01-01 2010-06-30to856166 2 $110.23

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 78: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-3034-22

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

600 HYLAN BOULEVARD

# of Month

Monthly TAC Amount

Owner Information:

MILTON ROSEN

600 HYLAN BLVD

STATEN ISLAND, NY 10305-2064

ROSEN MILTON

MAX W GURVITCH

9520 SEAVIEW AVENUE

BROOKLYN, NY 11236

Managing Agent Information:

2009-05-16Posted Date Total TAC Amount: $1,332.18

604992 $1,332.18 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to859777 6 $222.03

2009-10-27Posted Date Total TAC Amount: $1,332.18

604992 $1,332.18 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to859777 6 $222.03

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 79: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-3191-61

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

1160 RICHMOND ROAD

# of Month

Monthly TAC Amount

Owner Information:

18 SAINT JULIAN PL

STATEN ISLAND, NY 10301-3298

1160 RICHMOND OWNERS INC

SALVATORE J ESPOSITO JR

FAIRVIEW TOWERS

18 ST JULIAN PLACE

STATEN ISLAND, NY 10301

Managing Agent Information:

2009-05-16Posted Date Total TAC Amount: $1,213.76

570374 $1,101.68 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to831746 4 $275.42

571251 $112.08 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to856889 4 $28.02

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 80: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-3318-1007

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

163 CROMWELL AVENUE

# of Month

Monthly TAC Amount

Owner Information:

PO BOX 7079 - FDR STATION

NEW YORK, NY 10150

BENGIL LLC

GILI HABERBERG

171 EAST 74TH STREET - PO BOX 7079

NEW YORK, NY 10021

Managing Agent Information:

2009-05-16Posted Date Total TAC Amount: $1,256.82

594810 $1,256.82 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to727523 6 $209.47

2009-10-27Posted Date Total TAC Amount: $1,256.82

594810 $1,256.82 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to727523 6 $209.47

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 81: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-3319-42

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

180 CROMWELL AVENUE

# of Month

Monthly TAC Amount

Owner Information:

ALBERT LOMBARDI

72 DOUGLAS ROAD

STATEN ISLAND, NY 10304

ALBERT LOMBARDI

72 DOUGLAS ROAD

STATEN ISLAND, NY 10304

Managing Agent Information:

2009-05-16Posted Date Total TAC Amount: $224.94

574108 $224.94 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to880865 6 $37.49

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 82: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-3546-1

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

45 VERA STREET

# of Month

Monthly TAC Amount

Owner Information:

586A MIDLAND AVENUE - 1 FL

STATEN ISLAND, NY 10306

COLONIAL GARDENS LLC

COLONIAL GARDENS

586A MIDLAND AVENUE - 1FL

STATEN ISLAND, NY 10306

Managing Agent Information:

2009-05-16Posted Date Total TAC Amount: $914.52

570524 $914.52 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to823037 4 $228.63

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 83: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-3546-31

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

35 VERA STREET

# of Month

Monthly TAC Amount

Owner Information:

586A MIDLAND AVENUE - 1 FL

STATEN ISLAND, NY 10306

COLONIAL GARDENS LLC

COLONIAL GARDENS

586A MIDLAND AVENUE - 1FL

STATEN ISLAND, NY 10306

Managing Agent Information:

2009-05-16Posted Date Total TAC Amount: $304.68

570583 $304.68 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to859178 4 $76.17

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 84: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-3585-1

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

145 LINCOLN AVENUE

# of Month

Monthly TAC Amount

Owner Information:

103-26 68TH ROAD - B3

FOREST HILLS, NY 11375

BRANDY I LLC

MARK NOVIN

JUST MANAGEMENT

103-26 68TH ROAD #BB2

FOREST HILLS, NY 11375

Managing Agent Information:

2009-05-15Posted Date Total TAC Amount: $901.83

614243 $901.83 Credit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to805647 3 $300.61

2009-05-16Posted Date Total TAC Amount: $5,296.25

600512 $2,629.44 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to500110 6 $438.24

587977 ($1,581.54) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to805647 6 ($263.59)

587977 $1,581.54 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to805647 6 $263.59

614243 $1,803.66 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to805647 6 $300.61

572502 $577.60 Credit2009-07-01 2009-11-30to 2009-07-01 2009-12-31to856926 5 $115.52

572502 $285.55 Credit2009-07-01 2009-11-30to 2009-07-01 2009-12-31to856926 5 $57.11

2009-08-12Posted Date Total TAC Amount: $342.54

614243 $114.18 Credit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to805647 3 $38.06

614243 $228.36 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to805647 6 $38.06

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 85: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-3585-1

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

145 LINCOLN AVENUE

# of Month

Monthly TAC Amount

Owner Information:

103-26 68TH ROAD - B3

FOREST HILLS, NY 11375

BRANDY I LLC

MARK NOVIN

JUST MANAGEMENT

103-26 68TH ROAD #BB2

FOREST HILLS, NY 11375

Managing Agent Information:

2009-10-27Posted Date Total TAC Amount: $3,645.45

600512 $2,629.44 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to500110 6 $438.24

587977 ($790.77) Debit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to805647 3 ($263.59)

587977 $790.77 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to805647 3 $263.59

614243 $901.83 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to805647 3 $300.61

614243 $114.18 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to805647 3 $38.06

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 86: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-3585-1035

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

100 COLFAX AVENUE

# of Month

Monthly TAC Amount

Owner Information:

103-26 68TH RD #B3

FOREST HILLS, NY 11375

COLFAX ASSOCIATES

MARK NOVIN

JUST MANAGEMENT

103-26 68TH ROAD #BB2

FOREST HILLS, NY 11375

Managing Agent Information:

2009-07-17Posted Date Total TAC Amount: $2,985.42

617480 $2,985.42 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to753562 6 $497.57

2009-10-27Posted Date Total TAC Amount: $2,985.42

617480 $2,985.42 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to753562 6 $497.57

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 87: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-3983-1

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

655 TYSENS LANE

# of Month

Monthly TAC Amount

Owner Information:

2611 WEST 2ND STREET

BROOKLYN, NY 11223

AMA, LLC

TYSENS PARK APARTMENTS

2611 WEST 2ND STREET

BROOKLYN, NY 11223

Managing Agent Information:

2009-01-14Posted Date Total TAC Amount: $521.88

605311 $521.88 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to880073 6 $86.98

2009-02-10Posted Date Total TAC Amount: $395.71

603396 $61.53 Credit2008-12-01 2008-12-31to 2008-07-01 2008-12-31to864554 1 $61.53

603396 $369.18 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to864554 6 $61.53

599100 $255.00 Credit2008-10-01 2008-12-31to 2008-07-01 2008-12-31to877819 3 $85.00

599100 $510.00 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to877819 6 $85.00

602168 ($200.00) Debit2008-11-01 2008-12-31to 2008-07-01 2008-12-31to880049 2 ($100.00)

602168 ($600.00) Debit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to880049 6 ($100.00)

2009-03-31Posted Date Total TAC Amount: $1,197.90

610454 $534.52 Credit2009-03-01 2009-06-30to 2009-01-01 2009-06-30to868985 4 $133.63

608404 $474.90 Credit2009-02-01 2009-06-30to 2009-01-01 2009-06-30to878293 5 $94.98

608046 $136.56 Credit2009-02-01 2009-03-31to 2009-01-01 2009-06-30to887145 2 $68.28

608046 ($136.56) Debit2009-02-01 2009-03-31to 2009-01-01 2009-06-30to887145 2 ($68.28)

610478 $188.48 Credit2009-03-01 2009-06-30to 2009-01-01 2009-06-30to887474 4 $47.12

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 88: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-3983-1

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

655 TYSENS LANE

# of Month

Monthly TAC Amount

Owner Information:

2611 WEST 2ND STREET

BROOKLYN, NY 11223

AMA, LLC

TYSENS PARK APARTMENTS

2611 WEST 2ND STREET

BROOKLYN, NY 11223

Managing Agent Information:

2009-04-15Posted Date Total TAC Amount: $1,077.40

610454 ($534.52) Debit2009-03-01 2009-06-30to 2009-01-01 2009-06-30to868985 4 ($133.63)

613255 $727.72 Credit2009-03-01 2009-06-30to 2009-01-01 2009-06-30to868985 4 $181.93

610797 $492.52 Credit2009-03-01 2009-06-30to 2009-01-01 2009-06-30to873343 4 $123.13

610797 $391.68 Credit2009-03-01 2009-06-30to 2009-01-01 2009-06-30to873343 4 $97.92

2009-05-15Posted Date Total TAC Amount: $246.82

613249 $246.82 Credit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to887145 3 $82.27

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 89: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-3983-1

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

655 TYSENS LANE

# of Month

Monthly TAC Amount

Owner Information:

2611 WEST 2ND STREET

BROOKLYN, NY 11223

AMA, LLC

TYSENS PARK APARTMENTS

2611 WEST 2ND STREET

BROOKLYN, NY 11223

Managing Agent Information:

2009-05-16Posted Date Total TAC Amount: $23,708.44

598986 $1,489.32 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to740702 6 $248.22

566715 $498.54 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to828292 3 $166.18

568603 ($497.76) Debit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to830089 3 ($165.92)

568603 $497.76 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to830089 3 $165.92

567616 $1,051.50 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to830098 3 $350.50

567616 $138.78 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to830098 3 $46.26

566822 $540.36 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to831792 3 $180.12

566681 $515.37 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to832064 3 $171.79

566736 $488.10 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to832668 3 $162.70

567053 $497.76 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to834944 3 $165.92

567256 $486.99 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to838225 3 $162.33

567269 $522.54 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to845331 3 $174.18

589334 $1,058.10 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to847407 6 $176.35

567059 $409.29 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to850231 3 $136.43

586933 $543.24 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to853027 6 $90.54

568016 $536.73 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to855039 3 $178.91

599301 $1,551.42 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to855142 6 $258.57

582308 $870.54 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to858196 6 $145.09

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 90: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-3983-1

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

655 TYSENS LANE

# of Month

Monthly TAC Amount

Owner Information:

2611 WEST 2ND STREET

BROOKLYN, NY 11223

AMA, LLC

TYSENS PARK APARTMENTS

2611 WEST 2ND STREET

BROOKLYN, NY 11223

Managing Agent Information:

582308 ($870.54) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to858196 6 ($145.09)

596272 $1,037.76 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to860851 6 $172.96

593168 $1,237.80 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to861963 6 $206.30

603396 $293.64 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to864554 6 $48.94

603396 $369.18 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to864554 6 $61.53

582714 $722.70 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to867559 6 $120.45

582714 $351.36 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to867559 6 $58.56

568286 $198.09 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to867802 3 $66.03

570358 ($216.64) Debit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to868515 4 ($54.16)

570358 $216.64 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to868515 4 $54.16

600433 $341.32 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to868515 4 $85.33

600433 $192.60 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to868515 4 $48.15

610454 ($801.78) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to868985 6 ($133.63)

610454 $801.78 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to868985 6 $133.63

613255 $1,091.58 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to868985 6 $181.93

571013 $200.36 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to869608 4 $50.09

571013 $221.00 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to869608 4 $55.25

597343 $966.06 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to869632 6 $161.01

594219 $419.76 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to870877 6 $69.96

610797 $738.78 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to873343 6 $123.13

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 91: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-3983-1

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

655 TYSENS LANE

# of Month

Monthly TAC Amount

Owner Information:

2611 WEST 2ND STREET

BROOKLYN, NY 11223

AMA, LLC

TYSENS PARK APARTMENTS

2611 WEST 2ND STREET

BROOKLYN, NY 11223

Managing Agent Information:

610797 $587.52 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to873343 6 $97.92

571574 $166.72 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to875071 4 $41.68

571574 ($166.72) Debit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to875071 4 ($41.68)

580795 $413.22 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to876100 6 $68.87

580795 $292.98 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to876100 6 $48.83

599100 $102.24 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to877819 3 $34.08

599100 $255.00 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to877819 3 $85.00

599100 $357.24 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to877819 3 $119.08

608404 $569.88 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to878293 6 $94.98

567573 $233.34 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to878595 3 $77.78

574339 $417.75 Credit2009-07-01 2009-11-30to 2009-07-01 2009-12-31to879206 5 $83.55

602168 $600.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to880049 6 $100.00

602168 ($600.00) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to880049 6 ($100.00)

605311 $521.88 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to880073 6 $86.98

591052 $471.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to883236 6 $78.50

613249 $493.64 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to887145 6 $82.27

610478 $282.72 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to887474 6 $47.12

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 92: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-3983-1

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

655 TYSENS LANE

# of Month

Monthly TAC Amount

Owner Information:

2611 WEST 2ND STREET

BROOKLYN, NY 11223

AMA, LLC

TYSENS PARK APARTMENTS

2611 WEST 2ND STREET

BROOKLYN, NY 11223

Managing Agent Information:

2009-07-17Posted Date Total TAC Amount: $2,194.13

586933 $88.04 Credit2008-05-01 2008-06-30to 2008-01-01 2008-06-30to853027 2 $44.02

586933 $264.12 Credit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to853027 6 $44.02

586933 $264.12 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to853027 6 $44.02

586933 $264.12 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to853027 6 $44.02

571574 ($250.08) Debit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to875071 6 ($41.68)

571574 $250.08 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to875071 6 $41.68

571574 $166.72 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to875071 4 $41.68

571574 ($166.72) Debit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to875071 4 ($41.68)

608404 $597.15 Credit2009-02-01 2009-06-30to 2009-01-01 2009-06-30to878293 5 $119.43

608404 $716.58 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to878293 6 $119.43

2009-08-12Posted Date Total TAC Amount: $1,063.86

614211 $137.10 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to877220 2 $68.55

614211 $411.30 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to877220 6 $68.55

615223 $515.46 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to888669 6 $85.91

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 93: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-3983-1

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

655 TYSENS LANE

# of Month

Monthly TAC Amount

Owner Information:

2611 WEST 2ND STREET

BROOKLYN, NY 11223

AMA, LLC

TYSENS PARK APARTMENTS

2611 WEST 2ND STREET

BROOKLYN, NY 11223

Managing Agent Information:

2009-10-21Posted Date Total TAC Amount: $2,888.82

624885 $678.54 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to828292 3 $226.18

625069 $540.36 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to831792 3 $180.12

623969 $702.54 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to845331 3 $234.18

624908 $589.29 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to850231 3 $196.43

624682 $378.09 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to867802 3 $126.03

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 94: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-3983-1

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

655 TYSENS LANE

# of Month

Monthly TAC Amount

Owner Information:

2611 WEST 2ND STREET

BROOKLYN, NY 11223

AMA, LLC

TYSENS PARK APARTMENTS

2611 WEST 2ND STREET

BROOKLYN, NY 11223

Managing Agent Information:

2009-10-27Posted Date Total TAC Amount: $20,944.05

598986 $1,489.32 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to740702 6 $248.22

624885 $1,357.08 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to828292 6 $226.18

625069 $1,080.72 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to831792 6 $180.12

623969 $1,405.08 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to845331 6 $234.18

589334 $881.75 Credit2010-01-01 2010-05-31to 2010-01-01 2010-06-30to847407 5 $176.35

624908 $1,178.58 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to850231 6 $196.43

586933 $362.16 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to853027 4 $90.54

586933 $176.08 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to853027 4 $44.02

599301 $1,551.42 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to855142 6 $258.57

582308 $435.27 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to858196 3 $145.09

582308 ($435.27) Debit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to858196 3 ($145.09)

596272 $1,037.76 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to860851 6 $172.96

593168 $1,237.80 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to861963 6 $206.30

603396 $293.64 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to864554 6 $48.94

603396 $369.18 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to864554 6 $61.53

582714 $117.12 Credit2010-01-01 2010-02-28to 2010-01-01 2010-06-30to867559 2 $58.56

582714 $240.90 Credit2010-01-01 2010-02-28to 2010-01-01 2010-06-30to867559 2 $120.45

624682 $756.18 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to867802 6 $126.03

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 95: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-3983-1

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

655 TYSENS LANE

# of Month

Monthly TAC Amount

Owner Information:

2611 WEST 2ND STREET

BROOKLYN, NY 11223

AMA, LLC

TYSENS PARK APARTMENTS

2611 WEST 2ND STREET

BROOKLYN, NY 11223

Managing Agent Information:

610454 $801.78 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to868985 6 $133.63

610454 ($801.78) Debit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to868985 6 ($133.63)

613255 $363.86 Credit2010-01-01 2010-02-28to 2010-01-01 2010-06-30to868985 2 $181.93

597343 $966.06 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to869632 6 $161.01

594219 $279.84 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to870877 4 $69.96

610797 $738.78 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to873343 6 $123.13

610797 $587.52 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to873343 6 $97.92

580795 $206.61 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to876100 3 $68.87

580795 $146.49 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to876100 3 $48.83

614211 $274.20 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to877220 4 $68.55

599100 $714.48 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to877819 6 $119.08

608404 $569.88 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to878293 6 $94.98

608404 $716.58 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to878293 6 $119.43

602168 ($600.00) Debit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to880049 6 ($100.00)

602168 $600.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to880049 6 $100.00

605311 $521.88 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to880073 6 $86.98

591052 $314.00 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to883236 4 $78.50

613249 $493.64 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to887145 6 $82.27

615223 $515.46 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to888669 6 $85.91

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 96: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-3983-1

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

655 TYSENS LANE

# of Month

Monthly TAC Amount

Owner Information:

2611 WEST 2ND STREET

BROOKLYN, NY 11223

AMA, LLC

TYSENS PARK APARTMENTS

2611 WEST 2ND STREET

BROOKLYN, NY 11223

Managing Agent Information:

2010-01-07Posted Date Total TAC Amount: $14,558.78

625686 $1,370.28 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to830098 3 $456.76

625686 $2,740.56 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to830098 6 $456.76

626077 $515.37 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to832064 3 $171.79

626077 $1,030.74 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to832064 6 $171.79

625698 $488.10 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to832668 3 $162.70

625698 $976.20 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to832668 6 $162.70

626210 $677.76 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to834944 3 $225.92

626210 $1,355.52 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to834944 6 $225.92

628821 $332.60 Credit2009-11-01 2009-12-31to 2009-07-01 2009-12-31to869608 2 $166.30

628821 $997.80 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to869608 6 $166.30

629453 $616.05 Credit2008-08-01 2008-12-31to 2008-07-01 2008-12-31to872642 5 $123.21

629453 $739.26 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to872642 6 $123.21

629453 $739.26 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to872642 6 $123.21

629453 $739.26 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to872642 6 $123.21

625540 $413.34 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to878595 3 $137.78

625540 $826.68 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to878595 6 $137.78

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 97: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-3983-45

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

245 MILL ROAD

# of Month

Monthly TAC Amount

Owner Information:

2611 WEST 2 STREET

BROOKLYN, NY 112236353

TYSENS PARK APARTMENTS, LLC

APARTMENT MGMT ASSOC

2611 WEST 2ND STREET

BROOKLYN, NY 11223

Managing Agent Information:

2009-02-10Posted Date Total TAC Amount: $988.80

600282 $255.00 Credit2008-10-01 2008-12-31to 2008-07-01 2008-12-31to840112 3 $85.00

600282 $510.00 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to840112 6 $85.00

606665 $223.80 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to886813 6 $37.30

2009-05-15Posted Date Total TAC Amount: $643.04

614045 $643.04 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to716687 2 $321.52

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 98: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-3983-45

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

245 MILL ROAD

# of Month

Monthly TAC Amount

Owner Information:

2611 WEST 2 STREET

BROOKLYN, NY 112236353

TYSENS PARK APARTMENTS, LLC

APARTMENT MGMT ASSOC

2611 WEST 2ND STREET

BROOKLYN, NY 11223

Managing Agent Information:

2009-05-16Posted Date Total TAC Amount: $16,170.62

614045 $1,929.12 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to716687 6 $321.52

599319 $1,544.34 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to827390 6 $257.39

568722 $519.27 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to831889 3 $173.09

566829 $254.13 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to831985 3 $84.71

600538 $510.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to838019 6 $85.00

600538 $1,034.40 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to838019 6 $172.40

600282 $1,625.22 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to840112 6 $270.87

600282 $510.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to840112 6 $85.00

567645 $575.43 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to840428 3 $191.81

566821 $248.34 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to841387 3 $82.78

566908 $445.23 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to844946 3 $148.41

566907 $575.43 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to845109 3 $191.81

566917 $348.45 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to860547 3 $116.15

592975 $902.88 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to863441 6 $150.48

592975 ($902.88) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to863441 6 ($150.48)

567352 $307.05 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to865471 3 $102.35

567565 $348.45 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to866269 3 $116.15

570107 $234.12 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to868456 4 $58.53

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 99: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-3983-45

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

245 MILL ROAD

# of Month

Monthly TAC Amount

Owner Information:

2611 WEST 2 STREET

BROOKLYN, NY 112236353

TYSENS PARK APARTMENTS, LLC

APARTMENT MGMT ASSOC

2611 WEST 2ND STREET

BROOKLYN, NY 11223

Managing Agent Information:

570107 $212.24 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to868456 4 $53.06

584598 $419.88 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to869154 6 $69.98

584598 $3,071.82 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to869154 6 $511.97

567481 $217.35 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to873402 3 $72.45

568094 $205.41 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to876552 3 $68.47

581993 $226.92 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to877598 3 $75.64

593891 $471.12 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to883813 6 $78.52

603126 $225.00 Credit2009-07-01 2009-11-30to 2009-07-01 2009-12-31to885818 5 $45.00

606665 $111.90 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to886813 3 $37.30

2009-07-17Posted Date Total TAC Amount: $2,490.17

616649 $1,811.58 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to812097 6 $301.93

573813 ($203.31) Debit2008-09-01 2008-09-30to 2008-07-01 2008-12-31to829557 1 ($203.31)

542836 ($91.86) Debit2008-08-01 2008-09-30to 2008-07-01 2008-12-31to852921 2 ($45.93)

542836 ($134.98) Debit2008-08-01 2008-09-30to 2008-07-01 2008-12-31to852921 2 ($67.49)

618583 $1,108.74 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to863441 6 $184.79

2009-09-14Posted Date Total TAC Amount: $345.48

619191 $345.48 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to889751 6 $57.58

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 100: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-3983-45

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

245 MILL ROAD

# of Month

Monthly TAC Amount

Owner Information:

2611 WEST 2 STREET

BROOKLYN, NY 112236353

TYSENS PARK APARTMENTS, LLC

APARTMENT MGMT ASSOC

2611 WEST 2ND STREET

BROOKLYN, NY 11223

Managing Agent Information:

2009-10-21Posted Date Total TAC Amount: $3,677.73

616649 $487.02 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to812097 6 $81.17

624804 $344.13 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to831985 3 $114.71

623137 $428.34 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to841387 3 $142.78

624675 $575.43 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to845109 3 $191.81

618583 $318.06 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to863441 6 $53.01

622974 $487.05 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to865471 3 $162.35

624499 $528.45 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to866269 3 $176.15

625063 $217.35 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to873402 3 $72.45

625071 $291.90 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to886813 3 $97.30

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 101: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-3983-45

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

245 MILL ROAD

# of Month

Monthly TAC Amount

Owner Information:

2611 WEST 2 STREET

BROOKLYN, NY 112236353

TYSENS PARK APARTMENTS, LLC

APARTMENT MGMT ASSOC

2611 WEST 2ND STREET

BROOKLYN, NY 11223

Managing Agent Information:

2009-10-27Posted Date Total TAC Amount: $18,934.97

614045 $1,929.12 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to716687 6 $321.52

616649 $487.02 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to812097 6 $81.17

616649 $1,811.58 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to812097 6 $301.93

599319 $1,544.34 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to827390 6 $257.39

624804 $688.26 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to831985 6 $114.71

600538 $1,034.40 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to838019 6 $172.40

600538 $510.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to838019 6 $85.00

600282 $1,625.22 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to840112 6 $270.87

600282 $510.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to840112 6 $85.00

623137 $856.68 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to841387 6 $142.78

624675 $1,150.86 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to845109 6 $191.81

592975 ($902.88) Debit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to863441 6 ($150.48)

592975 $902.88 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to863441 6 $150.48

618583 $318.06 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to863441 6 $53.01

618583 $1,108.74 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to863441 6 $184.79

622974 $974.10 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to865471 6 $162.35

624499 $1,056.90 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to866269 6 $176.15

584598 $209.94 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to869154 3 $69.98

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 102: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-3983-45

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

245 MILL ROAD

# of Month

Monthly TAC Amount

Owner Information:

2611 WEST 2 STREET

BROOKLYN, NY 112236353

TYSENS PARK APARTMENTS, LLC

APARTMENT MGMT ASSOC

2611 WEST 2ND STREET

BROOKLYN, NY 11223

Managing Agent Information:

584598 $1,535.91 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to869154 3 $511.97

625063 $434.70 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to873402 6 $72.45

593891 $392.60 Credit2010-01-01 2010-05-31to 2010-01-01 2010-06-30to883813 5 $78.52

625071 $583.80 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to886813 6 $97.30

619191 $172.74 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to889751 3 $57.58

2010-01-07Posted Date Total TAC Amount: $8,014.03

625689 $755.43 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to840428 3 $251.81

625689 $1,510.86 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to840428 6 $251.81

626140 $625.23 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to844946 3 $208.41

626140 $1,250.46 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to844946 6 $208.41

625695 $528.45 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to860547 3 $176.15

625695 $1,056.90 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to860547 6 $176.15

628826 $352.34 Credit2009-11-01 2009-12-31to 2009-07-01 2009-12-31to868456 2 $176.17

628826 $1,057.02 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to868456 6 $176.17

616829 $29.25 Credit2009-06-01 2009-06-30to 2009-01-01 2009-06-30to889200 1 $29.25

616829 $29.25 Credit2009-07-01 2009-07-31to 2009-07-01 2009-12-31to889200 1 $29.25

629102 $372.20 Credit2009-08-01 2009-12-31to 2009-07-01 2009-12-31to889200 5 $74.44

629102 $446.64 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to889200 6 $74.44

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 103: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-3983-65

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

26 EBBITTS STREET

# of Month

Monthly TAC Amount

Owner Information:

2611 WEST 2 STREET

BROOKLYN, NY 112236353

TYSENS PARK APARTMENTS, LLC

TYSENS PARK APARTMENTS

2611 WEST 2ND STREET

BROOKLYN, NY 11223

Managing Agent Information:

2009-02-10Posted Date Total TAC Amount: $1,170.00

599169 $135.00 Credit2008-10-01 2008-12-31to 2008-07-01 2008-12-31to832063 3 $45.00

599169 $270.00 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to832063 6 $45.00

599119 $255.00 Credit2008-10-01 2008-12-31to 2008-07-01 2008-12-31to868019 3 $85.00

599119 $510.00 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to868019 6 $85.00

2009-04-15Posted Date Total TAC Amount: $377.34

611077 $149.34 Credit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to880168 3 $49.78

611077 $228.00 Credit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to880168 3 $76.00

2009-05-15Posted Date Total TAC Amount: $976.60

613533 $349.92 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to742811 2 $174.96

614049 $338.30 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to859189 2 $169.15

614336 $288.38 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to868912 2 $144.19

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 104: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-3983-65

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

26 EBBITTS STREET

# of Month

Monthly TAC Amount

Owner Information:

2611 WEST 2 STREET

BROOKLYN, NY 112236353

TYSENS PARK APARTMENTS, LLC

TYSENS PARK APARTMENTS

2611 WEST 2ND STREET

BROOKLYN, NY 11223

Managing Agent Information:

2009-05-16Posted Date Total TAC Amount: $14,340.56

613533 $1,049.76 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to742811 6 $174.96

567258 $561.72 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to803425 3 $187.24

582219 $973.08 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to828221 6 $162.18

599169 $135.00 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to832063 3 $45.00

599169 $1,206.66 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to832063 6 $201.11

599169 ($603.33) Debit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to832063 3 ($201.11)

581222 $117.69 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to834023 3 $39.23

581222 $498.99 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to834023 3 $166.33

566805 $571.38 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to834558 3 $190.46

568554 $571.38 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to836389 3 $190.46

567581 $113.73 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to837804 3 $37.91

567581 $234.00 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to837804 3 $78.00

599331 $1,348.08 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to847727 6 $224.68

599122 $887.82 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to854554 6 $147.97

592289 $929.34 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to855729 6 $154.89

614049 $1,014.90 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to859189 6 $169.15

567619 $360.57 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to861698 3 $120.19

582002 $347.76 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to865673 3 $115.92

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 105: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-3983-65

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

26 EBBITTS STREET

# of Month

Monthly TAC Amount

Owner Information:

2611 WEST 2 STREET

BROOKLYN, NY 112236353

TYSENS PARK APARTMENTS, LLC

TYSENS PARK APARTMENTS

2611 WEST 2ND STREET

BROOKLYN, NY 11223

Managing Agent Information:

584455 $137.99 Credit2009-07-01 2009-07-31to 2009-07-01 2009-12-31to866290 1 $137.99

584455 ($63.07) Debit2009-07-01 2009-07-31to 2009-07-01 2009-12-31to866290 1 ($63.07)

584455 $63.07 Credit2009-07-01 2009-07-31to 2009-07-01 2009-12-31to866290 1 $63.07

599119 $453.84 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to868019 6 $75.64

599119 $510.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to868019 6 $85.00

614336 $865.14 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to868912 6 $144.19

585822 ($262.68) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to880168 6 ($43.78)

585822 $262.68 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to880168 6 $43.78

611077 $298.68 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to880168 6 $49.78

611077 $456.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to880168 6 $76.00

588364 $113.76 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to882557 3 $37.92

599765 $510.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to883612 6 $85.00

599765 $280.62 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to883612 6 $46.77

601412 $396.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to885539 6 $66.00

2009-07-17Posted Date Total TAC Amount: $3,725.18

613533 $109.82 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to742811 2 $54.91

613533 $329.46 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to742811 6 $54.91

617120 $3,285.90 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to847841 6 $547.65

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 106: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-3983-65

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

26 EBBITTS STREET

# of Month

Monthly TAC Amount

Owner Information:

2611 WEST 2 STREET

BROOKLYN, NY 112236353

TYSENS PARK APARTMENTS, LLC

TYSENS PARK APARTMENTS

2611 WEST 2ND STREET

BROOKLYN, NY 11223

Managing Agent Information:

2009-08-12Posted Date Total TAC Amount: $2,033.39

614049 $93.98 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to859189 2 $46.99

614049 $281.94 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to859189 6 $46.99

620596 $689.95 Credit2009-08-01 2009-12-31to 2009-07-01 2009-12-31to866290 5 $137.99

614336 $196.88 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to868912 2 $98.44

614336 $590.64 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to868912 6 $98.44

617702 $45.00 Credit2009-06-01 2009-06-30to 2009-01-01 2009-06-30to889424 1 $45.00

617702 $135.00 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to889424 3 $45.00

2009-09-14Posted Date Total TAC Amount: ($1,084.23)

592289 ($154.89) Debit2009-06-01 2009-06-30to 2009-01-01 2009-06-30to855729 1 ($154.89)

592289 ($929.34) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to855729 6 ($154.89)

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 107: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-3983-65

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

26 EBBITTS STREET

# of Month

Monthly TAC Amount

Owner Information:

2611 WEST 2 STREET

BROOKLYN, NY 112236353

TYSENS PARK APARTMENTS, LLC

TYSENS PARK APARTMENTS

2611 WEST 2ND STREET

BROOKLYN, NY 11223

Managing Agent Information:

2009-10-21Posted Date Total TAC Amount: $2,631.21

624659 $741.72 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to803425 3 $247.24

625175 $751.38 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to834558 3 $250.46

625486 $347.73 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to837804 3 $115.91

617120 ($3,285.90) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to847841 6 ($547.65)

623038 $3,593.52 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to847841 6 $598.92

624921 $347.76 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to865673 3 $115.92

624685 $135.00 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to889424 3 $45.00

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 108: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-3983-65

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

26 EBBITTS STREET

# of Month

Monthly TAC Amount

Owner Information:

2611 WEST 2 STREET

BROOKLYN, NY 112236353

TYSENS PARK APARTMENTS, LLC

TYSENS PARK APARTMENTS

2611 WEST 2ND STREET

BROOKLYN, NY 11223

Managing Agent Information:

2009-10-27Posted Date Total TAC Amount: $17,694.08

613533 $329.46 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to742811 6 $54.91

613533 $1,049.76 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to742811 6 $174.96

624659 $1,483.44 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to803425 6 $247.24

582219 $162.18 Credit2010-01-01 2010-01-31to 2010-01-01 2010-06-30to828221 1 $162.18

599169 ($1,206.66) Debit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to832063 6 ($201.11)

599169 $1,206.66 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to832063 6 $201.11

625175 $1,502.76 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to834558 6 $250.46

625486 $695.46 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to837804 6 $115.91

599331 $1,348.08 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to847727 6 $224.68

617120 $3,285.90 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to847841 6 $547.65

617120 ($3,285.90) Debit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to847841 6 ($547.65)

623038 $3,593.52 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to847841 6 $598.92

599122 $887.82 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to854554 6 $147.97

592289 $929.34 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to855729 6 $154.89

592289 ($929.34) Debit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to855729 6 ($154.89)

614049 $676.60 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to859189 4 $169.15

614049 $187.96 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to859189 4 $46.99

624921 $695.52 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to865673 6 $115.92

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 109: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-3983-65

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

26 EBBITTS STREET

# of Month

Monthly TAC Amount

Owner Information:

2611 WEST 2 STREET

BROOKLYN, NY 112236353

TYSENS PARK APARTMENTS, LLC

TYSENS PARK APARTMENTS

2611 WEST 2ND STREET

BROOKLYN, NY 11223

Managing Agent Information:

620596 $827.94 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to866290 6 $137.99

599119 $510.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to868019 6 $85.00

599119 $453.84 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to868019 6 $75.64

614336 $590.64 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to868912 6 $98.44

614336 $865.14 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to868912 6 $144.19

585822 $131.34 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to880168 3 $43.78

585822 ($131.34) Debit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to880168 3 ($43.78)

611077 $228.00 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to880168 3 $76.00

611077 $149.34 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to880168 3 $49.78

599765 $510.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to883612 6 $85.00

599765 $280.62 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to883612 6 $46.77

601412 $396.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to885539 6 $66.00

624685 $270.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to889424 6 $45.00

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 110: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-3983-65

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

26 EBBITTS STREET

# of Month

Monthly TAC Amount

Owner Information:

2611 WEST 2 STREET

BROOKLYN, NY 112236353

TYSENS PARK APARTMENTS, LLC

TYSENS PARK APARTMENTS

2611 WEST 2ND STREET

BROOKLYN, NY 11223

Managing Agent Information:

2010-01-07Posted Date Total TAC Amount: $3,353.65

625566 $540.51 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to861698 3 $180.17

625566 $1,081.02 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to861698 6 $180.17

620596 $471.00 Credit2009-08-01 2009-12-31to 2009-07-01 2009-12-31to866290 5 $94.20

620596 $565.20 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to866290 6 $94.20

620679 $77.44 Credit2009-08-01 2009-09-30to 2009-07-01 2009-12-31to890196 2 $38.72

627629 $206.16 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to890196 3 $68.72

627629 $412.32 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to890196 6 $68.72

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 111: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-4000-18

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

385 OAK AVENUE

# of Month

Monthly TAC Amount

Owner Information:

3 GREELEY AVENUE

STATEN ISLAND, NY 10306

RICHMOND PROPERTY MANAGEMENT

EMMA V NICHOL

RICHMOND PROPERTY

3 GREELEY AVENUE

STATEN ISLAND, NY 10306

Managing Agent Information:

2009-01-14Posted Date Total TAC Amount: $1,230.54

605854 $1,230.54 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to821058 6 $205.09

2009-05-15Posted Date Total TAC Amount: $437.58

614159 $437.58 Credit2009-04-15 2009-06-30to 2009-01-01 2009-06-30to853264 3 $145.86

2009-05-16Posted Date Total TAC Amount: $2,711.91

570039 $511.56 Credit2009-07-01 2009-10-14to 2009-07-01 2009-12-31to806640 4 $127.89

570039 $94.65 Credit2009-07-01 2009-10-14to 2009-07-01 2009-12-31to806640 4 $23.66

605854 $1,230.54 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to821058 6 $205.09

614159 $875.16 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to853264 6 $145.86

2009-07-17Posted Date Total TAC Amount: $840.48

551864 ($19.92) Debit2007-01-01 2007-06-30to 2007-01-01 2007-06-30to821058 6 ($3.32)

551864 ($19.92) Debit2007-07-01 2007-12-31to 2007-07-01 2007-12-31to821058 6 ($3.32)

551864 ($19.92) Debit2008-01-01 2008-06-30to 2008-01-01 2008-06-30to821058 6 ($3.32)

551864 ($19.92) Debit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to821058 6 ($3.32)

605854 $460.08 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to821058 6 $76.68

605854 $460.08 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to821058 6 $76.68

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 112: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-4000-18

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

385 OAK AVENUE

# of Month

Monthly TAC Amount

Owner Information:

3 GREELEY AVENUE

STATEN ISLAND, NY 10306

RICHMOND PROPERTY MANAGEMENT

EMMA V NICHOL

RICHMOND PROPERTY

3 GREELEY AVENUE

STATEN ISLAND, NY 10306

Managing Agent Information:

2009-10-27Posted Date Total TAC Amount: $2,128.20

605854 $1,230.54 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to821058 6 $205.09

605854 $460.08 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to821058 6 $76.68

614159 $437.58 Credit2010-01-01 2010-04-14to 2010-01-01 2010-06-30to853264 4 $109.40

2010-01-07Posted Date Total TAC Amount: $1,571.43

614159 $664.35 Credit2009-04-15 2009-06-30to 2009-01-01 2009-06-30to853264 3 $221.45

614159 ($437.58) Debit2009-04-15 2009-06-30to 2009-01-01 2009-06-30to853264 3 ($145.86)

614159 ($875.16) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to853264 6 ($145.86)

614159 $1,328.70 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to853264 6 $221.45

614159 ($437.58) Debit2010-01-01 2010-04-14to 2010-01-01 2010-06-30to853264 4 ($109.40)

614159 $1,328.70 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to853264 6 $221.45

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 113: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-4000-39

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

242 MALDEN PLACE

# of Month

Monthly TAC Amount

Owner Information:

97-77 QUEENS BLVD.

REGO PARK, NY 11374

MIDSTATE MGMT CORP.

545 WEST 162 STREET

MANAGEMENT OFFICE

95-04 DELANCEY STREET

NEW YORK, NY 10002

Managing Agent Information:

2009-02-10Posted Date Total TAC Amount: $2,274.02

483839 $24.40 Credit2005-04-01 2005-04-30to 2005-01-01 2005-06-30to751999 1 $24.40

483839 $73.20 Credit2005-04-01 2005-06-30to 2005-01-01 2005-06-30to751999 3 $24.40

483839 $146.40 Credit2005-07-01 2005-12-31to 2005-07-01 2005-12-31to751999 6 $24.40

483839 $146.40 Credit2006-01-01 2006-06-30to 2006-01-01 2006-06-30to751999 6 $24.40

483839 $73.20 Credit2006-07-01 2006-09-30to 2006-07-01 2006-12-31to751999 3 $24.40

544597 $18.80 Credit2006-11-01 2006-12-31to 2006-07-01 2006-12-31to751999 2 $9.40

544597 $56.40 Credit2007-01-01 2007-06-30to 2007-01-01 2007-06-30to751999 6 $9.40

544597 $56.40 Credit2007-07-01 2007-12-31to 2007-07-01 2007-12-31to751999 6 $9.40

544597 $56.40 Credit2008-01-01 2008-06-30to 2008-01-01 2008-06-30to751999 6 $9.40

544597 $28.20 Credit2008-07-01 2008-09-30to 2008-07-01 2008-12-31to751999 3 $9.40

601275 $283.20 Credit2008-10-01 2008-12-31to 2008-07-01 2008-12-31to751999 3 $94.40

601275 $566.40 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to751999 6 $94.40

527251 $18.80 Credit2006-11-01 2006-12-31to 2006-07-01 2006-12-31to809135 2 $9.40

527251 $56.40 Credit2007-01-01 2007-06-30to 2007-01-01 2007-06-30to809135 6 $9.40

527251 $56.40 Credit2007-07-01 2007-12-31to 2007-07-01 2007-12-31to809135 6 $9.40

527251 $18.80 Credit2008-01-01 2008-02-29to 2008-01-01 2008-06-30to809135 2 $9.40

527251 $1,251.64 Credit2008-03-01 2008-06-30to 2008-01-01 2008-06-30to809135 4 $312.91

527251 $1,877.46 Credit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to809135 6 $312.91

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 114: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-4000-39

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

242 MALDEN PLACE

# of Month

Monthly TAC Amount

Owner Information:

97-77 QUEENS BLVD.

REGO PARK, NY 11374

MIDSTATE MGMT CORP.

545 WEST 162 STREET

MANAGEMENT OFFICE

95-04 DELANCEY STREET

NEW YORK, NY 10002

Managing Agent Information:

582721 ($1,214.04) Debit2008-03-01 2008-06-30to 2008-01-01 2008-06-30to809135 4 ($303.51)

582721 ($1,821.06) Debit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to809135 6 ($303.51)

582721 $2,321.28 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to809135 6 $386.88

582721 ($1,821.06) Debit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to809135 6 ($303.51)

2009-05-16Posted Date Total TAC Amount: $5,516.21

601275 $566.40 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to751999 6 $94.40

601275 $1,729.08 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to751999 6 $288.18

582721 $2,321.28 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to809135 6 $386.88

582721 ($1,821.06) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to809135 6 ($303.51)

582721 $1,821.06 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to809135 6 $303.51

604792 $899.45 Credit2009-07-01 2009-11-30to 2009-07-01 2009-12-31to863857 5 $179.89

2009-07-17Posted Date Total TAC Amount: $71.43

614223 $47.62 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to888358 2 $23.81

614223 $23.81 Credit2009-07-01 2009-07-31to 2009-07-01 2009-12-31to888358 1 $23.81

2009-08-12Posted Date Total TAC Amount: $303.00

620841 $303.00 Credit2009-08-01 2009-12-31to 2009-07-01 2009-12-31to888358 5 $60.60

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 115: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-4000-39

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

242 MALDEN PLACE

# of Month

Monthly TAC Amount

Owner Information:

97-77 QUEENS BLVD.

REGO PARK, NY 11374

MIDSTATE MGMT CORP.

545 WEST 162 STREET

MANAGEMENT OFFICE

95-04 DELANCEY STREET

NEW YORK, NY 10002

Managing Agent Information:

2009-10-27Posted Date Total TAC Amount: $4,980.36

601275 $1,729.08 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to751999 6 $288.18

601275 $566.40 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to751999 6 $94.40

582721 $2,321.28 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to809135 6 $386.88

582721 ($607.02) Debit2010-01-01 2010-02-28to 2010-01-01 2010-06-30to809135 2 ($303.51)

582721 $607.02 Credit2010-01-01 2010-02-28to 2010-01-01 2010-06-30to809135 2 $303.51

620841 $363.60 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to888358 6 $60.60

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 116: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-4001-1

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

2838 HYLAN BOULEVARD

# of Month

Monthly TAC Amount

Owner Information:

590 56TH STREET

WEST NEW YORK, NJ 07093

KINGS & QUEENS HOLDINGS, LLC

KINGS & QUEENS HOLDINGS,

590 56TH STREET

WEST NEW YORK, NJ 07093

Managing Agent Information:

2009-01-14Posted Date Total TAC Amount: $1,653.61

605170 $236.23 Credit2008-12-01 2008-12-31to 2008-07-01 2008-12-31to811927 1 $236.23

605170 $1,417.38 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to811927 6 $236.23

2009-02-10Posted Date Total TAC Amount: $315.00

605170 $45.00 Credit2008-12-01 2008-12-31to 2008-07-01 2008-12-31to811927 1 $45.00

605170 $270.00 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to811927 6 $45.00

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 117: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-4001-1

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

2838 HYLAN BOULEVARD

# of Month

Monthly TAC Amount

Owner Information:

590 56TH STREET

WEST NEW YORK, NJ 07093

KINGS & QUEENS HOLDINGS, LLC

KINGS & QUEENS HOLDINGS,

590 56TH STREET

WEST NEW YORK, NJ 07093

Managing Agent Information:

2009-03-31Posted Date Total TAC Amount: $1,463.14

528047 $14.10 Credit2006-11-01 2006-12-31to 2006-07-01 2006-12-31to859717 2 $7.05

528047 $42.30 Credit2007-01-01 2007-06-30to 2007-01-01 2007-06-30to859717 6 $7.05

528047 $42.30 Credit2007-07-01 2007-12-31to 2007-07-01 2007-12-31to859717 6 $7.05

528047 $21.15 Credit2008-01-01 2008-03-31to 2008-01-01 2008-06-30to859717 3 $7.05

528047 $413.22 Credit2008-04-01 2008-06-30to 2008-01-01 2008-06-30to859717 3 $137.74

528047 $550.96 Credit2008-07-01 2008-10-31to 2008-07-01 2008-12-31to859717 4 $137.74

582718 ($392.07) Debit2008-04-01 2008-06-30to 2008-01-01 2008-06-30to859717 3 ($130.69)

582718 ($784.14) Debit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to859717 6 ($130.69)

582718 $427.24 Credit2008-11-01 2008-12-31to 2008-07-01 2008-12-31to859717 2 $213.62

582718 $1,281.72 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to859717 6 $213.62

582718 ($784.14) Debit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to859717 6 ($130.69)

541076 $14.10 Credit2006-11-01 2006-12-31to 2006-07-01 2006-12-31to869083 2 $7.05

541076 $42.30 Credit2007-01-01 2007-06-30to 2007-01-01 2007-06-30to869083 6 $7.05

541076 $42.30 Credit2007-07-01 2007-12-31to 2007-07-01 2007-12-31to869083 6 $7.05

541076 $42.30 Credit2008-01-01 2008-06-30to 2008-01-01 2008-06-30to869083 6 $7.05

541076 $14.10 Credit2008-07-01 2008-08-31to 2008-07-01 2008-12-31to869083 2 $7.05

597280 $190.16 Credit2008-09-01 2008-12-31to 2008-07-01 2008-12-31to869083 4 $47.54

597280 $285.24 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to869083 6 $47.54

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 118: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-4001-1

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

2838 HYLAN BOULEVARD

# of Month

Monthly TAC Amount

Owner Information:

590 56TH STREET

WEST NEW YORK, NJ 07093

KINGS & QUEENS HOLDINGS, LLC

KINGS & QUEENS HOLDINGS,

590 56TH STREET

WEST NEW YORK, NJ 07093

Managing Agent Information:

2009-04-15Posted Date Total TAC Amount: ($854.48)

582718 ($522.76) Debit2009-03-01 2009-06-30to 2009-01-01 2009-06-30to859717 4 ($130.69)

582718 $522.76 Credit2009-03-01 2009-06-30to 2009-01-01 2009-06-30to859717 4 $130.69

582718 ($854.48) Debit2009-03-01 2009-06-30to 2009-01-01 2009-06-30to859717 4 ($213.62)

2009-05-15Posted Date Total TAC Amount: $413.19

599117 $137.73 Credit2008-10-01 2008-12-31to 2008-07-01 2008-12-31to865713 3 $45.91

599117 $275.46 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to865713 6 $45.91

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 119: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-4001-1

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

2838 HYLAN BOULEVARD

# of Month

Monthly TAC Amount

Owner Information:

590 56TH STREET

WEST NEW YORK, NJ 07093

KINGS & QUEENS HOLDINGS, LLC

KINGS & QUEENS HOLDINGS,

590 56TH STREET

WEST NEW YORK, NJ 07093

Managing Agent Information:

2009-05-16Posted Date Total TAC Amount: $5,797.22

605170 $1,181.15 Credit2009-07-01 2009-11-30to 2009-07-01 2009-12-31to811927 5 $236.23

605170 $225.00 Credit2009-07-01 2009-11-30to 2009-07-01 2009-12-31to811927 5 $45.00

591308 $400.14 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to818588 6 $66.69

591308 $1,291.80 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to818588 6 $215.30

575460 $1,447.98 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to822788 6 $241.33

582718 $784.14 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to859717 6 $130.69

582718 $784.14 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to859717 6 $130.69

582718 ($784.14) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to859717 6 ($130.69)

582718 $1,281.72 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to859717 6 $213.62

582718 ($1,281.72) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to859717 6 ($213.62)

582718 ($784.14) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to859717 6 ($130.69)

599117 $137.73 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to865713 3 $45.91

599117 $374.52 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to865713 3 $124.84

597280 $453.66 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to869083 6 $75.61

597280 $285.24 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to869083 6 $47.54

2009-10-21Posted Date Total TAC Amount: $512.25

625065 $512.25 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to865713 3 $170.75

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 120: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-4001-1

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

2838 HYLAN BOULEVARD

# of Month

Monthly TAC Amount

Owner Information:

590 56TH STREET

WEST NEW YORK, NJ 07093

KINGS & QUEENS HOLDINGS, LLC

KINGS & QUEENS HOLDINGS,

590 56TH STREET

WEST NEW YORK, NJ 07093

Managing Agent Information:

2009-10-27Posted Date Total TAC Amount: $3,455.34

591308 $400.14 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to818588 6 $66.69

591308 $1,291.80 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to818588 6 $215.30

582718 ($1,281.72) Debit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to859717 6 ($213.62)

582718 ($392.07) Debit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to859717 3 ($130.69)

582718 $1,281.72 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to859717 6 $213.62

582718 $392.07 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to859717 3 $130.69

582718 ($392.07) Debit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to859717 3 ($130.69)

582718 $392.07 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to859717 3 $130.69

625065 $1,024.50 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to865713 6 $170.75

597280 $285.24 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to869083 6 $47.54

597280 $453.66 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to869083 6 $75.61

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 121: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-4002-1

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

600 TYSENS LANE

# of Month

Monthly TAC Amount

Owner Information:

590 56TH STREET

WEST NEW YORK, NJ 07093

KINGS & QUEENS HOLDINGS, LLC

KINGS & QUEENS HOLDINGS,

590 56TH STREET

WEST NEW YORK, NJ 07093

Managing Agent Information:

2009-03-31Posted Date Total TAC Amount: $3,058.14

608661 $1,863.70 Credit2009-02-01 2009-06-30to 2009-01-01 2009-06-30to738720 5 $372.74

609735 $1,194.44 Credit2009-03-01 2009-06-30to 2009-01-01 2009-06-30to751672 4 $298.61

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 122: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-4002-1

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

600 TYSENS LANE

# of Month

Monthly TAC Amount

Owner Information:

590 56TH STREET

WEST NEW YORK, NJ 07093

KINGS & QUEENS HOLDINGS, LLC

KINGS & QUEENS HOLDINGS,

590 56TH STREET

WEST NEW YORK, NJ 07093

Managing Agent Information:

2009-05-16Posted Date Total TAC Amount: $5,837.24

437395 $25.08 Credit2003-02-01 2003-02-28to 2003-01-01 2003-06-30to738720 1 $25.08

437395 $31.35 Credit2003-02-01 2003-06-30to 2003-01-01 2003-06-30to738720 5 $6.27

437395 $37.62 Credit2003-07-01 2003-12-31to 2003-07-01 2003-12-31to738720 6 $6.27

437395 $37.62 Credit2004-01-01 2004-06-30to 2004-01-01 2004-06-30to738720 6 $6.27

437395 $37.62 Credit2004-07-01 2004-12-31to 2004-07-01 2004-12-31to738720 6 $6.27

437395 ($4.86) Debit2004-07-01 2004-12-31to 2004-07-01 2004-12-31to738720 6 ($0.81)

437395 $6.27 Credit2005-01-01 2005-01-31to 2005-01-01 2005-06-30to738720 1 $6.27

437395 ($0.81) Debit2005-01-01 2005-01-31to 2005-01-01 2005-06-30to738720 1 ($0.81)

492381 $25.20 Credit2005-02-01 2005-06-30to 2005-01-01 2005-06-30to738720 5 $5.04

492381 $18.30 Credit2005-04-01 2005-04-30to 2005-01-01 2005-06-30to738720 1 $18.30

492381 ($2.34) Debit2005-04-01 2005-06-30to 2005-01-01 2005-06-30to738720 3 ($0.78)

492381 $54.90 Credit2005-04-01 2005-06-30to 2005-01-01 2005-06-30to738720 3 $18.30

492381 $30.24 Credit2005-07-01 2005-12-31to 2005-07-01 2005-12-31to738720 6 $5.04

492381 $109.80 Credit2005-07-01 2005-12-31to 2005-07-01 2005-12-31to738720 6 $18.30

492381 ($4.68) Debit2005-07-01 2005-12-31to 2005-07-01 2005-12-31to738720 6 ($0.78)

492381 $109.80 Credit2006-01-01 2006-06-30to 2006-01-01 2006-06-30to738720 6 $18.30

492381 ($4.68) Debit2006-01-01 2006-06-30to 2006-01-01 2006-06-30to738720 6 ($0.78)

492381 $30.24 Credit2006-01-01 2006-06-30to 2006-01-01 2006-06-30to738720 6 $5.04

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 123: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-4002-1

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

600 TYSENS LANE

# of Month

Monthly TAC Amount

Owner Information:

590 56TH STREET

WEST NEW YORK, NJ 07093

KINGS & QUEENS HOLDINGS, LLC

KINGS & QUEENS HOLDINGS,

590 56TH STREET

WEST NEW YORK, NJ 07093

Managing Agent Information:

492381 $109.80 Credit2006-07-01 2006-12-31to 2006-07-01 2006-12-31to738720 6 $18.30

492381 $30.24 Credit2006-07-01 2006-12-31to 2006-07-01 2006-12-31to738720 6 $5.04

492381 ($4.68) Debit2006-07-01 2006-12-31to 2006-07-01 2006-12-31to738720 6 ($0.78)

492381 $14.10 Credit2006-11-01 2006-12-31to 2006-07-01 2006-12-31to738720 2 $7.05

492381 $5.04 Credit2007-01-01 2007-01-31to 2007-01-01 2007-06-30to738720 1 $5.04

492381 $18.30 Credit2007-01-01 2007-01-31to 2007-01-01 2007-06-30to738720 1 $18.30

492381 $7.05 Credit2007-01-01 2007-01-31to 2007-01-01 2007-06-30to738720 1 $7.05

492381 ($0.78) Debit2007-01-01 2007-01-31to 2007-01-01 2007-06-30to738720 1 ($0.78)

550972 $156.20 Credit2007-02-01 2007-06-30to 2007-01-01 2007-06-30to738720 5 $31.24

550972 $187.44 Credit2007-07-01 2007-12-31to 2007-07-01 2007-12-31to738720 6 $31.24

550972 $187.44 Credit2008-01-01 2008-06-30to 2008-01-01 2008-06-30to738720 6 $31.24

550972 $187.44 Credit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to738720 6 $31.24

550972 $31.24 Credit2009-01-01 2009-01-31to 2009-01-01 2009-06-30to738720 1 $31.24

608661 $156.20 Credit2009-02-01 2009-06-30to 2009-01-01 2009-06-30to738720 5 $31.24

608661 $187.44 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to738720 6 $31.24

608661 $2,236.44 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to738720 6 $372.74

609735 $1,791.66 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to751672 6 $298.61

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 124: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-4002-1

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

600 TYSENS LANE

# of Month

Monthly TAC Amount

Owner Information:

590 56TH STREET

WEST NEW YORK, NJ 07093

KINGS & QUEENS HOLDINGS, LLC

KINGS & QUEENS HOLDINGS,

590 56TH STREET

WEST NEW YORK, NJ 07093

Managing Agent Information:

2009-10-27Posted Date Total TAC Amount: $4,215.54

608661 $2,236.44 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to738720 6 $372.74

608661 $187.44 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to738720 6 $31.24

609735 $1,791.66 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to751672 6 $298.61

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 125: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-4064-1

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

33 BEACON PLACE

# of Month

Monthly TAC Amount

Owner Information:

MARYELLEN DOTTI

153 MILTON AVENUE

STATEN ISLAND, NY 10306

MARYELLEN DOTTI

153 MILTON AVENUE

STATEN ISLAND, NY 10306

Managing Agent Information:

2009-04-15Posted Date Total TAC Amount: $2,553.51

510965 $66.45 Credit2005-10-01 2005-12-31to 2005-07-01 2005-12-31to810508 3 $22.15

510965 $132.90 Credit2006-01-01 2006-06-30to 2006-01-01 2006-06-30to810508 6 $22.15

510965 $66.45 Credit2006-07-01 2006-09-30to 2006-07-01 2006-12-31to810508 3 $22.15

510965 $171.99 Credit2006-10-01 2006-12-31to 2006-07-01 2006-12-31to810508 3 $57.33

510965 $343.98 Credit2007-01-01 2007-06-30to 2007-01-01 2007-06-30to810508 6 $57.33

510965 $171.99 Credit2007-07-01 2007-09-30to 2007-07-01 2007-12-31to810508 3 $57.33

567345 $177.12 Credit2007-10-01 2007-12-31to 2007-07-01 2007-12-31to810508 3 $59.04

567345 $354.24 Credit2008-01-01 2008-06-30to 2008-01-01 2008-06-30to810508 6 $59.04

567345 $177.12 Credit2008-07-01 2008-09-30to 2008-07-01 2008-12-31to810508 3 $59.04

599763 $297.09 Credit2008-10-01 2008-12-31to 2008-07-01 2008-12-31to810508 3 $99.03

599763 $594.18 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to810508 6 $99.03

2009-05-15Posted Date Total TAC Amount: $278.22

614355 $278.22 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to859067 2 $139.11

2009-05-16Posted Date Total TAC Amount: $1,713.15

599763 $297.09 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to810508 3 $99.03

599763 $581.40 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to810508 3 $193.80

614355 $834.66 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to859067 6 $139.11

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 126: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-4064-1

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

33 BEACON PLACE

# of Month

Monthly TAC Amount

Owner Information:

MARYELLEN DOTTI

153 MILTON AVENUE

STATEN ISLAND, NY 10306

MARYELLEN DOTTI

153 MILTON AVENUE

STATEN ISLAND, NY 10306

Managing Agent Information:

2009-07-17Posted Date Total TAC Amount: $280.72

614355 $70.18 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to859067 2 $35.09

614355 $210.54 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to859067 6 $35.09

2009-10-27Posted Date Total TAC Amount: $696.80

614355 $834.66 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to859067 6 $139.11

614355 $140.36 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to859067 4 $35.09

614355 ($278.22) Debit2010-05-01 2010-06-30to 2010-01-01 2010-06-30to859067 2 ($139.11)

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 127: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-4640-22

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

3745 AMBOY ROAD

# of Month

Monthly TAC Amount

Owner Information:

NG PETRAS, JR

60 HILLSIDE DRIVE

MANHASSET, NY 11030

GREAT KILLS ASSOCIATES LLC

NG PETRAS, JR.

GREAT KILLS ASSOCIATES

60 HILLSIDE DRIVE

MANHASSET, NY 11030

Managing Agent Information:

2009-03-31Posted Date Total TAC Amount: $2,294.35

608376 $2,294.35 Credit2009-02-01 2009-06-30to 2009-01-01 2009-06-30to702635 5 $458.87

2009-05-16Posted Date Total TAC Amount: $2,753.22

608376 $2,753.22 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to702635 6 $458.87

2009-10-21Posted Date Total TAC Amount: ($1,376.61)

608376 ($1,376.61) Debit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to702635 3 ($458.87)

2009-10-27Posted Date Total TAC Amount: $0.00

608376 ($2,753.22) Debit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to702635 6 ($458.87)

608376 $2,753.22 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to702635 6 $458.87

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 128: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-4655-36

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

15 WINDEMERE AVENUE

# of Month

Monthly TAC Amount

Owner Information:

3 GREELEY AVENUE

STATEN ISLAND, NY 10306-2400

JOHN & EMMA NICHOL

RICHMOND PROP

3 GREELEY AVENUE

STATEN ISLAND, NY 10306

Managing Agent Information:

2009-03-31Posted Date Total TAC Amount: $180.00

609599 $180.00 Credit2009-02-15 2009-06-30to 2009-01-01 2009-06-30to884431 5 $36.00

2009-05-15Posted Date Total TAC Amount: $482.44

613822 $482.44 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to842029 2 $241.22

2009-05-16Posted Date Total TAC Amount: $1,663.32

613822 $1,447.32 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to842029 6 $241.22

609599 $216.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to884431 6 $36.00

2009-10-27Posted Date Total TAC Amount: $1,483.32

613822 $1,447.32 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to842029 6 $241.22

609599 $36.00 Credit2010-01-01 2010-02-14to 2010-01-01 2010-06-30to884431 2 $18.00

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 129: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-4698-19

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

3180 AMBOY ROAD

# of Month

Monthly TAC Amount

Owner Information:

MARY BAVARO

P. O. BOX 251 - GKS

STATEN ISLAND, NY 10306

MARY BAVARO

P O BOX 251 - G.K.S.

STATEN ISLAND, NY 10306

Managing Agent Information:

2009-03-31Posted Date Total TAC Amount: $961.80

609831 $961.80 Credit2009-03-01 2009-06-30to 2009-01-01 2009-06-30to838702 4 $240.45

2009-04-15Posted Date Total TAC Amount: $446.05

611410 $446.05 Credit2009-02-01 2009-06-30to 2009-01-01 2009-06-30to872639 5 $89.21

2009-05-15Posted Date Total TAC Amount: $152.68

615079 $152.68 Credit2009-06-01 2009-06-30to 2009-01-01 2009-06-30to882492 1 $152.68

2009-05-16Posted Date Total TAC Amount: $2,894.04

609831 $1,442.70 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to838702 6 $240.45

611410 $535.26 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to872639 6 $89.21

615079 $916.08 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to882492 6 $152.68

2009-10-21Posted Date Total TAC Amount: $289.50

552904 $38.60 Credit2008-05-01 2008-06-30to 2008-01-01 2008-06-30to838702 2 $19.30

552904 $96.50 Credit2008-05-01 2008-05-31to 2008-01-01 2008-06-30to838702 1 $96.50

552904 $115.80 Credit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to838702 6 $19.30

552904 $38.60 Credit2009-01-01 2009-02-28to 2009-01-01 2009-06-30to838702 2 $19.30

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 130: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-4698-19

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

3180 AMBOY ROAD

# of Month

Monthly TAC Amount

Owner Information:

MARY BAVARO

P. O. BOX 251 - GKS

STATEN ISLAND, NY 10306

MARY BAVARO

P O BOX 251 - G.K.S.

STATEN ISLAND, NY 10306

Managing Agent Information:

2009-10-27Posted Date Total TAC Amount: $2,894.04

609831 $1,442.70 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to838702 6 $240.45

611410 $535.26 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to872639 6 $89.21

615079 $916.08 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to882492 6 $152.68

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 131: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-5015-16

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

7 BENTON COURT

# of Month

Monthly TAC Amount

Owner Information:

3171 RICHMOND RD

STATEN ISLAND, NY 10306-1949

MIMI NECHAUS & ALFONS NECHAUS

MIMI NEUHAUS

3171 RICHMOND ROAD

STATEN ISLAND, NY 10306

Managing Agent Information:

2009-08-12Posted Date Total TAC Amount: $1,235.36

620378 $176.48 Credit2009-06-01 2009-06-30to 2009-01-01 2009-06-30to877300 1 $176.48

620378 $1,058.88 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to877300 6 $176.48

2009-10-27Posted Date Total TAC Amount: $1,058.88

620378 $1,058.88 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to877300 6 $176.48

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 132: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-5016-5

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

25 BAY TERRACE

# of Month

Monthly TAC Amount

Owner Information:

HOWARD SPRINGER

25 BAY TERRACE - RM 14A

STATEN ISLAND, NY 10306

25 BAY TERRACE ASSOCIATES

HOWARD SPRINGER

25 BAY TERRACE

25 BAY TERRACE - RM 14A

STATEN ISLAND, NY 10306

Managing Agent Information:

2009-02-10Posted Date Total TAC Amount: $615.06

606534 $615.06 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to874602 6 $102.51

2009-03-31Posted Date Total TAC Amount: $456.18

606534 $456.18 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to874602 6 $76.03

2009-04-15Posted Date Total TAC Amount: $501.96

611060 $501.96 Credit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to858354 3 $167.32

2009-05-16Posted Date Total TAC Amount: $2,998.92

595005 $923.76 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to833075 6 $153.96

611060 $1,003.92 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to858354 6 $167.32

606534 $615.06 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to874602 6 $102.51

606534 $456.18 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to874602 6 $76.03

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 133: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-5016-5

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

25 BAY TERRACE

# of Month

Monthly TAC Amount

Owner Information:

HOWARD SPRINGER

25 BAY TERRACE - RM 14A

STATEN ISLAND, NY 10306

25 BAY TERRACE ASSOCIATES

HOWARD SPRINGER

25 BAY TERRACE

25 BAY TERRACE - RM 14A

STATEN ISLAND, NY 10306

Managing Agent Information:

2009-07-17Posted Date Total TAC Amount: $309.72

497129 ($13.53) Debit2005-04-01 2005-06-30to 2005-01-01 2005-06-30to858354 3 ($4.51)

497129 ($27.06) Debit2005-07-01 2005-12-31to 2005-07-01 2005-12-31to858354 6 ($4.51)

497129 ($27.06) Debit2006-01-01 2006-06-30to 2006-01-01 2006-06-30to858354 6 ($4.51)

497129 ($27.06) Debit2006-07-01 2006-12-31to 2006-07-01 2006-12-31to858354 6 ($4.51)

497129 ($13.53) Debit2007-01-01 2007-03-31to 2007-01-01 2007-06-30to858354 3 ($4.51)

555817 ($28.89) Debit2007-04-01 2007-06-30to 2007-01-01 2007-06-30to858354 3 ($9.63)

555817 ($57.78) Debit2007-07-01 2007-12-31to 2007-07-01 2007-12-31to858354 6 ($9.63)

555817 ($57.78) Debit2008-01-01 2008-06-30to 2008-01-01 2008-06-30to858354 6 ($9.63)

555817 ($57.78) Debit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to858354 6 ($9.63)

555817 ($28.89) Debit2009-01-01 2009-03-31to 2009-01-01 2009-06-30to858354 3 ($9.63)

611060 $216.36 Credit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to858354 3 $72.12

611060 $432.72 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to858354 6 $72.12

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 134: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-5016-5

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

25 BAY TERRACE

# of Month

Monthly TAC Amount

Owner Information:

HOWARD SPRINGER

25 BAY TERRACE - RM 14A

STATEN ISLAND, NY 10306

25 BAY TERRACE ASSOCIATES

HOWARD SPRINGER

25 BAY TERRACE

25 BAY TERRACE - RM 14A

STATEN ISLAND, NY 10306

Managing Agent Information:

2009-10-27Posted Date Total TAC Amount: $3,431.64

595005 $923.76 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to833075 6 $153.96

611060 $432.72 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to858354 6 $72.12

611060 $1,003.92 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to858354 6 $167.32

606534 $615.06 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to874602 6 $102.51

606534 $456.18 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to874602 6 $76.03

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 135: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-5229-7

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

475 ARMSTRONG AVENUE

# of Month

Monthly TAC Amount

Owner Information:

NICHOLAS G PETRAS JR

60 HILLSIDE AVENUE

MANHASSET, NY 11030

475-485 ARMSTRONG AVENUE LLC

NICHOLAS G PETRAS JR

475-485 ARMSTRONG AVENUE

60 HILLSIDE AVENUE

MANHASSET, NY 11030

Managing Agent Information:

2009-05-16Posted Date Total TAC Amount: $864.60

584062 $864.60 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to857614 6 $144.10

2009-10-27Posted Date Total TAC Amount: $144.10

584062 $144.10 Credit2010-01-01 2010-01-31to 2010-01-01 2010-06-30to857614 1 $144.10

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 136: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-5250-16

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

12 HILLCREST AVENUE

# of Month

Monthly TAC Amount

Owner Information:

PO BOX 915

FORT LEE, NJ 07024

HILLCREST APARTMENTS

BELLE ENDERVELT

PO BOX 915

FORT LEE, NJ 07024

Managing Agent Information:

2009-05-16Posted Date Total TAC Amount: $180.24

602280 $180.24 Credit2009-07-01 2009-10-14to 2009-07-01 2009-12-31to877052 4 $45.06

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 137: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-5487-69

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

300 CORTELYOU AVENUE

# of Month

Monthly TAC Amount

Owner Information:

1601 OCEAN PARKKWAY 1B

BROOKLYN, NY 11223

300 CORTELYOU REALTY CORP

BENNY COSAJ

1601 OCEAN PARKWAY 1B

BROOKLYN, NY 11223

Managing Agent Information:

2009-05-15Posted Date Total TAC Amount: $322.12

613858 $322.12 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to739831 2 $161.06

2009-05-16Posted Date Total TAC Amount: $966.36

613858 $966.36 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to739831 6 $161.06

2009-10-27Posted Date Total TAC Amount: $966.36

613858 $966.36 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to739831 6 $161.06

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island

Page 138: SCRIE TAC REPORT: TAC Issued in Calendar Year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6 $94.65 $567.90 2009-07-01 2009-12-31to Credit Wednesday, January 25, 2012 If you

5-5491-1153

SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

28 FENWAY CIRCLE

# of Month

Monthly TAC Amount

Owner Information:

LENORE FAZIO

28 FENWAY CIRCLE

STATEN ISLAND, NY 10308

LENORE FAZIO

90 CARNEGIE AVENUE

STATEN ISLAND, NY 10314

Managing Agent Information:

2009-02-10Posted Date Total TAC Amount: $411.00

606931 $411.00 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to711761 6 $68.50

2009-05-16Posted Date Total TAC Amount: $411.00

606931 $411.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to711761 6 $68.50

2009-10-21Posted Date Total TAC Amount: $1,020.00

606931 $510.00 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to711761 6 $85.00

606931 $510.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to711761 6 $85.00

2009-10-27Posted Date Total TAC Amount: $921.00

606931 $411.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to711761 6 $68.50

606931 $510.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to711761 6 $85.00

Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]

To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

Information as of

Borough of Staten Island