3315
2-2215-481 SCRIE TAC REPORT: TAC Issued in Calendar Year 2011 App # TAC Type Total TAC for this Tax Period Months Included in this TAC TAX Period BBL: Docket # 18 JACOBUS PLACE # of Month Monthly TAC Amount Owner Information: 1274 49TH STREET NEW YORK, NY 11219 JACOB ESTATES LLC JACOBS ESTATES LLC. 1274 49TH STREET NEW YORK, NY 11219 Managing Agent Information: 2011-07-15 Posted Date Total TAC Amount: $702.36 659880 $702.36 Credit 2011-07-01 2011-12-31 to 2011-07-01 2011-12-31 to 875289 6 $117.06 2011-11-18 Posted Date Total TAC Amount: $702.36 659880 $702.36 Credit 2012-01-01 2012-06-30 to 2012-01-01 2012-06-30 to 875289 6 $117.06 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 the Bronx

tac report calendar 2012 bronx - New York · 2020. 1. 3. · SCRIE TAC REPORT: TAC Issued in Calendar Year 2011 App # TAC Type Total TAC for this Tax Period Months Included in this

  • Upload
    others

  • View
    7

  • Download
    0

Embed Size (px)

Citation preview

  • 2-2215-481

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    18 JACOBUS PLACE

    # of Month

    Monthly TAC Amount

    Owner Information:

    1274 49TH STREET

    NEW YORK, NY 11219

    JACOB ESTATES LLC

    JACOBS ESTATES LLC.

    1274 49TH STREET

    NEW YORK, NY 11219

    Managing Agent Information:

    2011-07-15Posted Date Total TAC Amount: $702.36

    659880 $702.36 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to875289 6 $117.06

    2011-11-18Posted Date Total TAC Amount: $702.36

    659880 $702.36 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to875289 6 $117.06

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2265-6

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    502 EAST 138 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    FRANKLIN D PACHECO

    4915 BROADWAY

    NEW YORK, NY 10034

    502 E. JED REALTY CORP

    FRANKLIN D PACHECO

    502 E. JED REALTY

    4915 BROADWAY

    NEW YORK, NY 10034

    Managing Agent Information:

    2011-07-15Posted Date Total TAC Amount: $1,450.14

    672221 $1,450.14 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to754106 6 $241.69

    2011-11-18Posted Date Total TAC Amount: $1,450.14

    672221 $1,450.14 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to754106 6 $241.69

    2011-12-21Posted Date Total TAC Amount: $3,943.68

    672760 $1,971.84 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to754333 6 $328.64

    672760 $1,971.84 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to754333 6 $328.64

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2265-25

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    510 EAST 138 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    1601 BRONXDALE AVENUE - 201

    BRONX, NY 10462

    510 EAST 138TH ST REALTY CORP

    MORTON RECHT

    LANGSAM PROPERTY SERVICES

    1601 BRONXDALE AVENUE SUITE 201

    BRONX, NY 10462

    Managing Agent Information:

    2011-07-15Posted Date Total TAC Amount: $2,253.83

    623246 $667.56 Credit2011-07-01 2011-08-31to 2011-07-01 2011-12-31to702981 2 $333.78

    628235 $529.68 Credit2011-07-01 2011-10-31to 2011-07-01 2011-12-31to845468 4 $132.42

    628422 $578.64 Credit2011-07-01 2011-10-31to 2011-07-01 2011-12-31to848058 4 $144.66

    632129 $312.05 Credit2011-07-01 2011-11-30to 2011-07-01 2011-12-31to881007 5 $62.41

    656749 $165.90 Credit2011-07-01 2011-11-30to 2011-07-01 2011-12-31to883981 5 $33.18

    2011-10-11Posted Date Total TAC Amount: $705.92

    679143 $337.42 Credit2011-11-01 2011-12-31to 2011-07-01 2011-12-31to845468 2 $168.71

    680015 $368.50 Credit2011-11-01 2011-12-31to 2011-07-01 2011-12-31to848058 2 $184.25

    2011-11-02Posted Date Total TAC Amount: $3,524.60

    623246 $294.60 Credit2009-09-01 2009-12-31to 2009-07-01 2009-12-31to702981 4 $73.65

    623246 $441.90 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to702981 6 $73.65

    623246 $441.90 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to702981 6 $73.65

    623246 $441.90 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to702981 6 $73.65

    623246 $147.30 Credit2011-07-01 2011-08-31to 2011-07-01 2011-12-31to702981 2 $73.65

    682004 $1,757.00 Credit2011-09-01 2011-12-31to 2011-07-01 2011-12-31to702981 4 $439.25

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2265-25

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    510 EAST 138 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    1601 BRONXDALE AVENUE - 201

    BRONX, NY 10462

    510 EAST 138TH ST REALTY CORP

    MORTON RECHT

    LANGSAM PROPERTY SERVICES

    1601 BRONXDALE AVENUE SUITE 201

    BRONX, NY 10462

    Managing Agent Information:

    2011-11-18Posted Date Total TAC Amount: $5,283.02

    682004 $2,635.50 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to702981 6 $439.25

    679143 $1,012.26 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to845468 6 $168.71

    680015 $1,105.50 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to848058 6 $184.25

    682362 $75.68 Credit2011-12-01 2011-12-31to 2011-07-01 2011-12-31to883981 1 $75.68

    682362 $454.08 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to883981 6 $75.68

    2011-12-21Posted Date Total TAC Amount: $730.45

    683466 $104.35 Credit2011-12-01 2011-12-31to 2011-07-01 2011-12-31to881007 1 $104.35

    683466 $626.10 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to881007 6 $104.35

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2265-31

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    522 EAST 138 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    CHEN CHUNG WENG

    522 EAST 138TH STREET

    BRONX, NY 10454-3077

    WENGS ENTERPRISES CORP

    DAVID WENG

    522 EAST 138 STREET

    BRONX, NY 10454

    Managing Agent Information:

    2011-07-15Posted Date Total TAC Amount: $446.16

    642450 $446.16 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to891829 6 $74.36

    2011-11-18Posted Date Total TAC Amount: $74.36

    642450 $74.36 Credit2012-01-01 2012-01-31to 2012-01-01 2012-06-30to891829 1 $74.36

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2265-33

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    526 EAST 138 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    P O BOX 300513 - MIDWOOD STA

    BROOKLYN, NY 11230

    SOBRO SHARP LLC.

    SOBRO SHARP 11, LLC

    P O BOX 300513 - MIDWOOD STA

    BROOKLYN, NY 11230

    Managing Agent Information:

    2011-07-13Posted Date Total TAC Amount: $287.45

    673276 $234.29 Credit2011-06-01 2011-06-30to 2011-01-01 2011-06-30to866396 1 $234.29

    667826 $53.16 Credit2011-03-01 2011-06-30to 2011-01-01 2011-06-30to900030 4 $13.29

    2011-07-15Posted Date Total TAC Amount: $1,485.48

    673276 $1,405.74 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to866396 6 $234.29

    667826 $79.74 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to900030 6 $13.29

    2011-11-18Posted Date Total TAC Amount: $1,419.03

    673276 $1,405.74 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to866396 6 $234.29

    667826 $13.29 Credit2012-01-01 2012-01-31to 2012-01-01 2012-06-30to900030 1 $13.29

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2265-35

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    530 EAST 138 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    P O BOX 300513 - MIDWOOD STA

    BROOKLYN, NY 11230

    SOBRO SHARP LLC.

    SOBRO SHARP 11, LLC

    P O BOX 300513 - MIDWOOD STA

    BROOKLYN, NY 11230

    Managing Agent Information:

    2011-07-13Posted Date Total TAC Amount: $1,262.24

    660079 $180.32 Credit2010-12-01 2010-12-31to 2010-07-01 2010-12-31to881091 1 $180.32

    660079 $1,081.92 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to881091 6 $180.32

    2011-07-15Posted Date Total TAC Amount: $1,081.92

    660079 $1,081.92 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to881091 6 $180.32

    2011-11-02Posted Date Total TAC Amount: ($1,442.56)

    660079 ($360.64) Debit2011-05-01 2011-06-30to 2011-01-01 2011-06-30to881091 2 ($180.32)

    660079 ($1,081.92) Debit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to881091 6 ($180.32)

    2011-11-18Posted Date Total TAC Amount: $0.00

    660079 $1,081.92 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to881091 6 $180.32

    660079 ($1,081.92) Debit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to881091 6 ($180.32)

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2265-42

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    542 EAST 138 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    542 E 138TH STREET

    BRONX, NY 10454-4923

    138 ST RLTY CP

    ERIC J OPPENHEIMER

    KENRAN REALTY

    530 EAST 138 STREET

    BRONX, NY 10454

    Managing Agent Information:

    2011-07-15Posted Date Total TAC Amount: $1,401.12

    657479 $1,401.12 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to832811 6 $233.52

    2011-11-18Posted Date Total TAC Amount: $233.52

    657479 $233.52 Credit2012-01-01 2012-01-31to 2012-01-01 2012-06-30to832811 1 $233.52

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2266-5

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    260 BROOK AVENUE

    # of Month

    Monthly TAC Amount

    Owner Information:

    PO BOX 300513 - MIDWOOD STATIO

    BROOKLYN, NY 11230

    BROOK AVENUE REALTY LLC

    BROOKL AVENUE REALTY

    PO BOX 300513 - MIDWOOD STATION

    BROOKLYN, NY 11230

    Managing Agent Information:

    2011-07-13Posted Date Total TAC Amount: $573.92

    671702 $573.92 Credit2011-05-01 2011-06-30to 2011-01-01 2011-06-30to837196 2 $286.96

    2011-07-15Posted Date Total TAC Amount: $1,721.76

    671702 $1,721.76 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to837196 6 $286.96

    2011-11-18Posted Date Total TAC Amount: $1,721.76

    671702 $1,721.76 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to837196 6 $286.96

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2267-65

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    537 EAST 139 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    P O BOX 300513 - MIDWOOD STA

    BROOKLYN, NY 11230

    SOBRO SHARP 111, LLC

    SOBRO SHARP 111, LLC

    P O BOX 300513 - MIDWOOD STA

    BROOKLYN, NY 11230

    Managing Agent Information:

    2011-11-02Posted Date Total TAC Amount: ($1,580.48)

    622698 ($592.68) Debit2010-10-11 2010-12-31to 2010-07-01 2010-12-31to820896 3 ($197.56)

    622698 ($987.80) Debit2011-01-01 2011-05-31to 2011-01-01 2011-06-30to820896 5 ($197.56)

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2268-14

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    522 EAST 142 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    BENI PERSAUD KEMRAJ

    522 EAST 142 STREET

    BRONX, NY 10454

    BENI PERSAUD KEMRAJ

    522 EAST 142 STREET

    BRONX, NY 10454

    Managing Agent Information:

    2011-07-15Posted Date Total TAC Amount: $1,061.82

    633767 $1,061.82 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to822854 6 $176.97

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2282-27

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    454 EAST 138 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    454 EAST 138 STREET

    BRONX, NY 10454

    454 REALTY PARTNERS LLC

    454 REALTY PARTNERS

    454 EAST 138 STREET

    BRONX, NY 10454

    Managing Agent Information:

    2011-10-11Posted Date Total TAC Amount: $671.46

    679410 $671.46 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to893586 6 $111.91

    2011-11-18Posted Date Total TAC Amount: $671.46

    679410 $671.46 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to893586 6 $111.91

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2284-62

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    281 BROOK AVENUE

    # of Month

    Monthly TAC Amount

    Owner Information:

    25 WEST 45TH ST. SUITE 505

    NEW YORK, NY 10036

    SG2 MANAGEMENT LLC

    LEMLE & WOLFF INC

    5925 BROADWAY

    BRONX, NY 10463

    Managing Agent Information:

    2011-12-21Posted Date Total TAC Amount: $45.63

    685199 $45.63 Credit2011-09-01 2011-11-30to 2011-07-01 2011-12-31to903790 3 $15.21

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2285-67

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    451 EAST 140 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    1325 SOUTHERN BOULEVARD #2

    BRONX, NY 10459

    C & KRIS CO LP

    C & KRIS CO. LP

    1325 SOUTHERN BLVD

    BRONX, NY 10459

    Managing Agent Information:

    2011-11-02Posted Date Total TAC Amount: $1,207.31

    615693 $44.80 Credit2009-06-01 2009-06-30to 2009-01-01 2009-06-30to885299 1 $44.80

    615693 ($28.09) Debit2009-06-01 2009-06-30to 2009-01-01 2009-06-30to885299 1 ($28.09)

    615693 ($168.54) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to885299 6 ($28.09)

    615693 $268.80 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to885299 6 $44.80

    615693 ($168.54) Debit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to885299 6 ($28.09)

    615693 $224.00 Credit2010-01-01 2010-05-31to 2010-01-01 2010-06-30to885299 5 $44.80

    615693 ($168.54) Debit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to885299 6 ($28.09)

    615693 ($140.45) Debit2011-01-01 2011-05-31to 2011-01-01 2011-06-30to885299 5 ($28.09)

    670881 $70.73 Credit2010-06-01 2010-06-30to 2010-01-01 2010-06-30to885299 1 $70.73

    670881 $424.38 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to885299 6 $70.73

    670881 $424.38 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to885299 6 $70.73

    670881 $424.38 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to885299 6 $70.73

    2011-11-18Posted Date Total TAC Amount: $353.65

    670881 $353.65 Credit2012-01-01 2012-05-31to 2012-01-01 2012-06-30to885299 5 $70.73

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2285-69

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    445 EAST 140 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    1325 SOUTHERN BOULEVARD #2

    BRONX, NY 10459

    C & KRIS CO LP

    JOSUE VELAZQUEZ

    JO & KRIS CORP

    1325 SOUTHERN BOULEVARD

    BRONX, NY 10459

    Managing Agent Information:

    2011-07-13Posted Date Total TAC Amount: $90.12

    661554 $15.02 Credit2010-12-01 2010-12-31to 2010-07-01 2010-12-31to898631 1 $15.02

    661554 $75.10 Credit2011-01-01 2011-05-31to 2011-01-01 2011-06-30to898631 5 $15.02

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2288-34

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    454 EAST 144 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    18-47 26TH ROAD

    LONG ISLAND CITY, NY 11102

    458 EAST 144 STREET

    545 WEST 162 STREET

    MANAGEMENT OFFICE

    95-04 DELANCEY STREET

    NEW YORK, NY 10002

    Managing Agent Information:

    2011-07-13Posted Date Total TAC Amount: $5,992.10

    508596 $376.20 Credit2005-09-16 2005-12-31to 2005-07-01 2005-12-31to803677 4 $94.05

    508596 $564.30 Credit2006-01-01 2006-06-30to 2006-01-01 2006-06-30to803677 6 $94.05

    508596 $564.30 Credit2006-07-01 2006-12-31to 2006-07-01 2006-12-31to803677 6 $94.05

    508596 $564.30 Credit2007-01-01 2007-06-30to 2007-01-01 2007-06-30to803677 6 $94.05

    508596 $188.10 Credit2007-07-01 2007-09-15to 2007-07-01 2007-12-31to803677 3 $62.70

    566773 $209.76 Credit2007-09-16 2007-12-31to 2007-07-01 2007-12-31to803677 4 $52.44

    566773 $314.64 Credit2008-01-01 2008-06-30to 2008-01-01 2008-06-30to803677 6 $52.44

    566773 $314.64 Credit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to803677 6 $52.44

    566773 $314.64 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to803677 6 $52.44

    566773 $104.88 Credit2009-07-01 2009-09-15to 2009-07-01 2009-12-31to803677 3 $34.96

    625272 $604.96 Credit2009-09-16 2009-12-31to 2009-07-01 2009-12-31to803677 4 $151.24

    625272 ($465.28) Debit2009-09-16 2009-12-31to 2009-07-01 2009-12-31to803677 4 ($116.32)

    625272 ($697.92) Debit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to803677 6 ($116.32)

    625272 $907.44 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to803677 6 $151.24

    625272 ($697.92) Debit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to803677 6 ($116.32)

    625272 $302.48 Credit2010-07-01 2010-09-15to 2010-07-01 2010-12-31to803677 3 $100.83

    625272 ($697.92) Debit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to803677 6 ($116.32)

    667071 $1,288.20 Credit2010-09-16 2010-12-31to 2010-07-01 2010-12-31to803677 4 $322.05

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2288-34

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    454 EAST 144 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    18-47 26TH ROAD

    LONG ISLAND CITY, NY 11102

    458 EAST 144 STREET

    545 WEST 162 STREET

    MANAGEMENT OFFICE

    95-04 DELANCEY STREET

    NEW YORK, NY 10002

    Managing Agent Information:

    667071 $1,932.30 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to803677 6 $322.05

    2011-07-15Posted Date Total TAC Amount: $644.10

    625272 ($232.64) Debit2011-07-01 2011-09-15to 2011-07-01 2011-12-31to803677 3 ($77.55)

    625272 $232.64 Credit2011-07-01 2011-09-15to 2011-07-01 2011-12-31to803677 3 $77.55

    667071 $644.10 Credit2011-07-01 2011-09-15to 2011-07-01 2011-12-31to803677 3 $214.70

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2293-40

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    424 EAST 149 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    137-66 75 ROAD

    FLUSHING, NY 11367

    SAHARA MANAGEMENT

    JOHN BRUSH

    137-66 75 ROAD

    FLUSHING, NY 11367

    Managing Agent Information:

    2011-07-15Posted Date Total TAC Amount: $175.13

    621767 $175.13 Credit2011-07-01 2011-07-31to 2011-07-01 2011-12-31to863341 1 $175.13

    2011-10-11Posted Date Total TAC Amount: $1,019.80

    679121 $1,019.80 Credit2011-08-01 2011-12-31to 2011-07-01 2011-12-31to863341 5 $203.96

    2011-11-18Posted Date Total TAC Amount: $1,223.76

    679121 $1,223.76 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to863341 6 $203.96

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2301-2

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    270 ALEXANDER AVENUE

    # of Month

    Monthly TAC Amount

    Owner Information:

    2804 3RD AVENUE

    BRONX, NY 10455

    270 ALEXANDER AVE HDFC

    EDMUND MILLER

    5925 5925 BROADWAY

    BRONX, NY 10463

    Managing Agent Information:

    2011-11-02Posted Date Total TAC Amount: $170.52

    662970 $85.26 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to898977 6 $14.21

    662970 $85.26 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to898977 6 $14.21

    2011-11-18Posted Date Total TAC Amount: $85.26

    662970 $85.26 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to898977 6 $14.21

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2301-6

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    340 EAST 139 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    199 LEE AVENUE STE. 292

    BROOKLYN, NY 11211

    139 SOUTH BRONX CORPORATION

    ABE GREEN

    139 SOUTH BRONX

    199 LEE AVENUE

    BROOKLYN, NY 11211

    Managing Agent Information:

    2011-07-15Posted Date Total TAC Amount: $870.00

    654058 $870.00 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to870712 6 $145.00

    2011-11-18Posted Date Total TAC Amount: $870.00

    654058 $870.00 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to870712 6 $145.00

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2317-43

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    143 LINCOLN AVE

    # of Month

    Monthly TAC Amount

    Owner Information:

    , NY

    FRANK TORRES

    FRANTOR REALTY

    147 LINCOLN AVE

    BRONX, NY 10451

    Managing Agent Information:

    2011-11-18Posted Date Total TAC Amount: $153.12

    660578 $69.60 Credit2011-08-01 2011-12-31to 2011-07-01 2011-12-31to898373 5 $13.92

    660578 $83.52 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to898373 6 $13.92

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2330-15

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    288 EAST 149 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    FERDINA SPENCER

    45 W 105TH STREET

    NEW YORK, NY 10025-4046

    545 WEST 162 STREET

    MANAGEMENT OFFICE

    95-04 DELANCEY STREET

    NEW YORK, NY 10002

    Managing Agent Information:

    2011-07-15Posted Date Total TAC Amount: $671.28

    662310 $671.28 Credit2011-07-01 2011-09-30to 2011-07-01 2011-12-31to826737 3 $223.76

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2330-51

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    335 EAST 148 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    321 BROADWAY

    NEW YORK, NY 10007-1111

    148 ST 87 REALTY CORP

    GASPAR BATISTA

    1605 REALTY CORP

    PO BOX 1679

    WHITE PLAINS, NY 10602

    Managing Agent Information:

    2011-07-15Posted Date Total TAC Amount: $1,100.40

    649072 $1,100.40 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to849552 6 $183.40

    2011-11-18Posted Date Total TAC Amount: $1,100.40

    649072 $1,100.40 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to849552 6 $183.40

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2331-72

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    283 EAST 149 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    MARILYN LEMKIN

    289 EAST 149 STREET

    BRONX, NY 10451

    GOLOS & LEMKIN ASSOCIATES

    MARILYN LEMKIN

    GOLOS & LEMKIN

    289 EAST 149 STREET

    BRONX, NY 10451

    Managing Agent Information:

    2011-07-15Posted Date Total TAC Amount: $322.75

    625126 $72.25 Credit2011-07-01 2011-07-31to 2011-07-01 2011-12-31to890903 1 $72.25

    631012 $250.50 Credit2011-07-01 2011-11-30to 2011-07-01 2011-12-31to893118 5 $50.10

    2011-10-11Posted Date Total TAC Amount: $163.45

    680077 $163.45 Credit2011-08-01 2011-12-31to 2011-07-01 2011-12-31to902865 5 $32.69

    2011-11-18Posted Date Total TAC Amount: $196.14

    680077 $196.14 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to902865 6 $32.69

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2343-10

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    424 GRAND CONCOURSE

    # of Month

    Monthly TAC Amount

    Owner Information:

    1601 BRONXDALE AVENUE - 201

    BRONX, NY 10462

    424 SHEVA REALTY ASSOC

    MORTON RECHT

    LANGSAM PROPERTY SERVICES

    1601 BRONXDALE AVENUE SUITE 201

    BRONX, NY 10462

    Managing Agent Information:

    2011-07-15Posted Date Total TAC Amount: $1,285.86

    648412 $1,285.86 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to809499 6 $214.31

    2011-11-18Posted Date Total TAC Amount: $1,285.86

    648412 $1,285.86 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to809499 6 $214.31

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2348-53

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    175 EAST 151 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    ONE PENN PLAZA - STE 4000

    NEW YORK, NY 10119

    175 EAST 151, LLC

    YELLOWSTONE PROPERTIES,

    1 DEPOT PLAZA - 2 FL - PO BOX 549

    MAMARONECK, NY 10543

    Managing Agent Information:

    2011-07-13Posted Date Total TAC Amount: $715.80

    663456 $715.80 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to896241 6 $119.30

    2011-07-15Posted Date Total TAC Amount: $3,162.79

    635894 $357.48 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to846043 6 $59.58

    622789 $425.00 Credit2009-08-01 2009-12-31to 2009-07-01 2009-12-31to879306 5 $85.00

    622789 $510.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to879306 6 $85.00

    622789 $510.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to879306 6 $85.00

    622789 $510.00 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to879306 6 $85.00

    622789 $85.00 Credit2011-07-01 2011-07-31to 2011-07-01 2011-12-31to879306 1 $85.00

    622789 $49.51 Credit2011-07-01 2011-07-31to 2011-07-01 2011-12-31to879306 1 $49.51

    663456 $715.80 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to896241 6 $119.30

    2011-09-08Posted Date Total TAC Amount: $856.45

    674098 $856.45 Credit2011-08-01 2011-12-31to 2011-07-01 2011-12-31to879306 5 $171.29

    2011-10-11Posted Date Total TAC Amount: ($1,907.35)

    582468 ($762.94) Debit2009-11-01 2009-12-31to 2009-07-01 2009-12-31to724903 2 ($381.47)

    582468 ($1,144.41) Debit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to724903 3 ($381.47)

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2348-53

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    175 EAST 151 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    ONE PENN PLAZA - STE 4000

    NEW YORK, NY 10119

    175 EAST 151, LLC

    YELLOWSTONE PROPERTIES,

    1 DEPOT PLAZA - 2 FL - PO BOX 549

    MAMARONECK, NY 10543

    Managing Agent Information:

    2011-11-18Posted Date Total TAC Amount: $1,743.54

    674098 $1,027.74 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to879306 6 $171.29

    663456 $715.80 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to896241 6 $119.30

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2352-53

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    553 WALTON AVENUE

    # of Month

    Monthly TAC Amount

    Owner Information:

    135 E 149TH STREET

    BRONX, NY 10451-5336

    135 E. 149 ST REALTY

    MARTIN GLACKEN

    THOMAS P. GLACKEN

    135 EAST 149 STREET

    BRONX, NY 10451

    Managing Agent Information:

    2011-07-15Posted Date Total TAC Amount: $65.88

    636164 $65.88 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to707048C 6 $10.98

    2011-10-11Posted Date Total TAC Amount: ($208.62)

    636164 ($10.98) Debit2010-06-01 2010-06-30to 2010-01-01 2010-06-30to707048C 1 ($10.98)

    636164 ($65.88) Debit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to707048C 6 ($10.98)

    636164 ($65.88) Debit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to707048C 6 ($10.98)

    636164 ($65.88) Debit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to707048C 6 ($10.98)

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2353-54

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    587 WALTON AVENUE

    # of Month

    Monthly TAC Amount

    Owner Information:

    LYNN SMITH

    32 BRISTOL DRIVE

    MIDDLETOWN, NY 10941

    LYNN SMITH

    32 BRISTOL DRIVE

    MIDDLETOWN, NY 10941

    Managing Agent Information:

    2011-07-15Posted Date Total TAC Amount: $815.94

    635080 $815.94 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to105164B2 6 $135.99

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2365-29

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    871 BROOK AVENUE

    # of Month

    Monthly TAC Amount

    Owner Information:

    P O BOX D11800

    POMONA, NY 10970

    500 EAST 183 REALTY CORP

    500 EAST 183 REALTY

    P O BOX D-1800

    POMONA, NY 10970

    Managing Agent Information:

    2011-09-08Posted Date Total TAC Amount: $2,185.52

    677105 $546.38 Credit2011-05-01 2011-06-30to 2011-01-01 2011-06-30to838716 2 $273.19

    677105 $1,639.14 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to838716 6 $273.19

    2011-11-18Posted Date Total TAC Amount: $1,639.14

    677105 $1,639.14 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to838716 6 $273.19

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2368-15

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    488 EAST 164 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    1735 PARK AVE

    NEW YORK, NY 10035

    TAINO PLAZA ASSOCIATES LLC

    C & C AFFORDABLE

    1735 PARK AVE

    NEW YORK, NY 10035

    Managing Agent Information:

    2011-07-15Posted Date Total TAC Amount: $331.80

    661295 $331.80 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to888921 6 $55.30

    2011-11-18Posted Date Total TAC Amount: $331.80

    661295 $331.80 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to888921 6 $55.30

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2370-49

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    501 EAST 165 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    THOMAS WEBLER

    3092 HULL AVENUE

    BRONX, NY 10467

    THOMAS F WEBLER

    3092 HULL AVENUE

    BRONX, NY 10467

    Managing Agent Information:

    2011-07-15Posted Date Total TAC Amount: $202.50

    636221 $202.50 Credit2011-07-01 2011-11-30to 2011-07-01 2011-12-31to886946 5 $40.50

    2011-11-02Posted Date Total TAC Amount: $67.33

    681665 $67.33 Credit2011-12-01 2011-12-31to 2011-07-01 2011-12-31to886946 1 $67.33

    2011-11-18Posted Date Total TAC Amount: $403.98

    681665 $403.98 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to886946 6 $67.33

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2371-23

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    1158 WASHINGTON AVENUE

    # of Month

    Monthly TAC Amount

    Owner Information:

    MIKE KAY

    2304 NOSTRAND AVENUE - 4547

    BROOKLYN, NY 11210

    YANKEE 167 LLC

    MIKE KAY

    YANKEE 167 LLC

    2304 NOSTRAND AVENUE - 4547

    BROOKLYN, NY 11210

    Managing Agent Information:

    2011-07-15Posted Date Total TAC Amount: $1,223.44

    625888 $1,223.44 Credit2011-07-01 2011-10-31to 2011-07-01 2011-12-31to731713 4 $305.86

    2011-11-02Posted Date Total TAC Amount: $700.16

    681896 $700.16 Credit2011-11-01 2011-12-31to 2011-07-01 2011-12-31to731713 2 $350.08

    2011-11-18Posted Date Total TAC Amount: $2,100.48

    681896 $2,100.48 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to731713 6 $350.08

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2373-21

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    1288 WASHINGTON AVENUE

    # of Month

    Monthly TAC Amount

    Owner Information:

    50 BROADWAY - STE 600

    NEW YORK, NY 10004

    1288 WASHINGTON LLC

    RONALD CLARKE

    50 BROADWAY - STE 600

    NEW YORK, NY 10004

    Managing Agent Information:

    2011-07-15Posted Date Total TAC Amount: $584.34

    627002 $584.34 Credit2011-07-01 2011-09-30to 2011-07-01 2011-12-31to832410 3 $194.78

    2011-09-08Posted Date Total TAC Amount: ($3,700.82)

    627002 ($779.12) Debit2010-03-01 2010-06-30to 2010-01-01 2010-06-30to832410 4 ($194.78)

    627002 ($1,168.68) Debit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to832410 6 ($194.78)

    627002 ($1,168.68) Debit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to832410 6 ($194.78)

    627002 ($584.34) Debit2011-07-01 2011-09-30to 2011-07-01 2011-12-31to832410 3 ($194.78)

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2374-38

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    408 EAST 152 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    270 WEST 123RD STREET

    NEW YORK, NY 10027

    129 STREET CLUSTER ASSOCIATES LP

    545 WEST 162 STREET

    MANAGEMENT OFFICE

    95-04 DELANCEY STREET

    NEW YORK, NY 10002

    Managing Agent Information:

    2011-07-13Posted Date Total TAC Amount: $24.76

    672503 $24.76 Credit2011-05-01 2011-06-30to 2011-01-01 2011-06-30to901155 2 $12.38

    2011-07-15Posted Date Total TAC Amount: $74.28

    672503 $74.28 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to901155 6 $12.38

    2011-11-18Posted Date Total TAC Amount: $24.76

    672503 $24.76 Credit2012-01-01 2012-02-29to 2012-01-01 2012-06-30to901155 2 $12.38

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2374-59

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    417 EAST 151 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    2804 3RD AVENUE - 4TH FLR

    BRONX, NY 10455

    MELROSE ESTATES HOUSING LP

    MAGDA ORTIZ

    2804 3 AVENUE

    BRONX, NY 10455

    Managing Agent Information:

    2011-07-13Posted Date Total TAC Amount: $460.25

    665266 $460.25 Credit2011-02-01 2011-06-30to 2011-01-01 2011-06-30to864902 5 $92.05

    2011-07-15Posted Date Total TAC Amount: $552.30

    665266 $552.30 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to864902 6 $92.05

    2011-11-18Posted Date Total TAC Amount: $552.30

    665266 $552.30 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to864902 6 $92.05

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2376-1

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    403 EAST 154 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    369 EAST 149TH STREET #PH

    BRONX, NY 10455

    ERAS PROPERTIES

    ERAS PROPERTY INC.

    369 EAST 149TH STREET - #PH

    BRONX, NY 10455

    Managing Agent Information:

    2011-07-15Posted Date Total TAC Amount: $2,079.62

    634157 $1,733.94 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to729795 6 $288.99

    622272 $345.68 Credit2011-07-01 2011-08-31to 2011-07-01 2011-12-31to863612 2 $172.84

    2011-09-08Posted Date Total TAC Amount: $806.60

    673576 $806.60 Credit2011-09-01 2011-12-31to 2011-07-01 2011-12-31to863612 4 $201.65

    2011-11-02Posted Date Total TAC Amount: ($2,022.93)

    634157 ($288.99) Debit2011-06-01 2011-06-30to 2011-01-01 2011-06-30to729795 1 ($288.99)

    634157 ($1,733.94) Debit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to729795 6 ($288.99)

    2011-11-18Posted Date Total TAC Amount: $1,209.90

    673576 $1,209.90 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to863612 6 $201.65

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2377-18

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    432 EAST 156 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    106 CORPORATE PARK DRIVE

    WHITE PLAINS, NY 10604

    432 EAST 156TH STREET

    LANGSAM PROPERTIES

    1601 BRONXDALE AVENUE

    BRONX, NY 10462

    Managing Agent Information:

    2011-09-08Posted Date Total TAC Amount: $480.00

    670466 $180.00 Credit2011-04-01 2011-06-30to 2011-01-01 2011-06-30to900573 3 $60.00

    670466 $300.00 Credit2011-07-01 2011-11-30to 2011-07-01 2011-12-31to900573 5 $60.00

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2379-26

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    777 ELTON AVENUE

    # of Month

    Monthly TAC Amount

    Owner Information:

    727 BECK STREET

    BRONX, NY 10455

    BRONX REALTY HOLDING CORP

    RAZ REALTY

    727 BECK STREET

    BRONX, NY 10455

    Managing Agent Information:

    2011-10-11Posted Date Total TAC Amount: $281.84

    673261 $70.46 Credit2011-05-01 2011-06-30to 2011-01-01 2011-06-30to888360 2 $35.23

    673261 $211.38 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to888360 6 $35.23

    2011-11-18Posted Date Total TAC Amount: $211.38

    673261 $211.38 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to888360 6 $35.23

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2381-45

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    830 ELTON AVENUE

    # of Month

    Monthly TAC Amount

    Owner Information:

    MACKENIZE THOMPSON

    SUITE 4A

    4419 THIRD AVE

    BRONX, NY 10457

    1347 PROSPECT REALTY CORP

    MACKENZIE THOMAPSON

    1347 PROSPECT REALTY

    SUITE 4A

    4419 THIRD AVENUE

    BRONX, NY 10457

    Managing Agent Information:

    2011-09-08Posted Date Total TAC Amount: $1,508.36

    658525 $170.00 Credit2010-11-01 2010-12-31to 2010-07-01 2010-12-31to897923 2 $85.00

    676942 $669.18 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to897923 6 $111.53

    676942 $669.18 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to897923 6 $111.53

    2011-11-18Posted Date Total TAC Amount: $669.18

    676942 $669.18 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to897923 6 $111.53

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2382-39

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    453 EAST 160 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    , NY

    MELROSE CLUSTER

    2488 GRAND CONCOURSE

    BRONX, NY 10458

    Managing Agent Information:

    2011-11-18Posted Date Total TAC Amount: $382.85

    661875 $20.15 Credit2010-12-01 2010-12-31to 2010-07-01 2010-12-31to898723 1 $20.15

    661875 $120.90 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to898723 6 $20.15

    661875 $120.90 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to898723 6 $20.15

    661875 $120.90 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to898723 6 $20.15

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2398-8

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    630 COURTLANDT AVENUE

    # of Month

    Monthly TAC Amount

    Owner Information:

    , NY

    LEMLE & WOLFF INC

    5925 BROADWAY

    BRONX, NY 10463

    Managing Agent Information:

    2011-11-02Posted Date Total TAC Amount: $472.12

    681413 $472.12 Credit2011-09-01 2011-12-31to 2011-07-01 2011-12-31to903095 4 $118.03

    2011-11-18Posted Date Total TAC Amount: $708.18

    681413 $708.18 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to903095 6 $118.03

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2398-30

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    389 EAST 151 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    2804 3RD AVENUE - 4TH FLR

    BRONX, NY 10455

    MELROSE ESTATES HOUSING LP

    SARAH GUZMAN

    MELROSE ESTATES HOUSING

    2804 3RD AVENUE - 4TH FLR

    BRONX, NY 10455

    Managing Agent Information:

    2011-07-15Posted Date Total TAC Amount: $761.37

    632786 $251.25 Credit2011-07-01 2011-11-30to 2011-07-01 2011-12-31to879671 5 $50.25

    653619 $510.12 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to896239 6 $85.02

    2011-11-18Posted Date Total TAC Amount: $510.12

    653619 $510.12 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to896239 6 $85.02

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2398-30

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    389 EAST 151 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    2804 3RD AVENUE - 4TH FLR

    BRONX, NY 10455

    MELROSE ESTATES HOUSING LP

    SARAH GUZMAN

    MELROSE ESTATES HOUSING

    2804 3RD AVENUE - 4TH FLR

    BRONX, NY 10455

    Managing Agent Information:

    2011-12-21Posted Date Total TAC Amount: $3,715.88

    588436 $25.77 Credit2007-12-01 2007-12-31to 2007-07-01 2007-12-31to879671 1 $25.77

    588436 $154.62 Credit2008-01-01 2008-06-30to 2008-01-01 2008-06-30to879671 6 $25.77

    588436 $154.62 Credit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to879671 6 $25.77

    588436 $154.62 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to879671 6 $25.77

    588436 $128.85 Credit2009-07-01 2009-11-30to 2009-07-01 2009-12-31to879671 5 $25.77

    632786 $125.20 Credit2009-12-01 2009-12-31to 2009-07-01 2009-12-31to879671 1 $125.20

    632786 ($50.25) Debit2009-12-01 2009-12-31to 2009-07-01 2009-12-31to879671 1 ($50.25)

    632786 $751.20 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to879671 6 $125.20

    632786 ($301.50) Debit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to879671 6 ($50.25)

    632786 $626.00 Credit2010-07-01 2010-11-30to 2010-07-01 2010-12-31to879671 5 $125.20

    632786 ($301.50) Debit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to879671 6 ($50.25)

    632786 $125.20 Credit2010-12-01 2010-12-31to 2010-07-01 2010-12-31to879671 1 $125.20

    632786 $751.20 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to879671 6 $125.20

    632786 ($301.50) Debit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to879671 6 ($50.25)

    632786 $125.20 Credit2011-07-01 2011-07-14to 2011-07-01 2011-12-31to879671 1 $125.20

    632786 ($251.25) Debit2011-07-01 2011-11-30to 2011-07-01 2011-12-31to879671 5 ($50.25)

    682364 $899.70 Credit2011-07-15 2011-12-31to 2011-07-01 2011-12-31to879671 6 $149.95

    682364 $899.70 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to879671 6 $149.95

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2398-34

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    381 EAST 151 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    199 LEE AVENUE SUITE 527

    BROOKLYN, NY 11211

    381 EAST REALTY

    MORTON GLICK

    381 EAST REALTY, LLC

    199 LEE AVENUE - STE 527

    BROOKLYN, NY 11211

    Managing Agent Information:

    2011-07-15Posted Date Total TAC Amount: $859.65

    625350 $859.65 Credit2011-07-01 2011-09-30to 2011-07-01 2011-12-31to806201 3 $286.55

    628872 $549.04 Credit2011-07-01 2011-10-31to 2011-07-01 2011-12-31to876789 4 $137.26

    628872 ($549.04) Debit2011-07-01 2011-10-31to 2011-07-01 2011-12-31to876789 4 ($137.26)

    2011-10-11Posted Date Total TAC Amount: $991.80

    680147 $991.80 Credit2011-10-01 2011-12-31to 2011-07-01 2011-12-31to806201 3 $330.60

    2011-11-18Posted Date Total TAC Amount: $1,983.60

    680147 $1,983.60 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to806201 6 $330.60

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2399-6

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    652 COURTLANDT AVENUE

    # of Month

    Monthly TAC Amount

    Owner Information:

    90-04 37TH AVENUE

    FLUSHING, NY 11372-7918

    VALPAT REALTY CORP.

    PATRICK VALENCIA

    78-27A 37 AVENUE, APT 10

    JACKSON HEIGHTS, NY 11372

    Managing Agent Information:

    2011-07-15Posted Date Total TAC Amount: $1,328.28

    653231 $1,328.28 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to857711 6 $221.38

    2011-11-18Posted Date Total TAC Amount: $1,328.28

    653231 $1,328.28 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to857711 6 $221.38

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2399-20

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    390 EAST 153 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    P O BOX 222118

    GREAT NECK, NY 11022

    TRAX REALTY MGMT INC

    390 EASTCO INC

    P O BOX 222118

    GREAT NECK, NY 11022

    Managing Agent Information:

    2011-07-13Posted Date Total TAC Amount: $2,111.20

    659908 $167.13 Credit2010-12-01 2010-12-31to 2010-07-01 2010-12-31to860252 1 $167.13

    659908 $1,002.78 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to860252 6 $167.13

    658992 $134.47 Credit2010-12-01 2010-12-31to 2010-07-01 2010-12-31to875747 1 $134.47

    658992 $806.82 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to875747 6 $134.47

    2011-07-15Posted Date Total TAC Amount: $7,556.34

    660087 $2,097.06 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to808058 6 $349.51

    659848 $1,194.90 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to848059 6 $199.15

    659908 $1,002.78 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to860252 6 $167.13

    660172 $811.68 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to875648 6 $135.28

    658992 $806.82 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to875747 6 $134.47

    659379 $796.26 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to876239 6 $132.71

    658712 $846.84 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to885853 6 $141.14

    2011-11-02Posted Date Total TAC Amount: $32.10

    681900 $32.10 Credit2011-09-01 2011-11-30to 2011-07-01 2011-12-31to903146 3 $10.70

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2399-20

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    390 EAST 153 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    P O BOX 222118

    GREAT NECK, NY 11022

    TRAX REALTY MGMT INC

    390 EASTCO INC

    P O BOX 222118

    GREAT NECK, NY 11022

    Managing Agent Information:

    2011-11-18Posted Date Total TAC Amount: $7,556.34

    660087 $2,097.06 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to808058 6 $349.51

    659848 $1,194.90 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to848059 6 $199.15

    659908 $1,002.78 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to860252 6 $167.13

    660172 $811.68 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to875648 6 $135.28

    658992 $806.82 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to875747 6 $134.47

    659379 $796.26 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to876239 6 $132.71

    658712 $846.84 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to885853 6 $141.14

    2011-12-21Posted Date Total TAC Amount: $421.34

    664089 $113.60 Credit2011-02-01 2011-06-30to 2011-01-01 2011-06-30to899178 5 $22.72

    664089 $136.32 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to899178 6 $22.72

    664089 $136.32 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to899178 6 $22.72

    683527 $35.10 Credit2011-09-01 2011-11-30to 2011-07-01 2011-12-31to903392 3 $11.70

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2401-12

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    374 EAST 155 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    760 EAST 160 STREET

    BRONX, NY 10456

    ARGUS COMMUNITY INC.

    HOUSING & SERVICES

    204 EAST 35 STREET

    NEW YORK, NY 10016

    Managing Agent Information:

    2011-07-15Posted Date Total TAC Amount: $1,099.56

    651150 $1,099.56 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to846673 6 $183.26

    2011-11-18Posted Date Total TAC Amount: $1,099.56

    651150 $1,099.56 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to846673 6 $183.26

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2405-9

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    364 EAST 159 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    # 4

    545 8TH AVENUE

    NEW YORK, NY 10018-4307

    364 EAST 59TH STREET CORP

    ROBERT DAVIS

    545 8 AVENUE

    NEW YORK, NY 10018

    Managing Agent Information:

    2011-07-13Posted Date Total TAC Amount: $3.94

    626789 ($125.60) Debit2009-09-01 2009-12-31to 2009-07-01 2009-12-31to891261 4 ($31.40)

    626789 ($188.40) Debit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to891261 6 ($31.40)

    626789 ($188.40) Debit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to891261 6 ($31.40)

    661827 $506.34 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to891261 6 $84.39

    2011-07-15Posted Date Total TAC Amount: $506.34

    661827 $506.34 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to891261 6 $84.39

    2011-11-18Posted Date Total TAC Amount: $506.34

    661827 $506.34 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to891261 6 $84.39

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2405-14

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    374 EAST 159 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    2488 GRAND CONCOURSE STE 307

    BRONX, NY 10458

    MELROSE PROPERTIES, LLC

    MELROSE PROPERTIES,

    2488 GRAND CONCOURSE

    BRONX, NY 10458

    Managing Agent Information:

    2011-07-15Posted Date Total TAC Amount: $130.50

    630052 $130.50 Credit2011-07-01 2011-09-30to 2011-07-01 2011-12-31to868235 3 $43.50

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2407-29

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    381 EAST 160 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    , NY

    AP-AMSTERDAM 381 EAST 160

    880 RIVER AVENUE

    BRONX, NY 10452

    Managing Agent Information:

    2011-12-21Posted Date Total TAC Amount: $158.80

    686234 $79.40 Credit2011-08-01 2011-12-31to 2011-07-01 2011-12-31to904071 5 $15.88

    686234 $79.40 Credit2012-01-01 2012-05-31to 2012-01-01 2012-06-30to904071 5 $15.88

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2408-17

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    390 EAST 162 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    4419 THIRD AVENUE - STE 4A

    BRONX, NY 10457

    WILLRAB REALTY CORP

    WILLRAB REALTY

    4419 THIRD AVENUE - STE 4A

    BRONX, NY 10457

    Managing Agent Information:

    2011-07-13Posted Date Total TAC Amount: $1,275.19

    658052 $182.17 Credit2010-12-01 2010-12-31to 2010-07-01 2010-12-31to875064 1 $182.17

    658052 $1,093.02 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to875064 6 $182.17

    2011-07-15Posted Date Total TAC Amount: $1,093.02

    658052 $1,093.02 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to875064 6 $182.17

    2011-11-18Posted Date Total TAC Amount: $1,093.02

    658052 $1,093.02 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to875064 6 $182.17

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2410-1

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    271 EAST 150 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    JOSEPHINE BUGLIARELLI

    271 EAST 150TH STREET

    BRONX, NY 10455

    JOSEPHINE BUGLIARELLI

    271 EAST 150TH STREET

    BRONX, NY 10455

    Managing Agent Information:

    2011-07-13Posted Date Total TAC Amount: $48.16

    672982 $48.16 Credit2011-05-01 2011-06-30to 2011-01-01 2011-06-30to901356 2 $24.08

    2011-07-15Posted Date Total TAC Amount: $144.48

    672982 $144.48 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to901356 6 $24.08

    2011-11-18Posted Date Total TAC Amount: $72.24

    672982 $72.24 Credit2012-01-01 2012-03-31to 2012-01-01 2012-06-30to901356 3 $24.08

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2410-63

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    315 EAST 150 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    LUCY AVERSANO

    2537 COLDEN AVENUE

    BRONX, NY 10469

    545 WEST 162 STREET

    MANAGEMENT OFFICE

    95-04 DELANCEY STREET

    NEW YORK, NY 10002

    Managing Agent Information:

    2011-07-13Posted Date Total TAC Amount: $2,191.83

    667724 $618.70 Credit2010-02-01 2010-06-30to 2010-01-01 2010-06-30to846811 5 $123.74

    667724 $742.44 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to846811 6 $123.74

    667724 $123.74 Credit2011-01-01 2011-01-31to 2011-01-01 2011-06-30to846811 1 $123.74

    667725 $706.95 Credit2011-02-01 2011-06-30to 2011-01-01 2011-06-30to846811 5 $141.39

    2011-07-15Posted Date Total TAC Amount: $848.34

    667725 $848.34 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to846811 6 $141.39

    2011-11-18Posted Date Total TAC Amount: $141.39

    667725 $141.39 Credit2012-01-01 2012-01-31to 2012-01-01 2012-06-30to846811 1 $141.39

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2411-142

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    351 EAST 152 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    850 BRONX RIVER ROAD

    YONKERS, NY 10708

    351 EAST 152ND STREET, LLC

    ANTON POPOVIC

    HSC MANAGEMENT

    850 BRONX RIVER ROAD - 108

    YONKERS, NY 10708

    Managing Agent Information:

    2011-07-15Posted Date Total TAC Amount: $690.84

    653271 $690.84 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to889192 6 $115.14

    2011-11-18Posted Date Total TAC Amount: $690.84

    653271 $690.84 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to889192 6 $115.14

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2421-14

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    280 EAST 162 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    P O BOX 1794

    BRONX, NY 10451

    GRAND CONCOURSE E. DEVELOPMENT HOUSING

    545 WEST 162 STREET

    MANAGEMENT OFFICE

    95-04 DELANCEY STREET

    NEW YORK, NY 10002

    Managing Agent Information:

    2011-10-11Posted Date Total TAC Amount: $3,167.04

    617676 $510.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to870413 6 $85.00

    617676 $510.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to870413 6 $85.00

    617676 $510.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to870413 6 $85.00

    617676 $510.00 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to870413 6 $85.00

    669582 $1,127.04 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to870413 6 $187.84

    2011-11-18Posted Date Total TAC Amount: $1,127.04

    669582 $1,127.04 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to870413 6 $187.84

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2421-22

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    300 EAST 162 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    300 E 162ND STREET

    BRONX, NY 10451-3442

    PSB TELLER CORP.

    JOSE VARGAS

    3154 ALBANY CRESCENT - 2 FL

    BRONX, NY 10463

    Managing Agent Information:

    2011-07-15Posted Date Total TAC Amount: $1,078.44

    649145 $1,078.44 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to838160 6 $179.74

    2011-11-18Posted Date Total TAC Amount: $1,078.44

    649145 $1,078.44 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to838160 6 $179.74

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2421-24

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    304 EAST 162 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    3154 ALBANY CRESCENT, 2ND FL

    BRONX, NY 10463

    STELLERS ASSOCIATES LP

    PROPERTY MGMT GROUP

    3154 ALBANY CRESCENT - 2FL

    BRONX, NY 10463

    Managing Agent Information:

    2011-07-15Posted Date Total TAC Amount: $1,137.66

    643376 $1,137.66 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to848348 6 $189.61

    2011-10-11Posted Date Total TAC Amount: $3,903.42

    561439 $231.66 Credit2007-07-01 2007-12-31to 2007-07-01 2007-12-31to875679 6 $38.61

    561439 $231.66 Credit2008-01-01 2008-06-30to 2008-01-01 2008-06-30to875679 6 $38.61

    561439 $231.66 Credit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to875679 6 $38.61

    561439 $231.66 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to875679 6 $38.61

    617681 $522.90 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to875679 6 $87.15

    617681 $522.90 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to875679 6 $87.15

    617681 $522.90 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to875679 6 $87.15

    617681 $522.90 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to875679 6 $87.15

    671471 $885.18 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to875679 6 $147.53

    2011-11-18Posted Date Total TAC Amount: $1,833.23

    643376 $948.05 Credit2012-01-01 2012-05-31to 2012-01-01 2012-06-30to848348 5 $189.61

    671471 $885.18 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to875679 6 $147.53

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2421-36

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    3203 PARK AVENUE

    # of Month

    Monthly TAC Amount

    Owner Information:

    1919 WILLIAMSBRIDGE ROAD

    BRONX, NY 10461

    3201-13 PARK REALTY LLC

    3201-13 PARK REALTY

    1919 WILLIAMSBRIDE ROAD

    BRONX, NY 10461

    Managing Agent Information:

    2011-07-13Posted Date Total TAC Amount: $128.06

    671756 $30.00 Credit2011-04-01 2011-04-30to 2011-01-01 2011-06-30to900895 1 $30.00

    671967 $98.06 Credit2011-05-01 2011-06-30to 2011-01-01 2011-06-30to900895 2 $49.03

    2011-07-15Posted Date Total TAC Amount: $1,541.10

    637143 $1,246.92 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to817638 6 $207.82

    671967 $294.18 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to900895 6 $49.03

    2011-11-18Posted Date Total TAC Amount: $196.12

    671967 $196.12 Credit2012-01-01 2012-04-30to 2012-01-01 2012-06-30to900895 4 $49.03

    2011-12-21Posted Date Total TAC Amount: $2,294.70

    669942 $458.94 Credit2011-04-01 2011-06-30to 2011-01-01 2011-06-30to887316 3 $152.98

    669942 $917.88 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to887316 6 $152.98

    669942 $917.88 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to887316 6 $152.98

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2422-26

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    312 EAST 163 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    993 MORRIS PARK AVENUE

    BRONX, NY 10462

    AMGUIL REALTY CORP

    AMGUIL REALTY CORP

    993 MORRIS PARK AVENUE

    BRONX, NY 10462

    Managing Agent Information:

    2011-09-08Posted Date Total TAC Amount: $427.95

    676198 $427.95 Credit2011-08-01 2011-12-31to 2011-07-01 2011-12-31to901977 5 $85.59

    2011-11-18Posted Date Total TAC Amount: $513.54

    676198 $513.54 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to901977 6 $85.59

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2422-48

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    299 EAST 162 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    4419 THIRD AVENUE - STE 4A

    BRONX, NY 10457

    WILLRAB REALTY CORP

    WILLRAB REALTY

    4419 THIRD AVENUE - STE 4A

    BRONX, NY 10457

    Managing Agent Information:

    2011-07-15Posted Date Total TAC Amount: $1,705.66

    637062 $597.18 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to100388B6 6 $99.53

    630692 $1,108.48 Credit2011-07-01 2011-10-31to 2011-07-01 2011-12-31to832959 4 $277.12

    2011-12-21Posted Date Total TAC Amount: $2,621.28

    684163 $655.32 Credit2011-11-01 2011-12-31to 2011-07-01 2011-12-31to832959 2 $327.66

    684163 $1,965.96 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to832959 6 $327.66

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2422-50

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    295 EAST 162 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    4419 THIRD AVENUE - STE 4A

    BRONX, NY 10457

    WILLRAB REALTY CORP

    WILLRAB REALTY

    4419 THIRD AVENUE - STE 4A

    BRONX, NY 10457

    Managing Agent Information:

    2011-07-13Posted Date Total TAC Amount: $85.00

    673306 $85.00 Credit2011-05-01 2011-05-31to 2011-01-01 2011-06-30to901458 1 $85.00

    2011-07-15Posted Date Total TAC Amount: $320.22

    623300 $320.22 Credit2011-07-01 2011-08-31to 2011-07-01 2011-12-31to869968 2 $160.11

    2011-11-02Posted Date Total TAC Amount: $764.32

    681326 $764.32 Credit2011-09-01 2011-12-31to 2011-07-01 2011-12-31to869968 4 $191.08

    2011-11-18Posted Date Total TAC Amount: $1,146.48

    681326 $1,146.48 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to869968 6 $191.08

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2423-35

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    965 COLLEGE AVENUE

    # of Month

    Monthly TAC Amount

    Owner Information:

    ALPHONSE BANUNIS

    965 COLLEGE AVE

    BRONX, NY 10456

    ALPHONSE BANUNIS

    965 COLLEGE AVE

    BRONX, NY 10456

    Managing Agent Information:

    2011-11-02Posted Date Total TAC Amount: $3,994.75

    606962 ($828.12) Debit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to864064 6 ($138.02)

    606962 $828.06 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to864064 6 $138.01

    606962 $510.00 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to864064 6 $85.00

    606962 $510.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to864064 6 $85.00

    606962 ($828.12) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to864064 6 ($138.02)

    606962 $828.06 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to864064 6 $138.01

    606962 $828.06 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to864064 6 $138.01

    606962 $510.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to864064 6 $85.00

    606962 ($828.12) Debit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to864064 6 ($138.02)

    606962 ($828.12) Debit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to864064 6 ($138.02)

    606962 $510.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to864064 6 $85.00

    606962 $690.05 Credit2010-07-01 2010-11-30to 2010-07-01 2010-12-31to864064 5 $138.01

    661691 $161.00 Credit2010-12-01 2010-12-31to 2010-07-01 2010-12-31to864064 1 $161.00

    661691 $966.00 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to864064 6 $161.00

    661691 $966.00 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to864064 6 $161.00

    2011-11-18Posted Date Total TAC Amount: $966.00

    661691 $966.00 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to864064 6 $161.00

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2426-61

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2011

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    1210 CLAY AVENUE

    # o