112
5-3-15 SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 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: 2010-05-28 Posted Date Total TAC Amount: $534.08 596908 $274.40 Credit 2010-07-01 2010-08-31 to 2010-07-01 2010-12-31 to 810369 2 $137.20 596908 $259.68 Credit 2010-07-01 2010-08-31 to 2010-07-01 2010-12-31 to 810369 2 $129.84 2010-08-26 Posted Date Total TAC Amount: $1,717.56 651626 $1,717.56 Credit 2010-07-01 2010-12-31 to 2010-07-01 2010-12-31 to 733478 6 $286.26 2010-11-05 Posted Date Total TAC Amount: $1,717.56 651626 $1,717.56 Credit 2011-01-01 2011-06-30 to 2011-01-01 2011-06-30 to 733478 6 $286.26 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 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

  • Upload
    others

  • View
    7

  • Download
    0

Embed Size (px)

Citation preview

Page 1: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-3-15

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-05-28Posted Date Total TAC Amount: $534.08

596908 $274.40 Credit2010-07-01 2010-08-31to 2010-07-01 2010-12-31to810369 2 $137.20

596908 $259.68 Credit2010-07-01 2010-08-31to 2010-07-01 2010-12-31to810369 2 $129.84

2010-08-26Posted Date Total TAC Amount: $1,717.56

651626 $1,717.56 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to733478 6 $286.26

2010-11-05Posted Date Total TAC Amount: $1,717.56

651626 $1,717.56 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to733478 6 $286.26

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 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-8-19

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-05-28Posted Date Total TAC Amount: $573.88

596595 $573.88 Credit2010-07-01 2010-08-31to 2010-07-01 2010-12-31to747454 2 $286.94

2010-08-26Posted Date Total TAC Amount: $1,353.92

651477 $1,353.92 Credit2010-09-01 2010-12-31to 2010-07-01 2010-12-31to747454 4 $338.48

2010-11-05Posted Date Total TAC Amount: $2,030.88

651477 $2,030.88 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to747454 6 $338.48

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 3: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-8-25

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-05-26Posted Date Total TAC Amount: $259.70

643389 $259.70 Credit2010-06-01 2010-06-30to 2010-01-01 2010-06-30to817456 1 $259.70

2010-05-28Posted Date Total TAC Amount: $1,813.40

643389 $1,558.20 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to817456 6 $259.70

596537 $151.64 Credit2010-07-01 2010-08-31to 2010-07-01 2010-12-31to868696 2 $75.82

596537 $103.56 Credit2010-07-01 2010-08-31to 2010-07-01 2010-12-31to868696 2 $51.78

2010-09-30Posted Date Total TAC Amount: $738.96

651817 $738.96 Credit2010-09-01 2010-12-31to 2010-07-01 2010-12-31to868696 4 $184.74

2010-11-05Posted Date Total TAC Amount: $2,666.64

643389 $1,558.20 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to817456 6 $259.70

651817 $1,108.44 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to868696 6 $184.74

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 4: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-8-46

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-05-26Posted Date Total TAC Amount: ($334.05)

611245 ($133.62) Debit2009-11-01 2009-12-31to 2009-07-01 2009-12-31to881295 2 ($66.81)

611245 ($200.43) Debit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to881295 3 ($66.81)

2010-05-28Posted Date Total TAC Amount: $0.00

613574 ($340.92) Debit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to858637 6 ($56.82)

613574 $340.92 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to858637 6 $56.82

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 5: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-15-1

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-04-22Posted Date Total TAC Amount: $640.98

641682 $640.98 Credit2010-04-01 2010-06-30to 2010-01-01 2010-06-30to866713 3 $213.66

2010-05-28Posted Date Total TAC Amount: $1,317.59

641682 $1,281.96 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to866713 6 $213.66

623936 $35.63 Credit2010-07-01 2010-07-31to 2010-07-01 2010-12-31to881533 1 $35.63

2010-08-26Posted Date Total TAC Amount: $2,144.67

652695 $974.85 Credit2010-02-01 2010-06-30to 2010-01-01 2010-06-30to866225 5 $194.97

652695 $1,169.82 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to866225 6 $194.97

2010-11-05Posted Date Total TAC Amount: $1,476.93

652695 $194.97 Credit2011-01-01 2011-01-31to 2011-01-01 2011-06-30to866225 1 $194.97

641682 $1,281.96 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to866713 6 $213.66

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 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-28-77

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-05-28Posted Date Total TAC Amount: $864.55

605738 $864.55 Credit2010-07-01 2010-12-14to 2010-07-01 2010-12-31to826449 6 $144.09

2010-07-22Posted Date Total TAC Amount: $119.12

649512 $119.12 Credit2010-07-01 2010-10-31to 2010-07-01 2010-12-31to895946 4 $29.78

2010-11-03Posted Date Total TAC Amount: $151.58

655365 $151.58 Credit2010-11-01 2010-12-31to 2010-07-01 2010-12-31to895946 2 $75.79

2010-11-05Posted Date Total TAC Amount: $454.74

655365 $454.74 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to895946 6 $75.79

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 7: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-114-14

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-05-28Posted Date Total TAC Amount: $2,348.16

610893 $1,245.72 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to852314 6 $207.62

618684 $592.44 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to872380 6 $98.74

618684 $510.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to872380 6 $85.00

2010-08-26Posted Date Total TAC Amount: $792.64

643700 $198.16 Credit2010-05-01 2010-06-30to 2010-01-01 2010-06-30to871366 2 $99.08

643700 $594.48 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to871366 6 $99.08

2010-11-05Posted Date Total TAC Amount: $1,696.92

643700 $594.48 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to871366 6 $99.08

618684 $510.00 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to872380 6 $85.00

618684 $592.44 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to872380 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 8: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-115-6

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

407 WOODSTOCK AVENUE

# of Month

Monthly TAC Amount

Owner Information:

407 WOODSTOCK AVENUE

STATEN ISLAND, NY 10301-3037

407 WOODSTOCK CORP

EXARCHOS KOSTAS

PO BOX 270

STATEN ISLAND, NY 10302

Managing Agent Information:

2010-11-03Posted Date Total TAC Amount: $297.94

658156 $297.94 Credit2010-11-01 2010-12-31to 2010-07-01 2010-12-31to897776 2 $148.97

2010-11-05Posted Date Total TAC Amount: $893.82

658156 $893.82 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to897776 6 $148.97

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 9: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-132-397

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

558 CASTLETON AVENUE

# of Month

Monthly TAC Amount

Owner Information:

1663 EIGHTH AVENUE

BROOKLYN, NY 11215

CASTLETON AVENUE ASSOCIATES

LEO JOSEPH

189 MONTAGUE STREET

BROOKLYN, NY 11201

Managing Agent Information:

2010-05-26Posted Date Total TAC Amount: $2,265.42

646832 $166.52 Credit2007-09-01 2007-12-31to 2007-07-01 2007-12-31to869826 4 $41.63

646832 $249.78 Credit2008-01-01 2008-06-30to 2008-01-01 2008-06-30to869826 6 $41.63

646832 $249.78 Credit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to869826 6 $41.63

646832 $249.78 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to869826 6 $41.63

646832 $83.26 Credit2009-07-01 2009-08-31to 2009-07-01 2009-12-31to869826 2 $41.63

646835 $506.52 Credit2009-09-01 2009-12-31to 2009-07-01 2009-12-31to869826 4 $126.63

646835 $759.78 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to869826 6 $126.63

2010-05-28Posted Date Total TAC Amount: $759.78

646835 $759.78 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to869826 6 $126.63

2010-11-05Posted Date Total TAC Amount: $759.78

646835 $759.78 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to869826 6 $126.63

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 10: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-138-258

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

105 DAVIS AVENUE

# of Month

Monthly TAC Amount

Owner Information:

285 ST MARKS PLACE

STATEN ISLAND, NY 10301

SNUG HARBOR BARD-DAVIS ASSOCIATION

545 WEST 162 STREET

MANAGEMENT OFFICE

95-04 DELANCEY STREET

NEW YORK, NY 10002

Managing Agent Information:

2010-11-03Posted Date Total TAC Amount: $72.58

657934 $72.58 Credit2010-11-01 2010-12-31to 2010-07-01 2010-12-31to897698 2 $36.29

2010-11-05Posted Date Total TAC Amount: $217.74

657934 $217.74 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to897698 6 $36.29

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 11: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-240-3

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-05-28Posted Date Total TAC Amount: $674.88

616902 $160.08 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to853743 6 $26.68

616902 $514.80 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to853743 6 $85.80

2010-11-05Posted Date Total TAC Amount: $449.92

616902 $343.20 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to853743 4 $85.80

616902 $106.72 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to853743 4 $26.68

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 12: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-240-16

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-05-26Posted Date Total TAC Amount: $688.37

644594 $163.37 Credit2010-06-01 2010-06-30to 2010-01-01 2010-06-30to870038 1 $163.37

645582 $525.00 Credit2010-02-01 2010-06-30to 2010-01-01 2010-06-30to886890 5 $105.00

2010-05-28Posted Date Total TAC Amount: $2,990.21

624278 $1,255.44 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to847417 6 $209.24

644594 $980.22 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to870038 6 $163.37

621970 $328.86 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to878245 6 $54.81

621970 ($328.86) Debit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to878245 6 ($54.81)

629793 $124.55 Credit2010-07-01 2010-07-31to 2010-07-01 2010-12-31to878245 1 $124.55

645582 $630.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to886890 6 $105.00

2010-06-11Posted Date Total TAC Amount: $785.20

633942 $785.20 Credit2010-02-01 2010-06-30to 2010-01-01 2010-06-30to871754 5 $157.04

2010-07-22Posted Date Total TAC Amount: $942.24

633942 $942.24 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to871754 6 $157.04

2010-11-03Posted Date Total TAC Amount: $313.26

658213 $313.26 Credit2010-11-01 2010-12-31to 2010-07-01 2010-12-31to897799 2 $156.63

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 13: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-240-16

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-11-05Posted Date Total TAC Amount: $4,747.68

624278 $1,255.44 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to847417 6 $209.24

644594 $980.22 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to870038 6 $163.37

633942 $942.24 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to871754 6 $157.04

621970 $328.86 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to878245 6 $54.81

621970 ($328.86) Debit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to878245 6 ($54.81)

645582 $630.00 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to886890 6 $105.00

658213 $939.78 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to897799 6 $156.63

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 14: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-250-1032

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-05-28Posted Date Total TAC Amount: $218.00

596579 $218.00 Credit2010-07-01 2010-07-31to 2010-07-01 2010-12-31to757059 1 $218.00

2010-07-22Posted Date Total TAC Amount: $1,390.00

648980 $1,390.00 Credit2010-08-01 2010-12-31to 2010-07-01 2010-12-31to757059 5 $278.00

2010-11-05Posted Date Total TAC Amount: $1,668.00

648980 $1,668.00 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to757059 6 $278.00

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 15: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-352-67

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-05-28Posted Date Total TAC Amount: $1,725.00

624662 $1,725.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to726723 6 $287.50

2010-11-05Posted Date Total TAC Amount: $1,725.00

624662 $1,725.00 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to726723 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 16: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-355-214

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-05-28Posted Date Total TAC Amount: $129.12

595579 $129.12 Credit2010-07-01 2010-07-31to 2010-07-01 2010-12-31to866797 1 $129.12

2010-08-26Posted Date Total TAC Amount: $945.60

652679 $945.60 Credit2010-08-01 2010-12-31to 2010-07-01 2010-12-31to866797 5 $189.12

2010-11-05Posted Date Total TAC Amount: $1,134.72

652679 $1,134.72 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to866797 6 $189.12

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 17: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-356-172

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-05-26Posted Date Total TAC Amount: $604.64

634636 $151.16 Credit2009-11-01 2009-12-31to 2009-07-01 2009-12-31to887346 2 $75.58

634636 $453.48 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to887346 6 $75.58

2010-05-28Posted Date Total TAC Amount: $3,728.02

602747 $1,167.64 Credit2010-07-01 2010-10-31to 2010-07-01 2010-12-31to834498 4 $291.91

609732 $500.88 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to834976 6 $83.48

609732 $1,392.90 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to834976 6 $232.15

600428 $364.28 Credit2010-07-01 2010-09-14to 2010-07-01 2010-12-31to868436 3 $121.43

634636 $302.32 Credit2010-07-01 2010-10-31to 2010-07-01 2010-12-31to887346 4 $75.58

2010-08-26Posted Date Total TAC Amount: $1,004.80

654288 $1,004.80 Credit2010-09-15 2010-12-31to 2010-07-01 2010-12-31to868436 4 $251.20

2010-11-03Posted Date Total TAC Amount: $677.98

657815 $677.98 Credit2010-11-01 2010-12-31to 2010-07-01 2010-12-31to834498 2 $338.99

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 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-356-172

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-11-05Posted Date Total TAC Amount: $4,172.40

657815 $2,033.94 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to834498 6 $338.99

609732 $464.30 Credit2011-01-01 2011-02-28to 2011-01-01 2011-06-30to834976 2 $232.15

609732 $166.96 Credit2011-01-01 2011-02-28to 2011-01-01 2011-06-30to834976 2 $83.48

654288 $1,507.20 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to868436 6 $251.20

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 19: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-356-304

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-02-25Posted Date Total TAC Amount: $786.08

631331 $196.52 Credit2009-11-15 2009-12-31to 2009-07-01 2009-12-31to862710 2 $98.26

631331 $589.56 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to862710 6 $98.26

2010-04-22Posted Date Total TAC Amount: $2,407.44

632119 $601.86 Credit2009-11-01 2009-12-31to 2009-07-01 2009-12-31to752431 2 $300.93

632119 $1,805.58 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to752431 6 $300.93

2010-05-28Posted Date Total TAC Amount: $2,997.38

632119 $1,805.58 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to752431 6 $300.93

631331 $589.56 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to862710 6 $98.26

603601 $602.24 Credit2010-07-01 2010-11-14to 2010-07-01 2010-12-31to878937 5 $120.45

2010-08-26Posted Date Total TAC Amount: $2,133.42

651087 $2,133.42 Credit2010-07-15 2010-12-31to 2010-07-01 2010-12-31to831725 6 $355.57

2010-11-05Posted Date Total TAC Amount: $4,528.56

632119 $1,805.58 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to752431 6 $300.93

651087 $2,133.42 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to831725 6 $355.57

631331 $589.56 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to862710 6 $98.26

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 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-356-500

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-06-11Posted Date Total TAC Amount: $1,491.32

647379 $1,491.32 Credit2010-03-15 2010-06-30to 2010-01-01 2010-06-30to751729 4 $372.83

2010-07-22Posted Date Total TAC Amount: $2,236.98

647379 $2,236.98 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to751729 6 $372.83

2010-11-05Posted Date Total TAC Amount: $2,236.98

647379 $2,236.98 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to751729 6 $372.83

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 21: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-457-24

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-05-28Posted Date Total TAC Amount: $2,928.12

621413 $2,928.12 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to718567 6 $488.02

2010-11-05Posted Date Total TAC Amount: $2,928.12

621413 $2,928.12 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to718567 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 22: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-579-45

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-07-22Posted Date Total TAC Amount: $110.40

649649 $110.40 Credit2010-07-01 2010-08-31to 2010-07-01 2010-12-31to895979 2 $55.20

2010-09-30Posted Date Total TAC Amount: $342.52

653163 $342.52 Credit2010-09-01 2010-12-31to 2010-07-01 2010-12-31to895979 4 $85.63

2010-11-05Posted Date Total TAC Amount: $513.78

653163 $513.78 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to895979 6 $85.63

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 23: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-589-44

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-05-28Posted Date Total TAC Amount: $5,732.10

626969 $5,732.10 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to709365 6 $955.35

2010-11-05Posted Date Total TAC Amount: $5,732.10

626969 $5,732.10 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to709365 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 24: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-589-53

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-06-11Posted Date Total TAC Amount: $817.16

641803 $817.16 Credit2010-05-01 2010-06-30to 2010-01-01 2010-06-30to811399 2 $408.58

2010-07-22Posted Date Total TAC Amount: $2,451.48

641803 $2,451.48 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to811399 6 $408.58

2010-11-05Posted Date Total TAC Amount: $1,634.32

641803 $1,634.32 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to811399 4 $408.58

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 25: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-590-1

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-05-28Posted Date Total TAC Amount: $392.18

601513 $272.16 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to862046 3 $90.72

624263 $120.02 Credit2010-07-01 2010-08-31to 2010-07-01 2010-12-31to886062 2 $60.01

2010-07-22Posted Date Total TAC Amount: $4,318.20

635910 $1,727.28 Credit2010-03-01 2010-06-30to 2010-01-01 2010-06-30to720631 4 $431.82

635910 $2,590.92 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to720631 6 $431.82

2010-11-03Posted Date Total TAC Amount: $341.56

659097 $341.56 Credit2010-09-01 2010-12-31to 2010-07-01 2010-12-31to886062 4 $85.39

2010-11-05Posted Date Total TAC Amount: $1,375.98

635910 $863.64 Credit2011-01-01 2011-02-28to 2011-01-01 2011-06-30to720631 2 $431.82

659097 $512.34 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to886062 6 $85.39

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 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-593-1

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-05-28Posted Date Total TAC Amount: $54.38

597217 $54.38 Credit2010-07-01 2010-08-31to 2010-07-01 2010-12-31to881519 2 $27.19

2010-08-26Posted Date Total TAC Amount: $359.64

625764 $29.97 Credit2009-12-01 2009-12-31to 2009-07-01 2009-12-31to891050 1 $29.97

625764 $179.82 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to891050 6 $29.97

625764 $149.85 Credit2010-07-01 2010-11-30to 2010-07-01 2010-12-31to891050 5 $29.97

2010-09-30Posted Date Total TAC Amount: $4,495.65

631098 $1,322.25 Credit2009-08-01 2009-12-31to 2009-07-01 2009-12-31to850551 5 $264.45

631098 $1,586.70 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to850551 6 $264.45

631098 $1,586.70 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to850551 6 $264.45

2010-11-05Posted Date Total TAC Amount: $1,586.70

631098 $1,586.70 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to850551 6 $264.45

2010-11-19Posted Date Total TAC Amount: $533.89

660305 $76.27 Credit2010-12-01 2010-12-31to 2010-07-01 2010-12-31to891050 1 $76.27

660305 $457.62 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to891050 6 $76.27

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 27: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-593-590

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-05-28Posted Date Total TAC Amount: $5,184.96

623961 $2,574.24 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to500252 6 $429.04

598141 $1,390.32 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to733020 3 $463.44

615081 $510.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to747249 6 $85.00

618151 $181.32 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to872263 6 $30.22

618151 $529.08 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to872263 6 $88.18

2010-06-11Posted Date Total TAC Amount: $850.00

623961 $340.00 Credit2009-09-01 2009-12-31to 2009-07-01 2009-12-31to500252 4 $85.00

623961 $510.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to500252 6 $85.00

2010-07-22Posted Date Total TAC Amount: $510.00

623961 $510.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to500252 6 $85.00

2010-11-05Posted Date Total TAC Amount: $4,219.64

623961 $2,574.24 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to500252 6 $429.04

623961 $510.00 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to500252 6 $85.00

615081 $425.00 Credit2011-01-01 2011-05-31to 2011-01-01 2011-06-30to747249 5 $85.00

618151 $529.08 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to872263 6 $88.18

618151 $181.32 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to872263 6 $30.22

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 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-595-15

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-02-25Posted Date Total TAC Amount: $1,185.17

632134 $169.31 Credit2009-12-01 2009-12-31to 2009-07-01 2009-12-31to863825 1 $169.31

632134 $1,015.86 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to863825 6 $169.31

2010-05-28Posted Date Total TAC Amount: $4,578.61

613376 $1,867.20 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to828943 6 $311.20

613474 $1,864.86 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to829337 6 $310.81

632134 $846.55 Credit2010-07-01 2010-11-30to 2010-07-01 2010-12-31to863825 5 $169.31

2010-07-22Posted Date Total TAC Amount: $1,855.50

647657 $1,009.98 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to872785 6 $168.33

649017 $845.52 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to882047 6 $140.92

2010-11-05Posted Date Total TAC Amount: $4,032.34

613376 $933.60 Credit2011-01-01 2011-03-31to 2011-01-01 2011-06-30to828943 3 $311.20

613474 $1,243.24 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to829337 4 $310.81

647657 $1,009.98 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to872785 6 $168.33

649017 $845.52 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to882047 6 $140.92

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 29: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-777-58

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-08-26Posted Date Total TAC Amount: $1,190.60

640201 $476.24 Credit2010-03-01 2010-06-30to 2010-01-01 2010-06-30to872595 4 $119.06

640201 $714.36 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to872595 6 $119.06

2010-11-05Posted Date Total TAC Amount: $238.12

640201 $238.12 Credit2011-01-01 2011-02-28to 2011-01-01 2011-06-30to872595 2 $119.06

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 30: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-1020-20

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-02-25Posted Date Total TAC Amount: $758.32

631613 $189.58 Credit2009-11-01 2009-12-31to 2009-07-01 2009-12-31to855040 2 $94.79

631613 $568.74 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to855040 6 $94.79

2010-04-22Posted Date Total TAC Amount: $2,291.92

634786 $953.84 Credit2010-03-01 2010-06-30to 2010-01-01 2010-06-30to818124 4 $238.46

627660 $334.52 Credit2009-11-01 2009-12-31to 2009-07-01 2009-12-31to825776 2 $167.26

627660 $1,003.56 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to825776 6 $167.26

2010-05-26Posted Date Total TAC Amount: $1,177.70

584615 $103.41 Credit2008-04-01 2008-06-30to 2008-01-01 2008-06-30to872107 3 $34.47

584615 $206.82 Credit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to872107 6 $34.47

584615 $206.82 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to872107 6 $34.47

584615 $206.82 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to872107 6 $34.47

584615 $103.41 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to872107 3 $34.47

644024 $313.71 Credit2010-04-01 2010-06-30to 2010-01-01 2010-06-30to872107 3 $104.57

646748 $36.71 Credit2010-06-01 2010-06-30to 2010-01-01 2010-06-30to879903 1 $36.71

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 31: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-1020-20

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-05-28Posted Date Total TAC Amount: $9,107.60

611864 $1,443.84 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to709223 6 $240.64

611864 ($1,443.84) Debit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to709223 6 ($240.64)

634786 $1,430.76 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to818124 6 $238.46

616037 $26.16 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to821533 6 $4.36

616037 $510.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to821533 6 $85.00

607116 $405.68 Credit2010-07-01 2010-11-14to 2010-07-01 2010-12-31to821547 5 $81.14

627660 $1,003.56 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to825776 6 $167.26

619037 $846.54 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to832229 6 $141.09

621140 $510.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to832241 6 $85.00

605486 $50.11 Credit2010-07-01 2010-07-31to 2010-07-01 2010-12-31to843158 1 $50.11

612343 $210.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to849367 6 $35.00

631613 $568.74 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to855040 6 $94.79

644024 $627.42 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to872107 6 $104.57

609046 $339.90 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to873429 6 $56.65

609046 $510.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to873429 6 $85.00

622851 $761.04 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to879901 6 $126.84

598990 $238.05 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to879902 3 $79.35

646748 $220.26 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to879903 6 $36.71

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 32: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-1020-20

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

626551 $215.46 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to879905 6 $35.91

610002 $82.50 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to880487 6 $13.75

610002 $134.52 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to880487 6 $22.42

607117 $212.90 Credit2010-07-01 2010-11-30to 2010-07-01 2010-12-31to886928 5 $42.58

615275 $204.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to888711 6 $34.00

2010-07-22Posted Date Total TAC Amount: $1,499.64

569177 $28.08 Credit2007-10-01 2007-12-31to 2007-07-01 2007-12-31to879905 3 $9.36

569177 $56.16 Credit2008-01-01 2008-06-30to 2008-01-01 2008-06-30to879905 6 $9.36

569177 $56.16 Credit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to879905 6 $9.36

569177 $56.16 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to879905 6 $9.36

569177 $28.08 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to879905 3 $9.36

626551 $255.00 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to879905 3 $85.00

626551 $510.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to879905 6 $85.00

626551 $510.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to879905 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

Page 33: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-1020-20

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-08-26Posted Date Total TAC Amount: $3,131.88

643797 $888.45 Credit2010-02-01 2010-06-30to 2010-01-01 2010-06-30to821538 5 $177.69

643797 $1,066.14 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to821538 6 $177.69

653838 $340.00 Credit2010-08-01 2010-11-30to 2010-07-01 2010-12-31to825773 4 $85.00

650701 $445.55 Credit2010-08-01 2010-12-31to 2010-07-01 2010-12-31to843158 5 $89.11

562125 ($34.42) Debit2008-11-01 2008-12-31to 2008-07-01 2008-12-31to850095 2 ($17.21)

562125 ($68.84) Debit2009-01-01 2009-04-30to 2009-01-01 2009-06-30to850095 4 ($17.21)

653791 $195.00 Credit2010-08-01 2010-12-31to 2010-07-01 2010-12-31to896663 5 $39.00

653794 $300.00 Credit2010-08-01 2010-12-31to 2010-07-01 2010-12-31to896665 5 $60.00

2010-11-03Posted Date Total TAC Amount: $1,143.43

646748 $280.08 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to879903 3 $93.36

646748 $560.16 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to879903 6 $93.36

646748 ($36.71) Debit2010-06-01 2010-06-30to 2010-01-01 2010-06-30to879903 1 ($36.71)

646748 $560.16 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to879903 6 $93.36

646748 ($220.26) Debit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to879903 6 ($36.71)

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 34: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-1020-20

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-11-05Posted Date Total TAC Amount: $13,103.93

611864 $721.92 Credit2011-01-01 2011-03-31to 2011-01-01 2011-06-30to709223 3 $240.64

611864 ($721.92) Debit2011-01-01 2011-03-31to 2011-01-01 2011-06-30to709223 3 ($240.64)

634786 $1,430.76 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to818124 6 $238.46

585099 $99.39 Credit2008-04-01 2008-06-30to 2008-01-01 2008-06-30to821508 3 $33.13

585099 $198.78 Credit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to821508 6 $33.13

585099 $198.78 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to821508 6 $33.13

585099 $198.78 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to821508 6 $33.13

585099 $99.39 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to821508 3 $33.13

641814 $699.27 Credit2010-04-01 2010-06-30to 2010-01-01 2010-06-30to821508 3 $233.09

641814 $1,398.54 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to821508 6 $233.09

641814 $1,398.54 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to821508 6 $233.09

616037 $17.44 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to821533 4 $4.36

616037 $340.00 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to821533 4 $85.00

643797 $177.69 Credit2011-01-01 2011-01-31to 2011-01-01 2011-06-30to821538 1 $177.69

627660 $1,003.56 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to825776 6 $167.26

619037 $846.54 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to832229 6 $141.09

621140 $170.00 Credit2011-01-01 2011-02-28to 2011-01-01 2011-06-30to832241 2 $85.00

650701 $534.66 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to843158 6 $89.11

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 35: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-1020-20

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

612343 $105.00 Credit2011-01-01 2011-03-31to 2011-01-01 2011-06-30to849367 3 $35.00

631613 $568.74 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to855040 6 $94.79

644024 $627.42 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to872107 6 $104.57

609046 $56.65 Credit2011-01-01 2011-01-31to 2011-01-01 2011-06-30to873429 1 $56.65

609046 $85.00 Credit2011-01-01 2011-01-31to 2011-01-01 2011-06-30to873429 1 $85.00

622851 $761.04 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to879901 6 $126.84

646748 $220.26 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to879903 6 $36.71

646748 ($220.26) Debit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to879903 6 ($36.71)

646748 $560.16 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to879903 6 $93.36

626551 $215.46 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to879905 6 $35.91

626551 $510.00 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to879905 6 $85.00

610002 $44.84 Credit2011-01-01 2011-02-28to 2011-01-01 2011-06-30to880487 2 $22.42

610002 $27.50 Credit2011-01-01 2011-02-28to 2011-01-01 2011-06-30to880487 2 $13.75

615275 $136.00 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to888711 4 $34.00

653791 $234.00 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to896663 6 $39.00

653794 $360.00 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to896665 6 $60.00

2010-11-19Posted Date Total TAC Amount: $350.98

660788 $50.14 Credit2010-12-01 2010-12-31to 2010-07-01 2010-12-31to898426 1 $50.14

660788 $300.84 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to898426 6 $50.14

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 36: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-1020-20

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-12-22Posted Date Total TAC Amount: $861.28

660807 $123.04 Credit2010-12-01 2010-12-31to 2010-07-01 2010-12-31to825773 1 $123.04

660807 $738.24 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to825773 6 $123.04

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 37: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-1060-24

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-05-28Posted Date Total TAC Amount: $349.32

594804 $28.17 Credit2010-07-01 2010-07-31to 2010-07-01 2010-12-31to706462 1 $28.17

594804 $39.73 Credit2010-07-01 2010-07-31to 2010-07-01 2010-12-31to706462 1 $39.73

594804 $281.42 Credit2010-07-01 2010-07-31to 2010-07-01 2010-12-31to706462 1 $281.42

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 38: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-1086-8

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-05-28Posted Date Total TAC Amount: $275.04

625675 $275.04 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to891038 6 $45.84

2010-11-05Posted Date Total TAC Amount: $275.04

625675 $275.04 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to891038 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 39: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-1117-37

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-06-11Posted Date Total TAC Amount: $40.32

644176 $14.26 Credit2010-06-01 2010-06-30to 2010-01-01 2010-06-30to891306 1 $14.26

646958 $26.06 Credit2010-06-01 2010-06-30to 2010-01-01 2010-06-30to895411 1 $26.06

2010-07-22Posted Date Total TAC Amount: $241.92

644176 $85.56 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to891306 6 $14.26

646958 $156.36 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to895411 6 $26.06

2010-09-30Posted Date Total TAC Amount: $440.00

654821 $200.00 Credit2010-02-01 2010-06-30to 2010-01-01 2010-06-30to888498 5 $40.00

654821 $240.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to888498 6 $40.00

2010-11-05Posted Date Total TAC Amount: $467.66

654821 $240.00 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to888498 6 $40.00

644176 $71.30 Credit2011-01-01 2011-05-31to 2011-01-01 2011-06-30to891306 5 $14.26

646958 $156.36 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to895411 6 $26.06

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 40: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-1133-78

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-08-26Posted Date Total TAC Amount: $2,823.03

639040 $941.01 Credit2010-04-01 2010-06-30to 2010-01-01 2010-06-30to824811 3 $313.67

639040 $1,882.02 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to824811 6 $313.67

2010-11-05Posted Date Total TAC Amount: $1,882.02

639040 $1,882.02 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to824811 6 $313.67

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 41: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-1133-85

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-05-28Posted Date Total TAC Amount: $1,310.93

599276 $319.68 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to838652 3 $106.56

599276 $255.00 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to838652 3 $85.00

604179 $361.25 Credit2010-07-01 2010-11-30to 2010-07-01 2010-12-31to883681 5 $72.25

628745 $375.00 Credit2010-07-01 2010-11-30to 2010-07-01 2010-12-31to891406 5 $75.00

2010-11-03Posted Date Total TAC Amount: $661.65

655992 $661.65 Credit2010-10-01 2010-12-31to 2010-07-01 2010-12-31to838652 3 $220.55

2010-11-05Posted Date Total TAC Amount: $1,323.30

655992 $1,323.30 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to838652 6 $220.55

2010-11-19Posted Date Total TAC Amount: $796.25

659393 $113.75 Credit2010-12-01 2010-12-31to 2010-07-01 2010-12-31to883681 1 $113.75

659393 $682.50 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to883681 6 $113.75

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 42: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-1239-1

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-07-22Posted Date Total TAC Amount: $210.00

646724 $30.00 Credit2010-06-01 2010-06-30to 2010-01-01 2010-06-30to895327 1 $30.00

646724 $180.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to895327 6 $30.00

2010-11-05Posted Date Total TAC Amount: $30.00

646724 $30.00 Credit2011-01-01 2011-01-31to 2011-01-01 2011-06-30to895327 1 $30.00

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 43: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-1255-73

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-05-28Posted Date Total TAC Amount: $1,281.16

601234 $1,281.16 Credit2010-07-01 2010-10-31to 2010-07-01 2010-12-31to727726 4 $320.29

2010-12-22Posted Date Total TAC Amount: $2,822.32

662417 $705.58 Credit2010-11-01 2010-12-31to 2010-07-01 2010-12-31to727726 2 $352.79

662417 $2,116.74 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to727726 6 $352.79

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 44: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-1494-50

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-05-28Posted Date Total TAC Amount: $1,554.35

605743 $1,554.35 Credit2010-07-01 2010-12-14to 2010-07-01 2010-12-31to813425 6 $259.06

2010-06-11Posted Date Total TAC Amount: $515.45

643025 $515.45 Credit2010-02-01 2010-06-30to 2010-01-01 2010-06-30to819728 5 $103.09

2010-07-22Posted Date Total TAC Amount: $4,216.53

643025 $1,635.45 Credit2010-02-01 2010-06-30to 2010-01-01 2010-06-30to819728 5 $327.09

643025 $1,962.54 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to819728 6 $327.09

643025 $618.54 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to819728 6 $103.09

2010-09-30Posted Date Total TAC Amount: $1,830.76

644242 $300.94 Credit2010-05-01 2010-06-30to 2010-01-01 2010-06-30to872582 2 $150.47

644242 $902.82 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to872582 6 $150.47

643521 $250.80 Credit2010-03-15 2010-06-30to 2010-01-01 2010-06-30to894228 4 $62.70

643521 $376.20 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to894228 6 $62.70

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 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-1494-50

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-11-05Posted Date Total TAC Amount: $3,860.10

643025 $618.54 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to819728 6 $103.09

643025 $1,962.54 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to819728 6 $327.09

644242 $902.82 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to872582 6 $150.47

643521 $376.20 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to894228 6 $62.70

2010-12-22Posted Date Total TAC Amount: $166.88

661078 $23.84 Credit2010-12-01 2010-12-31to 2010-07-01 2010-12-31to875469 1 $23.84

661078 $143.04 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to875469 6 $23.84

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 46: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-1501-1

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-04-22Posted Date Total TAC Amount: $945.42

632474 $135.06 Credit2009-12-15 2009-12-31to 2009-07-01 2009-12-31to874688 1 $135.06

632474 $810.36 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to874688 6 $135.06

2010-05-28Posted Date Total TAC Amount: $675.30

632474 $675.30 Credit2010-07-01 2010-12-14to 2010-07-01 2010-12-31to874688 6 $112.55

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 47: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-1644-87

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-05-28Posted Date Total TAC Amount: $53.85

594227 $26.97 Credit2010-07-01 2010-07-31to 2010-07-01 2010-12-31to874374 1 $26.97

594227 $26.88 Credit2010-07-01 2010-07-31to 2010-07-01 2010-12-31to874374 1 $26.88

2010-08-26Posted Date Total TAC Amount: $432.55

650126 $432.55 Credit2010-08-01 2010-12-31to 2010-07-01 2010-12-31to874374 5 $86.51

2010-11-05Posted Date Total TAC Amount: $519.06

650126 $519.06 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to874374 6 $86.51

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 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-2102-28

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-05-26Posted Date Total TAC Amount: $2,118.60

633821 $1,976.28 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to834893 6 $329.38

643987 $142.32 Credit2010-05-01 2010-06-30to 2010-01-01 2010-06-30to884463 2 $71.16

2010-05-28Posted Date Total TAC Amount: $4,574.94

603642 $2,171.70 Credit2010-07-01 2010-11-30to 2010-07-01 2010-12-31to500214 5 $434.34

633821 $1,976.28 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to834893 6 $329.38

643987 $426.96 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to884463 6 $71.16

2010-11-05Posted Date Total TAC Amount: $2,260.92

633821 $1,976.28 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to834893 6 $329.38

643987 $284.64 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to884463 4 $71.16

2010-11-19Posted Date Total TAC Amount: $2,275.63

632596 $119.77 Credit2009-12-01 2009-12-31to 2009-07-01 2009-12-31to882978 1 $119.77

632596 $718.62 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to882978 6 $119.77

632596 $718.62 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to882978 6 $119.77

632596 $718.62 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to882978 6 $119.77

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 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-2102-45

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-04-22Posted Date Total TAC Amount: $400.72

638332 $400.72 Credit2010-03-01 2010-06-30to 2010-01-01 2010-06-30to887152 4 $100.18

2010-05-28Posted Date Total TAC Amount: $601.08

638332 $601.08 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to887152 6 $100.18

2010-11-05Posted Date Total TAC Amount: $200.36

638332 $200.36 Credit2011-01-01 2011-02-28to 2011-01-01 2011-06-30to887152 2 $100.18

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 50: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-2360-80

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-05-28Posted Date Total TAC Amount: $75.80

598467 $75.80 Credit2010-07-01 2010-08-31to 2010-07-01 2010-12-31to748523 2 $37.90

2010-08-26Posted Date Total TAC Amount: $391.60

651225 $391.60 Credit2010-09-01 2010-12-31to 2010-07-01 2010-12-31to748523 4 $97.90

2010-11-05Posted Date Total TAC Amount: $587.40

651225 $587.40 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to748523 6 $97.90

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 51: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-2832-17

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-02-25Posted Date Total TAC Amount: $594.88

633495 $148.72 Credit2009-11-01 2009-12-31to 2009-07-01 2009-12-31to880364 2 $74.36

633495 $446.16 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to880364 6 $74.36

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 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-2832-17

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-04-22Posted Date Total TAC Amount: $5,013.78

640813 $244.70 Credit2010-05-01 2010-06-30to 2010-01-01 2010-06-30to861299 2 $122.35

640048 $290.94 Credit2010-05-01 2010-06-30to 2010-01-01 2010-06-30to864523 2 $145.47

634288 $518.64 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to864693 6 $86.44

642636 $248.68 Credit2010-05-01 2010-06-30to 2010-01-01 2010-06-30to864956 2 $124.34

641811 $244.94 Credit2010-05-01 2010-06-30to 2010-01-01 2010-06-30to865443 2 $122.47

641240 $246.98 Credit2010-05-01 2010-06-30to 2010-01-01 2010-06-30to865944 2 $123.49

631390 $174.00 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to867007 2 $87.00

631390 $522.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to867007 6 $87.00

631390 $348.00 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to867007 4 $87.00

638762 $207.70 Credit2010-05-01 2010-06-30to 2010-01-01 2010-06-30to867907 2 $103.85

640053 $176.16 Credit2010-05-01 2010-06-30to 2010-01-01 2010-06-30to867939 2 $88.08

640435 $206.94 Credit2010-05-01 2010-06-30to 2010-01-01 2010-06-30to872186 2 $103.47

634027 $603.60 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to875549 6 $100.60

640895 $148.11 Credit2010-04-01 2010-06-30to 2010-01-01 2010-06-30to877187 3 $49.37

633659 $532.80 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to881188 6 $88.80

643060 $70.12 Credit2010-06-01 2010-06-30to 2010-01-01 2010-06-30to883249 1 $70.12

639281 $137.43 Credit2010-04-01 2010-06-30to 2010-01-01 2010-06-30to888492 3 $45.81

641347 $92.04 Credit2010-05-01 2010-06-30to 2010-01-01 2010-06-30to888649 2 $46.02

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 53: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-2832-17

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-05-26Posted Date Total TAC Amount: $2,717.76

643784 $244.70 Credit2010-05-01 2010-06-30to 2010-01-01 2010-06-30to726527 2 $122.35

643401 $327.42 Credit2010-05-01 2010-06-30to 2010-01-01 2010-06-30to821080 2 $163.71

642094 $206.70 Credit2010-05-01 2010-06-30to 2010-01-01 2010-06-30to867002 2 $103.35

642633 $206.00 Credit2010-05-01 2010-06-30to 2010-01-01 2010-06-30to868601 2 $103.00

580780 ($64.00) Debit2008-03-01 2008-06-30to 2008-01-01 2008-06-30to868703 4 ($16.00)

580780 ($96.00) Debit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to868703 6 ($16.00)

580780 ($32.00) Debit2009-01-01 2009-02-28to 2009-01-01 2009-06-30to868703 2 ($16.00)

645034 $319.88 Credit2009-03-01 2009-06-30to 2009-01-01 2009-06-30to868703 4 $79.97

645034 $479.82 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to868703 6 $79.97

645034 $159.94 Credit2010-01-01 2010-02-28to 2010-01-01 2010-06-30to868703 2 $79.97

645036 $392.24 Credit2010-03-01 2010-06-30to 2010-01-01 2010-06-30to868703 4 $98.06

643698 $243.18 Credit2010-04-01 2010-06-30to 2010-01-01 2010-06-30to870954 3 $81.06

643013 $179.24 Credit2010-05-01 2010-06-30to 2010-01-01 2010-06-30to872445 2 $89.62

642905 $104.62 Credit2010-06-01 2010-06-30to 2010-01-01 2010-06-30to872868 1 $104.62

644542 $46.02 Credit2010-06-01 2010-06-30to 2010-01-01 2010-06-30to889328 1 $46.02

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 54: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-2832-17

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-05-28Posted Date Total TAC Amount: $15,674.23

643784 $734.10 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to726527 6 $122.35

643401 $982.26 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to821080 6 $163.71

598967 ($144.99) Debit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to857678 3 ($48.33)

598967 $144.99 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to857678 3 $48.33

626669 $297.00 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to857678 3 $99.00

640813 $734.10 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to861299 6 $122.35

640048 $872.82 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to864523 6 $145.47

634288 $518.64 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to864693 6 $86.44

642636 $746.04 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to864956 6 $124.34

641811 $734.82 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to865443 6 $122.47

621405 $83.21 Credit2010-07-01 2010-07-31to 2010-07-01 2010-12-31to865636 1 $83.21

621405 $22.79 Credit2010-07-01 2010-07-31to 2010-07-01 2010-12-31to865636 1 $22.79

614540 $456.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to865925 6 $76.00

614540 ($456.00) Debit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to865925 6 ($76.00)

641240 $740.94 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to865944 6 $123.49

613825 ($384.00) Debit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to867002 6 ($64.00)

613825 $384.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to867002 6 $64.00

642094 $620.10 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to867002 6 $103.35

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 55: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-2832-17

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

638762 $623.10 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to867907 6 $103.85

640053 $528.48 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to867939 6 $88.08

605090 $305.00 Credit2010-07-01 2010-11-30to 2010-07-01 2010-12-31to868477 5 $61.00

605090 ($305.00) Debit2010-07-01 2010-11-30to 2010-07-01 2010-12-31to868477 5 ($61.00)

642633 $618.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to868601 6 $103.00

645036 $588.36 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to868703 6 $98.06

643698 $486.36 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to870954 6 $81.06

640435 $620.82 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to872186 6 $103.47

613420 $342.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to872255 6 $57.00

613420 ($342.00) Debit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to872255 6 ($57.00)

643013 $537.72 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to872445 6 $89.62

642905 $627.72 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to872868 6 $104.62

625315 $297.00 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to874083 3 $99.00

634027 $603.60 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to875549 6 $100.60

607971 ($324.00) Debit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to876431 6 ($54.00)

607971 $324.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to876431 6 $54.00

607971 $324.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to876431 6 $54.00

607971 ($324.00) Debit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to876431 6 ($54.00)

640895 $296.22 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to877187 6 $49.37

621644 $83.00 Credit2010-07-01 2010-07-31to 2010-07-01 2010-12-31to878903 1 $83.00

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 56: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-2832-17

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

626227 $216.00 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to879798 3 $72.00

600438 ($80.00) Debit2010-07-01 2010-10-31to 2010-07-01 2010-12-31to880364 4 ($20.00)

600438 $80.00 Credit2010-07-01 2010-10-31to 2010-07-01 2010-12-31to880364 4 $20.00

633495 $297.44 Credit2010-07-01 2010-10-31to 2010-07-01 2010-12-31to880364 4 $74.36

633659 $532.80 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to881188 6 $88.80

612520 $102.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to882438 6 $17.00

612520 ($102.00) Debit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to882438 6 ($17.00)

643060 $420.72 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to883249 6 $70.12

621414 $51.50 Credit2010-07-01 2010-07-31to 2010-07-01 2010-12-31to883773 1 $51.50

621636 $54.00 Credit2010-07-01 2010-07-31to 2010-07-01 2010-12-31to884313 1 $54.00

621113 $45.96 Credit2010-07-01 2010-07-31to 2010-07-01 2010-12-31to884338 1 $45.96

620742 $47.03 Credit2010-07-01 2010-07-31to 2010-07-01 2010-12-31to885552 1 $47.03

628360 $184.48 Credit2010-07-01 2010-10-31to 2010-07-01 2010-12-31to886143 4 $46.12

639281 $274.86 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to888492 6 $45.81

641347 $276.12 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to888649 6 $46.02

644542 $276.12 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to889328 6 $46.02

2010-06-11Posted Date Total TAC Amount: $430.94

639421 $244.94 Credit2010-05-01 2010-06-30to 2010-01-01 2010-06-30to865925 2 $122.47

642612 $186.00 Credit2010-04-01 2010-06-30to 2010-01-01 2010-06-30to882438 3 $62.00

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 57: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-2832-17

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-07-22Posted Date Total TAC Amount: $3,178.83

639421 $734.82 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to865925 6 $122.47

648114 $437.58 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to872039 6 $72.93

644732 $423.15 Credit2010-02-01 2010-06-30to 2010-01-01 2010-06-30to876234 5 $84.63

644732 $507.78 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to876234 6 $84.63

642612 $372.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to882438 6 $62.00

649080 $367.25 Credit2010-08-01 2010-12-31to 2010-07-01 2010-12-31to883773 5 $73.45

649032 $336.25 Credit2010-08-01 2010-12-31to 2010-07-01 2010-12-31to885552 5 $67.25

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 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-2832-17

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-08-26Posted Date Total TAC Amount: $2,360.52

640933 $247.24 Credit2010-05-01 2010-06-30to 2010-01-01 2010-06-30to868908 2 $123.62

640933 $741.72 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to868908 6 $123.62

641454 $206.94 Credit2010-05-01 2010-06-30to 2010-01-01 2010-06-30to872255 2 $103.47

641454 $620.82 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to872255 6 $103.47

640919 $177.70 Credit2010-05-01 2010-06-30to 2010-01-01 2010-06-30to872612 2 $88.85

640919 $533.10 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to872612 6 $88.85

633495 ($446.16) Debit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to880364 6 ($74.36)

633495 ($297.44) Debit2010-07-01 2010-10-31to 2010-07-01 2010-12-31to880364 4 ($74.36)

648651 $387.60 Credit2010-08-01 2010-12-31to 2010-07-01 2010-12-31to884313 5 $77.52

645622 $63.00 Credit2010-04-01 2010-06-30to 2010-01-01 2010-06-30to894689 3 $21.00

645622 $126.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to894689 6 $21.00

2010-09-30Posted Date Total TAC Amount: $746.04

648124 $746.04 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to866332 6 $124.34

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 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-2832-17

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-11-03Posted Date Total TAC Amount: $1,494.28

658312 $347.91 Credit2010-10-01 2010-12-31to 2010-07-01 2010-12-31to857678 3 $115.97

656042 $347.91 Credit2010-10-01 2010-12-31to 2010-07-01 2010-12-31to874083 3 $115.97

657421 $532.30 Credit2010-08-01 2010-12-31to 2010-07-01 2010-12-31to878903 5 $106.46

653333 $266.16 Credit2010-10-01 2010-12-31to 2010-07-01 2010-12-31to879798 3 $88.72

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 60: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-2832-17

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-11-05Posted Date Total TAC Amount: $15,217.85

643784 $489.40 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to726527 4 $122.35

643401 $654.84 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to821080 4 $163.71

658312 $695.82 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to857678 6 $115.97

640813 $489.40 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to861299 4 $122.35

640048 $581.88 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to864523 4 $145.47

642636 $497.36 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to864956 4 $124.34

641811 $489.88 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to865443 4 $122.47

614540 ($304.00) Debit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to865925 4 ($76.00)

614540 $304.00 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to865925 4 $76.00

639421 $489.88 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to865925 4 $122.47

641240 $493.96 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to865944 4 $123.49

648124 $746.04 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to866332 6 $124.34

613825 $256.00 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to867002 4 $64.00

613825 ($256.00) Debit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to867002 4 ($64.00)

642094 $413.40 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to867002 4 $103.35

638762 $415.40 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to867907 4 $103.85

640053 $352.32 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to867939 4 $88.08

642633 $412.00 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to868601 4 $103.00

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 61: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-2832-17

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

645036 $196.12 Credit2011-01-01 2011-02-28to 2011-01-01 2011-06-30to868703 2 $98.06

640933 $494.48 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to868908 4 $123.62

643698 $243.18 Credit2011-01-01 2011-03-31to 2011-01-01 2011-06-30to870954 3 $81.06

648114 $437.58 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to872039 6 $72.93

640435 $413.88 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to872186 4 $103.47

613420 ($228.00) Debit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to872255 4 ($57.00)

613420 $228.00 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to872255 4 $57.00

641454 $413.88 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to872255 4 $103.47

643013 $358.48 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to872445 4 $89.62

640919 $355.40 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to872612 4 $88.85

642905 $523.10 Credit2011-01-01 2011-05-31to 2011-01-01 2011-06-30to872868 5 $104.62

656042 $695.82 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to874083 6 $115.97

644732 $84.63 Credit2011-01-01 2011-01-31to 2011-01-01 2011-06-30to876234 1 $84.63

607971 ($54.00) Debit2011-01-01 2011-01-31to 2011-01-01 2011-06-30to876431 1 ($54.00)

607971 $54.00 Credit2011-01-01 2011-01-31to 2011-01-01 2011-06-30to876431 1 $54.00

607971 $54.00 Credit2011-01-01 2011-01-31to 2011-01-01 2011-06-30to876431 1 $54.00

607971 ($54.00) Debit2011-01-01 2011-01-31to 2011-01-01 2011-06-30to876431 1 ($54.00)

640895 $148.11 Credit2011-01-01 2011-03-31to 2011-01-01 2011-06-30to877187 3 $49.37

657421 $638.76 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to878903 6 $106.46

653333 $532.32 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to879798 6 $88.72

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 62: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-2832-17

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

612520 $51.00 Credit2011-01-01 2011-03-31to 2011-01-01 2011-06-30to882438 3 $17.00

612520 ($51.00) Debit2011-01-01 2011-03-31to 2011-01-01 2011-06-30to882438 3 ($17.00)

642612 $186.00 Credit2011-01-01 2011-03-31to 2011-01-01 2011-06-30to882438 3 $62.00

643060 $350.60 Credit2011-01-01 2011-05-31to 2011-01-01 2011-06-30to883249 5 $70.12

649080 $440.70 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to883773 6 $73.45

648651 $465.12 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to884313 6 $77.52

649032 $403.50 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to885552 6 $67.25

639281 $137.43 Credit2011-01-01 2011-03-31to 2011-01-01 2011-06-30to888492 3 $45.81

641347 $184.08 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to888649 4 $46.02

644542 $230.10 Credit2011-01-01 2011-05-31to 2011-01-01 2011-06-30to889328 5 $46.02

645622 $63.00 Credit2011-01-01 2011-03-31to 2011-01-01 2011-06-30to894689 3 $21.00

2010-12-22Posted Date Total TAC Amount: $1,727.34

662465 $602.46 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to864693 6 $100.41

661797 $638.88 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to881188 6 $106.48

657156 $121.50 Credit2010-11-01 2010-12-31to 2010-07-01 2010-12-31to886143 2 $60.75

657156 $364.50 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to886143 6 $60.75

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 63: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-2867-214

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-05-28Posted Date Total TAC Amount: $1,126.80

613857 $469.50 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to870093 6 $78.25

613857 $480.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to870093 6 $80.00

619042 $177.30 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to878945 6 $29.55

2010-07-22Posted Date Total TAC Amount: $1,045.10

649122 $149.30 Credit2010-06-14 2010-06-30to 2010-01-01 2010-06-30to855037 1 $149.30

649122 $895.80 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to855037 6 $149.30

2010-08-26Posted Date Total TAC Amount: $213.52

654091 $213.52 Credit2010-09-01 2010-12-31to 2010-07-01 2010-12-31to896715 4 $53.38

2010-09-30Posted Date Total TAC Amount: $89.15

656434 $89.15 Credit2010-08-01 2010-12-31to 2010-07-01 2010-12-31to893369 5 $17.83

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 64: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-2867-214

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-11-05Posted Date Total TAC Amount: $1,874.24

649122 $895.80 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to855037 6 $149.30

613857 $240.00 Credit2011-01-01 2011-04-26to 2011-01-01 2011-06-30to870093 4 $60.00

613857 $234.75 Credit2011-01-01 2011-04-26to 2011-01-01 2011-06-30to870093 4 $58.69

619042 $147.75 Credit2011-01-01 2011-06-23to 2011-01-01 2011-06-30to878945 6 $24.63

656434 $35.66 Credit2011-01-01 2011-02-22to 2011-01-01 2011-06-30to893369 2 $17.83

654091 $320.28 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to896715 6 $53.38

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 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-3003-82

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-04-22Posted Date Total TAC Amount: $943.14

635299 $943.14 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to884679 6 $157.19

2010-05-28Posted Date Total TAC Amount: $3,183.00

623619 $2,239.86 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to801027 6 $373.31

635299 $943.14 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to884679 6 $157.19

2010-11-05Posted Date Total TAC Amount: $3,183.00

623619 $2,239.86 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to801027 6 $373.31

635299 $943.14 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to884679 6 $157.19

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 66: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-3030-57

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-05-28Posted Date Total TAC Amount: $2,486.70

634987 $994.68 Credit2010-03-01 2010-06-30to 2010-01-01 2010-06-30to824043 4 $248.67

634987 $1,492.02 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to824043 6 $248.67

2010-09-30Posted Date Total TAC Amount: $1,601.70

655825 $640.68 Credit2010-03-01 2010-06-30to 2010-01-01 2010-06-30to856166 4 $160.17

655825 $961.02 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to856166 6 $160.17

2010-11-05Posted Date Total TAC Amount: $2,453.04

634987 $1,492.02 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to824043 6 $248.67

655825 $961.02 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to856166 6 $160.17

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 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-3034-22

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-05-28Posted Date Total TAC Amount: $1,110.15

604992 $1,110.15 Credit2010-07-01 2010-11-30to 2010-07-01 2010-12-31to859777 5 $222.03

2010-12-22Posted Date Total TAC Amount: $1,847.09

661311 $263.87 Credit2010-12-01 2010-12-31to 2010-07-01 2010-12-31to859777 1 $263.87

661311 $1,583.22 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to859777 6 $263.87

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 68: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-3071-15

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

App # TAC Type

Total TAC for this Tax Period

Months Included in this TAC

TAX Period

BBL:

Docket #

121 LYMAN AVENUE

# of Month

Monthly TAC Amount

Owner Information:

119 LYMAN AVENUE #1B

STATEN ISLAND, NY 10305

BRIDGEVIEW GARDENS APT

BRANI DZEMALE

52 DUCAN STREET

STATEN ISLAND, NY 10304

Managing Agent Information:

2010-12-22Posted Date Total TAC Amount: $160.00

662099 $80.00 Credit2010-12-01 2010-12-31to 2010-07-01 2010-12-31to898780 1 $80.00

662099 $80.00 Credit2011-01-01 2011-01-31to 2011-01-01 2011-06-30to898780 1 $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 69: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-3191-61

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-02-25Posted Date Total TAC Amount: $704.16

628579 $176.04 Credit2009-11-01 2009-12-31to 2009-07-01 2009-12-31to856889 2 $88.02

628579 $528.12 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to856889 6 $88.02

2010-05-28Posted Date Total TAC Amount: $528.12

628579 $528.12 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to856889 6 $88.02

2010-11-05Posted Date Total TAC Amount: $528.12

628579 $528.12 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to856889 6 $88.02

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 70: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-3318-1007

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-05-28Posted Date Total TAC Amount: $209.47

594810 $209.47 Credit2010-07-01 2010-07-31to 2010-07-01 2010-12-31to727523 1 $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 71: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-3319-42

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-04-22Posted Date Total TAC Amount: $528.00

633917 $528.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to880865 6 $88.00

2010-05-28Posted Date Total TAC Amount: $528.00

633917 $528.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to880865 6 $88.00

2010-11-05Posted Date Total TAC Amount: $528.00

633917 $528.00 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to880865 6 $88.00

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 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-3546-1

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-04-22Posted Date Total TAC Amount: $3,239.92

570524 $63.18 Credit2007-11-01 2007-12-31to 2007-07-01 2007-12-31to823037 2 $31.59

570524 $189.54 Credit2008-01-01 2008-06-30to 2008-01-01 2008-06-30to823037 6 $31.59

570524 $189.54 Credit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to823037 6 $31.59

570524 $189.54 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to823037 6 $31.59

570524 $126.36 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to823037 4 $31.59

629079 $620.44 Credit2009-11-01 2009-12-31to 2009-07-01 2009-12-31to823037 2 $310.22

629079 $1,861.32 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to823037 6 $310.22

2010-05-28Posted Date Total TAC Amount: $1,861.32

629079 $1,861.32 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to823037 6 $310.22

2010-11-05Posted Date Total TAC Amount: $1,861.32

629079 $1,861.32 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to823037 6 $310.22

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 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-3585-1

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-02-25Posted Date Total TAC Amount: $1,649.55

634267 $235.65 Credit2009-12-01 2009-12-31to 2009-07-01 2009-12-31to856926 1 $235.65

634267 $1,413.90 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to856926 6 $235.65

2010-05-28Posted Date Total TAC Amount: $2,728.62

600512 $1,314.72 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to500110 3 $438.24

634267 $1,413.90 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to856926 6 $235.65

2010-08-26Posted Date Total TAC Amount: $3,318.03

646182 $1,106.01 Credit2010-04-01 2010-06-30to 2010-01-01 2010-06-30to805647 3 $368.67

646182 $2,212.02 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to805647 6 $368.67

2010-11-05Posted Date Total TAC Amount: $2,519.91

646182 $1,106.01 Credit2011-01-01 2011-03-31to 2011-01-01 2011-06-30to805647 3 $368.67

634267 $1,413.90 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to856926 6 $235.65

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 74: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-3585-1035

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-05-28Posted Date Total TAC Amount: $2,985.42

617480 $2,985.42 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to753562 6 $497.57

2010-11-05Posted Date Total TAC Amount: $2,985.42

617480 $2,985.42 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to753562 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 75: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-3983-1

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-02-25Posted Date Total TAC Amount: $3,894.01

629035 $204.91 Credit2009-06-01 2009-06-30to 2009-01-01 2009-06-30to866342 1 $204.91

629035 $1,229.46 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to866342 6 $204.91

629035 $1,229.46 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to866342 6 $204.91

634544 $175.74 Credit2009-12-01 2009-12-31to 2009-07-01 2009-12-31to879206 1 $175.74

634544 $1,054.44 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to879206 6 $175.74

2010-04-22Posted Date Total TAC Amount: $1,174.08

639537 $366.26 Credit2010-05-01 2010-06-30to 2010-01-01 2010-06-30to853027 2 $183.13

642101 $328.12 Credit2010-05-01 2010-06-30to 2010-01-01 2010-06-30to877220 2 $164.06

634050 $479.70 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to887474 6 $79.95

2010-05-26Posted Date Total TAC Amount: $439.62

644414 $225.93 Credit2010-06-01 2010-06-30to 2010-01-01 2010-06-30to847407 1 $225.93

645007 $182.01 Credit2010-04-01 2010-06-30to 2010-01-01 2010-06-30to894465 3 $60.67

646759 $1.68 Credit2010-06-01 2010-06-30to 2010-01-01 2010-06-30to895344 1 $1.68

647194 $30.00 Credit2010-06-01 2010-06-30to 2010-01-01 2010-06-30to895493 1 $30.00

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 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-3983-1

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-05-28Posted Date Total TAC Amount: $26,690.88

598986 $744.66 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to740702 3 $248.22

624885 $1,357.08 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to828292 6 $226.18

625686 $2,740.56 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to830098 6 $456.76

625069 $1,080.72 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to831792 6 $180.12

626077 $1,030.74 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to832064 6 $171.79

625698 $976.20 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to832668 6 $162.70

626210 $1,355.52 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to834944 6 $225.92

623969 $1,405.08 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to845331 6 $234.18

644414 $1,355.58 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to847407 6 $225.93

624908 $1,178.58 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to850231 6 $196.43

639537 $1,098.78 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to853027 6 $183.13

599301 $775.71 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to855142 3 $258.57

596272 $345.92 Credit2010-07-01 2010-08-31to 2010-07-01 2010-12-31to860851 2 $172.96

603396 $244.70 Credit2010-07-01 2010-11-30to 2010-07-01 2010-12-31to864554 5 $48.94

603396 $307.65 Credit2010-07-01 2010-11-30to 2010-07-01 2010-12-31to864554 5 $61.53

629035 $1,229.46 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to866342 6 $204.91

624682 $756.18 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to867802 6 $126.03

610454 $801.78 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to868985 6 $133.63

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 77: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-3983-1

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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) Debit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to868985 6 ($133.63)

628821 $997.80 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to869608 6 $166.30

597343 $161.01 Credit2010-07-01 2010-07-31to 2010-07-01 2010-12-31to869632 1 $161.01

629453 $123.21 Credit2010-07-01 2010-07-31to 2010-07-01 2010-12-31to872642 1 $123.21

610797 $587.52 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to873343 6 $97.92

610797 $738.78 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to873343 6 $123.13

642101 $984.36 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to877220 6 $164.06

599100 $357.24 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to877819 3 $119.08

608404 $716.58 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to878293 6 $119.43

608404 $569.88 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to878293 6 $94.98

625540 $826.68 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to878595 6 $137.78

634544 $1,054.44 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to879206 6 $175.74

602168 $300.00 Credit2010-07-01 2010-10-14to 2010-07-01 2010-12-31to880049 4 $75.00

602168 ($300.00) Debit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to880049 3 ($100.00)

605311 $521.88 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to880073 6 $86.98

613249 $493.64 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to887145 6 $82.27

634050 $479.70 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to887474 6 $79.95

646759 $5.04 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to895344 3 $1.68

647194 $90.00 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to895493 3 $30.00

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 78: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-3983-1

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-06-11Posted Date Total TAC Amount: ($511.68)

628051 $180.00 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to842259 3 $60.00

628051 $360.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to842259 6 $60.00

567233 ($525.84) Debit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to879484 6 ($87.64)

567233 ($525.84) Debit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to879484 6 ($87.64)

2010-07-22Posted Date Total TAC Amount: $3,548.73

628051 $360.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to842259 6 $60.00

648304 $1,445.52 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to861963 6 $240.92

641643 $581.07 Credit2010-04-01 2010-06-30to 2010-01-01 2010-06-30to876100 3 $193.69

641643 $1,162.14 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to876100 6 $193.69

2010-08-26Posted Date Total TAC Amount: $5,527.93

654292 $60.00 Credit2010-08-01 2010-09-30to 2010-07-01 2010-12-31to840064 2 $30.00

651786 $941.60 Credit2010-09-01 2010-12-31to 2010-07-01 2010-12-31to860851 4 $235.40

639364 $996.92 Credit2010-03-01 2010-06-30to 2010-01-01 2010-06-30to868985 4 $249.23

639364 $1,495.38 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to868985 6 $249.23

652150 $1,165.55 Credit2010-08-01 2010-12-31to 2010-07-01 2010-12-31to869632 5 $233.11

641241 $217.12 Credit2010-05-01 2010-06-30to 2010-01-01 2010-06-30to870877 2 $108.56

641241 $651.36 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to870877 6 $108.56

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 79: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-3983-1

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-09-30Posted Date Total TAC Amount: $5,538.08

628840 $334.06 Credit2009-11-01 2009-12-31to 2009-07-01 2009-12-31to868515 2 $167.03

628840 $1,002.18 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to868515 6 $167.03

628840 $668.12 Credit2010-07-01 2010-10-31to 2010-07-01 2010-12-31to868515 4 $167.03

602168 $200.00 Credit2008-11-01 2008-12-31to 2008-07-01 2008-12-31to880049 2 $100.00

602168 $600.00 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to880049 6 $100.00

602168 $600.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to880049 6 $100.00

602168 $600.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to880049 6 $100.00

602168 $300.00 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to880049 3 $100.00

654765 $1,233.72 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to888669 6 $205.62

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 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-3983-1

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-11-03Posted Date Total TAC Amount: $3,329.63

653871 $840.39 Credit2010-10-01 2010-12-31to 2010-07-01 2010-12-31to740702 3 $280.13

654307 $139.05 Credit2010-10-01 2010-12-31to 2010-07-01 2010-12-31to840064 3 $46.35

653470 $899.61 Credit2010-10-01 2010-12-31to 2010-07-01 2010-12-31to855142 3 $299.87

657271 $437.72 Credit2010-11-01 2010-12-31to 2010-07-01 2010-12-31to868515 2 $218.86

655232 $459.63 Credit2010-10-01 2010-12-31to 2010-07-01 2010-12-31to877819 3 $153.21

656795 $314.88 Credit2010-11-01 2010-12-31to 2010-07-01 2010-12-31to880049 2 $157.44

653407 $98.37 Credit2010-10-01 2010-12-31to 2010-07-01 2010-12-31to895344 3 $32.79

656939 $139.98 Credit2010-10-01 2010-12-31to 2010-07-01 2010-12-31to895493 3 $46.66

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 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-3983-1

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-11-05Posted Date Total TAC Amount: $36,358.67

653871 $1,680.78 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to740702 6 $280.13

624885 $1,357.08 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to828292 6 $226.18

625686 $2,740.56 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to830098 6 $456.76

625069 $1,080.72 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to831792 6 $180.12

626077 $1,030.74 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to832064 6 $171.79

625698 $976.20 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to832668 6 $162.70

626210 $1,355.52 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to834944 6 $225.92

654307 $278.10 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to840064 6 $46.35

628051 $360.00 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to842259 6 $60.00

623969 $1,405.08 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to845331 6 $234.18

644414 $1,355.58 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to847407 6 $225.93

624908 $1,178.58 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to850231 6 $196.43

639537 $1,098.78 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to853027 6 $183.13

653470 $1,799.22 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to855142 6 $299.87

651786 $1,412.40 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to860851 6 $235.40

648304 $1,445.52 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to861963 6 $240.92

629035 $1,024.55 Credit2011-01-01 2011-05-31to 2011-01-01 2011-06-30to866342 5 $204.91

624682 $756.18 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to867802 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 82: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-3983-1

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

657271 $385.90 Credit2010-11-01 2010-12-31to 2010-07-01 2010-12-31to868515 2 $192.95

657271 ($437.72) Debit2010-11-01 2010-12-31to 2010-07-01 2010-12-31to868515 2 ($218.86)

657271 $1,157.70 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to868515 6 $192.95

657271 $1,313.16 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to868515 6 $218.86

657271 ($1,313.16) Debit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to868515 6 ($218.86)

610454 $267.26 Credit2011-01-01 2011-02-28to 2011-01-01 2011-06-30to868985 2 $133.63

610454 ($267.26) Debit2011-01-01 2011-02-28to 2011-01-01 2011-06-30to868985 2 ($133.63)

639364 $1,495.38 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to868985 6 $249.23

628821 $997.80 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to869608 6 $166.30

652150 $1,398.66 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to869632 6 $233.11

641241 $434.24 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to870877 4 $108.56

610797 $195.84 Credit2011-01-01 2011-02-28to 2011-01-01 2011-06-30to873343 2 $97.92

610797 $246.26 Credit2011-01-01 2011-02-28to 2011-01-01 2011-06-30to873343 2 $123.13

641643 $1,162.14 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to876100 6 $193.69

642101 $984.36 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to877220 6 $164.06

655232 $919.26 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to877819 6 $153.21

608404 $94.98 Credit2011-01-01 2011-01-31to 2011-01-01 2011-06-30to878293 1 $94.98

608404 $119.43 Credit2011-01-01 2011-01-31to 2011-01-01 2011-06-30to878293 1 $119.43

625540 $826.68 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to878595 6 $137.78

634544 $1,054.44 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to879206 6 $175.74

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 83: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-3983-1

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

656795 $944.64 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to880049 6 $157.44

613249 $246.82 Credit2011-01-01 2011-03-31to 2011-01-01 2011-06-30to887145 3 $82.27

613249 $85.85 Credit2011-03-01 2011-03-31to 2011-01-01 2011-06-30to887145 1 $85.85

654765 $1,233.72 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to888669 6 $205.62

653407 $196.74 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to895344 6 $32.79

656939 $279.96 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to895493 6 $46.66

2010-11-19Posted Date Total TAC Amount: $1,020.74

658895 $145.82 Credit2010-12-01 2010-12-31to 2010-07-01 2010-12-31to864554 1 $145.82

658895 $874.92 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to864554 6 $145.82

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 84: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-3983-1

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-12-22Posted Date Total TAC Amount: $4,915.65

597773 $310.98 Credit2008-10-01 2008-12-31to 2008-07-01 2008-12-31to831810 3 $103.66

597773 $621.96 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to831810 6 $103.66

597773 $621.96 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to831810 6 $103.66

597773 $621.96 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to831810 6 $103.66

597773 $310.98 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to831810 3 $103.66

661518 $410.49 Credit2010-10-01 2010-12-31to 2010-07-01 2010-12-31to831810 3 $136.83

661518 $820.98 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to831810 6 $136.83

662640 $821.64 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to880073 6 $136.94

661653 $62.45 Credit2010-12-01 2010-12-31to 2010-07-01 2010-12-31to886243 1 $62.45

661653 $312.25 Credit2011-01-01 2011-05-31to 2011-01-01 2011-06-30to886243 5 $62.45

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 85: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-3983-45

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-04-22Posted Date Total TAC Amount: $2,171.67

623809 $316.92 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to877598 3 $105.64

623809 $633.84 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to877598 6 $105.64

637225 $106.83 Credit2009-12-01 2009-12-31to 2009-07-01 2009-12-31to885818 1 $106.83

637225 $640.98 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to885818 6 $106.83

642362 $293.10 Credit2010-04-01 2010-06-30to 2010-01-01 2010-06-30to889751 3 $97.70

630480 $180.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to892989 6 $30.00

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 86: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-3983-45

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-05-28Posted Date Total TAC Amount: $18,824.65

614045 $1,929.12 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to716687 6 $321.52

616649 $487.02 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to812097 6 $81.17

616649 $1,811.58 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to812097 6 $301.93

599319 $772.17 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to827390 3 $257.39

624804 $344.13 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to831985 3 $114.71

600538 $255.00 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to838019 3 $85.00

600538 $517.20 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to838019 3 $172.40

600282 $255.00 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to840112 3 $85.00

600282 $812.61 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to840112 3 $270.87

625689 $1,510.86 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to840428 6 $251.81

623137 $856.68 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to841387 6 $142.78

626140 $1,250.46 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to844946 6 $208.41

624675 $1,150.86 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to845109 6 $191.81

625695 $1,056.90 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to860547 6 $176.15

622974 $974.10 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to865471 6 $162.35

624499 $1,056.90 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to866269 6 $176.15

628826 $1,057.02 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to868456 6 $176.17

625063 $434.70 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to873402 6 $72.45

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 87: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-3983-45

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

623809 $316.92 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to877598 3 $105.64

637225 $640.98 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to885818 6 $106.83

625071 $583.80 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to886813 6 $97.30

629102 $74.44 Credit2010-07-01 2010-07-31to 2010-07-01 2010-12-31to889200 1 $74.44

642362 $586.20 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to889751 6 $97.70

630480 $90.00 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to892989 3 $30.00

2010-07-22Posted Date Total TAC Amount: $1,648.38

648198 $1,648.38 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to863441 6 $274.73

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 88: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-3983-45

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-08-26Posted Date Total TAC Amount: $12,446.56

616649 $326.49 Credit2010-06-01 2010-06-30to 2010-01-01 2010-06-30to812097 1 $326.49

616649 $1,958.94 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to812097 6 $326.49

584598 $274.80 Credit2008-04-01 2008-06-30to 2008-01-01 2008-06-30to869154 3 $91.60

584598 $549.60 Credit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to869154 6 $91.60

584598 $549.60 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to869154 6 $91.60

584598 $549.60 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to869154 6 $91.60

584598 $274.80 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to869154 3 $91.60

641168 $2,268.87 Credit2010-04-01 2010-06-30to 2010-01-01 2010-06-30to869154 3 $756.29

641168 $4,537.74 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to869154 6 $756.29

643983 $165.16 Credit2010-06-01 2010-06-30to 2010-01-01 2010-06-30to883813 1 $165.16

643983 $990.96 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to883813 6 $165.16

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 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-3983-45

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-11-03Posted Date Total TAC Amount: $3,967.95

654863 $875.37 Credit2010-10-01 2010-12-31to 2010-07-01 2010-12-31to827390 3 $291.79

653257 $442.53 Credit2010-10-01 2010-12-31to 2010-07-01 2010-12-31to831985 3 $147.51

654617 $875.40 Credit2010-10-01 2010-12-31to 2010-07-01 2010-12-31to838019 3 $291.80

654081 $1,169.07 Credit2010-10-01 2010-12-31to 2010-07-01 2010-12-31to840112 3 $389.69

655372 $419.46 Credit2010-10-01 2010-12-31to 2010-07-01 2010-12-31to877598 3 $139.82

653052 $186.12 Credit2010-10-01 2010-12-31to 2010-07-01 2010-12-31to892989 3 $62.04

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 90: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-3983-45

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-11-05Posted Date Total TAC Amount: $31,522.96

614045 $1,286.08 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to716687 4 $321.52

616649 $487.02 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to812097 6 $81.17

616649 $1,811.58 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to812097 6 $301.93

616649 $1,958.94 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to812097 6 $326.49

654863 $1,750.74 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to827390 6 $291.79

653257 $885.06 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to831985 6 $147.51

654617 $1,750.80 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to838019 6 $291.80

654081 $2,338.14 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to840112 6 $389.69

625689 $1,510.86 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to840428 6 $251.81

623137 $856.68 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to841387 6 $142.78

626140 $1,250.46 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to844946 6 $208.41

624675 $1,150.86 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to845109 6 $191.81

625695 $1,056.90 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to860547 6 $176.15

648198 $1,648.38 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to863441 6 $274.73

622974 $974.10 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to865471 6 $162.35

624499 $1,056.90 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to866269 6 $176.15

628826 $1,057.02 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to868456 6 $176.17

641168 $4,537.74 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to869154 6 $756.29

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 91: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-3983-45

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

625063 $434.70 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to873402 6 $72.45

655372 $838.92 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to877598 6 $139.82

643983 $990.96 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to883813 6 $165.16

637225 $640.98 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to885818 6 $106.83

625071 $583.80 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to886813 6 $97.30

642362 $293.10 Credit2011-01-01 2011-03-31to 2011-01-01 2011-06-30to889751 3 $97.70

653052 $372.24 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to892989 6 $62.04

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 92: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-3983-65

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-04-22Posted Date Total TAC Amount: $338.76

638767 $338.76 Credit2010-04-01 2010-06-30to 2010-01-01 2010-06-30to893664 3 $112.92

2010-05-26Posted Date Total TAC Amount: $2,983.79

623814 $828.33 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to832063 3 $276.11

623814 $1,656.66 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to832063 6 $276.11

642344 $498.80 Credit2010-02-01 2010-06-30to 2010-01-01 2010-06-30to894038 5 $99.76

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 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-3983-65

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-05-28Posted Date Total TAC Amount: $15,838.23

613533 $1,049.76 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to742811 6 $174.96

613533 $329.46 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to742811 6 $54.91

624659 $1,483.44 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to803425 6 $247.24

599169 ($603.33) Debit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to832063 3 ($201.11)

599169 $603.33 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to832063 3 $201.11

623814 $828.33 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to832063 3 $276.11

625175 $1,502.76 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to834558 6 $250.46

625486 $695.46 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to837804 6 $115.91

599331 $674.04 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to847727 3 $224.68

617120 $3,285.90 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to847841 6 $547.65

617120 ($3,285.90) Debit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to847841 6 ($547.65)

599122 $443.91 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to854554 3 $147.97

625566 $1,081.02 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to861698 6 $180.17

624921 $695.52 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to865673 6 $115.92

620596 $827.94 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to866290 6 $137.99

620596 $565.20 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to866290 6 $94.20

599119 $255.00 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to868019 3 $85.00

599119 $226.92 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to868019 3 $75.64

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 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-3983-65

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

614336 $865.14 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to868912 6 $144.19

614336 $590.64 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to868912 6 $98.44

642950 $481.38 Credit2010-04-01 2010-06-30to 2010-01-01 2010-06-30to880168 3 $160.46

642950 $962.76 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to880168 6 $160.46

599765 $255.00 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to883612 3 $85.00

599765 $140.31 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to883612 3 $46.77

601412 $132.00 Credit2010-07-01 2010-08-31to 2010-07-01 2010-12-31to885539 2 $66.00

624685 $270.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to889424 6 $45.00

627629 $206.16 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to890196 3 $68.72

638767 $677.52 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to893664 6 $112.92

642344 $598.56 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to894038 6 $99.76

2010-07-22Posted Date Total TAC Amount: $5,276.64

649330 $3,807.84 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to847841 6 $634.64

623811 $293.76 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to882557 3 $97.92

623811 $587.52 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to882557 6 $97.92

623811 $587.52 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to882557 6 $97.92

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 95: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-3983-65

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-08-26Posted Date Total TAC Amount: ($894.40)

584731 ($559.00) Debit2008-08-01 2008-12-31to 2008-07-01 2008-12-31to876829 5 ($111.80)

584731 ($335.40) Debit2009-01-01 2009-03-31to 2009-01-01 2009-06-30to876829 3 ($111.80)

2010-09-30Posted Date Total TAC Amount: $676.04

629219 $176.10 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to892186 6 $29.35

629219 $176.10 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to892186 6 $29.35

654963 $323.84 Credit2010-09-01 2010-12-31to 2010-07-01 2010-12-31to897002 4 $80.96

2010-11-03Posted Date Total TAC Amount: $1,151.11

654063 $881.19 Credit2010-10-01 2010-12-31to 2010-07-01 2010-12-31to832063 3 $293.73

599331 ($449.36) Debit2010-05-01 2010-06-30to 2010-01-01 2010-06-30to847727 2 ($224.68)

599331 ($674.04) Debit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to847727 3 ($224.68)

656427 $586.80 Credit2010-10-01 2010-12-31to 2010-07-01 2010-12-31to868019 3 $195.60

654066 $500.19 Credit2010-10-01 2010-12-31to 2010-07-01 2010-12-31to883612 3 $166.73

653631 $306.33 Credit2010-10-01 2010-12-31to 2010-07-01 2010-12-31to890196 3 $102.11

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 96: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-3983-65

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-11-05Posted Date Total TAC Amount: $21,541.35

613533 $699.84 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to742811 4 $174.96

613533 $219.64 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to742811 4 $54.91

624659 $1,483.44 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to803425 6 $247.24

654063 $1,762.38 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to832063 6 $293.73

625175 $1,502.76 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to834558 6 $250.46

625486 $695.46 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to837804 6 $115.91

617120 $3,285.90 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to847841 6 $547.65

617120 ($3,285.90) Debit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to847841 6 ($547.65)

649330 $3,807.84 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to847841 6 $634.64

659566 $547.23 Credit2010-10-01 2010-12-31to 2010-07-01 2010-12-31to854554 3 $182.41

659566 $1,094.46 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to854554 6 $182.41

625566 $1,081.02 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to861698 6 $180.17

624921 $695.52 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to865673 6 $115.92

620596 $827.94 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to866290 6 $137.99

620596 $565.20 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to866290 6 $94.20

656427 $1,173.60 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to868019 6 $195.60

614336 $576.76 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to868912 4 $144.19

614336 $393.76 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to868912 4 $98.44

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 97: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-3983-65

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

642950 $481.38 Credit2011-01-01 2011-03-31to 2011-01-01 2011-06-30to880168 3 $160.46

623811 $587.52 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to882557 6 $97.92

654066 $1,000.38 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to883612 6 $166.73

624685 $270.00 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to889424 6 $45.00

653631 $612.66 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to890196 6 $102.11

638767 $677.52 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to893664 6 $112.92

642344 $299.28 Credit2011-01-01 2011-03-31to 2011-01-01 2011-06-30to894038 3 $99.76

654963 $485.76 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to897002 6 $80.96

2010-11-19Posted Date Total TAC Amount: $312.12

658292 $312.12 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to892186 6 $52.02

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 98: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-4000-18

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-05-26Posted Date Total TAC Amount: $2,043.63

626925 $681.21 Credit2009-10-15 2009-12-31to 2009-07-01 2009-12-31to806640 3 $227.07

626925 $1,362.42 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to806640 6 $227.07

2010-05-28Posted Date Total TAC Amount: $3,700.53

626925 $681.21 Credit2010-07-01 2010-10-14to 2010-07-01 2010-12-31to806640 4 $170.30

605854 $460.08 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to821058 6 $76.68

605854 $1,230.54 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to821058 6 $205.09

614159 $1,328.70 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to853264 6 $221.45

2010-11-03Posted Date Total TAC Amount: $777.90

656981 $777.90 Credit2010-10-15 2010-12-31to 2010-07-01 2010-12-31to806640 3 $259.30

2010-11-05Posted Date Total TAC Amount: $2,220.15

656981 $1,555.80 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to806640 6 $259.30

614159 $664.35 Credit2011-01-01 2011-04-14to 2011-01-01 2011-06-30to853264 4 $166.09

2010-12-22Posted Date Total TAC Amount: $1,937.82

662687 $1,937.82 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to821058 6 $322.97

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 99: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-4000-39

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-04-22Posted Date Total TAC Amount: $1,462.23

634846 $208.89 Credit2009-12-01 2009-12-31to 2009-07-01 2009-12-31to863857 1 $208.89

634846 $1,253.34 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to863857 6 $208.89

2010-05-28Posted Date Total TAC Amount: $4,574.07

601275 $283.20 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to751999 3 $94.40

601275 $864.54 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to751999 3 $288.18

582721 $2,321.28 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to809135 6 $386.88

634846 $1,044.45 Credit2010-07-01 2010-11-30to 2010-07-01 2010-12-31to863857 5 $208.89

620841 $60.60 Credit2010-07-01 2010-07-31to 2010-07-01 2010-12-31to888358 1 $60.60

2010-07-22Posted Date Total TAC Amount: $453.00

648733 $453.00 Credit2010-08-01 2010-12-31to 2010-07-01 2010-12-31to888358 5 $90.60

2010-11-03Posted Date Total TAC Amount: $1,252.65

653063 $1,252.65 Credit2010-10-01 2010-12-31to 2010-07-01 2010-12-31to751999 3 $417.55

2010-11-05Posted Date Total TAC Amount: $3,048.90

653063 $2,505.30 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to751999 6 $417.55

648733 $543.60 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to888358 6 $90.60

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 100: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-4000-39

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-12-22Posted Date Total TAC Amount: $4,195.25

662581 $2,576.22 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to809135 6 $429.37

661144 $231.29 Credit2010-12-01 2010-12-31to 2010-07-01 2010-12-31to863857 1 $231.29

661144 $1,387.74 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to863857 6 $231.29

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 101: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-4001-1

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-04-22Posted Date Total TAC Amount: $1,807.98

632295 $1,807.98 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to822788 6 $301.33

2010-05-28Posted Date Total TAC Amount: $3,078.78

632295 $1,807.98 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to822788 6 $301.33

582718 ($854.48) Debit2010-07-01 2010-10-31to 2010-07-01 2010-12-31to859717 4 ($213.62)

582718 $854.48 Credit2010-07-01 2010-10-31to 2010-07-01 2010-12-31to859717 4 $213.62

625065 $1,024.50 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to865713 6 $170.75

597280 $151.22 Credit2010-07-01 2010-08-31to 2010-07-01 2010-12-31to869083 2 $75.61

597280 $95.08 Credit2010-07-01 2010-08-31to 2010-07-01 2010-12-31to869083 2 $47.54

2010-07-22Posted Date Total TAC Amount: $1,871.94

647531 $1,871.94 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to818588 6 $311.99

2010-08-26Posted Date Total TAC Amount: $886.17

627435 $41.49 Credit2009-09-01 2009-09-30to 2009-07-01 2009-12-31to891442 1 $41.49

652004 $211.17 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to891442 3 $70.39

652004 $422.34 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to891442 6 $70.39

652004 $211.17 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to891442 3 $70.39

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 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-4001-1

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-11-03Posted Date Total TAC Amount: $1,699.05

625065 $193.29 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to865713 3 $64.43

625065 $386.58 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to865713 6 $64.43

625065 $386.58 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to865713 6 $64.43

658012 $732.60 Credit2010-09-01 2010-12-31to 2010-07-01 2010-12-31to869083 4 $183.15

2010-11-05Posted Date Total TAC Amount: $6,189.90

647531 $1,871.94 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to818588 6 $311.99

632295 $1,807.98 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to822788 6 $301.33

625065 $386.58 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to865713 6 $64.43

625065 $1,024.50 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to865713 6 $170.75

658012 $1,098.90 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to869083 6 $183.15

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 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-4002-1

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-05-28Posted Date Total TAC Amount: $4,215.54

608661 $187.44 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to738720 6 $31.24

608661 $2,236.44 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to738720 6 $372.74

609735 $1,791.66 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to751672 6 $298.61

2010-11-05Posted Date Total TAC Amount: $1,001.20

608661 $31.24 Credit2011-01-01 2011-01-31to 2011-01-01 2011-06-30to738720 1 $31.24

608661 $372.74 Credit2011-01-01 2011-01-31to 2011-01-01 2011-06-30to738720 1 $372.74

609735 $597.22 Credit2011-01-01 2011-02-28to 2011-01-01 2011-06-30to751672 2 $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 104: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-4064-1

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-05-26Posted Date Total TAC Amount: $397.28

642584 $397.28 Credit2010-05-01 2010-06-30to 2010-01-01 2010-06-30to859067 2 $198.64

2010-05-28Posted Date Total TAC Amount: $1,191.84

614355 ($834.66) Debit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to859067 6 ($139.11)

614355 $834.66 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to859067 6 $139.11

642584 $1,191.84 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to859067 6 $198.64

2010-11-05Posted Date Total TAC Amount: $794.56

614355 $556.44 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to859067 4 $139.11

614355 ($556.44) Debit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to859067 4 ($139.11)

642584 $794.56 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to859067 4 $198.64

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 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-4655-36

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-05-28Posted Date Total TAC Amount: $1,447.32

613822 $1,447.32 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to842029 6 $241.22

2010-11-05Posted Date Total TAC Amount: $964.88

613822 $964.88 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to842029 4 $241.22

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 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-4698-19

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-05-28Posted Date Total TAC Amount: $2,894.04

609831 $1,442.70 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to838702 6 $240.45

611410 $535.26 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to872639 6 $89.21

615079 $916.08 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to882492 6 $152.68

2010-11-05Posted Date Total TAC Amount: $1,333.51

609831 $480.90 Credit2011-01-01 2011-02-28to 2011-01-01 2011-06-30to838702 2 $240.45

611410 $89.21 Credit2011-01-01 2011-01-31to 2011-01-01 2011-06-30to872639 1 $89.21

615079 $763.40 Credit2011-01-01 2011-05-31to 2011-01-01 2011-06-30to882492 5 $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 107: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-5015-16

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-05-28Posted Date Total TAC Amount: $1,058.88

620378 $1,058.88 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to877300 6 $176.48

2010-11-05Posted Date Total TAC Amount: $882.40

620378 $882.40 Credit2011-01-01 2011-05-31to 2011-01-01 2011-06-30to877300 5 $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 108: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-5016-5

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-05-26Posted Date Total TAC Amount: ($1,077.72)

595005 ($153.96) Debit2009-12-01 2009-12-31to 2009-07-01 2009-12-31to833075 1 ($153.96)

595005 ($923.76) Debit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to833075 6 ($153.96)

2010-05-28Posted Date Total TAC Amount: $2,507.88

595005 ($153.96) Debit2010-07-01 2010-07-31to 2010-07-01 2010-12-31to833075 1 ($153.96)

595005 $153.96 Credit2010-07-01 2010-07-31to 2010-07-01 2010-12-31to833075 1 $153.96

611060 $432.72 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to858354 6 $72.12

611060 $1,003.92 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to858354 6 $167.32

606534 $615.06 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to874602 6 $102.51

606534 $456.18 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to874602 6 $76.03

2010-11-05Posted Date Total TAC Amount: $718.32

611060 $501.96 Credit2011-01-01 2011-03-31to 2011-01-01 2011-06-30to858354 3 $167.32

611060 $216.36 Credit2011-01-01 2011-03-31to 2011-01-01 2011-06-30to858354 3 $72.12

2010-12-22Posted Date Total TAC Amount: $1,321.74

662670 $1,321.74 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to874602 6 $220.29

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 109: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-5229-7

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-11-03Posted Date Total TAC Amount: $1,915.10

658756 $870.50 Credit2010-02-01 2010-06-30to 2010-01-01 2010-06-30to857614 5 $174.10

658756 $1,044.60 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to857614 6 $174.10

2010-11-05Posted Date Total TAC Amount: $174.10

658756 $174.10 Credit2011-01-01 2011-01-31to 2011-01-01 2011-06-30to857614 1 $174.10

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 110: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-5250-16

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-04-22Posted Date Total TAC Amount: $810.72

628883 $270.24 Credit2009-10-15 2009-12-31to 2009-07-01 2009-12-31to877052 3 $90.08

628883 $540.48 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to877052 6 $90.08

2010-05-28Posted Date Total TAC Amount: $270.24

628883 $270.24 Credit2010-07-01 2010-10-14to 2010-07-01 2010-12-31to877052 4 $67.56

2010-11-19Posted Date Total TAC Amount: $1,011.15

659838 $337.05 Credit2010-10-15 2010-12-31to 2010-07-01 2010-12-31to877052 3 $112.35

659838 $674.10 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to877052 6 $112.35

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 111: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-5487-69

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-05-28Posted Date Total TAC Amount: $966.36

613858 $966.36 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to739831 6 $161.06

2010-11-05Posted Date Total TAC Amount: $644.24

613858 $644.24 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to739831 4 $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 112: SCRIE TAC REPORT: TAC Issued in Calendar Year 2010 · 2020-01-03 · 895946 655365 2010-11-01 2010-12-31to 2 $75.79 $151.58 2010-07-01 2010-12-31to Credit Posted Date 2010-11-05 Total

5-5491-1153

SCRIE TAC REPORT: TAC Issued in Calendar Year 2010

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:

2010-05-28Posted Date Total TAC Amount: $921.00

606931 $510.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to711761 6 $85.00

606931 $411.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to711761 6 $68.50

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