BBL: 3-36-1306 60 WATER STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $366.66S16726 1040038 2018-12-01 to 2018-12-31 1 $33.53 $33.53 2018-07-01 to 2018-12-31 CREDIT
S16726 1040038 2019-01-01 to 2019-06-30 6 $33.53 $201.18 2019-01-01 to 2019-06-30 CREDIT
S9653 1047694 2019-02-01 to 2019-06-30 5 $26.39 $131.95 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-161-54 305 LIVINGSTON STREET ManagingAgentInformation:
EUGENE KOUMOUTSOSNOT APPLICABLE84-36 60 AVENUEELMHURST, NY 11373
OwnerInformation:
KOUMOUTSOS, EUGENE60TH AVE8436MIDDLE VILLAGE, NY 11379-5428
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $789.44851401 1046621 2019-03-01 to 2019-06-30 4 $197.36 $789.44 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-179-1101 30 THIRD AVENUE ManagingAgentInformation:
JOHNNY NUNEZSISTER STRENGTH LP30C/O YWCA OF BROOKLYN THIRD AVENUEBROOKLYN, NY 11217
OwnerInformation:
SISTER STRENGTH HOUSING DEVELOPMENT
30THIRD AVENUE, NY 11217
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $89.49922869 1054401 2019-04-01 to 2019-06-30 3 $29.83 $89.49 2019-01-01 to 2019-06-30 CREDIT
S25978 1025448 2018-08-01 to 2018-12-31 0 $0.00 ($41.05) 2018-07-01 to 2018-12-31 DEBIT
S25978 1025448 2019-01-01 to 2019-06-30 0 $0.00 ($49.26) 2019-01-01 to 2019-06-30 DEBIT
S6784 1049441 2018-08-01 to 2018-12-31 5 $8.21 $41.05 2018-07-01 to 2018-12-31 CREDIT
S6784 1049441 2019-01-01 to 2019-06-30 6 $8.21 $49.26 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-179-1102 30 3 AVENUE ManagingAgentInformation:
JOHNNY NUNEZSISTER STRENGTH LP30C/O YWCA OF BROOKLYN THIRD AVENUEBROOKLYN, NY 11217
OwnerInformation:
THE YOUNG WOMEN'S CHRISTIAN ASSOC. OF BROOKLYN3RD AVE30STE 1BROOKLYN, NY 11217-2136
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $449.93904658 1050516 2019-01-01 to 2019-06-30 6 $138.50 $831.00 2019-01-01 to 2019-06-30 CREDIT
904658 998167 2018-01-01 to 2018-06-30 6 ($131.44) ($788.64) 2018-01-01 to 2018-06-30 DEBIT
904658 998167 2018-07-01 to 2018-12-31 6 ($131.44) ($788.64) 2018-07-01 to 2018-12-31 DEBIT
904658 998167 2019-01-01 to 2019-06-30 6 ($131.44) ($788.64) 2019-01-01 to 2019-06-30 DEBIT
904658 998167 2018-07-01 to 2018-12-31 6 $124.55 $747.30 2018-07-01 to 2018-12-31 CREDIT
904658 998167 2018-01-01 to 2018-06-30 6 $124.55 $747.30 2018-01-01 to 2018-06-30 CREDIT
911782 1052718 2019-02-01 to 2019-06-30 5 $98.05 $490.25 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-187-16 260 PACIFIC STREET ManagingAgentInformation:
E ORTNER
364 WEST 18TH STREET 1FNEW YORK, NY 10011
OwnerInformation:
PACIFIC DVLP PARTNERS,LPSTUART ST2475BROOKLYN, NY 11229-5815
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $894.66878587 963648 2019-01-01 to 2019-03-31 3 $3.72 $11.16 2019-01-01 to 2019-06-30 CREDIT
878587 963648 2018-05-01 to 2018-06-30 2 $3.72 $7.44 2018-01-01 to 2018-06-30 CREDIT
878587 963648 2018-07-01 to 2018-12-31 6 $3.72 $22.32 2018-07-01 to 2018-12-31 CREDIT
878587 963648 2018-05-01 to 2018-06-30 2 ($3.72) ($7.44) 2018-01-01 to 2018-06-30 DEBIT
878587 963648 2019-01-01 to 2019-03-31 3 ($3.72) ($11.16) 2019-01-01 to 2019-06-30 DEBIT
878587 963648 2018-07-01 to 2018-12-31 6 ($3.72) ($22.32) 2018-07-01 to 2018-12-31 DEBIT
878587 1052258 2019-04-01 to 2019-06-30 3 $298.22 $894.66 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-193-35 57 BERGEN STREET ManagingAgentInformation:
TEZZA MANAGEMENT INC.224 PACIFIC STREETBROOKLYN, NY 11201
OwnerInformation:
57 BERGEN, LLCPACIFIC ST224BROOKLYN, NY 11201-5765
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $505.62879726 1051070 2019-04-01 to 2019-06-30 3 $168.54 $505.62 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-215-16 64 HICKS STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
MIGLIACCIO ANTONIOPRESIDENT ST191APT 1BROOKLYN, NY 11231-3509
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $729.30S2413 1052485 2018-09-01 to 2018-12-31 4 $72.93 $291.72 2018-07-01 to 2018-12-31 CREDIT
S2413 1052485 2019-01-01 to 2019-06-30 6 $72.93 $437.58 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-221-20 80 CRANBERRY STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
DUPONT ASSOCIATES INCSIXTH AVENUE, 10TH F1185NEW YORK, NY 10036-2604
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $42.12837632 1023076 2019-01-01 to 2019-06-30 6 $4.68 $28.08 2019-01-01 to 2019-06-30 CREDIT
837632 1023076 2018-12-01 to 2018-12-31 1 $4.68 $4.68 2018-07-01 to 2018-12-31 CREDIT
837632 1023076 2018-10-01 to 2018-12-01 2 $4.68 $9.36 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-234-23 173 COLUMBIA HEIGHTS ManagingAgentInformation:
CARMEN BONILLA
1270 AVE OF THE AMERICAS - STE 2116NEW YORK, NY 10020
OwnerInformation:
173 COLUMBIA HEIGHTS LLCWEST 44TH STREET SUI19NEW YORK, NY 10036
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,043.60886532 1049356 2019-03-01 to 2019-06-30 4 $240.10 $960.40 2019-01-01 to 2019-06-30 CREDIT
S29549 1053665 2019-03-01 to 2019-06-30 4 $20.80 $83.20 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-235-46 136 HICKS STREET ManagingAgentInformation:
ARNOLD BASSUKBASSUK BROTHERS., INC380 NORTH BROADWAY - STE 205JERICHO, NY 11753
OwnerInformation:
HICKS 136 LLCQUEENS BLVD10818STE 302FOREST HILLS, NY 11375-4758
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $139.02S27637 1037578 2018-10-01 to 2018-12-31 3 $23.17 $69.51 2018-07-01 to 2018-12-31 CREDIT
S27637 1037578 2019-01-01 to 2019-03-31 3 $23.17 $69.51 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-236-112 70 CLARK STREET ManagingAgentInformation:
HELEN LIKOKASADVENTURE PROPERTIES70 CLARK STBROOKLYN, NY 11201
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $100.80S28794 1046837 2019-01-01 to 2019-06-30 6 $16.80 $100.80 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-241-28 20 PIERREPONT STREET ManagingAgentInformation:
CHESTNUT HOLDINGS OF NY INC.5676 RIVERDALE AVENUE - SUITE 307BRONX, NY 10471
OwnerInformation:
BROOKLYN HEIGHTS OWNECOURT ST26STE 804BROOKLYN, NY 11242-1108
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $882.90907444 1049079 2019-01-01 to 2019-06-30 6 $147.15 $882.90 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-254-81 150 REMSEN STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
150 REMSEN STREET LLC6TH AVE1185FL 10NEW YORK, NY 10036-2604
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,632.21888616 1052264 2019-04-01 to 2019-06-30 3 $544.07 $1,632.21 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-258-47 40 COLUMBIA PLACE ManagingAgentInformation:
EDWARD LUBIN
38 COLUMBIA PLACEBROOKLYN, NY 11201
OwnerInformation:
M LUBIN SONSCOLUMBIA PL38BROOKLYN, NY 11201-4550
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $852.84911563 1050001 2019-03-01 to 2019-06-30 4 $213.21 $852.84 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-263-45 20 SIDNEY PLACE ManagingAgentInformation:
JACK KORNBLUM
1325 EAST 17 STREETBROOKLYN, NY 11230
OwnerInformation:
RENEE REALTY LLCKINGS HIGHWAY, APT.2425BROOKLYN, NY 11229
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $198.45899483 1030688 2018-10-01 to 2018-12-31 3 $22.05 $66.15 2018-07-01 to 2018-12-31 CREDIT
899483 1030688 2019-01-01 to 2019-06-30 6 $22.05 $132.30 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-267-27 148 CLINTON STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
ALBERT CHARITABLE ETCJORALEMON ST250BROOKLYN LAW SCHOOLBROOKLYN, NY 11201-3700
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $699.48S24029 1029567 2018-07-02 to 2018-12-31 6 $58.29 $349.74 2018-07-01 to 2018-12-31 CREDIT
S24029 1029567 2019-01-01 to 2019-06-30 6 $58.29 $349.74 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-276-7 189 ATLANTIC AVENUE ManagingAgentInformation:
RAC LLC189 ATLANTIC AVENUEBROOKLYN, NY 11201
OwnerInformation:
RAC REALTY LLCATLANTIC AVE187BROOKLYN, NY 11201-5605
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $883.32904186 1047332 2019-01-01 to 2019-06-30 6 $147.22 $883.32 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-306-26 290 CLINTON STREET ManagingAgentInformation:
MARTIN KATZCLINTON ESTATES LLC PO BOX 114BROOKLYN, NY 11209
OwnerInformation:
CLINTON ESTATES LLCPO BOX 40240
BROOKLYN, NY 11204-0240
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $4,139.50839188 1054290 2019-01-01 to 2019-06-30 6 $413.95 $2,483.70 2019-01-01 to 2019-06-30 CREDIT
839188 1054290 2018-09-01 to 2018-12-31 4 $413.95 $1,655.80 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-306-41 179 BALTIC STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($139.50)S14929 998755 2018-07-01 to 2018-12-31 6 ($7.75) ($46.50) 2018-07-01 to 2018-12-31 DEBIT
S14929 998755 2019-01-01 to 2019-06-30 6 ($7.75) ($46.50) 2019-01-01 to 2019-06-30 DEBIT
S14929 998755 2018-01-01 to 2018-06-30 6 ($7.75) ($46.50) 2018-01-01 to 2018-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-311-36 197 KANE STREET ManagingAgentInformation:
ISSAC ERLICH
150 7 AVENUEBROOKLYN, NY 11215
OwnerInformation:
197 KANE STREET LLC7TH AVE150BROOKLYN, NY 11215-2283
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $312.13S28148 1041642 2018-12-01 to 2018-12-31 1 $44.59 $44.59 2018-07-01 to 2018-12-31 CREDIT
S28148 1041642 2019-01-01 to 2019-06-30 6 $44.59 $267.54 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-348-42 87 CARROLL STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
GARCES, ANGELA MCARROLL ST87BROOKLYN, NY 11231-2777
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $493.56S11120 993759 2019-01-01 to 2019-06-30 6 $82.26 $493.56 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-351-16 246 PRESIDENT STREET ManagingAgentInformation:
ANNIKKA MORALESEBD MANAGEMENT SERVICES LLC515 ROCKAWAY AVENUEVALLEY STREAM, NY 11581
OwnerInformation:
246 PRESIDENT STREET LLCGREENWOOD AVE829APT 1CBROOKLYN, NY 11218-1349
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,675.36885697 1037779 2018-11-01 to 2018-12-31 2 $209.42 $418.84 2018-07-01 to 2018-12-31 CREDIT
885697 1037779 2019-01-01 to 2019-06-30 6 $209.42 $1,256.52 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-389-1 5 ST MARKS PLACE ManagingAgentInformation:
ERNEST SCHEMITSCHPRESMARK CORP176 UNION STREETBROOKLYN, NY 11231
OwnerInformation:
PRESMARK CORP176 UNION ST.
BROOKLYN, NY 11231
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: ($4,538.50)749803 978006 2018-09-01 to 2018-12-31 0 $0.00 ($1,815.40) 2018-07-01 to 2018-12-31 DEBIT
749803 978006 2019-01-01 to 2019-06-30 0 $0.00 ($2,723.10) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-389-13 322 BERGEN STREET ManagingAgentInformation:
FIFTH AVENUE COMMITTEE INC621 DEGRAW STREETBROOKLYN, NY 11217
OwnerInformation:
320-322 BERGEN ST HDFCDEGRAW ST621BROOKLYN, NY 11217-3120
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($10.64)872939 962310 2019-01-01 to 2019-03-31 3 ($25.20) ($75.60) 2019-01-01 to 2019-06-30 DEBIT
872939 962310 2018-07-01 to 2018-12-31 6 ($25.20) ($151.20) 2018-07-01 to 2018-12-31 DEBIT
872939 962310 2018-01-01 to 2018-06-30 6 ($25.20) ($151.20) 2018-01-01 to 2018-06-30 DEBIT
872939 962310 2017-07-01 to 2017-12-31 6 ($25.20) ($151.20) 2017-07-01 to 2017-12-31 DEBIT
872939 962310 2017-04-01 to 2017-06-30 3 ($25.20) ($75.60) 2017-01-01 to 2017-06-30 DEBIT
872939 962310 2017-04-01 to 2017-06-30 3 $14.42 $43.26 2017-01-01 to 2017-06-30 CREDIT
872939 962310 2017-07-01 to 2017-11-30 5 $14.42 $72.10 2017-07-01 to 2017-12-31 CREDIT
872939 1052109 2017-12-01 to 2017-12-31 1 $25.20 $25.20 2017-07-01 to 2017-12-31 CREDIT
872939 1052109 2018-01-01 to 2018-06-30 6 $25.20 $151.20 2018-01-01 to 2018-06-30 CREDIT
872939 1052109 2018-07-01 to 2018-12-31 6 $25.20 $151.20 2018-07-01 to 2018-12-31 CREDIT
872939 1052109 2019-01-01 to 2019-06-30 6 $25.20 $151.20 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-390-26 40 WYCKOFF STREET ManagingAgentInformation:
PAULA ZACHARAKOS
7018 FORT HAMILTON PKWYBROOKLYN, NY 11228
OwnerInformation:
ALI A K ALIFORT HAMILTON PKWY7018BROOKLYN, NY 11228-1104
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $337.30919958 1046552 2019-02-01 to 2019-06-30 5 $67.46 $337.30 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-395-59 551 WARREN STREET ManagingAgentInformation:
FIFTH AVENUE COMMITTEE INC621 DEGRAW STREETBROOKLYN, NY 11217
OwnerInformation:
551 WARREN STREET ILIMITED PARTNERSHIPWARREN ST551BROOKLYN, NY 11217-2723
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($655.82)846818 977116 2019-01-01 to 2019-06-30 0 $0.00 ($357.72) 2019-01-01 to 2019-06-30 DEBIT
846818 977116 2018-08-01 to 2018-12-31 0 $0.00 ($298.10) 2018-07-01 to 2018-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-396-53 311 BALTIC STREET ManagingAgentInformation:
DONALD HASTINGSA&E REAL ESTATE MANAGEMENT LLC1065 AVENUE OF THE AMERICAS, 31ST FLNEW YORK, NY 10018
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $221.20S27105 1035240 2019-01-01 to 2019-06-30 6 ($16.12) ($96.72) 2019-01-01 to 2019-06-30 DEBIT
S27105 1035240 2018-11-01 to 2018-12-31 2 ($16.12) ($32.24) 2018-07-01 to 2018-12-31 DEBIT
S27105 1035240 2019-01-01 to 2019-06-30 6 $43.77 $262.62 2019-01-01 to 2019-06-30 CREDIT
S27105 1035240 2018-11-01 to 2018-12-31 2 $43.77 $87.54 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-414-53 315 DE GRAW STREET ManagingAgentInformation:
CARMINE LONGO
315 DEGRAW STREETBROOKLYN, NY 11231
OwnerInformation:
CARMINE LONGOBRACKEN CT16HOWELL, NJ 07731-5048
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $108.30864704 1000491 2019-01-01 to 2019-06-30 6 $18.05 $108.30 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-428-49 329 UNION STREET ManagingAgentInformation:
329 UNION REALATY LLC419 LAFAYETTE STREET 5FLNEW YORK, NY 10003
OwnerInformation:
329 UNION REALTY LLCLAFAYETTE ST419FL 5NEW YORK, NY 10003-7033
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,542.90869152 999116 2018-07-01 to 2018-12-31 6 $69.09 $414.54 2018-07-01 to 2018-12-31 CREDIT
869152 999116 2019-01-01 to 2019-06-30 6 $69.09 $414.54 2019-01-01 to 2019-06-30 CREDIT
869152 999116 2018-01-01 to 2018-06-30 6 $69.09 $414.54 2018-01-01 to 2018-06-30 CREDIT
869152 999116 2019-01-01 to 2019-06-30 6 $49.88 $299.28 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-429-11 376 SACKETT STREET ManagingAgentInformation:
GREGORY OCONNELL
175VAN DYKE ST STE 322A BROOKLYN, NY 11231
OwnerInformation:
MAURN SERVICE CO INCVAN DYKE ST204STE 207BROOKLYN, NY 11231-1034
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $604.00920172 1047825 2019-02-01 to 2019-06-30 5 $120.80 $604.00 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-630-10 130 17 STREET ManagingAgentInformation:
YEHYA ALSAHQANI
130 17TH STREETBROOKLYN, NY 11215
OwnerInformation:
YEHYA ALSAHQANI17TH ST130BROOKLYN, NY 11215-5380
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $755.46915338 1034411 2018-10-01 to 2018-12-31 3 $83.94 $251.82 2018-07-01 to 2018-12-31 CREDIT
915338 1034411 2019-01-01 to 2019-06-30 6 $83.94 $503.64 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-630-18 146 17 STREET ManagingAgentInformation:
JORDAN DAVISDAVIS MANAGEMENT ASSOC. LLC.P.O. BOX 220472 GREAT NECK, NY 11022
OwnerInformation:
146 17TH STREET ASSOCIATES LLCN STATION PLZ45STE 313GREAT NECK, NY 11021-5032
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $726.84914357 1030558 2018-05-01 to 2018-06-30 2 $60.57 $121.14 2018-01-01 to 2018-06-30 CREDIT
914357 1030558 2018-07-01 to 2018-12-31 6 $60.57 $363.42 2018-07-01 to 2018-12-31 CREDIT
914357 1030558 2019-01-01 to 2019-04-30 4 $60.57 $242.28 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-646-40 710 5 AVENUE ManagingAgentInformation:
MARY SMOLEN
708 5 AVENUEBROOKLYN, NY 11215
OwnerInformation:
708 5TH AVENUE LLC
7085 AVENUEBROOKLYN, NY 11215
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,986.96875187 1036537 2018-11-01 to 2018-12-31 2 $248.37 $496.74 2018-07-01 to 2018-12-31 CREDIT
875187 1036537 2019-01-01 to 2019-06-30 6 $248.37 $1,490.22 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-649-1 725 4 AVENUE ManagingAgentInformation:
ISAAC KURTZYCK MANAGEMENT1303 53RD STREET - PMB 119BROOKLYN, NY 11219
OwnerInformation:
725-4TH REALTY LLC4TH AVE725BROOKLYN, NY 11232-1328
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $2,058.80838759 1046440 2019-02-01 to 2019-06-30 5 $375.67 $1,878.35 2019-01-01 to 2019-06-30 CREDIT
S26308 1048134 2019-02-01 to 2019-06-30 5 $36.09 $180.45 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $4,403.44735584 1048682 2019-02-01 to 2019-06-30 5 $401.88 $2,009.40 2019-01-01 to 2019-06-30 CREDIT
829320 1050670 2019-02-01 to 2019-06-30 5 $358.70 $1,793.50 2019-01-01 to 2019-06-30 CREDIT
882115 1050210 2019-02-01 to 2019-06-30 5 $253.74 $1,268.70 2019-01-01 to 2019-06-30 CREDIT
916536 954245 2018-06-01 to 2018-06-30 0 $0.00 ($83.52) 2018-01-01 to 2018-06-30 DEBIT
916536 954245 2019-01-01 to 2019-01-31 0 $0.00 ($83.52) 2019-01-01 to 2019-06-30 DEBIT
916536 954245 2018-07-01 to 2018-12-31 0 $0.00 ($501.12) 2018-07-01 to 2018-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-665-1 171 29 STREET ManagingAgentInformation:
171-173 29 STREET REAL ESTATE INC P O BOX 376MIDDLE VILLAGE, NY 11379
OwnerInformation:
171-173 29 TH ST REAL ESPO BOX 376
MIDDLE VILLAGE, NY 11379-0376
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $233.80S27213 1051797 2019-03-01 to 2019-06-30 4 $58.45 $233.80 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-665-73 173 29 STREET ManagingAgentInformation:
171-173 29 STREET REALTY INC P O BOX 376MIDDLE VILLAGE, NY 11379
OwnerInformation:
171-173 29 TH ST REAL ESPO BOX 376
MIDDLE VILLAGE, NY 11379-0376
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $2,053.05860494 1046314 2019-02-01 to 2019-06-30 5 $410.61 $2,053.05 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-668-11 122 29th STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $243.72S23854 1046197 2019-01-01 to 2019-06-30 6 $40.62 $243.72 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-684-40 175 34 STREET ManagingAgentInformation:
MATHEOS MIKEMATHEOS BROS REALTY181 34 STREETBROOKLYN, NY 11232
OwnerInformation:
MATHEOS BROS REALTY CORP34TH ST181BROOKLYN, NY 11232-2335
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($2,231.90)S1226 986828 2019-01-01 to 2019-06-30 0 $0.00 ($1,217.40) 2019-01-01 to 2019-06-30 DEBIT
S1226 986828 2018-08-01 to 2018-12-31 0 $0.00 ($1,014.50) 2018-07-01 to 2018-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-719-31 456 41 STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
BING XIANG CHEN62ND ST273BROOKLYN, NY 11220-4409
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $289.38916871 1051049 2019-04-01 to 2019-06-30 3 $96.46 $289.38 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-719-33 460 41 STREET ManagingAgentInformation:
GUARD HILL PROPERTIES295 MADISON AVENUENEW YORK, NY 10017
OwnerInformation:
GUARD HILL PROPERTIES, LLCPARK AVE200FL 11NEW YORK, NY 10166-0005
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $3,097.20802699 1036023 2018-11-01 to 2018-12-31 2 $387.15 $774.30 2018-07-01 to 2018-12-31 CREDIT
802699 1036023 2019-01-01 to 2019-06-30 6 $387.15 $2,322.90 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $282.00S3061 1049785 2019-02-01 to 2019-06-30 5 $56.40 $282.00 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-719-51 467 42 STREET ManagingAgentInformation:
STEVEN KATZ
413A 6 AVENUEBROOKLYN, NY 11215
OwnerInformation:
BG MANAGEMENT 2 LLCAVENUE M2917BROOKLYN, NY 11210-4616
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,276.04874498 1048533 2019-03-01 to 2019-06-30 4 $319.01 $1,276.04 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-728-58 341 44 STREET ManagingAgentInformation:
JOSE CAPELLA
341 44 STREETBROOKLYN, NY 11215
OwnerInformation:
SOSA, ARISTEA44TH ST341BROOKLYN, NY 11220-1136
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $929.85881309 1051706 2018-04-01 to 2018-06-30 3 $242.59 $727.77 2018-01-01 to 2018-06-30 CREDIT
881309 1051706 2018-07-01 to 2018-12-31 6 $242.59 $1,455.54 2018-07-01 to 2018-12-31 CREDIT
881309 1051706 2019-01-01 to 2019-06-30 6 $242.59 $1,455.54 2019-01-01 to 2019-06-30 CREDIT
881309 958640 2018-01-01 to 2018-03-31 3 $225.75 $677.25 2018-01-01 to 2018-06-30 CREDIT
881309 958640 2017-07-01 to 2017-12-31 6 $225.75 $1,354.50 2017-07-01 to 2017-12-31 CREDIT
881309 958640 2017-04-01 to 2017-06-30 3 $225.75 $677.25 2017-01-01 to 2017-06-30 CREDIT
881309 958640 2017-04-01 to 2017-06-30 3 ($225.75) ($677.25) 2017-01-01 to 2017-06-30 DEBIT
881309 958640 2017-07-01 to 2017-12-31 6 ($225.75) ($1,354.50) 2017-07-01 to 2017-12-31 DEBIT
881309 958640 2018-01-01 to 2018-06-30 6 ($225.75) ($1,354.50) 2018-01-01 to 2018-06-30 DEBIT
881309 958640 2019-01-01 to 2019-03-31 3 ($225.75) ($677.25) 2019-01-01 to 2019-06-30 DEBIT
881309 958640 2018-07-01 to 2018-12-31 6 ($225.75) ($1,354.50) 2018-07-01 to 2018-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-729-9 4305 4 AVENUE ManagingAgentInformation:
RAYMOND ALFONZONOT APPLICABLE77 DREYER AVENUESTATEN ISLAND, NY 10314
OwnerInformation:
SUNSET ON 4TH LLCDREYER AVE77STATEN ISLAND, NY 10314-4260
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,579.44881953 949981 2018-07-01 to 2018-12-31 6 $65.81 $394.86 2018-07-01 to 2018-12-31 CREDIT
881953 949981 2018-01-01 to 2018-06-30 6 $65.81 $394.86 2018-01-01 to 2018-06-30 CREDIT
881953 949981 2017-07-01 to 2017-12-31 6 $65.81 $394.86 2017-07-01 to 2017-12-31 CREDIT
881953 949981 2017-01-01 to 2017-06-30 6 $65.81 $394.86 2017-01-01 to 2017-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-740-1 609 45 STREET ManagingAgentInformation:
CHRISTOPHER SORENSENNOT APPLICABLE5215 7TH AVEBROOKLYN, NY 11220
OwnerInformation:
CHARIS REALITY CORPFORT HAMILTON PKWY7018BROOKLYN, NY 11228-1104
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,483.98830622 1049981 2019-03-01 to 2019-06-30 4 $318.54 $1,274.16 2019-01-01 to 2019-06-30 CREDIT
886459 1054898 2019-01-01 to 2019-06-30 6 $34.97 $209.82 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-747-48 461 46 STREET ManagingAgentInformation:
JOHN MEKLO
253-11 80TH AVENUEGLEN OAKS, NY 11004
OwnerInformation:
SOUTHBRIDGE PARTNERS LLC80TH AVE25311GLEN OAKS, NY 11004-1210
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $3,817.66899338 1029378 2018-08-01 to 2018-12-31 5 $347.06 $1,735.30 2018-07-01 to 2018-12-31 CREDIT
899338 1029378 2019-01-01 to 2019-06-30 6 $347.06 $2,082.36 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-749-5 606 45 STREET ManagingAgentInformation:
GAIL SCHATTNER
P O BOX 290012BROOKLYN, NY 11229
OwnerInformation:
606 REALTY LLCPO BOX 290012
BROOKLYN, NY 11229-0012
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,600.26872477 998368 2019-01-01 to 2019-06-30 6 $70.36 $422.16 2019-01-01 to 2019-06-30 CREDIT
872477 998368 2019-01-01 to 2019-06-30 6 $65.45 $392.70 2019-01-01 to 2019-06-30 CREDIT
872477 998368 2018-01-01 to 2018-06-30 6 $65.45 $392.70 2018-01-01 to 2018-06-30 CREDIT
872477 998368 2018-07-01 to 2018-12-31 6 $65.45 $392.70 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-749-35 672 45 STREET ManagingAgentInformation:
CHRISTOPHER SORENSENNOT APPLICABLE5215 7TH AVEBROOKLYN, NY 11220
OwnerInformation:
SUNPARK REALTY CORPFORT HAMILTON PKWY7018BROOKLYN, NY 11228-1104
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $896.58892557 1048462 2019-01-01 to 2019-06-30 6 $149.43 $896.58 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-750-48 759 46 STREET ManagingAgentInformation:
LEON GOLDENBERGGOLDMONT REALTY CORP.1360 EAST 14TH STREET, SUITE 101BROOKLYN, NY 11230
OwnerInformation:
46TH STREET PROPERTIESE 14TH ST1360STE 101BROOKLYN, NY 11230-5961
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($7,336.01)857203 991834 2019-01-01 to 2019-06-30 0 $0.00 ($4,626.48) 2019-01-01 to 2019-06-30 DEBIT
857203 991834 2018-09-01 to 2018-12-31 0 $0.00 ($3,084.32) 2018-07-01 to 2018-12-31 DEBIT
S1782 1054395 2019-04-01 to 2019-06-30 3 $124.93 $374.79 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-757-12 520 46 STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
FOUFAS ELENA82ND ST2015BROOKLYN, NY 11214-2403
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,014.00875988 1049718 2019-03-01 to 2019-06-30 4 $320.75 $1,283.00 2019-01-01 to 2019-06-30 CREDIT
926058 1050502 2019-02-01 to 2019-06-30 5 $146.20 $731.00 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-760-36 4600 9 AVENUE ManagingAgentInformation:
ARGUS REALTY 4600 LLC P O BOX 300691BROOKLYN, NY 11230
OwnerInformation:
ARGUS REALTY 4600 LLE 7TH ST1372BROOKLYN, NY 11230-5104
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $618.21S11704 1052827 2018-10-01 to 2018-12-31 3 $68.69 $206.07 2018-07-01 to 2018-12-31 CREDIT
S11704 1052827 2019-01-01 to 2019-06-30 6 $68.69 $412.14 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-767-43 679 48 STREET ManagingAgentInformation:
MICHELLE MYERSMASADA MANAGEMENT4819 4TH AVENUE - BASEMENTBROOKLYN, NY 11220
OwnerInformation:
SUNSET PARK HOLDINGS LLCPRINCE ST55APT 5FNEW YORK, NY 10012-3472
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,805.70903355 1042838 2019-01-01 to 2019-06-30 6 $300.95 $1,805.70 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-776-37 680 48 STREET ManagingAgentInformation:
HENNY LEUNG
384 5 AVENUEBROOKLYN, NY 11215
OwnerInformation:
4802 REALTY CORPMEDWAY AVE71CONGERS, NY 10920-2826
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,190.56902750 1048468 2018-12-01 to 2018-12-31 1 $170.08 $170.08 2018-07-01 to 2018-12-31 CREDIT
902750 1048468 2019-01-01 to 2019-06-30 6 $170.08 $1,020.48 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-792-47 551 51 STREET ManagingAgentInformation:
DANIEL SCHWIMMER
1312 44TH STREETBROOKLYN, NY 11219
OwnerInformation:
M'CHAPAZ INC44TH ST1312BROOKLYN, NY 11219-2108
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $917.15882480 1047775 2019-02-01 to 2019-06-30 5 $183.43 $917.15 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-792-51 539 51 STREET ManagingAgentInformation:
AHMED NASSERBROTHERS REALTY MANAGEMENTE LLC644 OVINGTON AVEBROOKLYN, NY 11209
OwnerInformation:
BROTHERS REALTY MANAGEMENT L.L.C.OVINGTON AVE644BROOKLYN, NY 11209-1658
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $838.60918764 1039360 2018-12-01 to 2018-12-31 1 $119.80 $119.80 2018-07-01 to 2018-12-31 CREDIT
918764 1039360 2019-01-01 to 2019-06-30 6 $119.80 $718.80 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-798-63 325 52 STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
MADIMENOS, CHRISAFOBAY 11TH ST300BROOKLYN, NY 11228-3910
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $197.24S25732 1050601 2019-03-01 to 2019-06-30 4 $49.31 $197.24 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-799-50 463 52 STREET ManagingAgentInformation:
DONG FAMILY LLC772 44 STREETBROOKLYN, NY 11220
OwnerInformation:
DONG FAMILY LLC52ND ST463BROOKLYN, NY 11220-2732
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $288.18872205 969660 2018-09-01 to 2018-09-30 1 $288.18 $288.18 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-802-20 734 51 STREET ManagingAgentInformation:
YING XIONG
734 51ST STREETBROOKLYN, NY 11220
OwnerInformation:
WANG, YU MINDEMOPOLIS AVE68STATEN ISLAND, NY 10308-1929
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,441.56849003 1044537 2019-01-01 to 2019-06-30 6 $240.26 $1,441.56 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-823-5 5411 4 AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
STAR & MOON REALTY CORP.4TH AVE5411BROOKLYN, NY 11220-3005
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,223.88852821 1027168 2018-07-01 to 2018-12-31 6 ($489.17) ($2,935.02) 2018-07-01 to 2018-12-31 DEBIT
852821 1027168 2019-01-01 to 2019-02-28 2 ($489.17) ($978.34) 2019-01-01 to 2019-06-30 DEBIT
852821 1027168 2018-03-01 to 2018-06-30 4 ($489.17) ($1,956.68) 2018-01-01 to 2018-06-30 DEBIT
852821 1027168 2018-03-01 to 2018-06-30 4 $505.87 $2,023.48 2018-01-01 to 2018-06-30 CREDIT
852821 1027168 2018-07-01 to 2018-12-31 6 $505.87 $3,035.22 2018-07-01 to 2018-12-31 CREDIT
852821 1027168 2019-01-01 to 2019-06-30 6 $505.87 $3,035.22 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-830-41 5516 4 AVENUE ManagingAgentInformation:
STANLEY WASSERMANSW MANAGEMENT LLC145 HUGUENOT STREET -ROOM 503NEW ROCHELLE, NY 10801
OwnerInformation:
HUANG, JIN JIAN68TH ST364BROOKLYN, NY 11220-5309
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,885.23814843 1051294 2019-04-01 to 2019-06-30 3 $418.76 $1,256.28 2019-01-01 to 2019-06-30 CREDIT
896496 1051723 2019-04-01 to 2019-06-30 3 $209.65 $628.95 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-832-27 550 55th STREET ManagingAgentInformation:
JAIME DAVILA
32 OAKWOOD WAYPRINCETON J. CT, NJ 08550
OwnerInformation:
550 55TH STREET REALTY LLCSWINNERTON ST124STATEN ISLAND, NY 10307-1632
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $281.22911566 1048478 2019-01-01 to 2019-06-30 6 $46.87 $281.22 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-841-1 605 57 STREET ManagingAgentInformation:
FJI MANAGEMENT CORP983 50 STREETBROOKLYN, NY 112193310
OwnerInformation:
FJI MANAGEMENT CORP50TH ST983BROOKLYN, NY 11219-3310
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $3,315.24892170 1046245 2018-10-01 to 2018-12-31 3 $213.64 $640.92 2018-07-01 to 2018-12-31 CREDIT
892170 1046245 2019-01-01 to 2019-06-30 6 $213.64 $1,281.84 2019-01-01 to 2019-06-30 CREDIT
892170 945290 2017-01-01 to 2017-06-30 6 $36.90 $221.40 2017-01-01 to 2017-06-30 CREDIT
892170 945290 2016-10-01 to 2016-12-31 3 $36.90 $110.70 2016-07-01 to 2016-12-31 CREDIT
892170 945290 2017-07-01 to 2017-12-31 6 $36.90 $221.40 2017-07-01 to 2017-12-31 CREDIT
892170 945290 2018-01-01 to 2018-06-30 6 $36.90 $221.40 2018-01-01 to 2018-06-30 CREDIT
892170 945290 2018-07-01 to 2018-09-30 3 $36.90 $110.70 2018-07-01 to 2018-12-31 CREDIT
892170 790530 2014-10-01 to 2014-12-31 3 $21.12 $63.36 2014-07-01 to 2014-12-31 CREDIT
892170 790530 2015-01-01 to 2015-06-30 6 $21.12 $126.72 2015-01-01 to 2015-06-30 CREDIT
892170 790530 2015-07-01 to 2015-12-31 6 $21.12 $126.72 2015-07-01 to 2015-12-31 CREDIT
892170 790530 2016-01-01 to 2016-06-30 6 $21.12 $126.72 2016-01-01 to 2016-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-841-1 605 57 STREET ManagingAgentInformation:
FJI MANAGEMENT CORP983 50 STREETBROOKLYN, NY 112193310
OwnerInformation:
FJI MANAGEMENT CORP50TH ST983BROOKLYN, NY 11219-3310
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $3,315.24892170 790530 2016-07-01 to 2016-09-30 3 $21.12 $63.36 2016-07-01 to 2016-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-841-33 666 56 STREET ManagingAgentInformation:
ERNEST SAASTO
67 SHORE ROADHUNTINGTON, NY 11743
OwnerInformation:
ERLIS INCE SHORE RD67HALESITE, NY 11743-1127
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,276.14881326 1044844 2019-01-01 to 2019-06-30 6 $212.69 $1,276.14 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-848-54 553 58 STREET ManagingAgentInformation:
NIEVES HERNANDEZ25TH STREET LLC124-19 METROPOLITAN AVENUEKEW GARDENS, NY 11415
OwnerInformation:
25 STREET LLCS SERVICE RD48STE 404MELVILLE, NY 11747-2335
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $492.66900035 1054748 2019-04-01 to 2019-06-30 3 $164.22 $492.66 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-856-45 575 59 STREET ManagingAgentInformation:
RONALD P LOMBARNOT APPLICABLE575 59 STREETBROOKLYN, NY 11220
OwnerInformation:
TUNG'S BROTHERS ENTERPRISES NY INCW 2ND ST1646FL 2BROOKLYN, NY 11223-1624
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,995.12906412 1046539 2018-11-01 to 2018-12-31 2 $249.39 $498.78 2018-07-01 to 2018-12-31 CREDIT
906412 1046539 2019-01-01 to 2019-06-30 6 $249.39 $1,496.34 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-870-25 460 PROSPECT AVENUE ManagingAgentInformation:
NYC MANAGEMENT LLC381 PARK AVE SOUTH STE 15NEW YORK, NY 10016
OwnerInformation:
PROSPECT AVE ASSOCIATES LLCW 39TH ST270RM 1100NEW YORK, NY 10018-0731
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $4,493.70867901 1043898 2019-01-01 to 2019-06-30 6 $748.95 $4,493.70 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-885-19 260 19 STREET ManagingAgentInformation:
JANINA SKUBISZDRENIS PROPERTIES LLC62-01 34TH AVENUEWOODSIDE, NY 11377
OwnerInformation:
DRENIS HOLDINGS LLCPO BOX 320661
BROOKLYN, NY 11232-0661
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,047.03870442 1052537 2019-04-01 to 2019-06-30 3 $349.01 $1,047.03 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-899-3 719 5 AVENUE ManagingAgentInformation:
MARIVEZ WITEL719 5TH AVENUE LLC61-55 98TH STREETREGO PARK, NY 11374
OwnerInformation:
719 5TH AVE LLC68TH ST6155#17EREGO PARK, NY
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $614.70888219 1052985 2019-04-01 to 2019-06-30 3 $204.90 $614.70 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-916-49 855 40 STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
ALICE CHANHENRY ST223NEW YORK, NY 10002-4805
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $18.00S28645 1045674 2019-01-01 to 2019-06-30 6 $3.00 $18.00 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-917-54 543 41 STREET ManagingAgentInformation:
ALFRED YU
4106 8TH AVENUEBROOKLYN, NY 11232
OwnerInformation:
P.A.R. 328 ASSOCIATES, INC.
54341 STBRKYN, NY 11232
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $69.09S28622 1045483 2019-01-01 to 2019-03-31 3 $23.03 $69.09 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-917-56 533 41 STREET ManagingAgentInformation:
MARTAN PROPERTIES LLC122 76TH STREETBROOKLYN, NY 11209
OwnerInformation:
533 PROPERTY LLC76TH ST122BROOKLYN, NY 11209-2916
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,184.04867666 1049710 2019-03-01 to 2019-06-30 4 $296.01 $1,184.04 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-919-55 735 41 STREET ManagingAgentInformation:
735 LUCKY HOUSE LLCP.O. BOX 130233 NEW YORK, NY 10013
OwnerInformation:
735 LUCKY HOUSE LLCPO BOX 130233
NEW YORK, NY 10013-0986
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,757.94901227 998552 2018-01-01 to 2018-06-30 6 $71.90 $431.40 2018-01-01 to 2018-06-30 CREDIT
901227 998552 2018-07-01 to 2018-12-31 6 $71.90 $431.40 2018-07-01 to 2018-12-31 CREDIT
901227 998552 2019-01-01 to 2019-06-30 6 $71.90 $431.40 2019-01-01 to 2019-06-30 CREDIT
901227 998552 2019-01-01 to 2019-06-30 6 $77.29 $463.74 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-923-37 4114 9 AVENUE ManagingAgentInformation:
KRISTY DATINGALINGKINGS AND QUEENS RESIDENTIAL LLC59-17 JUNCTION BLVD STE 2002CORONA, NY 11368
OwnerInformation:
DARTMOUTH REALTY LIMITED PARTNERSHIPQUEENS BLVD9777REGO PARK, NY 11374-3335
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $55.44S1439 1051525 2019-03-01 to 2019-06-30 4 $13.86 $55.44 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-923-56 849 42 STREET ManagingAgentInformation:
HYMAN SCHATTNER1051 OCEAN COMPANY LLC P. O. BOX 290012BROOKLYN, NY 11229
OwnerInformation:
BG5 LLCPO BOX 290012
BROOKLYN, NY 11229-0012
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $619.64885967 1051127 2019-03-01 to 2019-06-30 4 $154.91 $619.64 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-925-21 838 42 STREET ManagingAgentInformation:
BG 42 LLC PO BOX 290012 - HOMECREST STABROOKLYN, NY 11229
OwnerInformation:
BG4242ND ST838BROOKLYN, NY 11232-4063
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $821.22905052 1048534 2019-01-01 to 2019-06-30 6 $136.87 $821.22 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-925-55 845 43 STREET ManagingAgentInformation:
KINGS AND QUEENS MAINTENANCE SERVICES97-77 QUEENS BOULEVARD -12TH FLOORREGO PARK, NY 11374
OwnerInformation:
AMHERST LEASING LIMITED PARTNERSHIP43RD ST845BROOKLYN, NY 11232-4166
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $505.92837574 966451 2019-02-01 to 2019-05-31 4 $14.88 $59.52 2019-01-01 to 2019-06-30 CREDIT
837574 966451 2018-10-01 to 2018-12-31 3 $14.88 $44.64 2018-07-01 to 2018-12-31 CREDIT
837574 966451 2019-01-01 to 2019-02-01 1 $14.88 $14.88 2019-01-01 to 2019-06-30 CREDIT
908540 989550 2019-01-01 to 2019-02-01 1 $19.84 $19.84 2019-01-01 to 2019-06-30 CREDIT
908540 989550 2018-10-01 to 2018-12-31 3 $19.84 $59.52 2018-07-01 to 2018-12-31 CREDIT
908540 989550 2019-02-01 to 2019-06-30 5 $19.84 $99.20 2019-01-01 to 2019-06-30 CREDIT
911394 968669 2019-02-01 to 2019-03-31 2 $19.84 $39.68 2019-01-01 to 2019-06-30 CREDIT
911394 968669 2018-10-01 to 2018-12-31 3 $19.84 $59.52 2018-07-01 to 2018-12-31 CREDIT
911394 968669 2019-01-01 to 2019-02-01 1 $19.84 $19.84 2019-01-01 to 2019-06-30 CREDIT
911415 1041381 2019-01-01 to 2019-02-01 1 $9.92 $9.92 2019-01-01 to 2019-06-30 CREDIT
911415 1041381 2018-10-01 to 2018-12-31 3 $9.92 $29.76 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-925-55 845 43 STREET ManagingAgentInformation:
KINGS AND QUEENS MAINTENANCE SERVICES97-77 QUEENS BOULEVARD -12TH FLOORREGO PARK, NY 11374
OwnerInformation:
AMHERST LEASING LIMITED PARTNERSHIP43RD ST845BROOKLYN, NY 11232-4166
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $505.92911415 1041381 2019-02-01 to 2019-06-30 5 $9.92 $49.60 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-928-13 568 PACIFIC STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
DEAN REALTY LLCNORTH CENTRAL PARK A111SUITE 400HARTSDALE, NY 10530-1932
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,627.95880477 1043983 2019-02-01 to 2019-06-30 5 $325.59 $1,627.95 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-943-4 143 4 AVENUE ManagingAgentInformation:
CHARLES KUFFERMANNESSCO MANAGEMENT CORPORATION459 6 AVENUEBROOKLYN, NY 11215
OwnerInformation:
HOUSES "R" US6TH AVE459BROOKLYN, NY 11215-4019
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $427.60917107 1052424 2019-03-01 to 2019-06-30 4 $106.90 $427.60 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-952-69 673 UNION STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
DELDUCA, PHILIPOLD FARMERS LN55STATEN ISLAND, NY 10304-1439
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,824.89909808 1029469 2017-08-01 to 2017-12-31 5 $137.23 $686.15 2017-07-01 to 2017-12-31 CREDIT
909808 1029469 2018-01-01 to 2018-06-30 6 $137.23 $823.38 2018-01-01 to 2018-06-30 CREDIT
909808 1029469 2018-07-01 to 2018-12-31 6 $137.23 $823.38 2018-07-01 to 2018-12-31 CREDIT
909808 1029469 2019-01-01 to 2019-06-30 6 $137.23 $823.38 2019-01-01 to 2019-06-30 CREDIT
909808 951027 2018-01-01 to 2018-06-30 6 ($116.36) ($698.16) 2018-01-01 to 2018-06-30 DEBIT
909808 951027 2017-07-01 to 2017-12-31 6 ($116.36) ($698.16) 2017-07-01 to 2017-12-31 DEBIT
909808 951027 2017-01-01 to 2017-06-30 6 ($116.36) ($698.16) 2017-01-01 to 2017-06-30 DEBIT
909808 951027 2016-08-01 to 2016-12-31 5 ($116.36) ($581.80) 2016-07-01 to 2016-12-31 DEBIT
909808 951027 2018-07-01 to 2018-07-31 1 ($116.36) ($116.36) 2018-07-01 to 2018-12-31 DEBIT
909808 951027 2016-08-01 to 2016-12-31 5 $121.77 $608.85 2016-07-01 to 2016-12-31 CREDIT
909808 951027 2017-01-01 to 2017-06-30 6 $121.77 $730.62 2017-01-01 to 2017-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-952-69 673 UNION STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
DELDUCA, PHILIPOLD FARMERS LN55STATEN ISLAND, NY 10304-1439
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,824.89909808 951027 2017-07-01 to 2017-07-31 1 $121.77 $121.77 2017-07-01 to 2017-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-953-53 785 UNION STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
COLON RUFINOUNION ST785BROOKLYN, NY 11215-1272
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $105.30913630 1052814 2019-01-01 to 2019-06-30 6 $17.55 $105.30 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-955-51 647 PRESIDENT STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $169.68S28994 1047787 2019-01-01 to 2019-06-30 6 $28.28 $169.68 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-956-47 214 6 AVENUE ManagingAgentInformation:
GEORGE FITZGERALD
150 CORBIN PLACE - 1NBROOKLYN, NY 11235
OwnerInformation:
PRESIDENT ADAMS REALTWHITE PLAINSPOB 489WHITE PLAINS, NY 10603-0489
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $798.00866297 1054132 2019-04-01 to 2019-06-30 3 $266.00 $798.00 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-965-32 120 GARFIELD PLACE ManagingAgentInformation:
ROSEDALE MANAGEMENT COMPANY21 WEST 38TH STREET, 8TH FLOORNEW YORK, NY 10018
OwnerInformation:
GARFIELD FIRST ASSOCSEASTERN PKWY284APT 1IBROOKLYN, NY 11225-1165
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,265.55840360 1046120 2019-02-01 to 2019-06-30 5 $253.11 $1,265.55 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-966-47 168 7 AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,200.06906196 1050687 2019-01-01 to 2019-06-30 6 $200.01 $1,200.06 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-969-50 337 2 STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
917 HS LLCDELANCY STREET95ROOM 206NEW YORK, NY 10002
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,721.34870928 1050676 2019-01-01 to 2019-06-30 6 $286.89 $1,721.34 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-975-14 384 2 STREET ManagingAgentInformation:
CHARLES DIXON
384 2 STREET 1RBROOKLYN, NY 11215
OwnerInformation:
DIXON, CHARLES2ND ST384BROOKLYN, NY 11215-2464
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $169.80S2601 1047484 2019-01-01 to 2019-06-30 6 $28.30 $169.80 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-975-17 390 2 STREET ManagingAgentInformation:
BRIAN ELGARTNOT APPLICABLE107 82ND STREETBROOKLYN, NY 11209
OwnerInformation:
FRANCINE REALTY KINGS LLC82ND ST107BROOKLYN, NY 11209-4201
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $721.77899059 1054895 2018-12-01 to 2018-12-31 1 $103.11 $103.11 2018-07-01 to 2018-12-31 CREDIT
899059 1054895 2019-01-01 to 2019-06-30 6 $103.11 $618.66 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-975-32 416 2 STREET ManagingAgentInformation:
NICHOLAS DE VITO
21 VUMEL STREETSTATEN ISLAND, NY 10308
OwnerInformation:
NICHOLAS DE VITOJUMEL ST21STATEN ISLAND, NY 10308-1829
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,082.60875838 1052788 2019-02-20 to 2019-06-30 5 $216.52 $1,082.60 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1004-17 236 8 STREET ManagingAgentInformation:
ELLIOT LEFF
189 FLATBUSH AVENUEBROOKLYN, NY 11217
OwnerInformation:
SLOPE PARK LLCPO BOX 190772
BROOKLYN, NY 11219-0772
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,073.06884235 1037352 2018-10-01 to 2018-12-31 3 $230.34 $691.02 2018-07-01 to 2018-12-31 CREDIT
884235 1037352 2019-01-01 to 2019-06-30 6 $230.34 $1,382.04 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1006-55 415 9 STREET ManagingAgentInformation:
MICHAEL SAPERSTEINIAB MANAGEMENT INC80 VARICK STREET STE 1ANEW YORK, NY 10013
OwnerInformation:
415 9TH ST TENANTS INC8TH AVE25BROOKLYN, NY 11217-3767
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $2,403.45733161 1046442 2019-02-01 to 2019-06-30 5 $480.69 $2,403.45 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1010-26 341 10 STREET ManagingAgentInformation:
510 WEST 144TH ASSOCIATES LLC156C/O SPELLAR MGMT WILLIAM STREET 1- 10TH FLOORNEW YORK, NY 10038
OwnerInformation:
STELLAR 341 LLC
2889 STREETBROOKLYN, NY 11215
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $3,442.32871653 1047097 2019-01-01 to 2019-06-30 6 $458.27 $2,749.62 2019-01-01 to 2019-06-30 CREDIT
S22801 1047500 2019-01-01 to 2019-06-30 6 $57.22 $343.32 2019-01-01 to 2019-06-30 CREDIT
S28336 1043004 2019-01-01 to 2019-06-30 6 $58.23 $349.38 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $1,490.10893243 1048844 2019-01-01 to 2019-06-30 6 $248.35 $1,490.10 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1016-5 302 10 STREET ManagingAgentInformation:
JASON NUNEZSILVERSTONE PROPERTY GROUP825 THIRD AVENUENEW YORK, NY 10022
OwnerInformation:
298-304 10TH STREET OWNER LLC3RD AVE825FL 37NEW YORK, NY 10022-7595
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,142.32848305 1049599 2019-03-01 to 2019-06-30 4 $285.58 $1,142.32 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1028-24 252 12 STREET ManagingAgentInformation:
DONALD HASTINGSA&E REAL ESTATE MANAGEMENT LLC1065 AVENUE OF THE AMERICAS, 31ST FLNEW YORK, NY 10018
OwnerInformation:
12TH AND 14TH STREET INVESTOR LLCAVENUE OF THE AMERIC106531ST FLOORNEW YORK, NY 10018
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $356.30S8465 1046372 2018-12-01 to 2018-12-31 1 $50.90 $50.90 2018-07-01 to 2018-12-31 CREDIT
S8465 1046372 2019-01-01 to 2019-06-30 6 $50.90 $305.40 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1028-71 219 13 STREET ManagingAgentInformation:
JUSTIN T NORRISDS BROOKLYN PORTFOLIO OWNER LLC114 EAST 13TH STREET FRONT 1NEW YORK, NY 10003
OwnerInformation:
SILVERSHORE PROPERTIES 37 LLCE 29TH ST38FL 8NEW YORK, NY 10016-7911
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $2,285.08894109 1043287 2018-12-01 to 2018-12-31 1 $326.44 $326.44 2018-07-01 to 2018-12-31 CREDIT
894109 1043287 2019-01-01 to 2019-06-30 6 $326.44 $1,958.64 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1029-20 310 12 STREET ManagingAgentInformation:
TERRY TSAFATINOSOS
P O BOX 320-FT HAMILTON STABROOKLYN, NY 11209
OwnerInformation:
310 12TH STREET ASSOCIATES LLCN STATION PLAZA SUIT45GREAT NECK, NY 11021
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: ($3,015.84)847939 965699 2019-01-01 to 2019-05-31 0 $0.00 ($1,884.90) 2019-01-01 to 2019-06-30 DEBIT
847939 965699 2018-10-01 to 2018-12-31 0 $0.00 ($1,130.94) 2018-07-01 to 2018-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1042-18 280 14 STREET ManagingAgentInformation:
DONALD HASTINGSA&E REAL ESTATE MANAGEMENT LLC1065 AVENUE OF THE AMERICAS, 31ST FLNEW YORK, NY 10018
OwnerInformation:
12TH AND 14TH STREET INVESTOR, LLCAVENUE OF THE AMERIC106531ST FLOORNEW YORK, NY 10018
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,480.56878653 1046514 2019-01-01 to 2019-06-30 6 $246.76 $1,480.56 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1047-53 185 16 STREET ManagingAgentInformation:
DOMINICO AULISA
1782 BAYRIDGE PARKWAYBROOKLYN, NY 11204
OwnerInformation:
185 16TH ST., LLCBAY RIDGE PKWY24BROOKLYN, NY 11209-1918
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,188.75853843 1040694 2018-11-01 to 2018-12-31 2 $237.75 $475.50 2018-07-01 to 2018-12-31 CREDIT
853843 1040694 2019-01-01 to 2019-03-31 3 $237.75 $713.25 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1047-56 177 16 STREET ManagingAgentInformation:
ELI HARRARDITMAS AVENUE LLC1412 AVENUE M - STE 2513BROOKLYN, NY 11230
OwnerInformation:
1756 LLC86TH ST1904BROOKLYN, NY 11214-3104
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: ($34.20)914019 1014753 2018-07-01 to 2018-12-31 6 ($1.90) ($11.40) 2018-07-01 to 2018-12-31 DEBIT
914019 1014753 2018-01-01 to 2018-06-30 6 ($1.90) ($11.40) 2018-01-01 to 2018-06-30 DEBIT
914019 1014753 2019-01-01 to 2019-06-30 6 ($1.90) ($11.40) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1048-20 244 15 STREET ManagingAgentInformation:
KADRI CAPRI
23 TIBER PLACESTATEN ISLAND, NY 10301
OwnerInformation:
244 15TH STREET LLCTIBER PL23STATEN ISLAND, NY 10301-4533
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $546.12S5297 1044371 2019-01-15 to 2019-06-30 6 $91.02 $546.12 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1060-8 1 PLAZA ST WEST ManagingAgentInformation:
ADVANCED MANAGEMENT SERVICES26 COURT STREET - SUITE 804BROOKLYN, NY 11242
OwnerInformation:
ONE PLAZA OWNERS CORPCOURT ST26STE 804BROOKLYN, NY 11242-1108
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $615.54S28900 1047446 2019-01-01 to 2019-06-30 6 $102.59 $615.54 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1066-13 886 UNION ST ManagingAgentInformation:
GEORGE KOTSONISKOTSONIS MANAGEMENT LLC808 UNION STREET - 2 FLBROOKLYN, NY 11215
OwnerInformation:
886 UNION STREET REALTY CORP.UNION ST808STE 2BROOKLYN, NY 11215-1386
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $692.64910063 1010774 2019-01-01 to 2019-06-30 6 $56.55 $339.30 2019-01-01 to 2019-06-30 CREDIT
S9553 995151 2019-01-01 to 2019-06-30 6 $58.89 $353.34 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1072-46 53 MONTGOMERY PLACE ManagingAgentInformation:
RAPHAEL & MARKS - ATTORNEYS276 PARK AVENUE SOUTH - 3 FLNEW YORK, NY 10010
OwnerInformation:
53 MONTGOMERY PL HOUSING CONEW UTRECHT AVE5414BROOKLYN, NY 11219-4129
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $2,174.40863741 1047554 2018-11-01 to 2018-12-31 2 $271.80 $543.60 2018-07-01 to 2018-12-31 CREDIT
863741 1047554 2019-01-01 to 2019-06-30 6 $271.80 $1,630.80 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1078-16 530 2 STREET ManagingAgentInformation:
530 SECOND STREET CO LP 5318 NEW UTRECHT AVENUEBROOKLYN, NY 11219
OwnerInformation:
530 SECOND STREET COL PNEW UTRECHT AVE5318BROOKLYN, NY 11219-4139
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $869.88S26330 1028662 2018-08-01 to 2018-12-31 5 $79.08 $395.40 2018-07-01 to 2018-12-31 CREDIT
S26330 1028662 2019-01-01 to 2019-06-30 6 $79.08 $474.48 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1079-40 70 PROSPECT PARK WEST ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $133.76S24880 1050266 2019-03-01 to 2019-06-30 4 $33.44 $133.76 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1099-8 1203 8 AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
VALLE, CHRISTINACARLISLE CT34OLD BRIDGE, NJ 08857-2777
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $6,236.78882967 995844 2017-09-01 to 2017-12-31 4 $283.49 $1,133.96 2017-07-01 to 2017-12-31 CREDIT
882967 995844 2018-01-01 to 2018-06-30 6 $283.49 $1,700.94 2018-01-01 to 2018-06-30 CREDIT
882967 995844 2018-07-01 to 2018-12-31 6 $283.49 $1,700.94 2018-07-01 to 2018-12-31 CREDIT
882967 995844 2019-01-01 to 2019-06-30 6 $283.49 $1,700.94 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1113-1 1657 8 AVENUE ManagingAgentInformation:
TIMOTHY MYERS
440A 13TH STREETBROOKYLN, NY 11215
OwnerInformation:
PROSPECT 1657, LLC13TH ST440ABROOKLYN, NY 11215-5104
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,167.60904013 1053486 2019-03-01 to 2019-06-30 4 $258.15 $1,032.60 2019-01-01 to 2019-06-30 CREDIT
904013 1053486 2019-03-01 to 2019-06-30 4 $33.75 $135.00 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1113-53 246 PROSPECT PARK WEST ManagingAgentInformation:
PPW ASSOCIATES LIMITED197 COURT STREETBROOKLYN, NY 11201
OwnerInformation:
PPW ASSOCIATES LIMITED LIABILITY COMPANYPROSPECT PARK W246BROOKLYN, NY 11215-6665
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,277.20839760 1051937 2019-03-01 to 2019-06-30 4 $319.30 $1,277.20 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1128-75 523 DEAN STREET ManagingAgentInformation:
VERNETTA NELSON
26910 GRAND CENTRAL PARKWAY - 16WFLORAL PARK, NY 11005
OwnerInformation:
523 DEAN LIMITED PARTNERSHIPPO BOX 650622
FRESH MEADOWS, NY 11365-0622
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,505.84896425 1049061 2019-03-01 to 2019-06-30 4 $376.46 $1,505.84 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1136-8 49 6 AVENUE ManagingAgentInformation:
MUSSED SHAMI
60 6 AVENUEBROOKLYN, NY 11217
OwnerInformation:
49 6TH AVENUE REALTY CORP
486DEAN STREETBROOKLYN, NY 11217
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: ($733.14)905266 1006922 2019-01-01 to 2019-06-30 0 $0.00 ($733.14) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1136-40 552 DEAN STREET ManagingAgentInformation:
DENNIS COLON
141 FIFTH AVENUEBROOKLYN, NY 11217
OwnerInformation:
552 DEAN REALTY ASSOCIATESWATERMILL LA,STE 10055P.O. BOX 222143GREAT NECK, NY 11022
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $856.92885527 1047417 2019-03-01 to 2019-06-30 4 $214.23 $856.92 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1142-7 653 CLASSON AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $202.38S19303 1046834 2019-01-01 to 2019-06-30 6 $33.73 $202.38 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1142-87 879 BERGEN STREET ManagingAgentInformation:
CHAIM SIMKOWITZ873-879 LLC P O BOX 190438BROOKLYN, NY 11219
OwnerInformation:
889 LLC14TH AVE3611STE 603BROOKLYN, NY 11218-3750
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $81.80S29522 1053469 2019-03-01 to 2019-06-30 4 $20.45 $81.80 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1142-89 873 BERGEN STREET ManagingAgentInformation:
CHAIM SIMKOWITZ873-879 LLC P O BOX 190438BROOKLYN, NY 11219
OwnerInformation:
889 LLC14TH AVE3611STE 603BROOKLYN, NY 11218-3750
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,251.90852159 1052101 2019-02-01 to 2019-06-30 5 $250.38 $1,251.90 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1146-16 722 BERGEN STREET ManagingAgentInformation:
EL DORADO LP.195-11 LINDEN BOULEVARDST. ALBANS, NY 11412
OwnerInformation:
EL DORADO, L.P.HART ST210BROOKLYN, NY 11206-6985
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $867.16898673 1040630 2018-12-01 to 2018-12-31 1 $123.88 $123.88 2018-07-01 to 2018-12-31 CREDIT
898673 1040630 2019-01-01 to 2019-06-30 6 $123.88 $743.28 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1146-18 726 BERGEN STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
CURLEYBERGEN ST726BROOKLYN, NY 11238-3647
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $121.20S21933 1047899 2019-02-01 to 2019-06-30 5 $24.24 $121.20 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1149-72 497 ST MARKS AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $146.08S24129 1041873 2018-11-01 to 2018-12-31 2 $18.26 $36.52 2018-07-01 to 2018-12-31 CREDIT
S24129 1041873 2019-01-01 to 2019-06-30 6 $18.26 $109.56 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1151-93 149 PROSPECT PLACE ManagingAgentInformation:
JASON BIJUR
123 7 AVE APT 216BROOKLYN, NY 11215
OwnerInformation:
149 PROSPECT PLACESEVENTH AVENUE123216BROOKLYN, NY 11215
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($1,527.26)863142 954028 2019-01-01 to 2019-03-14 0 $0.00 ($436.36) 2019-01-01 to 2019-06-30 DEBIT
863142 954028 2018-08-01 to 2018-12-31 0 $0.00 ($1,090.90) 2018-07-01 to 2018-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1152-1031 233 PROSPECT PLACE ManagingAgentInformation:
PHILLIP CRAMER
P O BOX 022107BROOKLYN, NY 11202
OwnerInformation:
GREEN PROSPECTS,LLCPO BOX 22107
BROOKLYN, NY 11202-2107
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: ($1,463.64)844002 971238 2018-08-01 to 2018-11-30 0 $0.00 ($1,463.64) 2018-07-01 to 2018-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1153-54 347 PROSPECT PLACE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $176.28S26539 1054390 2019-01-01 to 2019-06-30 6 $29.38 $176.28 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1157-34 632 CARLTON AVENUE ManagingAgentInformation:
632 CARLTON AVENUE REALTY LLC632 CARLTON AVENUEBROOKLYN, NY 11238
OwnerInformation:
632 CARLTON AVENUE REALTY LLC
632CARLTON AVENUEBROOKLYN, NY 11238
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $312.30878661 994050 2018-07-01 to 2018-12-31 6 $17.35 $104.10 2018-07-01 to 2018-12-31 CREDIT
878661 994050 2018-01-01 to 2018-06-30 6 $17.35 $104.10 2018-01-01 to 2018-06-30 CREDIT
878661 994050 2019-01-01 to 2019-06-30 6 $17.35 $104.10 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1158-37 214 PROSPECT PLACE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
PROSPECT ASSOCIATES L L CQUEENS BLVD11835STE 14FOREST HILLS, NY 11375-7200
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $494.90896631 1046217 2018-05-01 to 2018-06-30 2 $35.35 $70.70 2018-01-01 to 2018-06-30 CREDIT
896631 1046217 2018-07-01 to 2018-12-01 5 $35.35 $176.75 2018-07-01 to 2018-12-31 CREDIT
896631 1046217 2018-12-01 to 2018-12-31 1 $35.35 $35.35 2018-07-01 to 2018-12-31 CREDIT
896631 1046217 2019-01-01 to 2019-06-30 6 $35.35 $212.10 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: ($283.36)896631 1046217 2018-11-01 to 2018-12-31 2 ($35.42) ($70.84) 2018-07-01 to 2018-12-31 DEBIT
896631 1046217 2019-01-01 to 2019-06-30 6 ($35.42) ($212.52) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1164-64 225 STERLING PLACE ManagingAgentInformation:
DAVID AKSELRADCOLONY HEIGHTS LLC50 OCEAN PARKWAYBROOKLYN, NY 11218
OwnerInformation:
COLONY HEIGHTS LLCOCEAN PKWY50STE 1BROOKLYN, NY 11218-1533
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($72.40)864511 1004969 2019-01-01 to 2019-06-30 6 ($24.46) ($146.76) 2019-01-01 to 2019-06-30 DEBIT
864511 1004969 2018-07-01 to 2018-12-31 6 ($24.46) ($146.76) 2018-07-01 to 2018-12-31 DEBIT
864511 1004969 2018-03-01 to 2018-06-30 4 ($24.46) ($97.84) 2018-01-01 to 2018-06-30 DEBIT
864511 1004969 2018-03-01 to 2018-06-30 4 $15.29 $61.16 2018-01-01 to 2018-06-30 CREDIT
864511 1004969 2018-07-01 to 2018-12-31 6 $15.29 $91.74 2018-07-01 to 2018-12-31 CREDIT
864511 1004969 2019-01-01 to 2019-02-28 2 $15.29 $30.58 2019-01-01 to 2019-06-30 CREDIT
864511 1053112 2019-03-01 to 2019-06-30 4 $33.87 $135.48 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1166-51 434 PARK PLACE ManagingAgentInformation:
ALAN B GROSSEMERICK GROSS REAL ESTATE L P1508 HANSON PLACEBROOKLYN, NY 11243
OwnerInformation:
ELLEN DRAKE, TRUSTEEPARK PLACE434APARTMENTBROOKLYN, NY 11238
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $138.65S19633 1022753 2018-08-01 to 2018-12-31 5 $27.73 $138.65 2018-07-01 to 2018-12-31 CREDIT
S19633 1022753 2019-01-01 to 2019-06-30 6 $27.73 $166.38 2019-01-01 to 2019-06-30 CREDIT
S19633 1022753 2019-01-01 to 2019-06-30 0 $0.00 ($166.38) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1168-32 594 PARK PLACE ManagingAgentInformation:
QUALITY 1 MANAGEMENT P.O. BOX 1550NEW YORK, NY 10101
OwnerInformation:
PARK 594 LLCPO BOX 1550
NEW YORK, NY 10101-1550
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $853.92887289 1050964 2019-01-01 to 2019-06-30 6 $142.32 $853.92 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1170-41 15 BUTLER PLACE ManagingAgentInformation:
LEON GOLDSTEINNOT APPLICABLE342 SEVENTH AVENUEBROOKLYN, NY 11215
OwnerInformation:
15 21 BUTLER OWNERS CORPBUTLER PL15BROOKLYN, NY 11238-5138
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $269.16830798 996147 2019-01-01 to 2019-06-30 6 $44.86 $269.16 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1171-48 328 STERLING PLACE ManagingAgentInformation:
PHILIP CRAMER
P.O. BOX 022107 BROOKLYN, NY 11202
OwnerInformation:
328 STERLING PLACE O8TH AVE25BROOKLYN, NY 11217-3767
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $480.70918927 1050744 2019-02-11 to 2019-06-30 5 $96.14 $480.70 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1173-67 403 ST JOHNS PLACE ManagingAgentInformation:
MERIDIAN PROPERTIES LLCM & M ST. JOHN'S REALTY LLCPO BOX 423 BROOKLYN, NY 11209
OwnerInformation:
M&M ST. JOHN'S REALTY, LLC85TH ST310APT A2BROOKLYN, NY 11209-4611
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: ($113.20)S16053 954430 2018-07-01 to 2018-12-31 6 ($18.00) ($108.00) 2018-07-01 to 2018-12-31 DEBIT
S16053 954430 2019-01-01 to 2019-01-31 1 ($18.00) ($18.00) 2019-01-01 to 2019-06-30 DEBIT
S16053 954430 2017-02-01 to 2017-06-30 5 ($18.00) ($90.00) 2017-01-01 to 2017-06-30 DEBIT
S16053 954430 2017-07-01 to 2017-12-31 6 ($18.00) ($108.00) 2017-07-01 to 2017-12-31 DEBIT
S16053 954430 2018-01-01 to 2018-06-30 6 ($18.00) ($108.00) 2018-01-01 to 2018-06-30 DEBIT
S16053 1048029 2019-02-01 to 2019-06-30 5 $63.76 $318.80 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $237.18S28648 1045684 2019-01-01 to 2019-06-30 6 $29.51 $177.06 2019-01-01 to 2019-06-30 CREDIT
S29364 1051580 2019-03-01 to 2019-06-30 4 $15.03 $60.12 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1173-70 399 ST JOHNS PLACE ManagingAgentInformation:
M & M CENTURY GROUP LLC310 85TH STREET - A2BROOKLYN, NY 11209
OwnerInformation:
TRINEA LLC85TH STREET310PO BOX 423BROOKLYN, NY 11209
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $52.32861970 995533 2019-01-01 to 2019-06-30 6 $8.72 $52.32 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1173-72 395 ST JOHNS PLACE ManagingAgentInformation:
M & M CENTURY GROUP LLC310 85TH STREET - A2BROOKLYN, NY 11209
OwnerInformation:
TRINEA LLC85TH ST310BROOKLYN, NY 11209-4656
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $3,408.48836331 1031362 2019-01-01 to 2019-06-30 6 $378.72 $2,272.32 2019-01-01 to 2019-06-30 CREDIT
836331 1031362 2018-10-01 to 2018-12-31 3 $378.72 $1,136.16 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1174-46 501 ST JOHNS PLACE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
ST JOHNS ASSOCIATES, L.L.C.
501ST JOHNS PLACEBROOKLYN, NY 11238
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $106.90918931 1052199 2018-06-01 to 2018-06-30 1 $21.38 $21.38 2018-01-01 to 2018-06-30 CREDIT
918931 1052199 2018-07-01 to 2018-10-31 4 $21.38 $85.52 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1176-23 380 ST JOHNS PLACE ManagingAgentInformation:
FERNA THOMAS
380 ST JOHNS PLACEBROOKLYN, NY 10038
OwnerInformation:
380 ST JOHNS PL LLC16TH AVENUE5314SUITE 236BROOKLYN, NY 11204
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $247.29886244 863953 2016-10-01 to 2016-10-31 1 $7.45 $7.45 2016-07-01 to 2016-12-31 CREDIT
886244 950132 2018-07-01 to 2018-10-31 4 $7.45 $29.80 2018-07-01 to 2018-12-31 CREDIT
886244 950132 2018-01-01 to 2018-06-30 6 $7.45 $44.70 2018-01-01 to 2018-06-30 CREDIT
886244 950132 2017-07-01 to 2017-12-31 6 $7.45 $44.70 2017-07-01 to 2017-12-31 CREDIT
886244 950132 2017-01-01 to 2017-06-30 6 $7.45 $44.70 2017-01-01 to 2017-06-30 CREDIT
886244 950132 2016-11-01 to 2016-12-31 2 $7.45 $14.90 2016-07-01 to 2016-12-31 CREDIT
886244 1040987 2019-01-01 to 2019-06-30 6 $7.63 $45.78 2019-01-01 to 2019-06-30 CREDIT
886244 1040987 2018-11-01 to 2018-12-31 2 $7.63 $15.26 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1176-27 392 ST JOHNS PLACE ManagingAgentInformation:
MERIDIAN PROPERTIES LLC P.O. BOX 423BROOKLYN, NY 11209
OwnerInformation:
TRINEA LLC85TH ST310BROOKLYN, NY 11209-4656
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $931.76835910 997958 2019-01-01 to 2019-06-30 6 $16.30 $97.80 2019-01-01 to 2019-06-30 CREDIT
848957 1001918 2019-01-01 to 2019-06-30 6 $16.30 $97.80 2019-01-01 to 2019-06-30 CREDIT
894755 1050489 2019-03-01 to 2019-06-30 4 $184.04 $736.16 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1176-40 440 ST JOHNS PLACE ManagingAgentInformation:
MARTIN BAUMRINDBAUMRIND & BAUMRIND201 CLINTON STREETBROOKLYN, NY 11201
OwnerInformation:
440 ST JOHNS PLACECLINTON ST201BROOKLYN, NY 11201-6767
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $2,689.42851421 1047570 2019-01-01 to 2019-06-30 6 $377.12 $2,262.72 2019-01-01 to 2019-06-30 CREDIT
S4587 1046634 2019-02-01 to 2019-06-30 5 $85.34 $426.70 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $574.51925632 952382 2017-02-01 to 2017-06-30 5 $4.29 $21.45 2017-01-01 to 2017-06-30 CREDIT
925632 952382 2017-07-01 to 2017-12-31 6 $4.29 $25.74 2017-07-01 to 2017-12-31 CREDIT
925632 952382 2018-01-01 to 2018-06-30 6 $4.29 $25.74 2018-01-01 to 2018-06-30 CREDIT
925632 952382 2018-07-01 to 2018-12-31 6 $4.29 $25.74 2018-07-01 to 2018-12-31 CREDIT
925632 952382 2019-01-01 to 2019-01-31 1 $4.29 $4.29 2019-01-01 to 2019-06-30 CREDIT
925632 1052014 2019-02-01 to 2019-06-30 5 $90.02 $450.10 2019-01-01 to 2019-06-30 CREDIT
925632 1052014 2019-02-01 to 2019-06-30 5 $4.29 $21.45 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1176-68 329 LINCOLN PLACE ManagingAgentInformation:
MARTIN MGMT LLC 122 76 STBKLYN, NY 11209
OwnerInformation:
315-329 LINCOLN PLACE LLCUNION SQ W27NEW YORK, NY 10003-3305
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $256.50900513 1046010 2018-10-01 to 2018-12-31 3 $28.50 $85.50 2018-07-01 to 2018-12-31 CREDIT
900513 1046010 2019-01-01 to 2019-06-30 6 $28.50 $171.00 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1177-17 500 ST JOHNS PLACE ManagingAgentInformation:
ISAAC STERNU.F.H. APARTMENTS INC. PO BOX 190366BROOKLYN, NY 112190366
OwnerInformation:
EVA STERN 500PO BOX 190366
BROOKLYN, NY 11219-0366
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $122.88S28070 1040851 2018-11-01 to 2018-12-31 2 $15.36 $30.72 2018-07-01 to 2018-12-31 CREDIT
S28070 1040851 2019-01-01 to 2019-06-30 6 $15.36 $92.16 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1179-117 163 EASTERN PARKWAY ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
163 REALTY LLCNEW UTRECHT AVE5414BROOKLYN, NY 11219-4129
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $243.42S15159 1052308 2019-04-01 to 2019-06-30 3 $81.14 $243.42 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1180-21 842 CLASSON AVENUE ManagingAgentInformation:
RAMOU HOME CORP199 LEE AVENUE STE 102BROOKLYN, NY 11211
OwnerInformation:
RAMOU HOMECORP LLCLEE AVE199STE 102BROOKLYN, NY 11211-8919
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $8,329.74865446 1026402 2018-02-01 to 2018-06-30 0 $0.00 $1,530.90 2018-01-01 to 2018-06-30 CREDIT
865446 1026402 2018-07-01 to 2018-12-31 0 $0.00 $1,837.08 2018-07-01 to 2018-12-31 CREDIT
865446 1026402 2019-01-01 to 2019-01-31 0 $0.00 $306.18 2019-01-01 to 2019-06-30 CREDIT
865446 1047002 2018-08-01 to 2018-12-31 5 $209.53 $1,047.65 2018-07-01 to 2018-12-31 CREDIT
865446 1047002 2019-01-01 to 2019-01-31 1 $209.53 $209.53 2019-01-01 to 2019-06-30 CREDIT
865446 1047006 2019-02-01 to 2019-06-30 5 $540.41 $2,702.05 2019-01-01 to 2019-06-30 CREDIT
865446 1048084 2019-02-01 to 2019-06-30 5 $139.27 $696.35 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1181-18 263 EASTERN PARKWAY ManagingAgentInformation:
DEBRA COOPERMICHILIN PARTNERS LP201 EASTERN PARKWAYBROOKLYN, NY 11238
OwnerInformation:
MICHELIN PARTNERS LPEASTERN PKWY284APT 1IBROOKLYN, NY 11225-1165
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $2,171.88849912 1046312 2019-01-01 to 2019-06-30 6 $361.98 $2,171.88 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $910.84849912 1046312 2019-02-01 to 2019-06-30 5 $35.68 $178.40 2019-01-01 to 2019-06-30 CREDIT
908163 1042843 2019-02-01 to 2019-06-30 5 $53.52 $267.60 2019-01-01 to 2019-06-30 CREDIT
911860 1001691 2019-02-01 to 2019-06-30 5 $35.68 $178.40 2019-01-01 to 2019-06-30 CREDIT
S29521 1053466 2019-03-01 to 2019-06-30 4 $18.09 $72.36 2019-01-01 to 2019-06-30 CREDIT
S29521 1053466 2019-03-01 to 2019-06-30 4 $53.52 $214.08 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1181-24 277 EASTERN PARKWAY ManagingAgentInformation:
LLOYD SIMMS
277 EASTERN PARKWAYBROOKLYN, NY 11238
OwnerInformation:
CREATIVE HOUSING LTDEMMONS AVE3030APT 2GBROOKLYN, NY 11235-2225
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $435.60S28573 1045223 2019-01-22 to 2019-06-30 6 $72.60 $435.60 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1185-34 302 EASTERN PARKWAY ManagingAgentInformation:
302 EASTERN CORP5318 NEW UTRECHT AVE- 2ND FLOORBROOKLYN, NY 11219
OwnerInformation:
302 EASTERN CORPNEW UTRECHT AVENUE5318FL 2BROOKLYN, NY 11219
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $810.12909959 1049626 2019-03-01 to 2019-06-30 4 $202.53 $810.12 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1185-39 320 EASTERN PARKWAY ManagingAgentInformation:
M.R.M. MANAGEMENT CO42C/O MILBROOK PROPERTIES LTD BAYVIEW AVENUEMANHASSET, NY 11030
OwnerInformation:
MRM 320 LLC C/O MILBROOK PROPERTIES LTD. -
320EASTERN PARKWAYBROOKLYN, NY 11225
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,391.52820539 958530 2019-01-01 to 2019-03-31 3 $41.25 $123.75 2019-01-01 to 2019-06-30 CREDIT
820539 958530 2018-12-01 to 2018-12-31 1 $41.25 $41.25 2018-07-01 to 2018-12-31 CREDIT
901912 859733 2015-07-01 to 2015-12-31 6 $14.65 $87.90 2015-07-01 to 2015-12-31 CREDIT
901912 859733 2016-01-01 to 2016-06-30 6 $14.65 $87.90 2016-01-01 to 2016-06-30 CREDIT
901912 859733 2016-07-01 to 2016-11-30 5 $14.65 $73.25 2016-07-01 to 2016-12-31 CREDIT
901912 954310 2017-01-01 to 2017-06-30 6 $14.94 $89.64 2017-01-01 to 2017-06-30 CREDIT
901912 954310 2016-12-01 to 2016-12-31 1 $14.94 $14.94 2016-07-01 to 2016-12-31 CREDIT
901912 954310 2018-01-01 to 2018-06-30 6 $14.94 $89.64 2018-01-01 to 2018-06-30 CREDIT
901912 954310 2017-07-01 to 2017-12-31 6 $14.94 $89.64 2017-07-01 to 2017-12-31 CREDIT
901912 954310 2018-07-01 to 2018-11-30 5 $14.94 $74.70 2018-07-01 to 2018-12-31 CREDIT
901912 1048661 2018-12-01 to 2018-12-31 1 $41.25 $41.25 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1185-39 320 EASTERN PARKWAY ManagingAgentInformation:
M.R.M. MANAGEMENT CO42C/O MILBROOK PROPERTIES LTD BAYVIEW AVENUEMANHASSET, NY 11030
OwnerInformation:
MRM 320 LLC C/O MILBROOK PROPERTIES LTD. -
320EASTERN PARKWAYBROOKLYN, NY 11225
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,391.52901912 1048661 2019-01-01 to 2019-06-30 6 $41.25 $247.50 2019-01-01 to 2019-06-30 CREDIT
901912 859733 2015-06-01 to 2015-06-30 1 $14.65 $14.65 2015-01-01 to 2015-06-30 CREDIT
901912 1048661 2018-12-01 to 2018-12-31 1 $197.60 $197.60 2018-07-01 to 2018-12-31 CREDIT
901912 1048661 2019-01-01 to 2019-06-30 6 $197.60 $1,185.60 2019-01-01 to 2019-06-30 CREDIT
901912 1048661 2019-01-01 to 2019-06-30 6 ($9.67) ($58.02) 2019-01-01 to 2019-06-30 DEBIT
901912 1048661 2018-12-01 to 2018-12-31 1 ($9.67) ($9.67) 2018-07-01 to 2018-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1187-49 1016 UNION STREET ManagingAgentInformation:
MOHAMED RABAHRME REALTY632 77TH STREETBROOKLYN, NY 11209
OwnerInformation:
RMR REALTY CORPFRANKLIN AVE822BROOKLYN, NY 11225-1337
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $320.00910935 1037060 2018-11-01 to 2018-12-31 2 $40.00 $80.00 2018-07-01 to 2018-12-31 CREDIT
910935 1037060 2019-01-01 to 2019-06-30 6 $40.00 $240.00 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1189-1 901 WASHINGTON AVENUE ManagingAgentInformation:
KEVIN PADGETTBROOKLYN EQUITIES 11 LLC300CADMAN PLAZA WEST FL12BROOKLYN, NY 11201
OwnerInformation:
MINNETONKA III BKLYN REALTY LLCBROADWAY150122ND FLOONEW YORK, NY 10036
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $174.80S27811 1038764 2018-11-01 to 2018-12-31 2 $21.85 $43.70 2018-07-01 to 2018-12-31 CREDIT
S27811 1038764 2019-01-01 to 2019-06-30 6 $21.85 $131.10 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1189-7 881 WASHINGTON AVENUE ManagingAgentInformation:
STEVEN FOX P.O.BOX 030-372BROOKLYN, NY 11203
OwnerInformation:
881 REALTY LLCRUGBY STATION30372BROOKLYN, NY 11203
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $567.18917373 1047426 2019-01-01 to 2019-06-30 6 $94.53 $567.18 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $5,790.36827956 996615 2019-01-01 to 2019-06-30 6 $8.80 $52.80 2019-01-01 to 2019-06-30 CREDIT
827956 996615 2019-01-01 to 2019-06-30 6 $94.65 $567.90 2019-01-01 to 2019-06-30 CREDIT
827956 996615 2018-01-01 to 2018-06-30 6 $94.65 $567.90 2018-01-01 to 2018-06-30 CREDIT
827956 996615 2018-07-01 to 2018-12-31 6 $94.65 $567.90 2018-07-01 to 2018-12-31 CREDIT
845763 995904 2019-01-01 to 2019-06-30 6 $11.00 $66.00 2019-01-01 to 2019-06-30 CREDIT
845763 995904 2018-01-01 to 2018-06-30 6 $108.77 $652.62 2018-01-01 to 2018-06-30 CREDIT
845763 995904 2019-01-01 to 2019-06-30 6 $108.77 $652.62 2019-01-01 to 2019-06-30 CREDIT
845763 995904 2018-07-01 to 2018-12-31 6 $108.77 $652.62 2018-07-01 to 2018-12-31 CREDIT
905091 994732 2019-01-01 to 2019-06-30 6 $108.00 $648.00 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1189-7 881 WASHINGTON AVENUE ManagingAgentInformation:
STEVEN FOX P.O.BOX 030-372BROOKLYN, NY 11203
OwnerInformation:
881 REALTY LLCRUGBY STATION30372BROOKLYN, NY 11203
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $5,790.36905091 994732 2018-07-01 to 2018-12-31 6 $108.00 $648.00 2018-07-01 to 2018-12-31 CREDIT
905091 994732 2018-01-01 to 2018-06-30 6 $108.00 $648.00 2018-01-01 to 2018-06-30 CREDIT
905091 994732 2019-01-01 to 2019-06-30 6 $11.00 $66.00 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1189-17 916 CARROLL STREET ManagingAgentInformation:
PERRIE LYONPINNACLE PARKWAY LLCPO BOX 1919 NEW YORK, NY 10116
OwnerInformation:
916 CARROLL ST LLCPO BOX 1919
NEW YORK, NY 10116-1919
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $91.10856670 1045948 2019-02-01 to 2019-06-30 5 $18.22 $91.10 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1189-24 934 CARROLL STREET ManagingAgentInformation:
934 CARROLL STREET LLC48 LIBERTY AVENUENEW ROCHELLE, NY 10805
OwnerInformation:
934 CARROLL LLCLIBERTY AVE48NEW ROCHELLE, NY 10801-7143
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $275.10S6800 893004 2016-07-01 to 2016-09-30 3 $6.11 $18.33 2016-07-01 to 2016-12-31 CREDIT
S6800 893004 2016-01-01 to 2016-06-30 6 $6.11 $36.66 2016-01-01 to 2016-06-30 CREDIT
S6800 893004 2015-10-01 to 2015-12-31 3 $6.11 $18.33 2015-07-01 to 2015-12-31 CREDIT
S6800 1044787 2018-10-01 to 2018-12-31 3 $22.42 $67.26 2018-07-01 to 2018-12-31 CREDIT
S6800 1044787 2019-01-01 to 2019-06-30 6 $22.42 $134.52 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1189-68 15 CROWN STREET ManagingAgentInformation:
ALLISON CORREABCB PROPERTY MANAGEMENT27UNION SQUARE WEST NEW YORK, NY 10003
OwnerInformation:
15 CROWN STREET LLCGREAT NECK RD111STE 408GREAT NECK, NY 11021-5404
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $509.12S1031 1052863 2019-03-01 to 2019-06-30 4 $127.28 $509.12 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1190-1 921 WASHINGTON AVENUE ManagingAgentInformation:
NELLI SAMUYLINAHIGHCASTLE MANAGEMENT LLC270 MADISON AVE 19FLNEW YORK, NY 10016
OwnerInformation:
WASHINGTON 921 LIMITED PARTNERSHIPMADISON AVE270FL 19NEW YORK, NY 10016-0601
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $682.35886345 1046790 2019-02-01 to 2019-06-30 5 $136.47 $682.35 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $404.28917990 1050585 2019-03-01 to 2019-06-30 4 $101.07 $404.28 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1192-6 975 WASHINGTON AVENUE ManagingAgentInformation:
975 WASHINGTON PROPERTY LLC95-04 DELANCEY STREETNEW YORK, NY 10002
OwnerInformation:
HEVIA, LEONEL AWASHINGTON AVE975BROOKLYN, NY 11225-2456
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,474.40816037 1053577 2019-03-01 to 2019-06-30 4 $368.60 $1,474.40 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1192-77 1015 WASHINGTON AVENUE ManagingAgentInformation:
WASHINGTON REALTY CO 166 MONTAGUE STREETBROOKLYN, NY 11201
OwnerInformation:
WASHINGTON REALTY LLCMONTAGUE ST166BROOKLYN, NY 11201-3577
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,190.48861264 1049007 2019-03-01 to 2019-06-30 4 $547.62 $2,190.48 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1201-66 1307 PACIFIC STREET ManagingAgentInformation:
IBEC BUILDING CORPORATION55 BROAD STREET, 16TH FLOORNEW YORK, NY 10004
OwnerInformation:
1307 PACIFIC ST LTDPRTNBROAD STREET,ROOM55NEW YORK, NY 10004-3704
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $536.06839724 1052798 2018-12-01 to 2018-12-31 1 $76.58 $76.58 2018-07-01 to 2018-12-31 CREDIT
839724 1052798 2019-01-01 to 2019-06-30 6 $76.58 $459.48 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1206-41 616 NOSTRAND AVENUE ManagingAgentInformation:
616 NOSTRAND LLC616 NOSTRAND LLC PO BOX 24688BROOKLYN, NY 11202
OwnerInformation:
616 NOSTRAND AVE ASSOCPO BOX 24688
BROOKLYN, NY 11202-4688
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $446.84892572 1049618 2019-03-01 to 2019-06-30 4 $111.71 $446.84 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1207-21 1296 PACIFIC STREET ManagingAgentInformation:
PERRIE LYONPINNACLE PARKWAY LLCPO BOX 1919 NEW YORK, NY 10116
OwnerInformation:
1296 REALTY LLCPO BOX 1919
NEW YORK, NY 10116-1919
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,456.50873985 1046425 2019-02-01 to 2019-06-30 5 $291.30 $1,456.50 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1207-25 1302 PACIFIC STREET ManagingAgentInformation:
ISAAC HEITZMANOR MANAGEMENT CO5114 FT HAMILTON PKWYBROOKLYN, NY 11219
OwnerInformation:
SABEINI MITIVACHO INCROEBLING STREET SUIT320BROOKLYN, NY 11211
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $789.30892578 1047316 2019-01-01 to 2019-06-30 6 $131.55 $789.30 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1213-46 110 NEW YORK AVENUE ManagingAgentInformation:
IRVING COHENNOT APPLICABLE80 MAIDEN LANE STE 2204NEW YORK, NY 10038
OwnerInformation:
CONCORD REALTY LLCMAIDEN LN80RM 2204NEW YORK, NY 10038-4815
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,409.34822770 1042741 2019-01-01 to 2019-06-30 6 $234.89 $1,409.34 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1219-18 1046 BERGEN STREET ManagingAgentInformation:
ABE GREENKNG REALTY CORP199 LEE AVENUE -292BROOKLYN, NY 11211
OwnerInformation:
KNG REALTY INC.BEDFORD AVE543# 221BROOKLYN, NY 11211-8511
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,856.60887193 1052215 2018-06-01 to 2018-06-30 1 $185.66 $185.66 2018-01-01 to 2018-06-30 CREDIT
887193 1052215 2018-07-01 to 2018-12-31 6 $185.66 $1,113.96 2018-07-01 to 2018-12-31 CREDIT
887193 1052215 2019-01-01 to 2019-03-31 3 $185.66 $556.98 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1220-19 715 ST MARKS AVENUE ManagingAgentInformation:
M & M REALTY ASSOCIATES P O BOX 423BROOKLYN, NY 11209
OwnerInformation:
MARINE EQUITIES MAPLE
1110BERGEN STREETBROOKLYN, NY 11238
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $711.30923717 1050797 2019-02-01 to 2019-06-30 5 $142.26 $711.30 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1220-47 751 ST MARKS AVENUE ManagingAgentInformation:
ROBERT MALEKMALEK MANAGEMENT1491 CONEY ISLAND AVENUEBROOKLYN, NY 11230
OwnerInformation:
751 ST MARKS LIMITEDLIABILITY COCONEY ISLAND AVE1491BROOKLYN, NY 11230-4736
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: ($1,602.96)S621 999253 2018-07-01 to 2018-12-31 6 ($133.58) ($801.48) 2018-07-01 to 2018-12-31 DEBIT
S621 999253 2019-01-01 to 2019-06-30 6 ($133.58) ($801.48) 2019-01-01 to 2019-06-30 DEBIT
S621 999253 2018-01-01 to 2018-06-30 6 ($133.58) ($801.48) 2018-01-01 to 2018-06-30 DEBIT
S621 999253 2019-01-01 to 2019-06-30 6 $133.58 $801.48 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: ($1,026.12)901334 1028898 2019-03-01 to 2019-06-30 0 $0.00 ($1,026.12) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1221-18 777 ST MARKS AVENUE ManagingAgentInformation:
KUNAL CHATHANIAKELIUS REAL ESTATE MANAGEMENT LLC PO BOX 7162NEW YORK, NY 10277
OwnerInformation:
5511-777 ST. MARKS AVENUE BROOKLYN LLCPOST OFFICE SQ3FL 4BOSTON, MA 02109-3905
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $80.64880589 996346 2019-01-01 to 2019-06-30 6 $13.44 $80.64 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1221-23 789 ST MARKS AVENUE ManagingAgentInformation:
ROBERT MALEKMALEK MANAGEMENT1491 CONEY ISLAND AVENUEBROOKLYN, NY 11230
OwnerInformation:
789 ST MARKS AVE CORPCONEY ISLAND AVE1491BROOKLYN, NY 11230-4736
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $413.95S13278 1048280 2019-02-01 to 2019-06-30 5 $82.79 $413.95 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $1,582.92812726 1050177 2019-03-01 to 2019-06-30 4 $395.73 $1,582.92 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1221-53 805 ST MARKS AVENUE ManagingAgentInformation:
KUNAL CHATHANIAKELIUS REAL ESTATE MANAGEMENT LLC PO BOX 7162NEW YORK, NY 10277
OwnerInformation:
5503-805 ST. MARKS STREET BROOKLYN LLCPOST OFFICE SQ3FL 4BOSTON, MA 02109-3905
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,951.84725359 1050666 2019-03-01 to 2019-06-30 4 $487.96 $1,951.84 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1223-76 925 ST MARKS AVENUE ManagingAgentInformation:
925 ST. MARKS REALTY, LLC1499 CONEY ISLAND AVENUEBROOKLYN, NY 11230
OwnerInformation:
925 ST MARKS REALTY LLCCONEY ISLAND AVE1499BROOKLYN, NY 11230-4713
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $416.79910829 1051744 2019-04-01 to 2019-06-30 3 $138.93 $416.79 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1227-25 748 ST MARKS AVENUE ManagingAgentInformation:
SPIRIDON KOURKOUMELISEUROPI EQUITIES P O BOX 9-0343BROOKLYN, NY 11209
OwnerInformation:
EVE VASILANTONAKIS, LLCPO BOX 90343
BROOKLYN, NY 11209-0343
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $374.31922326 1053402 2019-04-01 to 2019-06-30 3 $124.77 $374.31 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1228-60 925 PROSPECT PLACE ManagingAgentInformation:
ROBERT ROSSETTIRENAISSANCE REALTY P O BOX 403MALVERNE, NY 11565
OwnerInformation:
PROSPECT PALACE LLC CPO BOX 403
MALVERNE, NY 11565-0403
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,505.20873231 1052254 2019-03-01 to 2019-06-30 4 $376.30 $1,505.20 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1233-60 809 PARK PLACE ManagingAgentInformation:
SRMC620 CONEY ISLAND AVENUEBROOKLYN, NY 11218
OwnerInformation:
PARK ROGERS REALTY4TH AVE674BROOKLYN, NY 11232-1175
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $316.86917976 1054295 2019-04-01 to 2019-06-30 3 $105.62 $316.86 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1235-1 919 PARK PLACE ManagingAgentInformation:
SMRC MANAGEMENT LLC80 MAIDEN LANENEW YORK, NY 10038
OwnerInformation:
919 PARK PLACE CORPAVENUE X2940BROOKLYN, NY 11235-1802
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $274.62S27267 1041932 2019-01-01 to 2019-06-30 6 $45.77 $274.62 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1235-31 940 PROSPECT PLACE ManagingAgentInformation:
SETH MILLER
AEGIS REALTY CORP. 2 WEST 45TH STREET SUITE 1704NEW YORK, NY 10036
OwnerInformation:
930-940 LLCW 45TH ST2STE 170NEW YORK, NY 10036-4212
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,650.42880599 1041284 2018-10-01 to 2018-12-31 3 $183.38 $550.14 2018-07-01 to 2018-12-31 CREDIT
880599 1041284 2019-01-01 to 2019-06-30 6 $183.38 $1,100.28 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1238-16 654 PARK PLACE ManagingAgentInformation:
DAVID FRIEDMANNOT APPLICABLE199 LEE AVENUEBROOKLYN, NY 11211
OwnerInformation:
654 PARK PLACE LLCLEE AVE199# 693BROOKLYN, NY 11211-8919
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($53.64)S19129 999753 2019-01-01 to 2019-06-30 6 ($8.94) ($53.64) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1243-54 1069 STERLING PLACE ManagingAgentInformation:
EULYN JOHNSONEAST 53 ST REALTY CORP1377 EAST 49 STREETBROOKLYN, NY 11234
OwnerInformation:
EAST 53RD STREET 1069 LLCE 49TH ST1377BROOKLYN, NY 11234-2105
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $2,428.72922648 1039334 2018-12-01 to 2018-12-31 1 $346.96 $346.96 2018-07-01 to 2018-12-31 CREDIT
922648 1039334 2019-01-01 to 2019-06-30 6 $346.96 $2,081.76 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1243-68 1045 STERLING PLACE ManagingAgentInformation:
IHG STERLING ASSOCIATES LLC459 COLUMBUS AVENUE - SUITE 700NEW YORK, NY 10024
OwnerInformation:
IHG 1045 STERLING LLCPEARSALL AVE366CEDARHURST, NY 11516-1801
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $3,237.90851764 939460 2017-06-01 to 2017-06-30 1 $323.79 $323.79 2017-01-01 to 2017-06-30 CREDIT
851764 939460 2017-07-01 to 2017-12-31 6 $323.79 $1,942.74 2017-07-01 to 2017-12-31 CREDIT
851764 939460 2018-01-01 to 2018-03-31 3 $323.79 $971.37 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1246-1 715 ST JOHNS PLACE ManagingAgentInformation:
POP MANAGEMENT CORP191 JORALEMON STREETBROOKLYN, NY 11201
OwnerInformation:
MOUNT CARMEL SENIORHOUSING DEVELOPEMENT FUND CORPBEDFORD AVE1493BROOKLYN, NY 11216
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $845.80874381 1047978 2019-02-01 to 2019-06-30 5 $169.16 $845.80 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $2,313.71863924 1049340 2019-03-01 to 2019-06-30 4 $156.24 $624.96 2019-01-01 to 2019-06-30 CREDIT
885332 1051351 2019-02-01 to 2019-06-30 5 $177.49 $887.45 2019-01-01 to 2019-06-30 CREDIT
897603 1049737 2019-02-01 to 2019-06-30 5 $160.26 $801.30 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1248-52 887 ST JOHNS PLACE ManagingAgentInformation:
887 ST. JOHNS HOLDING C/O JHQ & SON CONSULTING P.O. BOX 190734 - BLYTHEBOURNE STATIONBROOKLYN, NY 11216
OwnerInformation:
887 ST. JOHNS HOLDINGS LLC4TH AVE674BROOKLYN, NY 11232-1175
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $162.40S27790 1038717 2018-11-01 to 2018-12-31 2 $20.30 $40.60 2018-07-01 to 2018-12-31 CREDIT
S27790 1038717 2019-01-01 to 2019-06-30 6 $20.30 $121.80 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1249-7 960 STERLING PLACE ManagingAgentInformation:
MAXX PROPERTIES600 MAMARONECK AVENUE FL 5HARRISON, NY 10528
OwnerInformation:
960 STERLING PL OWNERS CORPMAMARONECK AVE600FL 5HARRISON, NY 10528-1613
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $3,459.28865635 1048511 2019-03-01 to 2019-06-30 4 $305.72 $1,222.88 2019-01-01 to 2019-06-30 CREDIT
909347 1034537 2018-09-01 to 2018-12-31 4 $223.64 $894.56 2018-07-01 to 2018-12-31 CREDIT
909347 1034537 2019-01-01 to 2019-06-30 6 $223.64 $1,341.84 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1250-53 1045 ST JOHNS PLACE ManagingAgentInformation:
1025-45 ASSOCIATES549 EMPIRE BOULEVARD - 3100BROOKLYN, NY 11225
OwnerInformation:
TWIN PROPERTIES LLCEMPIRE BLVD549100BROOKLYN, NY 11225
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $4,309.91902463 1041166 2018-08-01 to 2018-12-31 5 $391.81 $1,959.05 2018-07-01 to 2018-12-31 CREDIT
902463 1041166 2019-01-01 to 2019-06-30 6 $391.81 $2,350.86 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1250-60 1025 ST JOHNS PLACE ManagingAgentInformation:
1025-45 ASSOCIATES549 EMPIRE BOULEVARD - 3100BROOKLYN, NY 11225
OwnerInformation:
TWIN PROPERTIES LLCEMPIRE BLVD 100549BROOKLYN, NY 11225
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,215.00908171 902679 2017-01-01 to 2017-06-30 6 ($0.84) ($5.04) 2017-01-01 to 2017-06-30 DEBIT
908171 902679 2017-07-01 to 2017-12-31 6 ($0.84) ($5.04) 2017-07-01 to 2017-12-31 DEBIT
908171 997884 2018-01-01 to 2018-06-30 6 $68.06 $408.36 2018-01-01 to 2018-06-30 CREDIT
908171 997884 2019-01-01 to 2019-06-30 6 $68.06 $408.36 2019-01-01 to 2019-06-30 CREDIT
908171 997884 2018-07-01 to 2018-12-31 6 $68.06 $408.36 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1253-30 150 ROGERS AVENUE ManagingAgentInformation:
DOUGERT MANAGEMENT CORP2881 MIDDLETOWN ROADBRONX, NY 10461
OwnerInformation:
CROWN HEIGHTS NRP ASSOCIATES LPMIDDLETOWN RD2881BRONX, NY 10461-5306
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $598.64899137 1041165 2018-12-01 to 2018-12-31 1 $85.52 $85.52 2018-07-01 to 2018-12-31 CREDIT
899137 1041165 2019-01-01 to 2019-06-30 6 $85.52 $513.12 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1263-1 619 EASTERN PARKWAY ManagingAgentInformation:
ZARKOR LLC619 EASTERN PARKWAYBROOKLYN, NY 11213
OwnerInformation:
ZARKOR,
619EASTERN PARKWAYBROOKLYN, NY 11216
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,824.60881185 1047981 2019-01-01 to 2019-06-30 6 $304.10 $1,824.60 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1264-23 763 EASTERN PARKWAY ManagingAgentInformation:
HARRY STEIN763 EASTERN ASSOCIATES LLC1547 PRESIDENT STREET - 1 FLBROOKLYN, NY 11213
OwnerInformation:
763 EASTERN ASSOCIATES LLC
1010LINCOLN PLACEBROOKLYN, NY 11213
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $16.56849547 995508 2019-01-01 to 2019-06-30 6 $2.76 $16.56 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1265-46 869 EASTERN PARKWAY ManagingAgentInformation:
NORWAX ASSOCIATES INC.73 MARKET ST - SUITE 376YONKERS, NY 10710
OwnerInformation:
MHANY 2015 HOUSING DEVELOPMENT FUND CORPMETROTECH CTR N1STE 11BROOKLYN, NY 11201-3875
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,205.82890998 1042813 2019-01-01 to 2019-06-30 6 $200.97 $1,205.82 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1266-5 334 EASTERN PARKWAY ManagingAgentInformation:
MORRIS LIEBERMAN334 EASTERN PKWY REALTY CO2003 AVENUE J - STE 1CBROOKLYN, NY 11210
OwnerInformation:
334 EASTERN PKWY REALTY LLCAVENUE J2003STE 1CBROOKLYN, NY 11210-3605
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,420.14S29045 1048200 2019-01-01 to 2019-06-30 6 $236.69 $1,420.14 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $444.16867951 1050534 2019-03-01 to 2019-06-30 4 $111.04 $444.16 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1266-12 352 EASTERN PARKWAY ManagingAgentInformation:
CITADEL ESTATES, LLC P O BOX 24688BROOKLYN, NY 11202
OwnerInformation:
RIPPLE EP LLCPO BOX 24688
BROOKLYN, NY 11202-4688
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $44.64901978 998375 2019-01-01 to 2019-06-30 6 $7.44 $44.64 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1266-47 1115 UNION STREET ManagingAgentInformation:
NELLI SAMUYLINAHIGHCASTLE MANAGEMENT LLC270 MADISON AVE 19FLNEW YORK, NY 10016
OwnerInformation:
1115 UNION APARTMENTS, LPMADISON AVE270FL 19NEW YORK, NY 10016-0601
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $928.35849195 1046423 2019-02-01 to 2019-06-30 5 $185.67 $928.35 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: ($3,071.09)873597 1027373 2019-01-01 to 2019-06-30 0 $0.00 ($1,675.14) 2019-01-01 to 2019-06-30 DEBIT
873597 1027373 2018-08-01 to 2018-12-31 0 $0.00 ($1,395.95) 2018-07-01 to 2018-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1267-16 426 EASTERN PARKWAY ManagingAgentInformation:
CITADEL ESTATES, LLC P O BOX 24688BROOKLYN, NY 11202
OwnerInformation:
FRANKLINS TOWER 26 LLCPO BOX 24688
BROOKLYN, NY 11202-4688
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $4,864.53846632 1046682 2018-08-01 to 2018-12-31 5 $442.23 $2,211.15 2018-07-01 to 2018-12-31 CREDIT
846632 1046682 2019-01-01 to 2019-06-30 6 $442.23 $2,653.38 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $2,127.96742778C 999762 2019-01-01 to 2019-06-30 6 $110.60 $663.60 2019-01-01 to 2019-06-30 CREDIT
742778C 999762 2018-07-01 to 2018-12-31 6 $110.60 $663.60 2018-07-01 to 2018-12-31 CREDIT
742778C 999762 2018-01-01 to 2018-06-30 6 $110.60 $663.60 2018-01-01 to 2018-06-30 CREDIT
742778C 999762 2019-01-01 to 2019-06-30 6 $10.70 $64.20 2019-01-01 to 2019-06-30 CREDIT
S29463 1052952 2019-03-01 to 2019-06-30 4 $18.24 $72.96 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1268-1 1195 UNION STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $42.66S29380 1051834 2019-02-01 to 2019-04-30 3 $14.22 $42.66 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1269-20 576 EASTERN PARKWAY ManagingAgentInformation:
ISAAC HAGER
438 KINGSTON AVENUEBROOKLYN, NY 11225
OwnerInformation:
5576 REALTY LLCKINGSTON AVE438BROOKLYN, NY 11225-4602
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,732.29883649 1046994 2019-01-01 to 2019-06-30 6 $247.47 $1,484.82 2019-01-01 to 2019-06-30 CREDIT
883649 1046994 2018-12-01 to 2018-12-31 1 $247.47 $247.47 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1269-63 1289 UNION STREET ManagingAgentInformation:
M & M CENTURY GROUP, LLC PO BOX 423BROOKLYN, NY 11209
OwnerInformation:
TRINEA LLC85TH ST310BROOKLYN, NY 11209-4656
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $71.70S11192 994221 2019-01-01 to 2019-06-30 6 $11.95 $71.70 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1275-64 1159 PRESIDENT STREET ManagingAgentInformation:
KUNAL CHATHANIAKELIUS REAL ESTATE MANAGEMENT LLC PO BOX 7162NEW YORK, NY 10277
OwnerInformation:
5501 PRESIDENT STREET 1153 & 1159 BROOKLYN LLCPOST OFFICE SQ3FL 4BOSTON, MA 02109-3905
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $199.60S29543 1053655 2019-03-01 to 2019-06-30 4 $49.90 $199.60 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1275-66 1153 PRESIDENT STREET ManagingAgentInformation:
KUNAL CHATHANIAKELIUS REAL ESTATE MANAGEMENT LLC PO BOX 7162NEW YORK, NY 10277
OwnerInformation:
5501 PRESIDENT STREET 1153 & 1159 BROOKLYN LLCPOST OFFICE SQ3FL 4BOSTON, MA 02109-3905
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $4,692.15879439 1025855 2018-04-01 to 2018-06-30 3 $312.81 $938.43 2018-01-01 to 2018-06-30 CREDIT
879439 1025855 2018-07-01 to 2018-12-31 6 $312.81 $1,876.86 2018-07-01 to 2018-12-31 CREDIT
879439 1025855 2019-01-01 to 2019-06-30 6 $312.81 $1,876.86 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1275-76 1131 PRESIDENT STREET ManagingAgentInformation:
TZVI HECHTEASTERN PRESIDENTIAL ESTATES LLC416 HAWTHORNE STREET BASEMENTBROOKLYN, NY 11203
OwnerInformation:
EASTERN PRESIDENTIAL ESTATES, LLCAVE M1208SUITE 2236BROOKLYN, NY 11230
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $501.36919237 1052874 2019-03-01 to 2019-06-30 4 $125.34 $501.36 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1275-153 1181 PRESIDENT STREET ManagingAgentInformation:
CHRISTINE ANDERSON
1161 EAST 86TH STREETBROOKLYN, NY 11236
OwnerInformation:
ANDERSON, CHRISTINEE 86TH ST1161BROOKLYN, NY 11236-4736
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $913.05854994 1052468 2019-04-01 to 2019-06-30 3 $304.35 $913.05 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1276-16 1240 UNION STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
GRANT , JUNIORBROOKVILLE BLVD14841JAMAICA, NY 11422-3285
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,520.54822777 1051218 2019-01-01 to 2019-06-30 6 $420.09 $2,520.54 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1276-23 1254 UNION STREET ManagingAgentInformation:
ZY ASSOCIATES LLC383 383 KINGSTON AVENUE - PMB 239BROOKLYN, NY 11213
OwnerInformation:
ZY ASSOCIATES LLCKINGSTON AVE.236383BROOKLYN, NY 11213
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $2,789.04834547 1047462 2018-11-01 to 2018-12-31 2 $348.63 $697.26 2018-07-01 to 2018-12-31 CREDIT
834547 1047462 2019-01-01 to 2019-06-30 6 $348.63 $2,091.78 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1277-7 315 NEW YORK AVENUE ManagingAgentInformation:
NEW YORK HEIGHTS LLC POB 245036BROOKLYN, NY 11224
OwnerInformation:
NEW YORK HEIGHTS LLCHENRY ST100BROOKLYN, NY 11201-1713
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $771.60905089 1047689 2019-02-01 to 2019-06-30 5 $154.32 $771.60 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1280-4 883 FRANKLIN AVENUE ManagingAgentInformation:
FORTRESS LLC PO BOX 24688BROOKLYN, NY 11202
OwnerInformation:
883 FRANKLIN LLCRIVERDALE AVE5676STE 307BRONX, NY 10471-0403
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $143.55S17869 1046573 2019-02-01 to 2019-06-30 5 $28.71 $143.55 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1280-70 959 CARROLL STREET ManagingAgentInformation:
JOSH JACOBS
5414 NEW UTRECHT AVENUEBROOKLYN, NY 11219
OwnerInformation:
959 CARROLL ASSOCIATPO BOX 190155
BROOKLYN, NY 11219-0155
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,613.85889188 1042811 2018-12-01 to 2018-12-31 1 $230.55 $230.55 2018-07-01 to 2018-12-31 CREDIT
889188 1042811 2019-01-01 to 2019-06-30 6 $230.55 $1,383.30 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1281-17 1092 PRESIDENT STREET ManagingAgentInformation:
EDWARD SETTONSHAMCO MANAGEMENT505 THORNALL STREET SUITE 403EDISON, NY 08837
OwnerInformation:
CROWN HEIGHTS ASSOCIATES LLCTHORNALL ST505STE 403EDISON, NJ 08837-2260
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($933.90)910865 993480 2018-09-01 to 2018-12-31 0 $0.00 ($373.56) 2018-07-01 to 2018-12-31 DEBIT
910865 993480 2019-01-01 to 2019-06-30 0 $0.00 ($560.34) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1282-22 1154 PRESIDENT STREET ManagingAgentInformation:
1154 REALTY LLC1475 PRESIDENT ST.BROOKLYN, NY 11213
OwnerInformation:
1154 REALTY LLCPRESIDENT ST1475BROOKLYN, NY 11213-4433
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,044.76893328 1052855 2019-03-01 to 2019-06-30 4 $261.19 $1,044.76 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1282-32 1176 PRESIDENT STREET ManagingAgentInformation:
DAVID SPUTZ1176 PRESIDENT STREET LLC.383 KINGSTON AVENUEBROOKLYN, NY 11213
OwnerInformation:
1176 PRESIDENT STREET LLCEASTERN PKWY730BROOKLYN, NY 11213-3409
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $813.45888186 1047449 2019-02-01 to 2019-06-30 5 $162.69 $813.45 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1282-53 1151 CARROLL STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
ROGER C WILLIECARROLL ST1143BROOKLYN, NY 11225-2202
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $739.90884885 1025284 2019-01-01 to 2019-06-30 6 $29.74 $178.44 2019-01-01 to 2019-06-30 CREDIT
884885 1025284 2018-07-01 to 2018-12-31 6 $29.74 $178.44 2018-07-01 to 2018-12-31 CREDIT
884885 1025284 2018-06-01 to 2018-06-30 1 $29.74 $29.74 2018-01-01 to 2018-06-30 CREDIT
884885 925598 2017-07-01 to 2017-12-31 6 $14.72 $88.32 2017-07-01 to 2017-12-31 CREDIT
884885 925598 2017-01-01 to 2017-06-30 6 $14.72 $88.32 2017-01-01 to 2017-06-30 CREDIT
884885 925598 2016-07-01 to 2016-12-31 6 $14.72 $88.32 2016-07-01 to 2016-12-31 CREDIT
884885 925598 2016-06-01 to 2016-06-30 1 $14.72 $14.72 2016-01-01 to 2016-06-30 CREDIT
884885 925598 2018-01-01 to 2018-05-31 5 $14.72 $73.60 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1282-71 1115 CARROLL STREET ManagingAgentInformation:
CARROLL STREET PROPERTIES1115 CARROLL STREETBROOKLYN, NY 11225
OwnerInformation:
CARROLL ST PROPERTIESCARROLL ST1115APT 1ABROOKLYN, NY 11225-2215
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $958.24916291 1049088 2019-03-01 to 2019-06-30 4 $239.56 $958.24 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1282-75 1107 CARROLL STREET ManagingAgentInformation:
CARROLL STREET PROPERTIES1115 CARROLL STREETBROOKLYN, NY 11225
OwnerInformation:
CARROLL ST PROPERTIESCARROLL ST1107BROOKLYN, NY 11225-2238
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $549.09915506 1051389 2019-04-01 to 2019-06-30 3 $183.03 $549.09 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1286-51 1429 CARROLL STREET ManagingAgentInformation:
LILMOR MANAGEMENT2003 AVENUE J, SUITE 1CBROOKLYN, NY 11210
OwnerInformation:
1429 CARROLL ST LLCAVENUE J2003STE 1CBROOKLYN, NY 11210-3605
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,322.25883958 1046389 2019-02-01 to 2019-06-30 5 $264.45 $1,322.25 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1287-33 1030 CARROLL STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
FN 1030 CARROLL LLCBROADWAY111RM 2102NEW YORK, NY 10006-1950
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,600.80831781 1052582 2019-03-01 to 2019-06-30 4 $400.20 $1,600.80 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1293-38 1452 CARROLL STREET ManagingAgentInformation:
YOOKOV BLACKMANMDAYS REALTY LLC1475 PRESIDENT STREETBROOKLYN, NY 11213
OwnerInformation:
EB CARROLL LLCLEFFERTS AVE682BROOKLYN, NY 11203-1006
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $792.40899684 955978 2018-07-01 to 2018-12-31 6 $78.84 $473.04 2018-07-01 to 2018-12-31 CREDIT
899684 955978 2019-01-01 to 2019-03-14 2 $78.84 $157.68 2019-01-01 to 2019-06-30 CREDIT
899684 955978 2018-05-01 to 2018-06-30 2 $78.84 $157.68 2018-01-01 to 2018-06-30 CREDIT
899684 955978 2019-01-01 to 2019-03-14 2 $0.40 $0.80 2019-01-01 to 2019-06-30 CREDIT
899684 955978 2018-07-01 to 2018-12-31 6 $0.40 $2.40 2018-07-01 to 2018-12-31 CREDIT
899684 955978 2018-05-01 to 2018-06-30 2 $0.40 $0.80 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1296-14 240 CROWN STREET ManagingAgentInformation:
240 CROWN LLC P O BOX 04246BROOKLYN, NY 11204
OwnerInformation:
240 CROWN LLC16TH AVE4620BROOKLYN, NY 11204-1104
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,881.56837216 1048987 2019-03-01 to 2019-06-30 4 $392.42 $1,569.68 2019-01-01 to 2019-06-30 CREDIT
917136 1051749 2019-04-01 to 2019-06-30 3 $103.96 $311.88 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1296-28 270 CROWN STREET ManagingAgentInformation:
ALBERT BEESTONJLNT REALTY438 KINGSTON AVENUEBROOKLYN, NY 11225
OwnerInformation:
JLNT REALTY LLCKINGSTON AVE438BROOKLYN, NY 11225-4602
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $4,256.55750635 1050883 2019-02-01 to 2019-06-30 5 $498.27 $2,491.35 2019-01-01 to 2019-06-30 CREDIT
852535 1051315 2019-02-01 to 2019-06-30 5 $353.04 $1,765.20 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1296-64 345 MONTGOMERY STREET ManagingAgentInformation:
DEARBORN UNITS CORP300 GARDEN CITY PLAZA - SUITE 150GARDEN CITY, NY 11530
OwnerInformation:
345 MONTGOMERY OWNERS CORPE 42ND ST122STE 1700NEW YORK, NY 10168-0002
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $543.04902582 1051731 2019-03-01 to 2019-06-30 4 $135.76 $543.04 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1300-1 679 MONTGOMERY STREET ManagingAgentInformation:
HERSH ZARCHI
370 KINGSTON AVENUEBROOKLYN, NY 11213
OwnerInformation:
RACHAMIM ASSOCIATES LTROY AVE410BROOKLYN, NY 11213-5328
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,521.48879467 1042794 2019-01-01 to 2019-06-30 6 $253.58 $1,521.48 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1302-1 1680 BEDFORD AVENUE ManagingAgentInformation:
FIELDBRIDGE ASSOCIATES LLC1720BEDFORD AVENUE BROOKLYN, NY 11225
OwnerInformation:
FIELDBRIDGE ASSOCIATESBEDFORD AVE1720STE 1BROOKLYN, NY 11225-2668
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $4,881.18881538 1046147 2019-02-01 to 2019-06-30 5 $237.61 $1,188.05 2019-01-01 to 2019-06-30 CREDIT
910149 1040165 2018-10-01 to 2018-12-31 3 $160.90 $482.70 2018-07-01 to 2018-12-31 CREDIT
910149 1040165 2019-01-01 to 2019-06-30 6 $160.90 $965.40 2019-01-01 to 2019-06-30 CREDIT
921766 941242 2019-01-01 to 2019-01-31 0 $0.00 $0.00 2019-01-01 to 2019-06-30 DEBIT
921766 941242 2018-11-01 to 2018-12-31 0 $0.00 $0.00 2018-07-01 to 2018-12-31 DEBIT
921766 1042025 2018-11-01 to 2018-12-31 2 $127.50 $255.00 2018-07-01 to 2018-12-31 CREDIT
921766 1042025 2019-01-01 to 2019-06-30 6 $127.50 $765.00 2019-01-01 to 2019-06-30 CREDIT
925132 1046587 2018-09-01 to 2018-12-31 4 $16.90 $67.60 2018-07-01 to 2018-12-31 CREDIT
925132 1046587 2019-01-01 to 2019-06-30 6 $16.90 $101.40 2019-01-01 to 2019-06-30 CREDIT
S12479 1032765 2019-01-01 to 2019-06-30 6 $89.17 $535.02 2019-01-01 to 2019-06-30 CREDIT
S12479 1032765 2018-10-01 to 2018-12-31 3 $89.17 $267.51 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1302-1 1680 BEDFORD AVENUE ManagingAgentInformation:
FIELDBRIDGE ASSOCIATES LLC1720BEDFORD AVENUE BROOKLYN, NY 11225
OwnerInformation:
FIELDBRIDGE ASSOCIATESBEDFORD AVE1720STE 1BROOKLYN, NY 11225-2668
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $4,881.18S21524 1048289 2019-02-01 to 2019-06-30 5 $50.70 $253.50 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $9,815.00753639 1048771 2019-01-01 to 2019-06-30 6 $514.06 $3,084.36 2019-01-01 to 2019-06-30 CREDIT
753639 1048771 2018-11-01 to 2018-12-31 2 $514.06 $1,028.12 2018-07-01 to 2018-12-31 CREDIT
876115 1049609 2019-03-01 to 2019-06-30 4 $508.92 $2,035.68 2019-01-01 to 2019-06-30 CREDIT
896703 1051966 2019-03-01 to 2019-06-30 4 $156.43 $625.72 2019-01-01 to 2019-06-30 CREDIT
905720 1054731 2019-04-01 to 2019-06-30 3 $155.21 $465.63 2019-01-01 to 2019-06-30 CREDIT
910036 1049082 2018-12-01 to 2018-12-31 1 $278.18 $278.18 2018-07-01 to 2018-12-31 CREDIT
910036 1049082 2019-01-01 to 2019-06-30 6 $278.18 $1,669.08 2019-01-01 to 2019-06-30 CREDIT
918663 1052792 2019-05-01 to 2019-06-30 2 $111.27 $222.54 2019-01-01 to 2019-06-30 CREDIT
925427 1052429 2019-04-01 to 2019-06-30 3 $90.17 $270.51 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1302-1 1680 BEDFORD AVENUE ManagingAgentInformation:
FIELDBRIDGE ASSOCIATES LLC1720BEDFORD AVENUE BROOKLYN, NY 11225
OwnerInformation:
FIELDBRIDGE ASSOCIATESBEDFORD AVE1720STE 1BROOKLYN, NY 11225-2668
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $9,815.00S2081 1054142 2019-04-01 to 2019-06-30 3 $45.06 $135.18 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1304-18 236 MONTGOMERY STREET ManagingAgentInformation:
MONTGOMERY REALTY42 BAYVIEW AVENUEMANHASSET, NY 11030
OwnerInformation:
MONTGOMERY REALTY LLCBAYVIEW AVE42MANHASSET, NY 11030-1806
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $646.05918367 1047079 2019-02-01 to 2019-06-30 5 $129.21 $646.05 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1304-124 324 MONTGOMERY STREET ManagingAgentInformation:
HARRY STEIN324 MONTGOMERY REALTY CORP1547 PRESIDENT STREET - 1 FLBROOKLYN, NY 11213
OwnerInformation:
324 MONTGOMERY RTLYCORPMONTGOMERY ST324BROOKLYN, NY 11225-2741
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $909.44899305 1050226 2019-03-01 to 2019-06-30 4 $210.71 $842.84 2019-01-01 to 2019-06-30 CREDIT
902953 997317 2019-01-01 to 2019-06-30 6 $11.10 $66.60 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1304-129 332 ROGERS AVENUE ManagingAgentInformation:
332 EDC REALTY CORP1547 PRESIDENT STREET - 1 FLBROOKLYN, NY 11213
OwnerInformation:
332 PROPERTY LLCPRESIDENT ST1547FL 1BROOKLYN, NY 11213-4650
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $142.30S13727 1048298 2019-02-01 to 2019-06-30 5 $28.46 $142.30 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $1,711.60903416 1024468 2018-08-01 to 2018-12-31 5 $155.60 $778.00 2018-07-01 to 2018-12-31 CREDIT
903416 1024468 2019-01-01 to 2019-06-30 6 $155.60 $933.60 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1304-135 209 SULLIVAN PLACE ManagingAgentInformation:
STUART GILMANCREATIVE HOUSING LTD CORP3030 EMMONS AVENUEBROOKLYN, NY 11235
OwnerInformation:
CREATIVE HOUSING LTDEMMONS AVE3030APT 2GBROOKLYN, NY 11235-2225
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,894.34903544 1040273 2018-12-01 to 2018-12-31 1 $270.62 $270.62 2018-07-01 to 2018-12-31 CREDIT
903544 1040273 2019-01-01 to 2019-06-30 6 $270.62 $1,623.72 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1309-39 480 MONTGOMERY STREET ManagingAgentInformation:
SHINDA MANAGEMENT CORP221-10 JAMAICA AVENUE, FL 3QUEENS VILLAGE, NY 11428
OwnerInformation:
ST. MARK AFFORDABLE HOUSING DEV. FUND CORP.JAMAICA AVE22110QUEENS VILLAGE, NY 11428-2045
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $472.14922551 1044926 2019-01-01 to 2019-06-30 6 $78.69 $472.14 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1315-10 270 EMPIRE BOULEVARD ManagingAgentInformation:
MICHAEL MALEK270 EMPIRE REALTY LLC1491 CONEY ISLAND AVENUEBROOKLYN, NY 11230
OwnerInformation:
270 EMPIRE REALTYCONEY ISLAND AVE1491BROOKLYN, NY 11230-4736
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $944.00908698 1040012 2018-09-01 to 2018-12-31 4 $94.40 $377.60 2018-07-01 to 2018-12-31 CREDIT
908698 1040012 2019-01-01 to 2019-06-30 6 $94.40 $566.40 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1315-18 290 EMPIRE BOULEVARD ManagingAgentInformation:
ROBERT MALEKMALEK MANAGEMENT1491 CONEY ISLAND AVENUEBROOKLYN, NY 11230
OwnerInformation:
290 EMPIRE REALTYCONEY ISLAND AVE1491BROOKLYN, NY 11230-4736
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $495.90905210 1048472 2019-02-01 to 2019-06-30 5 $99.18 $495.90 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1315-27 320 EMPIRE BOULEVARD ManagingAgentInformation:
320 PROPERTIES LLC1547 PRESIDENT STREET - 1 FLBROOKLYN, NY 11213
OwnerInformation:
320 PROPERTIES LLCEMPIRE BLVD302BROOKLYN, NY 11225-3507
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($2,453.43)709932 1013120 2019-02-01 to 2019-06-30 0 $0.00 ($2,775.15) 2019-01-01 to 2019-06-30 DEBIT
899242 996724 2019-01-01 to 2019-06-30 6 $53.62 $321.72 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1315-45 301 STERLING STREET ManagingAgentInformation:
301 STERLING STREET LLCGALSTER MANAGEMENT 156 WILLIAM STREET #862NEW YORK, NY 10038
OwnerInformation:
SENATOR STREET ENTERPRISES INC85TH ST310BROOKLYN, NY 11209-4656
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,265.18847496 1051940 2019-04-01 to 2019-06-30 3 $395.25 $1,185.75 2019-01-01 to 2019-06-30 CREDIT
876440 1054365 2019-04-01 to 2019-06-30 3 $284.49 $853.47 2019-01-01 to 2019-06-30 CREDIT
913384 1054399 2019-05-01 to 2019-06-30 2 $112.98 $225.96 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1316-1 307 STERLING STREET ManagingAgentInformation:
ALEX WAGMANPROPERTY SERVICES, LLC104 SO. CENTRAL AVENUEVALLEY STREAM, NY 11580
OwnerInformation:
645 OCEAN AVENUE ASSOCIATES, LPS CENTRAL AVE104STE 10VALLEY STREAM, NY 11580-5410
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,834.24805023 1054004 2019-03-01 to 2019-06-30 4 $458.56 $1,834.24 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1318-1 25 LEFFERTS AVENUE ManagingAgentInformation:
METROPOLITAN PROPERTY SERVICE INC.141-50 85TH ROADBRIARWOOD, NY 11704
OwnerInformation:
25 LEFFERTS LLC85TH RD14150JAMAICA, NY 11435-2557
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $813.78805158 1043557 2019-01-01 to 2019-06-30 6 $90.42 $542.52 2019-01-01 to 2019-06-30 CREDIT
805158 1043557 2018-10-01 to 2018-12-31 3 $90.42 $271.26 2018-07-01 to 2018-12-31 CREDIT
Posted Date 2019-03-18 Total TAC amount: $1,927.17861826 1052817 2018-10-01 to 2018-12-31 3 $131.55 $394.65 2018-07-01 to 2018-12-31 CREDIT
861826 1052817 2019-01-01 to 2019-06-30 6 $131.55 $789.30 2019-01-01 to 2019-06-30 CREDIT
908648 1051384 2019-04-01 to 2019-06-30 3 $247.74 $743.22 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1318-51 1776 BEDFORD AVENUE ManagingAgentInformation:
URI POSNER POB 245036BROOKLYN, NY 11224
OwnerInformation:
GAMMA BEDFORD LLCPO BOX 245036
BROOKLYN, NY 11224-7036
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $340.53907971 1053378 2019-04-01 to 2019-06-30 3 $113.51 $340.53 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1318-57 1798 BEDFORD AVENUE ManagingAgentInformation:
STEVEN KLEIN
479 EMPIRE BOULEVARDBROOKLYN, NY 11225
OwnerInformation:
GAMMA BEDFORD LLCPO BOX 245036
BROOKLYN, NY 11224-7036
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $135.05S434 1054090 2019-03-01 to 2019-06-30 4 $27.01 $108.04 2019-01-01 to 2019-06-30 CREDIT
S434 954118 2019-02-01 to 2019-02-28 1 $27.01 $27.01 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1321-1 317 LEFFERTS AVENUE ManagingAgentInformation:
LS REALTY ASSOCIATES P O BOX 496 - MIDWOOD STATIONBROOKLYN, NY 11230
OwnerInformation:
L.S. REALTY (II) LIMITED PARTNERSHIPP.O. BOX 300496 MIDW
BROOKLYN, NY
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $3,184.51726769 1040749 2018-12-01 to 2018-12-31 1 $454.93 $454.93 2018-07-01 to 2018-12-31 CREDIT
726769 1040749 2019-01-01 to 2019-06-30 6 $454.93 $2,729.58 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1321-6 308 STERLING STREET ManagingAgentInformation:
ARTHUR GROSSNOT APPLICABLE308 STERLING STREETBROOKLYN, NY 11225
OwnerInformation:
L.S. REALTY (II) LIMITED PARTNERSHIPP.O. BOX 300496 MIDW
BROOKLYN, NY
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,917.77824426 1049693 2019-02-01 to 2019-06-30 5 $532.71 $2,663.55 2019-01-01 to 2019-06-30 CREDIT
S5974 1047615 2019-01-01 to 2019-06-30 6 $42.37 $254.22 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1321-21 350 STERLING STREET ManagingAgentInformation:
KEVIN PADGETTBROOKLYN EQUITIES 11 LLC300CADMAN PLAZA WEST FL12BROOKLYN, NY 11201
OwnerInformation:
350 BKLYN 12 REALTY LLCBROADWAY150122ND FLOONEW YORK, NY 10036
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $954.80926083 1050526 2018-11-01 to 2018-12-31 2 $119.35 $238.70 2018-07-01 to 2018-12-31 CREDIT
926083 1050526 2019-01-01 to 2019-06-30 6 $119.35 $716.10 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1321-53 355 LEFFERTS AVENUE ManagingAgentInformation:
355 PROPERTIES4403 15 AVENUE - SUITE 522BROOKLYN, NY 11219
OwnerInformation:
355 PROPERTIES CORP41ST ST1522BROOKLYN, NY 11218-4418
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $782.58S263 1047921 2019-01-01 to 2019-06-30 6 $130.43 $782.58 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1321-61 345 LEFFERTS AVENUE ManagingAgentInformation:
KUNAL CHATHANIAKELIUS REAL ESTATE MANAGEMENT LLC PO BOX 7162NEW YORK, NY 10277
OwnerInformation:
5510-345 LEFFERTS BLVD BROOKLYN LLCPOST OFFICE SQ3FL 4BOSTON, MA 02109-3905
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $684.48902129 1046665 2019-01-01 to 2019-06-30 6 $114.08 $684.48 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1321-67 335 LEFFERTS AVENUE ManagingAgentInformation:
IDF REALTY ASSOCIATES P O BOX 190347BROOKLYN, NY 11219
OwnerInformation:
IDF REALTY ASSOCIATES INCLEFFERTS AVE335BROOKLYN, NY 11225-4350
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $2,545.44874215 1047028 2019-01-01 to 2019-06-30 6 $262.80 $1,576.80 2019-01-01 to 2019-06-30 CREDIT
905128 1045903 2019-01-01 to 2019-06-30 6 $161.44 $968.64 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: ($458.10)916841 958018 2018-07-01 to 2018-12-31 0 $0.00 ($458.10) 2018-07-01 to 2018-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1322-26 474 BROOKLYN AVENUE ManagingAgentInformation:
ROBERT JOHNSON
438 KINGSTON AVENUEBROOKLYN, NY 11225
OwnerInformation:
5919 REALTY LLCKINGSTON AVE438BROOKLYN, NY 11225-4602
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $316.62S27227 1034481 2018-10-01 to 2018-12-31 3 $35.18 $105.54 2018-07-01 to 2018-12-31 CREDIT
S27227 1034481 2019-01-01 to 2019-06-30 6 $35.18 $211.08 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1322-32 486 BROOKLYN AVENUE ManagingAgentInformation:
KEVIN PADGETTBROOKLYN EQUITIES 11 LLC300CADMAN PLAZA WEST FL12BROOKLYN, NY 11201
OwnerInformation:
486 BKLYN REALTY LLCBROADWAY150122ND FLOONEW YORK, NY 10036
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $178.48897965 1036802 2019-01-01 to 2019-06-30 6 $22.31 $133.86 2019-01-01 to 2019-06-30 CREDIT
897965 1036802 2018-11-01 to 2018-12-31 2 $22.31 $44.62 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1324-1 501 LEFFERTS AVENUE ManagingAgentInformation:
SAMUEL CHARLES
438 KINGSTON AVEBROOKLYN, NY 11225
OwnerInformation:
LEFFERTS REALTY LLCKINGSTON AVE438BROOKLYN, NY 11225-4602
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,709.20871823 1050998 2019-02-01 to 2019-06-30 5 $341.84 $1,709.20 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1325-22 580 EMPIRE BOULEVARD ManagingAgentInformation:
ISAAC HAGER
438 KINGSTON AVENUEBROOKLYN, NY 11225
OwnerInformation:
5580 REALTY LLC
580EMPIRE BOULEVARDBROOKLYN, NY 11225
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,045.44877526 1049489 2019-03-01 to 2019-06-30 4 $261.36 $1,045.44 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1326-1 451 KINGSTON AVENUE ManagingAgentInformation:
JIMS REALTY CORP438 KINGSTON AVENUEBROOKLYN, NY 11225
OwnerInformation:
JIM REALTY LLCKINGSTON AVE438BROOKLYN, NY 11225-4602
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,236.78875164 999179 2019-01-01 to 2019-06-30 6 $99.53 $597.18 2019-01-01 to 2019-06-30 CREDIT
908087 1052899 2019-03-01 to 2019-06-30 4 $159.90 $639.60 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1326-35 660 EMPIRE BOULEVARD ManagingAgentInformation:
ALEX WAGMANPROPERTY SERVICES, LLC104 SO. CENTRAL AVENUEVALLEY STREAM, NY 11580
OwnerInformation:
660 EMPIRE BLVD ASSOCS CENTRAL AVE104STE 10VALLEY STREAM, NY 11580-5410
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $262.50S22157 1044616 2019-01-01 to 2019-06-30 6 $43.75 $262.50 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $65.08S29370 1051811 2019-03-01 to 2019-06-30 4 $16.27 $65.08 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1326-41 672 EMPIRE BOULEVARD ManagingAgentInformation:
MENDEL DRIZIN
PO BOX 250217 - LEFFERTS STABROOKLYN, NY 11225
OwnerInformation:
CHANNY DRIZINEMPIRE BLVD672BROOKLYN, NY 11213-5215
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,351.80728125 1050564 2019-02-01 to 2019-06-30 5 $470.36 $2,351.80 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1326-45 621 LEFFERTS AVENUE ManagingAgentInformation:
M AND M REALTY LLCPO BOX 423 BROOKLYN, NY 11209
OwnerInformation:
MARINE EQUITIES WASHI
621LEFFERTS AVENUEBROOKLYN, NY 11203
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $195.69886536 1054152 2019-04-01 to 2019-06-30 3 $65.23 $195.69 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1327-1 57 LINCOLN ROAD ManagingAgentInformation:
M & B LINCOLN REALTY CORP5318 NEW UTRECHT AVE -2ND FLOORBROOKLYN, NY 11219
OwnerInformation:
M & B LINCOLN REALTYCPNEW UTRECHT AVENUE5318FL 2BROOKLYN, NY 11219
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $195.92806750 1006007 2019-01-01 to 2019-06-30 6 $6.78 $40.68 2019-01-01 to 2019-06-30 CREDIT
S27687 1051061 2019-03-01 to 2019-06-30 4 $38.81 $155.24 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1327-13 50 LEFFERTS AVENUE ManagingAgentInformation:
RONALD DALYADVAVNCE MANAGEMENT SERVICES 26 COURT STREET STE#804BROOKLYN, NY 11242
OwnerInformation:
50 LEFFERTS TENANTS CORPCOURT ST26STE 804BROOKLYN, NY 11242-1108
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $263.94S17929 1048248 2019-01-01 to 2019-06-30 6 $33.82 $202.92 2019-01-01 to 2019-06-30 CREDIT
S27919 1047473 2019-01-01 to 2019-06-30 6 $10.17 $61.02 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1327-26 115 LINCOLN ROAD ManagingAgentInformation:
MERIDIAN PROPERTIES LLC P.O. BOX 423BROOKLYN, NY 11209
OwnerInformation:
LEFFERTS GARDENS LLC
115LINCOLN ROADBROOKLYN, NY 11225
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $3,118.56S4989 943414 2016-08-01 to 2016-12-31 5 $129.94 $649.70 2016-07-01 to 2016-12-31 CREDIT
S4989 943414 2017-01-01 to 2017-06-30 6 $129.94 $779.64 2017-01-01 to 2017-06-30 CREDIT
S4989 943414 2017-07-01 to 2017-12-31 6 $129.94 $779.64 2017-07-01 to 2017-12-31 CREDIT
S4989 943414 2018-01-01 to 2018-06-30 6 $129.94 $779.64 2018-01-01 to 2018-06-30 CREDIT
S4989 943414 2018-07-01 to 2018-07-31 1 $129.94 $129.94 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1327-77 101 LINCOLN ROAD ManagingAgentInformation:
MARINE EQUITIES 101 LLCPO BOX 423 BROOKLYN, NY 11209
OwnerInformation:
MARINE EQUITIES 101, LLC85TH ST,A2310PO BOX 423BROOKLYN, NY 11209
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: ($865.76)897369 970514 2019-02-01 to 2019-05-31 0 $0.00 ($865.76) 2019-01-01 to 2019-06-30 DEBIT
Posted Date 2019-03-18 Total TAC amount: $328.62924755 1051399 2019-04-01 to 2019-06-30 3 $109.54 $328.62 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1328-47 434 ROGERS AVENUE ManagingAgentInformation:
EMPIRE HOLDINGS LP549 EMPIRE BOULEVARD, SUITE 100BROOKLYN, NY 11225
OwnerInformation:
EMPIRE HOLDINGS LPEMPIRE BLVD549BROOKLYN, NY 11225-3121
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $958.56901127 1053014 2018-11-01 to 2018-12-31 2 $119.82 $239.64 2018-07-01 to 2018-12-31 CREDIT
901127 1053014 2019-01-01 to 2019-06-30 6 $119.82 $718.92 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1332-7 480 LEFFERTS AVENUE ManagingAgentInformation:
EIGES BROS, LLC284EASTERN PARKWAY EASTERN 1L, 1LBROOKLYN, NY 11225
OwnerInformation:
EIGES BROS. LLCEASTERN PKWY284APT 1IBROOKLYN, NY 11225-1165
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $283.80S1416 1052155 2019-04-01 to 2019-06-30 3 $94.60 $283.80 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1332-30 532 LEFFERTS AVENUE ManagingAgentInformation:
MURSEL KABAKEI
7912 16TH AVENUEBROOKLYN, NY 11214
OwnerInformation:
532 LEFFERTS REALTY LLC
532LEFFERTS AVENUEBROOKLYN, NY 11225
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $829.65891158 1046402 2019-02-01 to 2019-06-30 5 $165.93 $829.65 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $1,542.18884320 1052260 2019-01-01 to 2019-06-30 6 $257.03 $1,542.18 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1333-13 570 LEFFERTS AVENUE ManagingAgentInformation:
ENDO MANAGEMENT LLC132-45 MAPLE STREETFLUSHING, NY 11355
OwnerInformation:
LEIST, FREDLEFFERTS AVE570BROOKLYN, NY 11203-1050
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,040.01S1332 1051780 2019-04-01 to 2019-06-30 3 $346.67 $1,040.01 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1372-1 1367 STERLING PLACE ManagingAgentInformation:
PROTO PROPERTY SERVICES LLC3441 KINGSBRIDGE AVE 2FLBRONX, NY 10463
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $164.28914737 1054530 2019-05-01 to 2019-06-30 2 $82.14 $164.28 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1373-25 1444 PARK PLACE ManagingAgentInformation:
BENJAMIN BARRISON
P O BOX 150-620BROOKLYN, NY 11215
OwnerInformation:
THERESA 157 CORPNEW UTRECHT AVE5318BROOKLYN, NY 11219-4139
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $744.12897807 1046338 2019-01-01 to 2019-06-30 6 $124.02 $744.12 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1374-11 1492 PARK PLACE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
LIVONIA HOUSING DEVELOPMENT FUND COMPANY, INC.JAMAICA AVE22110FL 3QUEENS VILLAGE, NY 11428-2047
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $29.88S17042 1052905 2019-04-01 to 2019-06-30 3 $9.96 $29.88 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1375-69 1647 STERLING PLACE ManagingAgentInformation:
STERLING 1633 LLC2071 FLATBUSH AVENUE #48BROOKLYN, NY 11234
OwnerInformation:
STERLING 1633 LLC16TH AVENUE #1915014BROOKLYN, NY 11204
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $848.52864586 1048300 2019-04-01 to 2019-06-30 3 $282.84 $848.52 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1377-5 233 TROY AVENUE ManagingAgentInformation:
233 TROY LLC145-04 JAMAICA AVENUEJAMAICA, NY 11435
OwnerInformation:
233 TROY, LLCJAMAICA AVE14504JAMAICA, NY 11435-3626
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,900.00885781 1028847 2018-09-01 to 2018-12-31 4 $190.00 $760.00 2018-07-01 to 2018-12-31 CREDIT
885781 1028847 2019-01-01 to 2019-06-30 6 $190.00 $1,140.00 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1378-26 1402 STERLING PLACE ManagingAgentInformation:
JEROME K ANTOINESTERLING 1 LLC5676 RIVERDALE AVENUE STE 307BRONX, NY 10471
OwnerInformation:
STERLING 1 LLCRIVERDALE AVE5676STE 307BRONX, NY 10471-0403
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $243.08S7984 1053852 2019-03-01 to 2019-06-30 4 $60.77 $243.08 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1378-71 1385 ST JOHNS PLACE ManagingAgentInformation:
GLORINE JEREMIAH
131-24 222ND STREETSPRINGFIELD, NY 11413
OwnerInformation:
1385 MANAGEMENT LLCSAINT JOHNS PL1385BROOKLYN, NY 11213-3828
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,076.44915934 1020330 2018-02-01 to 2018-06-30 5 $63.32 $316.60 2018-01-01 to 2018-06-30 CREDIT
915934 1020330 2018-07-01 to 2018-12-31 6 $63.32 $379.92 2018-07-01 to 2018-12-31 CREDIT
915934 1020330 2019-01-01 to 2019-06-30 6 $63.32 $379.92 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1379-13 1460 STERLING PLACE ManagingAgentInformation:
RUBIN DUKLER
PO BOX 100800 - VANDERVEER STABROOKLYN, NY 221210
OwnerInformation:
ZOHOV RLTY CORP51ST ST1180BROOKLYN, NY 11219-3430
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $204.75S18990 1046364 2018-12-01 to 2018-12-31 1 $29.25 $29.25 2018-07-01 to 2018-12-31 CREDIT
S18990 1046364 2019-01-01 to 2019-06-30 6 $29.25 $175.50 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1380-74 1515 ST JOHNS PLACE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
ST JOHNS PLACE HOUSING DEVELOPMENT FUND CO INC
1515ST JOHNS PLACEBROOKLYN, NY 11213
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $6,452.40916050 982920 2017-09-01 to 2017-12-31 4 $339.60 $1,358.40 2017-07-01 to 2017-12-31 CREDIT
916050 982920 2018-01-01 to 2018-06-30 6 $339.60 $2,037.60 2018-01-01 to 2018-06-30 CREDIT
916050 982920 2018-07-01 to 2018-12-31 6 $339.60 $2,037.60 2018-07-01 to 2018-12-31 CREDIT
916050 982920 2019-01-01 to 2019-04-14 3 $339.60 $1,018.80 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1382-4 285 ALBANY AVENUE ManagingAgentInformation:
SHAMCO MANAGEMENT505 THORNALL STREET SUITE 403EDISON, NY 08837
OwnerInformation:
283 ALBANY LLCALBANY AVENUE283NEW YORK, NY 10001-4312
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $385.42S8110 1041490 2019-01-01 to 2019-06-30 6 $57.07 $342.42 2019-01-01 to 2019-06-30 CREDIT
S8110 943866 2018-12-16 to 2018-12-31 1 $43.00 $43.00 2018-07-01 to 2018-12-31 CREDIT
Posted Date 2019-03-18 Total TAC amount: $168.56S27544 1036905 2018-10-01 to 2018-12-31 3 $21.07 $63.21 2018-07-01 to 2018-12-31 CREDIT
S27544 1036905 2019-01-01 to 2019-05-31 5 $21.07 $105.35 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1383-52 1267 LINCOLN PLACE ManagingAgentInformation:
BYRON EDWARDS
120-32 199 STREETST ALBANS, NY 11412
OwnerInformation:
1267 LINCOLN PLACE LLCBROADWAY225FL 39NEW YORK, NY 10007-3001
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $188.88S18774 1052800 2019-03-01 to 2019-06-30 4 $47.22 $188.88 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1384-22 1382 ST JOHNS PLACE ManagingAgentInformation:
HAYES NIXON
618 TROY AVENUEBROOKLYN, NY 11203
OwnerInformation:
EP78 LLCSAINT JOHNS PL1382BROOKLYN, NY 11213-3833
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $368.39S15587 1040713 2018-08-01 to 2018-12-31 5 $33.49 $167.45 2018-07-01 to 2018-12-31 CREDIT
S15587 1040713 2019-01-01 to 2019-06-30 6 $33.49 $200.94 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1386-48 268 BUFFALO AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
SKIPP TO MY LILLY, LLCBROADWAY82611TH FLOONEW YORK, NY 10003
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $90.40S20697 1052160 2019-03-01 to 2019-06-30 4 $22.60 $90.40 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1388-48 935 EASTERN PARKWAY ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $364.96S22621 1040972 2018-11-01 to 2018-12-31 2 $45.62 $91.24 2018-07-01 to 2018-12-31 CREDIT
S22621 1040972 2019-01-01 to 2019-06-30 6 $45.62 $273.72 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1389-12 1212 LINCOLN PLACE ManagingAgentInformation:
CBZ MANAGEMENT478 ALBANY AVENUE STE #10BROOKLYN, NY 11203
OwnerInformation:
NFT MANAGEMENT,ALBANY AVE10478BROOKLYN, NY 11203
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,970.92858570 1044230 2018-12-01 to 2018-12-31 1 $281.56 $281.56 2018-07-01 to 2018-12-31 CREDIT
858570 1044230 2019-01-01 to 2019-06-30 6 $281.56 $1,689.36 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1389-16 1226 LINCOLN PLACE ManagingAgentInformation:
BARRY LINCOLN PLACE 1226 PROPERTY LLC 5314 16 AVENUEBROOKLYN, NY 11204
OwnerInformation:
VINEGAR HILL ASSET LLCPO BOX 4438
NEW YORK, NY 10163-4438
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $66.54910945 745092 2015-11-01 to 2015-11-30 1 $66.54 $66.54 2015-07-01 to 2015-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1391-47 1199 EASTERN PARKWAY ManagingAgentInformation:
BARBERRY ROSE MANAGEMENTSTF 1193-1205 EASTERN PKWY HOLDING LLC1024 BROADWAYWOODMERE, NY 11598
OwnerInformation:
3315 AVENUE H LLCBROADWAY774BROOKLYN, NY 11206-5316
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $285.54S21123 1047705 2019-01-01 to 2019-06-30 6 $47.59 $285.54 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1392-44 1281 EASTERN PARKWAY ManagingAgentInformation:
SAM FARKAS
5414 NEW UTRECHT AVENUE - 100BROOKLYN, NY 11219
OwnerInformation:
PEREZ REALTIES LLCNEW UTRECHT AVE5414BROOKLYN, NY 11219-4129
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $4,158.27814131 1048748 2018-10-01 to 2018-12-31 3 $462.03 $1,386.09 2018-07-01 to 2018-12-31 CREDIT
814131 1048748 2019-01-01 to 2019-06-30 6 $462.03 $2,772.18 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1393-58 1347 EASTERN PARKWAY ManagingAgentInformation:
FRANKLIN E ST MARKS ASSOC LPSHINDA MGMT CORP 221-10 JAMAICA AVE 3 FLQUEENS VILLAGE, NY 11428
OwnerInformation:
FRANKLIN E ST MARKSASOCJAMAICA AVE22110QUEENS VILLAGE, NY 11428-2045
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $662.06922366 1043310 2018-12-01 to 2018-12-31 1 $94.58 $94.58 2018-07-01 to 2018-12-31 CREDIT
922366 1043310 2019-01-01 to 2019-06-30 6 $94.58 $567.48 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1393-60 1335 EASTERN PARKWAY ManagingAgentInformation:
1335 E.P. REALTY INC. 5318 NEW UTRECHT AVE, 2ND FL.BROOKLYN, NY 11219
OwnerInformation:
1335 E.P. REALTY INCNEW UTRECHT AVENUE5318FL 2BROOKLYN, NY 11219
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $406.26919061 1052033 2019-04-01 to 2019-06-30 3 $135.42 $406.26 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1394-77 1557 UNION STREET ManagingAgentInformation:
JACOB LANG
383 KINGSTON AVENUEBROOKLYN, NY 11213
OwnerInformation:
1557 UNION STREET CORPKINGSTON AVE383BROOKLYN, NY 11213-4333
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $3,869.76852822 1038334 2018-10-01 to 2018-12-31 3 $318.72 $956.16 2018-07-01 to 2018-12-31 CREDIT
852822 1038334 2019-01-01 to 2019-06-30 6 $318.72 $1,912.32 2019-01-01 to 2019-06-30 CREDIT
852822 786542 2016-01-01 to 2016-06-30 6 $20.65 $123.90 2016-01-01 to 2016-06-30 CREDIT
852822 786542 2015-07-01 to 2015-12-31 6 $20.65 $123.90 2015-07-01 to 2015-12-31 CREDIT
852822 786542 2015-01-01 to 2015-06-30 6 $20.65 $123.90 2015-01-01 to 2015-06-30 CREDIT
852822 786542 2014-10-01 to 2014-12-31 3 $20.65 $61.95 2014-07-01 to 2014-12-31 CREDIT
852822 786542 2016-07-01 to 2016-09-30 3 $20.65 $61.95 2016-07-01 to 2016-12-31 CREDIT
852822 947984 2018-01-01 to 2018-06-30 6 $21.07 $126.42 2018-01-01 to 2018-06-30 CREDIT
852822 947984 2018-07-01 to 2018-09-30 3 $21.07 $63.21 2018-07-01 to 2018-12-31 CREDIT
852822 947984 2017-07-01 to 2017-12-31 6 $21.07 $126.42 2017-07-01 to 2017-12-31 CREDIT
852822 947984 2017-01-01 to 2017-06-30 6 $21.07 $126.42 2017-01-01 to 2017-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1394-77 1557 UNION STREET ManagingAgentInformation:
JACOB LANG
383 KINGSTON AVENUEBROOKLYN, NY 11213
OwnerInformation:
1557 UNION STREET CORPKINGSTON AVE383BROOKLYN, NY 11213-4333
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $3,869.76852822 947984 2016-10-01 to 2016-12-31 3 $21.07 $63.21 2016-07-01 to 2016-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1395-26 1010 EASTERN PARKWAY ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
1010 ASSOCIATESCOURT ST32STE 505BROOKLYN, NY 11201-4404
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,615.20S2231 1054644 2018-07-01 to 2018-12-31 6 $134.60 $807.60 2018-07-01 to 2018-12-31 CREDIT
S2231 1054644 2019-01-01 to 2019-06-30 6 $134.60 $807.60 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1395-68 1635 UNION STREET ManagingAgentInformation:
SOLOMON LANDAK1635 UNION STREET REALTY LLC1274 49TH STREET - STE 241NEW YORK, NY 11219
OwnerInformation:
1635 UNION STREET REALTY LLCUNION ST1635BROOKLYN, NY 11213-4763
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,434.24869505 1027660 2018-07-01 to 2018-12-31 6 $79.68 $478.08 2018-07-01 to 2018-12-31 CREDIT
869505 1027660 2018-01-01 to 2018-06-30 6 $79.68 $478.08 2018-01-01 to 2018-06-30 CREDIT
869505 1027660 2019-01-01 to 2019-06-30 6 $79.68 $478.08 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1396-13 1054 EASTERN PARKWAY ManagingAgentInformation:
ANTHONY LONDON
2513 AVENUE DBROOKLYN, NY 11226
OwnerInformation:
EASTERN APARTMENTS INCAVENUE D26211FBROOKLYN, NY 11226-7811
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $479.43S10735 1034312 2018-10-01 to 2018-12-31 3 $53.27 $159.81 2018-07-01 to 2018-12-31 CREDIT
S10735 1034312 2019-01-01 to 2019-06-30 6 $53.27 $319.62 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1396-26 1090 EASTERN PARKWAY ManagingAgentInformation:
MGH MANAGEMENT, LLC46 MAIN STREET - STE 335MONSEY, NY 10952
OwnerInformation:
1082-90 EASTERN CORPPO BOX 515
BERGENFIELD, NJ 07621-0515
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,268.20865512 1046317 2019-02-01 to 2019-06-30 5 $253.64 $1,268.20 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1396-61 1733 UNION STREET ManagingAgentInformation:
S & J CROWN MANAGEMENT LTD111 JOHN STREET - 1010NEW YORK, NY 10038
OwnerInformation:
510 UNIVERSAL BUILDERJOHN ST111RM 1010NEW YORK, NY 10038-3110
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,232.75861749 1052496 2019-04-01 to 2019-06-30 3 $744.25 $2,232.75 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1399-115 1920 UNION STREET ManagingAgentInformation:
PARK MONROE HDFC132 RALPH AVENUEBROOKLYN, NY 11233
OwnerInformation:
PARK MONROE II REHAB HOUSING DEVELOPMENT FUND CORPRALPH AVE132BROOKLYN, NY 11233-1773
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,953.38885910 1054773 2019-03-01 to 2019-06-30 4 $467.32 $1,869.28 2019-01-01 to 2019-06-30 CREDIT
S27366 1035568 2018-10-01 to 2018-12-31 3 $16.82 $50.46 2018-07-01 to 2018-12-31 CREDIT
S27366 1035568 2019-01-01 to 2019-02-28 2 $16.82 $33.64 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1401-17 1602 UNION STREET ManagingAgentInformation:
MARTIN BAUMEL
1110 FLATBUSH AVENUEBROOKLYN, NY 11226
OwnerInformation:
MORNING DEW 18 LLCPO BOX 24688
BROOKLYN, NY 11202-4688
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $509.76923595 1042089 2019-01-01 to 2019-06-30 6 $84.96 $509.76 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1401-47 1617 PRESIDENT STREET ManagingAgentInformation:
PERRIE LYONPINNACLE PARKWAY LLCPO BOX 1919 NEW YORK, NY 10116
OwnerInformation:
1617 REALTY LLCPO BOX 10119
NEW YORK, NY 10259-0119
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,567.20897659 1046626 2018-11-01 to 2018-12-31 2 $195.90 $391.80 2018-07-01 to 2018-12-31 CREDIT
897659 1046626 2019-01-01 to 2019-06-30 6 $195.90 $1,175.40 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1402-1 1625 PRESIDENT STREET ManagingAgentInformation:
CY EMPIRE CORP410 TROY AVENUEBROOKLYN, NY 11213
OwnerInformation:
C.Y. EMPIRE CORPTROY AVE410BROOKLYN, NY 11213-5328
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $177.16S27231 1053142 2019-03-01 to 2019-06-30 4 $44.29 $177.16 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1402-9 1654 UNION STREET ManagingAgentInformation:
HERSH ZARCHI
1 HANSON PLBROOKLYN, NY 11243
OwnerInformation:
C.Y. EMPIRE CORPTROY AVE410BROOKLYN, NY 11213-5328
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $138.08905565 1040955 2018-09-24 to 2018-09-30 1 $138.08 $138.08 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1402-12 1660 UNION STREET ManagingAgentInformation:
CY EMPIRE CORP410 TROY AVENUEBROOKLYN, NY 11213
OwnerInformation:
CY EMPIRE CORPTROY AVE410BROOKLYN, NY 11213-5328
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $222.42S12553 1046723 2019-01-01 to 2019-06-30 6 $37.07 $222.42 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1403-25 1760 UNION STREET ManagingAgentInformation:
1760 UNION STREET LLC5318 NEW UTRECHT AVE. 2ND FL.BROOKLYN, NY 11219
OwnerInformation:
1760 UNION STNEW UTRECHT AVENUE5318FL 2BROOKLYN, NY 11219
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $997.68869179 1054083 2019-04-01 to 2019-06-30 3 $332.56 $997.68 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1403-40 1776 UNION STREET ManagingAgentInformation:
51776 REALTY LLC438 KINGSTON AVENUEBROOKLYN, NY 11225
OwnerInformation:
51776 REALTY LLCKINGSTON AVE438BROOKLYN, NY 11225-4602
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,942.16873073 1026865 2019-04-01 to 2019-06-30 3 $186.56 $559.68 2019-01-01 to 2019-06-30 CREDIT
873073 934938 2019-01-01 to 2019-03-31 3 $172.81 $518.43 2019-01-01 to 2019-06-30 CREDIT
873073 934938 2018-08-01 to 2018-12-31 5 $172.81 $864.05 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1403-55 1745 PRESIDENT STREET ManagingAgentInformation:
ALLA BERGERUNITED MANAGEMENT166 MONTAGUE STREET MEZZ.BROOKLYN, NY 11201
OwnerInformation:
1745 REALTY NY LLCMONTAGUE ST166BROOKLYN, NY 11201-3577
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,237.20900897 1042411 2019-01-01 to 2019-06-30 6 $206.20 $1,237.20 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1406-50 1497 CARROLL STREET ManagingAgentInformation:
CHUMY F HAGER MANAGEMENT266 BROADWAYBROOKLYN, NY 11211
OwnerInformation:
SCHAFMAN REALTY LLCBROADWAY266STE 604BROOKLYN, NY 11211-6499
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($908.64)862266 946870 2018-09-01 to 2018-12-10 0 $0.00 ($908.64) 2018-07-01 to 2018-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1409-1 1651 CARROLL STREET ManagingAgentInformation:
GRANTLEY LEWIS
438 KINGSTON AVENUEBROOKLYN, NY 11225
OwnerInformation:
PERS REALTY LLCKINGSTON AVE438BROOKLYN, NY 11225-4602
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($1,749.20)825036 953844 2018-09-01 to 2018-12-31 0 $0.00 ($1,749.20) 2018-07-01 to 2018-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1409-37 1746 PRESIDENT STREET ManagingAgentInformation:
CHESTNUT HOLDINGS OF NY INC.5676 RIVERDALE AVENUE - SUITE 307BRONX, NY 10471
OwnerInformation:
1746 PRESIDENT LLCRIVERDALE AVE5676STE 307BRONX, NY 10471-0403
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,029.12906936 1049374 2019-01-01 to 2019-06-30 6 $171.52 $1,029.12 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1415-45 1730 CARROLL STREET ManagingAgentInformation:
CARROLL FLATS LLCCARMELLA CHAPMAN 5014 16TH AVENUE STE 191BROOKLYN, NY 11204
OwnerInformation:
CARROLL FLATS LLCFLATBUSH AVENUE482071BROOKLYN, NY 11234
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,240.74884100 1053114 2019-04-01 to 2019-06-30 3 $259.74 $779.22 2019-01-01 to 2019-06-30 CREDIT
900410 1050738 2019-03-01 to 2019-06-30 4 $115.38 $461.52 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1415-57 1740 CARROLL STREET ManagingAgentInformation:
EIGES BROS, LLC284EASTERN PARKWAY EASTERN 1L, 1LBROOKLYN, NY 11225
OwnerInformation:
EIGES BROS. LLCEASTERN PKWY284APT 1IBROOKLYN, NY 11225-1165
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,124.36826827 1045127 2019-01-01 to 2019-06-30 6 $354.06 $2,124.36 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1418-7 650 CROWN STREET ManagingAgentInformation:
CHUMY F HAGER MANAGEMENT266 BROADWAYBROOKLYN, NY 11211
OwnerInformation:
650 CROWN EQUITIESBROADWAY266STE 604BROOKLYN, NY 11211-6499
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $241.56S22541 1037864 2018-10-01 to 2018-12-31 3 $26.84 $80.52 2018-07-01 to 2018-12-31 CREDIT
S22541 1037864 2019-01-01 to 2019-06-30 6 $26.84 $161.04 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1418-49 899 MONTGOMERY STREET ManagingAgentInformation:
RIVKA TAISINSKICLEAN REALTY, LLC438 KINGSTON AVENUEBROOKLYN, NY 11225
OwnerInformation:
CLEAN REALTY LLCKINGSTON AVE438BROOKLYN, NY 11225-4602
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $888.30896162 1049060 2019-02-01 to 2019-06-30 5 $177.66 $888.30 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1419-6 712 CROWN STREET ManagingAgentInformation:
5712 REALTY, LLC438 KINGSTON AVENUEBROOKLYN, NY 11225
OwnerInformation:
5712 REALTY LLCKINGSTON AVE438BROOKLYN, NY 11225-4602
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $485.45S7264 1051100 2019-02-01 to 2019-06-30 5 $97.09 $485.45 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1419-62 947 MONTGOMERY STREET ManagingAgentInformation:
CHUMY F HAGER MANAGEMENT266 BROADWAYBROOKLYN, NY 11211
OwnerInformation:
MONTGOMERY REALTY ASSOCIATESBROADWAY266STE 604BROOKLYN, NY 11211-6499
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $578.44894403 1049363 2019-03-01 to 2019-06-30 4 $99.50 $398.00 2019-01-01 to 2019-06-30 CREDIT
S19626 1052870 2019-03-01 to 2019-06-30 4 $45.11 $180.44 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1423-24 888 MONTGOMERY STREET ManagingAgentInformation:
MORRIS LIEBERMAN888 REALTY LLC2003 AVENUE J - STE 1CBROOKLYN, NY 11210
OwnerInformation:
888 REALTY LLCAVENUE J2003STE 1CBROOKLYN, NY 11210-3605
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $512.76896137 1052886 2019-04-01 to 2019-06-30 3 $170.92 $512.76 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1424-1 401 SCHENECTADY AVENUE ManagingAgentInformation:
ROBERT GUTTHE PARKOFF ORGANIZATION98 CUTTERMILL ROAD, SUITE 444 SOUTHGREAT NECK, NY 11021
OwnerInformation:
401 REALTY LLCCUTTERMILL RD98GREAT NECK, NY 11021-3036
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $221.05S21511 1046575 2019-02-01 to 2019-06-30 5 $44.18 $220.90 2019-01-01 to 2019-06-30 CREDIT
S21511 1046575 2019-02-01 to 2019-06-30 5 $0.03 $0.15 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1424-63 853 EMPIRE BOULEVARD ManagingAgentInformation:
ALEX WAGMANPROPERTY SERVICES, LLC104 SO. CENTRAL AVENUEVALLEY STREAM, NY 11580
OwnerInformation:
853 EMPIRE BLVD ASSOCIATESS CENTRAL AVE104STE 10VALLEY STREAM, NY 11580-5410
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,343.44905583 1046410 2018-11-01 to 2018-12-31 2 $167.93 $335.86 2018-07-01 to 2018-12-31 CREDIT
905583 1046410 2019-01-01 to 2019-06-30 6 $167.93 $1,007.58 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1426-40 740 EMPIRE BOULEVARD ManagingAgentInformation:
CHUMY F HAGER MANAGEMENT266 BROADWAYBROOKLYN, NY 11211
OwnerInformation:
740 ASSOCIATES L PBROADWAY266STE 604BROOKLYN, NY 11211-6499
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,174.45888776 1047779 2019-02-01 to 2019-06-30 5 $234.89 $1,174.45 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $2,092.80905209 1021480 2018-07-01 to 2018-12-31 6 $174.40 $1,046.40 2018-07-01 to 2018-12-31 CREDIT
905209 1021480 2019-01-01 to 2019-06-30 6 $174.40 $1,046.40 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1427-7 770 EMPIRE BOULEVARD ManagingAgentInformation:
770 EMPIRE, LLC410 TROY AVENUEBROOKLYN, NY 11213
OwnerInformation:
770 EMPIRE LLCTROY AVE410BROOKLYN, NY 11213-5328
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($3,668.70)902705 1005246 2018-09-01 to 2018-12-31 0 $0.00 ($1,614.60) 2018-07-01 to 2018-12-31 DEBIT
902705 1005246 2019-01-01 to 2019-06-30 0 $0.00 ($2,421.90) 2019-01-01 to 2019-06-30 DEBIT
S3672 1049851 2019-02-01 to 2019-06-30 5 $73.56 $367.80 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1429-32 456 SCHENECTADY AVENUE ManagingAgentInformation:
ISAAC HAGER
438 KINGSTON AVENUEBROOKLYN, NY 11225
OwnerInformation:
456 LLCKINGSTON AVE438BROOKLYN, NY 11225-4602
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $2,833.44869916 1046323 2019-01-01 to 2019-06-30 6 $255.84 $1,535.04 2019-01-01 to 2019-06-30 CREDIT
896026 1047319 2019-02-01 to 2019-06-30 5 $259.68 $1,298.40 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: ($2,192.85)831542 989803 2019-02-01 to 2019-06-30 0 $0.00 ($2,192.85) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1430-1 455 SCHENECTADY AVENUE ManagingAgentInformation:
SMRC MANAGEMENT LLC80 MAIDEN LANENEW YORK, NY 10038
OwnerInformation:
JS 455 LLCMAIDEN LN80RM 2204NEW YORK, NY 10038-4815
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $590.52S17242 1043903 2017-12-01 to 2017-12-31 1 $31.08 $31.08 2017-07-01 to 2017-12-31 CREDIT
S17242 1043903 2018-01-01 to 2018-06-30 6 $31.08 $186.48 2018-01-01 to 2018-06-30 CREDIT
S17242 1043903 2018-07-01 to 2018-12-31 6 $31.08 $186.48 2018-07-01 to 2018-12-31 CREDIT
S17242 1043903 2019-01-01 to 2019-06-30 6 $31.08 $186.48 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1434-1 216 ROCKAWAY AVENUE ManagingAgentInformation:
CHRISTINE CHORNYNELSON MANAGEMENT GROUP LTD118-35 QUEENS BLVD. - 14TH FLOORFOREST HILLS, NY 11375
OwnerInformation:
HP ATLANTIC PLAZA TOWERS HOUSING DEVELOPMENT FUNDW 36TH ST242FRNT 3NEW YORK, NY 10018-8977
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: ($52.66)S11563 1031504 2019-01-01 to 2019-06-30 0 $0.00 ($2,968.80) 2019-01-01 to 2019-06-30 DEBIT
S11568 1023316 2018-08-01 to 2018-12-31 5 $547.36 $2,736.80 2018-07-01 to 2018-12-31 CREDIT
S11568 1023316 2019-01-01 to 2019-06-30 6 $547.36 $3,284.16 2019-01-01 to 2019-06-30 CREDIT
S14939 1026248 2019-01-01 to 2019-06-30 0 $0.00 ($2,069.88) 2019-01-01 to 2019-06-30 DEBIT
S14939 1026248 2019-01-01 to 2019-06-30 0 $0.00 $2,069.88 2019-01-01 to 2019-06-30 CREDIT
S14939 1026248 2019-01-01 to 2019-06-30 0 $0.00 ($2,069.88) 2019-01-01 to 2019-06-30 DEBIT
S14939 1026248 2018-10-01 to 2018-12-31 0 $0.00 ($1,034.94) 2018-07-01 to 2018-12-31 DEBIT
Posted Date 2019-03-18 Total TAC amount: $779.04S11555 1038678 2019-01-01 to 2019-06-30 6 $86.56 $519.36 2019-01-01 to 2019-06-30 CREDIT
S11555 1038678 2018-10-01 to 2018-12-31 3 $86.56 $259.68 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1442-66 2381 DEAN STREET ManagingAgentInformation:
CHASE GROUP ALLIANCE LLC P O BOX 190354BROOKLYN, NY 11219
OwnerInformation:
JOSE MARIA GARCIA HOUSING DEVELOPMENT FUND CORP
2381DEAN STREETBROOKLYN, NY 11233
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $20.12S29052 1048290 2019-02-01 to 2019-03-31 2 $10.06 $20.12 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1471-75 1530 EASTERN PARKWAY ManagingAgentInformation:
OCEANHILL BROWNSVILLE HDFC 319 ROCKAWAY AVENUEBROOKLYN, NY 11233
OwnerInformation:
1530-32 EST PKWY H/D/F/CEASTERN PARKWAY EXT1530BROOKLYN, NY 11233
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,651.20835146 1052666 2019-03-01 to 2019-06-30 4 $412.80 $1,651.20 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1481-59 831 MADISON STREET ManagingAgentInformation:
MANAGEMENT OFFICE 95-04 DELANCY STREETNEW YORK, NY 1002
OwnerInformation:
831 MADISON REALTY LLCROEBLING STREET320SUITE 615BROOKLYN, NY 11211
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $877.20892344 1046662 2019-02-01 to 2019-06-30 5 $175.44 $877.20 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1505-1 165 HOWARD AVENUE ManagingAgentInformation:
JUSTIN T NORRISDS BROOKLYN PORTFOLIO OWNER LLC114 EAST 13TH STREET FRONT 1NEW YORK, NY 10003
OwnerInformation:
SILVERSHORE PROPERTIES 32 LLCE 29TH ST38FL 8NEW YORK, NY 10016-7911
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,838.15753215 1039152 2018-12-01 to 2018-12-31 1 $405.45 $405.45 2018-07-01 to 2018-12-31 CREDIT
753215 1039152 2019-01-01 to 2019-06-30 6 $405.45 $2,432.70 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1510-55 477 CHAUNCEY STREET ManagingAgentInformation:
L.Y.B.S.S. REALTY LLC183 WILSON STREET #368BROOKLYN, NY 11211
OwnerInformation:
L.Y.B.S.S. REALTY LLCRODNEY ST149BROOKLYN, NY 11211-7790
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $28.02894543 981038 2018-05-01 to 2018-06-30 2 $14.01 $28.02 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1550-31 178 THOMAS S BOYLAND STREET ManagingAgentInformation:
360 PRESERVATION1735 PARK AVENUE STE 300NEW YORK, NY 10035
OwnerInformation:
360 PRESERVATION LLCW 36TH ST242FRNT 3NEW YORK, NY 10018-8977
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $340.27S15196 1049586 2018-12-01 to 2018-12-31 1 $48.61 $48.61 2018-07-01 to 2018-12-31 CREDIT
S15196 1049586 2019-01-01 to 2019-06-30 6 $48.61 $291.66 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1568-1 171 ROCKAWAY AVENUE ManagingAgentInformation:
IBEC BUILDING CORPORATION55 BROAD STREET, 16TH FLOORNEW YORK, NY 10004
OwnerInformation:
NYC HOUSING DEVELOPMENT CORP.WILLIAM ST110FL 10NEW YORK, NY 10038-3946
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $96.64S27880 1039387 2018-11-01 to 2018-12-31 2 $12.08 $24.16 2018-07-01 to 2018-12-31 CREDIT
S27880 1039387 2019-01-01 to 2019-06-30 6 $12.08 $72.48 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1604-45 601 KOSCIUSZKO STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $82.05S29225 1050634 2019-02-01 to 2019-06-30 5 $16.41 $82.05 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1609-14 840 LAFAYETTE AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $321.20S13739 1047081 2018-09-01 to 2018-12-31 4 $32.12 $128.48 2018-07-01 to 2018-12-31 CREDIT
S13739 1047081 2019-01-01 to 2019-06-30 6 $32.12 $192.72 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1609-79 171 VAN BUREN STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
LINCOLN N VAN BURENHOUSING DEVP FUND COJAMAICA AVE22110QUEENS VILLAGE, NY 11428-2045
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $10,323.12S25030 1018668 2019-01-01 to 2019-06-30 6 $641.34 $3,848.04 2019-01-01 to 2019-06-30 CREDIT
S25030 1018668 2018-07-01 to 2018-12-31 6 $641.34 $3,848.04 2018-07-01 to 2018-12-31 CREDIT
S25030 1018668 2018-06-01 to 2018-06-30 1 $641.34 $641.34 2018-01-01 to 2018-06-30 CREDIT
S25030 1018668 2018-06-01 to 2018-06-30 1 $1,985.70 $1,985.70 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1625-34 625 QUINCY STREET ManagingAgentInformation:
WAVECREST MANAGEMENT TEAM LTD87-14 116 STRICHMOND HILL, NY 11418
OwnerInformation:
QUINCY SENIOR RESIDENCES HOUSING116TH ST87-1487-14RICHMOND HILL, NY 11418
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,207.72856999 1052819 2019-02-01 to 2019-06-30 5 $91.88 $459.40 2019-01-01 to 2019-06-30 CREDIT
906058 1054776 2019-04-01 to 2019-06-30 3 $79.83 $239.49 2019-01-01 to 2019-06-30 CREDIT
912712 1054775 2019-03-01 to 2019-06-30 4 $95.97 $383.88 2019-01-01 to 2019-06-30 CREDIT
S29272 1051008 2019-02-01 to 2019-06-30 5 $15.38 $76.90 2019-01-01 to 2019-06-30 CREDIT
S29273 1051009 2019-02-01 to 2019-06-30 5 $9.61 $48.05 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1638-6 940 GATES AVENUE ManagingAgentInformation:
GP UBAH HDFC129-02 26 AVENUEQUEENS, NY 11354
OwnerInformation:
940-950 GATES HOUSING DEVELOPMENT FUND CORPORATION116TH ST8714RICHMOND HILL, NY 11418-2426
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $844.02925317 1046661 2019-01-01 to 2019-06-30 6 $140.67 $844.02 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1654-17 522 JEFFERSON AVENUE ManagingAgentInformation:
YVETTE ADAMS
21-14 ELK DRIVEFAR ROCKAWAY, NY 11691
OwnerInformation:
DOUGLAS ADAMSELK DR2114FAR ROCKAWAY, NY 11691-2723
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $773.40891197 1053199 2019-04-01 to 2019-06-30 3 $257.80 $773.40 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1658-11 770 JEFFERSON AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
770 HOLDINGS LLC
770JEFFERSON AVENUEBROOKLYN, NY 11221
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,506.66870226 1049345 2019-01-01 to 2019-06-30 6 $251.11 $1,506.66 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1680-45 139 BAINBRIDGE STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $159.40S29085 1048604 2019-02-01 to 2019-06-30 5 $31.88 $159.40 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1682-45 271 BAINBRIDGE ST ManagingAgentInformation:
ISA MARTINEZ
1140 BROADWAYNEW YORK, NY 10001
OwnerInformation:
NEW DESTINY HOUSINGCORPORATIONW 37TH ST12FL 7NEW YORK, NY 10018-7384
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $3,728.27867210 984724 2018-12-01 to 2018-12-31 1 $532.61 $532.61 2018-07-01 to 2018-12-31 CREDIT
867210 984724 2019-01-01 to 2019-06-30 6 $532.61 $3,195.66 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1756-4 123 TOMPKINS AVENUE ManagingAgentInformation:
RAYMOND ROSARIO
570 GRAND STREETNEW YORK, NY 10002
OwnerInformation:
TOMPKINS VILLAS LLCROEBLING ST320BROOKLYN, NY 11211-6262
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $2,877.60858484 946541 2018-05-01 to 2018-06-30 2 $191.46 $382.92 2018-01-01 to 2018-06-30 CREDIT
858484 1038227 2018-07-01 to 2018-12-31 6 $207.89 $1,247.34 2018-07-01 to 2018-12-31 CREDIT
858484 1038227 2019-01-01 to 2019-06-30 6 $207.89 $1,247.34 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1758-9 8 VERNON AVENUE ManagingAgentInformation:
ED STROSSERLISA MANAGEMENT INC.826 BROADWAY - 11TH FLOORNEW YORK, NY 10003
OwnerInformation:
SKIPP TO MY LILLY, LLCBROADWAY82611TH FLOONEW YORK, NY 10003
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $384.48897040 1054372 2019-03-01 to 2019-06-30 4 $96.12 $384.48 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1775-33 126 PULASKI STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
IMPACCT HOUSING DEVELOPMENT FUND CORPORATION201 DEKAL AVENUEMUNI,INC.BROOKLYN, NY 11205
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $76.50921775 1049462 2019-02-01 to 2019-06-30 5 $15.30 $76.50 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1791-4 251 TOMPKINS AVENUE ManagingAgentInformation:
EDWARD LAWSON JR
332 EAST 37 STREETBROOKLYN, NY 11223
OwnerInformation:
LEGACY ASSETS, LLC8TH AVE888STE 40CNEW YORK, NY 10019-5704
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $245.04S3231 1049854 2019-03-01 to 2019-06-30 4 $61.26 $245.04 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1812-23 344 GATES AVENUE ManagingAgentInformation:
JMP PROPERTIES LLC 57 HERKIMER STREETBROOKLYN, NY 11216
OwnerInformation:
JMP PROPERTIES LLCHERKIMER ST57BSMTBROOKLYN, NY 11216-2746
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,336.80886379 1047307 2019-01-01 to 2019-06-30 6 $222.80 $1,336.80 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1832-49 464 NOSTRAND AVENUE ManagingAgentInformation:
MHR MANAGEMENT INC.357 SOUTH 3RD STREETBROOKLYN, NY 11211
OwnerInformation:
JEFFERSON CLUSTER L.P.BROADWAY1191BROOKLYN, NY 11221-3024
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,144.32899284 1054624 2019-01-01 to 2019-06-30 6 $190.72 $1,144.32 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1833-48 227 HANCOCK STREET ManagingAgentInformation:
TRUE MANAGEMENT55 NASSAU AVENUE 3A2BROOKLYN, NY 11222
OwnerInformation:
FC 540 LLCRUTLEDGE ST62STE 109BROOKLYN, NY 11249-7905
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $382.68S24734 1016810 2018-12-01 to 2018-12-31 1 $69.36 $69.36 2018-07-01 to 2018-12-31 CREDIT
S24734 1016810 2019-01-01 to 2019-06-30 6 $52.22 $313.32 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1833-84 155 HANCOCK STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $271.59S26534 1029809 2018-08-01 to 2018-12-31 5 $24.69 $123.45 2018-07-01 to 2018-12-31 CREDIT
S26534 1029809 2019-01-01 to 2019-06-30 6 $24.69 $148.14 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1837-53 482 NOSTRAND AVENUE ManagingAgentInformation:
BOSTON ROAD OF BROOKLYN85 WORTH STREET STE#500NEW YORK, NY 10013
OwnerInformation:
NYC HOUSING DEVELOPMENT CORP.CORTELYOU RD108BROOKLYN, NY 11218-4510
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,578.36879992 1047525 2018-12-01 to 2018-12-31 1 $225.48 $225.48 2018-07-01 to 2018-12-31 CREDIT
879992 1047525 2019-01-01 to 2019-06-30 6 $225.48 $1,352.88 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1865-38 64 HERKIMER STREET ManagingAgentInformation:
PETER NAKOS
6807 11TH AVENUEBROOKLYN, NY 11219
OwnerInformation:
62-64 HERKIMER STREET, LLC11TH AVE6807BROOKLYN, NY 11219-6023
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $872.82S2087 1047397 2017-11-01 to 2017-12-31 2 $22.31 $44.62 2017-07-01 to 2017-12-31 CREDIT
S2087 1047397 2018-01-01 to 2018-06-30 6 $22.31 $133.86 2018-01-01 to 2018-06-30 CREDIT
S2087 1047397 2018-07-01 to 2018-10-31 4 $22.31 $89.24 2018-07-01 to 2018-12-31 CREDIT
S2087 1047399 2018-11-01 to 2018-12-31 2 $37.43 $74.86 2018-07-01 to 2018-12-31 CREDIT
S2087 1047399 2019-01-01 to 2019-06-30 6 $37.43 $224.58 2019-01-01 to 2019-06-30 CREDIT
S2087 1047012 2015-11-01 to 2015-12-31 2 $9.86 $19.72 2015-07-01 to 2015-12-31 CREDIT
S2087 1047012 2016-01-01 to 2016-06-30 6 $9.86 $59.16 2016-01-01 to 2016-06-30 CREDIT
S2087 1047012 2016-07-01 to 2016-10-31 4 $9.86 $39.44 2016-07-01 to 2016-12-31 CREDIT
S2087 868345 2015-04-01 to 2015-06-30 3 $9.86 $29.58 2015-01-01 to 2015-06-30 CREDIT
S2087 868345 2015-07-01 to 2015-10-31 4 $9.86 $39.44 2015-07-01 to 2015-12-31 CREDIT
S2087 1047015 2016-11-01 to 2016-12-31 2 $9.86 $19.72 2016-07-01 to 2016-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1865-38 64 HERKIMER STREET ManagingAgentInformation:
PETER NAKOS
6807 11TH AVENUEBROOKLYN, NY 11219
OwnerInformation:
62-64 HERKIMER STREET, LLC11TH AVE6807BROOKLYN, NY 11219-6023
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $872.82S2087 1047015 2017-01-01 to 2017-06-30 6 $9.86 $59.16 2017-01-01 to 2017-06-30 CREDIT
S2087 1047015 2017-07-01 to 2017-10-31 4 $9.86 $39.44 2017-07-01 to 2017-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1871-18 400 HERKIMER STREET ManagingAgentInformation:
DELWAR HUSSAIN
400 HERKIMER STREETBROOKLYN, NY 11213
OwnerInformation:
SURAT REALTYHERKIMER ST400BROOKLYN, NY 11213-1050
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $565.56907705 1052866 2019-04-01 to 2019-06-30 3 $188.52 $565.56 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1911-1 918 KENT AVENUE ManagingAgentInformation:
GREG RIDEOUT
191 JORALEMON STREETBROOKLYN, NY 11201
OwnerInformation:
ST LUCY ST PATRICK HOUSING DEVELOPMENT FUND CORPKENT AVE918BROOKLYN, NY 11205-2738
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($803.60)866531 1027094 2019-03-01 to 2019-06-30 0 $0.00 ($803.60) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1918-6 295 WASHINGTON AVENUE ManagingAgentInformation:
MARTHA MUCCIOCHARLES H. GREENTHAL MANAGEMENT CORP3030 NORTHERN BLVD-STE 400LONG ISLAND CITY, NY 11101
OwnerInformation:
EMERICK GROSS REAL ESTATE LPWASHINGTON AVE295BROOKLYN, NY 11205-4261
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,266.56876185 957669 2017-09-01 to 2017-12-31 4 $53.52 $214.08 2017-07-01 to 2017-12-31 CREDIT
876185 957669 2018-01-01 to 2018-06-30 6 $53.52 $321.12 2018-01-01 to 2018-06-30 CREDIT
876185 957669 2018-07-01 to 2018-12-31 6 $53.52 $321.12 2018-07-01 to 2018-12-31 CREDIT
876185 957669 2019-01-01 to 2019-03-31 3 $53.52 $160.56 2019-01-01 to 2019-06-30 CREDIT
897759 1053227 2019-03-01 to 2019-06-30 4 $312.42 $1,249.68 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1925-39 944 KENT AVENUE ManagingAgentInformation:
N WEBER
578 BEDFORD AVENUE - 5EBROOKLYN, NY 11211
OwnerInformation:
944 KENT LLCS 8TH ST129BROOKLYN, NY 11211-6119
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $238.76889024 907499 2017-12-01 to 2017-12-31 1 $59.69 $59.69 2017-07-01 to 2017-12-31 CREDIT
889024 907499 2018-01-01 to 2018-03-31 3 $59.69 $179.07 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1944-4 361 CLINTON AVENUE ManagingAgentInformation:
TIME EQUITIES55 FIFTH AVENUE - 15TH FLOORNEW YORK, NY 10003
OwnerInformation:
CLINTON HILL APARTMENT OWNERS CORPCLINTON AVE185BROOKLYN, NY 11205-3569
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $2,821.29314986 1046299 2019-02-01 to 2019-06-30 5 $544.89 $2,724.45 2019-01-01 to 2019-06-30 CREDIT
S28991 1047782 2019-01-01 to 2019-06-30 6 $16.14 $96.84 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $1,292.70852284 1051679 2019-04-01 to 2019-06-30 3 $430.90 $1,292.70 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1961-6 451 CLINTON AVENUE ManagingAgentInformation:
SMRC MANAGEMENT LLC80 MAIDEN LANENEW YORK, NY 10038
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($12,017.74)707505C 997990 2018-05-01 to 2018-06-30 0 $0.00 ($1,716.82) 2018-01-01 to 2018-06-30 DEBIT
707505C 997990 2018-07-01 to 2018-12-31 0 $0.00 ($5,150.46) 2018-07-01 to 2018-12-31 DEBIT
707505C 997990 2019-01-01 to 2019-06-30 0 $0.00 ($5,150.46) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-1978-34 941 FULTON STREET ManagingAgentInformation:
LEON GOLDENBERGGOLDMONT REALTY CORP.1360 EAST 14TH STREET, SUITE 101BROOKLYN, NY 11230
OwnerInformation:
GOLDMONT HOLDINGS LLCE 14TH ST1360STE 101BROOKLYN, NY 11230-5961
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($4,850.40)842469 1015156 2018-07-01 to 2018-12-31 0 $0.00 ($2,425.20) 2018-07-01 to 2018-12-31 DEBIT
842469 1015156 2019-01-01 to 2019-06-30 0 $0.00 ($2,425.20) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2011-7 537 CLINTON AVENUE ManagingAgentInformation:
SMRC MANAGEMENT LLC80 MAIDEN LANENEW YORK, NY 10038
OwnerInformation:
JS 537 LLCMAIDEN LN80RM 2204NEW YORK, NY 10038-4815
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $39.20S28498 1044426 2018-12-01 to 2018-12-31 1 $9.80 $9.80 2018-07-01 to 2018-12-31 CREDIT
S28498 1044426 2019-01-01 to 2019-03-31 3 $9.80 $29.40 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2044-24 89 CARLTON AVENUE ManagingAgentInformation:
JEFF NEARBYMET COUNCIL77 WATER STREET 7TH FLNEW YORK, NY 10005
OwnerInformation:
91 CARLTON AVENUE HOUSING DEVELOPMENT FUND CORPBROADWAY120FL 7NEW YORK, NY 10271-0021
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $2,178.70871874 1036207 2018-12-01 to 2018-12-31 1 $67.78 $67.78 2018-07-01 to 2018-12-31 CREDIT
871874 1036207 2019-01-01 to 2019-06-30 6 $67.78 $406.68 2019-01-01 to 2019-06-30 CREDIT
898074 1046160 2018-11-01 to 2018-12-31 2 $213.03 $426.06 2018-07-01 to 2018-12-31 CREDIT
898074 1046160 2019-01-01 to 2019-06-30 6 $213.03 $1,278.18 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2098-71 54 SOUTH ELLIOTT PLACE ManagingAgentInformation:
GLORIA CANNING
57 SOUTH ELLIOTT PLACEBROOKLYN, NY 11217
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $293.60S29260 1050945 2019-02-01 to 2019-06-30 5 $58.72 $293.60 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2100-72 101 LAFAYETTE AVENUE ManagingAgentInformation:
MARK GREENBERGPARK VIEW REALTY CO8 HAVEN AVENUEPORT WASHINGTON, NY 11050
OwnerInformation:
101 LAFAYETTE PLAZA CORPPARK AVENEU SOUTH250NEW YORK, NY 10003-1402
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $267.36S1103 1041087 2018-11-01 to 2018-12-31 2 $33.42 $66.84 2018-07-01 to 2018-12-31 CREDIT
S1103 1041087 2019-01-01 to 2019-06-30 6 $33.42 $200.52 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2101-42 220 CUMBERLAND STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
CUMBERLAND STREET BK LLCWEST 4TH STREET 13174NEW YORK, NY 10014
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $132.78S12511 1050802 2019-01-01 to 2019-06-30 6 $22.13 $132.78 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2106-1102 29 FLATBUSH AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $76.08S29600 1053828 2019-03-01 to 2019-06-30 4 $19.02 $76.08 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2110-3 286 ASHLAND PLACE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $67.30S29103 1048870 2019-02-01 to 2019-06-30 5 $13.46 $67.30 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2114-1 67 HANSON PLACE ManagingAgentInformation:
SHINDA MANAGEMENT CORP221-10 JAMAICA AVENUE, FL 3QUEENS VILLAGE, NY 11428
OwnerInformation:
HANSON PLACE ASSOCIATES LPJAMAICA AVE22110QUEENS VILLAGE, NY 11428-2045
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,228.50845893 1046123 2019-02-01 to 2019-06-30 5 $245.70 $1,228.50 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2134-1002 450 KENT AVENUE ManagingAgentInformation:
MICHAEL RAHAV500 171 LLC205 WEST 15TH STREETNEW YORK, NY 10011
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,164.50917712 1048767 2019-02-01 to 2019-06-30 5 $232.90 $1,164.50 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2147-21 142 SOUTH 9 STREET ManagingAgentInformation:
GILMAN MANAGEMENT CORPORATION55 WATERMILL LANE SUITE 100GREAT NECK, NY 11022
OwnerInformation:
142 S P LLCWATERMILL LANE, SUIT55GREAT NECK, NY 11021
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,519.11890160 1053228 2018-10-01 to 2018-12-31 3 $168.79 $506.37 2018-07-01 to 2018-12-31 CREDIT
890160 1053228 2019-01-01 to 2019-06-30 6 $168.79 $1,012.74 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2148-7 156 SOUTH 9 STREET ManagingAgentInformation:
SOUTH NINE REALTY CORP2365 NOSTRAND AVE 2ND FLBROOKLYN, NY 11210
OwnerInformation:
SOUTH NINE RLTY CORPPO BOX 300513
BROOKLYN, NY 11230-0513
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $395.01S14286 1041390 2018-12-01 to 2018-12-31 1 $56.43 $56.43 2018-07-01 to 2018-12-31 CREDIT
S14286 1041390 2019-01-01 to 2019-06-30 6 $56.43 $338.58 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2148-23 340 ROEBLING STREET ManagingAgentInformation:
JACOB STEINMETZ
209 LEE AVENUEBROOKLYN, NY 11206
OwnerInformation:
MAMESHE E LLCROEBLING STREET320#417BROOKLYN, NY 11211
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $3.08850336 1030097 2019-01-01 to 2019-06-30 6 $0.28 $1.68 2019-01-01 to 2019-06-30 CREDIT
850336 1030097 2018-08-18 to 2018-12-31 5 $0.28 $1.40 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2173-27 186 CLYMER STREET ManagingAgentInformation:
DAVID KOHN186-188 CLYMER ST REALTY CORP543 BEDFORD AVENUE - PMB 211BROOKLYN, NY 11211
OwnerInformation:
186-188 CLYMER ST RTY CPCLYMER ST186BROOKLYN, NY 11211-7153
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,982.05803764 1046804 2019-02-01 to 2019-06-30 5 $396.41 $1,982.05 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2206-7 178 HOOPER STREET ManagingAgentInformation:
178-180 HOOPER STREET LLC PO BOX 040 014BROOKLYN, NY 11204
OwnerInformation:
178-180 HOOPER STREET,HOOPER ST178BROOKLYN, NY 11211-7953
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $996.66861303 999382 2019-01-01 to 2019-06-30 6 $92.21 $553.26 2019-01-01 to 2019-06-30 CREDIT
886962 995045 2019-01-01 to 2019-06-30 6 $73.90 $443.40 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2270-1 106 GERRY STREET ManagingAgentInformation:
120 Gerry Street LP434 SOUTH 5 STREET BROOKLYN, NY 11211
OwnerInformation:
120 GERRY STREET HOUSING DEVELOPMENT FUND CORPORATKINGSLAND AVE2BROOKLYN, NY 11211-1695
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $192.00S21378 1045748 2018-07-01 to 2018-12-31 6 $16.00 $96.00 2018-07-01 to 2018-12-31 CREDIT
S21378 1045748 2019-01-01 to 2019-06-30 6 $16.00 $96.00 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2298-2 123 BEDFORD AVENUE ManagingAgentInformation:
MARIAN PEKAL
121 BEDFORD AVENUEBROOKLYN, NY 11211
OwnerInformation:
PEKAL MARIANBEDFORD AVE121BROOKLYN, NY 11211-2276
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($1,874.18)863308 1031921 2019-01-01 to 2019-06-30 0 $0.00 ($1,606.44) 2019-01-01 to 2019-06-30 DEBIT
863308 1031921 2018-12-01 to 2018-12-31 0 $0.00 ($267.74) 2018-07-01 to 2018-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2303-31 103 NORTH 9 STREET ManagingAgentInformation:
SOPHIE IGNACIUK
103 NORTH 9TH STBROOKLYN, NY 11211
OwnerInformation:
103 N 9TH STPLANDOME RD565MANHASSET, NY 11030-1945
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $528.80836795 1039815 2018-11-01 to 2018-12-31 2 $66.10 $132.20 2018-07-01 to 2018-12-31 CREDIT
836795 1039815 2019-01-01 to 2019-06-30 6 $66.10 $396.60 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2311-37 139 NORTH 8 STREET ManagingAgentInformation:
PIOTR MOSURIAK
139 NORTH 8 STREETBROOKLYN, NY 11211
OwnerInformation:
MOSURIAK, PIOTRN 8TH ST139BROOKLYN, NY 11249-2047
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $6,644.34910491 1038406 2018-10-01 to 2018-12-31 3 $506.78 $1,520.34 2018-07-01 to 2018-12-31 CREDIT
910491 1050317 2019-01-01 to 2019-06-30 6 $854.00 $5,124.00 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2340-1002 20 NORTH 5 STREET ManagingAgentInformation:
C&C APARTMENT MANAGEMENT LLC 1735 PARK AVENEW YORK, NY 10035
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $998.91924354 1035136 2018-08-01 to 2018-12-31 5 $90.81 $454.05 2018-07-01 to 2018-12-31 CREDIT
924354 1035136 2019-01-01 to 2019-06-30 6 $90.81 $544.86 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2366-12 228 METROPOLITAN AVENUE ManagingAgentInformation:
MICHAEL GUT
114 JAVA STREETBROOKLYN, NY 11222
OwnerInformation:
228 METROPOLITAN LLCJAVA ST114BROOKLYN, NY 11222-1644
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $277.02877935 995577 2019-01-01 to 2019-06-30 6 $46.17 $277.02 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2394-20 258 GRAND STREET ManagingAgentInformation:
MHR MANAGEMENT INC.357 SOUTH 3RD STREETBROOKLYN, NY 11211
OwnerInformation:
LOS SURES SIP HDFCBROADWAY1191BROOKLYN, NY 11221-3024
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $983.78905415 1043660 2018-12-01 to 2018-12-31 1 $140.54 $140.54 2018-07-01 to 2018-12-31 CREDIT
905415 1043660 2019-01-01 to 2019-06-30 6 $140.54 $843.24 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2395-29 239 SOUTH 1 STREET ManagingAgentInformation:
ERIC ROTHECR REALTY CORP44 EAST 32 STREET - 9TH FLOORGREAT NECK, NY 10016
OwnerInformation:
240 MULBERRY L L CW 20TH ST20NEW YORK, NY 10011-4213
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $167.51S28399 1043473 2018-12-01 to 2018-12-31 1 $23.93 $23.93 2018-07-01 to 2018-12-31 CREDIT
S28399 1043473 2019-01-01 to 2019-06-30 6 $23.93 $143.58 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2405-14 120 SOUTH 1 STREET ManagingAgentInformation:
VINCENT BUITRAGOLOS SURES MANAGEMENT CO. INC.434 SOUTH 5TH STREETBROOKLYN, NY 11211
OwnerInformation:
E. REYES APARTMENTS HOUSING DEVELOPMENTS 5TH ST434BROOKLYN, NY 11211-1727
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,007.55883143 1046517 2019-02-01 to 2019-06-30 5 $201.51 $1,007.55 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2406-1 309 BEDFORD AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $269.88919604 1052060 2019-03-01 to 2019-06-30 4 $67.47 $269.88 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2411-17 145 BORINQUEN PLACE ManagingAgentInformation:
DONALD HASTINGSA&E REAL ESTATE MANAGEMENT LLC1065 AVENUE OF THE AMERICAS, 31ST FLNEW YORK, NY 10018
OwnerInformation:
145 BORINQUEN INVESTOR, LLCAVENUE OF THE AMERIC106531ST FLOORNEW YORK, NY 10018
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $446.42894642 1029712 2019-01-01 to 2019-02-01 1 $66.08 $66.08 2019-01-01 to 2019-06-30 CREDIT
894642 1029712 2018-10-01 to 2018-12-31 3 $66.08 $198.24 2018-07-01 to 2018-12-31 CREDIT
894642 1029712 2019-02-01 to 2019-06-30 5 $36.42 $182.10 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2411-27 335 SOUTH 2 STREET ManagingAgentInformation:
ACCI PROPERTIES INC P.O. BOX 54-1608FLUSHING, NY 11354
OwnerInformation:
ACCI-335 LLCPO BOX 541608
FLUSHING, NY 11354-7608
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,317.69803273 1053185 2019-04-01 to 2019-06-30 3 $439.23 $1,317.69 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2412-16 364 SOUTH 1 STREET ManagingAgentInformation:
DR JOSEPH J KNOLL
319 HOOPER STREETBROOKLYN, NY 11211
OwnerInformation:
JOLS REALTY CORPS 3RD ST364OFCBROOKLYN, NY 11211-6580
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $881.97831116 1054009 2019-04-01 to 2019-06-30 3 $293.99 $881.97 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2412-19 381 HOOPER STREET ManagingAgentInformation:
JOSEPH M KNOLL
319 HOOPER STREETBROOKLYN, NY 11211
OwnerInformation:
JOLS REALTY CORPS 3RD ST364OFCBROOKLYN, NY 11211-6580
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,337.64879672 1054876 2019-01-01 to 2019-06-30 6 $222.94 $1,337.64 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2413-1 390 HOOPER STREET ManagingAgentInformation:
YOSEFA KNOLL
319 HOOPER STREETBROOKLYN, NY 11211
OwnerInformation:
MANZ REALTY CORPS 3RD ST364OFCBROOKLYN, NY 11211-6580
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,070.04872192 1049018 2019-03-01 to 2019-06-30 4 $267.51 $1,070.04 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2419-12 188 SOUTH 2nd STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $203.40S26892 1032333 2018-10-01 to 2018-12-31 3 $22.60 $67.80 2018-07-01 to 2018-12-31 CREDIT
S26892 1032333 2019-01-01 to 2019-06-30 6 $22.60 $135.60 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $111.60S26892 1032333 2019-01-01 to 2019-06-30 6 ($22.60) ($135.60) 2019-01-01 to 2019-06-30 DEBIT
S26892 1032333 2018-09-01 to 2018-12-31 3 ($22.60) ($67.80) 2018-07-01 to 2018-12-31 DEBIT
S26892 1032333 2018-09-01 to 2018-09-30 1 $11.16 $11.16 2018-07-01 to 2018-12-31 CREDIT
S26892 1048643 2018-10-01 to 2018-12-31 3 $33.76 $101.28 2018-07-01 to 2018-12-31 CREDIT
S26892 1048643 2019-01-01 to 2019-06-30 6 $33.76 $202.56 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2432-9 182 SOUTH 3 STREET ManagingAgentInformation:
JACOB STEINMETZ
209 LEE AVENUEBROOKLYN, NY 11206
OwnerInformation:
STATEST RLTY CORPROEBLING STREET121320BROOKLYN, NY 11211
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $141.52S25474 1022339 2019-01-01 to 2019-03-07 2 $17.69 $35.38 2019-01-01 to 2019-06-30 CREDIT
S25474 1022339 2018-07-01 to 2018-12-31 6 $17.69 $106.14 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2436-6 300 SOUTH 3 STREET ManagingAgentInformation:
CHUMY F HAGER MANAGEMENT266 BROADWAYBROOKLYN, NY 11211
OwnerInformation:
300 SOUTH REALTY CORPN AIRMONT RD11STE 13SUFFERN, NY 10901-5103
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $212.94S15613 1048491 2019-01-01 to 2019-06-30 6 $35.49 $212.94 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2436-26 313 SOUTH 4 STREET ManagingAgentInformation:
BH WYTHE AVENUE LLC157 EAST 25 STREETNEW YORK, NY 10010
OwnerInformation:
WM/WC REALTY CORPWYTHE AVE433BROOKLYN, NY 11249-5941
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $140.64916362 1049803 2019-01-01 to 2019-06-30 6 $23.44 $140.64 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2437-9 334 SOUTH 3 STREET ManagingAgentInformation:
VINCENT BUITRAGOLOS SURES MANAGEMENT CO. INC.434 SOUTH 5TH STREETBROOKLYN, NY 11211
OwnerInformation:
RODNEY, DRIGGS AND SOUTH THIRD STREET HOUSINGS 5TH ST434BROOKLYN, NY 11211-1727
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $654.30895635 1046336 2019-02-01 to 2019-06-30 5 $130.86 $654.30 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2438-36 373 SOUTH 4 STREET ManagingAgentInformation:
VILLAGE DWELLINGS INC224WEST 4TH STREET GREENWICH STREETNEW YORK, NY 10014
OwnerInformation:
373 SOUTH 4TH STREET LLCUNION SQ W27STE 503NEW YORK, NY 10003-3305
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,652.00868424 1053586 2019-03-01 to 2019-06-30 4 $413.00 $1,652.00 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2439-1 366 HEWES STREET ManagingAgentInformation:
VINCENT BUITRAGOLOS SURES MANAGEMENT CO. INC.434 SOUTH 5TH STREETBROOKLYN, NY 11211
OwnerInformation:
366 HEWES ST ASSOCIATESS 5TH ST434BROOKLYN, NY 11211-1727
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $193.26882584 1053541 2019-03-01 to 2019-06-30 4 $12.82 $51.28 2019-01-01 to 2019-06-30 CREDIT
S29267 1050987 2019-02-01 to 2019-02-28 1 $10.04 $10.04 2019-01-01 to 2019-06-30 CREDIT
S29267 1050990 2019-03-01 to 2019-06-30 4 $30.36 $121.44 2019-01-01 to 2019-06-30 CREDIT
S29397 1051887 2019-03-01 to 2019-03-31 1 $10.50 $10.50 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2450-6 332 KEAP STREET ManagingAgentInformation:
MULTI BORO REALTY LLC P O BOX 3557NEW HYDE PARK, NY 11040
OwnerInformation:
MULTI BORO REALTY LLC80TH AVE25311GLEN OAKS, NY 11004-1210
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $660.99878544 1050309 2019-04-01 to 2019-06-30 3 $220.33 $660.99 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2452-19 213 UNION AVENUE ManagingAgentInformation:
CHUMY F HAGER MANAGEMENT266 BROADWAYBROOKLYN, NY 11211
OwnerInformation:
213 UNION REALTYBROADWAY266STE 604BROOKLYN, NY 11211-6499
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,205.86814374 1050668 2019-03-21 to 2019-06-30 4 $415.64 $1,662.56 2019-01-01 to 2019-06-30 CREDIT
923775 1049628 2019-02-01 to 2019-06-30 5 $108.66 $543.30 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2488-50 145 DUPONT STREET ManagingAgentInformation:
LILAWATI RAMCHARAN
145 DUPONT STREETBROOKLYN, NY 11222
OwnerInformation:
BALGOBIN RAMCHARANDUPONT ST145APT 3LBROOKLYN, NY 11222-1122
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,168.80823900 1046965 2019-02-01 to 2019-06-30 5 $433.76 $2,168.80 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2488-55 135 DUPONT STREET ManagingAgentInformation:
SRMC620 CONEY ISLAND AVENUEBROOKLYN, NY 11218
OwnerInformation:
ELBEE EQUITIES LLC4TH AVE674BROOKLYN, NY 11232-1175
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $979.11854465 1053726 2019-04-01 to 2019-06-30 3 $326.37 $979.11 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2495-45 1079 MANHATTAN AVENUE ManagingAgentInformation:
HENRY KIELMANOWICZ
146 INDIA STREETBROOKLYN, NY 11222
OwnerInformation:
1079 HANCOCK ASSOCIATES LLCPO BOX 366
MANHASSET, NY 11030-0366
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $178.92884317 1035948 2018-12-01 to 2018-12-31 1 $25.56 $25.56 2018-07-01 to 2018-12-31 CREDIT
884317 1035948 2019-01-01 to 2019-06-30 6 $25.56 $153.36 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2522-49 155 HURON STREET ManagingAgentInformation:
PAUL TCHERNITSKY
156 NASSAU AVENUE APT 1RBROOKLYN, NY 11222
OwnerInformation:
OMEGA MARKET, LLCNASSUA AVE., APT.156BROOKLYN, NY 11222
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $375.12911986 1052136 2019-03-01 to 2019-06-30 4 $93.78 $375.12 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2523-14 184 GREEN STREET ManagingAgentInformation:
MARIA RODRIGUEZ
184 GREEN STREETBROOKLYN, NY 11222
OwnerInformation:
RODRIGUEZ MARIA CGREEN ST184BROOKLYN, NY 11222-1410
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($4,361.63)867570 995549 2019-01-01 to 2019-06-30 0 $0.00 ($2,013.06) 2019-01-01 to 2019-06-30 DEBIT
867570 995549 2018-07-01 to 2018-12-31 0 $0.00 ($2,013.06) 2018-07-01 to 2018-12-31 DEBIT
867570 995549 2018-06-01 to 2018-06-30 0 $0.00 ($335.51) 2018-01-01 to 2018-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2523-41 209 HURON STREET ManagingAgentInformation:
NEIL E FINNERTY
211 HURON STREETBROOKLYN, NY 11222
OwnerInformation:
WELSCH BILICKI, RAMOHURON ST211BROOKLYN, NY 11222-1705
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,626.12826927 1050900 2019-03-01 to 2019-06-30 4 $406.53 $1,626.12 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2533-1 141 INDIA STREET ManagingAgentInformation:
VICTOR TINEO
974 MANHATTAN AVENUEBROOKLYN, NY 11222
OwnerInformation:
TINEO, ALEJANDRO ANTONIOINDIA ST141APT 5BROOKLYN, NY 11222-1733
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,275.80808945 1047930 2019-02-01 to 2019-06-30 5 $255.16 $1,275.80 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2539-37 132 WEST STREET ManagingAgentInformation:
IRENE RODRIGUEZ
132 WEST STREETBROOKLYN, NY 11222
OwnerInformation:
IRENE RODRIGUEZWEST ST132BROOKLYN, NY 11222-3897
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,878.84880657 1034773 2018-10-01 to 2018-12-31 3 $208.76 $626.28 2018-07-01 to 2018-12-31 CREDIT
880657 1034773 2019-01-01 to 2019-06-30 6 $208.76 $1,252.56 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2540-1 76 INDIA STREET ManagingAgentInformation:
MICHAEL PISTILLI
37-08 28 AVENUEASTORIA, NY 11103
OwnerInformation:
ASTRAL APARTMENTS LLC30TH AVE3501STE 300LONG ISLAND CITY, NY 11103-4662
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($2,284.98)858027 985558 2019-01-01 to 2019-06-30 0 $0.00 ($1,713.96) 2019-01-01 to 2019-06-30 DEBIT
858027 985558 2018-08-01 to 2018-12-31 0 $0.00 ($1,428.30) 2018-07-01 to 2018-12-31 DEBIT
870028 1051693 2019-04-01 to 2019-06-30 3 $285.76 $857.28 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2551-38 213 KENT STREET ManagingAgentInformation:
BENJAMIN KANCELER/BARBARA CASALINO11 BURNS LANEMASSAPEQUA, NY 11758
OwnerInformation:
CASALINO , BARBARA ANNBURNS LN11MASSAPEQUA, NY 11758-7826
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $639.40908144 1047996 2019-02-01 to 2019-06-30 5 $127.88 $639.40 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2559-11 174 KENT STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $29.84S29439 1052896 2019-03-01 to 2019-04-30 2 $14.92 $29.84 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2569-35 1125 LORIMER STREET ManagingAgentInformation:
SMRC MANAGEMENT LLC80 MAIDEN LANENEW YORK, NY 10038
OwnerInformation:
1125 LORIMER ST HSNGLIVINGSTON ST80BROOKLYN, NY 11201-5048
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $135.90S28902 1047450 2019-01-01 to 2019-06-30 6 $22.65 $135.90 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2618-46 134 GUERNSEY STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
SOKOL, ANNA
134GUERNSEY STREETBROOKLYN, NY 11222
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,633.36755095 1050566 2019-03-15 to 2019-06-30 4 $408.34 $1,633.36 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2626-30 15 MOULTRIE STREET ManagingAgentInformation:
MARK & CECYLIA KUMATOWSKIKUMATOWSKI WOLANSKI LLC P.O. BOX 1613RONKONKOMA, NY 11779-0428
OwnerInformation:
MARK & CECYLIA KUMATOWSKIPO BOX 1613
RONKONKOMA, NY 11779-0428
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($575.40)918512 963909 2019-01-01 to 2019-01-31 0 $0.00 ($82.20) 2019-01-01 to 2019-06-30 DEBIT
918512 963909 2018-07-01 to 2018-12-31 0 $0.00 ($493.20) 2018-07-01 to 2018-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2626-33 199 NORMAN AVENUE ManagingAgentInformation:
AB JEWEL ASSOCIATES160 CLAY STREETBROOKLYN, NY 11222
OwnerInformation:
AB NORMAN ASSOCIATES INCCLAY ST160BROOKLYN, NY 11222-1243
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,425.32887176 1049359 2019-03-01 to 2019-06-30 4 $257.32 $1,029.28 2019-01-01 to 2019-06-30 CREDIT
S22399 1051790 2019-03-01 to 2019-06-30 4 $99.01 $396.04 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2647-42 650 MANHATTAN AVENUE ManagingAgentInformation:
S & L REALTY CORP230 JAVA STREET -2 FLBROOKLYN, NY 11222
OwnerInformation:
S & L REALTY CORPMANHATTAN AVE650BROOKLYN, NY 11222-3145
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: ($246.99)S1308 1043317 2018-01-01 to 2018-06-30 6 $32.57 $195.42 2018-01-01 to 2018-06-30 CREDIT
S1308 1043317 2018-07-01 to 2018-12-31 6 $32.57 $195.42 2018-07-01 to 2018-12-31 CREDIT
S1308 1043317 2019-01-01 to 2019-06-30 6 $32.57 $195.42 2019-01-01 to 2019-06-30 CREDIT
S1308 949555 2018-01-01 to 2018-06-30 6 ($38.79) ($232.74) 2018-01-01 to 2018-06-30 DEBIT
S1308 949555 2017-07-01 to 2017-12-31 6 ($38.79) ($232.74) 2017-07-01 to 2017-12-31 DEBIT
S1308 949555 2017-01-01 to 2017-06-30 6 ($38.79) ($232.74) 2017-01-01 to 2017-06-30 DEBIT
S1308 949555 2018-07-01 to 2018-12-31 6 ($38.79) ($232.74) 2018-07-01 to 2018-12-31 DEBIT
S1308 949555 2017-10-01 to 2017-12-31 3 $32.57 $97.71 2017-07-01 to 2017-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2655-50 166 RUSSELL STREET ManagingAgentInformation:
166 RUSSELL LLC3 ASTER DRIVEHICKSVILLE, NY 11801
OwnerInformation:
166 RUSSELL LLCASTER DR3HICKSVILLE, NY 11801-2002
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $261.94S13889 939459 2018-03-01 to 2018-06-30 4 $37.42 $149.68 2018-01-01 to 2018-06-30 CREDIT
S13889 939459 2018-07-01 to 2018-09-30 3 $37.42 $112.26 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2656-34 235 NASSAU AVENUE ManagingAgentInformation:
MITCHELL BULAWA
235 NASSAU AVENUEBROOKLYN, NY 11222
OwnerInformation:
BULAWA MITCHELLWINTERGREEN DR31MANALAPAN, NJ 07726-6003
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $945.64899083 1054583 2019-03-01 to 2019-06-30 4 $236.41 $945.64 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2680-50 614 MANHATTAN AVENUE ManagingAgentInformation:
PAWEL KRUPA
182A ECKFORD STREETBROOKLYN, NY 11222
OwnerInformation:
GEORGE MAJEWSKI83RD AVE13915APT 306JAMAICA, NY 11435-1503
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $72.72915272 998171 2019-01-01 to 2019-06-30 6 $12.12 $72.72 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2684-23 31 DIAMOND STREET ManagingAgentInformation:
YME DIAMOND, LLC78 CARRIAGE ROADROSLYN, NY 11576
OwnerInformation:
JME DIAMOND, LLC
31DIAMOND STREETBROOKLYN, NY 11222
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,396.58875826 1002697 2019-01-01 to 2019-06-30 6 $85.26 $511.56 2019-01-01 to 2019-06-30 CREDIT
875826 1002697 2018-01-01 to 2018-06-30 6 $85.26 $511.56 2018-01-01 to 2018-06-30 CREDIT
875826 1002697 2018-07-01 to 2018-12-31 6 $85.26 $511.56 2018-07-01 to 2018-12-31 CREDIT
875826 1002697 2019-01-01 to 2019-06-30 6 $0.25 $1.50 2019-01-01 to 2019-06-30 CREDIT
915629 1048241 2019-01-01 to 2019-06-30 6 $143.40 $860.40 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2684-56 42 NEWEL STREET ManagingAgentInformation:
S KIERZKOWSKI
42 NEWELL STREETBROOKLYN, NY 11222
OwnerInformation:
KIERZKOWSKI STANISLANEWELL ST42BROOKLYN, NY 11222-4016
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $635.20902489 1048166 2019-02-01 to 2019-06-30 5 $127.04 $635.20 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2686-38 91 RUSSELL STREET ManagingAgentInformation:
BRONISLAW MARCHEWKA
91 RUSSELL STREETBROOKLYN, NY 11222
OwnerInformation:
MARCHEWKA, MARIANNA
91RUSSELL STREETBROOKLYN, NY 11222
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($3,059.04)880454 989802 2018-07-01 to 2018-12-31 0 $0.00 ($1,529.52) 2018-07-01 to 2018-12-31 DEBIT
880454 989802 2019-01-01 to 2019-06-30 0 $0.00 ($1,529.52) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2689-80 250 KINGSLAND AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $369.00S27732 1038305 2018-11-01 to 2018-12-31 2 $23.58 $47.16 2018-07-01 to 2018-12-31 CREDIT
S27732 1048396 2019-01-01 to 2019-06-30 6 $53.64 $321.84 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2690-51 32 SUTTON STREET ManagingAgentInformation:
E. JAROCKI
2054 BEDFORD AVENUEN. BELLMORE, NY 11710
OwnerInformation:
BOGDAN JAROCKIBEDFORD AVE2054NORTH BELLMORE, NY 11710-1004
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($311.80)879130 1016957 2019-02-01 to 2019-06-30 0 $0.00 ($311.80) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2691-56 566 MORGAN AVENUE ManagingAgentInformation:
JOHN IMPERATORE
97 GREENPOINT AVEBROOKLYN, NY 11222
OwnerInformation:
566 MORGAN, LLCGREENPOINT AVE97BROOKLYN, NY 11222-6586
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $349.20926622 1046188 2018-10-01 to 2018-12-31 3 $38.80 $116.40 2018-07-01 to 2018-12-31 CREDIT
926622 1046188 2019-01-01 to 2019-06-30 6 $38.80 $232.80 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2771-3 314 GRAHAM AVENUE ManagingAgentInformation:
314 GRAHAM LLC268COURT ST C/O BROWNSTONE REAL ESTATEBROOKLYN, NY 11231
OwnerInformation:
314 GRAHAM, LLCCOURT ST265BROOKLYN, NY 11231-4406
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $107.22917166 1049627 2019-01-01 to 2019-06-30 6 $17.87 $107.22 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2791-49 5 TEN EYCK STREET ManagingAgentInformation:
SAM WASSER
P O BOX 101CEDARHURST, NY 11516
OwnerInformation:
BERSAM REALTY CORPLINDEN ST141WOODMERE, NY 11598-2621
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $463.82S14308 1033533 2018-05-01 to 2018-06-30 2 $33.13 $66.26 2018-01-01 to 2018-06-30 CREDIT
S14308 1033533 2018-07-01 to 2018-12-31 6 $33.13 $198.78 2018-07-01 to 2018-12-31 CREDIT
S14308 1033533 2019-01-01 to 2019-06-30 6 $33.13 $198.78 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2835-4 516 MORGAN AVENUE ManagingAgentInformation:
STANISLAW JOZWICKI1110 CATON AVENUE APT 12BROOKLYN, NY 11218
OwnerInformation:
JOZWICKI, ANNA
516MORGAN AVENUE, NY 11222
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $407.76S760 1046201 2019-01-01 to 2019-06-30 6 $67.96 $407.76 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2913-69 925 METROPOLITAN AVENUE ManagingAgentInformation:
VICTOR CASTILLOOWNER SON925 METROPOLITANBROOKLYN, NY 11211
OwnerInformation:
TORRES JULIA MMETROPOLITAN AVE925BROOKLYN, NY 11211-2679
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $121.20S27737 1038311 2018-11-01 to 2018-12-31 2 $15.15 $30.30 2018-07-01 to 2018-12-31 CREDIT
S27737 1038311 2019-01-01 to 2019-06-30 6 $15.15 $90.90 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-2917-25 285 DEVOE STREET ManagingAgentInformation:
TERESA SANCHEZ
218 GUERNSEYBROOKLYN, NY 11222
OwnerInformation:
ZACHMAXIE, LLCBUSHWICK AVE31BROOKLYN, NY 11211-3815
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $469.67884346 1052812 2019-05-01 to 2019-06-30 2 $99.70 $199.40 2019-01-01 to 2019-06-30 CREDIT
884346 952669 2019-02-01 to 2019-04-30 3 $90.09 $270.27 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3042-11 104 SCHOLES STREET ManagingAgentInformation:
GEORGE MUSIALOWSKIGEOMAR REALTY PO BOX 190-525BROOKLYN, NY 11206
OwnerInformation:
GEOMAR RLTY INC56TH ST1529BROOKLYN, NY 11219-4738
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $2,087.47884988 1039230 2018-12-01 to 2018-12-31 1 $298.21 $298.21 2018-07-01 to 2018-12-31 CREDIT
884988 1039230 2019-01-01 to 2019-06-30 6 $298.21 $1,789.26 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3049-31 345 LORIMER STREET ManagingAgentInformation:
NORTH BROOKLYN ESTATES2 KINGSLAND AVEBROOKLYN, NY 11211
OwnerInformation:
NORTH BROOKLYN ESTATES LPKINGSLAND AVE2BROOKLYN, NY 11211-1695
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $402.68914015 1049755 2019-03-01 to 2019-06-30 4 $100.67 $402.68 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3055-18 241 MONTROSE AVENUE ManagingAgentInformation:
ALFONCINE EDUALDE DE CORODA, LLC199 LEE AVENUE - 185BROOKLYN, NY 11211
OwnerInformation:
ALFONCIN EDUALDE DECORDOBAMONTROSE AVE241BROOKLYN, NY 11206-2808
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,221.60885713 1053164 2019-02-01 to 2019-06-30 5 $244.32 $1,221.60 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3062-30 199 JOHNSON AVENUE ManagingAgentInformation:
BING QIANG DU
136 BOWERY STREET - 633NEW YORK, NY 10013
OwnerInformation:
HUN LY CORPMULBERRY ST172APT 1ANEW YORK, NY 10013-3727
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,326.64870759 1051234 2019-01-01 to 2019-06-30 0 $0.00 $1,403.22 2019-01-01 to 2019-06-30 CREDIT
870759 1051235 2019-03-01 to 2019-06-30 4 $131.31 $525.24 2019-01-01 to 2019-06-30 CREDIT
870759 994023 2019-01-01 to 2019-06-30 0 $0.00 ($1,403.22) 2019-01-01 to 2019-06-30 DEBIT
889285 1050220 2019-03-01 to 2019-06-30 4 $200.35 $801.40 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3089-8 136 MC KIBBIN STREET ManagingAgentInformation:
S & L REALTY CORP230 JAVA STREET -2 FLBROOKLYN, NY 11222
OwnerInformation:
FORTY RUTI REALTY LLCJAVA ST230BROOKLYN, NY 11222-1806
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,622.69860431 1044231 2018-10-01 to 2018-12-31 3 $291.41 $874.23 2018-07-01 to 2018-12-31 CREDIT
860431 1044231 2019-01-01 to 2019-06-30 6 $291.41 $1,748.46 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3113-1002 40 VARET STREET ManagingAgentInformation:
COOK STREET HOUSING LLC1735 PARK AVENUE - SUITE 300NEW YORK, NY 10035
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $3,332.41915588 1054277 2017-12-01 to 2017-12-31 0 $0.00 $175.39 2017-07-01 to 2017-12-31 CREDIT
915588 1054277 2018-01-01 to 2018-06-30 0 $0.00 $1,052.34 2018-01-01 to 2018-06-30 CREDIT
915588 1054277 2018-07-01 to 2018-12-31 0 $0.00 $1,052.34 2018-07-01 to 2018-12-31 CREDIT
915588 1054277 2019-01-01 to 2019-06-30 0 $0.00 $1,052.34 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3113-1003 40 VARET STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($3,332.41)915588 987110 2019-01-01 to 2019-06-30 0 $0.00 ($1,052.34) 2019-01-01 to 2019-06-30 DEBIT
915588 987110 2018-07-01 to 2018-12-31 0 $0.00 ($1,052.34) 2018-07-01 to 2018-12-31 DEBIT
915588 987110 2018-01-01 to 2018-06-30 0 $0.00 ($1,052.34) 2018-01-01 to 2018-06-30 DEBIT
915588 987110 2017-12-01 to 2017-12-31 0 $0.00 ($175.39) 2017-07-01 to 2017-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3134-42 15 LOCUST STREET ManagingAgentInformation:
TBD Real Estate, LLC383KINGSTON AVENUE - SUITE 50 BROOKLYN, NY 11213
OwnerInformation:
TDB REAL ESTATE, LLCMOTT ST285STE BI8NEW YORK, NY 10012-3430
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: ($985.11)908843 1004879 2018-12-01 to 2018-12-31 0 $0.00 ($140.73) 2018-07-01 to 2018-12-31 DEBIT
908843 1004879 2019-01-01 to 2019-06-30 0 $0.00 ($844.38) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3164-26 52 WILSON AVENUE ManagingAgentInformation:
POP MANAGEMENT CORP191 JORALEMON STREETBROOKLYN, NY 11201
OwnerInformation:
ST LUCY/ST PATRICK HOW 20TH ST27STE 700NEW YORK, NY 10011-3727
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $289.77916078 1052141 2019-04-01 to 2019-06-30 3 $96.59 $289.77 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3166-19 414 MELROSE STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
MERCY HOLDING LLCBECK ST587BRONX, NY 10455-3404
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $759.88S1200 1050627 2018-08-01 to 2018-12-31 5 $69.08 $345.40 2018-07-01 to 2018-12-31 CREDIT
S1200 1050627 2019-01-01 to 2019-06-30 6 $69.08 $414.48 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3166-20 416 MELROSE STREET ManagingAgentInformation:
TONI RASHRIO
416 MELROSE STREETBROOKLYN, NY 11237
OwnerInformation:
416 MELROSE STREET LTHROOP AVE62BROOKLYN, NY 11206-4307
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,044.56914943 1050622 2018-12-01 to 2018-12-31 1 $292.08 $292.08 2018-07-01 to 2018-12-31 CREDIT
914943 1050622 2019-01-01 to 2019-06-30 6 $292.08 $1,752.48 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3186-7 95 WILSON AVENUE ManagingAgentInformation:
MICHELINA GIANNONE
7118 69 PLACEGLENDALE, NY 11385
OwnerInformation:
RF WILSON 1 HOLDING LLCMYRTLE AVENUE694SUITE 184BROOKLYN, NY 11205
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $187.00S3892 1023537 2018-08-01 to 2018-12-31 5 $17.00 $85.00 2018-07-01 to 2018-12-31 CREDIT
S3892 1023537 2019-01-01 to 2019-06-30 6 $17.00 $102.00 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3186-41 99 STARR STREET ManagingAgentInformation:
CARLOS A CHUNG
437 59TH STREETBROOKLYN, NY 11220
OwnerInformation:
99 STARR OWNER LLCGREENPOINT AVE236STE 4BROOKLYN, NY 11222-2494
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $259.86S851 1052167 2019-04-01 to 2019-06-30 3 $86.62 $259.86 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3187-25 316 TROUTMAN STREET ManagingAgentInformation:
FRANK MUGNO
58-02A 79 STMIDDLE VILLAGE, NY 11379
OwnerInformation:
MCMUG CORP79TH ST5802MIDDLE VILLAGE, NY 11379-5312
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $276.80S23265 1040489 2019-01-01 to 2019-06-30 6 $34.60 $207.60 2019-01-01 to 2019-06-30 CREDIT
S23265 1040489 2018-11-01 to 2018-12-31 2 $34.60 $69.20 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3187-41 167 STARR STREET ManagingAgentInformation:
EDGAR GILL
699 PROSPECT PLACEBROOKLYN, NY 11216
OwnerInformation:
IRVING STARR LLCROEBLING ST.628320BROOKLYN, NY 11211
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $418.76917618 1049090 2019-03-01 to 2019-06-30 4 $104.69 $418.76 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3188-40 30 WYCKOFF AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
WEST BUSHWICK NRP HOUSING DEVELOPMENT FUND CORP.WYCKOFF AVE30BROOKLYN, NY 11237-2680
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $49.92S17610 1049402 2019-03-01 to 2019-06-30 4 $12.48 $49.92 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3197-21 96 STARR STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $23.88S29411 1051935 2019-03-01 to 2019-06-30 4 $5.97 $23.88 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3201-3 55 ST NICHOLAS AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
FLANAGAN, BRIANSAINT NICHOLAS AVE55BROOKLYN, NY 11237-3001
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,761.06844921 1033165 2018-10-01 to 2018-12-31 3 $38.82 $116.46 2018-07-01 to 2018-12-31 CREDIT
844921 1033165 2019-01-01 to 2019-06-30 6 $38.82 $232.92 2019-01-01 to 2019-06-30 CREDIT
844921 783813 2016-01-01 to 2016-06-30 6 $21.41 $128.46 2016-01-01 to 2016-06-30 CREDIT
844921 783813 2016-07-01 to 2016-09-30 3 $21.41 $64.23 2016-07-01 to 2016-12-31 CREDIT
844921 783813 2015-07-01 to 2015-12-31 6 $21.41 $128.46 2015-07-01 to 2015-12-31 CREDIT
844921 783813 2015-01-01 to 2015-06-30 6 $21.41 $128.46 2015-01-01 to 2015-06-30 CREDIT
844921 783813 2014-10-01 to 2014-12-31 3 $21.41 $64.23 2014-07-01 to 2014-12-31 CREDIT
844921 939126 2018-01-01 to 2018-06-30 6 $37.41 $224.46 2018-01-01 to 2018-06-30 CREDIT
844921 939126 2018-07-01 to 2018-09-30 3 $37.41 $112.23 2018-07-01 to 2018-12-31 CREDIT
844921 939126 2017-07-01 to 2017-12-31 6 $37.41 $224.46 2017-07-01 to 2017-12-31 CREDIT
844921 939126 2017-01-01 to 2017-06-30 6 $37.41 $224.46 2017-01-01 to 2017-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3201-3 55 ST NICHOLAS AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
FLANAGAN, BRIANSAINT NICHOLAS AVE55BROOKLYN, NY 11237-3001
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,761.06844921 939126 2016-10-01 to 2016-12-31 3 $37.41 $112.23 2016-07-01 to 2016-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3201-31 1409 WILLOUGHBY AVENUE ManagingAgentInformation:
MARTIN GELFANDRAM ASSOCIATES REALTY130 GOLF VIEW DRIVEJERICHO, NY 11753
OwnerInformation:
RAM ASICIATES REALTYAVENUE T458BROOKLYN, NY 11223-4041
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,026.32886902 1049045 2019-03-01 to 2019-06-30 4 $256.58 $1,026.32 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3201-34 1401 WILLOUGHBY AVENUE ManagingAgentInformation:
MARTIN GELFAND
130 GOLF VIEW DRIVEJERICHO, NY 11753
OwnerInformation:
RAM ASICIATES REALTYAVENUE T458BROOKLYN, NY 11223-4041
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $938.49S9313 1034056 2017-10-01 to 2017-12-31 3 $44.69 $134.07 2017-07-01 to 2017-12-31 CREDIT
S9313 1034056 2018-01-01 to 2018-06-30 6 $44.69 $268.14 2018-01-01 to 2018-06-30 CREDIT
S9313 1034056 2018-07-01 to 2018-12-31 6 $44.69 $268.14 2018-07-01 to 2018-12-31 CREDIT
S9313 1034056 2019-01-01 to 2019-06-30 6 $44.69 $268.14 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3209-20 1132 WILLOUGHBY AVENUE ManagingAgentInformation:
40 PROSPECT WEST OWNERS CORP7401 RIDGE BOULEVARDBROOKLYN, NY 11209
OwnerInformation:
NI, JUNG KUOWILLOUGHBY AVE1132BROOKLYN, NY 11237-2750
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $589.50757157C 997980 2019-01-01 to 2019-06-30 6 $16.28 $97.68 2019-01-01 to 2019-06-30 CREDIT
757157C 997980 2018-07-01 to 2018-12-31 6 $16.28 $97.68 2018-07-01 to 2018-12-31 CREDIT
757157C 997980 2019-01-01 to 2019-06-30 6 $49.41 $296.46 2019-01-01 to 2019-06-30 CREDIT
757157C 997980 2018-01-01 to 2018-06-30 6 $16.28 $97.68 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3219-38 791 HART STREET ManagingAgentInformation:
HERMAN G PETERS
125-10 QUEENS BLVDKEW GARDENS, NY 11415
OwnerInformation:
GOLDEN ESTATE REALTY LLCPO BOX 192362
BROOKLYN, NY 11219-8050
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $74.60S29127 1049199 2019-02-01 to 2019-06-30 5 $14.92 $74.60 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3220-13 282 SUYDAM STREET ManagingAgentInformation:
STEPHEN FICANONOT APPLICABLE587SENECA AVENUE RIDGEWOOD, NY 11385
OwnerInformation:
FICANO STEPHENSENECA AVE587FLUSHING, NY 11385-2100
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $645.20906514 1048269 2019-02-15 to 2019-06-30 5 $129.04 $645.20 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3220-42 863 HART STREET ManagingAgentInformation:
TAHER HASSAN
804 GRAND AVENUEBROOKLYN, NY 11211
OwnerInformation:
ALRAWHANI, ESSMAILHART ST863BROOKLYN, NY 11237-3253
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,039.80886951 1050083 2019-02-01 to 2019-06-30 5 $207.96 $1,039.80 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3235-10 754 HART STREET ManagingAgentInformation:
JACQUES BLANCHARD
PO BOX 40 LAKE GROVE, NY 11755
OwnerInformation:
JEAN, FRANTZ B
754HART STBROOKLYN, NY 11237
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($734.58)924285 1017440 2019-01-01 to 2019-06-30 0 $0.00 ($489.72) 2019-01-01 to 2019-06-30 DEBIT
924285 1017440 2018-10-01 to 2018-12-31 0 $0.00 ($244.86) 2018-07-01 to 2018-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3236-40 1529 DEKALB AVENUE ManagingAgentInformation:
ALEJANDRO SOSANOT APPLICABLE189 ST. NICHOLAS AVENUEBROOKLYN, NY 11237
OwnerInformation:
ALEJANDRO SOSASAINT NICHOLAS AVE189BROOKLYN, NY 11237-4838
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $2,030.45742123 1046114 2019-02-01 to 2019-06-30 5 $406.09 $2,030.45 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3243-42 214 CENTRAL AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $103.30S29134 1049265 2019-02-01 to 2019-06-30 5 $20.66 $103.30 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3249-1 349 STOCKHOLM STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
137 WYCKOFF AVE LLCWYCKOFF AVE137BROOKLYN, NY 11237-3903
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $2,740.64817127 953752 2017-02-01 to 2017-05-31 4 $97.88 $391.52 2017-01-01 to 2017-06-30 CREDIT
817127 978532 2019-01-01 to 2019-05-31 5 $97.88 $489.40 2019-01-01 to 2019-06-30 CREDIT
817127 978532 2018-01-01 to 2018-06-30 6 $97.88 $587.28 2018-01-01 to 2018-06-30 CREDIT
817127 978532 2017-07-01 to 2017-12-31 6 $97.88 $587.28 2017-07-01 to 2017-12-31 CREDIT
817127 978532 2017-06-01 to 2017-06-30 1 $97.88 $97.88 2017-01-01 to 2017-06-30 CREDIT
817127 978532 2018-07-01 to 2018-12-31 6 $97.88 $587.28 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3256-26 202 WILSON AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $219.38S22773 1044690 2018-12-01 to 2018-12-31 1 $31.34 $31.34 2018-07-01 to 2018-12-31 CREDIT
S22773 1044690 2019-01-01 to 2019-06-30 6 $31.34 $188.04 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3258-16 232 STOCKHOLM STREET ManagingAgentInformation:
EREKE INTERNATIONAL262-14 149TH ROADJAMAICA, NY 11422
OwnerInformation:
232 STOCKHOLM STREET LLCE 23RD ST210FL 5NEW YORK, NY 10010-4604
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $163.92886325 1043136 2019-01-01 to 2019-06-30 6 $27.32 $163.92 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3265-71 61 HIMROD STREET ManagingAgentInformation:
MIGUEL DURAN
61 HIMROD STREETBROOKLYN, NY 11221
OwnerInformation:
DURAN, MIGUEL A JRHIMROD ST61BROOKLYN, NY 11221-3438
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $604.23890848 1052413 2019-04-01 to 2019-06-30 3 $201.41 $604.23 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3269-42 253 HIMROD STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
MILMAR FUND THREE LLCBLEEKER STREET434RIDGEWOOD, NY 11385
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $505.62892771 1052120 2019-04-01 to 2019-06-30 3 $168.54 $505.62 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3270-56 281 HIMROD STREET ManagingAgentInformation:
CLISERIO QUIROZ
138 TAAFFE PLACEBROOKLYN, NY 11205
OwnerInformation:
QUIROZ, CLISERIOHIMROD ST281BROOKLYN, NY 11237-4735
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($858.68)726610 953491 2018-12-01 to 2018-12-31 0 $0.00 ($429.34) 2018-07-01 to 2018-12-31 DEBIT
726610 953491 2019-01-01 to 2019-02-09 0 $0.00 ($429.34) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3276-33 236 WILSON AVENUE ManagingAgentInformation:
DIRECT BUILDING MANAGEMENT77 MAIN STREETSTATEN ISLAND, NY 10307
OwnerInformation:
B AND R MANAGEMENT LIMITED PARTNERSHIPMAIN ST77STATEN ISLAND, NY 10307-1110
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $402.60926469 1052148 2019-03-01 to 2019-06-30 4 $100.65 $402.60 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3278-21 216 HIMROD STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $148.68S17514 1042092 2018-12-01 to 2018-12-31 1 $21.24 $21.24 2018-07-01 to 2018-12-31 CREDIT
S17514 1042092 2019-01-01 to 2019-06-30 6 $21.24 $127.44 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3279-39 319 HARMAN STREET ManagingAgentInformation:
MARGARET SEURAM
238-30 115TH TERRACEELMONT, NY 11003
OwnerInformation:
ZEV ZAFIR INC.BEDFORD AVE543STE 239BROOKLYN, NY 11211-8511
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $224.07918085 1054309 2019-04-01 to 2019-06-30 3 $74.69 $224.07 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3292-15 472 HARMAN STREET ManagingAgentInformation:
SALVATORE CATALDO
472 HARMAN STREETBROOKLYN, NY 11237
OwnerInformation:
CATALDO, ROSEHARMAN ST472BROOKLYN, NY 11237-4806
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $541.25916260 1047346 2019-02-01 to 2019-06-30 5 $108.25 $541.25 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3292-20 482 HARMAN STREET ManagingAgentInformation:
NAGAPEN PERIATOMBY
482 HARMAN STREETBROOKLYN, NY 11237
OwnerInformation:
482 HARMAN REALTY LLCOAKDALE AVE48STATEN ISLAND, NY 10304-3014
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: ($934.32)853338 957038 2018-01-01 to 2018-06-30 6 ($66.52) ($399.12) 2018-01-01 to 2018-06-30 DEBIT
853338 957038 2017-07-01 to 2017-12-31 6 ($66.52) ($399.12) 2017-07-01 to 2017-12-31 DEBIT
853338 957038 2018-07-01 to 2018-12-31 6 ($66.52) ($399.12) 2018-07-01 to 2018-12-31 DEBIT
853338 957038 2017-01-01 to 2017-06-30 6 ($66.52) ($399.12) 2017-01-01 to 2017-06-30 DEBIT
853338 957038 2017-01-01 to 2017-06-30 6 $55.18 $331.08 2017-01-01 to 2017-06-30 CREDIT
853338 957038 2017-07-01 to 2017-12-31 6 $55.18 $331.08 2017-07-01 to 2017-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3294-39 998 BUSHWICK AVENUE ManagingAgentInformation:
JMP PROPERTIES LLC 57 HERKIMER STREETBROOKLYN, NY 11216
OwnerInformation:
994-998 BUSHWICK AVE., LLCHERKIMER AVENUE57BROOKLYN, NY 11216
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,768.55880702 1054354 2018-12-01 to 2018-12-31 1 $252.65 $252.65 2018-07-01 to 2018-12-31 CREDIT
880702 1054354 2019-01-01 to 2019-06-30 6 $252.65 $1,515.90 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3300-43 289 BLEECKER STREET ManagingAgentInformation:
BERNARDO TORRES
934 SENECA AVENUERIDGEWOOD, NY 11385
OwnerInformation:
289 BLEECKER LLCSENECA AVE934RIDGEWOOD, NY 11385-4819
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,214.22907373 1046541 2019-01-01 to 2019-06-30 6 $202.37 $1,214.22 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3303-36 433 BLEECKER STREET ManagingAgentInformation:
NOACH SANDER
191 LEE AVENUEBROOKLYN, NY 11211
OwnerInformation:
NOACH SANDERLEE AVE191BROOKLYN, NY 11211-8029
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $468.57889552 1053373 2019-04-01 to 2019-06-30 3 $156.19 $468.57 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3313-2 12 MENAHAN STREET ManagingAgentInformation:
DIRECT BUILDING MANAGEMENT77 MAIN STREETSTATEN ISLAND, NY 10307
OwnerInformation:
BUSHWICK PROPERTIES MGNT LTD PTRSHMAIN ST77STATEN ISLAND, NY 10307-1110
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $311.60S16033 1048717 2019-03-01 to 2019-06-30 4 $77.90 $311.60 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3322-26 75 LINDEN STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
75 LINDEN ST HDFCLINDEN ST75BROOKLYN, NY 11221-4670
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($139.30)S10884 1015403 2019-02-01 to 2019-06-30 0 $0.00 ($139.30) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3328-45 351 LINDEN STREET ManagingAgentInformation:
MARIA T MORENO
300 WEST 107TH STREETNEW YORK, NY 10025
OwnerInformation:
ORFANATA REALTY LLCSTEINWAY ST2276LONG ISLAND CITY, NY 11105-2250
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $208.34S17696 1054342 2018-08-01 to 2018-12-31 5 $18.94 $94.70 2018-07-01 to 2018-12-31 CREDIT
S17696 1054342 2019-01-01 to 2019-06-30 6 $18.94 $113.64 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3328-46 349 LINDEN STREET ManagingAgentInformation:
ABDUL GHANNOUM
59-19 PUTNAM AVENUERIDGEWOOD, NY 11385
OwnerInformation:
GHANNOUM, ABDULFREEDOM AVE66STATEN ISLAND, NY 10314-3704
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($771.24)865262 1000733 2019-01-01 to 2019-04-30 0 $0.00 ($257.08) 2019-01-01 to 2019-06-30 DEBIT
865262 1000733 2018-07-01 to 2018-12-31 0 $0.00 ($385.62) 2018-07-01 to 2018-12-31 DEBIT
865262 1000733 2018-05-01 to 2018-06-30 0 $0.00 ($128.54) 2018-01-01 to 2018-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3330-25 1040 BUSHWICK AVENUE ManagingAgentInformation:
DAVID HORTONHORTIN CORP485 14TH STEETBROOKLYN, NY 11215
OwnerInformation:
HORTIN CORPORATION14TH ST485BROOKLYN, NY 11215-5701
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $318.80923977 1047181 2019-02-01 to 2019-06-30 5 $63.76 $318.80 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $585.36894158 959150 2018-01-01 to 2018-06-30 6 $19.99 $119.94 2018-01-01 to 2018-06-30 CREDIT
894158 959150 2017-07-01 to 2017-12-31 6 $19.99 $119.94 2017-07-01 to 2017-12-31 CREDIT
894158 959150 2017-04-01 to 2017-06-30 3 $19.99 $59.97 2017-01-01 to 2017-06-30 CREDIT
894158 959150 2019-01-01 to 2019-03-31 3 $19.99 $59.97 2019-01-01 to 2019-06-30 CREDIT
894158 959150 2018-07-01 to 2018-12-31 6 $19.99 $119.94 2018-07-01 to 2018-12-31 CREDIT
894158 866401 2017-01-01 to 2017-03-01 2 $35.20 $70.40 2017-01-01 to 2017-06-30 CREDIT
894158 866401 2017-03-01 to 2017-03-31 1 $35.20 $35.20 2017-01-01 to 2017-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3388-1 1209 BUSHWICK AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
BUSHWICK PROPERTIESEMPIRE BLVD549BROOKLYN, NY 11225-3121
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $356.40S15534 1046568 2019-01-01 to 2019-06-30 6 $59.40 $356.40 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3393-47 1522 JEFFERSON AVENUE ManagingAgentInformation:
FRANK ADOLF
207 EAST 88 STREETNEW YORK, NY 10128
OwnerInformation:
FRANK ADOLFE 88TH ST207NEW YORK, NY 10128-3329
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $387.66S11324 1046628 2018-12-01 to 2018-12-31 1 $55.38 $55.38 2018-07-01 to 2018-12-31 CREDIT
S11324 1046628 2019-01-01 to 2019-06-30 6 $55.38 $332.28 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3406-54 1239 HALSEY STREET ManagingAgentInformation:
JAMES MONTONE
15 INDIANA AVELONG BEACH, NY 11561
OwnerInformation:
1714 MADISON LLCLOMBARDY ST126BROOKLYN, NY 11222-5306
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $3,336.19861089 1051888 2018-06-01 to 2018-06-30 1 $256.63 $256.63 2018-01-01 to 2018-06-30 CREDIT
861089 1051888 2018-07-01 to 2018-12-31 6 $256.63 $1,539.78 2018-07-01 to 2018-12-31 CREDIT
861089 1051888 2019-01-01 to 2019-06-30 6 $256.63 $1,539.78 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3406-57 1229 HALSEY STREET ManagingAgentInformation:
GILMAN MANAGEMENT55 WATERMILL LANE - SUITE 100GREAT NECK, NY 11021
OwnerInformation:
BLUMENFRUCHT, MARCWATERMILL LA,STE 10055P.O. BOX 222143GREAT NECK, NY 11022
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: ($1,033.60)896183 1001013 2019-01-01 to 2019-06-30 6 ($103.36) ($620.16) 2019-01-01 to 2019-06-30 DEBIT
896183 1001013 2018-09-01 to 2018-12-31 4 ($103.36) ($413.44) 2018-07-01 to 2018-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3414-3 1639 BROADWAY ManagingAgentInformation:
NGAI TAI
139-0214 AV WHITESTONE, NY 11357
OwnerInformation:
NYTA HOLDINGS LLC14TH AVE13902WHITESTONE, NY 11357-2324
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $221.52918179 1052879 2019-03-01 to 2019-06-30 4 $55.38 $221.52 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3431-48 314 SCHAEFER STREET ManagingAgentInformation:
DORIS NEUGEBAUER
250 WEST 75 STREETNEW YORK, NY 10023
OwnerInformation:
DORIS NEUGEBAUERW 75TH ST250NEW YORK, NY 10023-1727
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,302.08754134 1048684 2019-01-01 to 2019-06-30 6 $383.68 $2,302.08 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3456-35 1472 BUSHWICK AVENUE ManagingAgentInformation:
MICHAEL LOWEGLEAMER PROPERTIES LLC871 NEW YORK AVEBROOKLYN, NY 11203
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $314.82S25366 1044345 2019-01-01 to 2019-06-30 6 $52.47 $314.82 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3489-260 1747 PITKIN AVENUE ManagingAgentInformation:
US BROWNSVILLE300 SUMPTER STREETBROOKLYN, NY 11212
OwnerInformation:
U.S. BROWNSVILLE HOUSING DEVELOPMENT FUND CORPPITKIN AVE1741BROOKLYN, NY 11212
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $38.84S29478 1053049 2019-03-01 to 2019-06-30 4 $9.71 $38.84 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3497-51 54 BRISTOL ST ManagingAgentInformation:
MHANY MANAGEMENT INC1 METRO TECH CENTER 11TH FLOORBROOKLYN, NY 11201
OwnerInformation:
MHANY BRISTOL HOUSING DEVELOPMENT FUND CORPORATIONMETROTECH CTR N1STE 11BROOKLYN, NY 11201-3875
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $338.02885236 1054213 2019-05-01 to 2019-06-30 2 $169.01 $338.02 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3567-10 269 GRAFTON STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($93.51)S25486 1022379 2019-01-01 to 2019-06-30 0 $0.00 ($62.34) 2019-01-01 to 2019-06-30 DEBIT
S25486 1022379 2018-10-01 to 2018-12-31 0 $0.00 ($31.17) 2018-07-01 to 2018-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3598-7 441 HERZL STREET ManagingAgentInformation:
MHR MANAGEMENT INC.357 SOUTH 3RD STREETBROOKLYN, NY 11211
OwnerInformation:
WATKINS CLUSTER, L.P.BROADWAY1191BROOKLYN, NY 11221-3024
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $261.00853339 1050673 2019-02-01 to 2019-06-30 5 $52.20 $261.00 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3610-5 51 LOTT AVENUE ManagingAgentInformation:
RELIABLE REALTY & MANAGEMENT LLC5314 17 AVENUE #72BROOKLYN, NY 11204
OwnerInformation:
LOTT EQUITIES LLCKRISS & FEUERSTEIN 3,NEW YORK, NY 10017
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $653.16916003 1019345 2019-01-01 to 2019-04-30 4 ($248.81) ($995.24) 2019-01-01 to 2019-06-30 DEBIT
916003 1019345 2018-07-01 to 2018-12-31 6 ($248.81) ($1,492.86) 2018-07-01 to 2018-12-31 DEBIT
916003 1019345 2018-05-01 to 2018-06-30 2 ($248.81) ($497.62) 2018-01-01 to 2018-06-30 DEBIT
916003 1019345 2018-05-01 to 2018-06-30 2 $259.92 $519.84 2018-01-01 to 2018-06-30 CREDIT
916003 1019345 2018-07-01 to 2018-12-31 6 $259.92 $1,559.52 2018-07-01 to 2018-12-31 CREDIT
916003 1019345 2019-01-01 to 2019-06-30 6 $259.92 $1,559.52 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3612-11 913 THOMAS S BOYLAND STREET ManagingAgentInformation:
913 BOYLAND REALTY, LLC1499CONEY ISLAND AVENUE BROOKLYN, NY 11230
OwnerInformation:
869 & 913 THOMAS S. BOYLAND LLC8TH AVE1663BROOKLYN, NY 11215-8627
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,904.65838491 1051025 2019-02-01 to 2019-06-30 5 $380.93 $1,904.65 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3780-27 444 BLAKE AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
NEW YORK EQUITY FUND 2005 LLC
444BLAKE AVENUE, NY 11212
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $107.16S20030 1052063 2019-04-01 to 2019-06-30 3 $35.72 $107.16 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3782-140 350 SNEDIKER AVENUE ManagingAgentInformation:
DUMONT ASSOC LIMITED5HANOVER SQ NEW YORK, NY 10004
OwnerInformation:
DUMONT ASSOC LIMITEDHANOVER SQ5NEW YORK, NY 10004-2614
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $167.93S25193 1041478 2018-12-01 to 2018-12-31 1 $23.99 $23.99 2018-07-01 to 2018-12-31 CREDIT
S25193 1041478 2019-01-01 to 2019-06-30 6 $23.99 $143.94 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3825-5 633 VERMONT STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $36.56S22211 1054727 2019-05-01 to 2019-06-30 2 $18.28 $36.56 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3966-19 2904 ATLANTIC AVENUE ManagingAgentInformation:
VICTOR CARELLA2904 ATLANTIC AVE LLC P.O.BOX 20700NEW YORK, NY 10009
OwnerInformation:
2904 ATLANTIC AVENUE LLCPO BOX 20700
NEW YORK, NY 10009-8973
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,047.85891224 1047986 2019-02-01 to 2019-06-30 5 $209.57 $1,047.85 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-3974-1 61 BERRIMAN STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($1,422.26)861723 1049605 2019-03-01 to 2019-06-30 4 $354.76 $1,419.04 2019-01-01 to 2019-06-30 CREDIT
871570 1013215 2018-08-01 to 2018-12-31 0 $0.00 ($1,291.50) 2018-07-01 to 2018-12-31 DEBIT
871570 1013215 2019-01-01 to 2019-06-30 0 $0.00 ($1,549.80) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4034-6 455 ELTON STREET ManagingAgentInformation:
WILLIAM ALMWSTICA
455 ELTON STREETBROOKLYN, NY 11208
OwnerInformation:
455 ELTON ST LLCELTON ST455BROOKLYN, NY 11208-2159
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $777.78855724 1049987 2019-01-01 to 2019-06-30 6 $129.63 $777.78 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4081-27 612 ELTON STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
MANUEL A GUZMAN78TH AVE6512GLENDALE, NY 11385-6939
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $526.44926284 1042864 2019-01-01 to 2019-06-30 6 $87.74 $526.44 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4091-1001 679 NEW LOTS AVE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
NYC HOUSING DEVELOPMENT CORPWILLIAM ST110FL 10NEW YORK, NY 10038-3946
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $275.76S27002 1053339 2019-01-01 to 2019-06-30 6 $45.96 $275.76 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4109-65 381 ETNA STREET ManagingAgentInformation:
591 MONTAUK HIGHWAY LLC P O BOX 10-0744BROOKLYN, NY 11210
OwnerInformation:
ETNA REALTY HOLDINGS 371-384 LLCJEROME AVE2990BRONX, NY 10468-1345
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $582.12924419 1048014 2019-01-01 to 2019-06-30 6 $97.02 $582.12 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4181-20 415 LINCOLN AVENUE ManagingAgentInformation:
H.S.C. MANAGEMENT CORP850 BRONX RIVER ROADYONKERS, NY 10708
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $117.60S28202 1041931 2018-11-01 to 2018-12-31 2 $14.70 $29.40 2018-07-01 to 2018-12-31 CREDIT
S28202 1041931 2019-01-01 to 2019-06-30 6 $14.70 $88.20 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4314-1 651 ELTON STREET ManagingAgentInformation:
SOLEYMAN GHALCHIG & G REALTY MANAGEMENT CORP BROOKLYN, NY 11208
OwnerInformation:
GG MANAGEMENT RENTALSGLEN ST14GLEN COVE, NY 11542-2739
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,414.40813917 1050178 2019-02-01 to 2019-06-30 5 $282.88 $1,414.40 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4415-1018 1065 VERMONT STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
MEADOWWOOD NY LLCPENN PLZ1STE 3900NEW YORK, NY 10119-0002
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $272.55S1810 1051181 2019-02-01 to 2019-06-30 5 $54.51 $272.55 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4415-1345 200 COZINE AVENUE ManagingAgentInformation:
MIDOWOOD AT GATEWAY CONDOMINIUM1019 VAN SICLEN AVENUEBROOKLYN, NY 11207
OwnerInformation:
MEADOWWOOD NY LLCPENN PLZ1STE 3900NEW YORK, NY 10119-0002
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($100.76)849693 1023452 2019-01-01 to 2019-06-30 6 ($83.01) ($498.06) 2019-01-01 to 2019-06-30 DEBIT
849693 1023452 2018-08-01 to 2018-12-31 5 ($83.01) ($415.05) 2018-07-01 to 2018-12-31 DEBIT
849693 1023452 2018-08-01 to 2018-12-31 5 $73.85 $369.25 2018-07-01 to 2018-12-31 CREDIT
849693 1023452 2019-01-01 to 2019-06-30 6 $73.85 $443.10 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4415-1363 200 COZINE AVENUE ManagingAgentInformation:
PERRIE LYONPINNACLE PARKWAY LLCPO BOX 1919 NEW YORK, NY 10116
OwnerInformation:
MEADOWWOOD NY LLCPENN PLZ1STE 3900NEW YORK, NY 10119-0002
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,534.28891435 981233 2018-01-01 to 2018-06-30 6 $99.98 $599.88 2018-01-01 to 2018-06-30 CREDIT
891435 981233 2017-07-01 to 2017-12-31 6 $99.98 $599.88 2017-07-01 to 2017-12-31 CREDIT
891435 1054611 2018-07-01 to 2018-12-31 6 $111.21 $667.26 2018-07-01 to 2018-12-31 CREDIT
891435 1054611 2019-01-01 to 2019-06-30 6 $111.21 $667.26 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4415-1494 240 COZINE AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $379.32S24308 1046576 2019-01-01 to 2019-06-30 6 $63.22 $379.32 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4423-1034 971 JEROME STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $626.20S22614 1031814 2018-09-01 to 2018-12-31 4 $62.62 $250.48 2018-07-01 to 2018-12-31 CREDIT
S22614 1031814 2019-01-01 to 2019-06-30 6 $62.62 $375.72 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4423-1070 971 JEROME STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $179.95862152 1048731 2019-02-01 to 2019-06-30 5 $35.99 $179.95 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4423-1134 380 COZINE AVENUE ManagingAgentInformation:
PERRIE LYONPINNACLE PARKWAY LLCPO BOX 1919 NEW YORK, NY 10116
OwnerInformation:
MEADOWWOOD NY LLCPENN PLZ1STE 3900NEW YORK, NY 10119-0002
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,212.95887446 1047896 2019-02-01 to 2019-06-30 5 $242.59 $1,212.95 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4469-1 1490 DUMONT AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
DUMONT HPDC HOUSING DEVELOPMENT FUND COMPANY, INC.BROADWAY826FL 11NEW YORK, NY 10003-4826
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $213.02S15662 1053254 2018-12-09 to 2018-12-31 1 $24.50 $24.50 2018-07-01 to 2018-12-31 CREDIT
S15662 1053254 2019-01-01 to 2019-06-30 6 $24.50 $147.00 2019-01-01 to 2019-06-30 CREDIT
S29508 1053409 2019-03-01 to 2019-06-30 4 $10.38 $41.52 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4516-1003 903 DREW STREET ManagingAgentInformation:
SPRING CREEK HOUSING LP902 DREW STBROOKLYN, NY 11208
OwnerInformation:
SPRING CREEK HOUSING L.P.PARK PL11RM 1705NEW YORK, NY 10007-2813
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $3,754.62854228 1054907 2018-10-01 to 2018-12-31 3 $417.18 $1,251.54 2018-07-01 to 2018-12-31 CREDIT
854228 1054907 2019-01-01 to 2019-06-30 6 $417.18 $2,503.08 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4588-1 457 SCHENECTADY AVENUE ManagingAgentInformation:
PERRIE LYONPINNACLE PARKWAY LLCPO BOX 1919 NEW YORK, NY 10116
OwnerInformation:
457 SCHENECTADY LLCPO BOX 1919
NEW YORK, NY 10116-1919
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,678.12823530 1052096 2019-03-01 to 2019-06-30 4 $419.53 $1,678.12 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4594-41 100 EAST 92 STREET ManagingAgentInformation:
100 E 92ND LLC4618 AVENUE IBROOKLYN, NY 11234
OwnerInformation:
100 E 92ND LLCAVENUE I4618BROOKLYN, NY 11234-1402
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,780.32846339 1047970 2019-01-01 to 2019-06-30 6 $296.72 $1,780.32 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $186.64S27995 1040418 2018-11-01 to 2018-12-31 2 $23.33 $46.66 2018-07-01 to 2018-12-31 CREDIT
S27995 1040418 2019-01-01 to 2019-06-30 6 $23.33 $139.98 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4596-42 84 EAST 94 STREET ManagingAgentInformation:
ALLIED PROPERTIES, LLC93-22 THIRD AVENUE - STE 502BROOKLYN, NY 11209
OwnerInformation:
84 E. 94 LLCE 94TH ST84BROOKLYN, NY 11212-2308
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $6,137.35863082 1047291 2019-02-01 to 2019-06-30 5 $1,227.47 $6,137.35 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4596-49 87 EAST 93 STREET ManagingAgentInformation:
JOHN BELL
997A RUTLAND ROADBROOKLYN, NY 11212
OwnerInformation:
RUTLAND ROAD RLTY ASSCORUTLAND RD997ABROOKLYN, NY 11212-2201
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $687.00898327 1052583 2019-03-01 to 2019-06-30 4 $171.75 $687.00 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4597-70 35 EAST 94 STREET ManagingAgentInformation:
35 EAST 94TH LLC1499 CONEY ISLAND AVENUEBROOKLYN, NY 11230
OwnerInformation:
DADA MAYA INC13TH AVE4309BROOKLYN, NY 11219-1337
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $260.75S28270 1042527 2018-12-01 to 2018-12-31 1 $37.25 $37.25 2018-07-01 to 2018-12-31 CREDIT
S28270 1042527 2019-01-01 to 2019-06-30 6 $37.25 $223.50 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4598-1 1070 EAST NEW YORK AVENUE ManagingAgentInformation:
DOVIE REALTY438 KINGSTON AVENUEBROOKLYN, NY 11225
OwnerInformation:
DOVIE REALTYKINGSTON AVE438BROOKLYN, NY 11225-4602
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $933.51895981 1052353 2019-04-01 to 2019-06-30 3 $311.17 $933.51 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4610-1 950 RUTLAND ROAD ManagingAgentInformation:
MICHAEL HAAS950 RUTLAND ROAD CO1499 CONEY ISLAND AVENUEBROOKLYN, NY 11230
OwnerInformation:
2525 REALTY OWNER LLCCONEY ISLAND AVE1491BROOKLYN, NY 11230-4736
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $399.08912649 1050554 2019-03-01 to 2019-06-30 4 $99.77 $399.08 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4615-1 87 EAST 96 STREET ManagingAgentInformation:
87 REALTY ASSOCIATES LLC1C/O PINNACLE GROUP PENN PLAZA - STE 4000NEW YORK, NY 10119
OwnerInformation:
NITE REALTY LLCKINGSTON AVE438BROOKLYN, NY 11225-4602
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $623.12S8753 1052813 2019-03-01 to 2019-06-30 4 $155.78 $623.12 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4615-41 159 EAST 96 STREET ManagingAgentInformation:
159 REALTY LLC1C/O PINNACLE GROUP PENN PLAZA - STE 4000NEW YORK, NY 10119
OwnerInformation:
96 EAST REALTY LLCKINGSTON AVE438BROOKLYN, NY 11225-4602
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,528.08886049 1047037 2019-01-01 to 2019-06-30 6 $254.68 $1,528.08 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4620-35 835 CLARKSON AVENUE ManagingAgentInformation:
HOWARD MILLERTHE CLARKSON WINTHROP GROUP P O BOX 449BROOKLYN, NY 11230
OwnerInformation:
THE CLARKSON WINTHROE 5TH ST1293STE 1BROOKLYN, NY 11230-4677
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,880.40852224 1045135 2019-01-01 to 2019-06-30 6 $313.40 $1,880.40 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4621-1 155 EAST 51 STREET ManagingAgentInformation:
155 E. 51ST REALTY CO LLCP.O. BOX 246 FORT HAMILTON STATIONBROOKLYN, NY 11209
OwnerInformation:
155 E. 51ST REALITY CO., LLCTO 91.348% INTERESTAS8302 SIXTH AVENUEBROOKLYN, NY 11209
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $626.73899048 1054220 2019-04-01 to 2019-06-30 3 $208.91 $626.73 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4630-1 1068 WINTHROP STREET ManagingAgentInformation:
ALEX KOHENBLOCK CHAIN MANAGEMENT LLC81 PULASKI STREET 103BROOKLYN, NY 11206
OwnerInformation:
1068 WINTHROP STREET LLCLEE AVE199STE 185BROOKLYN, NY 11211-8919
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $860.99899414 1052418 2019-03-01 to 2019-06-30 4 $213.06 $852.24 2019-01-01 to 2019-06-30 CREDIT
912579 1049465 2019-02-01 to 2019-06-30 5 $1.75 $8.75 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4632-18 196 ROCKAWAY PARKWAY ManagingAgentInformation:
AVI - ROCKAWAY 154, LLC5014 16TH AVENUE - 257BROOKLYN, NY 11204
OwnerInformation:
ROCKAWAY154 LLC12TH AVE4711APT A8BROOKLYN, NY 11219-2529
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($5,097.72)918782 955402 2017-07-01 to 2017-12-31 6 ($424.81) ($2,548.86) 2017-07-01 to 2017-12-31 DEBIT
918782 955402 2017-02-01 to 2017-06-30 5 ($424.81) ($2,124.05) 2017-01-01 to 2017-06-30 DEBIT
918782 955402 2019-01-01 to 2019-01-31 1 ($424.81) ($424.81) 2019-01-01 to 2019-06-30 DEBIT
918782 955402 2018-07-01 to 2018-12-31 6 ($424.81) ($2,548.86) 2018-07-01 to 2018-12-31 DEBIT
918782 955402 2018-01-01 to 2018-06-30 6 ($424.81) ($2,548.86) 2018-01-01 to 2018-06-30 DEBIT
918782 955402 2017-07-01 to 2017-12-31 6 $424.81 $2,548.86 2017-07-01 to 2017-12-31 CREDIT
918782 955402 2018-01-01 to 2018-01-31 1 $424.81 $424.81 2018-01-01 to 2018-06-30 CREDIT
918782 955402 2017-02-01 to 2017-06-30 5 $424.81 $2,124.05 2017-01-01 to 2017-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4633-1 165 ROCKAWAY PARKWAY ManagingAgentInformation:
LAVIE REALTY LLC438 KINGSTON AVENUEBROOKLYN, NY 11225
OwnerInformation:
LAVIE REALTY LLCKINGSTON AVE438BROOKLYN, NY 11225-4602
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $240.04S17934 1052567 2019-03-01 to 2019-06-30 4 $60.01 $240.04 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4633-65 181 ROCKAWAY PARKWAY ManagingAgentInformation:
DANIEL DAVIDGLOBAL MANAGEMENT895 4TH AVENUEBROOKLYN, NY 11232
OwnerInformation:
LAVIE REALTY LLCKINGSTON AVE438BROOKLYN, NY 11225-4602
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,409.76910283 1050939 2019-03-01 to 2019-05-31 3 $469.92 $1,409.76 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4651-36 322 ROCKAWAY PARKWAY ManagingAgentInformation:
MARTIN BAUMEL
1110 FLATBUSH AVENUEBROOKLYN, NY 11226
OwnerInformation:
SCARLET BEGONIAS LLCPO BOX 24688
BROOKLYN, NY 11202-4688
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $610.50918976 1052294 2019-01-01 to 2019-06-30 6 $101.75 $610.50 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4652-69 277 ROCKAWAY PARKWAY ManagingAgentInformation:
275 ROCKAWAY PARKWAY LLC549 EMPIRE BOULEVARD - 100BROOKLYN, NY 11225
OwnerInformation:
275-277 REALTY LLCEMPIRE BLVD549BROOKLYN, NY 11225-3121
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $743.87914088 1042466 2019-01-01 to 2019-06-30 6 $97.95 $587.70 2019-01-01 to 2019-06-30 CREDIT
S26422 1029126 2018-08-01 to 2018-12-31 5 $22.31 $111.55 2018-07-01 to 2018-12-31 CREDIT
S26422 1029126 2019-01-01 to 2019-02-28 2 $22.31 $44.62 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $203.00S26422 1051089 2019-03-01 to 2019-06-30 4 $50.75 $203.00 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4658-36 795 LINDEN BOULEVARD ManagingAgentInformation:
795 LINDEN PROPERTIES310 85TH STREET - A1BROOKLYN, NY 11209
OwnerInformation:
795 LINDEN PROPETIES5TH AVE9118BROOKLYN, NY 11209-5910
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,928.46841477 1047543 2019-01-01 to 2019-06-30 6 $321.41 $1,928.46 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4659-12 156 EAST 54 STREET ManagingAgentInformation:
GAYLE REALTY MGMT CORP POB 130 RUGBY STABROOKLYN, NY 11203
OwnerInformation:
109 WEST 225TH STREET LLC
156EAST 54 STREETBROOKLYN, NY 11203
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $167.58S16398 1044516 2018-12-01 to 2018-12-31 1 $23.94 $23.94 2018-07-01 to 2018-12-31 CREDIT
S16398 1044516 2019-01-01 to 2019-06-30 6 $23.94 $143.64 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4668-50 1039 WILLMOHR STREET ManagingAgentInformation:
CLAIRE LEWIS
496 ARGYLE ROADBROOKLYN, NY 11218
OwnerInformation:
LEWIS JAMES & CLAIREWILLMOHR ST1039APT C2BROOKLYN, NY 11212-1708
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,429.04920872 1042623 2019-01-01 to 2019-06-30 6 $102.01 $612.06 2019-01-01 to 2019-06-30 CREDIT
920872 1042623 2018-11-17 to 2018-12-31 2 $102.01 $204.02 2018-07-01 to 2018-12-31 CREDIT
923905 1038164 2018-11-14 to 2018-12-31 2 $76.62 $153.24 2018-07-01 to 2018-12-31 CREDIT
923905 1038164 2019-01-01 to 2019-06-30 6 $76.62 $459.72 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4668-69 9302 KINGS HIGHWAY ManagingAgentInformation:
9302 REALTY LLC5318 NEW UTRECHT AVE. - 2ND FLOORBROOKLYN, NY 11219
OwnerInformation:
9302 REALTY LLCNEW UTRECHT AVENUE5318FL 2BROOKLYN, NY 11219
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $520.62918572 1052919 2019-04-01 to 2019-06-30 3 $173.54 $520.62 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4674-21 374 EAST 49 STREET ManagingAgentInformation:
GASPER CALLENDER
PO BOX 96NEW YORK, NY 10116
OwnerInformation:
CALLENDER, GASPAR/TRUE 49TH ST374BROOKLYN, NY 11203-3457
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($3,603.70)844423 1002241 2019-01-01 to 2019-06-30 0 $0.00 ($2,162.22) 2019-01-01 to 2019-06-30 DEBIT
844423 1002241 2018-09-01 to 2018-12-31 0 $0.00 ($1,441.48) 2018-07-01 to 2018-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4675-1 730 LINDEN BOULEVARD ManagingAgentInformation:
JOSEPH KOHLERNOT APPLICABLE730 LINDEN BLVD STE 1HBROOKLYN, NY 11203
OwnerInformation:
728-730 LINDEN LIMITEFLATBUSH AVE18371256 CENTRAL LLCBROOKLYN, NY 11210-4831
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $112.50S29149 1049424 2019-02-01 to 2019-06-30 5 $22.50 $112.50 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4691-24 472 EAST 95 STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
ALEXIS, JEAN MARY
472EAST 95 STREETBROOKLYN, NY 11212
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $175.00S28145 1041504 2018-12-01 to 2018-12-31 1 $25.00 $25.00 2018-07-01 to 2018-12-31 CREDIT
S28145 1041504 2019-01-01 to 2019-06-30 6 $25.00 $150.00 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4693-32 425 EAST 96 STREET ManagingAgentInformation:
MICHAEL HAAS425 EAST 96TH STREET CO1499 CONEY ISLAND AVENUEBROOKLYN, NY 11230
OwnerInformation:
LOTT REALTY OWNER LLCCONEY ISLAND AVE1499BROOKLYN, NY 11230-4713
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $741.96926443 1048843 2019-01-01 to 2019-06-30 6 $87.67 $526.02 2019-01-01 to 2019-06-30 CREDIT
S13242 1050253 2019-01-01 to 2019-06-30 6 $35.99 $215.94 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4693-66 466 ROCKAWAY PARKWAY ManagingAgentInformation:
ABRAHAM WILLIAMS
436 BELMONT AVENUEBROOKLYN, NY 11207
OwnerInformation:
DANCYN REALTY, LLCPO BOX 291
ROSLYN, NY 11576-0291
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $327.56923610 1049258 2019-03-01 to 2019-06-30 4 $65.92 $263.68 2019-01-01 to 2019-06-30 CREDIT
S9421 1051893 2019-03-01 to 2019-06-30 4 $15.97 $63.88 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4694-67 474 EAST 98 STREET ManagingAgentInformation:
474 EAST 98TH REALTY LLC1499 CONEY ISLAND AVENUEBROOKLYN, NY 11230
OwnerInformation:
474 EAST 98TH REALTY LLCCONEY ISLAND AVE1499BROOKLYN, NY 11230-4713
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,613.00815681 1047667 2019-02-01 to 2019-06-30 5 $322.60 $1,613.00 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4698-18 412 EAST 51 STREET ManagingAgentInformation:
TRACEY BOWEN-BASCOMBARBERRY ROSE MANAGEMENT1024 BROADWAYWOODMERE, NY 11598
OwnerInformation:
412 FLATBUSH HOLDING L.P.BROADWAY1024WOODMERE, NY 11598-1228
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,095.10850353 990057 2018-08-01 to 2018-12-31 5 ($53.00) ($265.00) 2018-07-01 to 2018-12-31 DEBIT
850353 990057 2019-01-01 to 2019-06-30 6 ($53.00) ($318.00) 2019-01-01 to 2019-06-30 DEBIT
911125 951036 2018-07-01 to 2018-12-31 6 $38.64 $231.84 2018-07-01 to 2018-12-31 CREDIT
911125 951036 2018-01-01 to 2018-06-30 6 $38.64 $231.84 2018-01-01 to 2018-06-30 CREDIT
911125 951036 2017-11-01 to 2017-12-31 2 $38.64 $77.28 2017-07-01 to 2017-12-31 CREDIT
911125 1039604 2019-01-01 to 2019-06-30 6 $38.64 $231.84 2019-01-01 to 2019-06-30 CREDIT
S17815 1051553 2019-02-01 to 2019-06-30 5 $181.06 $905.30 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4698-37 458 EAST 51 STREET ManagingAgentInformation:
YONAH HALTONHALT MANAGEMENTPO BOX 1746 ENGLEWOOD CLIFFS, NY 07632
OwnerInformation:
458 EAST 51ST PARTNERS LLCPO BOX 387
CEDARHURST, NY 11516-0387
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $725.10905777 1050494 2019-02-01 to 2019-06-30 5 $145.02 $725.10 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4704-44 5603 SNYDER AVENUE ManagingAgentInformation:
SNYDER AVE ESTATES LLC5314 16 AVEBROOKLYN, NY 11204
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,477.60S19110 974231 2018-07-01 to 2018-10-31 4 $15.00 $60.00 2018-07-01 to 2018-12-31 CREDIT
S19110 974231 2018-01-01 to 2018-06-30 6 $15.00 $90.00 2018-01-01 to 2018-06-30 CREDIT
S19110 974231 2017-07-01 to 2017-12-31 6 $15.00 $90.00 2017-07-01 to 2017-12-31 CREDIT
S19110 1039307 2018-11-01 to 2018-12-31 2 $154.70 $309.40 2018-07-01 to 2018-12-31 CREDIT
S19110 1039307 2019-01-01 to 2019-06-30 6 $154.70 $928.20 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4707-19 109 EAST 59 STREET ManagingAgentInformation:
IVOR GRIFFITH
646 HAWTHORNE STREETBROOKLYN, NY 11203
OwnerInformation:
109 EAST 59 REALTY LLCALBANY AVENUE478#118BROOKLYN, NY 11203
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,087.98883582 1049907 2019-01-01 to 2019-06-30 6 $181.33 $1,087.98 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4716-59 544 EAST 96 STREET ManagingAgentInformation:
MARK WEINBERGER536 EAST 96TH LLC PO BOX 249BROOKLYN, NY 11204
OwnerInformation:
536 EAST 96TH LLC18TH AVE6608BROOKLYN, NY 11204-4356
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,055.79894224 1048640 2018-10-01 to 2018-12-31 3 $239.11 $717.33 2018-07-01 to 2018-12-31 CREDIT
894224 1048640 2019-01-01 to 2019-06-30 6 $239.11 $1,434.66 2019-01-01 to 2019-06-30 CREDIT
S26934 1032706 2019-01-01 to 2019-06-30 6 ($9.62) ($57.72) 2019-01-01 to 2019-06-30 DEBIT
S26934 1032706 2018-09-01 to 2018-12-31 4 ($9.62) ($38.48) 2018-07-01 to 2018-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4727-16 290 EAST 56 STREET ManagingAgentInformation:
TREVOR G SMITH
5323 AVENUE IBROOKLYN, NY 11234
OwnerInformation:
SMITH TREVORAVENUE I5323BROOKLYN, NY 11234-1610
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $66.29883669 1041682 2018-12-01 to 2018-12-31 1 $9.47 $9.47 2018-07-01 to 2018-12-31 CREDIT
883669 1041682 2019-01-01 to 2019-06-30 6 $9.47 $56.82 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4739-33 5421 BEVERLY ROAD ManagingAgentInformation:
ROSENFELC BARUCH5421 BEVERLY LLC219 HAVERMEYER STREETBROOKLYN, NY 11211
OwnerInformation:
5421 BEVERLY LLCAISHEL LANE1MONSEY, NY 10952
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,070.20903335 1042212 2018-12-01 to 2018-12-31 1 $137.20 $137.20 2018-07-01 to 2018-12-31 CREDIT
903335 1042212 2019-01-01 to 2019-06-30 6 $137.20 $823.20 2019-01-01 to 2019-06-30 CREDIT
S28765 1046615 2019-01-01 to 2019-06-30 6 $18.30 $109.80 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4805-65 651 RUTLAND ROAD ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $172.48S15696 1017330 2018-05-01 to 2018-06-30 2 $12.32 $24.64 2018-01-01 to 2018-06-30 CREDIT
S15696 1017330 2018-07-01 to 2018-12-31 6 $12.32 $73.92 2018-07-01 to 2018-12-31 CREDIT
S15696 1017330 2019-01-01 to 2019-06-30 6 $12.32 $73.92 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4813-1 701 FENIMORE STREET ManagingAgentInformation:
601 ALBANY REALTY CORP. 147 W. 35TH STREET STE #1704NY, NY 10018
OwnerInformation:
601 ALBANY REALTY CORPW 35TH ST147STE 809NEW YORK, NY 10001-2110
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $651.69900241 1053883 2019-04-01 to 2019-06-30 3 $217.23 $651.69 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4813-11 646 RUTLAND ROAD ManagingAgentInformation:
JK MANAGEMENT CORP. P.O. BOX 180307BROOKLYN, NY 11218
OwnerInformation:
646 REALTY LLCBEVERLEY RD303BROOKLYN, NY 11218-3151
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($1,080.85)881148 939490 2018-05-01 to 2018-06-30 0 $0.00 ($545.90) 2018-01-01 to 2018-06-30 DEBIT
881148 939490 2018-07-01 to 2018-09-30 0 $0.00 ($818.85) 2018-07-01 to 2018-12-31 DEBIT
S8522 1049193 2019-02-01 to 2019-06-30 5 $56.78 $283.90 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4820-17 430 HAWTHORNE STREET ManagingAgentInformation:
HOMEWOOD GARDENS ESTATES LLC.P.O. BOX 100689 VANDERVEER STA BROOKLYN,, NY 11210
OwnerInformation:
HOMEWOOD GARDENS ESTATES, LLCAVE M1208SUITE 2236BROOKLYN, NY 11230
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,478.40S10025 1040031 2018-08-01 to 2018-12-31 5 $134.40 $672.00 2018-07-01 to 2018-12-31 CREDIT
S10025 1040031 2019-01-01 to 2019-06-30 6 $134.40 $806.40 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4853-22 300 LENOX ROAD ManagingAgentInformation:
ROSEDALE MANAGEMENT COMPANY21 WEST 38TH STREET, 8TH FLOORNEW YORK, NY 10018
OwnerInformation:
DAN ASSOCIATES LLCW 38TH ST21FL 8NEW YORK, NY 10018-2246
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $295.60920929 1048833 2019-03-01 to 2019-06-30 4 $73.90 $295.60 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4853-43 350 LENOX ROAD ManagingAgentInformation:
LENOX IMPERIAL LLC8605 BAY PARKWAY - 2ND FLOORBROOKLYN, NY 11214
OwnerInformation:
LENOX IMPERIAL LLCBAY PARKWAY86052ND FLBROOKLYN, NY 11214
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $287.21S21574 1047832 2018-12-01 to 2018-12-31 1 $41.03 $41.03 2018-07-01 to 2018-12-31 CREDIT
S21574 1047832 2019-01-01 to 2019-06-30 6 $41.03 $246.18 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4853-86 305 LINDEN BOULEVARD ManagingAgentInformation:
MIKE SPERALINDEN 305 LLC2071 FLATBUSH AVENUE #48BROOKLYN, NY 11234
OwnerInformation:
LINDEN 305 LLC16TH AVENUE5014SUITE 191BROOKLYN, NY 11204
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,067.55889929 1049051 2019-02-01 to 2019-06-30 5 $213.51 $1,067.55 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4853-93 275 LINDEN BOULEVARD ManagingAgentInformation:
E & K REALTY CO284 EASTERN PARKWAY 1IBROOKLYN, NY 11238
OwnerInformation:
E & K RLTY COEASTERN PKWY284APT 1IBROOKLYN, NY 11225-1165
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($396.15)914240 974575 2019-01-01 to 2019-06-30 0 $0.00 ($405.72) 2019-01-01 to 2019-06-30 DEBIT
914240 974575 2018-09-01 to 2018-12-31 0 $0.00 ($270.48) 2018-07-01 to 2018-12-31 DEBIT
S25250 1050731 2019-02-01 to 2019-06-30 5 $56.01 $280.05 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4855-56 369 LINDEN BLVD ManagingAgentInformation:
363-369 LINDEN REALTY LLC1274 49 ST STE 237BROOKLYN, NY 11219
OwnerInformation:
363-369 LINDEN REALTY59TH ST1178BROOKLYN, NY 11219-4973
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $112.20S28799 1046899 2019-01-01 to 2019-06-30 6 $18.70 $112.20 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4857-11 823 BROOKLYN AVENUE ManagingAgentInformation:
FITZROY WILLIAMS
823 BROOKLYN AVENUEBROOKLYN, NY 11203
OwnerInformation:
823 KINGS COUNTY CORP.
823BROOKLYN AVENUEBROOKLYN, NY 11203
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,749.06884642 1053433 2019-01-01 to 2019-06-30 6 $291.51 $1,749.06 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4860-27 497 LINDEN BOULEVARD ManagingAgentInformation:
S H MANAGEMENT CORP5014 16TH AVENUE - SUITE 126BROOKLYN, NY 11204
OwnerInformation:
497 LINDEN, LLC54TH ST1721BROOKLYN, NY 11204-1517
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,855.28856592 1053135 2019-03-01 to 2019-06-30 4 $463.82 $1,855.28 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4867-23 788 SCHENECTADY AVENUE ManagingAgentInformation:
JOSEPH KOHLERNOT APPLICABLE730 LINDEN BLVD STE 1HBROOKLYN, NY 11203
OwnerInformation:
788 SCHENECTADY LIMITED LIABILITY COMPANYFLATBUSH AVE1837BROOKLYN, NY 11210-4840
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $752.40914597 1046174 2019-01-01 to 2019-06-30 6 $125.40 $752.40 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4868-34 333 MARTENSE STREET ManagingAgentInformation:
CHUMY F HAGER MANAGEMENT266 BROADWAYBROOKLYN, NY 11211
OwnerInformation:
LINDEN MARTENSE EQUITIES LLCBROADWAY266STE 604BROOKLYN, NY 11211-6499
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $236.25925612 1051762 2019-04-01 to 2019-06-30 3 $78.75 $236.25 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4868-75 323 MARTENSE STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
DITMAS PARK 307 LLCPO BOX 751002
FOREST HILLS, NY 11375-8602
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $308.07S28488 1044400 2018-12-01 to 2018-12-31 1 $21.03 $21.03 2018-07-01 to 2018-12-31 CREDIT
S28488 1048531 2019-01-01 to 2019-06-30 6 $47.84 $287.04 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $57.40S28488 1048531 2018-12-20 to 2018-12-31 1 $8.20 $8.20 2018-07-01 to 2018-12-31 CREDIT
S28488 1048531 2019-01-01 to 2019-06-30 6 $8.20 $49.20 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4868-79 307 MARTENSE STREET ManagingAgentInformation:
JOE MACINOBRONSTEIN PROPERTIES LLC.108-18 QUEENS BOULEVARDFOREST HILLS, NY 11375
OwnerInformation:
DITMAS PARK 307 LLCQUEENS BLVD10818STE 302FOREST HILLS, NY 11375-4758
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $184.73860914 981199 2019-01-01 to 2019-02-01 1 $10.15 $10.15 2019-01-01 to 2019-06-30 CREDIT
860914 981199 2019-02-01 to 2019-05-31 4 $10.15 $40.60 2019-01-01 to 2019-06-30 CREDIT
871906 1017580 2019-01-01 to 2019-02-01 1 $8.12 $8.12 2019-01-01 to 2019-06-30 CREDIT
871906 1017580 2019-02-01 to 2019-06-30 5 $8.12 $40.60 2019-01-01 to 2019-06-30 CREDIT
887915 998157 2019-01-01 to 2019-02-01 1 $8.12 $8.12 2019-01-01 to 2019-06-30 CREDIT
887915 998157 2019-02-01 to 2019-06-30 5 $8.12 $40.60 2019-01-01 to 2019-06-30 CREDIT
907747 1014242 2019-01-01 to 2019-02-01 1 $6.09 $6.09 2019-01-01 to 2019-06-30 CREDIT
907747 1014242 2019-02-01 to 2019-06-30 5 $6.09 $30.45 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4868-86 293 MARTENSE STREET ManagingAgentInformation:
COSMOS MANAGEMENT P.O BOX 90427BROOKLYN, NY 11209
OwnerInformation:
TRITON ESTATES LLCJFK PKWY101SHORT HILLS, NJ 07078-2716
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,043.04923101 1052922 2018-11-01 to 2018-12-31 2 $130.38 $260.76 2018-07-01 to 2018-12-31 CREDIT
923101 1052922 2019-01-01 to 2019-06-30 6 $130.38 $782.28 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4870-43 903 NEW YORK AVENUE ManagingAgentInformation:
NELSON K SACKOORTOTAL REALTY MANAGEMENT CORP16 JOY DRIVENEW HYDE PARK, NY 11040
OwnerInformation:
TOTAL REALTY MANAGEMENT CORPNEW YORK AVE903BROOKLYN, NY 11203-2751
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,573.13837176 1047860 2019-02-01 to 2019-06-30 5 $15.53 $77.65 2019-01-01 to 2019-06-30 CREDIT
837176 1047860 2019-02-01 to 2019-06-30 5 $401.00 $2,005.00 2019-01-01 to 2019-06-30 CREDIT
886335 973281 2019-01-01 to 2019-06-30 0 $0.00 ($509.52) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4871-1 362 LINDEN BOULEVARD ManagingAgentInformation:
THE 362 GROUP LLC331 RUTLEDGE STREET SUITE 208BROOKLYN, NY 11211
OwnerInformation:
LINDEN HEIGHTS LLC
362LINDEN BOULEVARDBROOKLYN, NY 11203
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $199.09897988 1053418 2019-06-01 to 2019-06-30 1 $199.09 $199.09 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4871-52 189 EAST 34 STREET ManagingAgentInformation:
MP MANAGEMENT LLCO1274 49TH STREET, PMB 175BROOKLYN, NY 11219
OwnerInformation:
LINDEN HEIGHTS LLC
209EAST 34 STREETBROOKLYN, NY 11203
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $68.50S4646 1053815 2018-06-01 to 2018-06-30 1 $13.70 $13.70 2018-01-01 to 2018-06-30 CREDIT
S4646 1053815 2018-07-01 to 2018-10-31 4 $13.70 $54.80 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4875-25 216 EAST 39 STREET ManagingAgentInformation:
RAMOGO REALTY LLC85 GOPP AVESTATEN ISLAND, NY 10309
OwnerInformation:
216 EAST 39 REALTY LLC15TH AVESUITE5084403BROOKLYN, NY 11219
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($257.78)903810 1025788 2018-10-01 to 2018-11-30 0 $0.00 ($257.78) 2018-07-01 to 2018-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4881-34 4411 CHURCH AVENUE ManagingAgentInformation:
MICHAEL HAAS4411 CHURCH AVENUE1499 CONEY ISLAND AVENUEBROOKLYN, NY 11230
OwnerInformation:
51 LOTT OWNER LLCCONEY ISLAND AVE1499BROOKLYN, NY 11230-4713
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,305.90903788 1046789 2018-11-01 to 2018-12-31 2 $79.00 $158.00 2018-07-01 to 2018-12-31 CREDIT
903788 1046789 2019-01-01 to 2019-06-30 6 $79.00 $474.00 2019-01-01 to 2019-06-30 CREDIT
S24379 1031697 2018-09-01 to 2018-12-31 4 $67.39 $269.56 2018-07-01 to 2018-12-31 CREDIT
S24379 1031697 2019-01-01 to 2019-06-30 6 $67.39 $404.34 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4884-54 1487 NOSTRAND AVENUE ManagingAgentInformation:
1487 NOSTRAND REALTY LLC7912 16TH AVENUEBROOKLYN, NY 11214
OwnerInformation:
1487 NOSTRAND REALTY LLC16TH AVE7912BROOKLYN, NY 11214-1602
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,411.92911976 1035643 2018-11-01 to 2018-12-31 2 $176.49 $352.98 2018-07-01 to 2018-12-31 CREDIT
911976 1035643 2019-01-01 to 2019-06-30 6 $176.49 $1,058.94 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4885-51 41 EAST 31 STREET ManagingAgentInformation:
JERRY MILLERMILLER MANAGEMENT POBOX 449BROOKLYN, NY 11230
OwnerInformation:
EAST 31ST REALTY LLCPO BOX 300449
BROOKLYN, NY 11230-0449
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,222.64814567 1043441 2019-01-01 to 2019-06-30 6 $370.44 $2,222.64 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4885-54 31 EAST 31 STREET ManagingAgentInformation:
IMK MANAGEMENT LLC1522 41ST STREETBROOKLYN, NY 11218
OwnerInformation:
EL AL REALTY INC41ST ST1522BROOKLYN, NY 11218-4418
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,180.20898221 1049881 2019-03-01 to 2019-06-30 4 $295.05 $1,180.20 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4887-61 933 NEW YORK AVENUE ManagingAgentInformation:
LORINA BELIZAIRE
680 EAST 81 STREETBROOKLYN, NY 11236
OwnerInformation:
LORINA BELIZAIRENEW YORK AVE933BROOKLYN, NY 11203-3864
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $53.28S15433 1049582 2019-03-01 to 2019-06-30 4 $13.32 $53.28 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4888-1 245 EAST 34 STREET ManagingAgentInformation:
CARMELLA CHAPMANNOSTRAND 245 LLC5014 16TH AVENUE - #191BROOKLYN, NY 11204
OwnerInformation:
NOSTRAND 245 LLCFLATBUSH AVE482071BROOKLYN, NY 11234
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $465.36916209 1047063 2019-01-01 to 2019-06-30 6 $77.56 $465.36 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4891-1 249 EAST 37 STREET ManagingAgentInformation:
249 EAST 37 PROPERTIES LLC7912 16 AVENUEBROOKLYN, NY 11214
OwnerInformation:
249 EAST 37 PROPERTIES LLC16TH AVE7912BROOKLYN, NY 11214-1602
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,863.26896159 1048902 2018-12-01 to 2018-12-31 1 $248.47 $248.47 2018-07-01 to 2018-12-31 CREDIT
896159 1048902 2019-01-01 to 2019-06-30 6 $248.47 $1,490.82 2019-01-01 to 2019-06-30 CREDIT
S13865 1031621 2018-09-01 to 2018-12-31 4 $17.71 $70.84 2018-07-01 to 2018-12-31 CREDIT
S13865 1031621 2019-01-01 to 2019-04-14 3 $17.71 $53.13 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4891-6 250 EAST 38 STREET ManagingAgentInformation:
MICHAEL HAAS250 EAST 38TH STREET CO1499 CONEY ISLAND AVENUEBROOKLYN, NY 11230
OwnerInformation:
GLENN REALTY OWNER LLCCONEY ISLAND AVE1499BROOKLYN, NY 11230-4713
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $391.11911733 1052717 2019-04-01 to 2019-06-30 3 $130.37 $391.11 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4901-57 1565 NOSTRAND AVENUE ManagingAgentInformation:
CARMELLA CHAPMANNOSTRAND 1543, LLC5014 16TH AVENUE - 191BROOKLYN, NY 11204
OwnerInformation:
NOSTRAND1543 LLCFLATBUSH AVENUE482071BROOKLYN, NY 11234
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $272.82916617 1053412 2019-04-01 to 2019-06-30 3 $90.94 $272.82 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4903-15 1018 NEW YORK AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $286.08S22513 1030371 2018-07-01 to 2018-12-31 6 $23.84 $143.04 2018-07-01 to 2018-12-31 CREDIT
S22513 1030371 2019-01-01 to 2019-06-30 6 $23.84 $143.04 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4905-1 3400 SNYDER AVENUE ManagingAgentInformation:
MAXX PROPERTIES600 MAMARONECK AVENUE FL 5HARRISON, NY 10528
OwnerInformation:
3500 SNYDER AVE OWNERS CORPMAMARONECK AVE600FL 5HARRISON, NY 10528-1613
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,529.92875027 1050142 2019-03-01 to 2019-06-30 4 $323.18 $1,292.72 2019-01-01 to 2019-06-30 CREDIT
S2114 1049126 2019-03-01 to 2019-06-30 4 $59.30 $237.20 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4917-6 1084 NEW YORK AVENUE ManagingAgentInformation:
1084 NY AVENUE LLC459 COLUMBUS AVENUE STE 700NEW YORK, NY 10024
OwnerInformation:
CRP NEW YORK AVENUE LLCBROADWAY1841RM 400NEW YORK, NY 10023-7690
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $87.84S28801 1046908 2019-01-01 to 2019-06-30 6 $14.64 $87.84 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4917-22 1114 NEW YORK AVENUE ManagingAgentInformation:
1114 REALTY ASSOCIATES LLC1499 CONEY ISLAND AVENUEBROOKLYN, NY 11230
OwnerInformation:
1114 NEW YORK D, LLCSUZANNE ROAD30MONSEY, NY 10952
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,157.00823321 1048333 2019-03-01 to 2019-06-30 4 $289.25 $1,157.00 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $319.56926069 1054313 2019-03-01 to 2019-06-30 4 $16.41 $65.64 2019-01-01 to 2019-06-30 CREDIT
S11335 1050698 2019-03-01 to 2019-06-30 4 $63.48 $253.92 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4917-26 1122 NEW YORK AVENUE ManagingAgentInformation:
OLUFEIMI FALADE
1122 NOSTRAND AVENUEBROOKLYN, NY 11225
OwnerInformation:
1514 CON. LLCNEW YORK AVE1122BROOKLYN, NY 11203-4959
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $98.21S27923 1039779 2018-11-01 to 2018-12-31 2 $14.03 $28.06 2018-07-01 to 2018-12-31 CREDIT
S27923 1039779 2019-01-01 to 2019-05-31 5 $14.03 $70.15 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4964-40 1356 NEW YORK AVENUE ManagingAgentInformation:
RAFAEL GARCIARENAISSANCE EQUITY HOLDINGS1368 NEW YORK AVENUE -SUITE ABROOKLYN, NY 11210
OwnerInformation:
BISTRICER, DAVID
1368NEW YORK AVENUEBROOKLYN, NY 11203
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $454.68S21294 1047590 2019-01-01 to 2019-06-30 6 $75.78 $454.68 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: ($1,013.39)845181 1028904 2019-01-01 to 2019-06-30 0 $0.00 ($1,990.38) 2019-01-01 to 2019-06-30 DEBIT
845181 1028904 2018-11-01 to 2018-12-31 0 $0.00 ($663.46) 2018-07-01 to 2018-12-31 DEBIT
882879 1052114 2019-02-01 to 2019-06-30 5 $105.67 $528.35 2019-01-01 to 2019-06-30 CREDIT
896104 1054747 2019-02-01 to 2019-06-30 5 $222.42 $1,112.10 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4964-47 3103 FOSTER AVENUE ManagingAgentInformation:
MARIA DEJESUSGATEWAY SHERMAN INC.675C/O DOUGLAS ELLIMAN PROPERTY MGMT THIRD AVENUENEW YORK, NY 10017
OwnerInformation:
RENAISSANCE EQUITY HOLDINGS LLC A
3101FOSTER AVENUEBROOKLYN, NY 11210
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $574.32920475 1048543 2019-03-01 to 2019-06-30 4 $143.58 $574.32 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4967-40 1351 NEW YORK AVENUE ManagingAgentInformation:
S & M REALTY PROCESSING CORP.240 OCEAN PARKWAY, SUITE 4ABROOKLYN, NY 11218
OwnerInformation:
RENAISSANCE EQUITY HOLDINGS LLC D
3505FOSTER AVENUEBROOKLYN, NY 11203
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,731.15843239 1045668 2019-02-01 to 2019-06-30 5 $24.73 $123.65 2019-01-01 to 2019-06-30 CREDIT
886380 1048139 2019-02-01 to 2019-06-30 5 $270.96 $1,354.80 2019-01-01 to 2019-06-30 CREDIT
S18789 1046601 2018-09-01 to 2018-12-31 4 $25.27 $101.08 2018-07-01 to 2018-12-31 CREDIT
S18789 1046601 2019-01-01 to 2019-06-30 6 $25.27 $151.62 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $1,035.30896113 1052698 2019-04-01 to 2019-06-30 3 $164.95 $494.85 2019-01-01 to 2019-06-30 CREDIT
914523 1050635 2019-02-01 to 2019-06-30 5 $84.97 $424.85 2019-01-01 to 2019-06-30 CREDIT
S16452 1052833 2019-02-01 to 2019-06-30 5 $23.12 $115.60 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4981-1 1417 NEW YORK AVENUE ManagingAgentInformation:
RAFAEL GARCIARENAISSANCE EQUITY HOLDINGS1368 NEW YORK AVENUE -SUITE ABROOKLYN, NY 11210
OwnerInformation:
RENAISSANCE EQUITY HOLDINGS LLC E
1401NEW YORK AVENUEBROOKLYN, NY 11210
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $3,119.63808205 1046424 2019-02-01 to 2019-06-30 5 $467.11 $2,335.55 2019-01-01 to 2019-06-30 CREDIT
907144 1046820 2019-01-01 to 2019-06-30 6 $130.68 $784.08 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $512.49881635 1052687 2019-03-01 to 2019-06-30 4 $105.56 $422.24 2019-01-01 to 2019-06-30 CREDIT
S29276 1051012 2019-02-01 to 2019-06-30 5 $18.05 $90.25 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4981-50 1414 BROOKLYN AVENUE ManagingAgentInformation:
RONALD W CLARKEFOSTER APARTMENTS GROUP3301 FOSTER AVENUEBROOKLYN, NY 11203
OwnerInformation:
RENAISSANCE EQUITY HOLDINGS LLC F
1402BROOKLYN AVENUEBROOKLYN, NY 11210
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,580.42842918 1052241 2019-04-01 to 2019-06-30 3 $407.20 $1,221.60 2019-01-01 to 2019-06-30 CREDIT
898648 1048886 2019-03-01 to 2019-06-30 4 $39.17 $156.68 2019-01-01 to 2019-06-30 CREDIT
S15212 1051782 2019-04-01 to 2019-06-30 3 $67.38 $202.14 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4995-30 1412 NEW YORK AVENUE ManagingAgentInformation:
RAFAEL GARCIARENAISSANCE EQUITY HOLDINGS1368 NEW YORK AVENUE -SUITE ABROOKLYN, NY 11210
OwnerInformation:
GATEWAY SHERMAN INC.3RD AVE675NEW YORK, NY 10017-5704
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $170.55S27510 1036707 2019-01-01 to 2019-06-30 6 $18.95 $113.70 2019-01-01 to 2019-06-30 CREDIT
S27510 1036707 2018-10-01 to 2018-12-31 3 $18.95 $56.85 2018-07-01 to 2018-12-31 CREDIT
Posted Date 2019-03-18 Total TAC amount: ($3,981.50)834088 1052665 2019-01-01 to 2019-06-30 6 $48.67 $292.02 2019-01-01 to 2019-06-30 CREDIT
834674 989401 2019-01-01 to 2019-06-30 0 $0.00 ($1,938.84) 2019-01-01 to 2019-06-30 DEBIT
834674 989401 2018-07-01 to 2018-12-31 0 $0.00 ($1,938.84) 2018-07-01 to 2018-12-31 DEBIT
834674 989401 2018-05-01 to 2018-06-30 0 $0.00 ($646.28) 2018-01-01 to 2018-06-30 DEBIT
S15524 1054653 2019-03-01 to 2019-06-30 4 $62.61 $250.44 2019-01-01 to 2019-06-30 CREDIT
S1828 961585 2018-12-01 to 2018-12-31 0 $0.00 ($55.58) 2018-07-01 to 2018-12-31 DEBIT
S1828 961585 2019-01-01 to 2019-04-30 0 $0.00 ($222.32) 2019-01-01 to 2019-06-30 DEBIT
S1828 961585 2019-01-01 to 2019-04-30 0 $0.00 $222.32 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4995-30 1412 NEW YORK AVENUE ManagingAgentInformation:
RAFAEL GARCIARENAISSANCE EQUITY HOLDINGS1368 NEW YORK AVENUE -SUITE ABROOKLYN, NY 11210
OwnerInformation:
GATEWAY SHERMAN INC.3RD AVE675NEW YORK, NY 10017-5704
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($3,981.50)S1828 961585 2018-12-01 to 2018-12-31 0 $0.00 $55.58 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-4996-2 585 EAST 32 STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
CASCADE PROPERTY MANAGEMENT LLC
3205FARRAGUT ROADBROOKLYN, NY 11210
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $2,300.20861785 1047290 2018-12-01 to 2018-12-31 1 $328.60 $328.60 2018-07-01 to 2018-12-31 CREDIT
861785 1047290 2019-01-01 to 2019-06-30 6 $328.60 $1,971.60 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $266.76S27339 1050139 2019-01-01 to 2019-06-30 6 $44.46 $266.76 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5000-200 1425 BROOKLYN AVENUE ManagingAgentInformation:
GERALD MIGDOL
3301 FOSTER AVENUEBROOKLYN, NY 11203
OwnerInformation:
RENAISSANCE EQUITY HOLDINGS LLC G
1405BROOKLYN AVENUEBROOKLYN, NY 11210
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,034.50S12517 1053346 2018-09-01 to 2018-12-31 4 $103.45 $413.80 2018-07-01 to 2018-12-31 CREDIT
S12517 1053346 2019-01-01 to 2019-06-30 6 $103.45 $620.70 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5005-26 2047 NOSTRAND AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
NOSTRAND III EQUITIES LLCFLATBUSH AVENUE482071BROOKLYN, NY 11234
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $302.07925076 1053991 2019-04-01 to 2019-06-30 3 $100.69 $302.07 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5007-6 3201 GLENWOOD ROAD ManagingAgentInformation:
JOSEPH WEINREB
935 WOODLAND DRIVELAKEWOOD, NJ 08701
OwnerInformation:
TARYAG REALTY CORPWOODLAND DR935LAKEWOOD, NJ 08701-3040
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $3,266.40892011 1028032 2018-09-01 to 2018-12-31 4 $313.79 $1,255.16 2018-07-01 to 2018-12-31 CREDIT
892011 1028032 2019-01-01 to 2019-06-30 6 $313.79 $1,882.74 2019-01-01 to 2019-06-30 CREDIT
S29176 1049553 2019-02-01 to 2019-04-30 3 $17.02 $51.06 2019-01-01 to 2019-06-30 CREDIT
S29176 1051919 2019-05-01 to 2019-06-30 2 $38.72 $77.44 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5024-1 99 OCEAN AVENUE ManagingAgentInformation:
IVONA HERTZOCEAN EMPIRE LLC328 ST MARKS AVENUEBROOKLYN, NY 11238
OwnerInformation:
99 OCEAN EMPIRE LLCOCEAN AVE1060BROOKLYN, NY 11226-7478
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $377.94S8445 1046581 2019-01-01 to 2019-06-30 6 $62.99 $377.94 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5024-6 75 OCEAN AVENUE ManagingAgentInformation:
IVONA HERTZOCEAN EMPIRE LLC328 ST MARKS AVENUEBROOKLYN, NY 11238
OwnerInformation:
75 OCEAN EMPIRE LLCOCEAN AVE1060BROOKLYN, NY 11226-7478
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $441.28S24816 1037870 2018-12-01 to 2018-12-31 1 $63.04 $63.04 2018-07-01 to 2018-12-31 CREDIT
S24816 1037870 2019-01-01 to 2019-06-30 6 $63.04 $378.24 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5024-19 55 OCEAN AVENUE ManagingAgentInformation:
ISAAC HEIMOVITSJ & L ESTATE1522 41ST STREETBROOKLYN, NY 11218
OwnerInformation:
55 OCEAN LLC41ST ST1522BROOKLYN, NY 11218-4418
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $3,382.54820996 1048190 2019-01-01 to 2019-06-30 6 $483.22 $2,899.32 2019-01-01 to 2019-06-30 CREDIT
820996 1048190 2018-12-01 to 2018-12-31 1 $483.22 $483.22 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5024-26 39 OCEAN AVENUE ManagingAgentInformation:
ABRAHAM TESSER
134-09 BEACH CHANNEL DRIVEBELLE HARBOR, NY 11694
OwnerInformation:
39 OCEAN LLC41ST ST1522BROOKLYN, NY 11218-4418
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $687.48889113 1051712 2019-04-01 to 2019-06-30 3 $229.16 $687.48 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5026-23 150 OCEAN AVENUE ManagingAgentInformation:
PARKWAY REALTY 4711 12TH AVE #A8BROOKLYN, NY 11219
OwnerInformation:
OCEAN152 LLC12TH AVE4711APT A8BROOKLYN, NY 11219-2529
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: ($57.59)S12630 950707 2019-01-01 to 2019-01-31 0 $0.00 ($57.59) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5026-26 147 OCEAN AVENUE ManagingAgentInformation:
DARA REISMANJONAS EQUITES INC725 CHURCH AVENUEBROOKLYN, NY 11218
OwnerInformation:
ARBERN 147 OCEAN LLCCHURCH AVE725BROOKLYN, NY 11218-3305
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $4,766.28827485 953845 2017-05-01 to 2017-06-30 2 $48.48 $96.96 2017-01-01 to 2017-06-30 CREDIT
827485 953845 2018-07-01 to 2018-12-31 6 $48.48 $290.88 2018-07-01 to 2018-12-31 CREDIT
827485 953845 2018-01-01 to 2018-06-30 6 $48.48 $290.88 2018-01-01 to 2018-06-30 CREDIT
827485 953845 2017-07-01 to 2017-12-31 6 $48.48 $290.88 2017-07-01 to 2017-12-31 CREDIT
827485 1051141 2019-01-01 to 2019-06-30 6 $584.30 $3,505.80 2019-01-01 to 2019-06-30 CREDIT
827485 1051141 2019-01-01 to 2019-06-30 6 $48.48 $290.88 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5026-28 135 OCEAN AVENUE ManagingAgentInformation:
OCEAN 152, LLC 4711 12TH AVENUEBROOKLYN, NY 11219
OwnerInformation:
OCEAN 152 LLC12TH AVE4711APT A8BROOKLYN, NY 11219-2529
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $5,186.11830790 1049493 2019-01-01 to 2019-06-30 6 $416.56 $2,499.36 2019-01-01 to 2019-06-30 CREDIT
830790 945476 2018-01-01 to 2018-06-30 6 $28.37 $170.22 2018-01-01 to 2018-06-30 CREDIT
830790 945476 2017-07-01 to 2017-12-31 6 $28.37 $170.22 2017-07-01 to 2017-12-31 CREDIT
830790 945476 2018-07-01 to 2018-11-30 5 $28.37 $141.85 2018-07-01 to 2018-12-31 CREDIT
830790 945476 2017-01-01 to 2017-06-30 6 $28.37 $170.22 2017-01-01 to 2017-06-30 CREDIT
830790 945476 2016-12-01 to 2016-12-31 1 $28.37 $28.37 2016-07-01 to 2016-12-31 CREDIT
830790 1049493 2018-12-01 to 2018-12-31 1 $416.56 $416.56 2018-07-01 to 2018-12-31 CREDIT
830790 945476 2016-12-01 to 2016-12-31 1 $83.43 $83.43 2016-07-01 to 2016-12-31 CREDIT
896281 1049620 2019-01-01 to 2019-06-30 6 $250.98 $1,505.88 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5026-39 115 OCEAN AVENUE ManagingAgentInformation:
DARA REISMANJONAS EQUITES INC725 CHURCH AVENUEBROOKLYN, NY 11218
OwnerInformation:
SHARON EQUITIES LLCCHURCH AVE725BROOKLYN, NY 11218-3305
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,030.13921260 1033310 2018-10-01 to 2018-12-31 3 $96.22 $288.66 2018-07-01 to 2018-12-31 CREDIT
921260 1033310 2019-01-01 to 2019-06-30 6 $96.22 $577.32 2019-01-01 to 2019-06-30 CREDIT
S28425 1043944 2018-12-01 to 2018-12-31 1 $23.45 $23.45 2018-07-01 to 2018-12-31 CREDIT
S28425 1043944 2019-01-01 to 2019-06-30 6 $23.45 $140.70 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $85.80S26962 1053959 2019-03-01 to 2019-06-30 4 $21.45 $85.80 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5026-75 2111 BEEKMAN PLACE ManagingAgentInformation:
YECHIEL WEINBERGERBEEKMAN FLATS LLC5014 16TH AVENUE - 257BROOKLYN, NY 11204
OwnerInformation:
BEEKMAN FLATS LLC.12TH AVE4711APT A8BROOKLYN, NY 11219-2529
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $232.80S247 1052455 2019-04-01 to 2019-06-30 3 $77.60 $232.80 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5026-80 2101 BEEKMAN PLACE ManagingAgentInformation:
YECHIEL WEINBERGERBEEKMAN FLATS LLC5014 16TH AVENUE - 257BROOKLYN, NY 11204
OwnerInformation:
BEEKMAN FLATS LLC.12TH AVE4711APT A8BROOKLYN, NY 11219-2529
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,349.76898838 1043650 2019-01-01 to 2019-06-30 6 $224.96 $1,349.76 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5026-85 2100 BEEKMAN PLACE ManagingAgentInformation:
JOSEPH LAROCCA2100 BEEKMAN LLC944 42ND STREET - #C11BROOKLYN, NY 11213
OwnerInformation:
2100 BEEKMAN REALTY42ND ST944BROOKLYN, NY 11219-1169
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $357.40S10871 1052153 2019-03-01 to 2019-06-30 4 $89.35 $357.40 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5026-100 580 FLATBUSH AVENUE ManagingAgentInformation:
JOEL ZEV DRIZENFLATBUSH PATIO LLC580 FLATBUSH AVENUE - 1PBROOKLYN, NY 11225
OwnerInformation:
FLATBUSH PATIO LLCHENRY ST100BROOKLYN, NY 11201-1713
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $2,117.78866189 1046961 2019-01-01 to 2019-06-30 6 $232.18 $1,393.08 2019-01-01 to 2019-06-30 CREDIT
919488 1047349 2019-02-01 to 2019-06-30 5 $144.94 $724.70 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $623.32910864 1051386 2019-03-01 to 2019-06-30 4 $155.83 $623.32 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5026-178 1 CHESTER COURT ManagingAgentInformation:
DARA REISMANJONAS EQUITES INC725 CHURCH AVENUEBROOKLYN, NY 11218
OwnerInformation:
JEREMY PROPERTIES LLCCHURCH AVE725BROOKLYN, NY 11218-3305
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $764.45909141 1047923 2019-02-01 to 2019-06-30 5 $152.89 $764.45 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5026-241 2121 WESTBURY COURT ManagingAgentInformation:
RUBIN PIKUSMILBROOK PROPERTIES LTD42 BAYVIEW AVENUEMANHASSET, NY 11030
OwnerInformation:
MASERATI ASSOCIATES LLC C/O MILBROOK
2121WESTBURY COURTBROOKLYN, NY 11225
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,830.32841831 1050185 2019-03-01 to 2019-06-30 4 $457.58 $1,830.32 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5026-250 2110 WESTBURY COURT ManagingAgentInformation:
WESTBURY FLATS LLC5014 16TH STREET - 191BROOKLYN, NY 11204
OwnerInformation:
WESTBURY FLATS LLCFLATBUSH AVE482071BROOKLYN, NY 11234
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,352.40880862 1047652 2019-01-01 to 2019-06-30 6 $225.40 $1,352.40 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $418.77905160 1052420 2019-01-01 to 2019-06-30 6 $130.24 $781.44 2019-01-01 to 2019-06-30 CREDIT
907276 949583 2018-07-01 to 2018-12-31 0 $0.00 ($335.64) 2018-07-01 to 2018-12-31 DEBIT
907276 949583 2018-05-01 to 2018-06-30 0 $0.00 ($111.88) 2018-01-01 to 2018-06-30 DEBIT
S29124 1049174 2019-02-01 to 2019-06-30 5 $16.97 $84.85 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5026-257 2100 WESTBURY COURT ManagingAgentInformation:
WESTBURY FLATS LLCPO BOX 100790 BROOKLYN, NY 11210
OwnerInformation:
WESTBURY FLATS LLCFLATBUSH AVE482071BROOKLYN, NY 11234
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $517.98917409 1048007 2019-01-01 to 2019-06-30 6 $86.33 $517.98 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5026-350 231 OCEAN AVENUE ManagingAgentInformation:
PARKWAY REALTY 4711 12TH AVE #A8BROOKLYN, NY 11219
OwnerInformation:
OCEAN152 LLC12TH AVE4711APT A8BROOKLYN, NY 11219-2529
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $321.60S6369 1048137 2019-03-01 to 2019-06-30 4 $80.40 $321.60 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5028-1 11 MAPLE STREET ManagingAgentInformation:
URBANE MANAGEMENT TEAM5314 16 AVENUE #245BROOKLYN, NY 11204
OwnerInformation:
ABE GREEN INC16TH AVE5314BOX 441BROKLYN, NY 11204
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $674.52S13753 1047198 2019-01-01 to 2019-06-30 6 $80.20 $481.20 2019-01-01 to 2019-06-30 CREDIT
S27849 1044695 2019-01-01 to 2019-06-30 6 $32.22 $193.32 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5030-11 290 LINCOLN ROAD ManagingAgentInformation:
KATHLEEN COLLIER
286-290 LINCOLN RDBROOKLYN, NY 11225
OwnerInformation:
290 LINCOLN TERRACE, LLCLINCOLN RD286BROOKLYN, NY 11225-4160
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,874.96873338 1038468 2018-11-01 to 2018-12-31 2 $234.37 $468.74 2018-07-01 to 2018-12-31 CREDIT
873338 1038468 2019-01-01 to 2019-06-30 6 $234.37 $1,406.22 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: ($1,222.82)923526 923181 2018-02-01 to 2018-05-31 0 $0.00 ($246.00) 2018-01-01 to 2018-06-30 DEBIT
923526 1014234 2018-07-01 to 2018-12-31 0 $0.00 ($450.84) 2018-07-01 to 2018-12-31 DEBIT
923526 1014234 2019-01-01 to 2019-06-30 0 $0.00 ($450.84) 2019-01-01 to 2019-06-30 DEBIT
923526 1014234 2018-06-01 to 2018-06-30 0 $0.00 ($75.14) 2018-01-01 to 2018-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5030-45 295 MAPLE STREET ManagingAgentInformation:
TRACEY BOWEN-BASCOMBARBERRY ROSE MANAGEMENT1024 BROADWAYWOODMERE, NY 11598
OwnerInformation:
288-295 MAPLE HOLDINGS, LLC54TH ST1414BROOKLYN, NY 11219-4227
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $89.75S29238 1050707 2019-02-01 to 2019-06-30 5 $17.95 $89.75 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5033-39 292 MAPLE STREET ManagingAgentInformation:
IGOR REVENSON
2132 EAST 26TH STREETBROOKLYN, NY 11229
OwnerInformation:
1114 NOSTRAND ASSOCIATES LLCPO BOX 100800
BROOKLYN, NY 11210-0800
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,941.15909259 1008004 2019-01-01 to 2019-06-30 6 $129.41 $776.46 2019-01-01 to 2019-06-30 CREDIT
909259 1008004 2018-04-01 to 2018-06-30 3 $129.41 $388.23 2018-01-01 to 2018-06-30 CREDIT
909259 1008004 2018-07-01 to 2018-12-31 6 $129.41 $776.46 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5042-31 114 FENIMORE STREET ManagingAgentInformation:
114 FENIMORE ASSOCIATES LLC P O BOX 496- MIDWOOD STATIONBROOKLYN, NY 11230
OwnerInformation:
114 FENIMORE ASSOCIATES L.L.C.FENIMORE ST108BROOKLYN, NY 11225
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($4,487.40)751262 1014391 2018-10-01 to 2018-12-31 0 $0.00 ($1,495.80) 2018-07-01 to 2018-12-31 DEBIT
751262 1014391 2019-01-01 to 2019-06-30 0 $0.00 ($2,991.60) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5042-50 160 FENIMORE STREET ManagingAgentInformation:
MERIDAN PROPERTIES LTD310 85TH STREET, SUITE A2BROOKLYN, NY 11209
OwnerInformation:
NEAMON FENIMORE LLC85TH ST310APT A2BROOKLYN, NY 11209-4611
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $653.70913043 1049857 2019-01-01 to 2019-06-30 6 $108.95 $653.70 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5042-56 170 FENIMORE STREET ManagingAgentInformation:
STUART GILMANCREATIVE HOUSING LTD CORP3030 EMMONS AVENUEBROOKLYN, NY 11235
OwnerInformation:
CREATIVE HOUSING LTDEMMONS AVE3030APT 2GBROOKLYN, NY 11235-2225
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $641.94897610 1052056 2019-04-10 to 2019-06-30 3 $213.98 $641.94 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5042-89 45 HAWTHORNE STREET ManagingAgentInformation:
MORRIS LIEBERMAN45-55 REALTY CO2003 AVE JBROOKLYN, NY 11210
OwnerInformation:
45-55 REALTY COAVENUE J2003STE 1CBROOKLYN, NY 11210-3605
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $366.15S8863 1050425 2019-04-01 to 2019-06-30 3 $122.05 $366.15 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5043-56 576 ROGERS AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
209 HAWTHORNE CORP.11TH ST223BROOKLYN, NY 11215-3915
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $109.24S9523 1052466 2019-03-01 to 2019-06-30 4 $27.31 $109.24 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5043-59 201 HAWTHORNE STREET ManagingAgentInformation:
IVAN COSCFENIMORE ST UM CHURCHP O BOX 120959 BKLYN, NY 11212
OwnerInformation:
FENIMORE ST UNITEDFENIMORE ST266BROOKLYN, NY 11225-5311
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $166.32900830 1051373 2019-01-01 to 2019-06-30 6 $27.72 $166.32 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5043-66 181 HAWTHORNE STREET ManagingAgentInformation:
DARA REISMANJONAS EQUITES INC725 CHURCH AVENUEBROOKLYN, NY 11218
OwnerInformation:
ARBERN HAWTHORNE LLCHAWTHORNE ST181BROOKLYN, NY 11225-5862
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $4,962.66913283 927893 2016-10-01 to 2016-11-01 1 $46.38 $46.38 2016-07-01 to 2016-12-31 CREDIT
913283 927893 2016-11-01 to 2016-12-31 2 $46.38 $92.76 2016-07-01 to 2016-12-31 CREDIT
913283 927893 2017-01-01 to 2017-06-30 6 $46.38 $278.28 2017-01-01 to 2017-06-30 CREDIT
913283 927893 2017-07-01 to 2017-12-31 6 $46.38 $278.28 2017-07-01 to 2017-12-31 CREDIT
913283 927893 2018-01-01 to 2018-03-31 3 $46.38 $139.14 2018-01-01 to 2018-06-30 CREDIT
913283 1010626 2019-01-01 to 2019-06-30 6 $46.38 $278.28 2019-01-01 to 2019-06-30 CREDIT
913283 1010626 2018-07-01 to 2018-12-31 6 $46.38 $278.28 2018-07-01 to 2018-12-31 CREDIT
913283 1010626 2018-04-01 to 2018-06-30 3 $46.38 $139.14 2018-01-01 to 2018-06-30 CREDIT
925888 918625 2016-10-01 to 2016-11-01 1 $61.84 $61.84 2016-07-01 to 2016-12-31 CREDIT
925888 918625 2016-11-01 to 2016-12-31 2 $61.84 $123.68 2016-07-01 to 2016-12-31 CREDIT
925888 918625 2017-01-01 to 2017-06-30 6 $61.84 $371.04 2017-01-01 to 2017-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5043-66 181 HAWTHORNE STREET ManagingAgentInformation:
DARA REISMANJONAS EQUITES INC725 CHURCH AVENUEBROOKLYN, NY 11218
OwnerInformation:
ARBERN HAWTHORNE LLCHAWTHORNE ST181BROOKLYN, NY 11225-5862
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $4,962.66925888 918625 2017-07-01 to 2017-12-31 6 $61.84 $371.04 2017-07-01 to 2017-12-31 CREDIT
925888 918625 2018-01-01 to 2018-03-31 3 $61.84 $185.52 2018-01-01 to 2018-06-30 CREDIT
925888 1012312 2018-07-01 to 2018-12-31 6 $61.84 $371.04 2018-07-01 to 2018-12-31 CREDIT
925888 1012312 2018-04-01 to 2018-06-30 3 $61.84 $185.52 2018-01-01 to 2018-06-30 CREDIT
925888 1012312 2019-01-01 to 2019-06-30 6 $61.84 $371.04 2019-01-01 to 2019-06-30 CREDIT
S144 879949 2016-10-01 to 2016-11-01 1 $46.38 $46.38 2016-07-01 to 2016-12-31 CREDIT
S144 879949 2017-01-01 to 2017-03-31 3 $46.38 $139.14 2017-01-01 to 2017-06-30 CREDIT
S144 879949 2016-11-01 to 2016-12-31 2 $46.38 $92.76 2016-07-01 to 2016-12-31 CREDIT
S144 964088 2018-01-01 to 2018-06-30 6 $46.38 $278.28 2018-01-01 to 2018-06-30 CREDIT
S144 964088 2018-07-01 to 2018-12-31 6 $46.38 $278.28 2018-07-01 to 2018-12-31 CREDIT
S144 964088 2019-01-01 to 2019-03-31 3 $46.38 $139.14 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5043-66 181 HAWTHORNE STREET ManagingAgentInformation:
DARA REISMANJONAS EQUITES INC725 CHURCH AVENUEBROOKLYN, NY 11218
OwnerInformation:
ARBERN HAWTHORNE LLCHAWTHORNE ST181BROOKLYN, NY 11225-5862
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $4,962.66S144 964088 2017-04-01 to 2017-06-30 3 $46.38 $139.14 2017-01-01 to 2017-06-30 CREDIT
S144 964088 2017-07-01 to 2017-12-31 6 $46.38 $278.28 2017-07-01 to 2017-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5043-71 175 HAWTHORNE STREET ManagingAgentInformation:
GILMAN MANAGEMENT CORPORATION55 WATERMILL LANE SUITE 100GREAT NECK, NY 11022
OwnerInformation:
3900 HARPER AVENUE, LLCPO BOX 222143
GREAT NECK, NY 11022-2143
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $776.10886157 1046149 2019-02-01 to 2019-06-30 5 $155.22 $776.10 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5043-86 135 HAWTHORNE STREET ManagingAgentInformation:
MAXX PROPERTIES600 MAMARONECK AVENUE FL 5HARRISON, NY 10528
OwnerInformation:
125/135 HAWTHORNE ST OWNERS CORPMAMARONECK AVE875MAMARONECK, NY 10543-1900
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($77.70)903100 953672 2018-01-01 to 2018-06-30 6 ($0.99) ($5.94) 2018-01-01 to 2018-06-30 DEBIT
903100 953672 2018-07-01 to 2018-10-31 4 ($0.99) ($3.96) 2018-07-01 to 2018-12-31 DEBIT
903100 953672 2017-07-01 to 2017-12-31 6 ($0.99) ($5.94) 2017-07-01 to 2017-12-31 DEBIT
903100 953672 2017-01-01 to 2017-06-30 6 ($0.99) ($5.94) 2017-01-01 to 2017-06-30 DEBIT
903100 953672 2016-11-01 to 2016-12-31 2 ($0.99) ($1.98) 2016-07-01 to 2016-12-31 DEBIT
903100 858839 2016-01-01 to 2016-06-30 6 ($0.93) ($5.58) 2016-01-01 to 2016-06-30 DEBIT
903100 858839 2015-07-01 to 2015-12-31 6 ($0.93) ($5.58) 2015-07-01 to 2015-12-31 DEBIT
903100 858839 2016-07-01 to 2016-10-31 4 ($0.93) ($3.72) 2016-07-01 to 2016-12-31 DEBIT
903100 858839 2014-11-01 to 2014-12-31 2 ($0.93) ($1.86) 2014-07-01 to 2014-12-31 DEBIT
903100 858839 2015-01-01 to 2015-06-30 6 ($0.93) ($5.58) 2015-01-01 to 2015-06-30 DEBIT
903100 716867 2012-01-01 to 2012-06-30 6 ($0.93) ($5.58) 2012-01-01 to 2012-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5043-86 135 HAWTHORNE STREET ManagingAgentInformation:
MAXX PROPERTIES600 MAMARONECK AVENUE FL 5HARRISON, NY 10528
OwnerInformation:
125/135 HAWTHORNE ST OWNERS CORPMAMARONECK AVE875MAMARONECK, NY 10543-1900
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($77.70)903100 716867 2012-07-01 to 2012-10-31 4 ($0.93) ($3.72) 2012-07-01 to 2012-12-31 DEBIT
903100 716867 2012-11-01 to 2012-12-31 2 ($0.93) ($1.86) 2012-07-01 to 2012-12-31 DEBIT
903100 716867 2013-01-01 to 2013-06-30 6 ($0.93) ($5.58) 2013-01-01 to 2013-06-30 DEBIT
903100 716867 2013-07-01 to 2013-12-31 6 ($0.93) ($5.58) 2013-07-01 to 2013-12-31 DEBIT
903100 716867 2014-01-01 to 2014-06-30 6 ($0.93) ($5.58) 2014-01-01 to 2014-06-30 DEBIT
903100 716867 2014-07-01 to 2014-10-31 4 ($0.93) ($3.72) 2014-07-01 to 2014-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5044-68 245 HAWTHORNE STREET ManagingAgentInformation:
M&M HAWTHORN REALTY, LLC P.O. BOX 5646HICKSVILLE, NY 11802
OwnerInformation:
EPSILON HOLDINGS LTDHAWTHORNE ST245BROOKLYN, NY 11225-5931
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,251.04871896 1051214 2019-03-01 to 2019-06-30 4 $312.76 $1,251.04 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5045-78 55 WINTHROP STREET ManagingAgentInformation:
55 WINTHROP STREET LLC2003 AVENUE J - SUITE 1CBROOKLYN, NY 11210
OwnerInformation:
45-55 REALTY COAVENUE J2003APT 1HBROOKLYN, NY 11210-3605
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $3,586.52893029 1032943 2018-05-01 to 2018-06-30 2 $256.18 $512.36 2018-01-01 to 2018-06-30 CREDIT
893029 1032943 2018-07-01 to 2018-12-31 6 $256.18 $1,537.08 2018-07-01 to 2018-12-31 CREDIT
893029 1032943 2019-01-01 to 2019-06-30 6 $256.18 $1,537.08 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5046-18 150 HAWTHORNE STREET ManagingAgentInformation:
ROKOWSKY REALTY3215 AVENUE H STE BBROOKLYN, NY 11210
OwnerInformation:
ARDEN HOUSE OWNERS INC13TH AVE4819BROOKLYN, NY 11219-3184
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,234.11808399 1051656 2019-04-01 to 2019-06-30 3 $411.37 $1,234.11 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5048-83 271 PARKSIDE AVENUE ManagingAgentInformation:
271 PARKSIDE AVENUE REALTY LLC2003 AVENUE JBROOKLYN, NY 11210
OwnerInformation:
271 PARKSIDE AVENUE REALTY LLCAVENUE J2003STE 1CBROOKLYN, NY 11210-3605
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,981.80S186 1048538 2019-03-01 to 2019-06-30 4 $495.45 $1,981.80 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5049-83 535 PARKSIDE AVENUE ManagingAgentInformation:
YECHIAL WEINBERGERBPARK LLC5014 16TH AVENUE - #257BROOKLYN, NY 11204
OwnerInformation:
BPARK LLCHILLS DR500STE 300BEDMINSTER, NJ 07921-1538
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $160.53S17937 1053338 2019-04-01 to 2019-06-30 3 $53.51 $160.53 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5055-19 270 PARKSIDE AVENUE ManagingAgentInformation:
PARKBUSH REALTIES5414 NEW UTRECHT AVENUEBROOKLYN, NY 11219
OwnerInformation:
PARKBUSH REALTIES LLCNEW UTRECHT AVE5414BROOKLYN, NY 11219-4129
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,027.50907662 1047341 2019-02-01 to 2019-06-30 5 $205.50 $1,027.50 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: ($145.92)S9284 958031 2019-01-01 to 2019-03-31 3 ($29.04) ($87.12) 2019-01-01 to 2019-06-30 DEBIT
S9284 958031 2018-07-01 to 2018-12-31 6 ($29.04) ($174.24) 2018-07-01 to 2018-12-31 DEBIT
S9284 958031 2018-01-01 to 2018-06-30 6 ($29.04) ($174.24) 2018-01-01 to 2018-06-30 DEBIT
S9284 958031 2017-07-01 to 2017-12-31 6 ($29.04) ($174.24) 2017-07-01 to 2017-12-31 DEBIT
S9284 958031 2017-04-01 to 2017-06-30 3 ($29.04) ($87.12) 2017-01-01 to 2017-06-30 DEBIT
S9284 958031 2017-07-01 to 2017-12-31 6 $9.62 $57.72 2017-07-01 to 2017-12-31 CREDIT
S9284 958031 2018-01-01 to 2018-03-31 3 $9.62 $28.86 2018-01-01 to 2018-06-30 CREDIT
S9284 958031 2017-04-01 to 2017-06-30 3 $9.62 $28.86 2017-01-01 to 2017-06-30 CREDIT
S9284 1052177 2018-04-01 to 2018-06-30 3 $29.04 $87.12 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5055-19 270 PARKSIDE AVENUE ManagingAgentInformation:
PARKBUSH REALTIES5414 NEW UTRECHT AVENUEBROOKLYN, NY 11219
OwnerInformation:
PARKBUSH REALTIES LLCNEW UTRECHT AVE5414BROOKLYN, NY 11219-4129
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($145.92)S9284 1052177 2018-07-01 to 2018-12-31 6 $29.04 $174.24 2018-07-01 to 2018-12-31 CREDIT
S9284 1052177 2019-01-01 to 2019-06-30 6 $29.04 $174.24 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5055-46 390 PARKSIDE AVENUE ManagingAgentInformation:
CLINTON VANZIE
671 EAST 19 STREETBROOKLYN, NY 11230
OwnerInformation:
GOTU REALTY LLC C/O MAVENUE T3602BROOKLYN, NY 11234-4917
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,692.00865424 1048229 2019-02-22 to 2019-06-30 5 $338.40 $1,692.00 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5055-82 49 CLARKSON AVENUE ManagingAgentInformation:
CHUMY F HAGER MANAGEMENT266 BROADWAYBROOKLYN, NY 11211
OwnerInformation:
ELUL EQUITIES LLCBROADWAY266STE 604BROOKLYN, NY 11211-6499
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($565.50)924447 981814 2018-10-01 to 2018-11-30 0 $0.00 ($88.24) 2018-07-01 to 2018-12-31 DEBIT
924447 1035154 2019-01-01 to 2019-06-30 0 $0.00 ($409.08) 2019-01-01 to 2019-06-30 DEBIT
924447 1035154 2018-12-01 to 2018-12-31 0 $0.00 ($68.18) 2018-07-01 to 2018-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5055-1040 41 CLARKSON AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $151.20892855 998416 2017-12-01 to 2017-12-31 1 $15.12 $15.12 2017-07-01 to 2017-12-31 CREDIT
892855 998416 2018-01-01 to 2018-06-30 6 $15.12 $90.72 2018-01-01 to 2018-06-30 CREDIT
892855 998416 2018-07-01 to 2018-09-30 3 $15.12 $45.36 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5056-1 2031 BEDFORD AVENUE ManagingAgentInformation:
2031 BEDFORD LLC350 350 EAST 77TH STREETBROOKLYN, NY 11215
OwnerInformation:
AEL GROUP LLC5TH AVE230STE 504NEW YORK, NY 10001-7873
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $3,057.72S8664 1045139 2019-01-01 to 2019-06-30 6 $509.62 $3,057.72 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5056-22 542 PARKSIDE AVENUE ManagingAgentInformation:
542 FEALTY, LLC PO BOX 290372 - HOMECREST STABROOKLYN, NY 11229
OwnerInformation:
PSIDE LLCHILLS DR500STE 300BEDMINSTER, NJ 07921-1538
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $596.40923938 1046555 2019-02-01 to 2019-06-30 5 $119.28 $596.40 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5058-31 54 WOODRUFF AVENUE ManagingAgentInformation:
JANINA SKUBISZDRENIS PROPERTIES LLC62-01 34TH AVENUEWOODSIDE, NY 11377
OwnerInformation:
DRENIS REALTY LLCPO BOX 320661
BROOKLYN, NY 11232-0661
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $300.18902529 1052272 2019-04-01 to 2019-06-30 3 $100.06 $300.18 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5058-44 33 CROOKE AVENUE ManagingAgentInformation:
MARGARETA MILLERPARCROOK LLC 4711 12 AVENUEBROOKLYN, NY 11219
OwnerInformation:
PARCROOK LLC12TH AVE4711APT A8BROOKLYN, NY 11219-2529
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,053.60888051 1048379 2019-03-01 to 2019-06-30 4 $263.40 $1,053.60 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $76.68S29628 1053930 2019-03-01 to 2019-06-30 4 $19.17 $76.68 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5059-22 100 WOODRUFF AVENUE ManagingAgentInformation:
PARKWAY REALTY 4711 12TH AVE #A8BROOKLYN, NY 11219
OwnerInformation:
100 REALTY ASSOCIATES12TH AVE4711APT A8BROOKLYN, NY 11219-2529
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($1,945.17)878361 1015338 2019-01-01 to 2019-06-30 0 $0.00 ($1,612.26) 2019-01-01 to 2019-06-30 DEBIT
878361 1015338 2018-08-01 to 2018-12-31 0 $0.00 ($1,343.55) 2018-07-01 to 2018-12-31 DEBIT
879348 1048814 2019-03-01 to 2019-06-30 4 $252.66 $1,010.64 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5059-52 89 CROOKE AVENUE ManagingAgentInformation:
VINCENT RAGOSTA
P O BOX 280 096 - DYKER HEIGHTS STABROOKLYN, NY 11228
OwnerInformation:
PARCROOK LLC12TH AVE4711APT A8BROOKLYN, NY 11219-2529
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($866.90)916245 1006010 2019-02-01 to 2019-06-30 0 $0.00 ($866.90) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5059-56 85 CROOKE AVENUE ManagingAgentInformation:
CHUMY F HAGER MANAGEMENT266 BROADWAYBROOKLYN, NY 11211
OwnerInformation:
81-87 CROOKE AVENUE LLCBROADWAY266STE 604BROOKLYN, NY 11211-6499
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $650.28903193 1051377 2019-04-01 to 2019-06-30 3 $216.76 $650.28 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5060-1 1705 CATON AVENUE ManagingAgentInformation:
SAM FARKAS
5414 NEW UTRECHT AVENUE - 100BROOKLYN, NY 11219
OwnerInformation:
1705 & 1715 CATON ASSOCIATES LLCCATON AVE1705BROOKLYN, NY 11226-2778
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $961.64879191 1050574 2019-03-01 to 2019-06-30 4 $240.41 $961.64 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5060-27 36 CROOKE AVENUE ManagingAgentInformation:
DAVID STERN36 CROOKE AVENUE LLC36 CROOKE AVENUEBROOKLYN, NY 11226
OwnerInformation:
36 COOKE AVENUECROOKE AVE36APT A7BROOKLYN, NY 11226-1148
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $56.10S1114 1048544 2019-02-01 to 2019-06-30 5 $11.22 $56.10 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5060-32 66 ST PAULS PLACE ManagingAgentInformation:
66 ST PAUL PL. ASSOCIATES P.O.BOX 29-7083BROOKLYN, NY 11229
OwnerInformation:
66 ST PAUL PLACE ASSOCE 21ST ST1855BROOKLYN, NY 11229-1512
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($998.58)925744 1019944 2019-01-01 to 2019-06-30 0 $0.00 ($544.68) 2019-01-01 to 2019-06-30 DEBIT
925744 1019944 2018-08-01 to 2018-12-31 0 $0.00 ($453.90) 2018-07-01 to 2018-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5060-39 68 ST PAULS PLACE ManagingAgentInformation:
CHUMY F HAGER MANAGEMENT266 BROADWAYBROOKLYN, NY 11211
OwnerInformation:
68 S.P. REALTY LLCBROADWAY266STE 604BROOKLYN, NY 11211-6499
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $561.15S227 1049855 2019-02-01 to 2019-06-30 5 $112.23 $561.15 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5060-58 1715 CATON AVENUE ManagingAgentInformation:
SAM FARKAS
5414 NEW UTRECHT AVENUE - 100BROOKLYN, NY 11219
OwnerInformation:
1705 & 1715 CATON ASSOCIATES LLCNEW UTRECHT AVE5414BROOKLYN, NY 11219-4129
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $491.24902921 1047425 2019-03-01 to 2019-06-30 4 $122.81 $491.24 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5061-6 67 ST PAULS PLACE ManagingAgentInformation:
67 ST. PAUL LLC 5318 NEW UTRECHT AVE. 2ND FLOORBROOKLYN, NY 11219
OwnerInformation:
SAN PAUL REALTY CONEW UTRECHT AVENUE5318FL 2BROOKLYN, NY 11219
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $756.50911084 1046170 2019-02-01 to 2019-06-30 5 $151.30 $756.50 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5061-10 57 ST PAULS PLACE ManagingAgentInformation:
CITADEL ESTATES, LLC P O BOX 24688BROOKLYN, NY 11202
OwnerInformation:
SUNRISE 57 LLCPO BOX 24688
BROOKLYN, NY 11202-4688
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $3,889.27741580 1041543 2019-01-01 to 2019-06-30 6 $555.61 $3,333.66 2019-01-01 to 2019-06-30 CREDIT
741580 1041543 2018-12-01 to 2018-12-31 1 $555.61 $555.61 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5061-49 1829 CATON AVENUE ManagingAgentInformation:
1829 REALTY ASSOCIATES4223 18TH AVENUEBROOKLYN, NY 11218
OwnerInformation:
1829 REALTY ASSOCIATES18TH AVE4313BROOKLYN, NY 11218-5609
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $189.40925204 1053241 2019-03-01 to 2019-06-30 4 $47.35 $189.40 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5062-1 417 OCEAN AVENUE ManagingAgentInformation:
PARKWAY REALTY 4711 12TH AVE #A8BROOKLYN, NY 11219
OwnerInformation:
OCEAN417, LLC12TH AVE4711APT A8BROOKLYN, NY 11219-2529
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $49.68S29330 1051488 2019-03-01 to 2019-06-30 4 $12.42 $49.68 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5062-14 395 OCEAN AVENUE ManagingAgentInformation:
PARKWAY REALTY 4711 12TH AVE #A8BROOKLYN, NY 11219
OwnerInformation:
OCEANWOOD LLC12TH AVE4711APT A8BROOKLYN, NY 11219-2529
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,175.40909185 1053702 2018-10-01 to 2018-12-31 3 $130.60 $391.80 2018-07-01 to 2018-12-31 CREDIT
909185 1053702 2019-01-01 to 2019-06-30 6 $130.60 $783.60 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5063-9 55 EAST 21 STREET ManagingAgentInformation:
LOUIS BOMBART
888 GRAND CONCOURSE - 2DBRONX, NY 10451
OwnerInformation:
55 EAST 21ST STREETCOE 21ST ST55BROOKLYN, NY 11226-1859
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,426.60717556 1049426 2018-12-01 to 2018-12-31 1 $203.80 $203.80 2018-07-01 to 2018-12-31 CREDIT
717556 1049426 2019-01-01 to 2019-06-30 6 $203.80 $1,222.80 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5063-23 21 EAST 21 STREET ManagingAgentInformation:
FORTRESS LLC PO BOX 24688BROOKLYN, NY 11202
OwnerInformation:
WISHBONE PROPERTIES LLCBEDFORD AVE2564BROOKLYN, NY 11226-7051
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $621.40918480 1048010 2019-02-01 to 2019-06-30 5 $124.28 $621.40 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $1,037.34864597 1052595 2019-04-01 to 2019-06-30 3 $345.78 $1,037.34 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5064-47 80 CLARKSON AVENUE ManagingAgentInformation:
NELLI SAMUYLINAHIGHCASTLE MANAGEMENT LLC270 MADISON AVE 19FLNEW YORK, NY 10016
OwnerInformation:
80 CLARKSON LLCCRAIG INGBERATTN630 THIRDNEW YORK, NY 10017
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($868.05)855226 1053237 2019-03-01 to 2019-06-30 4 $400.52 $1,602.08 2019-01-01 to 2019-06-30 CREDIT
908419 985444 2019-01-01 to 2019-06-30 0 $0.00 ($1,140.06) 2019-01-01 to 2019-06-30 DEBIT
908419 985444 2018-07-01 to 2018-12-31 0 $0.00 ($1,140.06) 2018-07-01 to 2018-12-31 DEBIT
908419 985444 2018-06-01 to 2018-06-30 0 $0.00 ($190.01) 2018-01-01 to 2018-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5064-74 91 LENOX ROAD ManagingAgentInformation:
RUBEN OSBORNE
POB377 LEFFERTS STABROOKLYN, NY 11225
OwnerInformation:
RUBEN OSBORNEPO BOX 250377
BROOKLYN, NY 11225-0377
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $19.88S28006 1040451 2018-11-01 to 2018-11-30 1 $19.88 $19.88 2018-07-01 to 2018-12-31 CREDIT
Posted Date 2019-03-18 Total TAC amount: $316.61S28006 1048562 2018-12-01 to 2018-12-31 1 $45.23 $45.23 2018-07-01 to 2018-12-31 CREDIT
S28006 1048562 2019-01-01 to 2019-06-30 6 $45.23 $271.38 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5065-21 130 CLARKSON AVENUE ManagingAgentInformation:
MORRIS LIEBERMAN130 REALTY ASSOC2003 AVENUE J - STE 1CBROOKLYN, NY 11210
OwnerInformation:
130 CLARSON REALTY LLCAVENUE J2003STE 1CBROOKLYN, NY 11210-3605
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $3,889.09858241 1038463 2018-09-01 to 2018-12-31 4 $205.10 $820.40 2018-07-01 to 2018-12-31 CREDIT
858241 1038463 2019-01-01 to 2019-06-30 6 $205.10 $1,230.60 2019-01-01 to 2019-06-30 CREDIT
864969 1052642 2019-02-01 to 2019-06-30 5 $350.49 $1,752.45 2019-01-01 to 2019-06-30 CREDIT
902634 1053336 2019-03-01 to 2019-06-30 4 $21.41 $85.64 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5065-40 176 CLARKSON AVENUE ManagingAgentInformation:
PERRIE LYONPINNACLE PARKWAY LLCPO BOX 1919 NEW YORK, NY 10116
OwnerInformation:
176 CLARKSON AVE LLCPO BOX 1919
NEW YORK, NY 10116-1919
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $12.27S29340 1051514 2019-03-01 to 2019-03-31 1 $12.27 $12.27 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5065-75 181 LENOX ROAD ManagingAgentInformation:
EMCEE MANAGEMENT7401 RIDGE BOULEVARD - 1BBROOKLYN, NY 11209
OwnerInformation:
LENOX ROAD LLCRIDGE BLVD7401STE 1BBROOKLYN, NY 11209-2357
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $336.90S5483 994165 2018-09-01 to 2018-12-31 4 $33.69 $134.76 2018-07-01 to 2018-12-31 CREDIT
S5483 994165 2019-01-01 to 2019-06-30 6 $33.69 $202.14 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $4,103.88847029 1004968 2019-01-01 to 2019-06-30 6 $44.92 $269.52 2019-01-01 to 2019-06-30 CREDIT
847029 1004968 2019-01-01 to 2019-06-30 6 $33.12 $198.72 2019-01-01 to 2019-06-30 CREDIT
847029 1004968 2018-12-01 to 2018-12-31 1 $33.12 $33.12 2018-07-01 to 2018-12-31 CREDIT
847029 1004968 2018-09-01 to 2018-12-31 4 $44.92 $179.68 2018-07-01 to 2018-12-31 CREDIT
860258 979301 2018-12-01 to 2018-12-31 1 $24.84 $24.84 2018-07-01 to 2018-12-31 CREDIT
860258 979301 2019-01-01 to 2019-04-30 4 $24.84 $99.36 2019-01-01 to 2019-06-30 CREDIT
860258 979301 2019-01-01 to 2019-04-30 4 $33.69 $134.76 2019-01-01 to 2019-06-30 CREDIT
860258 979301 2018-09-01 to 2018-12-31 4 $33.69 $134.76 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5065-75 181 LENOX ROAD ManagingAgentInformation:
EMCEE MANAGEMENT7401 RIDGE BOULEVARD - 1BBROOKLYN, NY 11209
OwnerInformation:
LENOX ROAD LLCRIDGE BLVD7401STE 1BBROOKLYN, NY 11209-2357
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $4,103.88871123 1004755 2018-12-01 to 2018-12-31 1 $33.12 $33.12 2018-07-01 to 2018-12-31 CREDIT
871123 1004755 2019-01-01 to 2019-06-30 6 $33.12 $198.72 2019-01-01 to 2019-06-30 CREDIT
871123 1004755 2018-09-01 to 2018-12-31 4 $44.92 $179.68 2018-07-01 to 2018-12-31 CREDIT
871123 1004755 2019-01-01 to 2019-06-30 6 $44.92 $269.52 2019-01-01 to 2019-06-30 CREDIT
S19904 978662 2019-01-01 to 2019-06-30 6 $24.84 $149.04 2019-01-01 to 2019-06-30 CREDIT
S19904 978662 2019-01-01 to 2019-06-30 6 $33.69 $202.14 2019-01-01 to 2019-06-30 CREDIT
S19904 978662 2018-09-01 to 2018-12-31 4 $33.69 $134.76 2018-07-01 to 2018-12-31 CREDIT
S19904 978662 2018-12-01 to 2018-12-31 1 $24.84 $24.84 2018-07-01 to 2018-12-31 CREDIT
S26776 1031628 2018-12-01 to 2018-12-31 1 $24.84 $24.84 2018-07-01 to 2018-12-31 CREDIT
S26776 1031628 2019-01-01 to 2019-06-30 6 $24.84 $149.04 2019-01-01 to 2019-06-30 CREDIT
S26776 1031628 2019-01-01 to 2019-06-30 6 $33.69 $202.14 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5065-75 181 LENOX ROAD ManagingAgentInformation:
EMCEE MANAGEMENT7401 RIDGE BOULEVARD - 1BBROOKLYN, NY 11209
OwnerInformation:
LENOX ROAD LLCRIDGE BLVD7401STE 1BBROOKLYN, NY 11209-2357
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $4,103.88S26776 1031628 2018-09-01 to 2018-12-31 4 $33.69 $134.76 2018-07-01 to 2018-12-31 CREDIT
S29553 1053685 2018-03-01 to 2018-06-30 4 $22.23 $88.92 2018-01-01 to 2018-06-30 CREDIT
S29553 1053685 2018-07-01 to 2018-12-31 6 $22.23 $133.38 2018-07-01 to 2018-12-31 CREDIT
S29553 1053685 2019-01-01 to 2019-06-30 6 $22.23 $133.38 2019-01-01 to 2019-06-30 CREDIT
S5483 994165 2018-12-01 to 2018-12-31 1 $24.84 $24.84 2018-07-01 to 2018-12-31 CREDIT
S5483 994165 2019-01-01 to 2019-06-30 6 $24.84 $149.04 2019-01-01 to 2019-06-30 CREDIT
S9130 1038693 2018-12-01 to 2018-12-31 1 $16.56 $16.56 2018-07-01 to 2018-12-31 CREDIT
S9130 1038693 2019-01-01 to 2019-06-30 6 $16.56 $99.36 2019-01-01 to 2019-06-30 CREDIT
S9468 1003079 2018-12-01 to 2018-12-31 1 $33.12 $33.12 2018-07-01 to 2018-12-31 CREDIT
S9468 1003079 2019-01-01 to 2019-06-30 6 $33.12 $198.72 2019-01-01 to 2019-06-30 CREDIT
S9468 1003079 2018-09-01 to 2018-12-31 4 $44.92 $179.68 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5065-75 181 LENOX ROAD ManagingAgentInformation:
EMCEE MANAGEMENT7401 RIDGE BOULEVARD - 1BBROOKLYN, NY 11209
OwnerInformation:
LENOX ROAD LLCRIDGE BLVD7401STE 1BBROOKLYN, NY 11209-2357
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $4,103.88S9468 1003079 2019-01-01 to 2019-06-30 6 $44.92 $269.52 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5065-100 125 LENOX ROAD ManagingAgentInformation:
SAMUEL TENENBAUM
438 KINGSTON AVENUEBROOKLYN, NY 11225
OwnerInformation:
ONE LENOX LLCKINGSTON AVE438BROOKLYN, NY 11225-4602
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,343.11872766 1048898 2018-12-01 to 2018-12-31 1 $334.73 $334.73 2018-07-01 to 2018-12-31 CREDIT
872766 1048898 2019-01-01 to 2019-06-30 6 $334.73 $2,008.38 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5065-105 115 LENOX ROAD ManagingAgentInformation:
ROBERT MALEKMALEK MANAGEMENT1491 CONEY ISLAND AVENUEBROOKLYN, NY 11230
OwnerInformation:
115 LENOX REALTY LLCCONEY ISLAND AVE1491BROOKLYN, NY 11230-4736
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,110.72884782 1044171 2018-11-01 to 2018-12-31 2 $138.84 $277.68 2018-07-01 to 2018-12-31 CREDIT
884782 1044171 2019-01-01 to 2019-06-30 6 $138.84 $833.04 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5066-31 250 CLARKSON AVENUE ManagingAgentInformation:
B. CLARK ASSOC. INC. P.O. BOX 190758BROOKLYN, NY 11219
OwnerInformation:
B. CLARK ASSOCIATESINCPOST O.B. 190335
BROOKLYN, NY 11219
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $3,143.52862998 1049541 2018-10-01 to 2018-12-31 3 $349.28 $1,047.84 2018-07-01 to 2018-12-31 CREDIT
862998 1049541 2019-01-01 to 2019-06-30 6 $349.28 $2,095.68 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5066-39 270 CLARKSON AVENUE ManagingAgentInformation:
BARRY HERS
P O BOX 190758BROOKLYN, NY 11219
OwnerInformation:
B. CLARK ASSOCIATESINCPOST O.B. 190335
BROOKLYN, NY 11219
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $927.36872878 1054745 2019-04-01 to 2019-06-30 3 $309.12 $927.36 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5066-58 1318 NOSTRAND AVENUE ManagingAgentInformation:
1320 NOSTRAND CORPPO BOX 1013 MANHASSET, NY 11030
OwnerInformation:
STRAND TWO LLCHILLS DR500STE 300BEDMINSTER, NJ 07921-1538
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $653.22926359 1052477 2019-01-02 to 2019-06-30 6 $108.87 $653.22 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5066-71 261 LENOX ROAD ManagingAgentInformation:
HARRY D SILVERSTEINNOT APPLICABLE POB 360 RYDER STATIONBROOKLYN, NY 11234
OwnerInformation:
SAMBER HOLDING CORPLENOX RD261BROOKLYN, NY 11226-2183
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $4,790.00891911 1047315 2018-11-01 to 2018-12-31 2 $240.07 $480.14 2018-07-01 to 2018-12-31 CREDIT
891911 1047315 2019-01-01 to 2019-06-30 6 $240.07 $1,440.42 2019-01-01 to 2019-06-30 CREDIT
896161 1027796 2018-07-01 to 2018-12-31 6 $239.12 $1,434.72 2018-07-01 to 2018-12-31 CREDIT
896161 1027796 2019-01-01 to 2019-06-30 6 $239.12 $1,434.72 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5066-79 245 LENOX ROAD ManagingAgentInformation:
245 LENOX LLC438 KINGSTON AVENUEBROOKLYN, NY 11225
OwnerInformation:
245 LENOX LLCKINGSTON AVE438BROOKLYN, NY 11225-4602
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $90.04S29476 1053043 2019-03-01 to 2019-06-30 4 $22.51 $90.04 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5066-86 223 LENOX ROAD ManagingAgentInformation:
RONALD HARAKU223 MANAGEMENT CORP26 COURT STREET - 2304BROOKLYN, NY 11242
OwnerInformation:
GF LENOX ROAD, LLCCOURT ST26STE 2304BROOKLYN, NY 11242-1123
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,757.58875412 1046870 2019-01-01 to 2019-06-30 6 $292.93 $1,757.58 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5071-6 10 STRATFORD ROAD ManagingAgentInformation:
10 STRATFORD ASSOCIATES 1030 OCEAN AVE, STE 1BBROOKLYN, NY 11226
OwnerInformation:
10 STRATFORD ASSOCEAN AVE1030APT 1BBROOKLYN, NY 11226-7493
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $196.52921109 1005651 2018-03-02 to 2018-06-30 4 ($29.28) ($117.12) 2018-01-01 to 2018-06-30 DEBIT
921109 1005651 2019-01-01 to 2019-03-01 2 ($29.28) ($58.56) 2019-01-01 to 2019-06-30 DEBIT
921109 1005651 2018-07-01 to 2018-12-31 6 ($29.28) ($175.68) 2018-07-01 to 2018-12-31 DEBIT
921109 1005651 2018-03-01 to 2018-06-30 4 $29.28 $117.12 2018-01-01 to 2018-06-30 CREDIT
921109 1005651 2018-07-01 to 2018-12-31 6 $29.28 $175.68 2018-07-01 to 2018-12-31 CREDIT
921109 1005651 2019-01-01 to 2019-02-28 2 $29.28 $58.56 2019-01-01 to 2019-06-30 CREDIT
921109 1052733 2019-03-01 to 2019-06-30 4 $49.13 $196.52 2019-01-01 to 2019-06-30 CREDIT
921109 919723 2016-03-01 to 2016-06-30 4 ($12.94) ($51.76) 2016-01-01 to 2016-06-30 DEBIT
921109 919723 2017-01-01 to 2017-03-01 2 ($12.94) ($25.88) 2017-01-01 to 2017-06-30 DEBIT
921109 919723 2016-07-01 to 2016-12-31 6 ($12.94) ($77.64) 2016-07-01 to 2016-12-31 DEBIT
921109 919723 2017-01-01 to 2017-02-28 2 $12.94 $25.88 2017-01-01 to 2017-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5071-6 10 STRATFORD ROAD ManagingAgentInformation:
10 STRATFORD ASSOCIATES 1030 OCEAN AVE, STE 1BBROOKLYN, NY 11226
OwnerInformation:
10 STRATFORD ASSOCEAN AVE1030APT 1BBROOKLYN, NY 11226-7493
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $196.52921109 919723 2016-03-01 to 2016-06-30 4 $12.94 $51.76 2016-01-01 to 2016-06-30 CREDIT
921109 919723 2016-07-01 to 2016-12-31 6 $12.94 $77.64 2016-07-01 to 2016-12-31 CREDIT
921109 954946 2018-01-01 to 2018-03-01 2 ($12.94) ($25.88) 2018-01-01 to 2018-06-30 DEBIT
921109 954946 2017-07-01 to 2017-12-31 6 ($12.94) ($77.64) 2017-07-01 to 2017-12-31 DEBIT
921109 954946 2017-03-02 to 2017-06-30 4 ($12.94) ($51.76) 2017-01-01 to 2017-06-30 DEBIT
921109 954946 2017-03-01 to 2017-06-30 4 $12.94 $51.76 2017-01-01 to 2017-06-30 CREDIT
921109 954946 2017-07-01 to 2017-12-31 6 $12.94 $77.64 2017-07-01 to 2017-12-31 CREDIT
921109 954946 2018-01-01 to 2018-02-28 2 $12.94 $25.88 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5072-41 51 STRATFORD ROAD ManagingAgentInformation:
JOE MACINOBRONSTEIN PROPERTIES LLC.108-18 QUEENS BOULEVARDFOREST HILLS, NY 11375
OwnerInformation:
STRATFORD 51LLCQUEENS BLVD10818STE 302FOREST HILLS, NY 11375-4758
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $820.08905914 1050282 2019-03-01 to 2019-06-30 4 $205.02 $820.08 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5072-47 3549 STRATFORD ROAD ManagingAgentInformation:
JANINA SKUBISZDRENIS PROPERTIES LLC62-01 34TH AVENUEWOODSIDE, NY 11377
OwnerInformation:
DRENIS PROPERTIES, LLCPO BOX 320661
BROOKLYN, NY 11232-0661
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $56.64916946 761001 2015-03-01 to 2015-03-31 1 $2.04 $2.04 2015-01-01 to 2015-06-30 CREDIT
916946 866397 2016-01-01 to 2016-03-31 3 $2.04 $6.12 2016-01-01 to 2016-06-30 CREDIT
916946 866397 2015-07-01 to 2015-12-31 6 $2.04 $12.24 2015-07-01 to 2015-12-31 CREDIT
916946 866397 2015-04-01 to 2015-06-30 3 $2.04 $6.12 2015-01-01 to 2015-06-30 CREDIT
916946 961859 2017-04-01 to 2017-06-30 3 $2.04 $6.12 2017-01-01 to 2017-06-30 CREDIT
916946 961859 2018-01-01 to 2018-03-31 3 $2.04 $6.12 2018-01-01 to 2018-06-30 CREDIT
916946 961859 2017-07-01 to 2017-12-31 6 $2.04 $12.24 2017-07-01 to 2017-12-31 CREDIT
916946 1051104 2019-04-01 to 2019-06-30 3 $119.27 $357.81 2019-01-01 to 2019-06-30 CREDIT
916946 1008014 2018-04-01 to 2018-06-30 3 ($92.83) ($278.49) 2018-01-01 to 2018-06-30 DEBIT
916946 1008014 2018-04-01 to 2018-06-30 3 $84.65 $253.95 2018-01-01 to 2018-06-30 CREDIT
916946 1008014 2018-07-01 to 2018-12-31 6 $84.65 $507.90 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5072-47 3549 STRATFORD ROAD ManagingAgentInformation:
JANINA SKUBISZDRENIS PROPERTIES LLC62-01 34TH AVENUEWOODSIDE, NY 11377
OwnerInformation:
DRENIS PROPERTIES, LLCPO BOX 320661
BROOKLYN, NY 11232-0661
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $56.64916946 1008014 2019-01-01 to 2019-06-30 6 ($92.83) ($556.98) 2019-01-01 to 2019-06-30 DEBIT
916946 1008014 2018-07-01 to 2018-12-31 6 ($92.83) ($556.98) 2018-07-01 to 2018-12-31 DEBIT
916946 1008014 2019-01-01 to 2019-03-31 3 $84.65 $253.95 2019-01-01 to 2019-06-30 CREDIT
916946 921604 2017-01-01 to 2017-03-31 3 $2.04 $6.12 2017-01-01 to 2017-06-30 CREDIT
916946 921604 2016-07-01 to 2016-12-31 6 $2.04 $12.24 2016-07-01 to 2016-12-31 CREDIT
916946 921604 2016-04-01 to 2016-06-30 3 $2.04 $6.12 2016-01-01 to 2016-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5073-1 5 WESTMINSTER ROAD ManagingAgentInformation:
5 WEST MINSTER PROPERTY LLC95-04 DELANCEY STREETNEW YORK, NY 10002
OwnerInformation:
5 WESTMINSTER PROPERTY LLCROCKAWAY TPKE207STE 3LAWRENCE, NY 11559-1263
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $99.84S24695 1050600 2019-03-01 to 2019-06-30 4 $24.96 $99.84 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5077-1 1600 CATON AVENUE ManagingAgentInformation:
DARA REISMANJONAS EQUITES INC725 CHURCH AVENUEBROOKLYN, NY 11218
OwnerInformation:
REBECCA PROPERTIES LLC
1600CATON AVENUEBROOKLYN, NY 11226
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $410.43S27378 1035620 2018-10-01 to 2018-11-30 2 $22.90 $45.80 2018-07-01 to 2018-12-31 CREDIT
S27378 1050896 2018-12-01 to 2018-12-31 1 $52.09 $52.09 2018-07-01 to 2018-12-31 CREDIT
S27378 1050896 2019-01-01 to 2019-06-30 6 $52.09 $312.54 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5077-17 40 EAST 17 STREET ManagingAgentInformation:
17 ROSE ESTATES, LLC1274 49TH STREET - PMB175BROOKLYN, NY 11219
OwnerInformation:
17 ROSE ESTATES, LLC
40EAST 17 STREETBROOKLYN, NY 11226
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $507.30918382 1048287 2019-02-01 to 2019-06-30 5 $101.46 $507.30 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5077-21 60 EAST 17 STREET ManagingAgentInformation:
MENINA WIDOMSKIWASHIGTON 921 LPC/O FIRST OCEAN REALTY MNGMNT. LLC 72 MADISON AVE, 6TH FLR.NEW YORK, NY 10016
OwnerInformation:
EMIL FRIEDMAN EAST 17THPO BOX 300462
BROOKLYN, NY 11230-0462
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $408.84916919 1050437 2019-04-01 to 2019-06-30 3 $136.28 $408.84 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5078-6 1716 CATON AVENUE ManagingAgentInformation:
EDWARD SETTONSHAMCO MANAGEMENT505 THORNALL STREET SUITE 403EDISON, NY 08837
OwnerInformation:
PROSPECT PARK APARTMENTS LLCTHORNALL ST505STE 403EDISON, NJ 08837-2260
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,198.52886805 1049542 2019-03-01 to 2019-06-30 4 $299.63 $1,198.52 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5078-9 1722 CATON AVENUE ManagingAgentInformation:
EDWARD SETTONSHAMCO MANAGEMENT505 THORNALL STREET SUITE 403EDISON, NY 08837
OwnerInformation:
PROSPECT PARK APARTMENTS LLCTHORNALL ST505STE 403EDISON, NJ 08837-2260
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $2,232.84900024 1046787 2018-07-01 to 2018-12-31 6 $186.07 $1,116.42 2018-07-01 to 2018-12-31 CREDIT
900024 1046787 2019-01-01 to 2019-06-30 6 $186.07 $1,116.42 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5079-1 1806 CATON AVENUE ManagingAgentInformation:
DAVID ISRAELI
1806 CATON AVENUEBROOKLYN, NY 11226
OwnerInformation:
1806 CATON LLCCATON AVE1806BROOKLYN, NY 11226-2784
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,168.98894526 1043288 2019-01-01 to 2019-06-30 6 $194.83 $1,168.98 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5080-7 1834 CATON AVENUE ManagingAgentInformation:
LEON GOLDENBERGGOLDMONT REALTY CORP.1360 EAST 14TH STREET, SUITE 101BROOKLYN, NY 11230
OwnerInformation:
1834 CATON PARTNERS LLCE 14TH ST1360STE 101BROOKLYN, NY 11230-5961
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,122.10S12670 1031701 2018-09-01 to 2018-12-31 4 $112.21 $448.84 2018-07-01 to 2018-12-31 CREDIT
S12670 1031701 2019-01-01 to 2019-06-30 6 $112.21 $673.26 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5080-13 446 OCEAN AVENUE ManagingAgentInformation:
JOE MACINOBRONSTEIN PROPERTIES LLC.108-18 QUEENS BOULEVARDFOREST HILLS, NY 11375
OwnerInformation:
PROSPECT 446 LLCQUEENS BLVD10818STE 302FOREST HILLS, NY 11375-4758
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,980.96879635 1047432 2019-01-01 to 2019-06-30 6 $330.16 $1,980.96 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $273.50887481 1032351 2018-09-01 to 2018-12-31 4 $27.35 $109.40 2018-07-01 to 2018-12-31 CREDIT
887481 1032351 2019-01-01 to 2019-06-30 6 $27.35 $164.10 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5080-24 470 OCEAN AVENUE ManagingAgentInformation:
PERRIE LYONPINNACLE PARKWAY LLCPO BOX 1919 NEW YORK, NY 10116
OwnerInformation:
470 REALTY NY LLCPO BOX 1919
NEW YORK, NY 10116-1919
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $33.14S28783 1046766 2019-01-01 to 2019-02-28 2 $16.57 $33.14 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5080-36 21 ST PAULS COURT ManagingAgentInformation:
M AND M ST. PAULS LLC P O BOX 423BROOKLYN, NY 11209
OwnerInformation:
RAMAGO REALTY LLCGOFF AVE85STATEN ISLAND, NY 10309-2802
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,328.67870688 1053589 2019-04-01 to 2019-06-30 3 $442.89 $1,328.67 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5081-1 441 OCEAN AVENUE ManagingAgentInformation:
CECILE GLASS
P O BOX 68MAMARONECK, NY 10543
OwnerInformation:
441 OCEAN AVENUEASSOCIATESPO BOX 68
MAMARONECK, NY 10543-0068
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $531.50S15785 1044850 2019-02-01 to 2019-06-30 5 $106.30 $531.50 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5081-28 485 OCEAN AVENUE ManagingAgentInformation:
485 OCEAN REALTY1491 CONEY ISLAND AVENUEBROOKLYN, NY 11230
OwnerInformation:
485 OCEAN REALTY LLCCONEY ISLAND AVE1491BROOKLYN, NY 11230-4736
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $712.75926427 1048242 2019-02-01 to 2019-06-30 5 $142.55 $712.75 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $1,196.19918590 1032287 2018-10-01 to 2018-12-31 3 $132.91 $398.73 2018-07-01 to 2018-12-31 CREDIT
918590 1032287 2019-01-01 to 2019-06-30 6 $132.91 $797.46 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5081-52 499 OCEAN AVENUE ManagingAgentInformation:
HILLTOP REALY3009 BEDFORD AVENUEBROOKLYN, NY 11210
OwnerInformation:
REB YUKATEAL REALTY LLCBEDFORD AVE3009FL 1BROOKLYN, NY 11210-2831
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $565.25S3452 1050283 2018-12-01 to 2018-12-31 1 $80.75 $80.75 2018-07-01 to 2018-12-31 CREDIT
S3452 1050283 2019-01-01 to 2019-06-30 6 $80.75 $484.50 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5081-64 465 OCEAN AVENUE ManagingAgentInformation:
SHAMPCO MANAGEMENT 505 THORNALL STREET SUITE 403EDISON, NY 08837
OwnerInformation:
465 OCEAN LLCTHORNALL ST505STE 403EDISON, NJ 08837-2260
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,120.15856034 1049336 2019-02-01 to 2019-06-30 5 $424.03 $2,120.15 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5081-70 455 OCEAN AVENUE ManagingAgentInformation:
PHILIP ASHEN
2315 AVENUE IBROOKLYN, NY 11210
OwnerInformation:
PHILMIL REALTY CORP110934P.O. BOXP.O. BOX 110934BROOKLYN, NY 11211
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $632.24875191 1054209 2019-05-01 to 2019-06-30 2 $316.12 $632.24 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5082-67 141 EAST 21 STREET ManagingAgentInformation:
HILARY JAMES
438 KINGSTON AVENUEBROOKLYN, NY 11225
OwnerInformation:
WEST STERLING REALTY LLCKINGSTON AVE438BROOKLYN, NY 11225-4602
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,317.00897719 1048465 2019-01-01 to 2019-06-30 6 $211.28 $1,267.68 2019-01-01 to 2019-06-30 CREDIT
898904 1050490 2019-03-01 to 2019-06-30 4 $262.33 $1,049.32 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5082-84 111 EAST 21 STREET ManagingAgentInformation:
SAM FARKAS111 REALTY ASSOCIATES5414 NEW UTRECHT AVENUE - 100BROOKLYN, NY 11219
OwnerInformation:
111 REALTY ASSOCIATESE 21ST ST111BROOKLYN, NY 11226-3062
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $4,232.70834954 1049479 2018-09-01 to 2018-12-31 4 $423.27 $1,693.08 2018-07-01 to 2018-12-31 CREDIT
834954 1049479 2019-01-01 to 2019-06-30 6 $423.27 $2,539.62 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5083-71 55 LINDEN BOULEVARD ManagingAgentInformation:
55 LINDEN LLC95-04 DELANCEY STREETNEW YORK, NY 10002
OwnerInformation:
55 LINDEN LLCDELANCEY ST95FRNT 4NEW YORK, NY 10002-3165
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $622.60S24476 1048372 2018-08-01 to 2018-12-31 5 $56.60 $283.00 2018-07-01 to 2018-12-31 CREDIT
S24476 1048372 2019-01-01 to 2019-06-30 6 $56.60 $339.60 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $594.68911000 1052132 2019-03-01 to 2019-06-30 4 $148.67 $594.68 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5083-95 2164 CATON AVENUE ManagingAgentInformation:
JOE MACINOBRONSTEIN PROPERTIES LLC.108-18 QUEENS BOULEVARDFOREST HILLS, NY 11375
OwnerInformation:
CATON 6064 LLCQUEENS BLVD10818STE 302FOREST HILLS, NY 11375-4758
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $565.38S22293 1006040 2018-01-01 to 2018-05-01 4 $31.41 $125.64 2018-01-01 to 2018-06-30 CREDIT
S22293 1006040 2018-05-01 to 2018-06-30 2 $31.41 $62.82 2018-01-01 to 2018-06-30 CREDIT
S22293 1006040 2018-07-01 to 2018-12-31 6 $31.41 $188.46 2018-07-01 to 2018-12-31 CREDIT
S22293 1006040 2019-01-01 to 2019-06-30 6 $31.41 $188.46 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5084-1 77 LINDEN BOULEVARD ManagingAgentInformation:
GEZIM LLC7912 16TH AVENUEBROOKLYN, NY 11214
OwnerInformation:
GEZIM LLC16TH AVE7912BROOKLYN, NY 11214-1602
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $303.90S28067 1048283 2019-02-01 to 2019-06-30 5 $60.78 $303.90 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: ($6,374.52)801140 996995 2019-01-01 to 2019-06-30 0 $0.00 ($3,187.26) 2019-01-01 to 2019-06-30 DEBIT
801140 996995 2018-07-01 to 2018-12-31 0 $0.00 ($3,187.26) 2018-07-01 to 2018-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5084-10 2101 BEDFORD AVENUE ManagingAgentInformation:
YONAH HALTONHALT MANAGEMENTPO BOX 1746 ENGLEWOOD CLIFFS, NY 07632
OwnerInformation:
2101 BEDFORD LLCGREENWOOD AVE829BROOKLYN, NY 11218-1349
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $284.14S27962 1040107 2018-11-01 to 2018-12-31 2 $17.96 $35.92 2018-07-01 to 2018-12-31 CREDIT
S27962 1047936 2019-01-01 to 2019-06-30 6 $41.37 $248.22 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $1,538.95892762 951811 2018-07-01 to 2018-12-31 6 $34.00 $204.00 2018-07-01 to 2018-12-31 CREDIT
892762 951811 2019-01-01 to 2019-01-31 1 $34.00 $34.00 2019-01-01 to 2019-06-30 CREDIT
892762 951811 2019-01-01 to 2019-01-31 1 $1.40 $1.40 2019-01-01 to 2019-06-30 CREDIT
892762 951811 2018-07-01 to 2018-12-31 6 $1.40 $8.40 2018-07-01 to 2018-12-31 CREDIT
892762 951811 2018-01-01 to 2018-06-30 6 $1.40 $8.40 2018-01-01 to 2018-06-30 CREDIT
892762 951811 2017-07-01 to 2017-12-31 6 $1.40 $8.40 2017-07-01 to 2017-12-31 CREDIT
892762 951811 2017-02-01 to 2017-06-30 5 $1.40 $7.00 2017-01-01 to 2017-06-30 CREDIT
892762 1053605 2019-02-01 to 2019-06-30 5 $253.47 $1,267.35 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5084-15 110 LENOX ROAD ManagingAgentInformation:
LENOX HOLDING INC166 MONTAGUE STREETBROOKLYN, NY 11201
OwnerInformation:
LENOX HOLDING LLCMONTAWE STREET166BROOKLYN, NY 11201
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,520.72876049 1050205 2019-03-01 to 2019-06-30 4 $630.18 $2,520.72 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5084-29 130 LENOX ROAD ManagingAgentInformation:
MSK1305014 16TH AVENUE - SUITE 191BROOKLYN, NY 11226
OwnerInformation:
MSK130 LLCLENOX RD130BROOKLYN, NY 11226-2485
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $773.53921041 1054279 2019-01-01 to 2019-06-30 6 $114.30 $685.80 2019-01-01 to 2019-06-30 CREDIT
921041 957873 2018-12-14 to 2018-12-31 1 $87.73 $87.73 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5084-42 180 LENOX ROAD ManagingAgentInformation:
LENOX 180 LLC2302 NOSTRAND AVENUE - 4547BROOKLYN, NY 11210
OwnerInformation:
LENOX180 LLCFLATBUSH AVENUE482071BROOKLYN, NY 11234
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $594.24862728 1048397 2019-01-01 to 2019-06-30 6 $99.04 $594.24 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5084-61 760 ROGERS AVENUE ManagingAgentInformation:
155 LINDEN LLC 1274 49TH STREETBROOKLYN, NY 11219
OwnerInformation:
155 LINDEN LLCLINDEN BLVD155BROOKLYN, NY 11226-3386
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $4,573.99849372 1046409 2018-07-01 to 2018-12-31 6 $355.92 $2,135.52 2018-07-01 to 2018-12-31 CREDIT
849372 1046409 2019-01-01 to 2019-06-30 6 $355.92 $2,135.52 2019-01-01 to 2019-06-30 CREDIT
S5343 1046466 2019-02-01 to 2019-06-30 5 $60.59 $302.95 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5084-97 95 LINDEN BOULEVARD ManagingAgentInformation:
KUNAL CHATHANIAKELIUS REAL ESTATE MANAGEMENT LLC PO BOX 7162NEW YORK, NY 10277
OwnerInformation:
5508-95 LINDEN BLVD BROOKLYN LLCPOST OFFICE SQ3FL 4BOSTON, MA 02109-3905
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $3,439.21871638 1049435 2018-12-01 to 2018-12-31 1 $296.33 $296.33 2018-07-01 to 2018-12-31 CREDIT
871638 1049435 2019-01-01 to 2019-06-30 6 $296.33 $1,777.98 2019-01-01 to 2019-06-30 CREDIT
895122 1050054 2019-04-01 to 2019-06-30 3 $218.06 $654.18 2019-01-01 to 2019-06-30 CREDIT
917988 1050584 2019-01-01 to 2019-06-30 6 $104.62 $627.72 2019-01-01 to 2019-06-30 CREDIT
S29131 1049252 2019-02-01 to 2019-06-30 5 $16.60 $83.00 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5085-27 222 LENOX ROAD ManagingAgentInformation:
PERRIE LYONPINNACLE PARKWAY LLCPO BOX 1919 NEW YORK, NY 10116
OwnerInformation:
222 LENOX RD LLCPO BOX 1919
NEW YORK, NY 10116-1919
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: ($2,909.04)862552 964146 2019-01-01 to 2019-02-28 0 $0.00 ($753.44) 2019-01-01 to 2019-06-30 DEBIT
862552 964146 2018-07-01 to 2018-12-31 0 $0.00 ($2,260.32) 2018-07-01 to 2018-12-31 DEBIT
S28432 1044023 2018-12-01 to 2018-12-31 1 $26.18 $26.18 2018-07-01 to 2018-12-31 CREDIT
S28432 1044023 2019-01-01 to 2019-03-31 3 $26.18 $78.54 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $1,139.04888601 1020069 2018-07-01 to 2018-12-31 6 $94.92 $569.52 2018-07-01 to 2018-12-31 CREDIT
888601 1020069 2019-01-01 to 2019-06-30 6 $94.92 $569.52 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5085-45 270 LENOX ROAD ManagingAgentInformation:
EON RAMOUTARMAXEM REALTY CO8605 BAY PARKWAY 2ND FLBROOKLYN, NY 11214
OwnerInformation:
MAXEM REALTY LLCBAY PKWY86052 FLBROOKLYN, NY 11214-4101
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,648.71852566 1052861 2019-04-01 to 2019-06-30 3 $549.57 $1,648.71 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5085-72 227 LINDEN BOULEVARD ManagingAgentInformation:
227 LINDEN BOULEVARD LLCPO BOX 449 BROOKLYN, NY 11230
OwnerInformation:
227 LINDEN BOULEVARD LLC
227LINDEN BOULEVARDBROOKLYN, NY 11226
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $244.80S29204 1050141 2019-02-01 to 2019-06-30 5 $48.96 $244.80 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5085-83 201 LINDEN BOULEVARD ManagingAgentInformation:
LEON GOLDENBERGGOLDMONT REALTY CORP.1360 EAST 14TH STREET, SUITE 101BROOKLYN, NY 11230
OwnerInformation:
201 LINDEN BLVD PARTNERS LLCLINDEN BLVD201BROOKLYN, NY 11226-3498
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $212.80S28124 1041226 2018-11-01 to 2018-12-31 2 $26.60 $53.20 2018-07-01 to 2018-12-31 CREDIT
S28124 1041226 2019-01-01 to 2019-06-30 6 $26.60 $159.60 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5086-22 30 LINDEN BOULEVARD ManagingAgentInformation:
JOE MACINOBRONSTEIN PROPERTIES LLC.108-18 QUEENS BOULEVARDFOREST HILLS, NY 11375
OwnerInformation:
LINDEN 30 LLCQUEENS BLVD10818STE 302FOREST HILLS, NY 11375-4758
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $595.15922803 1046182 2019-02-01 to 2019-06-30 5 $119.03 $595.15 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5086-27 40 LINDEN BOULEVARD ManagingAgentInformation:
KUNAL CHATHANIAKELIUS REAL ESTATE MANAGEMENT LLC PO BOX 7162NEW YORK, NY 10277
OwnerInformation:
5506-40 LINDEN BLVD BROOKLYN LLCPOST OFFICE SQ3FL 4BOSTON, MA 02109-3905
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $687.57920790 1015668 2018-06-01 to 2018-06-30 1 $579.81 $579.81 2018-01-01 to 2018-06-30 CREDIT
920790 1015668 2019-01-01 to 2019-06-30 6 $17.96 $107.76 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5086-37 58 LINDEN BOULEVARD ManagingAgentInformation:
KUNAL CHATHANIAKELIUS REAL ESTATE MANAGEMENT LLC PO BOX 7162NEW YORK, NY 10277
OwnerInformation:
5507-58 LINDEN BLVD BROOKLYN LLCPOST OFFICE SQ3FL 4BOSTON, MA 02109-3905
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $0.00856142 1053256 2019-01-01 to 2019-06-30 0 $0.00 $1,272.96 2019-01-01 to 2019-06-30 CREDIT
856142 1053256 2018-11-01 to 2018-12-31 0 $0.00 $424.32 2018-07-01 to 2018-12-31 CREDIT
856142 1010521 2019-01-01 to 2019-06-30 0 $0.00 ($1,272.96) 2019-01-01 to 2019-06-30 DEBIT
856142 1010521 2018-11-01 to 2018-12-31 0 $0.00 ($424.32) 2018-07-01 to 2018-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5086-60 61 MARTENSE STREET ManagingAgentInformation:
61 MARTENSE STREET LLC15 AMERICA AVENUE- SUITE 301LAKEWOOD, NY 08701
OwnerInformation:
61 MARTENSE STREET LLCE 9TH ST2001APT 1KBROOKLYN, NY 11223-4107
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $176.22S21542 1035159 2018-10-01 to 2018-12-31 3 $19.58 $58.74 2018-07-01 to 2018-12-31 CREDIT
S21542 1035159 2019-01-01 to 2019-06-30 6 $19.58 $117.48 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5088-27 218 LINDEN BOULEVARD ManagingAgentInformation:
EVE VASILANTONAKISEASTSIDE ESTATES, LLC P.O.BOX 9-0356BROOKLYN, NY 11209
OwnerInformation:
EASTSIDE ESTATES, LLCPO BOX 90356
BROOKLYN, NY 11209-0356
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,553.28905750 1039263 2018-11-01 to 2018-12-31 2 $194.16 $388.32 2018-07-01 to 2018-12-31 CREDIT
905750 1039263 2019-01-01 to 2019-06-30 6 $194.16 $1,164.96 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5088-57 255 MARTENSE STREET ManagingAgentInformation:
EDWARD SETTONSHAMCO MANAGEMENT505 THORNALL STREET SUITE 403EDISON, NY 08837
OwnerInformation:
DLCL PROPERTIES LLC16TH AVE5014SUITE 526BROOKLYN, NY 11204
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $245.70S23652 1043411 2018-12-01 to 2018-12-31 1 $35.10 $35.10 2018-07-01 to 2018-12-31 CREDIT
S23652 1043411 2019-01-01 to 2019-06-30 6 $35.10 $210.60 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5088-75 215 MARTENSE STREET ManagingAgentInformation:
EDWARD SETTONSHAMCO MANAGEMENT505 THORNALL STREET SUITE 403EDISON, NY 08837
OwnerInformation:
215 MARTENSE STREET LLCTHORNALL ST505STE 403EDISON, NJ 08837-2260
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,749.50909473 1030206 2018-09-01 to 2018-12-31 4 $174.95 $699.80 2018-07-01 to 2018-12-31 CREDIT
909473 1030206 2019-01-01 to 2019-06-30 6 $174.95 $1,049.70 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5089-12 12 MARTENSE STREET ManagingAgentInformation:
HOWARD MANDELMARTENSE HOLDING LLC3417 AVE JBROOKLYN, NY 11210
OwnerInformation:
12 MARTENSE HOLDING LLCCROSSBAY BLVD15702STE 203HOWARD BEACH, NY 11414-2750
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $2,693.04755207 1038059 2018-10-01 to 2018-12-31 3 $334.37 $1,003.11 2018-07-01 to 2018-12-31 CREDIT
755207 1038059 2019-01-01 to 2019-06-30 6 $334.37 $2,006.22 2019-01-01 to 2019-06-30 CREDIT
755207 943655 2018-07-01 to 2018-09-30 3 $316.29 $948.87 2018-07-01 to 2018-12-31 CREDIT
755207 943655 2017-07-01 to 2017-10-31 4 $316.29 $1,265.16 2017-07-01 to 2017-12-31 CREDIT
755207 943655 2017-01-01 to 2017-06-30 6 $316.29 $1,897.74 2017-01-01 to 2017-06-30 CREDIT
755207 943655 2016-11-01 to 2016-12-31 2 $316.29 $632.58 2016-07-01 to 2016-12-31 CREDIT
755207 943655 2018-01-01 to 2018-06-30 6 ($316.29) ($1,897.74) 2018-01-01 to 2018-06-30 DEBIT
755207 943655 2018-07-01 to 2018-10-31 4 ($316.29) ($1,265.16) 2018-07-01 to 2018-12-31 DEBIT
755207 943655 2016-11-01 to 2016-12-31 2 ($316.29) ($632.58) 2016-07-01 to 2016-12-31 DEBIT
755207 943655 2017-01-01 to 2017-06-30 6 ($316.29) ($1,897.74) 2017-01-01 to 2017-06-30 DEBIT
755207 943655 2017-07-01 to 2017-12-31 6 ($316.29) ($1,897.74) 2017-07-01 to 2017-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5089-12 12 MARTENSE STREET ManagingAgentInformation:
HOWARD MANDELMARTENSE HOLDING LLC3417 AVE JBROOKLYN, NY 11210
OwnerInformation:
12 MARTENSE HOLDING LLCCROSSBAY BLVD15702STE 203HOWARD BEACH, NY 11414-2750
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $2,693.04755207 943655 2017-11-01 to 2017-12-31 2 $316.29 $632.58 2017-07-01 to 2017-12-31 CREDIT
755207 943655 2018-01-01 to 2018-06-30 6 $316.29 $1,897.74 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5090-73 2525 CHURCH AVENUE ManagingAgentInformation:
CHRM EQUITIES LTD P O BOX 10-0744BROOKLYN, NY 11210
OwnerInformation:
2525 CHURCH ASSOCIATESCHURCH AVE2525BROOKLYN, NY 11226-4047
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $291.09916102 1052289 2019-04-01 to 2019-06-30 3 $97.03 $291.09 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5097-60 105 BUCKINGHAM ROAD ManagingAgentInformation:
MORTON MELTZER
10 LOMBARD CTSTATEN ISLAND, NY 10312
OwnerInformation:
BOMEL REALTY COMPANY,RIEGELMANN ST82STATEN ISLAND, NY 10302-2217
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $460.84S15181 1041681 2017-12-01 to 2017-12-31 1 $19.80 $19.80 2017-07-01 to 2017-12-31 CREDIT
S15181 1041681 2018-01-01 to 2018-06-30 6 $19.80 $118.80 2018-01-01 to 2018-06-30 CREDIT
S15181 1041681 2018-07-01 to 2018-12-31 6 $19.80 $118.80 2018-07-01 to 2018-12-31 CREDIT
S15181 1041681 2019-01-01 to 2019-06-30 6 $19.80 $118.80 2019-01-01 to 2019-06-30 CREDIT
S29398 1051890 2019-03-01 to 2019-06-30 4 $21.16 $84.64 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5097-91 90 EAST 18 STREET ManagingAgentInformation:
JOSEPH SOLEIMANIABJ PROPERTIES INC1652 PARK AVE - SUITE LLNEW YORK, NY 10035
OwnerInformation:
REGENT ASSOCIATES79TH ST1309BROOKLYN, NY 11228-2709
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: ($1,489.08)924884 940550 2018-07-01 to 2018-10-31 4 ($100.27) ($401.08) 2018-07-01 to 2018-12-31 DEBIT
924884 940550 2018-01-01 to 2018-06-30 6 ($100.27) ($601.62) 2018-01-01 to 2018-06-30 DEBIT
924884 940550 2017-07-01 to 2017-12-31 6 ($100.27) ($601.62) 2017-07-01 to 2017-12-31 DEBIT
924884 940550 2017-01-01 to 2017-06-30 6 ($100.27) ($601.62) 2017-01-01 to 2017-06-30 DEBIT
924884 940550 2016-11-01 to 2016-12-31 2 ($100.27) ($200.54) 2016-07-01 to 2016-12-31 DEBIT
924884 940550 2016-11-01 to 2016-12-31 2 $76.45 $152.90 2016-07-01 to 2016-12-31 CREDIT
924884 940550 2017-01-01 to 2017-06-30 6 $76.45 $458.70 2017-01-01 to 2017-06-30 CREDIT
924884 940550 2017-07-01 to 2017-10-31 4 $76.45 $305.80 2017-07-01 to 2017-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5097-104 130 EAST 18 STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
130 E. 18THE 18TH ST130BROOKLYN, NY 11226-4306
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $355.35S14818 1048082 2019-02-15 to 2019-06-30 5 $71.07 $355.35 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5099-21 25 TENNIS COURT ManagingAgentInformation:
LEON GOLDENBERGGOLDMONT REALTY CORP.1360 EAST 14TH STREET, SUITE 101BROOKLYN, NY 11230
OwnerInformation:
25-35 TENNIS COURT LLCE 14TH ST1360STE 101BROOKLYN, NY 11230-5961
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($5,216.85)705143 1014001 2018-08-01 to 2018-12-31 0 $0.00 ($2,502.25) 2018-07-01 to 2018-12-31 DEBIT
705143 1014001 2019-01-01 to 2019-06-30 0 $0.00 ($3,002.70) 2019-01-01 to 2019-06-30 DEBIT
S23591 1050265 2019-02-01 to 2019-06-30 5 $57.62 $288.10 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5099-25 1 TENNIS COURT ManagingAgentInformation:
FISHER ASSOCIATES152 WEST 57TH STREET, 12 FLOORNEW YORK, NY 10019
OwnerInformation:
FISHER KNICKERBOCKER LLCW 57TH ST152FL 12NEW YORK, NY 10019-3310
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,247.85888036 1046687 2019-02-01 to 2019-06-30 5 $249.57 $1,247.85 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5099-40 50 EAST 19 STREET ManagingAgentInformation:
EDWARD SETTONSHAMCO MANAGEMENT505 THORNALL STREET SUITE 403EDISON, NY 08837
OwnerInformation:
CRYSTAL RIDGE ASSOCIATESTHORNALL ST505STE 403EDISON, NJ 08837-2260
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $18.48S21144 1005533 2018-04-01 to 2018-06-30 3 $1.68 $5.04 2018-01-01 to 2018-06-30 CREDIT
S21144 1005533 2018-07-01 to 2018-12-31 6 $1.68 $10.08 2018-07-01 to 2018-12-31 CREDIT
S21144 1005533 2019-01-01 to 2019-02-28 2 $1.68 $3.36 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5099-52 1809 ALBEMARLE ROAD ManagingAgentInformation:
SMRC MANAGEMENT LLC80 MAIDEN LANENEW YORK, NY 10038
OwnerInformation:
JS 1809 LLCMAIDEN LN80RM 2204NEW YORK, NY 10038-4815
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $392.64S25226 1046788 2019-01-01 to 2019-06-30 6 $65.44 $392.64 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $171.55S21170 1005422 2018-03-01 to 2018-06-01 3 $12.21 $36.63 2018-01-01 to 2018-06-30 CREDIT
S21170 1005422 2018-06-01 to 2018-06-30 1 $12.21 $12.21 2018-01-01 to 2018-06-30 CREDIT
S21170 1005422 2018-07-01 to 2018-12-31 6 $12.21 $73.26 2018-07-01 to 2018-12-31 CREDIT
S21170 1005422 2019-01-01 to 2019-01-31 1 $12.21 $12.21 2019-01-01 to 2019-06-30 CREDIT
S29438 1052894 2019-03-01 to 2019-04-30 2 $18.62 $37.24 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5099-74 125 EAST 18 STREET ManagingAgentInformation:
MOSHE PILLERARDEN REALTY COMPANY1274 49 STREETBROOKLYN, NY 11219
OwnerInformation:
125 EAST 18TH STREET49TH ST1274BROOKLYN, NY 11219-3011
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $438.12S412 1047614 2019-01-20 to 2019-06-30 6 $73.02 $438.12 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $742.62S521 1049137 2019-01-01 to 2019-06-30 6 $123.77 $742.62 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5099-106 522 OCEAN AVENUE ManagingAgentInformation:
STELLAR MANAGEMENT156 WILLIAM STREETNEW YORK, NY 10038
OwnerInformation:
OCEAN FIVE TWO TWO ASSOCIATESOCEAN AVE522BROOKLYN, NY 11226-3746
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $228.06S28790 1046792 2019-01-01 to 2019-06-30 6 $38.01 $228.06 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5099-116 540 OCEAN AVENUE ManagingAgentInformation:
OCEAN AVE ASSOCIATES 6120 18TH AVEBROOKLYN, NY 11204
OwnerInformation:
OCEAN AVENUE ASSOCIAT18TH AVE6120BROOKLYN, NY 11204-2301
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $546.30896467 1047320 2019-02-01 to 2019-06-30 5 $109.26 $546.30 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5099-139 35 TENNIS COURT ManagingAgentInformation:
LEON GOLDENBERGGOLDMONT REALTY CORP.1360 EAST 14TH STREET, SUITE 101BROOKLYN, NY 11230
OwnerInformation:
25-35 TENNIS COURT LLCE 14TH ST1360STE 101BROOKLYN, NY 11230-5961
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $49.72S29258 1050942 2019-02-01 to 2019-05-31 4 $12.43 $49.72 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5100-56 590 OCEAN AVENUE ManagingAgentInformation:
590 OCEAN PROPERTY LLC95-04 DELANCEY STREETNEW YORK, NY 10002
OwnerInformation:
590 OCEAN PROPERTY LLCROCKAWAY TPKE207STE 3LAWRENCE, NY 11559-1263
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $776.97887294 1052009 2019-04-01 to 2019-06-30 3 $258.99 $776.97 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5100-64 600 OCEAN AVENUE ManagingAgentInformation:
DAVID PECKERMAN600 OCEAN AVENUE REALTY LLC790 WASHINGTON AVENUE #172BROOKLYN, NY 11238
OwnerInformation:
600 OCEAN AVE. REALTY LLCWASHINGTON AVE790# 172BROOKLYN, NY 11238-7706
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $234.54S25492 1046368 2019-01-01 to 2019-06-30 6 $39.09 $234.54 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5100-80 1911 ALBEMARLE ROAD ManagingAgentInformation:
DOV SANDBERGG & S REALTY COMPANY LLC P O BOX 300462BROOKLYN, NY 11230
OwnerInformation:
1911 ALBEMARLE ASSOCIATESPO BOX 300462
BROOKLYN, NY 11230-0462
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $589.00916832 1051391 2019-02-01 to 2019-06-30 5 $117.80 $589.00 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5101-33 591 OCEAN AVENUE ManagingAgentInformation:
ROBERT MALEKMALEK MANAGEMENT1491 CONEY ISLAND AVENUEBROOKLYN, NY 11230
OwnerInformation:
591 OCEAN REALTYCONEY ISLAND AVE1491BROOKLYN, NY 11230-4736
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,337.50864694 1054266 2019-01-01 to 2019-06-30 6 $320.47 $1,922.82 2019-01-01 to 2019-06-30 CREDIT
918585 1049217 2019-03-01 to 2019-06-30 4 $103.67 $414.68 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5101-54 625 OCEAN AVENUE ManagingAgentInformation:
HARRY D SILVERSTEINNOT APPLICABLE POB 360 RYDER STATIONBROOKLYN, NY 11234
OwnerInformation:
625 OCEAN COPO BOX 340360
BROOKLYN, NY 11234-0360
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $227.00923686 1054538 2019-05-01 to 2019-06-30 2 $113.50 $227.00 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5101-90 543 OCEAN AVENUE ManagingAgentInformation:
T & T REALTY ASSOCIATES LLC4313 18 AVENUEBROOKLYN, NY 11218
OwnerInformation:
T & T REALTY ASSOCIATES18TH AVE4313BROOKLYN, NY 11218-5609
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $810.60871891 1052252 2019-04-01 to 2019-06-30 3 $270.20 $810.60 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5101-93 533 OCEAN AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
533 OCEAN REALTY LLCBEVERLEY RD127BROOKLYN, NY 11218-3913
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $764.04908501 1047089 2019-01-01 to 2019-06-30 6 $127.34 $764.04 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $2,454.69848257 1039856 2018-12-01 to 2018-12-31 1 $350.67 $350.67 2018-07-01 to 2018-12-31 CREDIT
848257 1039856 2019-01-01 to 2019-06-30 6 $350.67 $2,104.02 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5102-63 2111 ALBEMARLE ROAD ManagingAgentInformation:
2101 ALBERMARLE INC.JBM ESTATES LLC 219 HAVEMEYER ST.BROOKLYN, NY 11211
OwnerInformation:
2101 ALBERMARLE INCN AIRMONT RD11STE 13SUFFERN, NY 10901-5103
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $210.70S28379 1043360 2018-12-01 to 2018-12-31 1 $30.10 $30.10 2018-07-01 to 2018-12-31 CREDIT
S28379 1043360 2019-01-01 to 2019-06-30 6 $30.10 $180.60 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5105-24 2812 CHURCH AVENUE ManagingAgentInformation:
ELLIOT LIPSCHITZEL MANAGEMENT 1451 52ND STREETBROOKLYN, NY 11219
OwnerInformation:
2812 CHURCH REALTY LLCMONTGOMERY ST531BROOKLYN, NY 11225-3009
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $444.28914562 1052068 2019-03-01 to 2019-06-30 4 $111.07 $444.28 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5105-43 185 ERASMUS STREET ManagingAgentInformation:
5899 REALTY, LLC438 KINGSTON AVENUEBROOKLYN, NY 11225
OwnerInformation:
5899 REALTY LLCKINGSTON AVE438BROOKLYN, NY 11225-4602
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: ($2,337.54)888431 1011867 2019-01-01 to 2019-06-30 0 $0.00 ($2,337.54) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5119-40 236 EAST 16 STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
236 E 16ST REALTYBEVERLY ROAD1521BROOKLYN, NY 11226
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $3.48924070 1045377 2019-01-01 to 2019-06-30 6 $0.29 $1.74 2019-01-01 to 2019-06-30 CREDIT
924070 1045377 2018-07-01 to 2018-12-31 6 $0.29 $1.74 2018-07-01 to 2018-12-31 CREDIT
Posted Date 2019-03-18 Total TAC amount: $1,550.46892380 1050085 2019-01-01 to 2019-06-30 6 $258.41 $1,550.46 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5120-8 170 EAST 17 STREET ManagingAgentInformation:
LEON GOLDENBERGGOLDMONT REALTY CORP.1360 EAST 14TH STREET, SUITE 101BROOKLYN, NY 11230
OwnerInformation:
170 EAST 17 LLCEAST 14TH STREET SUI1360BROOKLYN, NY 11230
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,412.95751456 1047266 2019-02-01 to 2019-06-30 5 $482.59 $2,412.95 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5120-12 180 EAST 17 STREET ManagingAgentInformation:
BEN SCHWARTZMETROPOLITAN PROPERTY141-50 85TH ROADBRIARWOOD, NY 11435
OwnerInformation:
180 EAST 17TH STREETCOMPANY85TH RD14150JAMAICA, NY 11435-2557
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $940.95851352 1047883 2019-02-01 to 2019-06-30 5 $188.19 $940.95 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5120-26 222 EAST 17 STREET ManagingAgentInformation:
PROSPECT REALTY GROUP LLC P O BOX 423BROOKLYN, NY 11209
OwnerInformation:
PROSPECT REALTY GROUP LLC85TH STREET310PO BOX 423BROOKLYN, NY 11209
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $598.30S14948 1050595 2019-02-01 to 2019-06-30 5 $79.36 $396.80 2019-01-01 to 2019-06-30 CREDIT
S18946 1054096 2019-02-01 to 2019-06-30 5 $40.30 $201.50 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5120-37 1601 BEVERLY ROAD ManagingAgentInformation:
ROBERT MALEKMALEK MANAGEMENT1491 CONEY ISLAND AVENUEBROOKLYN, NY 11230
OwnerInformation:
ROBINSON 1601 REALTYCORPCONEY ISLAND AVE1491BROOKLYN, NY 11230-4736
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $300.18S23047 1046367 2019-01-01 to 2019-06-30 6 $50.03 $300.18 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5121-7 180 EAST 18 STREET ManagingAgentInformation:
CHUMY F HAGER MANAGEMENT266 BROADWAYBROOKLYN, NY 11211
OwnerInformation:
180 E 18 REALTY CORPN AIRMONT RD11STE 13SUFFERN, NY 10901-5103
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $447.35920043 1054625 2019-02-01 to 2019-06-30 5 $89.47 $447.35 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5121-12 200 EAST 18 STREET ManagingAgentInformation:
EDWARD SETTONSHAMCO MANAGEMENT505 THORNALL STREET SUITE 403EDISON, NY 08837
OwnerInformation:
BEVERLY COURT ASSOCIATES LLCTHORNALL ST505STE 403EDISON, NJ 08837-2260
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $476.94887532 1002380 2018-02-01 to 2018-05-01 3 $15.36 $46.08 2018-01-01 to 2018-06-30 CREDIT
887532 1002380 2019-01-01 to 2019-06-30 6 $15.36 $92.16 2019-01-01 to 2019-06-30 CREDIT
887532 1002380 2018-05-01 to 2018-06-30 2 $15.36 $30.72 2018-01-01 to 2018-06-30 CREDIT
887532 1002380 2018-07-01 to 2018-12-31 6 $15.36 $92.16 2018-07-01 to 2018-12-31 CREDIT
887532 1002380 2019-01-01 to 2019-06-30 6 $19.62 $117.72 2019-01-01 to 2019-06-30 CREDIT
887532 1002380 2018-08-01 to 2018-12-31 5 $19.62 $98.10 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5121-26 240 EAST 18 STREET ManagingAgentInformation:
PERRIE LYONPINNACLE PARKWAY LLCPO BOX 1919 NEW YORK, NY 10116
OwnerInformation:
18 STREET REALTY CO.,PO BOX 1919
NEW YORK, NY 10116-1919
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($81.24)S19579 976801 2019-02-01 to 2019-05-31 0 $0.00 ($81.24) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5121-52 219 EAST 17 STREET ManagingAgentInformation:
ALEX COHEN
199 LEE AVE #185BROOKLYN, NY 11211
OwnerInformation:
219 EAST 17TH REALTY LLCLEE AVENUTE199SUITE 185BROOKLYN, NY 11211
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $284.31S25169 1020119 2018-07-01 to 2018-12-31 6 $21.87 $131.22 2018-07-01 to 2018-12-31 CREDIT
S25169 1020119 2019-01-01 to 2019-06-30 6 $21.87 $131.22 2019-01-01 to 2019-06-30 CREDIT
S25169 1020119 2018-06-01 to 2018-06-30 1 $21.87 $21.87 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5121-60 191 EAST 17 STREET ManagingAgentInformation:
HERBERT FRIEDMAN
1540 40 STBROOKLYN, NY 11218
OwnerInformation:
SHARON FRIEDMAN, TRUSTEE
191EAST 17 STREETBROOKLYN, NY 11226
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $2,208.43863588 1044234 2018-12-01 to 2018-12-31 1 $315.49 $315.49 2018-07-01 to 2018-12-31 CREDIT
863588 1044234 2019-01-01 to 2019-06-30 6 $315.49 $1,892.94 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5122-1 1800 ALBEMARLE ROAD ManagingAgentInformation:
CHUMY F HAGER MANAGEMENT266 BROADWAYBROOKLYN, NY 11211
OwnerInformation:
1800 ALBERMARLE INCN AIRMONT RD11STE 13SUFFERN, NY 10901-5103
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: ($3,178.98)817463 971539 2019-01-01 to 2019-05-31 0 $0.00 ($2,270.70) 2019-01-01 to 2019-06-30 DEBIT
817463 971539 2018-11-01 to 2018-12-31 0 $0.00 ($908.28) 2018-07-01 to 2018-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5122-10 116 EAST 19 STREET ManagingAgentInformation:
116 EAST 19 LLC P.O. BOX 236EMMERSON, NY 07630
OwnerInformation:
SILVERSHORE PROPERTIES 65 LLCE 29TH ST38FL 8NEW YORK, NY 10016-7911
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $606.16924170 1038434 2018-11-14 to 2018-12-31 2 $75.77 $151.54 2018-07-01 to 2018-12-31 CREDIT
924170 1038434 2019-01-01 to 2019-06-30 6 $75.77 $454.62 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5122-12 120 EAST 19 STREET ManagingAgentInformation:
NELLI SAMUYLINAHIGHCASTLE MANAGEMENT LLC270 MADISON AVE 19FLNEW YORK, NY 10016
OwnerInformation:
120 EAST 19TH STREET GSA I LLCMADISON AVE270FL 19NEW YORK, NY 10016-0601
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,848.70851984 1049923 2018-12-01 to 2018-12-31 1 $264.10 $264.10 2018-07-01 to 2018-12-31 CREDIT
851984 1049923 2019-01-01 to 2019-06-30 6 $264.10 $1,584.60 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5122-50 229 EAST 18 STREET ManagingAgentInformation:
JOSEPH EMILE229 E 18 STREET REALTY CORP755 56 STREETBROOKLYN, NY 11234
OwnerInformation:
FRONTLINE PROPERTY MANAGEMENT LLC
229EAST 18 STREETBROOKLYN, NY 11226
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $3,556.07874919 1047586 2019-01-01 to 2019-06-30 6 $31.29 $187.74 2019-01-01 to 2019-06-30 CREDIT
894914 1029192 2018-08-01 to 2018-12-31 5 $282.58 $1,412.90 2018-07-01 to 2018-12-31 CREDIT
894914 1029192 2019-01-01 to 2019-06-30 6 $282.58 $1,695.48 2019-01-01 to 2019-06-30 CREDIT
S19761 1045227 2018-04-01 to 2018-06-30 3 $17.33 $51.99 2018-01-01 to 2018-06-30 CREDIT
S19761 1045227 2018-07-01 to 2018-12-31 6 $17.33 $103.98 2018-07-01 to 2018-12-31 CREDIT
S19761 1045227 2019-01-01 to 2019-06-30 6 $17.33 $103.98 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5122-66 189 EAST 18 STREET ManagingAgentInformation:
JOE MACINOBRONSTEIN PROPERTIES LLC.108-18 QUEENS BOULEVARDFOREST HILLS, NY 11375
OwnerInformation:
DITMAS PARK 18 LLCQUEENS BLVD10818STE 302FOREST HILLS, NY 11375-4758
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $343.32905381 957244 2018-07-01 to 2018-12-01 5 $3.90 $19.50 2018-07-01 to 2018-12-31 CREDIT
905381 957244 2018-12-01 to 2018-12-31 1 $3.90 $3.90 2018-07-01 to 2018-12-31 CREDIT
905381 957244 2019-01-01 to 2019-02-28 2 $3.90 $7.80 2019-01-01 to 2019-06-30 CREDIT
905381 957244 2018-07-01 to 2018-12-31 6 $34.68 $208.08 2018-07-01 to 2018-12-31 CREDIT
905381 957244 2018-06-01 to 2018-06-30 1 $34.68 $34.68 2018-01-01 to 2018-06-30 CREDIT
905381 957244 2019-01-01 to 2019-02-28 2 $34.68 $69.36 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5123-22 682 OCEAN AVENUE ManagingAgentInformation:
682 OCEAN PROPERTY LLC95-04 DELANCEY STREETNEW YORK, NY 10002
OwnerInformation:
682 OCEAN PROPERTY LLCROCKAWAY TPKE207STE 3LAWRENCE, NY 11559-1263
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: ($2,939.79)836328 969386 2018-11-01 to 2018-12-31 0 $0.00 ($839.94) 2018-07-01 to 2018-12-31 DEBIT
836328 969386 2019-01-01 to 2019-05-31 0 $0.00 ($2,099.85) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5123-25 700 OCEAN AVENUE ManagingAgentInformation:
KEVIN PADGETTBROOKLYN EQUITIES 11 LLC300CADMAN PLAZA WEST FL12BROOKLYN, NY 11201
OwnerInformation:
700 BKLYN 12 REALTY LLCBROADWAY150122ND FLOONEW YORK, NY 10036
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $884.89916995 952192 2017-08-01 to 2017-12-31 5 $42.07 $210.35 2017-07-01 to 2017-12-31 CREDIT
916995 952192 2018-01-01 to 2018-06-30 6 $42.07 $252.42 2018-01-01 to 2018-06-30 CREDIT
916995 952192 2018-07-01 to 2018-12-31 6 $42.07 $252.42 2018-07-01 to 2018-12-31 CREDIT
S29031 1048114 2019-02-01 to 2019-06-30 5 $33.94 $169.70 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: ($2,717.03)916995 952192 2018-07-01 to 2018-12-31 6 ($84.14) ($504.84) 2018-07-01 to 2018-12-31 DEBIT
916995 952192 2018-01-01 to 2018-06-30 6 ($84.14) ($504.84) 2018-01-01 to 2018-06-30 DEBIT
916995 952192 2017-08-01 to 2017-12-31 5 ($84.14) ($420.70) 2017-07-01 to 2017-12-31 DEBIT
916995 952192 2017-01-01 to 2017-06-30 6 ($107.89) ($647.34) 2017-01-01 to 2017-06-30 DEBIT
916995 952192 2017-07-01 to 2017-12-31 6 ($107.89) ($647.34) 2017-07-01 to 2017-12-31 DEBIT
916995 952192 2018-01-01 to 2018-06-30 6 ($107.89) ($647.34) 2018-01-01 to 2018-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5123-25 700 OCEAN AVENUE ManagingAgentInformation:
KEVIN PADGETTBROOKLYN EQUITIES 11 LLC300CADMAN PLAZA WEST FL12BROOKLYN, NY 11201
OwnerInformation:
700 BKLYN 12 REALTY LLCBROADWAY150122ND FLOONEW YORK, NY 10036
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($2,717.03)916995 952192 2018-07-01 to 2018-12-31 6 ($107.89) ($647.34) 2018-07-01 to 2018-12-31 DEBIT
916995 952192 2017-07-01 to 2017-12-31 6 $91.03 $546.18 2017-07-01 to 2017-12-31 CREDIT
916995 952192 2017-01-01 to 2017-06-30 6 $91.03 $546.18 2017-01-01 to 2017-06-30 CREDIT
916995 952192 2017-08-01 to 2017-12-31 5 $42.07 $210.35 2017-07-01 to 2017-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5123-51 165 EAST 19 STREET ManagingAgentInformation:
NELLI SAMUYLINAHIGHCASTLE MANAGEMENT LLC270 MADISON AVE 19FLNEW YORK, NY 10016
OwnerInformation:
165 EAST 19TH STREET GSA I LLCMADISON AVE270FL 19NEW YORK, NY 10016-0601
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $640.96902412 1052707 2019-03-01 to 2019-06-30 4 $160.24 $640.96 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5123-68 119 EAST 19 STREET ManagingAgentInformation:
MANARCH MANAGEMENT LLC 619 WEST 54TH ST. SUITE 10ANEW YORK, NY 10019
OwnerInformation:
119 REALTY ENTERPRISES L.L.C.49TH ST1274BROOKLYN, NY 11219-3011
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $162.58S25605 1023035 2018-08-01 to 2018-12-31 5 $14.78 $73.90 2018-07-01 to 2018-12-31 CREDIT
S25605 1023035 2019-01-01 to 2019-06-30 6 $14.78 $88.68 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5124-1 645 OCEAN AVENUE ManagingAgentInformation:
KEVIN PADGETTBROOKLYN EQUITIES 11 LLC300CADMAN PLAZA WEST FL12BROOKLYN, NY 11201
OwnerInformation:
OCEANWALK CONDO BKLYN REALTY LLCBROADWAY150122ND FLOONEW YORK, NY 10036
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $528.48S15749 1046779 2018-11-01 to 2018-12-31 2 $66.06 $132.12 2018-07-01 to 2018-12-31 CREDIT
S15749 1046779 2019-01-01 to 2019-06-30 6 $66.06 $396.36 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5124-35 659 OCEAN AVENUE ManagingAgentInformation:
659 OCEAN REALTY LLC 7912 16TH AVEBROOKLYN, NY 11214
OwnerInformation:
659 OCEAN REALTY LLC16TH AVE7912BROOKLYN, NY 11214-1602
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $137.04S16415 1051178 2019-03-15 to 2019-06-30 4 $34.26 $137.04 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5124-40 699 OCEAN AVENUE ManagingAgentInformation:
KEVIN PADGETTBROOKLYN EQUITIES 11 LLC300CADMAN PLAZA WEST FL12BROOKLYN, NY 11201
OwnerInformation:
OCEANWALK CONDO BKLYN REALTY LLCBROADWAY150122ND FLOONEW YORK, NY 10036
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $251.08S14188 1052441 2019-03-01 to 2019-06-30 4 $62.77 $251.08 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5139-32 2815 BEVERLY ROAD ManagingAgentInformation:
ROBERT ROSSETTIRENAISSANCE REALTY P O BOX 403MALVERNE, NY 11565
OwnerInformation:
BEVERLY REALTY ASSOCIATESPO BOX 403
MALVERNE, NY 11565-0403
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $181.35S27336 1035256 2018-10-01 to 2018-12-31 3 $20.15 $60.45 2018-07-01 to 2018-12-31 CREDIT
S27336 1035256 2019-01-01 to 2019-06-30 6 $20.15 $120.90 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5139-35 2801 BEVERLY ROAD ManagingAgentInformation:
2801 BEVERLY ROAD2801 BEVERLY ROADBROOKLYN, NY 11226
OwnerInformation:
2801 BEVERLY REALTY LLC6TH AVE8302APT A2BROOKLYN, NY 11209-4561
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,233.65885971 1046333 2019-02-01 to 2019-06-30 5 $246.73 $1,233.65 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $1,143.05865932 1050633 2019-02-01 to 2019-06-30 5 $208.95 $1,044.75 2019-01-01 to 2019-06-30 CREDIT
865932 1050633 2019-02-01 to 2019-06-30 5 $19.66 $98.30 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5141-32 14 LEWIS PLACE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
21 REALTY LLCPO BOX 1539
FORREST CITY, AR 72336-1539
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $756.00S10060 1053761 2019-03-01 to 2019-06-30 4 $189.00 $756.00 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5141-237 695 CONEY ISLAND AVENUE ManagingAgentInformation:
ABDUL AWAN
7914 13TH AVENUEBROOKLYN, NY 11228
OwnerInformation:
ABDUL JALIL AWAN13TH AVE7914BROOKLYN, NY 11228-2704
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $4,478.58312881 1034973 2018-10-01 to 2018-12-31 3 $497.62 $1,492.86 2018-07-01 to 2018-12-31 CREDIT
312881 1034973 2019-01-01 to 2019-06-30 6 $497.62 $2,985.72 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $781.92312881 1034973 2019-01-01 to 2019-06-30 6 $86.88 $521.28 2019-01-01 to 2019-06-30 CREDIT
312881 1034973 2018-10-01 to 2018-12-31 3 $86.88 $260.64 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5149-1 287 EAST 18 STREET ManagingAgentInformation:
NELLI SAMUYLINAHIGHCASTLE MANAGEMENT LLC270 MADISON AVE 19FLNEW YORK, NY 10016
OwnerInformation:
287 EAST 18TH STREET LLCMADISON AVE270FL 19NEW YORK, NY 10016-0601
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($1,260.35)918535 1010549 2019-01-01 to 2019-06-30 0 $0.00 ($581.70) 2019-01-01 to 2019-06-30 DEBIT
918535 1010549 2018-07-01 to 2018-12-31 0 $0.00 ($581.70) 2018-07-01 to 2018-12-31 DEBIT
918535 1010549 2018-06-01 to 2018-06-30 0 $0.00 ($96.95) 2018-01-01 to 2018-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5149-3 1808 BEVERLY ROAD ManagingAgentInformation:
1818 BEVERLY LLC1303 53RD STREET - PMB 256BROOKLYN, NY 11219
OwnerInformation:
1808 BEVERLY LLC18TH AVE5409BROOKLYN, NY 11204-1928
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $3,525.84892773 1054900 2019-01-01 to 2019-06-30 6 $587.64 $3,525.84 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5149-8 200 EAST 19 STREET ManagingAgentInformation:
200 E 19 ST REALTY LLC2003 AVENUE J SUITE 1CBROOKLYN, NY 11210
OwnerInformation:
200 EAST 19TH ST REALTY LLCAVENUE J2003STE 1CBROOKLYN, NY 11210-3605
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,411.52854507 1047188 2019-01-01 to 2019-06-30 6 $176.44 $1,058.64 2019-01-01 to 2019-06-30 CREDIT
854507 1047188 2018-11-01 to 2018-12-31 2 $176.44 $352.88 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5150-6 734 OCEAN AVENUE ManagingAgentInformation:
STEVE HAVIARAS
8302 6TH AVENUE - SUITE 2ABROOKLYN, NY 11209
OwnerInformation:
TINA & KAY ESTATES INC.6TH AVE8302APT A2BROOKLYN, NY 11209-4561
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,157.95907416 1050579 2019-02-01 to 2019-06-30 5 $171.53 $857.65 2019-01-01 to 2019-06-30 CREDIT
921043 1053406 2019-04-01 to 2019-06-30 3 $100.10 $300.30 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5150-13 750 OCEAN AVENUE ManagingAgentInformation:
STEVE HAVIARAS
8302 6TH AVENUE - SUITE 2ABROOKLYN, NY 11209
OwnerInformation:
TINA KAY ESTATES INC6TH AVE8302APT A2BROOKLYN, NY 11209-4561
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $2,459.36861536 1041339 2018-11-01 to 2018-12-31 2 $307.42 $614.84 2018-07-01 to 2018-12-31 CREDIT
861536 1041339 2019-01-01 to 2019-06-30 6 $307.42 $1,844.52 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5150-21 770 OCEAN AVENUE ManagingAgentInformation:
659 OCEAN REALTY LLC 7912 16TH AVEBROOKLYN, NY 11214
OwnerInformation:
770 OCEAN AVENUE LLCBEDFORD AVE3237BROOKLYN, NY 11210-4508
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $70.65S29507 1053407 2019-03-01 to 2019-05-31 3 $23.55 $70.65 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5151-12 400 EAST 21 STREET ManagingAgentInformation:
ROBERT MALEKMALEK MANAGEMENT1491 CONEY ISLAND AVENUEBROOKLYN, NY 11230
OwnerInformation:
NORTH 751 REALTY CORPCONEY ISLAND AVE1491BROOKLYN, NY 11230-4736
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $216.72S21844 1043922 2018-11-01 to 2018-12-31 2 $27.09 $54.18 2018-07-01 to 2018-12-31 CREDIT
S21844 1043922 2019-01-01 to 2019-06-30 6 $27.09 $162.54 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5153-40 1001 DORCHESTER ROAD ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
1001-1007 DORCHESTER ROAD LLCNEW YORK LIMITED LIAA2427 E 73RD STREETBROOKLYN, NY 11234
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $210.76S9575 1047050 2019-03-01 to 2019-06-30 4 $52.69 $210.76 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5154-47 415 STRATFORD ROAD ManagingAgentInformation:
STEVEN SILVERSTEIN
40-70 HAMPTON STREETELMHURST, NY 11373
OwnerInformation:
THE STRATFORD LLCHAMPTON STREET40 70ELMHURST, NY 11373
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,625.13816332 957607 2019-01-01 to 2019-03-31 3 $6.11 $18.33 2019-01-01 to 2019-06-30 CREDIT
816332 957607 2018-07-01 to 2018-12-31 6 $6.11 $36.66 2018-07-01 to 2018-12-31 CREDIT
816332 957607 2018-01-01 to 2018-06-30 6 $6.11 $36.66 2018-01-01 to 2018-06-30 CREDIT
816332 957607 2017-07-01 to 2017-12-31 6 $6.11 $36.66 2017-07-01 to 2017-12-31 CREDIT
816332 957607 2017-04-01 to 2017-06-30 3 $6.11 $18.33 2017-01-01 to 2017-06-30 CREDIT
816332 1051297 2019-04-01 to 2019-06-30 3 $492.83 $1,478.49 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5154-59 395 STRATFORD ROAD ManagingAgentInformation:
STEVEN WILLIAMS395 STRATFORD ROAD, LLC PO BOX 300387BROOKLYN, NY 11230
OwnerInformation:
395 STRATFORD ROADSTRATFORD RD395BROOKLYN, NY 11218-5347
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $360.48904096 985532 2019-01-01 to 2019-06-30 6 $45.06 $270.36 2019-01-01 to 2019-06-30 CREDIT
904096 985532 2018-11-01 to 2018-12-31 2 $45.06 $90.12 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5155-17 400 ARGYLE ROAD ManagingAgentInformation:
APARTMENT MANAGEMENT ASSOCIATES2611 WEST 2 STREETBROOKLYN, NY 11223
OwnerInformation:
ARGYLE APARTMENTSWEST 2ND STREET2611OFFICEBROOKLYN, NY 11223
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $849.85915074 1051171 2019-02-01 to 2019-06-30 5 $169.97 $849.85 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5159-53 405 EAST 16 STREET ManagingAgentInformation:
PERRIE LYONPINNACLE PARKWAY LLCPO BOX 1919 NEW YORK, NY 10116
OwnerInformation:
405 REALTY LLC1919PO BOXNEW YORK, NY 10016
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($1,037.10)926535 927925 2016-07-01 to 2016-12-31 6 ($19.10) ($114.60) 2016-07-01 to 2016-12-31 DEBIT
926535 927925 2016-04-01 to 2016-06-30 3 ($19.10) ($57.30) 2016-01-01 to 2016-06-30 DEBIT
926535 927925 2018-01-01 to 2018-03-31 3 ($19.10) ($57.30) 2018-01-01 to 2018-06-30 DEBIT
926535 927925 2017-07-01 to 2017-12-31 6 ($19.10) ($114.60) 2017-07-01 to 2017-12-31 DEBIT
926535 927925 2017-01-01 to 2017-06-30 6 ($19.10) ($114.60) 2017-01-01 to 2017-06-30 DEBIT
926535 1004543 2019-01-01 to 2019-06-30 6 ($38.58) ($231.48) 2019-01-01 to 2019-06-30 DEBIT
926535 1004543 2018-07-01 to 2018-12-31 6 ($38.58) ($231.48) 2018-07-01 to 2018-12-31 DEBIT
926535 1004543 2018-04-01 to 2018-06-30 3 ($38.58) ($115.74) 2018-01-01 to 2018-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5160-1 380 EAST 18 STREET ManagingAgentInformation:
MARGHOOB A MAMNOONCRESCENT SEVEN ASSOCIATES149 WEST 28 STREETNEW YORK, NY 10001
OwnerInformation:
I.L. REALTY LLCKINGS HWY3857BROOKLYN, NY 11234-2943
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $536.97S29255 1050863 2019-02-01 to 2019-06-30 5 $34.01 $170.05 2019-01-01 to 2019-06-30 CREDIT
S3023 1050809 2019-03-01 to 2019-06-30 4 $91.73 $366.92 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5160-21 398 EAST 18 STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
DITMAS HOLDINGS, LLCPO BOX 230441
BROOKLYN, NY 11223-0441
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $459.77871938 1051332 2019-02-15 to 2019-06-30 5 $114.85 $574.25 2019-01-01 to 2019-06-30 CREDIT
S19778 1039308 2019-01-01 to 2019-06-30 6 ($47.52) ($285.12) 2019-01-01 to 2019-06-30 DEBIT
S19778 1039308 2018-10-01 to 2018-12-31 3 ($47.52) ($142.56) 2018-07-01 to 2018-12-31 DEBIT
S19778 1039308 2019-01-01 to 2019-06-30 6 $34.80 $208.80 2019-01-01 to 2019-06-30 CREDIT
S19778 1039308 2018-10-01 to 2018-12-31 3 $34.80 $104.40 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5161-14 330 EAST 19 STREET ManagingAgentInformation:
PERRIE LYONPINNACLE PARKWAY LLCPO BOX 1919 NEW YORK, NY 10116
OwnerInformation:
330 REALTY NY LLCPO BOX 1919
NEW YORK, NY 10116-1919
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $941.57923928 1043994 2018-12-01 to 2018-12-31 1 $134.51 $134.51 2018-07-01 to 2018-12-31 CREDIT
923928 1043994 2019-01-01 to 2019-06-30 6 $134.51 $807.06 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $39,925.65815646 1004921 2017-11-01 to 2017-12-31 2 $379.30 $758.60 2017-07-01 to 2017-12-31 CREDIT
815646 1004921 2018-01-01 to 2018-06-30 6 $379.30 $2,275.80 2018-01-01 to 2018-06-30 CREDIT
815646 1004921 2018-07-01 to 2018-12-31 6 $379.30 $2,275.80 2018-07-01 to 2018-12-31 CREDIT
815646 1004921 2019-01-01 to 2019-06-30 6 $379.30 $2,275.80 2019-01-01 to 2019-06-30 CREDIT
815646 988691 2017-10-01 to 2017-10-31 1 $379.30 $379.30 2017-07-01 to 2017-12-31 CREDIT
815646 988691 2017-10-01 to 2017-10-31 1 $31,960.35 $31,960.35 2017-07-01 to 2017-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5161-22 350 EAST 19 STREET ManagingAgentInformation:
EDWARD SETTONSHAMCO MANAGEMENT505 THORNALL STREET SUITE 403EDISON, NY 08837
OwnerInformation:
CORTELYOU TOWER LLCTHORNALL ST505STE 403EDISON, NJ 08837-2260
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,657.20925332 1022520 2019-01-01 to 2019-06-30 6 $41.43 $248.58 2019-01-01 to 2019-06-30 CREDIT
925332 1022520 2018-12-01 to 2018-12-31 1 $41.43 $41.43 2018-07-01 to 2018-12-31 CREDIT
925332 1022520 2018-07-01 to 2018-12-01 5 $41.43 $207.15 2018-07-01 to 2018-12-31 CREDIT
925332 1022520 2018-04-01 to 2018-06-30 3 $41.43 $124.29 2018-01-01 to 2018-06-30 CREDIT
S20301 1003746 2018-07-01 to 2018-12-01 5 $69.05 $345.25 2018-07-01 to 2018-12-31 CREDIT
S20301 1003746 2018-04-01 to 2018-06-30 3 $69.05 $207.15 2018-01-01 to 2018-06-30 CREDIT
S20301 1003746 2018-12-01 to 2018-12-31 1 $69.05 $69.05 2018-07-01 to 2018-12-31 CREDIT
S20301 1003746 2019-01-01 to 2019-06-30 6 $69.05 $414.30 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $5,079.66749261 992748 2018-07-01 to 2018-12-01 5 $55.24 $276.20 2018-07-01 to 2018-12-31 CREDIT
749261 992748 2018-04-01 to 2018-06-30 3 $55.24 $165.72 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5161-22 350 EAST 19 STREET ManagingAgentInformation:
EDWARD SETTONSHAMCO MANAGEMENT505 THORNALL STREET SUITE 403EDISON, NY 08837
OwnerInformation:
CORTELYOU TOWER LLCTHORNALL ST505STE 403EDISON, NJ 08837-2260
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $5,079.66749261 992748 2018-12-01 to 2018-12-31 1 $55.24 $55.24 2018-07-01 to 2018-12-31 CREDIT
749261 992748 2019-01-01 to 2019-06-30 6 $55.24 $331.44 2019-01-01 to 2019-06-30 CREDIT
878506 960222 2018-12-01 to 2018-12-31 1 $41.43 $41.43 2018-07-01 to 2018-12-31 CREDIT
878506 960222 2019-01-01 to 2019-04-30 4 $41.43 $165.72 2019-01-01 to 2019-06-30 CREDIT
878506 960222 2018-07-01 to 2018-12-01 5 $41.43 $207.15 2018-07-01 to 2018-12-31 CREDIT
878506 960222 2018-04-01 to 2018-06-30 3 $41.43 $124.29 2018-01-01 to 2018-06-30 CREDIT
891750 977400 2018-04-01 to 2018-06-30 3 $41.43 $124.29 2018-01-01 to 2018-06-30 CREDIT
891750 977400 2018-07-01 to 2018-12-01 5 $41.43 $207.15 2018-07-01 to 2018-12-31 CREDIT
891750 977400 2018-12-01 to 2018-12-31 1 $41.43 $41.43 2018-07-01 to 2018-12-31 CREDIT
891750 977400 2019-01-01 to 2019-06-30 6 $41.43 $248.58 2019-01-01 to 2019-06-30 CREDIT
900408 986487 2018-04-01 to 2018-06-30 3 $41.43 $124.29 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5161-22 350 EAST 19 STREET ManagingAgentInformation:
EDWARD SETTONSHAMCO MANAGEMENT505 THORNALL STREET SUITE 403EDISON, NY 08837
OwnerInformation:
CORTELYOU TOWER LLCTHORNALL ST505STE 403EDISON, NJ 08837-2260
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $5,079.66900408 986487 2018-07-01 to 2018-12-01 5 $41.43 $207.15 2018-07-01 to 2018-12-31 CREDIT
900408 986487 2018-12-01 to 2018-12-31 1 $41.43 $41.43 2018-07-01 to 2018-12-31 CREDIT
900408 986487 2019-01-01 to 2019-06-30 6 $41.43 $248.58 2019-01-01 to 2019-06-30 CREDIT
905694 1006349 2018-07-01 to 2018-12-01 5 $69.05 $345.25 2018-07-01 to 2018-12-31 CREDIT
905694 1006349 2018-04-01 to 2018-06-30 3 $69.05 $207.15 2018-01-01 to 2018-06-30 CREDIT
905694 1006349 2019-01-01 to 2019-06-30 6 $69.05 $414.30 2019-01-01 to 2019-06-30 CREDIT
905694 1006349 2018-12-01 to 2018-12-31 1 $69.05 $69.05 2018-07-01 to 2018-12-31 CREDIT
908352 1049749 2019-02-01 to 2019-06-30 5 $179.84 $899.20 2019-01-01 to 2019-06-30 CREDIT
908352 859160 2016-11-01 to 2016-12-31 2 $9.98 $19.96 2016-07-01 to 2016-12-31 CREDIT
908352 859160 2017-01-01 to 2017-01-31 1 $9.98 $9.98 2017-01-01 to 2017-06-30 CREDIT
908352 954747 2018-07-01 to 2018-12-01 5 $27.62 $138.10 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5161-22 350 EAST 19 STREET ManagingAgentInformation:
EDWARD SETTONSHAMCO MANAGEMENT505 THORNALL STREET SUITE 403EDISON, NY 08837
OwnerInformation:
CORTELYOU TOWER LLCTHORNALL ST505STE 403EDISON, NJ 08837-2260
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $5,079.66908352 954747 2018-04-01 to 2018-06-30 3 $27.62 $82.86 2018-01-01 to 2018-06-30 CREDIT
908352 954747 2018-12-01 to 2018-12-31 1 $27.62 $27.62 2018-07-01 to 2018-12-31 CREDIT
908352 954747 2019-01-01 to 2019-01-31 1 $27.62 $27.62 2019-01-01 to 2019-06-30 CREDIT
908352 954747 2019-01-01 to 2019-01-31 1 $9.52 $9.52 2019-01-01 to 2019-06-30 CREDIT
908352 954747 2018-07-01 to 2018-12-31 6 $9.52 $57.12 2018-07-01 to 2018-12-31 CREDIT
908352 954747 2018-01-01 to 2018-06-30 6 $9.52 $57.12 2018-01-01 to 2018-06-30 CREDIT
908352 954747 2017-07-01 to 2017-12-31 6 $9.52 $57.12 2017-07-01 to 2017-12-31 CREDIT
908352 954747 2017-02-01 to 2017-06-30 5 $9.52 $47.60 2017-01-01 to 2017-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5161-30 360 EAST 19 STREET ManagingAgentInformation:
JOSE PEREZ
57 FIFTH AVENUEBROOKLYN, NY 11217
OwnerInformation:
360 E. 19TH ST. LLC
360EAST 19 STREETBROOKLYN, NY 11226
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $788.45860308 1050312 2019-02-01 to 2019-06-30 5 $157.69 $788.45 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5161-56 385 EAST 18 STREET ManagingAgentInformation:
MAXX PROPERTIES600 MAMARONECK AVENUE FL 5HARRISON, NY 10528
OwnerInformation:
385 E 18TH ST OWNERS CORPMAMARONECK AVE875MAMARONECK, NY 10543-1900
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($1,453.46)846894 1007590 2019-03-01 to 2019-06-30 0 $0.00 ($1,514.56) 2019-01-01 to 2019-06-30 DEBIT
S16547 1052054 2019-02-01 to 2019-06-30 5 $12.22 $61.10 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5162-1 1902 CORTELYOU ROAD ManagingAgentInformation:
JANINA SKUBISZDRENIS PROPERTIES LLC62-01 34TH AVENUEWOODSIDE, NY 11377
OwnerInformation:
DRENIS ASSOCIATES LLCPO BOX 320661
BROOKLYN, NY 11232-0661
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $648.96S5945 1035618 2018-11-01 to 2018-12-31 2 $81.12 $162.24 2018-07-01 to 2018-12-31 CREDIT
S5945 1035618 2019-01-01 to 2019-06-30 6 $81.12 $486.72 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5162-12 800 OCEAN AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
800 OCEAN AVE INC15TH AVEN STE 1ABROOKLYNNEW YORK, NY 11219
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($1,941.24)910775 975885 2019-01-01 to 2019-06-30 0 $0.00 ($970.62) 2019-01-01 to 2019-06-30 DEBIT
910775 975885 2018-07-01 to 2018-12-31 0 $0.00 ($970.62) 2018-07-01 to 2018-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5162-26 832 OCEAN AVENUE ManagingAgentInformation:
KAREN CRUZMETROPOLITAN PROPERTY SRVCES141-50EXT 138 85TH ROADBRIARWOOD, NY 11435
OwnerInformation:
K.P. REALTY COOCEAN AVE832BROOKLYN, NY 11226-5905
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,079.84916010 1013896 2018-07-01 to 2018-12-31 6 $173.32 $1,039.92 2018-07-01 to 2018-12-31 CREDIT
916010 1013896 2019-01-01 to 2019-06-30 6 $173.32 $1,039.92 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5162-46 1901 DORCHESTER ROAD ManagingAgentInformation:
EDWARD SETTONSHAMCO MANAGEMENT505 THORNALL STREET SUITE 403EDISON, NY 08837
OwnerInformation:
DORCHESTER TOWER ASSOCIATES LLCTHORNALL ST505STE 403EDISON, NJ 08837-2260
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: ($108.24)S23655 1008720 2018-08-01 to 2018-12-31 0 $0.00 ($90.20) 2018-07-01 to 2018-12-31 DEBIT
S23655 1008720 2019-01-01 to 2019-01-31 0 $0.00 ($18.04) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5162-52 349 EAST 19 STREET ManagingAgentInformation:
DITMAS PARK 19 LLC108-18 QUEENS BOULEVARDFOREST HILLS, NY 11375
OwnerInformation:
DITMAS PARK 19 LLCQUEENS BLVD10818STE 302FOREST HILLS, NY 11375-4758
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $2,142.96879230 1047303 2019-02-01 to 2019-06-30 5 $407.34 $2,036.70 2019-01-01 to 2019-06-30 CREDIT
S20662 1046772 2019-01-01 to 2019-06-30 6 $17.71 $106.26 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5163-27 480 EAST 21 STREET ManagingAgentInformation:
MP MANAGEMENT LLCO1274 49TH STREET, PMB 175BROOKLYN, NY 11219
OwnerInformation:
480 EAST 21ST STREETLLCE 21ST ST480BROOKLYN, NY 11226-6065
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1.71827697 1033136 2019-01-01 to 2019-06-30 6 $0.19 $1.14 2019-01-01 to 2019-06-30 CREDIT
827697 1033136 2018-10-01 to 2018-12-31 3 $0.19 $0.57 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5163-33 2015 DORCHESTER ROAD ManagingAgentInformation:
JOE MACINOBRONSTEIN PROPERTIES LLC.108-18 QUEENS BOULEVARDFOREST HILLS, NY 11375
OwnerInformation:
DITMAS PARK 2015 LLCQUEENS BLVD10818STE 302FOREST HILLS, NY 11375-4758
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $79.20925195 1039813 2018-10-01 to 2018-11-01 1 $8.80 $8.80 2018-07-01 to 2018-12-31 CREDIT
925195 1039813 2018-11-01 to 2018-12-31 2 $8.80 $17.60 2018-07-01 to 2018-12-31 CREDIT
925195 1039813 2019-01-01 to 2019-06-30 6 $8.80 $52.80 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $1,544.20908044 1048851 2019-03-01 to 2019-06-30 4 $301.03 $1,204.12 2019-01-01 to 2019-06-30 CREDIT
S28328 1042963 2018-12-01 to 2018-12-31 1 $32.24 $32.24 2018-07-01 to 2018-12-31 CREDIT
S28328 1042963 2019-01-01 to 2019-06-30 6 $32.24 $193.44 2019-01-01 to 2019-06-30 CREDIT
S28328 1042963 2019-01-01 to 2019-06-30 6 $8.80 $52.80 2019-01-01 to 2019-06-30 CREDIT
S28328 1042963 2018-12-01 to 2018-12-31 1 $8.80 $8.80 2018-07-01 to 2018-12-31 CREDIT
S9094 1039784 2019-01-01 to 2019-06-30 6 $6.60 $39.60 2019-01-01 to 2019-06-30 CREDIT
S9094 1039784 2018-11-01 to 2018-12-31 2 $6.60 $13.20 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5163-60 809 OCEAN AVENUE ManagingAgentInformation:
RNR REALTY GROUP LLC1030OCEAN AVE STE 1B BROOKLYN, NY 11226
OwnerInformation:
809 OCEAN PROPERTIES LLCOCEAN AVE1030APT 1BBROOKLYN, NY 11226-7493
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $764.00915000 1054646 2019-03-01 to 2019-06-30 4 $191.00 $764.00 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5165-15 2149 CORTELYOU ROAD ManagingAgentInformation:
MOSHE DEUTSCHCORTELYOU REALTY INC 320 ROEBLING ST RM 205BKLYN, NY 11211
OwnerInformation:
CORTELYOU REALTY & ESTATES INC.ROEBLING STREET320SUITE 213BROOKLYN, NY 11211
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,328.05904391 898604 2017-07-01 to 2017-10-31 4 $53.71 $214.84 2017-07-01 to 2017-12-31 CREDIT
904391 898604 2017-01-01 to 2017-06-30 6 $53.71 $322.26 2017-01-01 to 2017-06-30 CREDIT
904391 898604 2016-12-01 to 2016-12-31 1 $53.71 $53.71 2016-07-01 to 2016-12-31 CREDIT
904391 949789 2017-07-01 to 2017-11-30 5 ($53.71) ($268.55) 2017-07-01 to 2017-12-31 DEBIT
904391 949789 2017-01-01 to 2017-06-30 6 ($53.71) ($322.26) 2017-01-01 to 2017-06-30 DEBIT
904391 949789 2016-12-01 to 2016-12-31 1 ($53.71) ($53.71) 2016-07-01 to 2016-12-31 DEBIT
904391 949789 2017-11-01 to 2017-12-31 2 $63.04 $126.08 2017-07-01 to 2017-12-31 CREDIT
904391 949789 2018-01-01 to 2018-06-30 6 $63.04 $378.24 2018-01-01 to 2018-06-30 CREDIT
904391 949789 2018-07-01 to 2018-10-31 4 $63.04 $252.16 2018-07-01 to 2018-12-31 CREDIT
904391 1007077 2018-11-01 to 2018-12-31 2 $78.16 $156.32 2018-07-01 to 2018-12-31 CREDIT
904391 1007077 2019-01-01 to 2019-06-30 6 $78.16 $468.96 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5165-30 330 EAST 22 STREET ManagingAgentInformation:
300 EAST 22 INC199 LEE AVENUE - 315BROOKLYN, NY 11211
OwnerInformation:
330 DITMAS PARK,LLCCONEY ISLAND AVE1499BROOKLYN, NY 11230-4713
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $190.50S27047 1033369 2018-09-01 to 2018-12-31 4 $19.05 $76.20 2018-07-01 to 2018-12-31 CREDIT
S27047 1033369 2019-01-01 to 2019-06-30 6 $19.05 $114.30 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5166-32 236 EAST 23 STREET ManagingAgentInformation:
BENSHIR EAST 23 LLC1408 EAST 15 STREET - 1ST FLOORBROOKLYN, NY 11230
OwnerInformation:
BEHSHIR EAST 23 LLCE 15TH ST1408BROOKLYN, NY 11230-6602
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $2,317.80828468 1046806 2019-01-01 to 2019-06-30 6 $386.30 $2,317.80 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5169-59 2502 CORTELYOU ROAD ManagingAgentInformation:
KENNETH REDGUARDL & K REALTY INC2502 CORTELYOU ROADBROOKLYN, NY 11226
OwnerInformation:
L & K REALTY CORPCORTELYOU RD2502BROOKLYN, NY 11226-6247
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,116.22744574 1050039 2018-12-01 to 2018-12-31 1 $159.46 $159.46 2018-07-01 to 2018-12-31 CREDIT
744574 1050039 2019-01-01 to 2019-06-30 6 $159.46 $956.76 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5171-42 264 EAST 28 STREET ManagingAgentInformation:
ALEX KOHENBLOCK CHAIN MANAGEMENT LLC81 PULASKI STREET 103BROOKLYN, NY 11206
OwnerInformation:
264 EAST 28TH STREET LLCLEE AVE199STE 185BROOKLYN, NY 11211-8919
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $987.06910100 1054319 2019-01-01 to 2019-06-30 6 $164.51 $987.06 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5173-26 1720 NOSTRAND AVENUE ManagingAgentInformation:
CHUMY F HAGER MANAGEMENT266 BROADWAYBROOKLYN, NY 11211
OwnerInformation:
1720 NOSTRAND AVENUE CORPBROADWAY266STE 604BROOKLYN, NY 11211-6499
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,973.28877211 1050280 2019-01-01 to 2019-06-30 6 $253.12 $1,518.72 2019-01-01 to 2019-06-30 CREDIT
911841 1052719 2019-04-01 to 2019-06-30 3 $151.52 $454.56 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5173-45 251 EAST 29 STREET ManagingAgentInformation:
MORRIS LIEBERMAN250-251 E. 29 REALTY L.P2003 AVENUE JBROOKLYN, NY 11210
OwnerInformation:
251 E 29TH ST LLCAVENUE J2003BROOKLYN, NY 11210-3646
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,683.67826804 1048807 2019-03-01 to 2019-06-30 4 $417.04 $1,668.16 2019-01-01 to 2019-06-30 CREDIT
S29433 1052869 2019-03-01 to 2019-05-31 3 $5.17 $15.51 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5173-58 2902 CORTELYOU ROAD ManagingAgentInformation:
CORTELYOU 2902 LLC2071 FLATBUSH AVENUE #48BROOKLYN, NY 11234
OwnerInformation:
CORTELYOU 2902 LLCFLATBUSH AVENUE2071SUITE 48BROOKLYN, NY 11234
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,582.96857548 1049269 2018-11-01 to 2018-12-31 2 $322.87 $645.74 2018-07-01 to 2018-12-31 CREDIT
857548 1049269 2019-01-01 to 2019-06-30 6 $322.87 $1,937.22 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5184-6 520 EAST 21 STREET ManagingAgentInformation:
DITMAS FLATS5014 16 AVENUE - # 257BROOKLYN, NY 11204
OwnerInformation:
DITMAS FLATS LLC12TH AVE4711APT A8BROOKLYN, NY 11219-2529
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $626.68916810 1051390 2019-03-01 to 2019-06-30 4 $156.67 $626.68 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5184-25 538 EAST 21 STREET ManagingAgentInformation:
EDWARD SETTONSHAMCO MANAGEMENT505 THORNALL STREET SUITE 403EDISON, NY 08837
OwnerInformation:
DITMAS PARK ASSOCIATES LLC,THORNALL ST505STE 403EDISON, NJ 08837-2260
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: ($0.08)S28008 1040463 2018-11-01 to 2018-12-31 2 ($0.01) ($0.02) 2018-07-01 to 2018-12-31 DEBIT
S28008 1040463 2019-01-01 to 2019-06-30 6 ($0.01) ($0.06) 2019-01-01 to 2019-06-30 DEBIT
Posted Date 2019-03-18 Total TAC amount: $679.64910331 1052889 2019-03-01 to 2019-06-30 4 $169.91 $679.64 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5184-31 550 EAST 21 STREET ManagingAgentInformation:
ROBERT MALEKKELLNER GARDENS INC.1491 CONEY ISLANDBROOKLYN, NY 11230
OwnerInformation:
KELLNER GARDENS INCCONEY ISLAND AVE1491STE 2BROOKLYN, NY 11230-4737
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($804.00)849907 998019 2019-03-01 to 2019-06-30 0 $0.00 ($804.00) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5184-41 580 EAST 21 STREET ManagingAgentInformation:
JK MANAGEMENT CORP. P.O. BOX 180307BROOKLYN, NY 11218
OwnerInformation:
580 E 21STE 21ST ST580BROOKLYN, NY 11226-6870
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $2,727.51890166 1047813 2018-11-15 to 2018-12-31 2 $269.49 $538.98 2018-07-01 to 2018-12-31 CREDIT
890166 1047813 2019-01-01 to 2019-06-30 6 $269.49 $1,616.94 2019-01-01 to 2019-06-30 CREDIT
S21640 1037527 2018-10-15 to 2018-12-31 3 $63.51 $190.53 2018-07-01 to 2018-12-31 CREDIT
S21640 1037527 2019-01-01 to 2019-06-30 6 $63.51 $381.06 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5185-33 454 EAST 22 STREET ManagingAgentInformation:
CHUMY F HAGER MANAGEMENT266 BROADWAYBROOKLYN, NY 11211
OwnerInformation:
EAST 22ND EQUITIES LLCBROADWAY266STE 604BROOKLYN, NY 11211-6499
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($1,991.70)844891 949239 2018-08-01 to 2018-12-31 0 $0.00 ($1,991.70) 2018-07-01 to 2018-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5185-59 557 EAST 21 STREET ManagingAgentInformation:
ISAAC GUTMAN557 MANAGEMENT, LLC1133 BROADWAY - 706NEW YORK, NY 10010
OwnerInformation:
557 MANAGEMENT, LLCJEROME AVE2990BRONX, NY 10468-1345
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,258.04869631 1049344 2019-03-01 to 2019-06-30 4 $314.51 $1,258.04 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5186-93 1154 FLATBUSH AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $250.06S28516 1044626 2018-12-01 to 2018-12-31 1 $17.50 $17.50 2018-07-01 to 2018-12-31 CREDIT
S28516 1051541 2019-01-01 to 2019-06-30 6 $38.76 $232.56 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5187-27 2242 CLARENDON ROAD ManagingAgentInformation:
2242 CLARENDON REALTY LLC 1547 PRESIDENT STREET 1ST FLOORBROOKLYN, NY 11213
OwnerInformation:
2242 CLARENDON ROAD REALTYPRESIDENT ST1547FL 1BROOKLYN, NY 11213-4650
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $932.52S11709 1047542 2019-01-01 to 2019-06-30 6 $74.90 $449.40 2019-01-01 to 2019-06-30 CREDIT
S11709 1047542 2019-01-01 to 2019-06-30 6 $80.52 $483.12 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5188-55 370 EAST 23 STREET ManagingAgentInformation:
RONALD SCHACHT370 EAST REALTY CORP911 ATLANTIC AVENUEBROOKLYN, NY 11238
OwnerInformation:
370 EAST REALTY CORPGERTMIN RD952WOODMERE, NY 11598-1714
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($152.48)S4817 1005665 2019-01-01 to 2019-02-28 0 $0.00 ($38.12) 2019-01-01 to 2019-06-30 DEBIT
S4817 1005665 2018-07-01 to 2018-12-31 0 $0.00 ($114.36) 2018-07-01 to 2018-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5190-61 2537 BEDFORD AVENUE ManagingAgentInformation:
2525 - 2537 REALTY, LLC1547 PRESIDENT STREET - 1 FLBROOKLYN, NY 11213
OwnerInformation:
2525-2537 REALTY LLCPRESIDENT STREET, FL1547BROOKLYN, NY 11213
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $372.96S26975 1032935 2019-01-01 to 2019-06-30 6 $62.16 $372.96 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5194-1 2802 CLARENDON ROAD ManagingAgentInformation:
MITCHELL HILLKELWIN REALTY61-49 DRY HARBOR ROADMIDDLE VILLAGE, NY 11379
OwnerInformation:
GLORIA PROPERTIES INC
2802CLARENDON ROADBROOKLYN, NY 11226
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $23.03S7459 897136 2017-09-01 to 2017-09-30 1 $23.03 $23.03 2017-07-01 to 2017-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5197-1 1002 DITMAS AVENUE ManagingAgentInformation:
ROBERT MALEKMALEK MANAGEMENT1491 CONEY ISLAND AVENUEBROOKLYN, NY 11230
OwnerInformation:
HW DITMAS REALTY LLCCONEY ISLAND AVE1491BROOKLYN, NY 11230-4736
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($554.28)S17858 1053989 2019-05-01 to 2019-06-30 2 $50.43 $100.86 2019-01-01 to 2019-06-30 CREDIT
S703 1021502 2019-01-01 to 2019-06-30 0 $0.00 ($655.14) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5197-40 570 WESTMINSTER ROAD ManagingAgentInformation:
MICHAEL ORBACHMJ ORBACH ASSOCIATES INC.70 WEST 36 STREET 10BNEW YORK, NY 10018
OwnerInformation:
WESTMINSTER OWNERS CORPW 36TH ST70RM 10BNEW YORK, NY 10018-1747
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $346.86S27414 1036160 2018-10-01 to 2018-12-31 3 $38.54 $115.62 2018-07-01 to 2018-12-31 CREDIT
S27414 1036160 2019-01-01 to 2019-06-30 6 $38.54 $231.24 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5202-29 585 EAST 16 STREET ManagingAgentInformation:
580-585 REALTY LLC 2003 AVENUE J SUITE 1HBROOKLYN, NY 11210
OwnerInformation:
580-585 REALTY LLCAVENUE J2003BROOKLYN, NY 11210-3646
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: ($7,271.52)737158C 1017572 2019-01-01 to 2019-06-30 0 $0.00 ($7,271.52) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5206-25 618 EAST 21 STREET ManagingAgentInformation:
CHUMY F HAGER MANAGEMENT266 BROADWAYBROOKLYN, NY 11211
OwnerInformation:
618 EAST 21ST EQUITIESBROADWAY266STE 604BROOKLYN, NY 11211-6499
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $106.16S9173 1051520 2019-03-01 to 2019-06-30 4 $26.54 $106.16 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5210-17 1247 FLATBUSH AVENUE ManagingAgentInformation:
DOUGERT MANAGEMENT CORP2881 MIDDLETOWN ROADBRONX, NY 10461
OwnerInformation:
CHV 1247 FLATBUSH AVENUE HOUSING DEVELOPMENTMIDDLETOWN RD2881BRONX, NY 10461-5306
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $264.67S13293 1039302 2018-12-01 to 2018-12-31 1 $37.81 $37.81 2018-07-01 to 2018-12-31 CREDIT
S13293 1039302 2019-01-01 to 2019-06-30 6 $37.81 $226.86 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5211-17 2415 NEWKIRK AVENUE ManagingAgentInformation:
MARTIN BAUMEL
1110 FLATBUSH AVENUEBROOKLYN, NY 11226
OwnerInformation:
STELLA BLUE REALTY LLCPO BOX 24688
BROOKLYN, NY 11202-4688
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $544.77S12785 1041372 2018-10-01 to 2018-12-31 3 $60.53 $181.59 2018-07-01 to 2018-12-31 CREDIT
S12785 1041372 2019-01-01 to 2019-06-30 6 $60.53 $363.18 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5212-19 2513 NEWKIRK AVENUE ManagingAgentInformation:
PERRIE LYONPINNACLE PARKWAY LLCPO BOX 1919 NEW YORK, NY 10116
OwnerInformation:
2513 NEWKIRK LLCPO BOX 1919
NEW YORK, NY 10116-1919
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,710.56749438 1049247 2019-02-01 to 2019-06-30 5 $463.28 $2,316.40 2019-01-01 to 2019-06-30 CREDIT
922306 1053511 2019-03-01 to 2019-06-30 4 $98.54 $394.16 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5213-20 2617 NEWKIRK AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $116.22S28898 1047441 2019-01-01 to 2019-06-30 6 $19.37 $116.22 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5213-38 2604 NEWKIRK AVENUE ManagingAgentInformation:
GEORGE ANDREW
4618 AVENUE IBROOKLYN, NY 11234
OwnerInformation:
2604 NEWKIRK LLCAVENUE I4618BROOKLYN, NY 11234-1402
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($1,391.61)915152 1034832 2019-01-01 to 2019-06-30 0 $0.00 ($759.06) 2019-01-01 to 2019-06-30 DEBIT
915152 1034832 2018-08-01 to 2018-12-31 0 $0.00 ($632.55) 2018-07-01 to 2018-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5216-56 1904 NOSTRAND AVENUE ManagingAgentInformation:
ANDREW SERGENTONUHURU ENTERPRISES LTD1904 NOSTRAND AVEBROOKLYN, NY 11226
OwnerInformation:
PARK ROGERS REALTY4TH AVE674BROOKLYN, NY 11232-1175
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $89.18S10160 1043080 2018-12-01 to 2018-12-31 1 $12.74 $12.74 2018-07-01 to 2018-12-31 CREDIT
S10160 1043080 2019-01-01 to 2019-06-30 6 $12.74 $76.44 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5216-60 2913 FOSTER AVENUE ManagingAgentInformation:
2913 STREET, LLC1755 UTICA AVENUEBROOKLYN, NY 11234
OwnerInformation:
2913 FOSTER AVE CORPEAST 23D STREET 5TH210NEW YORK, NY 10011
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,697.46875468 1047556 2019-01-01 to 2019-06-30 6 $282.91 $1,697.46 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5218-1 1818 NEWKIRK AVENUE ManagingAgentInformation:
MAXX PROPERTIES600 MAMARONECK AVENUE FL 5HARRISON, NY 10528
OwnerInformation:
1818 NEWKIRK OWNERS COE 43RD ST6# 14NEW YORK, NY 10017-4609
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $440.22S5270 1049138 2019-01-01 to 2019-06-30 6 $73.37 $440.22 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5219-8 1012 OCEAN AVENUE ManagingAgentInformation:
MICHEAL HALEK
1491 CONEY ISLAND AVEBROOKLYN, NY 11230
OwnerInformation:
1012 OCEAN AVE REALTYOCEAN AVE1012BROOKLYN, NY 11226-7475
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $218.34S21089 1044173 2019-01-01 to 2019-06-30 6 $36.39 $218.34 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5219-16 1030 OCEAN AVENUE ManagingAgentInformation:
DAVID WINIARSKYZOR PROPERTIES 1030 OCEAN AVENUE SUITE 1BBROOKLYN, NY 11226
OwnerInformation:
ZOR PROPERTIES LLC
1030OCEAN AVENUEBROOKLYN, NY 11226
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $332.72S2985 1037106 2018-11-01 to 2018-12-31 2 $41.59 $83.18 2018-07-01 to 2018-12-31 CREDIT
S2985 1037106 2019-01-01 to 2019-06-30 6 $41.59 $249.54 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5219-40 601 EAST 19 STREET ManagingAgentInformation:
GEORGE SPADA
140 REMSEN STREETBROOKLYN, NY 11201
OwnerInformation:
HAMPSHIRE ARMS.OWNERS CORP.SHORE RD9437BROOKLYN, NY 11209-7215
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $364.98S17975 1046192 2018-12-01 to 2018-12-31 1 $52.14 $52.14 2018-07-01 to 2018-12-31 CREDIT
S17975 1046192 2019-01-01 to 2019-06-30 6 $52.14 $312.84 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5220-58 2015 FOSTER AVENUE ManagingAgentInformation:
EDWARD SETTONSHAMCO MANAGEMENT505 THORNALL STREET SUITE 403EDISON, NY 08837
OwnerInformation:
FOSTER AVENUE ASSOCIATES LLCTHORNALL ST505STE 403EDISON, NJ 08837-2260
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $165.86905481 973139 2019-01-01 to 2019-06-30 6 $2.40 $14.40 2019-01-01 to 2019-06-30 CREDIT
905481 973139 2019-01-01 to 2019-06-30 6 $3.82 $22.92 2019-01-01 to 2019-06-30 CREDIT
905481 973139 2018-07-01 to 2018-12-31 6 $3.82 $22.92 2018-07-01 to 2018-12-31 CREDIT
905481 973139 2018-01-01 to 2018-06-30 6 $3.82 $22.92 2018-01-01 to 2018-06-30 CREDIT
905481 973139 2017-08-01 to 2017-12-31 5 $3.82 $19.10 2017-07-01 to 2017-12-31 CREDIT
905481 973139 2018-10-01 to 2018-12-31 3 $2.40 $7.20 2018-07-01 to 2018-12-31 CREDIT
912277 976024 2018-10-01 to 2018-12-31 3 $3.60 $10.80 2018-07-01 to 2018-12-31 CREDIT
912277 976024 2019-01-01 to 2019-06-30 6 $3.60 $21.60 2019-01-01 to 2019-06-30 CREDIT
S15985 954021 2018-10-01 to 2018-12-31 3 $4.80 $14.40 2018-07-01 to 2018-12-31 CREDIT
S15985 954021 2019-01-01 to 2019-02-28 2 $4.80 $9.60 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5220-79 1021 OCEAN AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
AVENUE K ML LLCE 14TH ST1360STE 101BROOKLYN, NY 11230-5961
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $416.92S24462 1047929 2018-12-01 to 2018-12-31 1 $59.56 $59.56 2018-07-01 to 2018-12-31 CREDIT
S24462 1047929 2019-01-01 to 2019-06-30 6 $59.56 $357.36 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5222-60 567 EAST 22 ST ManagingAgentInformation:
YOSSEL LICTHMAN567 EAST 22 TOWER LLC 1499 CONEY ISLAND AAVEBROOKLYN, NY 11230
OwnerInformation:
567 EAST 22ND TOWER LLCE 22ND ST567BROOKLYN, NY 11226-7581
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $495.84S15825 965264 2019-01-01 to 2019-05-31 5 $20.66 $103.30 2019-01-01 to 2019-06-30 CREDIT
S15825 965264 2018-07-01 to 2018-12-31 6 $20.66 $123.96 2018-07-01 to 2018-12-31 CREDIT
S15825 965264 2018-01-01 to 2018-06-30 6 $20.66 $123.96 2018-01-01 to 2018-06-30 CREDIT
S15825 965264 2017-07-01 to 2017-12-31 6 $20.66 $123.96 2017-07-01 to 2017-12-31 CREDIT
S15825 965264 2017-06-01 to 2017-06-30 1 $20.66 $20.66 2017-01-01 to 2017-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5222-82 490 EAST 23 STREET ManagingAgentInformation:
HOWARD KOHN
P O BOX 10-0744BROOKLYN, NY 11210
OwnerInformation:
490 EAST 23, LLC5TH AVE57BROOKLYN, NY 11217-2685
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,046.70917948 1030987 2018-10-01 to 2018-12-31 3 $116.30 $348.90 2018-07-01 to 2018-12-31 CREDIT
917948 1030987 2019-01-01 to 2019-06-30 6 $116.30 $697.80 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5223-71 2304 NEWKIRK AVENUE ManagingAgentInformation:
STEVEN FOX P.O.BOX 030-372BROOKLYN, NY 11203
OwnerInformation:
BIRD SONG 18 LLCPO BOX 24688
BROOKLYN, NY 11202-4688
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $777.37895460 1034713 2019-01-01 to 2019-06-30 6 $70.67 $424.02 2019-01-01 to 2019-06-30 CREDIT
895460 1034713 2018-08-01 to 2018-12-31 5 $70.67 $353.35 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5225-34 2657 BEDFORD AVENUE ManagingAgentInformation:
ZARKO CRIJIC
P.O.BOX 340207BROOKLYN, NY 11234
OwnerInformation:
2657 BEDFORD LLCOCEAN AVE1030APT 1BBROOKLYN, NY 11226-7493
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,015.46S5603 942750 2017-10-01 to 2017-12-31 3 $23.70 $71.10 2017-07-01 to 2017-12-31 CREDIT
S5603 942750 2018-01-01 to 2018-02-01 1 $23.70 $23.70 2018-01-01 to 2018-06-30 CREDIT
S5603 942750 2018-02-01 to 2018-06-30 5 $23.70 $118.50 2018-01-01 to 2018-06-30 CREDIT
S5603 942750 2018-07-01 to 2018-10-31 4 $23.70 $94.80 2018-07-01 to 2018-12-31 CREDIT
S5603 1040348 2018-11-01 to 2018-12-31 2 $88.42 $176.84 2018-07-01 to 2018-12-31 CREDIT
S5603 1040348 2019-01-01 to 2019-06-30 6 $88.42 $530.52 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5226-1 2601 FARRAGUT ROAD ManagingAgentInformation:
ROBERT SOLOMONACHIM REALTY CORP P O BOX 100786BROOKLYN, NY 11210
OwnerInformation:
FARRAGUT LLCOCEAN AVE1890BROOKLYN, NY 11230-6751
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $5,993.69801741 1029577 2018-02-01 to 2018-06-30 5 $352.57 $1,762.85 2018-01-01 to 2018-06-30 CREDIT
801741 1029577 2018-07-01 to 2018-12-31 6 $352.57 $2,115.42 2018-07-01 to 2018-12-31 CREDIT
801741 1029577 2019-01-01 to 2019-06-30 6 $352.57 $2,115.42 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5228-60 1320 ROGERS AVENUE ManagingAgentInformation:
DOUGLAS WILLIAMS
1320 ROGERS AVENUEBROOKLYN, NY 11210
OwnerInformation:
WILLIAMS DOUGLASROGERS AVE1320BROOKLYN, NY 11210-1454
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,185.27872947 1052253 2019-04-01 to 2019-06-30 3 $395.09 $1,185.27 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5229-83 2720 FOSTER AVENUE ManagingAgentInformation:
2720 REALTY CORPORTION 1358 47TH STREETBROOKLYN, NY 11219
OwnerInformation:
2720 REALTY CO47TH ST1358STE 1BROOKLYN, NY 11219-2658
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $4,868.49850935 1048445 2019-02-15 to 2019-06-30 5 $428.29 $2,141.45 2019-01-01 to 2019-06-30 CREDIT
921481 1037133 2018-10-01 to 2018-12-31 3 $56.16 $168.48 2018-07-01 to 2018-12-31 CREDIT
921481 1037133 2019-01-01 to 2019-06-30 6 $56.16 $336.96 2019-01-01 to 2019-06-30 CREDIT
921481 1050384 2019-02-01 to 2019-06-30 5 $444.32 $2,221.60 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5231-42 1964 NOSTRAND AVENUE ManagingAgentInformation:
SURAH GRAUSNOT APPLICABLE5318 NEW UTRECHT AVENUEBROOKLYN, NY 11219
OwnerInformation:
1964 NOSTRAND AVE LLCNEW UTRECHT AVE5318BROOKLYN, NY 11219-4139
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $606.06919697 1051393 2019-01-01 to 2019-06-30 6 $101.01 $606.06 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5232-29 1119 FOSTER AVENUE ManagingAgentInformation:
ABRAHAM MONCHIK
20 OCEAN COURTBROOKLYN, NY 11223
OwnerInformation:
1119 FOSTER LLCOCEAN CT20BROOKLYN, NY 11223-6054
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,011.67913314 1050953 2018-08-01 to 2018-12-31 5 $139.27 $696.35 2018-07-01 to 2018-12-31 CREDIT
913314 1050953 2019-01-01 to 2019-06-30 6 $139.27 $835.62 2019-01-01 to 2019-06-30 CREDIT
918554 1048210 2019-02-01 to 2019-06-30 5 $95.94 $479.70 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5233-1 1212 NEWKIRK AVENUE ManagingAgentInformation:
ROCHELLE GUTMANGUTMAN MANAGEMENT CO., INC.4907 18TH AVENUE - 2ND FLBROOKLYN, NY 11204
OwnerInformation:
1212 NEWKIRK AVE TENANTS CORP18TH AVE4907BROOKLYN, NY 11204-1226
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $553.20926241 1051401 2019-01-01 to 2019-06-30 6 $92.20 $553.20 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5233-15 612 ARGYLE ROAD ManagingAgentInformation:
EMBASSY MANAGEMENT1529 56TH STREETBROOKLYN, NY 11219
OwnerInformation:
K & H REALTY LLC56TH ST1529BROOKLYN, NY 11219-4738
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $2,283.44869790 1042652 2019-01-01 to 2019-06-30 6 $314.40 $1,886.40 2019-01-01 to 2019-06-30 CREDIT
S22077 1040971 2019-01-01 to 2019-06-30 6 $56.72 $340.32 2019-01-01 to 2019-06-30 CREDIT
S22077 1040971 2018-12-01 to 2018-12-31 1 $56.72 $56.72 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5233-44 615 WESTMINSTER ROAD ManagingAgentInformation:
MARTIN KATZNOT APPLICABLE1711 55 STREETBROOKLYN, NY 11204
OwnerInformation:
WESTMINSTER HOLDINGS, L.L.C.55TH ST1711BROOKLYN, NY 11204-1924
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $756.27S23099 1003890 2018-07-01 to 2018-12-31 6 $13.59 $81.54 2018-07-01 to 2018-12-31 CREDIT
S23099 1003890 2018-02-01 to 2018-06-30 5 $13.59 $67.95 2018-01-01 to 2018-06-30 CREDIT
S23099 1003890 2018-02-01 to 2018-05-01 3 $21.00 $63.00 2018-01-01 to 2018-06-30 CREDIT
S23099 1003890 2018-07-01 to 2018-12-31 6 $21.00 $126.00 2018-07-01 to 2018-12-31 CREDIT
S23099 1003890 2018-05-01 to 2018-06-30 2 $21.00 $42.00 2018-01-01 to 2018-06-30 CREDIT
S23099 1046078 2019-01-01 to 2019-06-30 6 $62.63 $375.78 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5234-1 1302 NEWKIRK AVENUE ManagingAgentInformation:
ANGELO PARLANTI38 BASSETT AVENUEBROOKLYN, NY 11234
OwnerInformation:
1302 NEWKIRK LLCBASSETT AVE38BROOKLYN, NY 11234-6724
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $537.28920290 1048547 2019-03-01 to 2019-06-30 4 $134.32 $537.28 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5234-21 630 RUGBY ROAD ManagingAgentInformation:
LEO JOSEPH
189 MONTAGUE STREETBROOKLYN, NY 11201
OwnerInformation:
RUGBY REALTY ASSOC LLCRUGBY RD630BROOKLYN, NY 11230-1550
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $660.09885077 1053729 2019-04-01 to 2019-06-30 3 $220.03 $660.09 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5234-37 611 ARGYLE ROAD ManagingAgentInformation:
GUTMAN MANAGEMENT COKENNEDY REALTY LLC P O BOX 04-0331BROOKLYN, NY 11204
OwnerInformation:
KENNEDY REALTY LLCPO BOX 40331
BROOKLYN, NY 11204-0331
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,606.02846486 1042761 2019-01-01 to 2019-06-30 6 $267.67 $1,606.02 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5235-40 625 RUGBY ROAD ManagingAgentInformation:
PERRIE LYONPINNACLE PARKWAY LLCPO BOX 1919 NEW YORK, NY 10116
OwnerInformation:
607 RUGBY LLCPO BOX 1919
NEW YORK, NY 10116-1919
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $185.78S19716 1040329 2018-12-01 to 2018-12-31 1 $26.54 $26.54 2018-07-01 to 2018-12-31 CREDIT
S19716 1040329 2019-01-01 to 2019-06-30 6 $26.54 $159.24 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5237-38 633 EAST 16 STREET ManagingAgentInformation:
HILLSBOROUGH633 16 EAST STREETBROOKLYN, NY 11226
OwnerInformation:
1611 FOSTER AVE CORPE 16TH ST633BROOKLYN, NY 11226-6568
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,075.74866411 1054875 2019-04-01 to 2019-06-30 3 $318.59 $955.77 2019-01-01 to 2019-06-30 CREDIT
S29209 1050154 2019-02-01 to 2019-02-28 1 $12.17 $12.17 2019-01-01 to 2019-06-30 CREDIT
S29209 1050155 2019-03-01 to 2019-06-30 4 $26.95 $107.80 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5237-41 613 EAST 16 STREET ManagingAgentInformation:
JOE MACINOBRONSTEIN PROPERTIES LLC.108-18 QUEENS BOULEVARDFOREST HILLS, NY 11375
OwnerInformation:
DITMAS PARK 613 LLCQUEENS BLVD10818STE 302FOREST HILLS, NY 11375-4758
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $113.45909648 1047863 2019-02-01 to 2019-06-30 5 $22.69 $113.45 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $1,288.56835896 992555 2018-11-01 to 2018-12-31 2 $23.01 $46.02 2018-07-01 to 2018-12-31 CREDIT
835896 992555 2019-01-01 to 2019-06-30 6 $23.01 $138.06 2019-01-01 to 2019-06-30 CREDIT
835896 992555 2018-10-01 to 2018-11-01 1 $23.01 $23.01 2018-07-01 to 2018-12-31 CREDIT
871722 1003107 2018-11-01 to 2018-12-31 2 $30.68 $61.36 2018-07-01 to 2018-12-31 CREDIT
871722 1003107 2019-01-01 to 2019-06-30 6 $30.68 $184.08 2019-01-01 to 2019-06-30 CREDIT
871722 1003107 2018-10-01 to 2018-11-01 1 $30.68 $30.68 2018-07-01 to 2018-12-31 CREDIT
880140 995031 2018-10-01 to 2018-11-01 1 $23.01 $23.01 2018-07-01 to 2018-12-31 CREDIT
880140 995031 2018-11-01 to 2018-12-31 2 $23.01 $46.02 2018-07-01 to 2018-12-31 CREDIT
880140 995031 2019-01-01 to 2019-06-30 6 $23.01 $138.06 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5237-41 613 EAST 16 STREET ManagingAgentInformation:
JOE MACINOBRONSTEIN PROPERTIES LLC.108-18 QUEENS BOULEVARDFOREST HILLS, NY 11375
OwnerInformation:
DITMAS PARK 613 LLCQUEENS BLVD10818STE 302FOREST HILLS, NY 11375-4758
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,288.56886259 975468 2018-11-01 to 2018-12-31 2 $30.68 $61.36 2018-07-01 to 2018-12-31 CREDIT
886259 975468 2018-10-01 to 2018-11-01 1 $30.68 $30.68 2018-07-01 to 2018-12-31 CREDIT
886259 975468 2019-01-01 to 2019-06-30 6 $30.68 $184.08 2019-01-01 to 2019-06-30 CREDIT
909648 1047863 2019-02-01 to 2019-06-30 5 $23.01 $115.05 2019-01-01 to 2019-06-30 CREDIT
925006 969972 2018-11-01 to 2018-12-31 2 $23.01 $46.02 2018-07-01 to 2018-12-31 CREDIT
925006 969972 2019-01-01 to 2019-06-30 6 $23.01 $138.06 2019-01-01 to 2019-06-30 CREDIT
925006 969972 2018-10-01 to 2018-11-01 1 $23.01 $23.01 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5240-43 1122 OCEAN AVENUE ManagingAgentInformation:
1122 OCEAN LLC303 BEVERLEY ROADBROOKLYN, NY 11218
OwnerInformation:
1122 OCEAN LLCBEVERLEY RD303BROOKLYN, NY 11218-3151
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $3,667.31825168 1047761 2019-01-01 to 2019-06-30 6 $378.95 $2,273.70 2019-01-01 to 2019-06-30 CREDIT
825168 1047761 2018-12-01 to 2018-12-31 1 $378.95 $378.95 2018-07-01 to 2018-12-31 CREDIT
904193 1047435 2019-01-01 to 2019-06-30 6 $169.11 $1,014.66 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5241-23 1155 OCEAN AVENUE ManagingAgentInformation:
DAVID MALEKOCEAN 1155 ASSOCIATES1491 CONEY ISLAND AVENUEBROOKLYN, NY 11230
OwnerInformation:
1155 OCEAN APT CORPCONEY ISLAND AVE1491STE 1BROOKLYN, NY 11230-4737
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $235.90S20220 1050456 2019-02-01 to 2019-06-30 5 $47.18 $235.90 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5246-47 600 EAST 26 STREET ManagingAgentInformation:
EMBASSY MANAGEMENT1529 56TH STREETBROOKLYN, NY 11219
OwnerInformation:
600 REALTY56TH ST1529BROOKLYN, NY 11219-4738
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($4,459.78)801928 987265 2019-01-01 to 2019-06-30 0 $0.00 ($2,058.36) 2019-01-01 to 2019-06-30 DEBIT
801928 987265 2018-07-01 to 2018-12-31 0 $0.00 ($2,058.36) 2018-07-01 to 2018-12-31 DEBIT
801928 987265 2018-06-01 to 2018-06-30 0 $0.00 ($343.06) 2018-01-01 to 2018-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5280-47 140 EAST 2 STREET ManagingAgentInformation:
HAMILTON REALTY ASSOCIATES, LLC1499 CONEY ISLAND AVENUEBROOKLYN, NY 11230
OwnerInformation:
140 EAST SECOND OWNERS CORPCOURT ST26STE 8BROOKLYN, NY 11242-0103
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $42.84S7125 1005758 2019-01-01 to 2019-06-30 6 $7.14 $42.84 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5287-1 10 OCEAN PARKWAY ManagingAgentInformation:
LEONARD SCHWARTZ10-16 OCEAN REALTY5312 NEW UTRECHT AVENUEBROOKLYN, NY 11219
OwnerInformation:
10-16 OCEAN REALTIESOCEAN PKWY10BROOKLYN, NY 11218-1531
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $95.04868014 997835 2019-01-01 to 2019-06-30 6 $15.84 $95.04 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5291-6 1161 38 STREET ManagingAgentInformation:
DAVE FRIEDMAN 3 LLCPO BOX 190626 BLYTHE BOURNE STATIONBROOKLYN, NY 11219
OwnerInformation:
FRIEDMAN DAVEPO BOX 190626
BROOKLYN, NY 11219-0626
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $587.76913539 1046608 2019-01-01 to 2019-06-30 6 $97.96 $587.76 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5291-7 1159 38 STREET ManagingAgentInformation:
MALIKA FRIEDMAN
1555 48 STREETBROOKLYN, NY 11219
OwnerInformation:
FRIEDMAN, BROCHAPO BOX 190626
BROOKLYN, NY 11219-0626
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $97.25S25830 1048532 2019-02-01 to 2019-06-30 5 $19.45 $97.25 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5294-56 1241 39 STREET ManagingAgentInformation:
ELTEE MANGAGEMENT LLC. 543 BEDFORD AVENUE STE# 311BROOKLYN, NY 11211
OwnerInformation:
GUTLAND BAUM LLC39TH ST1241BROOKLYN, NY 11218-1946
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,698.12826191 1050567 2019-03-01 to 2019-06-30 4 $424.53 $1,698.12 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5298-67 1327 40 STREET ManagingAgentInformation:
1327 40TH STREET REALTY P O BOX 113 PARKVILLE STATIONBRKLYN, NY 11204
OwnerInformation:
1327 40TH REALTY LLC16TH AVENUE5314SUITE 207BROOKLYN, NY 11204
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $769.15899127 1047992 2019-02-01 to 2019-06-30 5 $153.83 $769.15 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5307-45 70 DAHILL ROAD ManagingAgentInformation:
NELLI SAMUYLINAHIGHCASTLE MANAGEMENT LLC270 MADISON AVE 19FLNEW YORK, NY 10016
OwnerInformation:
DAHILL 70 LIMITED PARTNESHIPMADISON AVE270FL 19NEW YORK, NY 10016-0601
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $2,012.04869022 1042780 2019-01-01 to 2019-06-30 6 $335.34 $2,012.04 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5309-29 45 TEHAMA STREET ManagingAgentInformation:
DOVEL REALTY CORP P O BOX D -1800POMONA, NY 10970
OwnerInformation:
NAN ALICE RAKOWER IRREVOCABLE TRUSTPO BOX D1800
POMONA, NY 10970-0498
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $7,086.96840319 1049540 2018-11-01 to 2018-12-31 2 $885.87 $1,771.74 2018-07-01 to 2018-12-31 CREDIT
840319 1049540 2019-01-01 to 2019-06-30 6 $885.87 $5,315.22 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5317-11 170 EAST 4 STREET ManagingAgentInformation:
KRISTY DATINGALINGKINGS AND QUEENS RESIDENTIAL LLC59-17 JUNCTION BLVD STE 2002CORONA, NY 11368
OwnerInformation:
GEORGETOWN LEASING LIMITED LIABILITY COMPANYQUEENS BLVD9777REGO PARK, NY 11374-3335
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $362.52S22145 1044828 2018-10-01 to 2018-12-31 3 $40.28 $120.84 2018-07-01 to 2018-12-31 CREDIT
S22145 1044828 2019-01-01 to 2019-06-30 6 $40.28 $241.68 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: ($722.60)923363 955448 2019-01-01 to 2019-01-31 0 $0.00 ($144.52) 2019-01-01 to 2019-06-30 DEBIT
923363 955448 2018-09-01 to 2018-12-31 0 $0.00 ($578.08) 2018-07-01 to 2018-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5320-1 71 OCEAN PARKWAY ManagingAgentInformation:
MOSHE J HALBERSTAMDIAMOND MANAGEMENT INC P O BOX 190361BROOKLYN, NY 11219
OwnerInformation:
71 OCEAN PARKWAY REALTY CORPSHORE RD9437BROOKLYN, NY 11209-7215
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,054.00811533 1048439 2019-02-01 to 2019-06-30 5 $410.80 $2,054.00 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5321-1 101 OCEAN PARKWAY ManagingAgentInformation:
ALLISON CORREAOCEAN PARKWAY MANAGEMENT COMPANY LLC27 UNION SQUARE WEST -SUITE 503NEW YORK, NY 10003
OwnerInformation:
234 UNI OCEAN LLCUNION SQ W27STE 503NEW YORK, NY 10003-3305
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $259.42S14090 1043728 2018-12-01 to 2018-12-31 1 $37.06 $37.06 2018-07-01 to 2018-12-31 CREDIT
S14090 1043728 2019-01-01 to 2019-06-30 6 $37.06 $222.36 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5324-1 110 CATON AVENUE ManagingAgentInformation:
VILLE DE PORT INC P O BOX 254 - KENSINGTON STATIONBROOKLYN, NY 11218
OwnerInformation:
VILLE DE PORT INCMCDONALD AVE333BROOKLYN, NY 11218-2261
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $195.45S23415 1046726 2019-02-01 to 2019-06-30 5 $39.09 $195.45 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: ($3,022.91)865824 970515 2018-07-01 to 2018-12-31 0 $0.00 ($1,648.86) 2018-07-01 to 2018-12-31 DEBIT
865824 970515 2019-01-01 to 2019-05-31 0 $0.00 ($1,374.05) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5325-3 210 CATON AVENUE ManagingAgentInformation:
VILLE DE PORT INC P O BOX 254 - KENSINGTON STATIONBROOKLYN, NY 11218
OwnerInformation:
VILLE DE PORT INCCATON AVE210BROOKLYN, NY 11218-1651
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $310.08S14523 1042384 2018-11-01 to 2018-12-31 2 $38.76 $77.52 2018-07-01 to 2018-12-31 CREDIT
S14523 1042384 2019-01-01 to 2019-06-30 6 $38.76 $232.56 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5325-65 199 EAST 2 STREET ManagingAgentInformation:
M LOB
PO BOX 77 BLYTHBOURNE STATIONBROOKLYN, NY 11219
OwnerInformation:
R B FAMILY IRREVOCABLE TRUSTE 2ND ST199BROOKLYN, NY 11218-2352
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,388.88877593 1042347 2019-01-01 to 2019-06-30 6 $231.48 $1,388.88 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $2,379.78866364 1051152 2019-03-01 to 2019-06-30 4 $323.70 $1,294.80 2019-01-01 to 2019-06-30 CREDIT
904909 1043301 2019-01-01 to 2019-06-30 6 $180.83 $1,084.98 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5327-41 415 ALBEMARLE ROAD ManagingAgentInformation:
MARLE REALTY LLC1499CONEY ISLAND AVENUE BROOKLYN, NY 11230
OwnerInformation:
MARLE REALTY L L CCONEY ISLAND AVE1499BROOKLYN, NY 11230-4713
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $58.14923711 1010631 2019-01-01 to 2019-06-30 6 $9.69 $58.14 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5328-51 283 EAST 5 STREET ManagingAgentInformation:
FIVE EAST REALTY CO1499 CONEY ISLAND AVENUEBROOKLYN, NY 11230
OwnerInformation:
283 EAST 5TH ST HOU/CE 5TH ST283# 25BROOKLYN, NY 11218-2463
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $118.56S10529 995100 2019-01-01 to 2019-06-30 6 $19.76 $118.56 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5329-1 125 OCEAN PARKWAY ManagingAgentInformation:
KATZ REALTY GROUP45-17 MARATHON PARKWAYLITTLE NECK, NY 11362
OwnerInformation:
MORRIS REALTY OF NEWYORKMARATHON PKWY4517LITTLE NECK, NY 11362-1253
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,008.48877027 1052256 2019-04-01 to 2019-06-30 3 $336.16 $1,008.48 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5329-52 201 OCEAN PARKWAY ManagingAgentInformation:
ORIN MANAGEMENT CORP. PO BOX 1168FLUSHING, NY 11354
OwnerInformation:
TEEDPO BOX 541168
FLUSHING, NY 11354-7168
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,594.95863260 1046673 2019-02-01 to 2019-06-30 5 $318.99 $1,594.95 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5330-24 217 EAST 7 STREET ManagingAgentInformation:
DARA REISMANJONAS EQUITES INC725 CHURCH AVENUEBROOKLYN, NY 11218
OwnerInformation:
217-227 EAST 7TH STREETE 7TH ST217BROOKLYN, NY 11218-2650
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $114.30S28792 1046833 2019-01-01 to 2019-06-30 6 $19.05 $114.30 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5337-7 414 ALBEMARLE ROAD ManagingAgentInformation:
DAVID SAUBER
1499 CONEY ISLAND AVENUEBROOKLYN, NY 11230
OwnerInformation:
414 ALBERMARLE RD OWNERS CORPCONEY ISLAND AVE1499BROOKLYN, NY 11230-4713
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $2,289.85756145 1046490 2019-02-01 to 2019-06-30 5 $457.97 $2,289.85 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5340-22 222 EAST 8 STREET ManagingAgentInformation:
DARA REISMANJONAS EQUITES INC725 CHURCH AVENUEBROOKLYN, NY 11218
OwnerInformation:
222 EAST 8TH STREETE 8TH ST214BROOKLYN, NY 11218
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,761.30876856 1048232 2019-02-01 to 2019-06-30 5 $352.26 $1,761.30 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5343-1 2-24 HINCKLEY PLACE ManagingAgentInformation:
ROBERT MALEKMALEK MANAGEMENT1491 CONEY ISLAND AVENUEBROOKLYN, NY 11230
OwnerInformation:
HW HINKLEY REALTY LLCCONEY ISLAND AVE1491BROOKLYN, NY 11230-4736
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $208.24S17908 1048588 2019-03-01 to 2019-06-30 4 $52.06 $208.24 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5343-33 811 BEVERLY ROAD ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
BEVERLY RESIDENCE LLC
811BEVERLY RDBROOKLYN, NY 11218
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $404.28917683 1052291 2019-03-01 to 2019-06-30 4 $101.07 $404.28 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5343-35 807 BEVERLY ROAD ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
BEVERLY ST ASSOCIATESPO BOX 300791
BROOKLYN, NY 11230-0791
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $188.25S4849 1052775 2019-04-01 to 2019-06-30 3 $62.75 $188.25 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5351-47 1429 35 STREET ManagingAgentInformation:
ALFRED MILLER
1429 35 STREET APT 24BROOKLYN, NY 11219
OwnerInformation:
1429 35TH STREET ASSOCIATES, INC.PO BOX 277
ROSLYN, NY 11576-0277
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $197.40S12988 1054130 2019-04-01 to 2019-06-30 3 $65.80 $197.40 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5357-17 280 OCEAN PARKWAY ManagingAgentInformation:
NEWPORT MANAGEMENT P.O. BOX 140250 - BATH BEACH STATIONBROOKLYN, NY 11214
OwnerInformation:
280 OWNERS CORPOCEAN PKWY280BROOKLYN, NY 11218-4056
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,278.32751030C 1006820 2019-01-01 to 2019-06-30 6 $60.98 $365.88 2019-01-01 to 2019-06-30 CREDIT
751030C 1006820 2018-01-01 to 2018-06-30 6 $60.98 $365.88 2018-01-01 to 2018-06-30 CREDIT
751030C 1006820 2018-07-01 to 2018-12-31 6 $60.98 $365.88 2018-07-01 to 2018-12-31 CREDIT
751030C 900175 2017-07-01 to 2017-12-31 6 $98.39 $590.34 2017-07-01 to 2017-12-31 CREDIT
751030C 900175 2017-01-01 to 2017-06-30 6 $98.39 $590.34 2017-01-01 to 2017-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5357-54 445 EAST 5th STREET ManagingAgentInformation:
EMCEE MANAGEMENT7401 RIDGE BOULEVARD - 1BBROOKLYN, NY 11209
OwnerInformation:
SIDAHAR CORPRIDGE BLVD7401STE 1BBROOKLYN, NY 11209-2357
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $2,940.00808382 1047964 2019-02-01 to 2019-06-30 5 $588.00 $2,940.00 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $0.00920335 1019875 2018-06-01 to 2018-06-30 0 $0.00 ($112.35) 2018-01-01 to 2018-06-30 DEBIT
920335 1054626 2018-06-01 to 2018-06-30 0 $0.00 $112.35 2018-01-01 to 2018-06-30 CREDIT
920335 1054626 2018-07-01 to 2018-12-31 0 $0.00 $674.10 2018-07-01 to 2018-12-31 CREDIT
920335 1054626 2019-01-01 to 2019-04-30 0 $0.00 $449.40 2019-01-01 to 2019-06-30 CREDIT
920335 1019875 2018-07-01 to 2018-12-31 0 $0.00 ($674.10) 2018-07-01 to 2018-12-31 DEBIT
920335 1019875 2019-01-01 to 2019-04-30 0 $0.00 ($449.40) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5358-71 305 OCEAN PARKWAY ManagingAgentInformation:
THOMAS FRIEDMANELISON REALTY ASSOC P O BOX 427ELMWOOD PARK, NJ 07407
OwnerInformation:
ELLISON REALTY ASSOCIATESPO BOX 427
ELMWOOD PARK, NJ 07407-0427
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $120.54S13606 1042626 2018-12-01 to 2018-12-31 1 $17.22 $17.22 2018-07-01 to 2018-12-31 CREDIT
S13606 1042626 2019-01-01 to 2019-06-30 6 $17.22 $103.32 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5358-77 295 OCEAN PARKWAY ManagingAgentInformation:
GMG REALTY CORPPO BOX 300284 BROOKLYN, NY 11230
OwnerInformation:
GMG REALTY CORPPO BOX 300284
BROOKLYN, NY 11230-0284
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $2,761.15852203 1048224 2019-02-01 to 2019-06-30 5 $552.23 $2,761.15 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5358-86 269 OCEAN PARKWAY ManagingAgentInformation:
PARKWAY ASSOCIATES P.O. BOX 190283BROOKLYN, NY 11219
OwnerInformation:
SCHWEID CHIAMOCEAN PKWY269BROOKLYN, NY 11218-4153
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $2,069.45886438 1047811 2019-02-01 to 2019-06-30 5 $261.67 $1,308.35 2019-01-01 to 2019-06-30 CREDIT
S7802 1047375 2019-02-01 to 2019-06-30 5 $152.22 $761.10 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $2,110.44864126 1050198 2019-03-01 to 2019-06-30 4 $527.61 $2,110.44 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5370-2 110 AVENUE C ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
AVENUE C ASSOCIATES, LLCFORT HAMILTON PARKWA5114BROOKLYNNEW YORK, NY 11219
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,113.80907419 1046347 2019-02-01 to 2019-06-30 5 $222.76 $1,113.80 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5371-45 564 EAST 3 STREET ManagingAgentInformation:
JERRY MILLERMILLER MANAGEMENT POBOX 449BROOKLYN, NY 11230
OwnerInformation:
COTELYOU GARDENS LLCPO BOX 300449
BROOKLYN, NY 11230-0449
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $437.44910713 1049752 2019-03-01 to 2019-06-30 4 $109.36 $437.44 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5372-6 474 EAST 4 STREET ManagingAgentInformation:
374 EAST 4TH STREET, LLC199 LEE AVENUE - STE 385BROOKLYN, NY 11211
OwnerInformation:
NJ CHERRY HILL MEZZ LLC
474EAST 4 STREETBROOKLYN, NY 11218
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,343.04869764 1046135 2019-01-01 to 2019-06-30 6 $223.84 $1,343.04 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5374-34 390 OCEAN PARKWAY ManagingAgentInformation:
390 OCEAN PARKWAY, LLC5809 16TH AVENUEBROOKLYN, NY 11204
OwnerInformation:
390 OCEAN PARKWAY LLC16TH AVE5809BROOKLYN, NY 11204-2112
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $318.42898700 1054509 2019-05-01 to 2019-06-30 2 $159.21 $318.42 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5375-82 349 OCEAN PARKWAY ManagingAgentInformation:
JANICE TOMASSETTI
4809 AVENUE NBROOKLYN, NY 11234
OwnerInformation:
349 DINO REALTY ASSOCIATES LLCBEACH 136TH ST146FAR ROCKAWAY, NY 11694-1312
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,364.26925071 1051923 2019-04-01 to 2019-06-30 3 $55.36 $166.08 2019-01-01 to 2019-06-30 CREDIT
S28368 1043219 2018-12-01 to 2018-12-31 1 $88.84 $88.84 2018-07-01 to 2018-12-31 CREDIT
S28368 1043219 2019-01-01 to 2019-06-30 6 $88.84 $533.04 2019-01-01 to 2019-06-30 CREDIT
S28368 1043219 2019-01-01 to 2019-06-30 6 $96.05 $576.30 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5376-33 430 EAST 8 STREET ManagingAgentInformation:
ARM CAPITAL RESOURCES INC.20 OCEAN COURTBROOKLYN, NY 11223
OwnerInformation:
430 REALTY ASSOCOCEAN CT20BROOKLYN, NY 11223-6054
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $5,330.00829665 1051856 2019-03-01 to 2019-06-30 4 $415.95 $1,663.80 2019-01-01 to 2019-06-30 CREDIT
835753 1051667 2019-03-01 to 2019-06-30 4 $793.41 $3,173.64 2019-01-01 to 2019-06-30 CREDIT
911464 1053400 2019-03-01 to 2019-06-30 4 $123.14 $492.56 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5376-76 465 EAST 7 STREET ManagingAgentInformation:
DARA REISMANJONAS EQUITES INC725 CHURCH AVENUEBROOKLYN, NY 11218
OwnerInformation:
495 EAST 7TH STREET LLCCHURCH AVE725BROOKLYN, NY 11218-3305
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $3,750.32859225 1050992 2019-03-01 to 2019-06-30 4 $443.89 $1,775.56 2019-01-01 to 2019-06-30 CREDIT
887121 1051001 2019-03-01 to 2019-06-30 4 $493.69 $1,974.76 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5380-1 4217 16 AVENUE ManagingAgentInformation:
EPHRAIM LANDAU1440 OCEAN PARKWAY LLC5223 15 AVEBROOKLYN, NY 11219
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $253.75S28173 1041762 2018-12-01 to 2018-12-31 1 $36.25 $36.25 2018-07-01 to 2018-12-31 CREDIT
S28173 1041762 2019-01-01 to 2019-06-30 6 $36.25 $217.50 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5389-19 438 OCEAN PARKWAY ManagingAgentInformation:
B GELLERNOT APPLICABLE PO BOX 190283BROOKLYN, NY 11219
OwnerInformation:
JAY REALTY CO, LLCPO BOX 190283
BROOKLYN, NY 11219-0283
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,118.40891486 1050221 2019-03-01 to 2019-06-30 4 $279.60 $1,118.40 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5389-24 450 OCEAN PARKWAY ManagingAgentInformation:
KENSINGTON IMPERIAL LLC 8605 BAY PARKWAY 2ND FLOORBROOKLYN, NY 11214
OwnerInformation:
KENSINGTON IMPERIALOCEAN PKWY450BROOKLYN, NY 11218-5050
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,176.25866970 1054014 2019-02-01 to 2019-06-30 5 $435.25 $2,176.25 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5389-46 490 OCEAN PARKWAY ManagingAgentInformation:
DITMAS OP, LLC12 EAST 37 STREET - 2ND FLOORNEW YORK, NY 10016
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,590.15841273 1049329 2019-02-01 to 2019-06-30 5 $318.03 $1,590.15 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5390-61 483 OCEAN PARKWAY ManagingAgentInformation:
DONALD HASTINGSA&E REAL ESTATE MANAGEMENT LLC1065 AVENUE OF THE AMERICAS, 31ST FLNEW YORK, NY 10018
OwnerInformation:
OCEAN 483 LIMITED PARTNERSHIPMADISON AVE270FL 19NEW YORK, NY 10016-0601
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $2,387.76884734 1035977 2018-11-01 to 2018-12-31 2 $298.47 $596.94 2018-07-01 to 2018-12-31 CREDIT
884734 1035977 2019-01-01 to 2019-06-30 6 $298.47 $1,790.82 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $2,067.04823478 1050769 2019-03-01 to 2019-06-30 4 $516.76 $2,067.04 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5390-66 465 OCEAN PARKWAY ManagingAgentInformation:
RONALD SWARTZGERMAN CACEVES25-81 34TH STREETASTORIA, NY 11103
OwnerInformation:
465 OCEAN PKWY ASSOCS LOCEAN PKWY465BROOKLYN, NY 11218-5152
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $3,912.52750525 1050667 2019-03-01 to 2019-06-30 4 $978.13 $3,912.52 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5392-1 800 CORTELYOU ROAD ManagingAgentInformation:
NEWPORT MANAGEMENT P.O. BOX 140250 - BATH BEACH STATIONBROOKLYN, NY 11214
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $232.20S12003 1049632 2019-03-01 to 2019-06-30 4 $58.05 $232.20 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5392-52 805 DITMAS AVENUE ManagingAgentInformation:
SAMJOSAMJO REALTY CORP1060 OCEAN AVENUEBROOKLYN, NY 11226
OwnerInformation:
SAMJO RLTY CORPOCEAN AVE1060STE A1BROOKLYN, NY 11226-7415
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($1,326.63)756342 981274 2019-02-01 to 2019-06-30 0 $0.00 ($1,485.45) 2019-01-01 to 2019-06-30 DEBIT
S9826 1054729 2019-05-01 to 2019-06-30 2 $79.41 $158.82 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5392-71 499 EAST 8 STREET ManagingAgentInformation:
ARM CAPITAL RESOURCES INC.20 OCEAN COURTBROOKLYN, NY 11223
OwnerInformation:
MRA PROPERTY COE 8TH ST499BROOKLYN, NY 11218-5255
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: ($2,754.29)810050 935153 2018-07-01 to 2018-08-31 0 $0.00 ($1,168.64) 2018-07-01 to 2018-12-31 DEBIT
810050 935153 2018-04-01 to 2018-06-30 0 $0.00 ($1,752.96) 2018-01-01 to 2018-06-30 DEBIT
S20261 1027918 2018-08-01 to 2018-12-31 5 $15.21 $76.05 2018-07-01 to 2018-12-31 CREDIT
S20261 1027918 2019-01-01 to 2019-06-30 6 $15.21 $91.26 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5395-8 638 EAST 2 STREET ManagingAgentInformation:
JEANETTE STARKSTARK & STARK1629 324 AVENUE FBROOKLYN, NY 11218
OwnerInformation:
STARK & STARK LLCAVENUE F324BROOKLYN, NY 11218-5714
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,153.05851977 1048446 2019-02-01 to 2019-06-30 5 $430.61 $2,153.05 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5396-43 221 AVENUE F ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
TTO AVE F LLCROEBLING STREET320SUITE 130BROOKLYN, NY 11211
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $456.12919746 1047008 2019-01-01 to 2019-06-30 6 $76.02 $456.12 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5396-45 215 AVENUE F ManagingAgentInformation:
VAYETZE REALTY LLC320 ROEBLING STREET 131BROOKLYN, NY 11211
OwnerInformation:
VAYETZE REALTY SERVICES LLCOCEAN AVE1524APT 2IBROOKLYN, NY 11230-4524
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,960.92842194 1053984 2019-01-01 to 2019-06-30 6 $326.82 $1,960.92 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5409-1 202 AVENUE F ManagingAgentInformation:
202 AVENUE F LLC P O BOX 190541BROOKLYN, NY 11219
OwnerInformation:
THE 202 AVENUE F IRREVOCABLE TRUST
202AVENUE FBROOKLYN, NY 11218
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,359.16853798 953868 2018-01-01 to 2018-06-30 6 $0.50 $3.00 2018-01-01 to 2018-06-30 CREDIT
853798 953868 2017-07-01 to 2017-12-31 6 $0.50 $3.00 2017-07-01 to 2017-12-31 CREDIT
853798 953868 2017-03-01 to 2017-06-30 4 $0.50 $2.00 2017-01-01 to 2017-06-30 CREDIT
853798 953868 2018-07-01 to 2018-12-31 6 $0.50 $3.00 2018-07-01 to 2018-12-31 CREDIT
853798 953868 2019-01-01 to 2019-02-28 2 $0.50 $1.00 2019-01-01 to 2019-06-30 CREDIT
853798 1049704 2019-03-01 to 2019-06-30 4 $586.79 $2,347.16 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5409-38 791 EAST 2 STREET ManagingAgentInformation:
HARRY MILLET
701 AVENUE OBROOKLYN, NY 11230
OwnerInformation:
KINGSBROOK REALTY, L.L.C.
791EAST 2 STREETBROOKLYN, NY 11218
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $310.80S22593 1044949 2018-12-01 to 2018-12-31 1 $44.40 $44.40 2018-07-01 to 2018-12-31 CREDIT
S22593 1044949 2019-01-01 to 2019-06-30 6 $44.40 $266.40 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5416-7 4219 18 AVENUE ManagingAgentInformation:
EAST COAST PROPERTY MGMT P O BOX 100800 - VANDERVEER STABROOKLYN, NY 11210
OwnerInformation:
18TH REALTY LLCPO BOX 100800
BROOKLYN, NY 11210-0800
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,846.32848296 1046309 2019-01-17 to 2019-06-30 6 $307.72 $1,846.32 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5417-1 645 OCEAN PARKWAY ManagingAgentInformation:
MORRIS LIEBERMAN645 REALTY LLC2003 AVENUE J - STE 1CBROOKLYN, NY 11210
OwnerInformation:
645 REALTY LLCAVENUE J2003BROOKLYN, NY 11210-3646
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,810.80727621 1041724 2019-02-01 to 2019-06-30 5 $562.16 $2,810.80 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5417-7 629 OCEAN PARKWAY ManagingAgentInformation:
CHAYA KOENIG
250 KEAP STREETBROOKLYN, NY 11211
OwnerInformation:
C. KOENIG IRREVOCABLE TRUSTKEAP ST250BROOKLYN, NY 11211-7371
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $949.68861632 994662 2019-01-01 to 2019-06-30 6 $158.28 $949.68 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5417-20 3841 18 AVENUE ManagingAgentInformation:
ROBERT MALEKMALEK MANAGEMENT1491 CONEY ISLAND AVENUEBROOKLYN, NY 11230
OwnerInformation:
3841 REALTY ASSOCIATES LLCCONEY ISLAND AVE1491BROOKLYN, NY 11230-4736
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $196.10893405 1051567 2018-06-01 to 2018-06-30 1 $19.61 $19.61 2018-01-01 to 2018-06-30 CREDIT
893405 1051567 2018-07-01 to 2018-12-31 6 $19.61 $117.66 2018-07-01 to 2018-12-31 CREDIT
893405 1051567 2019-01-01 to 2019-03-31 3 $19.61 $58.83 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5418-12 3751 18 AVENUE ManagingAgentInformation:
MICHAEL HECHT
616 AVENUE NBROOKLYN, NY 11230
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,286.64847668 1028739 2018-06-01 to 2018-06-30 1 $321.66 $321.66 2018-01-01 to 2018-06-30 CREDIT
847668 1028739 2018-07-01 to 2018-12-31 6 $321.66 $1,929.96 2018-07-01 to 2018-12-31 CREDIT
847668 1028739 2019-01-01 to 2019-06-30 6 $321.66 $1,929.96 2019-01-01 to 2019-06-30 CREDIT
847668 1028739 2019-01-01 to 2019-06-30 0 $0.00 ($1,929.96) 2019-01-01 to 2019-06-30 DEBIT
847668 1028739 2018-10-01 to 2018-12-31 0 $0.00 ($964.98) 2018-07-01 to 2018-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5418-18 3723 18 AVENUE ManagingAgentInformation:
NICHOLAS MALAFIS3723 18TH AVENUE APTS., LLC P O BOX 150610BROOKLYN, NY 11215
OwnerInformation:
3723 18TH AV APTS LLCPO BOX 150610
BROOKLYN, NY 11215-0610
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $3,072.60893639 1047165 2018-09-01 to 2018-12-31 4 $307.26 $1,229.04 2018-07-01 to 2018-12-31 CREDIT
893639 1047165 2019-01-01 to 2019-06-30 6 $307.26 $1,843.56 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5420-58 690 OCEAN PARKWAY ManagingAgentInformation:
690 OCEAN PARKWAY LLC5605 14TH AVENUEBROOKLYN, NY 11219
OwnerInformation:
690 OCEAN PKWY14TH AVE5605BROOKLYN, NY 11219-4609
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $393.48S15112 1046885 2019-01-15 to 2019-06-30 6 $65.58 $393.48 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5421-1 679 OCEAN PARKWAY ManagingAgentInformation:
JONAH ROSENBERGBRG MANAGEMENT LLC150 GREAT NECK ROAD- SUITE 402GREAT NECK, NY 11021
OwnerInformation:
679 OCEAN PARKWAY LLCGREAT NECK RD150STE 402GREAT NECK, NY 11021-3309
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $709.40906156 1041414 2019-02-01 to 2019-06-30 5 $141.88 $709.40 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: ($2,926.17)871112 1008858 2018-07-01 to 2018-12-31 0 $0.00 ($1,350.54) 2018-07-01 to 2018-12-31 DEBIT
871112 1008858 2018-06-01 to 2018-06-30 0 $0.00 ($225.09) 2018-01-01 to 2018-06-30 DEBIT
871112 1008858 2019-01-01 to 2019-06-30 0 $0.00 ($1,350.54) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5421-6 665 OCEAN PARKWAY ManagingAgentInformation:
JONAH ROSENBERGBRG MANAGEMENT LLC150 GREAT NECK ROAD- SUITE 402GREAT NECK, NY 11021
OwnerInformation:
665 OCEAN PARKWAY LLCGREAT NECK RD150STE 402GREAT NECK, NY 11021-3309
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($5,254.32)741551 985936 2018-07-01 to 2018-12-31 0 $0.00 ($2,627.16) 2018-07-01 to 2018-12-31 DEBIT
741551 985936 2019-01-01 to 2019-06-30 0 $0.00 ($2,627.16) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5421-31 294 WEBSTER AVENUE ManagingAgentInformation:
YOEL SCWARTZWEBSTER REALTY 5314 16TH AVE #270BROOKLYN, NY 11204
OwnerInformation:
292 WEBSTER REALTY LLC16TH AVENUE5314SUITE 270BROOKLYN, NY 11204
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $314.16S17543 1047195 2018-11-01 to 2018-12-31 2 $39.27 $78.54 2018-07-01 to 2018-12-31 CREDIT
S17543 1047195 2019-01-01 to 2019-06-30 6 $39.27 $235.62 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $2,632.56909507 958760 2017-03-01 to 2017-06-30 4 $109.69 $438.76 2017-01-01 to 2017-06-30 CREDIT
909507 958760 2017-07-01 to 2017-12-31 6 $109.69 $658.14 2017-07-01 to 2017-12-31 CREDIT
909507 958760 2018-01-01 to 2018-06-30 6 $109.69 $658.14 2018-01-01 to 2018-06-30 CREDIT
909507 958760 2018-07-01 to 2018-12-31 6 $109.69 $658.14 2018-07-01 to 2018-12-31 CREDIT
909507 958760 2019-01-01 to 2019-02-28 2 $109.69 $219.38 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5421-35 312 WEBSTER AVENUE ManagingAgentInformation:
YOEL SCWARTZWEBSTER REALTY 5314 16TH AVE #270BROOKLYN, NY 11204
OwnerInformation:
292 WEBSTER REALTY LLC16TH AVENUE5314SUITE 270BROOKLYN, NY 11204
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $2,604.48873528 1047049 2018-07-01 to 2018-12-31 6 $217.04 $1,302.24 2018-07-01 to 2018-12-31 CREDIT
873528 1047049 2019-01-01 to 2019-06-30 6 $217.04 $1,302.24 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5422-19 84 LAWRENCE AVENUE ManagingAgentInformation:
RIZARO LAWRENCE, LLC P O BOX 340816BROOKLYN, NY 11234
OwnerInformation:
RIZARO LAWRENCE LLCPO BOX 340816
BROOKLYN, NY 11234-0816
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,358.20885432 1048563 2019-02-16 to 2019-06-30 5 $271.64 $1,358.20 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5425-1 340 WEBSTER AVENUE ManagingAgentInformation:
1718 REALTY ASSOCIATES P.O. BOX 302HEWLETT, NY 11557
OwnerInformation:
SEYPAUL RLTY CO INCBROADWAY1229STE 110HEWLETT, NY 11557-2000
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,255.40876004 1046872 2019-02-01 to 2019-06-30 5 $251.08 $1,255.40 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5438-49 1753 47 STREET ManagingAgentInformation:
KURZ REALTYCH B & S MGMT 4702 15TH AVE #A9BROOKLYN, NY 11219
OwnerInformation:
1753 REALTY CO. LLC15TH AVE4702STE A8BROOKLYN, NY 11219-2747
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $288.70S28273 1050367 2019-02-12 to 2019-06-30 5 $57.74 $288.70 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5442-6 4701 15 AVENUE ManagingAgentInformation:
4701 15TH AVENUE REALTY LLCMIDWOOD STATION P O BOX 300539BROOKLYN, NY 11230
OwnerInformation:
4701 15TH AVENUE REALTY LLC300539P.O. BOXMIDWOOD STATIONBROOKLYN, NY 11230-0539
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $346.42S20759 1029998 2018-09-01 to 2018-10-31 2 $21.49 $42.98 2018-07-01 to 2018-12-31 CREDIT
S20759 1048750 2018-11-01 to 2018-12-31 2 $37.93 $75.86 2018-07-01 to 2018-12-31 CREDIT
S20759 1048750 2019-01-01 to 2019-06-30 6 $37.93 $227.58 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5453-18 1528 49 STREET ManagingAgentInformation:
ABRAHAM MEISELS1528 OWNERS CORP4504 18TH AVENUEBROOKLYN, NY 11204
OwnerInformation:
1528 OWNERS CORP18TH AVE4504# 64BROOKLYN, NY 11204-1204
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($2,145.60)883900 972085 2019-01-01 to 2019-05-31 0 $0.00 ($1,341.00) 2019-01-01 to 2019-06-30 DEBIT
883900 972085 2018-10-01 to 2018-12-31 0 $0.00 ($804.60) 2018-07-01 to 2018-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5458-6 5001 15 AVENUE ManagingAgentInformation:
GOOD REALTY, LLC P O BOX 300539 - MIDWOOD STATIONBROOKLYN, NY 11230
OwnerInformation:
GOOD REALTY LLCPO BOX 300539
BROOKLYN, NY 11230-0539
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $235.34S26671 1042038 2018-12-01 to 2018-12-31 1 $33.62 $33.62 2018-07-01 to 2018-12-31 CREDIT
S26671 1042038 2019-01-01 to 2019-06-30 6 $33.62 $201.72 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5471-1 1501 53 STREET ManagingAgentInformation:
EPHRAIM LANDAU522315 AVENUE BROOKLYN, NY 11219
OwnerInformation:
1501 53RD STREET LLC
521915 AVENUEBROOKLYN, NY 11219
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $646.02900032 1044260 2019-01-01 to 2019-06-30 6 $107.67 $646.02 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5471-8 1502 52 STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
1502 52ND ST RLTY CORPLEE AVE199STE 567BROOKLYN, NY 11211-8919
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($5,224.45)827284 982290 2018-08-01 to 2018-12-31 0 $0.00 ($2,374.75) 2018-07-01 to 2018-12-31 DEBIT
827284 982290 2019-01-01 to 2019-06-30 0 $0.00 ($2,849.70) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5536-42 6220 BAY PARKWAY ManagingAgentInformation:
6220 BAY REALTY CORP1060 FOREST AVENUELAKEWOOD, NY 08701
OwnerInformation:
6220 BAY REALTY CORP82ND ST2130BROOKLYN, NY 11214-2510
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $2,318.05865975 1042952 2018-12-15 to 2018-12-31 1 $331.15 $331.15 2018-07-01 to 2018-12-31 CREDIT
865975 1042952 2019-01-01 to 2019-06-30 6 $331.15 $1,986.90 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $176.75S29270 1051006 2019-02-01 to 2019-06-30 5 $35.35 $176.75 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5547-57 1827 65 STREET ManagingAgentInformation:
1827 65TH LLC P. O. BOX 190409BROOKLYN, NY 11219
OwnerInformation:
1827 65TH LLCNEW UTRECHT AVE5312BROOKLYN, NY 11219-4139
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $58.86899015 994095 2019-01-01 to 2019-06-30 6 $9.81 $58.86 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5548-56 1953 65 STREET ManagingAgentInformation:
LEEMAR MANGAGEMENT CORPORATION175 NORTH CENTRAL AVENUEVALLEY STREAM, NY 11580
OwnerInformation:
SHEFA OWNERS CORPSUNRISE PLZ11STE 200VALLEY STREAM, NY 11580-6124
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($210.96)S10477 1001980 2019-01-01 to 2019-06-30 0 $0.00 ($105.48) 2019-01-01 to 2019-06-30 DEBIT
S10477 1001980 2018-07-01 to 2018-12-31 0 $0.00 ($105.48) 2018-07-01 to 2018-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5548-59 1947 65 STREET ManagingAgentInformation:
MEGAN MCCONVILLELEEMAR MANAGEMENT CORP.11 SUNRISE PLAZA STE 200VALLEY STREAM, NY 11580
OwnerInformation:
SHEFA OWNERS CORPSUNRISE PLZ11STE 200VALLEY STREAM, NY 11580-6124
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($1,542.96)878751 980924 2019-01-01 to 2019-06-30 0 $0.00 ($1,157.22) 2019-01-01 to 2019-06-30 DEBIT
878751 980924 2018-11-01 to 2018-12-31 0 $0.00 ($385.74) 2018-07-01 to 2018-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5553-33 1762 65 STREET ManagingAgentInformation:
CARL DEFELIPPO
605 MAYFAIR DRIVE SOUTHBROOKLYN, NY 11234
OwnerInformation:
DEFILIPPO CARLMAYFAIR DR S605BROOKLYN, NY 11234-6412
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,816.68879101 1047809 2019-01-01 to 2019-06-30 6 $302.78 $1,816.68 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5560-12 6611 17 AVENUE ManagingAgentInformation:
CIRO LOCASCIO
6705 17TH AVENUEBROOKLYN, NY 11204
OwnerInformation:
PHYLLIS MARANGELLI, TRUSTEE
661117 AVENUEBROOKLYN, NY 11204
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $561.54S1240 1047829 2019-01-01 to 2019-06-30 6 $93.59 $561.54 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5560-43 1774 66 STREET ManagingAgentInformation:
1774-80 66 STREET OWNERS CORP PO BOX 6924FREEHOLD, NJ 07728
OwnerInformation:
1774-80 66TH ST OWNERS CORP66TH ST1774BROOKLYN, NY 11204-3768
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $457.52919039 1049572 2018-12-01 to 2018-12-31 1 $65.36 $65.36 2018-07-01 to 2018-12-31 CREDIT
919039 1049572 2019-01-01 to 2019-06-30 6 $65.36 $392.16 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5560-60 1767 67 STREET ManagingAgentInformation:
JOSEF JANKLOWICZ3091 OWNERS CORP1353 47TH STREETBROOKLYN, NY 11219
OwnerInformation:
1767 REALTY LLC47TH ST1353BROOKLYN, NY 11219-2612
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $161.52S21898 1054783 2019-03-01 to 2019-06-30 4 $40.38 $161.52 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5578-1 6801 19 AVENUE ManagingAgentInformation:
EON RAMOUTARWYNFAME WEST REALTY CO8605 BAY PARKWAY 2ND FLBROOKLYN, NY 11214
OwnerInformation:
WYNFAME WEST REALTY19TH AVE6801BROOKLYN, NY 11204-4455
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $2,084.25840601 1047968 2019-02-01 to 2019-06-30 5 $416.85 $2,084.25 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5578-48 1965 BAY RIDGE AVENUE ManagingAgentInformation:
ANTONIO RAVIELEANTONIO G. RAVIELE9 COOK PLACEMIDDLETOWN, NY 07748
OwnerInformation:
RAVIELE, LUCIA O
1965BAY RIDGE AVENUEBROOKLYN, NY 11204
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $172.56S13920 1019347 2018-04-01 to 2018-06-30 3 $14.38 $43.14 2018-01-01 to 2018-06-30 CREDIT
S13920 1019347 2018-07-01 to 2018-12-31 6 $14.38 $86.28 2018-07-01 to 2018-12-31 CREDIT
S13920 1019347 2019-01-01 to 2019-03-31 3 $14.38 $43.14 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5580-6 6801 21 AVENUE ManagingAgentInformation:
JACOB LANDAU6801 21ST AVENUE, LLC5605 14TH AVENUEBROOKLYN, NY 11219
OwnerInformation:
6801 21ST AVENUE LLC14TH AVE5605BROOKLYN, NY 11219-4609
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $250.96S14047 1047388 2019-03-01 to 2019-06-30 4 $62.74 $250.96 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5590-10 902 41 STREET ManagingAgentInformation:
902 REALTY ASSOC LLC1362 51ST STREETBROOKLYN, NY 11219
OwnerInformation:
902 REALTY ASSOCIATES LLC51ST ST1362BROOKLYN, NY 11219-3526
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($2,403.72)894576 986643 2019-01-01 to 2019-06-30 0 $0.00 ($1,201.86) 2019-01-01 to 2019-06-30 DEBIT
894576 986643 2018-07-01 to 2018-12-31 0 $0.00 ($1,201.86) 2018-07-01 to 2018-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5594-14 1326 41 STREET ManagingAgentInformation:
JONAS FRIEDMANNOT APPLICABLE1326 41ST STREETBROOKLYN, NY 11218
OwnerInformation:
FRIEDMAN, CHANNAH41ST ST1326BROOKLYN, NY 11218-3543
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $876.90899402 1048083 2019-01-01 to 2019-06-30 6 $146.15 $876.90 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5595-1 905 43 STREET ManagingAgentInformation:
JANINA SKUBISZDRENIS PROPERTIES LLC62-01 34TH AVENUEWOODSIDE, NY 11377
OwnerInformation:
DRENIS DEVELOPMENTS, LLCPO BOX 320661
BROOKLYN, NY 11232-0661
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,412.52803849 1050956 2019-04-01 to 2019-06-30 3 $470.84 $1,412.52 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5595-11 914 42 STREET ManagingAgentInformation:
J A SINGERJ S MANAGEMENT P. O. BOX 110-376BROOKLYN, NY 11211
OwnerInformation:
914 42ND STREET LLCROEBLING ST320#121BROOKLYN, NY 11211-6262
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,167.36892096 1050782 2019-01-01 to 2019-06-30 6 $194.56 $1,167.36 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5597-64 1143 43 STREET ManagingAgentInformation:
CEKOVIC REALTY INC6824 COLONIAL ROADBROOKLYN, NY 11220
OwnerInformation:
CEKOVIC REALTY INC43RD ST1143BROOKLYN, NY 11219-1254
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $473.20898192 1051041 2019-03-15 to 2019-06-30 4 $118.30 $473.20 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5601-45 973 44 STREET ManagingAgentInformation:
REALM REALTY MANAGEMENT LLC944 42ND STREETBROOKLYN, NY 11219
OwnerInformation:
973 44TH STREET REALTY, LLC42ND STREET SUITE A-944BROOKLYNBROOKLYN, NY 11219
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $652.80905119 968899 2018-08-01 to 2018-10-01 2 $100.59 $201.18 2018-07-01 to 2018-12-31 CREDIT
905119 968899 2018-10-01 to 2018-12-31 3 $50.18 $150.54 2018-07-01 to 2018-12-31 CREDIT
905119 968899 2019-01-01 to 2019-06-30 6 $50.18 $301.08 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5603-16 1124 43 STREET ManagingAgentInformation:
138 REALTY LLC P O BOX 190850BROOKLYN, NY 11219
OwnerInformation:
138 REALTY LLCPO BOX 190850
BROOKLYN, NY 11219-0850
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $3,028.50839711 1031981 2018-10-01 to 2018-12-31 3 $336.50 $1,009.50 2018-07-01 to 2018-12-31 CREDIT
839711 1031981 2019-01-01 to 2019-06-30 6 $336.50 $2,019.00 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5606-29 1472 43 STREET ManagingAgentInformation:
MARTIN ENGELB. SHALOM INC111 LEE AVEBROOKLYN, NY 11211
OwnerInformation:
1472 PROPERTIES LLC53RD ST1303BROOKLYN, NY 11219-3823
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $38.36S11695 1042610 2018-12-01 to 2018-12-31 1 $19.18 $19.18 2018-07-01 to 2018-12-31 CREDIT
S11695 1042610 2019-01-01 to 2019-01-31 1 $19.18 $19.18 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $218.20S11695 1048406 2019-02-01 to 2019-06-30 5 $43.64 $218.20 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5608-51 1011 45 STREET ManagingAgentInformation:
ROBERT ROSENBERGTOPAZ REALTY CORP PO BOX 190354BROOKLYN, NY 11219
OwnerInformation:
TOPAZ REALTY CORP49TH ST1274SU 407BROOKLYN, NY 11219-3011
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $410.27S26792 1047119 2018-12-01 to 2018-12-31 1 $58.61 $58.61 2018-07-01 to 2018-12-31 CREDIT
S26792 1047119 2019-01-01 to 2019-06-30 6 $58.61 $351.66 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5614-19 1042 45 STREET ManagingAgentInformation:
HESHY NEUMAN1042 45 REALTY CORP P. O,. BOX 190354BROOKLYN, NY 11219
OwnerInformation:
1042 45 REALTY CORPPO BOX 190354
BROOKLYN, NY 11219-0354
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $118.85S12242 1047065 2019-02-01 to 2019-06-30 5 $23.77 $118.85 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5615-48 4520 12 AVENUE ManagingAgentInformation:
ROCHELLE FELDMANFELDMAN MANAGEMENT COMPANY P O BOX 190307BROOKLYN, NY 11219
OwnerInformation:
BM REALTY I LLC C/O FFORT HAMILTON PKWY5319BROOKLYN, NY 11219-4036
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: ($125.40)S9537 1000112 2019-01-01 to 2019-06-30 0 $0.00 ($125.40) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5621-6 4601 11 AVENUE ManagingAgentInformation:
CHAIM IWANISKIMAAN REALTY CORP5802 14 AVENUEBROOKLYN, NY 11219
OwnerInformation:
MAAN REALTY CORP11TH AVE4601BROOKLYN, NY 11219-2444
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $439.44S28825 1046959 2019-01-01 to 2019-06-30 6 $73.24 $439.44 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $879.52900481 1053987 2019-03-01 to 2019-06-30 4 $195.03 $780.12 2019-01-01 to 2019-06-30 CREDIT
S16286 1051418 2019-03-01 to 2019-06-30 4 $24.85 $99.40 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5621-41 1180 46 STREET ManagingAgentInformation:
DIBA TODOROVIC
1180 46 STREETBROOKLYN, NY 11219
OwnerInformation:
DIBA TODOROVIC46TH ST1180BROOKLYN, NY 11219-2042
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $422.54886639 1054145 2019-05-01 to 2019-06-30 2 $211.27 $422.54 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5621-62 1145 47 STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
1147 47TH STREET1274 49TH STREETSUITE 151BROOKLYN, NY 11219
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $892.40887174 1050084 2019-03-01 to 2019-06-30 4 $223.10 $892.40 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5622-7 4611 12 AVENUE ManagingAgentInformation:
ELSA BISTRICEREILAT MANAGEMENT CORP PO BOX 407BROOKLYN, NY 11219
OwnerInformation:
1750 ASSOCIATES, LLC12TH AVE4611STE 1LBROOKLYN, NY 11219-2514
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($3,265.09)865924 995004 2019-01-01 to 2019-06-30 0 $0.00 ($2,507.82) 2019-01-01 to 2019-06-30 DEBIT
865924 995004 2018-10-01 to 2018-12-31 0 $0.00 ($1,253.91) 2018-07-01 to 2018-12-31 DEBIT
916918 1054044 2019-03-01 to 2019-06-30 4 $124.16 $496.64 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5627-12 1114 47 STREET ManagingAgentInformation:
DAVE FRIEDMAN
1555 48 STREETBROOKLYN, NY 11219
OwnerInformation:
DAVE FRIEDMAN 3, LLCPO BOX 190626
BROOKLYN, NY 11219-0626
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $644.52925175 1043706 2019-01-01 to 2019-06-30 6 $107.42 $644.52 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5628-1 4711 12 AVENUE ManagingAgentInformation:
SASI REALTY CORP P O BOX 190307BROOKLYN, NY 11219
OwnerInformation:
SASI REALTY CORPPO BOX 190307
BROOKLYN, NY 11219-0307
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $3,260.50851681 1048258 2019-02-01 to 2019-06-30 5 $652.10 $3,260.50 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: ($2,551.20)822807 1008839 2019-02-01 to 2019-06-30 0 $0.00 ($2,551.20) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5629-30 1358 47 STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
TRIANGLE REALTY CO47TH ST1358BROOKLYN, NY 11219-2642
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $303.96926594 1048834 2019-03-01 to 2019-06-30 4 $75.99 $303.96 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5629-54 1347 48 STREET ManagingAgentInformation:
JULIUS MAZUREK1347 REALTY CORP1464 47TH STREETBROOKLYN, NY 11219
OwnerInformation:
1347 REALTY CORP56TH ST1456BROOKLYN, NY 11219-4617
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $0.00804641 1028059 2019-01-01 to 2019-06-30 0 $0.00 ($2,527.80) 2019-01-01 to 2019-06-30 DEBIT
804641 1052499 2019-01-01 to 2019-06-30 0 $0.00 $2,527.80 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5635-28 1360 48 STREET ManagingAgentInformation:
1360 REALTY LLC PO BOX 300539 - MIDWOOD STABROOKLYN, NY 11230
OwnerInformation:
1360 REALTY,PO BOX 300539
BROOKLYN, NY 11230-0539
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,500.08837431 1049983 2019-03-01 to 2019-06-30 4 $375.02 $1,500.08 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5642-71 1315 50 STREET ManagingAgentInformation:
ERICA WINZELBERG
1315 50TH STREETBROOKLYN, NY 11219
OwnerInformation:
1315 REALTY LLC14TH AVE3810BROOKLYN, NY 11218-3610
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $457.41906071 1054327 2019-04-01 to 2019-06-30 3 $152.47 $457.41 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5646-6 5001 10 AVENUE ManagingAgentInformation:
MMC MANAGEMENT950 49TH STREETBROOKLYN, NY 11219
OwnerInformation:
MAIMONIDES MEDICAL CTR10TH AVE5001BROOKLYN, NY 11219-3362
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $739.08909337 1049080 2019-01-01 to 2019-06-30 6 $123.18 $739.08 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5647-40 5010 12 AVENUE ManagingAgentInformation:
MARTIN RICK
4811 13 AVENUEBROOKLYN, NY 11219
OwnerInformation:
MIR REALTYAVENUE N1307PO BOX 297183BROOKLYN, NY 11230
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $392.46S12521 1043725 2019-01-01 to 2019-06-30 6 $65.41 $392.46 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5656-34 1370 51 STREET ManagingAgentInformation:
DAVID NIERENBERG1370 51ST REALTY LLC P.O. BOX 300539 MIDWOOD STATIONBROOKLYN, NY 11230
OwnerInformation:
1370 51ST REALTY LLCCONEY ISLAND AVE1388BROOKLYN, NY 11230-4120
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($2,072.26)719635 1036018 2019-01-01 to 2019-06-30 0 $0.00 ($3,800.64) 2019-01-01 to 2019-06-30 DEBIT
719635 1036018 2018-11-01 to 2018-12-31 0 $0.00 ($1,266.88) 2018-07-01 to 2018-12-31 DEBIT
823238 1053579 2019-04-01 to 2019-06-30 3 $460.66 $1,381.98 2019-01-01 to 2019-06-30 CREDIT
868333 1051594 2019-03-01 to 2019-06-30 4 $403.32 $1,613.28 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5664-1 5225 14 AVENUE ManagingAgentInformation:
IZO PERLSTEIN
1377 58 STREETBROOKLYN, NY 11219
OwnerInformation:
HEB REALTY LLC13TH AVE4811BROOKLYN, NY 11219-3112
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $3,329.16815434 1048977 2019-01-01 to 2019-06-30 6 $554.86 $3,329.16 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5664-65 1421 53 STREET ManagingAgentInformation:
1421 53RD ST. LLC 24 FLORANCE ST.GREAT NECK, NY 11023
OwnerInformation:
1421 53RD STREET LLCFLORENCE ST24GREAT NECK, NY 11023-1109
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $453.56S1313 1005921 2018-03-01 to 2018-06-30 4 $17.36 $69.44 2018-01-01 to 2018-06-30 CREDIT
S1313 1005921 2018-07-01 to 2018-12-31 6 $17.36 $104.16 2018-07-01 to 2018-12-31 CREDIT
S1313 1005921 2019-01-01 to 2019-02-14 1 $17.36 $17.36 2019-01-01 to 2019-06-30 CREDIT
S1313 1052620 2019-02-15 to 2019-06-30 5 $52.52 $262.60 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5674-1 5423 FT HAMILTON PARKWAY ManagingAgentInformation:
FORT 5423 REALTY CORP P O BOX 190354BROOKLYN, NY 11219
OwnerInformation:
FORT 5423 REALTY CORPPO BOX 190354
BROOKLYN, NY 11219-0354
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $405.03923172 1053091 2019-04-01 to 2019-06-30 3 $90.88 $272.64 2019-01-01 to 2019-06-30 CREDIT
S25424 1052006 2019-04-01 to 2019-06-30 3 $44.13 $132.39 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5678-41 5420 15 AVENUE ManagingAgentInformation:
5420 MANAGEMENT CORP DBA 144 MGMT P O BOX 50075BROOKLYN, NY 11205
OwnerInformation:
5420 MANAGEMENT CORP.PO BOX 50075
BROOKLYN, NY 11205-0075
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,843.66722504 1053680 2019-05-01 to 2019-06-30 2 $594.98 $1,189.96 2019-01-01 to 2019-06-30 CREDIT
911452 1049652 2019-02-01 to 2019-06-30 5 $130.74 $653.70 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5678-49 1455 55 STREET ManagingAgentInformation:
SAMUEL KURZCHIEL KURZ REAL ESTATE4702 15 AVENUEBROOKLYN, NY 112192799
OwnerInformation:
L B H EQUITIES INC55TH ST1455BROOKLYN, NY 11219-4257
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $808.86S432 1043756 2019-01-01 to 2019-06-30 6 $134.81 $808.86 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5692-4 5601 14 AVENUE ManagingAgentInformation:
JACOB LANDAU5601 14TH AVENUE LLC5605 14TH AVENUEBROOKLYN, NY 11219
OwnerInformation:
5601 14TH AVE LLC14TH AVE5605BROOKLYN, NY 11219-4609
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($3,245.33)889503 995609 2019-01-01 to 2019-06-30 0 $0.00 ($1,770.18) 2019-01-01 to 2019-06-30 DEBIT
889503 995609 2018-08-01 to 2018-12-31 0 $0.00 ($1,475.15) 2018-07-01 to 2018-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5695-12 1016 57 STREET ManagingAgentInformation:
TIBERICH EGROVICH
2652 CROPSEY AVENUEBROOKLYN, NY 11214
OwnerInformation:
EGROVICH, TIBERICHCROPSEY AVE2652BROOKLYN, NY 11214-6758
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $875.73873683 1052539 2019-04-01 to 2019-06-30 3 $291.91 $875.73 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5729-30 6224 FT HAMILTON PARKWAY ManagingAgentInformation:
SANDOR KOHENLIDIA MALAKI LLC543 BEDFORD AVENUE - PMB 160BROOKLYN, NY 11211
OwnerInformation:
LIDIA MALAKI LLCFORT HAMILTON PKWY6204BROOKLYN, NY 11219
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $336.40S22308 1035424 2018-11-01 to 2018-12-31 2 $42.05 $84.10 2018-07-01 to 2018-12-31 CREDIT
S22308 1035424 2019-01-01 to 2019-06-30 6 $42.05 $252.30 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5731-54 1137 63 STREET ManagingAgentInformation:
PAUL PAXIS
1125 63 STREETBROOKLYN, NY 11219
OwnerInformation:
1137 63RD STREET, LLC
113763 STREETBROOKLYN, NY 11219
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,793.64856088 1044729 2019-01-01 to 2019-06-30 6 $298.94 $1,793.64 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5731-59 1125 63 STREET ManagingAgentInformation:
KOSTAS PAXISHELMOS REALTY CO1125 63RD STREET - STE B21BROOKLYN, NY 11219
OwnerInformation:
1125 63RD STREET, LLC
112563 STREETBROOKLYN, NY 11219
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,855.60907728 1032872 2018-09-01 to 2018-12-31 4 $185.56 $742.24 2018-07-01 to 2018-12-31 CREDIT
907728 1032872 2019-01-01 to 2019-06-30 6 $185.56 $1,113.36 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5731-64 1115 63 STREET ManagingAgentInformation:
NEA REALTY CORP P. O. BOX 423BROOKLYN, NY 11209
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $712.05896729 1046158 2019-02-01 to 2019-06-30 5 $142.41 $712.05 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $883.51913681 925959 2018-06-01 to 2018-06-30 1 $257.97 $257.97 2018-01-01 to 2018-06-30 CREDIT
913681 925959 2018-07-01 to 2018-08-31 2 $257.97 $515.94 2018-07-01 to 2018-12-31 CREDIT
S28764 1046612 2019-01-01 to 2019-04-30 4 $27.40 $109.60 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5746-38 1274 64 STREET ManagingAgentInformation:
B.A. CONSULTANTS, INC.74 FIFTH AVENUETBROOKLYN, NY 11217
OwnerInformation:
RALPH AIEVOLI & SON, INC.13TH AVE6402BROOKLYN, NY 11219-5605
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $837.50898401 1046339 2019-02-01 to 2019-06-30 5 $167.50 $837.50 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5755-59 1415 66 STREET ManagingAgentInformation:
ROSETTA CHIARELLAROCCO & ROSETTA1415 66 STREETBROOKLYN, NY 11219
OwnerInformation:
TIN CHI RLTY CORPMOTT ST196APT 5NEW YORK, NY 10012-4585
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $220.00S26141 1035426 2018-11-01 to 2018-12-31 2 $27.50 $55.00 2018-07-01 to 2018-12-31 CREDIT
S26141 1035426 2019-01-01 to 2019-06-30 6 $27.50 $165.00 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5764-29 6711 FT HAMILTON PARKWAY ManagingAgentInformation:
NS HAMILTON LLC1706 ASTOR AVENUEBRONX, NY 10469
OwnerInformation:
NS HAMILTON, LLC
6711FT HAMILTON PARKWAYBROOKLYN, NY 11219
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $57.68S29137 1049274 2019-02-01 to 2019-03-31 2 $28.84 $57.68 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5767-78 1223 OVINGTON AVENUE ManagingAgentInformation:
1223 OVINGTON AVE REALTY CORP144BAY 50 ST BROOKLYN, NY 11214
OwnerInformation:
1223 OVINGTON AVE REBAY 50TH ST144BROOKLYN, NY 11214-6918
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $767.04913318 1046550 2019-01-01 to 2019-06-30 6 $127.84 $767.04 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5770-67 827 BAY RIDGE AVENUE ManagingAgentInformation:
KRYSTYNA MURUZZAMAN
97 73RD STREETBROOKLYN, NY 11209
OwnerInformation:
NURUZZAMAN, KRYSTYNA73RD ST97BROOKLYN, NY 11209-1903
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,708.80875385 1047047 2019-01-01 to 2019-06-30 6 $284.80 $1,708.80 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5781-41 375 61 STREET ManagingAgentInformation:
NICK KALLERGIS
159 92ND STREETBROOKLYN, NY 11209
OwnerInformation:
375 LLC92ND ST159BROOKLYN, NY 11209-6207
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,424.71885160 1040252 2018-12-01 to 2018-12-31 1 $203.53 $203.53 2018-07-01 to 2018-12-31 CREDIT
885160 1040252 2019-01-01 to 2019-06-30 6 $203.53 $1,221.18 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5789-53 255 62 STREET ManagingAgentInformation:
CARIDAD MANAGEMENT CORP332 54TH STREETBROOKLYN, NY 11220
OwnerInformation:
ARCO MANAGEMENT REALTY LLC78TH ST463BROOKLYN, NY 11209-3433
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($2,372.11)888761 1008197 2019-01-01 to 2019-06-30 0 $0.00 ($1,094.82) 2019-01-01 to 2019-06-30 DEBIT
888761 1008197 2018-07-01 to 2018-12-31 0 $0.00 ($1,094.82) 2018-07-01 to 2018-12-31 DEBIT
888761 1008197 2018-05-20 to 2018-06-30 0 $0.00 ($364.94) 2018-01-01 to 2018-06-30 DEBIT
888761 1008197 2019-01-01 to 2019-06-30 0 $0.00 $1,094.82 2019-01-01 to 2019-06-30 CREDIT
888761 1008197 2018-05-20 to 2018-06-30 0 $0.00 $364.94 2018-01-01 to 2018-06-30 CREDIT
888761 1008197 2018-07-01 to 2018-12-31 0 $0.00 $1,094.82 2018-07-01 to 2018-12-31 CREDIT
888761 1008197 2018-07-01 to 2018-12-31 0 $0.00 ($1,094.82) 2018-07-01 to 2018-12-31 DEBIT
888761 1008197 2018-06-01 to 2018-06-30 0 $0.00 ($182.47) 2018-01-01 to 2018-06-30 DEBIT
888761 1008197 2019-01-01 to 2019-06-30 0 $0.00 ($1,094.82) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5791-21 430 61 STREET ManagingAgentInformation:
SOO FUNG DONG61ST STREET HOLDINGS, LLC1706 ASTOR AVENUEBRONX, NY 10469
OwnerInformation:
61ST STREET HOLDINGSLLCASTOR AVE1706BRONX, NY 10469-6404
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($103.37)907900 963351 2019-01-01 to 2019-06-30 6 ($96.75) ($580.50) 2019-01-01 to 2019-06-30 DEBIT
907900 963351 2018-07-01 to 2018-12-31 6 ($96.75) ($580.50) 2018-07-01 to 2018-12-31 DEBIT
907900 963351 2018-01-01 to 2018-06-30 6 ($96.75) ($580.50) 2018-01-01 to 2018-06-30 DEBIT
907900 963351 2017-07-01 to 2017-12-31 6 ($96.75) ($580.50) 2017-07-01 to 2017-12-31 DEBIT
907900 963351 2017-10-01 to 2017-12-31 3 $89.78 $269.34 2017-07-01 to 2017-12-31 CREDIT
907900 963351 2018-01-01 to 2018-06-30 6 $89.78 $538.68 2018-01-01 to 2018-06-30 CREDIT
907900 963351 2018-07-01 to 2018-11-30 5 $89.78 $448.90 2018-07-01 to 2018-12-31 CREDIT
907900 963351 2018-06-01 to 2018-06-30 1 ($448.90) ($448.90) 2018-01-01 to 2018-06-30 DEBIT
907900 963351 2018-07-01 to 2018-11-30 5 $89.78 $448.90 2018-07-01 to 2018-12-31 CREDIT
907900 963351 2017-07-01 to 2017-12-31 6 $6.97 $41.82 2017-07-01 to 2017-12-31 CREDIT
907900 963351 2018-01-01 to 2018-06-30 6 $6.97 $41.82 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5791-21 430 61 STREET ManagingAgentInformation:
SOO FUNG DONG61ST STREET HOLDINGS, LLC1706 ASTOR AVENUEBRONX, NY 10469
OwnerInformation:
61ST STREET HOLDINGSLLCASTOR AVE1706BRONX, NY 10469-6404
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($103.37)907900 963351 2018-07-01 to 2018-11-30 5 $6.97 $34.85 2018-07-01 to 2018-12-31 CREDIT
907900 1052486 2018-12-01 to 2018-12-31 1 $113.31 $113.31 2018-07-01 to 2018-12-31 CREDIT
907900 1052486 2019-01-01 to 2019-06-30 6 $113.31 $679.86 2019-01-01 to 2019-06-30 CREDIT
907900 1052486 2019-01-01 to 2019-06-30 6 $7.15 $42.90 2019-01-01 to 2019-06-30 CREDIT
907900 1052486 2018-12-01 to 2018-12-31 1 $7.15 $7.15 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5853-1 6735 RIDGE BOULEVARD ManagingAgentInformation:
MGT LSMLSM MGT COMPANY P. O. BOX 040313 PARKVILLE STATIONBROOKLYN, NY 11204
OwnerInformation:
THE RACHEL BECHASDECHKENP STREET202BROOKLYN, NY 11211
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $164.20S27085 1033567 2018-09-01 to 2018-12-31 4 $16.42 $65.68 2018-07-01 to 2018-12-31 CREDIT
S27085 1033567 2019-01-01 to 2019-06-30 6 $16.42 $98.52 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5855-16 424 SENATOR STREET ManagingAgentInformation:
JOSEPH LA ROCCA424 SENATOR REALTY CORP.944 42ND STREETBROOKLYN, NY 11219
OwnerInformation:
424 SENATOR REALTY CORP42ND ST944APT A1BROOKLYN, NY 11219-1135
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $210.80S20222 1048328 2018-09-01 to 2018-12-31 4 $21.08 $84.32 2018-07-01 to 2018-12-31 CREDIT
S20222 1048328 2019-01-01 to 2019-06-30 6 $21.08 $126.48 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5856-21 6701 5 AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
UNIVERSAL INVESTMENTCO108TH ST4919CORONA, NY 11368-2909
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $688.68906328 962720 2017-04-01 to 2017-06-30 3 ($32.04) ($96.12) 2017-01-01 to 2017-06-30 DEBIT
906328 962720 2017-07-01 to 2017-12-31 6 ($32.04) ($192.24) 2017-07-01 to 2017-12-31 DEBIT
906328 998169 2018-01-01 to 2018-06-30 6 $39.96 $239.76 2018-01-01 to 2018-06-30 CREDIT
906328 998169 2018-07-01 to 2018-12-31 6 $39.96 $239.76 2018-07-01 to 2018-12-31 CREDIT
906328 998169 2019-01-01 to 2019-06-30 6 $39.96 $239.76 2019-01-01 to 2019-06-30 CREDIT
906328 998169 2019-01-01 to 2019-06-30 6 $42.96 $257.76 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5857-13 618 67 STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
LUCKY G & J LLC156TH ST5709FLUSHING, NY 11355-5515
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $613.89920105 1031472 2018-10-01 to 2018-12-31 3 $68.21 $204.63 2018-07-01 to 2018-12-31 CREDIT
920105 1031472 2019-01-01 to 2019-06-30 6 $68.21 $409.26 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5858-30 760 67 STREET ManagingAgentInformation:
LEEBY REINHOLDRESIDENTIAL MANAGEMENT (NY) INC.1651 CONEY ISLAND AVENUEBROOKLYN, NY 11230
OwnerInformation:
760 TENANTS CORPCONEY ISLAND AVE1651BROOKLYN, NY 11230-5849
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $627.48904584 1049075 2019-03-01 to 2019-06-30 4 $156.87 $627.48 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5859-51 6804 OWLS HEAD COURT ManagingAgentInformation:
ARISTA REALTY & PROPERTY MANAGEMENT LLC6804 OWLS HEAD COURTBROOKLYN, NY 11220
OwnerInformation:
TILIAKOS EMMANUELOWLS HEAD CT6804BROOKLYN, NY 11220-5046
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($975.78)879669 980793 2019-04-01 to 2019-06-30 0 $0.00 ($975.78) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5859-138 6823 OWLS HEAD COURT ManagingAgentInformation:
KONSTANTY JASIONOWICZ
6823 OWLS HEAD COURTBROOKLYN, NY 11220
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $71.90S28725 1046070 2019-01-01 to 2019-05-31 5 $14.38 $71.90 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5861-53 6820 RIDGE BOULEVARD ManagingAgentInformation:
ROCHELLE FELDMANFELDMAN MANAGEMENT P O BOX 190307 -BROOKLYN, NY 11219
OwnerInformation:
ARDOT REALTY LLCPO BOX 190307
BROOKLYN, NY 11219-0307
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $309.24S19319 1034247 2018-10-01 to 2018-12-31 3 $34.36 $103.08 2018-07-01 to 2018-12-31 CREDIT
S19319 1034247 2019-01-01 to 2019-06-30 6 $34.36 $206.16 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5862-28 244 68 STREET ManagingAgentInformation:
ISAAC WADE
4614 18 AVENUEBROOKLYN, NY 11204
OwnerInformation:
M6 REALTY LLC18TH AVE4614BROOKLYN, NY 11204-1205
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $145.20S27728 1044958 2019-02-01 to 2019-06-30 5 $29.04 $145.20 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $1,500.48853964 1049705 2019-03-01 to 2019-06-30 4 $375.12 $1,500.48 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5871-69 237 OVINGTON AVENUE ManagingAgentInformation:
STEVEN STATHOUDAKISIN OVINGTON CORP115 80TH STREETBROOKLYN, NY 11209
OwnerInformation:
I N OVINGTON CORPE 15TH ST1388BROOKLYN, NY 11230-6026
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,660.44840180 1052400 2019-03-01 to 2019-06-30 4 $415.11 $1,660.44 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5872-7 315 OVINGTON AVENUE ManagingAgentInformation:
GERI ROBERSONFIRST SERVICE RESIDENTIAL622 THIRD AVENUE -14TH FLOORNEW YORK, NY 10017
OwnerInformation:
315 OVINGTON AVENUE REALTY CORPOVINGTON AVE315BROOKLYN, NY 11209-1450
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $395.50922054 1052734 2019-02-01 to 2019-06-30 5 $79.10 $395.50 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5873-5 6925 4 AVENUE ManagingAgentInformation:
TAYLOR KATZFIRST SERVICE RESIDENTIAL6223RD AVE 15TH FLOORNEW YORK, NY 10017
OwnerInformation:
ELEVENTH NATIONAL CORP3RD AVE622FL 15NEW YORK, NY 10017-6710
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,801.40917432 1053447 2019-02-01 to 2019-06-30 5 $560.28 $2,801.40 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5873-12 6903 4 AVENUE ManagingAgentInformation:
CORNERSTONE NY REALTY, HOSSAM6903 4TH AVENUEBROOKLYN, NY 11209
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $207.12S24985 1029684 2019-01-01 to 2019-06-30 6 $34.52 $207.12 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5873-39 474 BAY RIDGE AVENUE ManagingAgentInformation:
HAROLD VINJE
474 BAY RIDGE AVENUEBROOKLYN, NY 11220
OwnerInformation:
T&J REALTY MANAGEMENT LLCMONROE ST21APT 3DNEW YORK, NY 10002-7395
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $270.76S26007 1048033 2018-12-01 to 2018-12-31 1 $38.68 $38.68 2018-07-01 to 2018-12-31 CREDIT
S26007 1048033 2019-01-01 to 2019-06-30 6 $38.68 $232.08 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5874-63 555 OVINGTON AVENUE ManagingAgentInformation:
JOSHUA ALLEN555 OVINGTON INC.9601 SHORE ROADBROOKLYN, NY 11209
OwnerInformation:
555 OVINGTON INCPARSIPPANY RD600STE 105PARSIPPANY, NJ 07054-3715
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $196.40883126 1049150 2019-02-01 to 2019-06-30 5 $24.00 $120.00 2019-01-01 to 2019-06-30 CREDIT
S29482 1053099 2019-03-01 to 2019-06-30 4 $19.10 $76.40 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5874-84 515 OVINGTON AVENUE ManagingAgentInformation:
HELEN PRICEMAN
1416 AVENUE M - ROOM 502BROOKLYN, NY 11230
OwnerInformation:
JERRY PRICEMAN-LANG DEVELOPMENT CORP4TH AVE9707APT 1GBROOKLYN, NY 11209-8136
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,746.65841866 1051026 2019-02-01 to 2019-06-30 5 $549.33 $2,746.65 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5884-37 7040 COLONIAL ROAD ManagingAgentInformation:
LAWRENCE J MALITSKYCOLONIAL ROAD ASSOCIATES LLC1053 ARDEN AVENUESTATEN ISLAND, NY 10312
OwnerInformation:
COLONIAL ROAD ASSOCIATESCOLONIAL RD7040BROOKLYN, NY 11209-1150
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,099.68876235 1051340 2019-02-01 to 2019-06-30 5 $185.61 $928.05 2019-01-01 to 2019-06-30 CREDIT
876235 961638 2019-01-01 to 2019-01-31 1 $171.63 $171.63 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5885-111 7022 RIDGE BOULEVARD ManagingAgentInformation:
FISHEL WISLICKIF & G REALTY6014 ELEVENTH AVENUE - 302BROOKLYN, NY 11219
OwnerInformation:
F & G ASSOCIATES LLC11TH AVE6014STE 4BROOKLYN, NY 11219-4936
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $3,540.93802000 1051192 2019-04-01 to 2019-06-30 3 $1,157.75 $3,473.25 2019-01-01 to 2019-06-30 CREDIT
889078 997125 2019-01-01 to 2019-06-30 6 $11.28 $67.68 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5886-1 205 71 STREET ManagingAgentInformation:
STAMATIA MAMOUNAS
235 BATTERY AVENUEBROOKLYN, NY 11209
OwnerInformation:
STACY 205 REALTY LLCBATTERY AVE235BROOKLYN, NY 11209-7140
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $118.02S28504 1044478 2018-12-01 to 2018-12-31 1 $16.86 $16.86 2018-07-01 to 2018-12-31 CREDIT
S28504 1044478 2019-01-01 to 2019-06-30 6 $16.86 $101.16 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5887-1 7119 SHORE ROAD ManagingAgentInformation:
DSJ MANAGEMENT247 SEELEY STREETBROOKLYN, NY 11218
OwnerInformation:
SHORE RD HOUSE INCSEELEY ST247BROOKLYN, NY 11218-1207
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $961.44873086 1049020 2019-03-01 to 2019-06-30 4 $240.36 $961.44 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5889-58 145 72 STREET ManagingAgentInformation:
NEW PORT MANAGEMENT PO BOX 55 BATH BEACH STATIONBROOKLYN, NY 11214
OwnerInformation:
NEWPORT MANAGEMENT CO LLC15TH AVE5614OFC 1ABROOKLYN, NY 11219-4722
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $90.94886436 1050778 2019-02-01 to 2019-06-30 5 $270.51 $1,352.55 2019-01-01 to 2019-06-30 CREDIT
915043 1006354 2019-01-01 to 2019-06-30 0 $0.00 ($1,081.38) 2019-01-01 to 2019-06-30 DEBIT
915043 1006354 2018-12-01 to 2018-12-31 0 $0.00 ($180.23) 2018-07-01 to 2018-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5892-16 420 OVINGTON AVENUE ManagingAgentInformation:
KINSOR MANAGEMENT CO1169 OCEAN AVENUE - ROOM L2BROOKLYN, NY 11230
OwnerInformation:
GAIL SETTON 2006 FAMILY TRUST
414OVINGTON AVENUEBROOKLYN, NY 11209
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,269.64736440 1050881 2019-03-01 to 2019-06-30 4 $567.41 $2,269.64 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5904-1 1 74 STREET ManagingAgentInformation:
KATZ REALTY GROUP45-17 MARATHON PARKWAYLITTLE NECK, NY 11362
OwnerInformation:
CHARLOTTE REALTY LLCMARATHON PKWY4517LITTLE NECK, NY 11362-1253
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $544.41912360 1052288 2019-04-01 to 2019-06-30 3 $181.47 $544.41 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5906-1 130 72nd STREET ManagingAgentInformation:
COLONY MANOR ASSOC LLC265 LEXINGTON AVENUENEW YORK, NY 10016
OwnerInformation:
COLONY MANOR ASSOCSPO BOX 6817
BRIDGEWATER, NJ 08807-0817
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $67.71S28235 1042132 2018-12-01 to 2018-12-31 1 $22.57 $22.57 2018-07-01 to 2018-12-31 CREDIT
S28235 1042132 2019-01-01 to 2019-02-28 2 $22.57 $45.14 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: ($1,340.40)890745 989899 2019-02-01 to 2019-06-30 0 $0.00 ($1,340.40) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5906-18 160 72 STREET ManagingAgentInformation:
MEGAN MCCONVILLELEEMAR MANAGEMENT CORP.11 SUNRISE PLAZA STE 200VALLEY STREAM, NY 11580
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,735.38854597 1034231 2018-07-01 to 2018-12-31 6 $96.41 $578.46 2018-07-01 to 2018-12-31 CREDIT
854597 1034231 2019-01-01 to 2019-06-30 6 $96.41 $578.46 2019-01-01 to 2019-06-30 CREDIT
854597 1034231 2018-01-01 to 2018-06-30 6 $96.41 $578.46 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5917-16 230 73 STREET ManagingAgentInformation:
GERALD PINDUS
78-40 164 STREETFLUSHING, NY 11366
OwnerInformation:
ERYNN 73RD APARTMENTS164TH ST7840STE AAFRESH MEADOWS, NY 11366-1271
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $348.30S19715 1051182 2019-02-01 to 2019-06-30 5 $69.66 $348.30 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5921-22 634 73 STREET ManagingAgentInformation:
SELIM SADIKUSADIKU SELIM634 73RD STREETBROOKLYN, NY 11209
OwnerInformation:
SADIKU, SELIMWESTWOOD AVE562STATEN ISLAND, NY 10314-5147
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $512.12925658 1040641 2018-12-01 to 2018-12-31 1 $73.16 $73.16 2018-07-01 to 2018-12-31 CREDIT
925658 1040641 2019-01-01 to 2019-06-30 6 $73.16 $438.96 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5921-28 648 73rd STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $171.99S25122 1019767 2018-06-01 to 2018-06-30 1 $13.23 $13.23 2018-01-01 to 2018-06-30 CREDIT
S25122 1019767 2018-07-01 to 2018-12-31 6 $13.23 $79.38 2018-07-01 to 2018-12-31 CREDIT
S25122 1019767 2019-01-01 to 2019-06-30 6 $13.23 $79.38 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5929-54 353 BAY RIDGE PARKWAY ManagingAgentInformation:
BALDWIN J DIGIOVANNA353 BAY RIDGE PARKWAY ASSOCIATES357 BAY RIDGE PARKWAYBROOKLYN, NY 11209
OwnerInformation:
THE BALDWIN,BAY RIDGE PKWY353BROOKLYN, NY 11209-3150
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $196.77S14788 1040649 2018-12-01 to 2018-12-31 1 $28.11 $28.11 2018-07-01 to 2018-12-31 CREDIT
S14788 1040649 2019-01-01 to 2019-06-30 6 $28.11 $168.66 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5931-9 7411 5 AVENUE ManagingAgentInformation:
MATINA PERLEGIS
1751 EAST 27 STBROOKLYN, NY 11229
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $212.22S14999 1008934 2019-01-01 to 2019-06-30 6 $35.37 $212.22 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5931-12 7403 5 AVENUE ManagingAgentInformation:
RAYMOND R FLOOD
7018 FT HAMILTON PKWYBROOKLYN, NY 11228
OwnerInformation:
7403-05 REALTY LLC
74035 AVENUEBROOKLYN, NY 11209
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,282.86892030 1042816 2019-01-01 to 2019-06-30 6 $213.81 $1,282.86 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5938-15 130 BAY RIDGE PARKWAY ManagingAgentInformation:
JACOB RIEGER
1846 50TH STREETBROOKLYN, NY 11204
OwnerInformation:
CRESTWOOD BAYVIEW INCCOURT ST26BROOKLYN, NY 11242-0103
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $37.80845245 993966 2019-01-01 to 2019-06-30 6 ($1.17) ($7.02) 2019-01-01 to 2019-06-30 DEBIT
845245 993966 2018-07-01 to 2018-12-31 6 ($1.17) ($7.02) 2018-07-01 to 2018-12-31 DEBIT
845245 993966 2018-01-01 to 2018-06-30 6 ($1.17) ($7.02) 2018-01-01 to 2018-06-30 DEBIT
845245 993966 2019-01-01 to 2019-06-30 6 $9.81 $58.86 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5962-39 574 77 STREET ManagingAgentInformation:
JOHN PSARAS8206 THIRD AVENUE, LLC8419 REALTYCORP POB 090-314 - FT HAMILTON STABROOKLYN, NY 11209
OwnerInformation:
GJJ PROPERTIES LLC5TH AVE7916BROOKLYN, NY 11209-4002
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,909.44894739 1045456 2019-01-01 to 2019-06-30 6 $212.16 $1,272.96 2019-01-01 to 2019-06-30 CREDIT
894739 1045456 2018-10-01 to 2018-12-31 3 $212.16 $636.48 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5988-1 301 81 STREET ManagingAgentInformation:
GUS SIDERATOS ASSOCIATES LP8371 SHORE ROADBROOKLYN, NY 11209
OwnerInformation:
GUS SIDERATOS ASSOCIATES L.P.SHORE DRIVE8371BROOKLYN, NY 11209
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $992.47894489 1051722 2019-02-01 to 2019-06-30 5 $184.25 $921.25 2019-01-01 to 2019-06-30 CREDIT
S29327 1051485 2019-03-01 to 2019-05-31 3 $23.74 $71.22 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5989-46 8010 5 AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
NEW YORK COMMERCIAL BANKMERRICK AVE615WESTBURY, NY 11590-6607
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $134.55916375 1050794 2019-02-01 to 2019-06-30 5 $26.91 $134.55 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5991-8 8005 6 AVENUE ManagingAgentInformation:
ITALO OSSO
646 74TH STREETBROOKLYN, NY 11234
OwnerInformation:
OSSO ITALO74TH ST646BROOKLYN, NY 11209-3324
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $366.16900101 1053161 2019-03-01 to 2019-06-30 4 $91.54 $366.16 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5995-44 8124 RIDGE BOULEVARD ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
8124 RIDGE BLVD CORPRIDGE BLVD8116BROOKLYN, NY 11209-3528
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $57.44S27429 1036194 2019-01-01 to 2019-01-31 1 $14.36 $14.36 2019-01-01 to 2019-06-30 CREDIT
S27429 1036194 2018-10-01 to 2018-12-31 3 $14.36 $43.08 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5999-62 559 82 STREET ManagingAgentInformation:
MARIA KIRITSISNOT APPLICABLE1023 74 STREETBROOKLYN, NY 11228
OwnerInformation:
559 82ND LLC74TH ST1023BROOKLYN, NY 11228-1919
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $142.11S2862 1052771 2019-04-01 to 2019-06-30 3 $47.37 $142.11 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-5999-68 545 82 STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
KONSTANTINOS TSOUKARIS10TH AVE6922BROOKLYN, NY 11228-1202
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $164.08729599 1009159 2018-12-01 to 2018-12-31 1 $23.44 $23.44 2018-07-01 to 2018-12-31 CREDIT
729599 1009159 2019-01-01 to 2019-06-30 6 $23.44 $140.64 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6008-1 8215 4 AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
SIRAGUSA, NICHOLAS4TH AVE8215BROOKLYN, NY 11209-4454
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,709.26909191 1043082 2018-12-01 to 2018-12-31 1 $168.63 $168.63 2018-07-01 to 2018-12-31 CREDIT
909191 1043082 2019-01-01 to 2019-06-30 6 $168.63 $1,011.78 2019-01-01 to 2019-06-30 CREDIT
926223 1046356 2018-12-01 to 2018-12-31 1 $75.55 $75.55 2018-07-01 to 2018-12-31 CREDIT
926223 1046356 2019-01-01 to 2019-06-30 6 $75.55 $453.30 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6008-6 8201 4 AVENUE ManagingAgentInformation:
EPHRAIM LANDAU522315 AVENUE BROOKLYN, NY 11219
OwnerInformation:
8201 4TH AVENUE LLC4TH AVE8201BROOKLYN, NY 11209-4453
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,788.67898195 1047324 2018-12-01 to 2018-12-31 1 $255.84 $255.84 2018-07-01 to 2018-12-31 CREDIT
898195 1047324 2019-01-01 to 2019-06-30 6 $255.84 $1,535.04 2019-01-01 to 2019-06-30 CREDIT
S25067 1019195 2019-01-01 to 2019-06-30 6 ($0.17) ($1.02) 2019-01-01 to 2019-06-30 DEBIT
S25067 1019195 2018-07-01 to 2018-12-31 6 ($0.17) ($1.02) 2018-07-01 to 2018-12-31 DEBIT
S25067 1019195 2018-06-01 to 2018-06-30 1 ($0.17) ($0.17) 2018-01-01 to 2018-06-30 DEBIT
Posted Date 2019-03-18 Total TAC amount: $1,487.70887813 1054366 2019-04-01 to 2019-06-30 3 $286.74 $860.22 2019-01-01 to 2019-06-30 CREDIT
917493 1045083 2019-03-01 to 2019-06-30 4 $156.87 $627.48 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6009-9 510 82 STREET ManagingAgentInformation:
RODIA KALAMARAS
947 HYLAN BOULEVARDSTATEN ISLAND, NY 10305
OwnerInformation:
GEORGE KALAMARASHYLAN BLVD947STATEN ISLAND, NY 10305-2080
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,181.75865483 1050481 2019-02-01 to 2019-06-30 5 $236.35 $1,181.75 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6009-63 543 83 STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
G SQUARCIAFICO83RD ST543BROOKLYN, NY 11209-4532
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,280.65872602 1041458 2019-02-01 to 2019-06-30 5 $256.13 $1,280.65 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $470.62872602 939206 2018-12-01 to 2018-12-31 1 $235.31 $235.31 2018-07-01 to 2018-12-31 CREDIT
872602 939206 2019-01-01 to 2019-01-31 1 $235.31 $235.31 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6009-66 535 83 STREET ManagingAgentInformation:
535 83 ST REALTY LLC.92104TH AVENUE BROOKLYN, NY 11209
OwnerInformation:
535 - 83RD STREET REALTY, LLC
53583STBROOKLYN, NY 11209
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $867.54925022 1040159 2019-01-01 to 2019-06-30 6 $144.59 $867.54 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6018-51 465 84 STREET ManagingAgentInformation:
CHAIM LANDAU5223 15TH AVENUEBROOKLYN, NY 11219
OwnerInformation:
465 84TH STREET LLC15TH AVE5223BROOKLYN, NY 11219-3908
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $498.96S14312 1048247 2018-11-01 to 2018-12-31 2 $62.37 $124.74 2018-07-01 to 2018-12-31 CREDIT
S14312 1048247 2019-01-01 to 2019-06-30 6 $62.37 $374.22 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6025-32 8402 4 AVENUE ManagingAgentInformation:
THEODORE BOUZALASPERTHORI REALTY9002 5 AVENUEBROOKLYN, NY 11209
OwnerInformation:
PERTHORI REALTY INC5TH AVE9002BROOKLYN, NY 11209-5908
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $207.65S22956 1048031 2019-02-01 to 2019-06-30 5 $41.53 $207.65 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6026-1 8415 4 AVENUE ManagingAgentInformation:
LEONARD SCHWARTZ8415 REALTY5312 NEW UTRECHT AVENUEBROOKLYN, NY 11219
OwnerInformation:
8415 REALTY LLCNEW UTRECHT AVE5312BROOKLYN, NY 11219-4139
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $222.15S23644 1051059 2019-02-01 to 2019-06-30 5 $44.43 $222.15 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6027-31 580 84 STREET ManagingAgentInformation:
BORO PARK MGMT P.O. BOX 040-313 PARKVILLE STATIONBROOKLYN, NY 11204
OwnerInformation:
JAMESTOWN TENANTS CORPO BOX 40313
BROOKLYN, NY 11204-0313
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $717.57919784 1041819 2018-12-01 to 2018-12-31 1 $102.51 $102.51 2018-07-01 to 2018-12-31 CREDIT
919784 1041819 2019-01-01 to 2019-06-30 6 $102.51 $615.06 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6034-7 310 85 STREET ManagingAgentInformation:
MERIDIAN PROPERTIES LLC P.O. BOX 423BROOKLYN, NY 11209
OwnerInformation:
PEARL COURT PROPERTIES3RD AVE8501BROOKLYN, NY 11209-4609
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $84.24875849 994045 2019-01-01 to 2019-06-30 6 $14.04 $84.24 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6034-41 8500 4 AVENUE ManagingAgentInformation:
STEVE PAPPAS
9201 4 AVENUEBROOKLYN, NY 11209
OwnerInformation:
PAPPAS & PAPPAS4TH AVE8500BROOKLYN, NY 11209-4662
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $209.52S10141 1052562 2019-03-01 to 2019-06-30 4 $52.38 $209.52 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6034-60 345 86 STREET ManagingAgentInformation:
EUGENE ZAVELOFF
271 MADISON AVENUE - #22NEW YORK, NY 10016
OwnerInformation:
JAC BAY INCMADISON AVE271FL 22NEW YORK, NY 10016-1001
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($912.31)S10550 1012163 2019-01-01 to 2019-06-30 0 $0.00 ($781.98) 2019-01-01 to 2019-06-30 DEBIT
S10550 1012163 2018-12-01 to 2018-12-31 0 $0.00 ($130.33) 2018-07-01 to 2018-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6034-76 321 86 STREET ManagingAgentInformation:
PROTI REALTY, LLC6925 SIXTH AVENUEBROOKLYN, NY 11209
OwnerInformation:
PROTI REALTY,86TH ST321BROOKLYN, NY 11209-5056
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $42.12807126 994600 2019-01-01 to 2019-06-30 6 $7.02 $42.12 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6036-37 8520 FT HAMILTON PARKWAY ManagingAgentInformation:
ANTONIOS BUTSIKARESGEORGE BUTSIKARES REALTY9210 4 AVENUEBROOKLYN, NY 11209
OwnerInformation:
8520 REALTY4TH AVE9210BROOKLYN, NY 11209-6305
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,212.91S25723 1023957 2019-01-01 to 2019-03-31 0 $0.00 ($60.15) 2019-01-01 to 2019-06-30 DEBIT
S25723 1023957 2018-11-01 to 2018-12-31 0 $0.00 ($40.10) 2018-07-01 to 2018-12-31 DEBIT
S25723 1053262 2018-11-01 to 2018-12-31 0 $0.00 $40.10 2018-07-01 to 2018-12-31 CREDIT
S25723 1053262 2019-01-01 to 2019-03-31 0 $0.00 $60.15 2019-01-01 to 2019-06-30 CREDIT
S25723 1053264 2019-03-01 to 2019-03-31 1 $519.02 $519.02 2019-01-01 to 2019-06-30 CREDIT
S25723 1053268 2019-04-01 to 2019-06-30 3 $564.63 $1,693.89 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6037-1 8523 FT HAMILTON PARKWAY ManagingAgentInformation:
THEODORE BOUZALASTED BOUZALAS REALTY CORP9002 5TH AVEBROOKLYN, NY 11209
OwnerInformation:
TOM REALTY LLC5TH AVE9002BROOKLYN, NY 11209-5908
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $221.85S12931 1040316 2018-10-01 to 2018-12-31 3 $24.65 $73.95 2018-07-01 to 2018-12-31 CREDIT
S12931 1040316 2019-01-01 to 2019-06-30 6 $24.65 $147.90 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6045-1 8625 4 AVENUE ManagingAgentInformation:
DIVERSIFIED PROPERTY GROUP501 5TH AVENUE, SUITE 1411NEW YORK, NY 10017
OwnerInformation:
8625 REALTY CORP76TH ST254BROOKLYN, NY 11209-3004
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,196.46903871 1046342 2019-01-01 to 2019-06-30 6 $199.41 $1,196.46 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6048-5 8701 RIDGE BOULEVARD ManagingAgentInformation:
JAMES ZACHARAKOS
7018 FT HAMILTON PKWYBROOKLYN, NY 11228
OwnerInformation:
8701 RIDGE BLVD LLCFORT HAMILTON PKWY7018BROOKLYN, NY 11228-1104
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,063.75885131 1048458 2019-02-01 to 2019-06-30 5 $212.75 $1,063.75 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6068-22 59 GELSTON AVENUE ManagingAgentInformation:
MICHELLE M CORSOO AND E REALTY CO138 HIGHLAWN AVENUEBROOKLYN, NY 11223
OwnerInformation:
MATTIOLI FAMILY LLCHIGHLAWN AVE138BROOKLYN, NY 11223-2503
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $4,441.27922039 1035550 2018-09-15 to 2018-12-31 4 $234.04 $936.16 2018-07-01 to 2018-12-31 CREDIT
922039 1035550 2019-01-01 to 2019-06-30 6 $234.04 $1,404.24 2019-01-01 to 2019-06-30 CREDIT
S2624 981549 2018-01-01 to 2018-06-30 6 ($233.43) ($1,400.58) 2018-01-01 to 2018-06-30 DEBIT
S2624 981549 2018-07-01 to 2018-09-30 3 ($233.43) ($700.29) 2018-07-01 to 2018-12-31 DEBIT
S2624 981549 2017-10-01 to 2017-12-31 3 ($233.43) ($700.29) 2017-07-01 to 2017-12-31 DEBIT
S2624 981549 2019-01-01 to 2019-06-30 6 $233.43 $1,400.58 2019-01-01 to 2019-06-30 CREDIT
S2624 981549 2018-07-01 to 2018-12-31 6 $233.43 $1,400.58 2018-07-01 to 2018-12-31 CREDIT
S2624 981549 2018-01-01 to 2018-06-30 6 $233.43 $1,400.58 2018-01-01 to 2018-06-30 CREDIT
S2624 981549 2017-10-01 to 2017-12-31 3 $233.43 $700.29 2017-07-01 to 2017-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6069-4 74 GATLING PLACE ManagingAgentInformation:
EPHRAIM LONDEV
5223 15TH AVENUEBROOKLYN, NY 11219
OwnerInformation:
HAMILTON GATLING ESTATES LLC15TH AVE5223BROOKLYN, NY 11219-3908
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $210.00S27400 1035922 2018-11-01 to 2018-12-31 2 $26.25 $52.50 2018-07-01 to 2018-12-31 CREDIT
S27400 1035922 2019-01-01 to 2019-06-30 6 $26.25 $157.50 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6081-42 347 91 STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
553 58TH STREET, LLCBURLING LN2OLD BETHPAGE, NY 11804-1004
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,598.70899351 1054101 2019-01-01 to 2019-06-30 6 $99.95 $599.70 2019-01-01 to 2019-06-30 CREDIT
899351 971769 2018-05-01 to 2018-06-30 2 $74.45 $148.90 2018-01-01 to 2018-06-30 CREDIT
899351 971769 2018-07-01 to 2018-12-31 6 $74.45 $446.70 2018-07-01 to 2018-12-31 CREDIT
899351 971769 2018-07-01 to 2018-12-31 6 $25.50 $153.00 2018-07-01 to 2018-12-31 CREDIT
899351 971769 2018-01-01 to 2018-06-30 6 $25.50 $153.00 2018-01-01 to 2018-06-30 CREDIT
899351 971769 2017-07-01 to 2017-12-31 6 $25.50 $153.00 2017-07-01 to 2017-12-31 CREDIT
899351 971769 2017-05-01 to 2017-06-30 2 $25.50 $51.00 2017-01-01 to 2017-06-30 CREDIT
899351 971769 2017-05-01 to 2017-06-30 2 $99.95 $199.90 2017-01-01 to 2017-06-30 CREDIT
899351 971769 2017-07-01 to 2017-12-31 6 $99.95 $599.70 2017-07-01 to 2017-12-31 CREDIT
899351 971769 2018-01-01 to 2018-04-30 4 $99.95 $399.80 2018-01-01 to 2018-06-30 CREDIT
899351 971769 2018-01-01 to 2018-04-30 4 ($25.50) ($102.00) 2018-01-01 to 2018-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6081-42 347 91 STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
553 58TH STREET, LLCBURLING LN2OLD BETHPAGE, NY 11804-1004
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,598.70899351 971769 2017-07-01 to 2017-12-31 6 ($25.50) ($153.00) 2017-07-01 to 2017-12-31 DEBIT
899351 971769 2017-05-01 to 2017-06-30 2 ($25.50) ($51.00) 2017-01-01 to 2017-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6083-1 9101 SHORE ROAD ManagingAgentInformation:
NARROWS BAYVIEW CO.805C/O DELTA MANAGEMENT THIRD AVENUE - STE 1100NEW YORK, NY 10022
OwnerInformation:
NARROWS BAYVIEW COTHIRD AVENUE80511TH FLOORNEW YORK, NY 10022
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $704.40S3800 1033906 2018-07-01 to 2018-12-31 6 $35.22 $211.32 2018-07-01 to 2018-12-31 CREDIT
S3800 1033906 2018-01-01 to 2018-06-30 6 $35.22 $211.32 2018-01-01 to 2018-06-30 CREDIT
S3800 1033906 2017-11-01 to 2017-12-31 2 $35.22 $70.44 2017-07-01 to 2017-12-31 CREDIT
S3800 1033906 2019-01-01 to 2019-02-01 1 $35.22 $35.22 2019-01-01 to 2019-06-30 CREDIT
S3800 1033906 2019-02-01 to 2019-06-30 5 $35.22 $176.10 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6083-52 55 92 STREET ManagingAgentInformation:
KATZ REALTY GROUP45-17 MARATHON PARKWAYLITTLE NECK, NY 11362
OwnerInformation:
DANIELLE REALTY LLCMARATHON PKWY4517LITTLE NECK, NY 11362-1253
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $613.08925524 1049153 2019-03-01 to 2019-06-30 4 $109.52 $438.08 2019-01-01 to 2019-06-30 CREDIT
S29485 1053106 2019-03-01 to 2019-06-30 4 $43.75 $175.00 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6099-13 9201 SHORE ROAD ManagingAgentInformation:
KENNETH J SCHUBACHIJL MANAGEMENT CORP805 THIRD AVENUE SUITE 1100NEW YORK, NY 10022
OwnerInformation:
9201 SHORE TENANTS CORPBELL BLVD4240STE 507BAYSIDE, NY 11361-2861
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $828.92804075 1018355 2019-01-01 to 2019-06-30 6 $48.76 $292.56 2019-01-01 to 2019-06-30 CREDIT
804075 1018355 2018-10-01 to 2018-12-31 3 $48.76 $146.28 2018-07-01 to 2018-12-31 CREDIT
804075 1018355 2018-07-01 to 2018-10-01 3 $48.76 $146.28 2018-07-01 to 2018-12-31 CREDIT
804075 1018355 2018-02-01 to 2018-06-30 5 $48.76 $243.80 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6102-6 9205 RIDGE BOULEVARD ManagingAgentInformation:
ROY DIMAGGIONOT APPLICABLE P O BOX 290523BROOKLYN, NY 11229
OwnerInformation:
S&D DIMAGGIO REALTYHOMECREST AVE2052BROOKLYN, NY 11229-2712
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($179.05)S23994 1044662 2019-02-01 to 2019-06-30 0 $0.00 ($179.05) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6105-28 9302 RIDGE BOULEVARD ManagingAgentInformation:
JAMES HATGIPETROSPETROS REALTY8634 18TH AVENUEBROOKLYN, NY 11214
OwnerInformation:
9302 RIDGE LLC38 BASSETT AVENUE
BROOKLYN, NY
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,407.34913622 1038594 2018-08-01 to 2018-12-31 5 $127.94 $639.70 2018-07-01 to 2018-12-31 CREDIT
913622 1038594 2019-01-01 to 2019-06-30 6 $127.94 $767.64 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6114-1 305 95 STREET ManagingAgentInformation:
ISAAC WADE
4614 18 AVENUEBROOKLYN, NY 11204
OwnerInformation:
305 REALTY INCMADISON AVE271NEW YORK, NY 10016-1001
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $182.72S20839 1052613 2018-11-01 to 2018-12-31 2 $22.84 $45.68 2018-07-01 to 2018-12-31 CREDIT
S20839 1052613 2019-01-01 to 2019-06-30 6 $22.84 $137.04 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6118-42 443 95 STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
ARERSAH PLUS I L.P.
44395 STREETBROOKLYN, NY 11209
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,193.65894912 1048235 2019-02-01 to 2019-06-30 5 $238.73 $1,193.65 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6120-46 125 96 STREET ManagingAgentInformation:
MARIO MANIERINOT APPLICABLE6806 13TH AVENUEBROOKLYN, NY 11219
OwnerInformation:
HUDSON VIEWS EQUITY, LLC7TH AVE570FL 18NEW YORK, NY 10018-1603
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($1,605.90)895428 1024194 2019-01-01 to 2019-06-30 0 $0.00 ($963.54) 2019-01-01 to 2019-06-30 DEBIT
895428 1024194 2018-09-01 to 2018-12-31 0 $0.00 ($642.36) 2018-07-01 to 2018-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6124-5 9601 SHORE ROAD ManagingAgentInformation:
JOSHUA ALLEN33 RHODE ISLAND INC.9601 SHORE ROADBROOKLYN, NY 11209
OwnerInformation:
33 RHODE ISLAND INCPARSIPPANY RD600STE 105PARSIPPANY, NJ 07054-3715
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,109.12908081 1052035 2019-03-01 to 2019-06-30 4 $527.28 $2,109.12 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6124-12 120 96 STREET ManagingAgentInformation:
JOSHUA ALLENWONKO REALTY CORP9601 SHORE ROADBROOKLYN, NY 11209
OwnerInformation:
WONKO REALTY CORPPARSIPPANY RD600STE 105PARSIPPANY, NJ 07054-3715
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $326.32S18123 1036821 2018-11-01 to 2018-12-31 2 $40.79 $81.58 2018-07-01 to 2018-12-31 CREDIT
S18123 1036821 2019-01-01 to 2019-06-30 6 $40.79 $244.74 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6126-52 325 MARINE AVENUE ManagingAgentInformation:
JAMES HATGIPETROSPETROS REALTY8634 18TH AVENUEBROOKLYN, NY 11214
OwnerInformation:
325 MARINE APT INC18TH AVE8634BROOKLYN, NY 11214-3738
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $536.16920179 1047848 2019-01-01 to 2019-06-30 6 $89.36 $536.16 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6129-12 9701 SHORE ROAD ManagingAgentInformation:
LYNN DOWNINGRICH DEVELOPMENT CO161 ATLANTIC AVENUE - LL3BROOKLYN, NY 11201
OwnerInformation:
9701 SHORE OWNERS CORPSHORE RD9437BROOKLYN, NY 11209-7215
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $730.92904224 1047819 2019-01-01 to 2019-06-30 6 $121.82 $730.92 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6130-6 302 MARINE AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
302 MARINE REALTY LLC5TH AVE7916BROOKLYN, NY 11209-4002
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $401.64S2357 1054732 2019-03-01 to 2019-06-30 4 $100.41 $401.64 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6131-24 402 MARINE AVENUE ManagingAgentInformation:
MERIDIAN PROPERTIES LLC P.O. BOX 423BROOKLYN, NY 11209
OwnerInformation:
KALSID REALTY CORP3RD AVE7910BROOKLYN, NY 11209-3630
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $106.20878550 999396 2019-01-01 to 2019-06-30 6 $8.85 $53.10 2019-01-01 to 2019-06-30 CREDIT
920219 999656 2019-01-01 to 2019-06-30 6 $8.85 $53.10 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6138-47 425 101 STREET ManagingAgentInformation:
GEORGE BUTSIKARISGEORGE BUTSIKARIS REALTY INC9210 4 AVENUEBROOKLYN, NY 11209
OwnerInformation:
425 - 101ST STREET REALTY, LLC
425101 STREETBROOKLYN, NY 11209
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $194.36S18571 1053672 2019-03-01 to 2019-06-30 4 $48.59 $194.36 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6156-7 6907 13th AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $86.58S28757 1046391 2019-01-01 to 2019-06-30 6 $14.43 $86.58 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6159-12 1620 BAY RIDGE AVENUE ManagingAgentInformation:
1620 REALTY ASSOCIATES INC145 HEYWARD STREETBROOKLYN, NY 11206
OwnerInformation:
1620 REALTY ASSOC, INC.HEYWARD ST145BROOKLYN, NY 11206-4896
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $58.68834794 997086 2019-01-01 to 2019-06-30 6 $9.78 $58.68 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6163-13 2018 BAY RIDGE AVENUE ManagingAgentInformation:
AGOSTINO DIFIGLIA
140 CRAIG AVENUESTATEN ISLAND, NY 10307
OwnerInformation:
JLAD REALTY CORPORATIONBAY RIDGE AVE2018BROOKLYN, NY 11204-4634
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,740.00894723 1043817 2019-01-01 to 2019-06-30 6 $144.00 $864.00 2019-01-01 to 2019-06-30 CREDIT
894723 1043817 2018-10-01 to 2018-12-31 3 $144.00 $432.00 2018-07-01 to 2018-12-31 CREDIT
894723 1043817 2019-01-01 to 2019-06-30 6 ($144.00) ($864.00) 2019-01-01 to 2019-06-30 DEBIT
894723 1043817 2018-11-01 to 2018-12-31 2 ($144.00) ($288.00) 2018-07-01 to 2018-12-31 DEBIT
894723 1043817 2018-11-01 to 2018-12-31 2 $159.00 $318.00 2018-07-01 to 2018-12-31 CREDIT
894723 1043817 2019-01-01 to 2019-06-30 6 $159.00 $954.00 2019-01-01 to 2019-06-30 CREDIT
894723 941324 2017-10-01 to 2017-10-31 1 $144.00 $144.00 2017-07-01 to 2017-12-31 CREDIT
894723 998393 2018-01-01 to 2018-06-30 6 ($144.00) ($864.00) 2018-01-01 to 2018-06-30 DEBIT
894723 998393 2017-10-01 to 2017-12-31 3 ($144.00) ($432.00) 2017-07-01 to 2017-12-31 DEBIT
894723 998393 2018-07-01 to 2018-09-30 3 ($144.00) ($432.00) 2018-07-01 to 2018-12-31 DEBIT
894723 998393 2018-01-01 to 2018-06-30 6 $159.00 $954.00 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6163-13 2018 BAY RIDGE AVENUE ManagingAgentInformation:
AGOSTINO DIFIGLIA
140 CRAIG AVENUESTATEN ISLAND, NY 10307
OwnerInformation:
JLAD REALTY CORPORATIONBAY RIDGE AVE2018BROOKLYN, NY 11204-4634
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,740.00894723 998393 2018-07-01 to 2018-10-31 4 $159.00 $636.00 2018-07-01 to 2018-12-31 CREDIT
894723 998393 2017-11-01 to 2017-12-31 2 $159.00 $318.00 2017-07-01 to 2017-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6175-36 7000 BAY PARKWAY ManagingAgentInformation:
LEONARD SCHWARTXSHYMS REALTY CO.5312 NEW UTRECHT AVE-PO BOX 190409BROOKLYN, NY 11219
OwnerInformation:
SVETLANA MANISCALWBAY PKWY7000BROOKLYN, NY 11204-5531
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $433.02S24132 1040975 2018-12-01 to 2018-12-31 1 $61.86 $61.86 2018-07-01 to 2018-12-31 CREDIT
S24132 1040975 2019-01-01 to 2019-06-30 6 $61.86 $371.16 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6185-38 7110 21 AVENUE ManagingAgentInformation:
JOSEF JANKLOWICZ3091 OWNERS CORP1353 47TH STREETBROOKLYN, NY 11219
OwnerInformation:
7110 21ST AVENUE LLC47TH ST1353BROOKLYN, NY 11219-2612
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $559.50915807 1048316 2019-02-01 to 2019-06-30 5 $111.90 $559.50 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $256.17S734 1054927 2019-04-01 to 2019-06-30 3 $85.39 $256.17 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6204-1 7311 17 AVENUE ManagingAgentInformation:
ELEFTHERIOS YPSILANTISMAGARA REALTY CORP7313 17TH AVENUE - BSMTBROOKLYN, NY 11204
OwnerInformation:
MEGARA REALTY CORP17TH AVE7313BROOKLYN, NY 11204-5159
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $52.20S28108 1041042 2018-11-01 to 2018-12-31 2 $13.05 $26.10 2018-07-01 to 2018-12-31 CREDIT
S28108 1041042 2019-01-01 to 2019-02-28 2 $13.05 $26.10 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: ($98.79)886640 976084 2018-11-01 to 2018-12-31 0 $0.00 $513.42 2018-07-01 to 2018-12-31 CREDIT
886640 976084 2019-01-01 to 2019-06-30 0 $0.00 $1,540.26 2019-01-01 to 2019-06-30 CREDIT
886640 976084 2019-01-01 to 2019-06-30 0 $0.00 ($1,540.26) 2019-01-01 to 2019-06-30 DEBIT
886640 976084 2018-10-01 to 2018-12-31 0 $0.00 ($770.13) 2018-07-01 to 2018-12-31 DEBIT
S28108 1052574 2019-03-01 to 2019-06-30 4 $39.48 $157.92 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6207-29 2058 73 STREET ManagingAgentInformation:
BENEDETTO DIGIORGI
2058 73 STREETBROOKLYN, NY 11204
OwnerInformation:
MARKUS, CHAYAE 7TH ST1412BROOKLYN, NY 11230-5711
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $679.70917187 1040292 2018-12-01 to 2018-12-31 1 $97.10 $97.10 2018-07-01 to 2018-12-31 CREDIT
917187 1040292 2019-01-01 to 2019-06-30 6 $97.10 $582.60 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6207-40 7314 21 AVENUE ManagingAgentInformation:
JOSEF JANKLOWICZ3091 OWNERS CORP1353 47TH STREETBROOKLYN, NY 11219
OwnerInformation:
GREENWICH EAST ESTATES47TH ST1353BROOKLYN, NY 11219-2612
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $664.95894960 1052123 2019-04-01 to 2019-06-30 3 $221.65 $664.95 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6214-56 7406 17 AVENUE ManagingAgentInformation:
7406 17TH AVENUE, LLC390 BERRY STREET - STE 200BROOKLYN, NY 11211
OwnerInformation:
7406 17TH AVENUE17TH AVE7406BROOKLYN, NY 11204-5666
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $438.42910198 1048476 2019-01-01 to 2019-06-30 6 $73.07 $438.42 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6237-40 1780 76 STREET ManagingAgentInformation:
JOHN MOYEZ REAL ESTATE PO BOX 180185BROOKLYN, NY 11218
OwnerInformation:
BROOKLYN VIEW INCMINNA ST27BROOKLYN, NY 11218-2117
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $409.75915583 1048005 2019-02-01 to 2019-06-30 5 $81.95 $409.75 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6240-37 7602 21 AVENUE ManagingAgentInformation:
JOHN MEKLOTWIN PARK EQUITIES LLC P O BOX 3557NEW HYDE PARK, NY 11040
OwnerInformation:
TWIN PARK EQUITIES,80TH AVE25311GLEN OAKS, NY 11004-1210
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $462.60899374 1051165 2019-03-01 to 2019-06-30 4 $115.65 $462.60 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6248-6 1710 77 STREET ManagingAgentInformation:
77TH STREET REALTY LLCC/O MILLER MANAGEMENT P.O.BOX 449BROOKLYN, NY 11230
OwnerInformation:
77TH STREET REALTYPO BOX 300449
BROOKLYN, NY 11230-0449
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $616.00S24175 1044099 2018-05-01 to 2018-06-30 2 $44.00 $88.00 2018-01-01 to 2018-06-30 CREDIT
S24175 1044099 2018-07-01 to 2018-12-31 6 $44.00 $264.00 2018-07-01 to 2018-12-31 CREDIT
S24175 1044099 2019-01-01 to 2019-06-30 6 $44.00 $264.00 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6253-1 7705 BAY PARKWAY ManagingAgentInformation:
KRISTY DATINGALINGKINGS AND QUEENS RESIDENTIAL LLC59-17 JUNCTION BLVD STE 2002CORONA, NY 11368
OwnerInformation:
DELAWARE LEASING LIMITED LIABILITY COMPANYBAY PKWY7705BROOKLYN, NY 11214-1542
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,371.60865448 1052408 2019-04-01 to 2019-06-30 3 $457.20 $1,371.60 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6272-48 7914 18 AVENUE ManagingAgentInformation:
FRANK TUCCIARONE
1781 80TH STREETBROOKLYN, NY 11214
OwnerInformation:
FRANK TUCCIARONE80TH ST1781BROOKLYN, NY 11214-1609
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $737.88S6795 1051476 2018-07-01 to 2018-12-31 6 $61.49 $368.94 2018-07-01 to 2018-12-31 CREDIT
S6795 1051476 2019-01-01 to 2019-06-30 6 $61.49 $368.94 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6272-50 7920 18 AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
TUCCIARONE FRANK18TH AVE7920BROOKLYN, NY 11214-1719
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,375.80881132 1042350 2019-01-01 to 2019-06-30 6 $229.30 $1,375.80 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6272-51 7922 18 AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
TUCCIARONE FRANK18TH AVE7922BROOKLYN, NY 11214-1720
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $306.30S23247 1048032 2019-01-01 to 2019-06-30 6 $51.05 $306.30 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6289-1 8015 BAY PARKWAY ManagingAgentInformation:
BAY PARKWAY REALTY LLC2500 65TH STREET - 1 FLBROOKLYN, NY 11204
OwnerInformation:
KONSTANTINOS REALTY LLCBAY PKWY8015BROOKLYN, NY 11214-1960
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $169.44S27674 1037917 2018-11-01 to 2018-12-31 2 $21.18 $42.36 2018-07-01 to 2018-12-31 CREDIT
S27674 1037917 2019-01-01 to 2019-06-30 6 $21.18 $127.08 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6297-38 8102 20 AVENUE ManagingAgentInformation:
SAM PUCCIARELLI CO INC810220TH AVE BROOKLYN, NY 11214
OwnerInformation:
SAM PUCCIARELLI CO INC20TH AVE8102BROOKLYN, NY 11214-2350
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $492.94S3153 1044648 2018-12-01 to 2018-12-31 1 $70.42 $70.42 2018-07-01 to 2018-12-31 CREDIT
S3153 1044648 2019-01-01 to 2019-06-30 6 $70.42 $422.52 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6298-6 8109 20 AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
8101-09 20TH AVENUE REALTY LLC
810920 AVENUEBROOKLYN, NY 11214
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,278.78886292 1049040 2019-01-11 to 2019-06-30 6 $213.13 $1,278.78 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6299-62 2121 82nd STREET ManagingAgentInformation:
JACOB RIEGER
1846 50TH STREETBROOKLYN, NY 11204
OwnerInformation:
HOLLOW SHELL CORP50TH ST1846BROOKLYN, NY 11204-1252
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $3,375.20852916 1050907 2019-03-01 to 2019-06-30 4 $523.96 $2,095.84 2019-01-01 to 2019-06-30 CREDIT
853359 1054378 2019-05-01 to 2019-06-30 2 $600.60 $1,201.20 2019-01-01 to 2019-06-30 CREDIT
S16580 1053022 2019-03-01 to 2019-06-30 4 $19.54 $78.16 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6315-27 1850 82 STREET ManagingAgentInformation:
LEONARD SCHWARTZ1850 REALITIES LLC5312 NEW UTRECHT AVENUEBROOKLYN, NY 11219
OwnerInformation:
1850 REALTIES LLCNEW UTRECHT AVE5312BROOKLYN, NY 11219-4139
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $444.92926030 1043712 2019-01-01 to 2019-06-30 6 $63.56 $381.36 2019-01-01 to 2019-06-30 CREDIT
926030 1043712 2018-12-01 to 2018-12-31 1 $63.56 $63.56 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6315-34 8210 19 AVENUE ManagingAgentInformation:
EVANGELINE PAUL-SINGHDITMAS MANAGEMENT CORP3333 NEW HYDE PARK ROAD - SUITE 411NEW HYDE PARK, NY 11042
OwnerInformation:
8210 19 REALTY LLCNEW HYDE PARK RD3333STE 411NEW HYDE PARK, NY 11042-1205
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $467.50S20565 1048632 2019-02-01 to 2019-06-30 5 $93.50 $467.50 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6315-39 1869 83 STREET ManagingAgentInformation:
M & R MANAGEMENT COMPANY INC1501 AVENUE VBROOKLYN, NY 11229
OwnerInformation:
83 ST APTS COAVENUE V1501BROOKLYN, NY 11229-4432
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $2,162.64843813 1046501 2019-01-01 to 2019-06-30 6 $360.44 $2,162.64 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6318-44 8224 BAY PARKWAY ManagingAgentInformation:
COMMUNITY MANAGERS2070 VIRGIL PLACEBRONX, NY 10473
OwnerInformation:
GETZ OBSTFELD, CO-TRUSTEELIBERTY AVE48NEW ROCHELLE, NY 10801-7143
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $737.10921023 1040024 2018-12-01 to 2018-12-31 1 $105.30 $105.30 2018-07-01 to 2018-12-31 CREDIT
921023 1040024 2019-01-01 to 2019-06-30 6 $105.30 $631.80 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6328-1 1901-21 84th STREET ManagingAgentInformation:
A & H REALTY COMPANY28 WEST 44 STREET - STE 214NEW YORK, NY 10036
OwnerInformation:
A & H REALTY COBRUSH HOLLOW RD7001WESTBURY, NY 11590-1743
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: ($1,257.30)882692 1027232 2019-01-01 to 2019-06-30 6 ($39.25) ($235.50) 2019-01-01 to 2019-06-30 DEBIT
882692 1027232 2018-07-01 to 2018-12-31 6 ($39.25) ($235.50) 2018-07-01 to 2018-12-31 DEBIT
912906 1004469 2019-01-01 to 2019-06-30 0 $0.00 ($786.30) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6331-1 8313 BAY PARKWAY ManagingAgentInformation:
EDWARD WYDRAJ & H REALTY LLC8313 BAY PARKWAY LOWER LEVELBROOKLYN, NY 11214
OwnerInformation:
J&H MANAGEMENTBAY PKWY8313APT 1DBROOKLYN, NY 11214-2678
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $2,333.24885542 1040253 2018-12-05 to 2018-12-31 1 $333.32 $333.32 2018-07-01 to 2018-12-31 CREDIT
885542 1040253 2019-01-01 to 2019-06-30 6 $333.32 $1,999.92 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $927.09876310 1052681 2019-04-15 to 2019-06-30 3 $309.03 $927.09 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6331-18 2250 83 STREET ManagingAgentInformation:
PETER PANTELICHALSTEAD MANAGEMENT770 LEXINGTON AVENUENEW YORK, NY 10021
OwnerInformation:
RICHARD GARDENS INC IILEXINGTON AVE770NEW YORK, NY 10065-8165
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $673.92072552K5 998273 2018-01-01 to 2018-06-30 6 $37.44 $224.64 2018-01-01 to 2018-06-30 CREDIT
072552K5 998273 2018-07-01 to 2018-12-31 6 $37.44 $224.64 2018-07-01 to 2018-12-31 CREDIT
072552K5 998273 2019-01-01 to 2019-06-30 6 $37.44 $224.64 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $1,409.00910424 951838 2019-01-01 to 2019-01-31 1 $24.96 $24.96 2019-01-01 to 2019-06-30 CREDIT
910424 1048706 2019-02-01 to 2019-06-30 5 $181.96 $909.80 2019-01-01 to 2019-06-30 CREDIT
910424 951838 2018-01-01 to 2018-06-30 6 $24.96 $149.76 2018-01-01 to 2018-06-30 CREDIT
910424 951838 2018-07-01 to 2018-12-31 6 $24.96 $149.76 2018-07-01 to 2018-12-31 CREDIT
910424 951838 2017-07-01 to 2017-12-31 6 $24.96 $149.76 2017-07-01 to 2017-12-31 CREDIT
910424 951838 2017-06-01 to 2017-06-30 1 $24.96 $24.96 2017-01-01 to 2017-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6333-1 8419 19 AVENUE ManagingAgentInformation:
8206 THIRD AVENUE, LLC8419 REALTYCORP POB 090-314 - FT HAMILTON STABROOKLYN, NY 11209
OwnerInformation:
8419 REALTY CORP5TH AVE7916BROOKLYN, NY 11209-4002
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $5,095.36813955 1046302 2018-11-01 to 2018-12-31 2 $636.92 $1,273.84 2018-07-01 to 2018-12-31 CREDIT
813955 1046302 2019-01-01 to 2019-06-30 6 $636.92 $3,821.52 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $1,870.77852997 1051681 2019-04-01 to 2019-06-30 3 $623.59 $1,870.77 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6334-6 2000 84 STREET ManagingAgentInformation:
LEONARD SCHWARTZ2000 REALTY ASSOC5312 NEW UTRECHT AVENUEBROOKLYN, NY 11219
OwnerInformation:
2000 REALTY ASSOCIATES LLC84TH ST2000BROOKLYN, NY 11214-2456
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: ($3,078.36)752312 1036504 2019-01-01 to 2019-06-30 0 $0.00 ($3,078.36) 2019-01-01 to 2019-06-30 DEBIT
Posted Date 2019-03-18 Total TAC amount: $117.72894474 1008180 2019-01-01 to 2019-06-30 6 $9.81 $58.86 2019-01-01 to 2019-06-30 CREDIT
897430 1000055 2019-01-01 to 2019-06-30 6 $9.81 $58.86 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6335-6 8411 21 AVENUE ManagingAgentInformation:
AMROM GRAUS
1221 44TH STREET - 1BROOKLYN, NY 11219
OwnerInformation:
A 21 REALTY CORP44TH ST1221BROOKLYN, NY 11219-2021
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,234.40887234 1051354 2019-03-01 to 2019-06-30 4 $308.60 $1,234.40 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6335-29 2160 84 STREET ManagingAgentInformation:
JACOB LANDAU2160 84 STREET LLC5605 14TH AVENUEBROOKLYN, NY 11219
OwnerInformation:
2160 84TH STREET14TH AVE5605BROOKLYN, NY 11219-4609
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,657.60817580 1048173 2019-03-01 to 2019-06-30 4 $414.40 $1,657.60 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6370-23 65 BAY 19 STREET ManagingAgentInformation:
CARL TREZZANN REALTY ASSOCIATES INC65 BAY 19TH STREET - L8BROOKLYN, NY 11214
OwnerInformation:
CENTURY 19 HOLDINGS LLCNEW UTRECHT AVE5312BROOKLYN, NY 11219-4139
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $634.86916214 1049641 2018-10-01 to 2018-12-31 3 $70.54 $211.62 2018-07-01 to 2018-12-31 CREDIT
916214 1049641 2019-01-01 to 2019-06-30 6 $70.54 $423.24 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6370-32 45 BAY 19 STREET ManagingAgentInformation:
BAY STREET PROPERTIES LLC PO BOX 190409BROOKLYN, NY 11219
OwnerInformation:
BAY STREET PROPERTIES LLCNEW UTRECHT AVE5312BROOKLYN, NY 11219-4139
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $3,193.20897554 1034366 2018-09-01 to 2018-12-31 4 $319.32 $1,277.28 2018-07-01 to 2018-12-31 CREDIT
897554 1034366 2019-01-01 to 2019-06-30 6 $319.32 $1,915.92 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6374-1 8684 20 AVENUE ManagingAgentInformation:
8684 REALTY LLC308C/O DAFNONAS ESTATES LTD 84TH STREETBROOKLYN, NY 11209
OwnerInformation:
8684 REALTY LLC
868420 AVENUEBROOKLYN, NY 11214
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($3,892.61)715321 1014430 2019-01-01 to 2019-06-30 0 $0.00 ($2,816.34) 2019-01-01 to 2019-06-30 DEBIT
715321 1014430 2018-10-01 to 2018-12-31 0 $0.00 ($1,408.17) 2018-07-01 to 2018-12-31 DEBIT
909722 1054039 2019-05-01 to 2019-06-30 2 $165.95 $331.90 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6378-19 8635 21 AVENUE ManagingAgentInformation:
APARTMENT MANAGEMENT ASSOCIATES2611 WEST 2 STREETBROOKLYN, NY 11223
OwnerInformation:
FIESTA APARTMENTS DEL LLCW 2ND ST2611BROOKLYN, NY 11223-6343
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $743.04S23993 1053833 2019-03-01 to 2019-06-30 4 $21.34 $85.36 2019-01-01 to 2019-06-30 CREDIT
S537 1050049 2019-03-01 to 2019-06-30 4 $164.42 $657.68 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6379-65 54 BAY 29 STREET ManagingAgentInformation:
JAMES HATGIPETROSPETROS REALTY8634 18TH AVENUEBROOKLYN, NY 11214
OwnerInformation:
BAY 29TH APTS INC18TH AVE8634BROOKLYN, NY 11214-3738
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($1,775.15)840617 948082 2018-08-01 to 2018-12-31 0 $0.00 ($1,775.15) 2018-07-01 to 2018-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6381-17 8645 BAY PARKWAY ManagingAgentInformation:
KALED MANAGEMENT, CORP7001 BRUSH HOLLOW ROADPWESTBURY, NY 11590
OwnerInformation:
DANDALE GARDENS INCFLATBUSH AVE1660BROOKLYN, NY 11210-3254
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $5,167.76870160 1041369 2018-11-01 to 2018-12-31 2 $645.97 $1,291.94 2018-07-01 to 2018-12-31 CREDIT
870160 1041369 2019-01-01 to 2019-06-30 6 $645.97 $3,875.82 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6410-27 107 BAY 25 STREET ManagingAgentInformation:
GIOVVANNI GIUSTINO
8745 23 AVENUEBROOKLYN, NY 11214
OwnerInformation:
CHEN, YAN YANHAZELWOOD DR42JERICHO, NY 11753-1713
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,013.45895290 1050916 2019-02-01 to 2019-06-30 5 $202.69 $1,013.45 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6410-39 86 BAY 26 STREET ManagingAgentInformation:
INTRAVAIA MANAGEMENT CORP18 GAINSBOROUGH COURTMANALAPAN, NJ 07726
OwnerInformation:
86 BAY LLCBAY 26TH ST86BROOKLYN, NY 11214-4948
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $519.52907628 1042665 2018-12-01 to 2018-12-31 1 $21.41 $21.41 2018-07-01 to 2018-12-31 CREDIT
907628 1042665 2019-01-01 to 2019-06-30 6 $21.41 $128.46 2019-01-01 to 2019-06-30 CREDIT
922404 1046553 2019-02-01 to 2019-06-30 5 $73.93 $369.65 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $1,360.47845284 1052823 2019-04-01 to 2019-06-30 3 $404.14 $1,212.42 2019-01-01 to 2019-06-30 CREDIT
S1955 1052758 2019-04-01 to 2019-06-30 3 $49.35 $148.05 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6414-62 8750 BAY PARKWAY ManagingAgentInformation:
MP MANAGEMENT LLCO1274 49TH STREET, PMB 175BROOKLYN, NY 11219
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,631.07806059 999950 2019-01-01 to 2019-06-30 6 $53.54 $321.24 2019-01-01 to 2019-06-30 CREDIT
806059 999950 2018-11-01 to 2018-12-31 2 $53.54 $107.08 2018-07-01 to 2018-12-31 CREDIT
806059 999950 2018-10-01 to 2018-11-01 1 $56.60 $56.60 2018-07-01 to 2018-12-31 CREDIT
849683 1026579 2018-10-01 to 2018-11-01 1 $42.45 $42.45 2018-07-01 to 2018-12-31 CREDIT
849683 1026579 2018-11-01 to 2018-12-31 2 $42.45 $84.90 2018-07-01 to 2018-12-31 CREDIT
849683 1026579 2019-01-01 to 2019-06-30 6 $42.45 $254.70 2019-01-01 to 2019-06-30 CREDIT
849743 949458 2018-10-01 to 2018-11-01 1 $42.45 $42.45 2018-07-01 to 2018-12-31 CREDIT
849743 949458 2018-11-01 to 2018-12-31 2 $42.45 $84.90 2018-07-01 to 2018-12-31 CREDIT
849743 1043844 2019-01-15 to 2019-06-30 6 $42.45 $254.70 2019-01-01 to 2019-06-30 CREDIT
858193 1008850 2018-10-01 to 2018-11-01 1 $42.45 $42.45 2018-07-01 to 2018-12-31 CREDIT
858193 1008850 2018-11-01 to 2018-12-31 2 $42.45 $84.90 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6414-62 8750 BAY PARKWAY ManagingAgentInformation:
MP MANAGEMENT LLCO1274 49TH STREET, PMB 175BROOKLYN, NY 11219
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,631.07858193 1008850 2019-01-01 to 2019-06-30 6 $42.45 $254.70 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: ($1,510.09)902311 968958 2019-01-01 to 2019-06-30 0 $0.00 ($716.46) 2019-01-01 to 2019-06-30 DEBIT
902311 968958 2018-07-01 to 2018-12-31 0 $0.00 ($716.46) 2018-07-01 to 2018-12-31 DEBIT
902311 968958 2018-06-01 to 2018-06-30 0 $0.00 ($119.41) 2018-01-01 to 2018-06-30 DEBIT
914579 994782 2019-01-01 to 2019-06-30 6 $3.19 $19.14 2019-01-01 to 2019-06-30 CREDIT
S28274 1042567 2018-12-01 to 2018-12-31 1 $11.55 $11.55 2018-07-01 to 2018-12-31 CREDIT
S28274 1042567 2019-01-01 to 2019-01-31 1 $11.55 $11.55 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6415-6 8747 BAY PARKWAY ManagingAgentInformation:
JEFFREY STEIN
3030 TIMOTHY ROADBELLMORE, NY 10710
OwnerInformation:
ZAMORE DAUGHTERS, LLC.TIMOTHY RD3030BELLMORE, NY 11710-5226
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($619.80)S13947 939782 2016-10-01 to 2016-12-31 3 ($29.56) ($88.68) 2016-07-01 to 2016-12-31 DEBIT
S13947 939782 2016-10-01 to 2015-12-31 0 ($29.56) $0.00 2015-07-01 to 2015-12-31 DEBIT
S13947 939782 2016-10-01 to 2016-06-30 0 ($29.56) $0.00 2016-01-01 to 2016-06-30 DEBIT
S13947 939782 2017-01-01 to 2017-03-01 2 ($29.56) ($59.12) 2017-01-01 to 2017-06-30 DEBIT
S13947 939782 2016-10-01 to 2015-06-30 0 ($29.56) $0.00 2015-01-01 to 2015-06-30 DEBIT
S13947 939782 2017-01-01 to 2017-02-28 2 $29.56 $59.12 2017-01-01 to 2017-06-30 CREDIT
S13947 939782 2016-10-01 to 2016-12-31 3 $29.56 $88.68 2016-07-01 to 2016-12-31 CREDIT
S13947 956018 2018-01-01 to 2018-06-30 6 ($51.65) ($309.90) 2018-01-01 to 2018-06-30 DEBIT
S13947 956018 2017-07-01 to 2017-12-31 6 ($51.65) ($309.90) 2017-07-01 to 2017-12-31 DEBIT
S13947 956018 2017-03-02 to 2017-06-30 4 ($51.65) ($206.60) 2017-01-01 to 2017-06-30 DEBIT
S13947 956018 2019-01-01 to 2019-03-01 2 ($51.65) ($103.30) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6415-6 8747 BAY PARKWAY ManagingAgentInformation:
JEFFREY STEIN
3030 TIMOTHY ROADBELLMORE, NY 10710
OwnerInformation:
ZAMORE DAUGHTERS, LLC.TIMOTHY RD3030BELLMORE, NY 11710-5226
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($619.80)S13947 956018 2018-07-01 to 2018-12-31 6 ($51.65) ($309.90) 2018-07-01 to 2018-12-31 DEBIT
S13947 956018 2017-03-01 to 2017-06-30 4 $51.65 $206.60 2017-01-01 to 2017-06-30 CREDIT
S13947 956018 2017-07-01 to 2017-12-31 6 $51.65 $309.90 2017-07-01 to 2017-12-31 CREDIT
S13947 956018 2018-01-01 to 2018-02-28 2 $51.65 $103.30 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6417-39 2260 BENSON AVENUE ManagingAgentInformation:
GERI ROBERSONFIRST SERVICE RESIDENTIAL622 THIRD AVENUE -14TH FLOORNEW YORK, NY 10017
OwnerInformation:
BENSON AVE OWNERS CORP3RD AVE622FL 15NEW YORK, NY 10017-6710
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $563.70893929 1054216 2019-04-01 to 2019-06-30 3 $187.90 $563.70 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6426-52 8794 15 AVENUE ManagingAgentInformation:
JOHN KENUL
6 PARROTT PLACEBROOKLYN, NY 11228
OwnerInformation:
B&K 8794 15TH AVENUE, LLCPARROTT PL6BROOKLYN, NY 11228-3548
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $133.96864311 1051326 2019-03-01 to 2019-06-30 4 $33.49 $133.96 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6439-3 1917 CROPSEY AVENUE ManagingAgentInformation:
SALLY FRISHBERG
1175 EAST 13 STREETBROOKLYN, NY 11230
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $337.96866307 1049584 2019-03-01 to 2019-06-30 4 $84.49 $337.96 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6440-1 216 BAY 23 STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
ON FOO REALTY, LLCBAY 35TH ST32BROOKLYN, NY 11214-4304
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,931.95857141 1048448 2019-02-01 to 2019-06-30 5 $386.39 $1,931.95 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6441-1 8800 20 AVENUE ManagingAgentInformation:
APARTMENT MANAGEMENT ASSOCIATES2611 WEST 2 STREETBROOKLYN, NY 11223
OwnerInformation:
FALCON APARTMENTS DEL LLCW 2ND ST2611BROOKLYN, NY 11223-6343
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $4,194.96750000 1051196 2019-02-01 to 2019-06-30 5 $360.60 $1,803.00 2019-01-01 to 2019-06-30 CREDIT
874114 1050081 2019-03-01 to 2019-06-30 4 $313.12 $1,252.48 2019-01-01 to 2019-06-30 CREDIT
900339 1049998 2019-03-01 to 2019-06-30 4 $284.87 $1,139.48 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6442-37 168 BAY 25 STREET ManagingAgentInformation:
MICHELE GALOFARO
P O BOX 060698STATEN ISLAND, NY 10306
OwnerInformation:
168-174 BAY 25TH STREET REALTY LLCCROMWELL CIR81STATEN ISLAND, NY 10304-1141
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $42.27S29091 1048740 2019-02-01 to 2019-04-30 3 $14.09 $42.27 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6447-18 195 BAY 29 STREET ManagingAgentInformation:
195 BAY 29TH LLC 195 BAY 29TH ST.BROOKLYN, NY 112145056
OwnerInformation:
195 BAY 29TH LLCE 59TH PL2220BROOKLYN, NY 11234-6402
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,746.15852022 1051678 2019-04-01 to 2019-06-30 3 $582.05 $1,746.15 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6463-12 283 BAY 17 STREET ManagingAgentInformation:
JOHN PSARASATHINA GARDEN APARTMENTS LLC PO BOX 090314-FT HAMILTON STABROOKLYN, NY 11209
OwnerInformation:
ATHINA GARDEN APARTMENTSBAY 17TH ST225BROOKLYN, NY 11214
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $784.80S9675 934558 2017-11-01 to 2017-12-01 1 $39.24 $39.24 2017-07-01 to 2017-12-31 CREDIT
S9675 934558 2018-01-01 to 2018-06-30 6 $39.24 $235.44 2018-01-01 to 2018-06-30 CREDIT
S9675 934558 2018-07-01 to 2018-09-30 3 $39.24 $117.72 2018-07-01 to 2018-12-31 CREDIT
S9675 934558 2017-12-01 to 2017-12-31 1 $39.24 $39.24 2017-07-01 to 2017-12-31 CREDIT
S9675 1036622 2018-10-01 to 2018-12-31 3 $39.24 $117.72 2018-07-01 to 2018-12-31 CREDIT
S9675 1036622 2019-01-01 to 2019-06-30 6 $39.24 $235.44 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6467-12 2040 21 DRIVE ManagingAgentInformation:
APARTMENT MANAGEMENT ASSOCIATES2611 WEST 2 STREETBROOKLYN, NY 11223
OwnerInformation:
SHORE HAVEN APARTMENTS DEL LLCW 2ND ST2611BROOKLYN, NY 11223-6343
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $3,042.84842829 1046500 2019-02-01 to 2019-06-30 5 $486.92 $2,434.60 2019-01-01 to 2019-06-30 CREDIT
917437 988506 2019-03-01 to 2019-06-30 0 $0.00 ($348.76) 2019-01-01 to 2019-06-30 DEBIT
917616 1052469 2019-04-01 to 2019-06-30 3 $192.44 $577.32 2019-01-01 to 2019-06-30 CREDIT
S21277 1041359 2018-12-01 to 2018-12-31 1 $54.24 $54.24 2018-07-01 to 2018-12-31 CREDIT
S21277 1041359 2019-01-01 to 2019-06-30 6 $54.24 $325.44 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6468-16 1461 SHORE PARKWAY ManagingAgentInformation:
APARTMENT MANAGEMENT ASSOCIATES LLC 2611 WEST 2ND STREETBROOKLYN, NY 11223
OwnerInformation:
SOUTHHAMPTON APARTMENTS DEL LLCW 2ND ST2611BROOKLYN, NY 11223-6343
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,097.96815202 1053576 2019-04-01 to 2019-06-30 3 $616.04 $1,848.12 2019-01-01 to 2019-06-30 CREDIT
881562 1053596 2019-04-01 to 2019-06-30 3 $83.28 $249.84 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6469-1 2074 CROPSEY AVENUE ManagingAgentInformation:
APARTMENT MANAGEMENT ASSOCIATES2611 WEST 2 STREETBROOKLYN, NY 11223
OwnerInformation:
SHORE HAVEN APARTMENTS DEL LLCW 2ND ST2611BROOKLYN, NY 11223-6343
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $6,210.50835199 1047127 2019-02-01 to 2019-06-30 5 $919.19 $4,595.95 2019-01-01 to 2019-06-30 CREDIT
885866 1047982 2019-02-01 to 2019-06-30 5 $322.91 $1,614.55 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $3,785.54814325 1053574 2019-04-01 to 2019-06-30 3 $762.75 $2,288.25 2019-01-01 to 2019-06-30 CREDIT
836058 1052399 2019-04-01 to 2019-06-30 3 $400.83 $1,202.49 2019-01-01 to 2019-06-30 CREDIT
874166 981727 2019-01-01 to 2019-06-30 0 $0.00 ($4,725.60) 2019-01-01 to 2019-06-30 DEBIT
875607 1052860 2019-03-01 to 2019-06-30 4 $922.64 $3,690.56 2019-01-01 to 2019-06-30 CREDIT
903294 1052274 2019-03-01 to 2019-06-30 4 $262.85 $1,051.40 2019-01-01 to 2019-06-30 CREDIT
S25260 1051427 2019-03-01 to 2019-06-30 4 $69.61 $278.44 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6471-90 8855 BAY PARKWAY ManagingAgentInformation:
APARTMENT MANAGEMENT ASSOCIATES2611 WEST 2 STREETBROOKLYN, NY 11223
OwnerInformation:
FONTAINEBLEAU TOWERS DEL LLCW 2ND ST2611BROOKLYN, NY 11223-6343
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $3,220.21733086 1042533 2018-12-01 to 2018-12-31 1 $460.03 $460.03 2018-07-01 to 2018-12-31 CREDIT
733086 1042533 2019-01-01 to 2019-06-30 6 $460.03 $2,760.18 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $408.35S19708 1049122 2019-02-01 to 2019-06-30 5 $81.67 $408.35 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6489-1 2074 20 LANE ManagingAgentInformation:
APARTMENT MANAGEMENT ASSOCIATES2611 WEST 2 STREETBROOKLYN, NY 11223
OwnerInformation:
SHORE HAVEN APARTMENTS DEL LLCW 2ND ST2611BROOKLYN, NY 11223-6343
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $13,170.06874568 1042786 2019-01-01 to 2019-06-30 6 $1,779.43 $10,676.58 2019-01-01 to 2019-06-30 CREDIT
875743 1047650 2019-01-01 to 2019-06-30 6 $415.58 $2,493.48 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $8,860.09313966 1054619 2019-02-01 to 2019-06-30 5 $642.47 $3,212.35 2019-01-01 to 2019-06-30 CREDIT
745340 1049976 2019-03-01 to 2019-06-30 4 $654.04 $2,616.16 2019-01-01 to 2019-06-30 CREDIT
856116 1049988 2019-03-01 to 2019-06-30 4 $581.30 $2,325.20 2019-01-01 to 2019-06-30 CREDIT
S1078 1052747 2019-04-01 to 2019-06-30 3 $139.22 $417.66 2019-01-01 to 2019-06-30 CREDIT
S23233 1052508 2019-03-01 to 2019-06-30 4 $72.18 $288.72 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6490-1 2100 CROPSEY AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
SOMAK REALTY CORPCROPSEY AVE2100BROOKLYN, NY 11214-6440
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $370.56S27241 1046369 2018-11-15 to 2018-12-31 2 $46.32 $92.64 2018-07-01 to 2018-12-31 CREDIT
S27241 1046369 2019-01-01 to 2019-06-30 6 $46.32 $277.92 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6494-51 763 OCEAN PARKWAY ManagingAgentInformation:
EGO ASSOCIATES LP P O BOX 55 - BATH BEACH STATIONBROOKLYN, NY 11214
OwnerInformation:
763 OCEAN PARKWAY CORPORATION15TH AVE5614OFC 1ABROOKLYN, NY 11219-4722
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,968.02802649 1001506 2018-01-01 to 2018-06-30 6 $102.87 $617.22 2018-01-01 to 2018-06-30 CREDIT
802649 1001506 2018-07-01 to 2018-12-31 6 $102.87 $617.22 2018-07-01 to 2018-12-31 CREDIT
802649 1001506 2019-01-01 to 2019-06-30 6 $102.87 $617.22 2019-01-01 to 2019-06-30 CREDIT
843472 1004229 2019-01-01 to 2019-06-30 6 $62.02 $372.12 2019-01-01 to 2019-06-30 CREDIT
843472 1004229 2018-07-01 to 2018-12-31 6 $62.02 $372.12 2018-07-01 to 2018-12-31 CREDIT
843472 1004229 2018-01-01 to 2018-06-30 6 $62.02 $372.12 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6497-30 760 EAST 10 STREET ManagingAgentInformation:
MAX MORRIS
211 HEWES STREETBROOKLYN, NY 11211
OwnerInformation:
760 EAST 10TH REALTY, LLC
758EAST 10 STREETBROOKLYN, NY 11230
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $5,713.61899093 723367 2013-02-01 to 2013-06-30 5 $41.58 $207.90 2013-01-01 to 2013-06-30 CREDIT
899093 723367 2013-07-01 to 2013-12-31 6 $41.58 $249.48 2013-07-01 to 2013-12-31 CREDIT
899093 723367 2014-01-01 to 2014-06-30 6 $41.58 $249.48 2014-01-01 to 2014-06-30 CREDIT
899093 723367 2014-07-01 to 2014-12-31 6 $41.58 $249.48 2014-07-01 to 2014-12-31 CREDIT
899093 723367 2015-01-01 to 2015-01-31 1 $41.58 $41.58 2015-01-01 to 2015-06-30 CREDIT
899093 864370 2017-01-01 to 2017-01-31 1 $71.32 $71.32 2017-01-01 to 2017-06-30 CREDIT
899093 864370 2016-07-01 to 2016-12-31 6 $71.32 $427.92 2016-07-01 to 2016-12-31 CREDIT
899093 864370 2016-01-01 to 2016-06-30 6 $71.32 $427.92 2016-01-01 to 2016-06-30 CREDIT
899093 864370 2015-07-01 to 2015-12-31 6 $71.32 $427.92 2015-07-01 to 2015-12-31 CREDIT
899093 864370 2015-02-01 to 2015-06-30 5 $71.32 $356.60 2015-01-01 to 2015-06-30 CREDIT
899093 959154 2019-01-01 to 2019-01-31 1 $72.74 $72.74 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6497-30 760 EAST 10 STREET ManagingAgentInformation:
MAX MORRIS
211 HEWES STREETBROOKLYN, NY 11211
OwnerInformation:
760 EAST 10TH REALTY, LLC
758EAST 10 STREETBROOKLYN, NY 11230
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $5,713.61899093 959154 2018-07-01 to 2018-12-31 6 $72.74 $436.44 2018-07-01 to 2018-12-31 CREDIT
899093 959154 2018-01-01 to 2018-06-30 6 $72.74 $436.44 2018-01-01 to 2018-06-30 CREDIT
899093 959154 2017-02-01 to 2017-06-30 5 $72.74 $363.70 2017-01-01 to 2017-06-30 CREDIT
899093 959154 2017-07-01 to 2017-12-31 6 $72.74 $436.44 2017-07-01 to 2017-12-31 CREDIT
899093 1047991 2019-02-01 to 2019-06-30 5 $251.65 $1,258.25 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6497-38 778 EAST 10 STREET ManagingAgentInformation:
JENO GUTTMANN
61 HARRISON AVENUEBROOKLYN, NY 11211
OwnerInformation:
778 REALTY ASSOCIATES GROUP LLCHARRISON AVENUE UNIT61BROOKLYN, NY 11211
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,102.04719400 1054267 2019-03-01 to 2019-06-30 4 $525.51 $2,102.04 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6498-1 1002 FOSTER AVENUE ManagingAgentInformation:
STEVEN WILLIAMS1002 FOSTER AVENUE LLC P O BOX 300387BROOKLYN, NY 11230
OwnerInformation:
1002 FOSTER AVE LLCE 7TH ST1427BROOKLYN, NY 11230-5712
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $295.05S26452 1041480 2018-12-01 to 2018-12-31 1 $42.15 $42.15 2018-07-01 to 2018-12-31 CREDIT
S26452 1041480 2019-01-01 to 2019-06-30 6 $42.15 $252.90 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $806.10900296 1051729 2019-02-01 to 2019-06-30 5 $161.22 $806.10 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6501-18 402 FOSTER AVENUE ManagingAgentInformation:
SURAH GRAUSNOT APPLICABLE5318 NEW UTRECHT AVENUEBROOKLYN, NY 11219
OwnerInformation:
402 FOSTER AVENUE LLC
402FOSTER AVENUEBROOKLYN, NY 11230
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $721.74888696 1051158 2019-04-01 to 2019-06-30 3 $240.58 $721.74 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6503-51 505 ELMWOOD AVENUE ManagingAgentInformation:
DANIEL ROSENTHAL505 AVENUE REALTY LLC2329 NOSTRAND AVENUE #500BROOKLYN, NY 11210
OwnerInformation:
505 AVENUE REALTY, LLCNOSTRAND AVE2329STE 500BROOKLYN, NY 11210-3948
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $3,414.46863578 1047292 2018-11-01 to 2018-12-31 2 $394.10 $788.20 2018-07-01 to 2018-12-31 CREDIT
863578 1047292 2019-01-01 to 2019-06-30 6 $394.10 $2,364.60 2019-01-01 to 2019-06-30 CREDIT
S22349 1046826 2019-01-01 to 2019-06-30 6 $43.61 $261.66 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6507-1 414 ELMWOOD AVENUE ManagingAgentInformation:
MARTIN KATZ
P O BOX 040114BROOKLYN, NY 11204
OwnerInformation:
ELMWOOD REALTY ASSOC INCCONEY ISLAND AVE1491STE 1BROOKLYN, NY 11230-4737
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,327.56880703 1047305 2019-01-01 to 2019-06-30 6 $221.26 $1,327.56 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6512-75 825 EAST 9 STREET ManagingAgentInformation:
825 REALTY, LLC PO BOX 302HEWLETT, NY 11557
OwnerInformation:
825 REALTY LLCBROADWAY1229STE 110HEWLETT, NY 11557-2014
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $54.72S15739 1052948 2019-03-01 to 2019-05-31 3 $18.24 $54.72 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6513-1 801 EAST 10 STREET ManagingAgentInformation:
1718 REALTY ASSOCIATES P.O. BOX 302HEWLETT, NY 11557
OwnerInformation:
801 REALTY ASSOCIATES CO. INC.BROADWAY1229HEWLETT, NY 11557-2014
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,792.85875208 1046137 2019-02-01 to 2019-06-30 5 $358.57 $1,792.85 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6513-73 829 EAST 10 STREET ManagingAgentInformation:
1718 REALTY ASSOCIATES P.O. BOX 302HEWLETT, NY 11557
OwnerInformation:
829 REALTY ASSOCIATES CO. INC.BROADWAY1229HEWLETT, NY 11557-2014
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $117.52S29584 1053781 2019-03-01 to 2019-06-30 4 $29.38 $117.52 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6518-59 1000 OCEAN PARKWAY ManagingAgentInformation:
METROPOLITAN PROPERTY SERVICE INC.141-50 85TH ROADBRIARWOOD, NY 11704
OwnerInformation:
PARCJAY APARTMENTS LL C85TH RD14150JAMAICA, NY 11435-2557
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,057.10900578 1043105 2018-08-01 to 2018-12-31 5 $96.10 $480.50 2018-07-01 to 2018-12-31 CREDIT
900578 1043105 2019-01-01 to 2019-06-30 6 $96.10 $576.60 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $5,365.08900578 1047405 2018-12-01 to 2018-12-31 1 $766.44 $766.44 2018-07-01 to 2018-12-31 CREDIT
900578 1047405 2019-01-01 to 2019-06-30 6 $766.44 $4,598.64 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6542-1 1201 OCEAN PARKWAY ManagingAgentInformation:
KINGS AND QUEENS MAINTENANCE SERVICES97-77 QUEENS BOULEVARD -12TH FLOORREGO PARK, NY 11374
OwnerInformation:
WISCONSIN LEASING LIMITED PARTNERSHIPOCEAN PKWY1201BROOKLYN, NY 11230-5153
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,709.17837430 1038779 2018-08-01 to 2018-12-01 4 $40.59 $162.36 2018-07-01 to 2018-12-31 CREDIT
837430 1038779 2018-12-01 to 2018-12-31 1 $40.59 $40.59 2018-07-01 to 2018-12-31 CREDIT
837430 1038779 2019-01-01 to 2019-06-30 6 $40.59 $243.54 2019-01-01 to 2019-06-30 CREDIT
850763 946612 2018-11-01 to 2018-11-30 0 $0.00 ($470.00) 2018-07-01 to 2018-12-31 DEBIT
871821 963642 2018-08-01 to 2018-12-01 4 $54.12 $216.48 2018-07-01 to 2018-12-31 CREDIT
871821 963642 2018-12-01 to 2018-12-31 1 $54.12 $54.12 2018-07-01 to 2018-12-31 CREDIT
871821 963642 2019-01-01 to 2019-03-31 3 $54.12 $162.36 2019-01-01 to 2019-06-30 CREDIT
S18445 1050260 2019-01-01 to 2019-06-30 6 $72.30 $433.80 2019-01-01 to 2019-06-30 CREDIT
S18445 970374 2018-08-01 to 2018-12-01 4 $54.12 $216.48 2018-07-01 to 2018-12-31 CREDIT
S18445 970374 2018-12-01 to 2018-12-31 1 $54.12 $54.12 2018-07-01 to 2018-12-31 CREDIT
S878 1007332 2018-12-01 to 2018-12-31 1 $54.12 $54.12 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6542-1 1201 OCEAN PARKWAY ManagingAgentInformation:
KINGS AND QUEENS MAINTENANCE SERVICES97-77 QUEENS BOULEVARD -12TH FLOORREGO PARK, NY 11374
OwnerInformation:
WISCONSIN LEASING LIMITED PARTNERSHIPOCEAN PKWY1201BROOKLYN, NY 11230-5153
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,709.17S878 1007332 2019-01-01 to 2019-06-30 6 $54.12 $324.72 2019-01-01 to 2019-06-30 CREDIT
S878 1007332 2018-08-01 to 2018-12-01 4 $54.12 $216.48 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6542-70 1225 OCEAN PARKWAY ManagingAgentInformation:
THOMAS FRIEDMAN
P.O.BOX 427ELMWOOD PARK, NJ 07407
OwnerInformation:
GRAHAM REALTY ASSOCIATES LLCPO BOX 427
ELMWOOD PARK, NJ 07407-0427
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $53.32S22570 1000554 2018-01-01 to 2017-12-31 0 ($26.66) $0.00 2017-07-01 to 2017-12-31 DEBIT
S22570 1000554 2018-01-01 to 2017-06-30 0 ($26.66) $0.00 2017-01-01 to 2017-06-30 DEBIT
S22570 1000554 2018-07-01 to 2018-12-31 6 ($26.66) ($159.96) 2018-07-01 to 2018-12-31 DEBIT
S22570 1000554 2018-01-01 to 2018-06-30 6 ($26.66) ($159.96) 2018-01-01 to 2018-06-30 DEBIT
S22570 1000554 2019-01-01 to 2019-02-28 2 ($26.66) ($53.32) 2019-01-01 to 2019-06-30 DEBIT
S22570 1052809 2018-03-01 to 2018-06-30 4 $26.66 $106.64 2018-01-01 to 2018-06-30 CREDIT
S22570 1052809 2018-07-01 to 2018-12-31 6 $26.66 $159.96 2018-07-01 to 2018-12-31 CREDIT
S22570 1052809 2019-01-01 to 2019-06-30 6 $26.66 $159.96 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6552-1 6309 BAY PARKWAY ManagingAgentInformation:
ANGELO PARLANTI6309 BAY PARKWAY, LLC 38 BASSETT AVENUEBROOKLYN, NY 11234
OwnerInformation:
6309 BAY PARKWAY LLCOAK NECK LN110WEST ISLIP, NY 11795-5124
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($2,948.22)843566 962095 2019-01-01 to 2019-04-30 0 $0.00 ($1,310.32) 2019-01-01 to 2019-06-30 DEBIT
843566 962095 2018-08-01 to 2018-12-31 0 $0.00 ($1,637.90) 2018-07-01 to 2018-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6553-38 6402 23 AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
6402 23RD AVE LLCPO BOX 46
NEW YORK, NY 10002-0046
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $256.30886828 1054270 2019-02-01 to 2019-06-30 5 $51.26 $256.30 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6558-1 6309 23 AVENUE ManagingAgentInformation:
DAVID SAUBER
1499 CONEY ISLAND AVENUEBROOKLYN, NY 11230
OwnerInformation:
23RD REALTY L L CCONEY ISLAND AVE1499BROOKLYN, NY 11230-4713
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $2,886.06840003 1042755 2019-01-01 to 2019-06-30 6 $481.01 $2,886.06 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6558-8 6301 23 AVENUE ManagingAgentInformation:
JACOB LANDAUD & E REALTY1225 39TH STREET - 2 FLOORBROOKLYN, NY 11218
OwnerInformation:
6301 2314TH AVE5605BROOKLYN, NY 11219-4609
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $217.90S9286 1050277 2019-02-03 to 2019-06-30 5 $43.58 $217.90 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6559-1 2301 65 STREET ManagingAgentInformation:
TIFFANY MANAGEMENT LTD1499 CONEY ISLAND AVENUEBROOKLYN, NY 11230
OwnerInformation:
TIFFANY MANAGEMENT LTD13TH AVE7522BROOKLYN, NY 11228-2410
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($1,965.91)822580 943383 2018-11-15 to 2018-11-30 1 $456.74 $456.74 2018-07-01 to 2018-12-31 CREDIT
822580 1041791 2019-02-01 to 2019-06-30 0 $0.00 ($2,422.65) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6559-36 6402 24 AVENUE ManagingAgentInformation:
BRIAN SHALIT24TH AVENUE REALTY LLCPO BOX 7226 BROOKLYN, NY 11229
OwnerInformation:
24TH AVENUE REALTY,P O BOX 7226
BROOKLYN, NY 11229
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: ($2,033.58)867758 980112 2019-01-01 to 2019-06-30 0 $0.00 ($2,033.58) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6559-74 2309 65 STREET ManagingAgentInformation:
ZALMEN MANAGEMENT INC. P. O. BOX 190533BROOKLYN, NY 11219
OwnerInformation:
2309 65TH ASSOCIATESJFK PKWY101# 101SHORT HILLS, NJ 07078-2716
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $75.90S14542 1046681 2019-02-01 to 2019-06-30 5 $15.18 $75.90 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6561-7 2402 63 STREET ManagingAgentInformation:
63RD STREET REALTY LLC P.O.BOX 7226BROOKLYN, NY 11229
OwnerInformation:
63RD STREET REALTYP O BOX 7226
BROOKLYN, NY 11229
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($66.84)926487 1001193 2019-04-01 to 2019-06-30 0 $0.00 ($66.84) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6565-52 1447 EAST 2 STREET ManagingAgentInformation:
PRYKA HOLDINGS LLC P.O. BOX 423BROOKLYN, NY 11209
OwnerInformation:
PRYKA HOLDINGS, LLCE 2ND ST1447BROOKLYN, NY 11230-5575
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $474.28917755 1046393 2019-03-01 to 2019-06-30 4 $118.57 $474.28 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6565-73 1397 EAST 2 STREET ManagingAgentInformation:
COMMUNITY MANAGERS2070 VIRGIL PLACEBRONX, NY 10473
OwnerInformation:
1397 E 2ND LLCLIBERTY AVE48NEW ROCHELLE, NY 10801-7143
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $382.33S18181 968930 2018-07-01 to 2018-12-31 6 $11.71 $70.26 2018-07-01 to 2018-12-31 CREDIT
S18181 968930 2018-01-01 to 2018-06-30 6 $11.71 $70.26 2018-01-01 to 2018-06-30 CREDIT
S18181 968930 2017-07-01 to 2017-12-31 6 $11.71 $70.26 2017-07-01 to 2017-12-31 CREDIT
S18181 968930 2017-06-01 to 2017-06-30 1 $11.71 $11.71 2017-01-01 to 2017-06-30 CREDIT
S18181 1047458 2019-01-01 to 2019-06-30 6 $26.64 $159.84 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6567-25 1428 EAST 5 STREET ManagingAgentInformation:
GIUSEPPE COLELLA
87 27 AVENUEBROOKLYN, NY 11214
OwnerInformation:
1428 EAST 5TH STREET LLCPARK AVE S250FL 4NEW YORK, NY 10003-1402
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $201.06S26796 1054735 2019-01-01 to 2019-06-30 6 $33.51 $201.06 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6568-15 1314 OCEAN PARKWAY ManagingAgentInformation:
ARGUS REALTY 1314 REALTY LLC P O BOX 300691BROOKLYN, NY 11230
OwnerInformation:
ARGUS REALTY 1314 LLCPO BOX 300691
BROOKLYN, NY 11230-0691
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,447.80823779 1054007 2019-05-01 to 2019-06-30 2 $723.90 $1,447.80 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6571-23 1340 EAST 9 STREET ManagingAgentInformation:
1340 EAST 9TH REALTY LLC 1208 AVENUE M - PMB # 2526BROOKLYN, NY 11230
OwnerInformation:
1340 EAST 9TH REALTYAVENUE M1208BROOKLYN, NY 11230-5204
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $3,055.96881651 1049930 2019-03-01 to 2019-06-30 4 $763.99 $3,055.96 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6576-26 1446 WEST 8 STREET ManagingAgentInformation:
JOANN FONTANATONY FONT REALTY CO., INC3810 14TH AVENUEBROOKLYN, NY 11218
OwnerInformation:
FONT REALTY CO INCFIFTH AVE629STE 302PELHAM, NY 10803-3708
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: ($5,357.69)102515K3 793913 2016-01-01 to 2016-06-30 0 $0.00 ($2,472.78) 2016-01-01 to 2016-06-30 DEBIT
102515K3 793913 2016-07-01 to 2016-12-31 0 $0.00 ($2,472.78) 2016-07-01 to 2016-12-31 DEBIT
102515K3 793913 2015-12-01 to 2015-12-31 0 $0.00 ($412.13) 2015-07-01 to 2015-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6578-41 1388 WEST 6 STREET ManagingAgentInformation:
1388 BENSON REALTY, LLC1499 CONEY ISLAND AVENUEBROOKLYN, NY 11230
OwnerInformation:
1388 BENSON REALTY,CONEY ISLAND AVE1499BROOKLYN, NY 11230-4713
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $84.78803331 995257 2019-01-01 to 2019-06-30 6 $14.13 $84.78 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6578-91 1335 WEST 7 STREET ManagingAgentInformation:
GUS SMYRNIOUDIS
1073 BAY RIDGE AVENUEBROOKLYN, NY 11219
OwnerInformation:
JKMS REALTY LLCBAY RIDGE AVE1073BROOKLYN, NY 11219-6010
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $53.04S28710 1046000 2019-01-01 to 2019-04-30 4 $13.26 $53.04 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6578-100 1315 WEST 7 STREET ManagingAgentInformation:
DAVID LANDAU
1358 47 STREETBROOKLYN, NY 11219
OwnerInformation:
D & E REALTY CO47TH ST1358BROOKLYN, NY 11219-2642
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $998.48755356 1054186 2019-05-01 to 2019-06-30 2 $499.24 $998.48 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6579-18 1414 WEST 5 STREET ManagingAgentInformation:
EDWARD MORAWIECYME DIAMOND, LLC31 DIAMOND STREETBROOKLYN, NY 11222
OwnerInformation:
WEST 5TH STREET, LLC
1414WEST 5 STREETBROOKLYN, NY 11204
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $364.95S11820 1040646 2018-10-01 to 2018-12-31 3 $40.55 $121.65 2018-07-01 to 2018-12-31 CREDIT
S11820 1040646 2019-01-01 to 2019-06-30 6 $40.55 $243.30 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $1,156.40918558 1048586 2019-02-01 to 2019-06-30 5 $231.28 $1,156.40 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6581-1 1411 WEST 4 STREET ManagingAgentInformation:
LEONARD SCHWARTZWEST 4TH REALTY ASSOC5312 NEW UTRECHT AVENUEBROOKLYN, NY 11219
OwnerInformation:
WEST 4TH REALTY ASSOCIATESNEW UTRECHT AVE5312BROOKLYN, NY 11219-4139
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $807.12833799 1050825 2019-05-01 to 2019-06-30 2 $403.56 $807.12 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6587-17 1420 OCEAN PARKWAY ManagingAgentInformation:
ROBERT GUTTHE PARKOFF ORGANIZATION98 CUTTERMILL ROAD, SUITE 444 SOUTHGREAT NECK, NY 11021
OwnerInformation:
1420 ASSOCIATES LLCCUTTERMILL RD98STE 444SGREAT NECK, NY 11021-3000
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($166.56)901624 1017353 2018-06-01 to 2018-06-30 0 $0.00 ($13.88) 2018-01-01 to 2018-06-30 DEBIT
901624 1017353 2019-01-01 to 2019-05-31 0 $0.00 ($69.40) 2019-01-01 to 2019-06-30 DEBIT
901624 1017353 2018-07-01 to 2018-12-31 0 $0.00 ($83.28) 2018-07-01 to 2018-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6592-43 1820 CONEY ISLAND AVENUE ManagingAgentInformation:
JOSE LONGA1820 CONEY ISLAND REALTY CORP1820 CONEY ISLAND AVEBROOKLYN, NY 11230
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $80.32S29493 1053292 2019-03-01 to 2019-06-30 4 $20.08 $80.32 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6595-1 7201 BAY PARKWAY ManagingAgentInformation:
MP MANAGEMENT LLCO1274 49TH STREET, PMB 175BROOKLYN, NY 11219
OwnerInformation:
M.P. REALTY, L.L.C.
7201BAY PARKWAYBROOKLYN, NY 11204
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $3,567.48875656 1046892 2019-01-15 to 2019-06-30 6 $594.58 $3,567.48 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6597-52 1599 WEST 10 STREET ManagingAgentInformation:
JENO JAKABOVITS1599 WEST 10TH STREET LLC 1327-H 46 STREETBROOKLYN, NY 11219
OwnerInformation:
1599 WEST 10TH STREETW 10TH ST1599BROOKLYN, NY 11204-6359
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $459.93902702 1052273 2019-04-01 to 2019-06-30 3 $153.31 $459.93 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6598-12 1514 WEST 8 STREET ManagingAgentInformation:
MICHAEL MULLERBROOKLIVE MANAGEMENT LLC3008 AVENUE JBROOKLYN, NY 11210
OwnerInformation:
1514 WEST 8TH STREET LLCKOSSUTH PL47BROOKLYN, NY 11221-3103
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $148.40S16756 1052348 2019-02-01 to 2019-06-30 5 $29.68 $148.40 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6600-45 209 AVENUE P ManagingAgentInformation:
ROLAND REALTIES5809 16TH AVENUEBROOKLYN, NY 11204
OwnerInformation:
ROLAND REALTIES A CO PARTNERSHIP16TH AVE5809BROOKLYN, NY 11204-2112
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: ($2,827.26)833627 1036512 2019-01-01 to 2019-06-30 0 $0.00 ($2,596.32) 2019-01-01 to 2019-06-30 DEBIT
833627 1036512 2018-12-01 to 2018-12-31 0 $0.00 ($432.72) 2018-07-01 to 2018-12-31 DEBIT
S12713 1047830 2019-01-01 to 2019-06-30 6 $33.63 $201.78 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $194.72917741 1054045 2019-05-01 to 2019-06-30 2 $97.36 $194.72 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6602-16 1526 WEST 4 STREET ManagingAgentInformation:
1526 WEST 4TH STREET LLC1526 WEST 4TH STBROOKLYN, NY 11204
OwnerInformation:
1526 WEST 4TH STREET, LLC
1526WEST 4 STREETBROOKLYN, NY 11204
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($1,709.65)855132 972691 2019-02-01 to 2019-06-30 0 $0.00 ($1,709.65) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6604-1 2402 65 STREET ManagingAgentInformation:
KINGS MANAGEMENT P O BOX 313 - PARKVILLE STATIONBROOKLYN, NY 11204
OwnerInformation:
KINGS MANAGEMENT LLCPO BOX 40313
BROOKLYN, NY 11204-0313
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $5,325.46814068 1039161 2018-12-01 to 2018-12-31 1 $760.78 $760.78 2018-07-01 to 2018-12-31 CREDIT
814068 1039161 2019-01-01 to 2019-06-30 6 $760.78 $4,564.68 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6612-1 1510 OCEAN PARKWAY ManagingAgentInformation:
EDWARD STEINMANKINWAY REALTY CO.271 MADISON AVENUE - #22NEW YORK, NY 10016
OwnerInformation:
KINWAY REALTY COOCEAN PKWY1510BROOKLYN, NY 11230-7065
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $40.50S21598 1053848 2019-03-01 to 2019-05-31 3 $13.50 $40.50 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6612-26 1560 OCEAN PARKWAY ManagingAgentInformation:
NEWPORT MANAGEMENT P.O. BOX 140250 - BATH BEACH STATIONBROOKLYN, NY 11214
OwnerInformation:
STEELMONT HOLDINGS LLC57TH ST1460BROOKLYN, NY 11219-4619
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($1,413.80)837374 1020160 2019-03-01 to 2019-06-30 0 $0.00 ($1,413.80) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6612-63 1685 EAST 5 STREET ManagingAgentInformation:
DAVID AKSELROD
50 OCEAN PARKWAYBROOKLYN, NY 11218
OwnerInformation:
COLONY EAST 5TH REALTYOCEAN PKWY50STE 1BROOKLYN, NY 11218-1533
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $3,179.76871077 1046592 2018-11-01 to 2018-12-31 2 $397.47 $794.94 2018-07-01 to 2018-12-31 CREDIT
871077 1046592 2019-01-01 to 2019-06-30 6 $397.47 $2,384.82 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $75.24S10798 1016984 2019-01-01 to 2019-06-30 6 $12.54 $75.24 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6621-1 106 AVENUE P ManagingAgentInformation:
MICHAEL SUEWMNM REALTY CO INCPO BOX 040038 PARKVILLE STATIONBROOKLYN, NY 11204
OwnerInformation:
MNM REALTY I, LLCPO BOX 40038
BROOKLYN, NY 11204-0038
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $2,853.10809366 1048219 2019-02-01 to 2019-06-30 5 $570.62 $2,853.10 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6622-1 130 AVENUE P ManagingAgentInformation:
CARLO DI MAGGIO PO BOX 392GLEN COVE, NY 11542
OwnerInformation:
130 AVE. P LLCPO BOX 392
GLEN COVE, NY 11542-0392
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $61.04S29014 1048051 2019-02-01 to 2019-06-14 4 $15.26 $61.04 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $578.24751413C 997077 2019-03-01 to 2019-06-30 4 $18.03 $72.12 2019-01-01 to 2019-06-30 CREDIT
842126 1018879 2019-03-01 to 2019-06-30 4 $12.02 $48.08 2019-01-01 to 2019-06-30 CREDIT
842126 1018879 2018-09-01 to 2018-12-31 4 $12.02 $48.08 2018-07-01 to 2018-12-31 CREDIT
842126 1018879 2019-01-01 to 2019-03-01 2 $12.02 $24.04 2019-01-01 to 2019-06-30 CREDIT
S8783 1051066 2019-03-01 to 2019-06-30 4 $51.04 $204.16 2019-01-01 to 2019-06-30 CREDIT
S9176 1050607 2019-03-01 to 2019-06-30 4 $45.44 $181.76 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6622-26 1648 WEST 9 STREET ManagingAgentInformation:
CARLO DI MAGGIO PO BOX 392GLEN COVE, NY 11542
OwnerInformation:
33 TRINITY REALTY, LLCPO BOX 392
GLEN COVE, NY 11542-0392
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $4,550.25852271 1048188 2019-02-15 to 2019-06-30 5 $910.05 $4,550.25 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6623-1 154 AVENUE P ManagingAgentInformation:
DAVID KAHNBETTER MANAGEMENT CO. 1327 46TH STREETBROOKLYN, NY 11219
OwnerInformation:
154 AVENUE P LLC46TH ST1327BROOKLYN, NY 11219-2185
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $2,431.98818556 993925 2018-01-01 to 2018-06-30 6 $135.11 $810.66 2018-01-01 to 2018-06-30 CREDIT
818556 993925 2019-01-01 to 2019-06-30 6 $135.11 $810.66 2019-01-01 to 2019-06-30 CREDIT
818556 993925 2018-07-01 to 2018-12-31 6 $135.11 $810.66 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6626-36 1674 WEST 5 STREET ManagingAgentInformation:
FRANK PARLANTI
38 BASSETT AVENUEBROOKLYN, NY 11234
OwnerInformation:
TERENZIO REALTY COBASSETT AVE38BROOKLYN, NY 11234-6724
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $653.20922931 1048013 2019-02-01 to 2019-06-30 5 $130.64 $653.20 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6627-43 217 QUENTIN ROAD ManagingAgentInformation:
MARTIN HOLLANDER
157 EAST 25 ST.NEW YORK, NY 10010
OwnerInformation:
217 QUENTIN ROAD PARTNERS MARIN MANAGEMENTE 25TH ST157NEW YORK, NY 10010-2313
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $3,741.40842738 1046865 2019-02-07 to 2019-06-30 5 $748.28 $3,741.40 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6630-39 1684 WEST 1 STREET ManagingAgentInformation:
HARRY MILLET
701 AVENUE OBROOKLYN, NY 11230
OwnerInformation:
SORMIL REALTY,L.L.C.
1684WEST 1 STREETBROOKLYN, NY 11223
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($3,811.85)861724 970132 2019-01-01 to 2019-06-30 0 $0.00 ($1,995.42) 2019-01-01 to 2019-06-30 DEBIT
861724 970132 2018-07-01 to 2018-12-31 0 $0.00 ($1,995.42) 2018-07-01 to 2018-12-31 DEBIT
S26483 1054094 2019-04-01 to 2019-06-30 3 $29.05 $87.15 2019-01-01 to 2019-06-30 CREDIT
S26483 1029327 2018-08-01 to 2018-12-31 5 $11.48 $57.40 2018-07-01 to 2018-12-31 CREDIT
S26483 1029327 2019-01-01 to 2019-03-31 3 $11.48 $34.44 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6637-16 1622 OCEAN PARKWAY ManagingAgentInformation:
JOSEPH SPITZERALLSTATE RLTY ASSOC5420 13 AVENUEBROOKLYN, NY 11219
OwnerInformation:
OCEAN PARKWAY REALTYOF NYOCEAN PKWY1622BROOKLYN, NY 11223-2147
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $68.79S28802 1046909 2019-01-01 to 2019-03-31 3 $22.93 $68.79 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6637-19 1640 OCEAN PARKWAY ManagingAgentInformation:
KRISTY DATINGALINGKINGS AND QUEENS RESIDENTIAL LLC59-17 JUNCTION BLVD STE 2002CORONA, NY 11368
OwnerInformation:
WILLIAMSBURGH LEASING DELAWARE LLC
1628OCEAN PARKWAYBROOKLYN, NY 11223
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,194.60906323 1042369 2019-01-01 to 2019-06-30 6 $181.68 $1,090.08 2019-01-01 to 2019-06-30 CREDIT
920180 977302 2018-01-01 to 2018-06-30 6 $8.71 $52.26 2018-01-01 to 2018-06-30 CREDIT
920180 977302 2017-09-01 to 2017-12-31 4 $8.71 $34.84 2017-07-01 to 2017-12-31 CREDIT
920180 977302 2018-07-01 to 2018-08-31 2 $8.71 $17.42 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6637-27 1650 OCEAN PARKWAY ManagingAgentInformation:
GERMAN CACERES
80 CUTTERMANILL ROADGREAT NECK, NY 11021
OwnerInformation:
1650 REALTY ASSOCIATES LLCMERRICK RD300STE 200LYNBROOK, NY 11563-2503
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($5,944.62)854200 1007200 2019-01-01 to 2019-06-30 0 $0.00 ($3,242.52) 2019-01-01 to 2019-06-30 DEBIT
854200 1007200 2018-08-01 to 2018-12-31 0 $0.00 ($2,702.10) 2018-07-01 to 2018-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6638-1 1601 OCEAN PARKWAY ManagingAgentInformation:
RAINBOW ASSOCS LLC 1491 CONEY ISLAND AVENUEBROOKLYN, NY 11230
OwnerInformation:
RAINBOW INVESTMENT ASSOCIATESCONEY ISLAND AVE1491BROOKLYN, NY 11230-4736
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: ($2,311.44)865231 1003446 2019-01-01 to 2019-06-30 0 $0.00 ($2,210.16) 2019-01-01 to 2019-06-30 DEBIT
904813 1030847 2019-01-01 to 2019-06-30 0 $0.00 ($101.28) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6653-6 254 QUENTIN ROAD ManagingAgentInformation:
KAREN CRUZMETROPOLITAN PROPERTY SRVCES141-50EXT 138 85TH ROADBRIARWOOD, NY 11435
OwnerInformation:
K T REALTY CO85TH RD14150JAMAICA, NY 11435-2557
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($2,083.76)901718 1026223 2019-01-01 to 2019-06-30 0 $0.00 ($1,562.82) 2019-01-01 to 2019-06-30 DEBIT
901718 1026223 2018-11-01 to 2018-12-31 0 $0.00 ($520.94) 2018-07-01 to 2018-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6653-34 1780 WEST 3 STREET ManagingAgentInformation:
JOE MACINOBRONSTEIN PROPERTIES LLC.108-18 QUEENS BOULEVARDFOREST HILLS, NY 11375
OwnerInformation:
HIGHLAWN ASSOCIATES LLCQUEENS BLVD10818STE 302FOREST HILLS, NY 11375-4758
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($6,091.98)718371 1014431 2019-01-01 to 2019-06-30 0 $0.00 ($3,066.78) 2019-01-01 to 2019-06-30 DEBIT
718371 1014431 2018-07-01 to 2018-12-31 0 $0.00 ($3,066.78) 2018-07-01 to 2018-12-31 DEBIT
825794 1022629 2018-12-01 to 2018-12-31 1 $1.65 $1.65 2018-07-01 to 2018-12-31 CREDIT
825794 1022629 2019-01-01 to 2019-06-30 6 $1.65 $9.90 2019-01-01 to 2019-06-30 CREDIT
838976 972895 2019-01-01 to 2019-06-30 6 $0.99 $5.94 2019-01-01 to 2019-06-30 CREDIT
838976 972895 2018-12-01 to 2018-12-31 1 $0.99 $0.99 2018-07-01 to 2018-12-31 CREDIT
894485 1039249 2019-01-01 to 2019-06-30 6 $1.32 $7.92 2019-01-01 to 2019-06-30 CREDIT
894485 1039249 2018-12-01 to 2018-12-31 1 $1.32 $1.32 2018-07-01 to 2018-12-31 CREDIT
921160 981364 2019-01-01 to 2019-06-30 6 $0.99 $5.94 2019-01-01 to 2019-06-30 CREDIT
921160 981364 2018-12-01 to 2018-12-31 1 $0.99 $0.99 2018-07-01 to 2018-12-31 CREDIT
S3679 976266 2019-01-01 to 2019-06-30 6 $0.99 $5.94 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6653-34 1780 WEST 3 STREET ManagingAgentInformation:
JOE MACINOBRONSTEIN PROPERTIES LLC.108-18 QUEENS BOULEVARDFOREST HILLS, NY 11375
OwnerInformation:
HIGHLAWN ASSOCIATES LLCQUEENS BLVD10818STE 302FOREST HILLS, NY 11375-4758
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($6,091.98)S3679 976266 2018-12-01 to 2018-12-31 1 $0.99 $0.99 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6663-23 1755 OCEAN PARKWAY ManagingAgentInformation:
MACT REALTY LLCPO BOX 259 GREENVALE, NY 11548
OwnerInformation:
MACT REALTY LLCPO BOX 392
GLEN COVE, NY 11542-0392
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $709.05S15566 1046362 2019-02-01 to 2019-06-30 5 $141.81 $709.05 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $1,690.20830125 903168 2017-01-01 to 2017-06-30 6 $1.95 $11.70 2017-01-01 to 2017-06-30 CREDIT
830125 903168 2017-07-01 to 2017-12-31 6 $1.95 $11.70 2017-07-01 to 2017-12-31 CREDIT
830125 997801 2018-01-01 to 2018-06-30 6 $92.60 $555.60 2018-01-01 to 2018-06-30 CREDIT
830125 997801 2018-07-01 to 2018-12-31 6 $92.60 $555.60 2018-07-01 to 2018-12-31 CREDIT
830125 997801 2019-01-01 to 2019-06-30 6 $92.60 $555.60 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6663-63 1777 OCEAN PARKWAY ManagingAgentInformation:
1777 MANAGEMENT CO. LLC5318 NEW UTRECHT AVENUE - 2ND FLOORBROOKLYN, NY 11219
OwnerInformation:
1777 MANAGEMENT CONEW UTRECHT AVENUE5318FL 2BROOKLYN, NY 11219
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,549.20841134 1048809 2019-03-01 to 2019-06-30 4 $387.30 $1,549.20 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6665-34 1745 EAST 8 STREET ManagingAgentInformation:
STEVEN KLEIN
P O BOX 127 - LEFFERTS STATIONBROOKLYN, NY 11225
OwnerInformation:
PUM REALTY LLCPO BOX 24688
BROOKLYN, NY 11202-4688
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $2,029.65831130 1047669 2019-02-01 to 2019-06-30 5 $405.93 $2,029.65 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6671-38 1882 WEST 9 STREET ManagingAgentInformation:
BEKA GJONBALAJ
595 ALVERSON AVENUESTATEN ISLAND, NY 10309
OwnerInformation:
GJONBALAJ BEKAALVERSON AVE595STATEN ISLAND, NY 10309-1741
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $212.58S12850 952077 2018-10-01 to 2018-10-31 1 $23.62 $23.62 2018-07-01 to 2018-12-31 CREDIT
S12850 1037090 2018-11-01 to 2018-12-31 2 $23.62 $47.24 2018-07-01 to 2018-12-31 CREDIT
S12850 1037090 2019-01-01 to 2019-06-30 6 $23.62 $141.72 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6681-230 1880 EAST 4 STREET ManagingAgentInformation:
HERMAN SAFRAN
1744 EAST 3 STREETBROOKLYN, NY 11223
OwnerInformation:
1880 EAST 4TH ST RLTY CORPE 4TH ST1880BROOKLYN, NY 11223-2834
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($2,682.15)851837 1043588 2019-02-01 to 2019-06-30 0 $0.00 ($2,682.15) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6681-307 1890 EAST 5 STREET ManagingAgentInformation:
ROCHELLE GUTMANGUTMAN MANAGEMENT CO INC4907 18TH AVENUE - 2 FLBROOKLYN, NY 11204
OwnerInformation:
1890 E. 5TH STREET LLC18TH AVE4907BROOKLYN, NY 11204-1226
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($1,584.21)804138 997187 2019-01-01 to 2019-06-30 0 $0.00 ($2,117.46) 2019-01-01 to 2019-06-30 DEBIT
804138 997187 2018-07-01 to 2018-12-31 0 $0.00 ($2,117.46) 2018-07-01 to 2018-12-31 DEBIT
895930 1054031 2019-04-01 to 2019-06-30 3 $515.07 $1,545.21 2019-01-01 to 2019-06-30 CREDIT
900110 1053677 2019-01-01 to 2019-06-30 6 $184.25 $1,105.50 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6681-389 501 AVENUE R ManagingAgentInformation:
HERMAN SAFRAN
1744 EAST 3 STREETBROOKLYN, NY 11223
OwnerInformation:
SAFRAN REALTY CORPE 9TH ST1615BROOKLYN, NY 11223-2301
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,328.65885662 1012192 2018-02-15 to 2018-06-30 5 ($265.73) ($1,328.65) 2018-01-01 to 2018-06-30 DEBIT
885662 1012192 2018-07-01 to 2018-12-31 6 ($265.73) ($1,594.38) 2018-07-01 to 2018-12-31 DEBIT
885662 1012192 2019-01-01 to 2019-02-14 1 ($265.73) ($265.73) 2019-01-01 to 2019-06-30 DEBIT
885662 1012192 2018-07-01 to 2018-12-31 6 $265.73 $1,594.38 2018-07-01 to 2018-12-31 CREDIT
885662 1012192 2018-02-15 to 2018-06-30 5 $265.73 $1,328.65 2018-01-01 to 2018-06-30 CREDIT
885662 1012192 2019-01-01 to 2019-06-30 6 $265.73 $1,594.38 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6681-399 1800 OCEAN PARKWAY ManagingAgentInformation:
MGT LSMLSM MGT COMPANY P. O. BOX 040313 PARKVILLE STATIONBROOKLYN, NY 11204
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $3,981.36873495 1023712 2018-07-15 to 2018-12-31 6 $331.78 $1,990.68 2018-07-01 to 2018-12-31 CREDIT
873495 1023712 2019-01-01 to 2019-06-30 6 $331.78 $1,990.68 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6681-440 1850 OCEAN PARKWAY ManagingAgentInformation:
KATZ REALTY GROUP45-17 MARATHON PARKWAYLITTLE NECK, NY 11362
OwnerInformation:
WAYPARK REALTY CO LLCMARATHON PKWY45 17LITTLE NECK, NY 11362
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $3,085.80896058 1047214 2018-07-01 to 2018-12-31 6 $257.15 $1,542.90 2018-07-01 to 2018-12-31 CREDIT
896058 1047214 2019-01-01 to 2019-06-30 6 $257.15 $1,542.90 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6690-45 800 EAST 17 STREET ManagingAgentInformation:
JOE MACINOBRONSTEIN PROPERTIES LLC.108-18 QUEENS BOULEVARDFOREST HILLS, NY 11375
OwnerInformation:
800 WELLINGTON COURT OWNERS CORP.QUEENS BLVD10818STE 302FOREST HILLS, NY 11375-4758
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $214.08S20000 1053145 2019-01-01 to 2019-06-30 6 $35.68 $214.08 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6694-1 1290 OCEAN AVENUE ManagingAgentInformation:
MANAGEMENT OFFICE 95-04 DELANCY STREETNEW YORK, NY 1002
OwnerInformation:
1290 OCEAN REALTY LLCAVENUE T910BROOKLYN, NY 11223-3334
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $639.12917289 1047518 2019-01-01 to 2019-06-30 6 $106.52 $639.12 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $277.92S6362 1050334 2019-03-01 to 2019-06-30 4 $69.48 $277.92 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6694-50 1220 OCEAN AVENUE ManagingAgentInformation:
CAPANI GEZIM1220 OCEAN AVE LLC 7912 16TH AVE.BROOKLYN, NY 11214
OwnerInformation:
1220 OCEAN AVENUE LLC16TH AVE7912BROOKLYN, NY 11214-1602
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,267.52885248 1049724 2019-03-01 to 2019-06-30 4 $316.88 $1,267.52 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6700-12 850 EAST 17 STREET ManagingAgentInformation:
ROBERT MALEKEAST 17 STREET CORP1491 CONEY ISLANDBROOKLYN, NY 11230
OwnerInformation:
E 17TH ST CORPCONEY ISLAND AVE1491STE 2BROOKLYN, NY 11230-4737
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($1,585.28)809614 983739 2019-03-01 to 2019-06-30 0 $0.00 ($1,585.28) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6703-49 1918 AVENUE H ManagingAgentInformation:
BG REAL ESTATE26 COURT STREET, SUITE 2304BROOKLYN, NY 11242
OwnerInformation:
OCEAN H, LLCCOURT ST26STE 2304BROOKLYN, NY 11242-1123
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $509.04S11910 1045051 2018-10-01 to 2018-12-31 3 $56.56 $169.68 2018-07-01 to 2018-12-31 CREDIT
S11910 1045051 2019-01-01 to 2019-06-30 6 $56.56 $339.36 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6704-32 960 EAST 12 STREET ManagingAgentInformation:
EFHRAIM LANDAU960 EAST 12 STREET LLC5223 15TH AVENUEBROOKLYN, NY 11219
OwnerInformation:
960 EAST 12TH STREETLLCE 12TH ST960BROOKLYN, NY 11230-3646
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $6,328.80747820 1043042 2018-07-01 to 2018-12-31 6 $527.40 $3,164.40 2018-07-01 to 2018-12-31 CREDIT
747820 1043042 2019-01-01 to 2019-06-30 6 $527.40 $3,164.40 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6706-20 950 EAST 14 STREET ManagingAgentInformation:
JONAH ROSENBERGBRG MANAGEMENT LLC150 GREAT NECK ROAD- SUITE 402GREAT NECK, NY 11021
OwnerInformation:
BRG 950 LLC
950EAST 14 STREETBROOKLYN, NY 11230
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $435.24916734 1049089 2019-01-01 to 2019-06-30 6 $72.54 $435.24 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6707-76 925 EAST 14 STREET ManagingAgentInformation:
SMRC MANAGEMENT LLC80 MAIDEN LANENEW YORK, NY 10038
OwnerInformation:
MIDWOOD OWNERS CORPWILLIAM ST158STE 802NEW YORK, NY 10038-2612
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $204.36S14291 1052347 2019-03-01 to 2019-06-30 4 $51.09 $204.36 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6712-1 1490 OCEAN AVENUE ManagingAgentInformation:
1490 REALTY ASSOCIATES PO BOX 190322-BLYTHEBOURNE STABROOKLYN, NY 11219
OwnerInformation:
1490 REALTY, LLCPO BOX 190322
BROOKLYN, NY 11219-0322
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $125.00S28156 1051983 2019-03-01 to 2019-06-30 4 $31.25 $125.00 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6712-66 1412 OCEAN AVENUE ManagingAgentInformation:
KATZ REALTY GROUP45-17 MARATHON PARKWAYLITTLE NECK, NY 11362
OwnerInformation:
D&J REALTY OF NEW YORKMARATHON PKWY4517LITTLE NECK, NY 11362-1253
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: ($2,631.96)741373C 999359 2019-01-01 to 2019-06-30 0 $0.00 ($2,631.96) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6712-68 1430 OCEAN AVENUE ManagingAgentInformation:
MARTIN GELFANDRAM ASSOCIATES REALTY130 GOLF VIEW DRIVEJERICHO, NY 11753
OwnerInformation:
OCEAN 14 LLCAVENUE T458BROOKLYN, NY 11223-4041
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $939.08884717 1049613 2019-03-01 to 2019-06-30 4 $234.77 $939.08 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6715-42 1311 AVENUE K ManagingAgentInformation:
LILMOR MANAGEMENT2003 AVENUE J, SUITE 1CBROOKLYN, NY 11210
OwnerInformation:
1301 AVENUE K REALTYAVENUE J2003STE 1CBROOKLYN, NY 11210-3605
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,241.96923203 988906 2017-11-01 to 2017-12-31 2 $56.43 $112.86 2017-07-01 to 2017-12-31 CREDIT
923203 988906 2018-01-01 to 2018-06-30 6 $56.43 $338.58 2018-01-01 to 2018-06-30 CREDIT
923203 988906 2018-07-01 to 2018-10-31 4 $56.43 $225.72 2018-07-01 to 2018-12-31 CREDIT
923203 1047841 2018-11-01 to 2018-12-31 2 $70.60 $141.20 2018-07-01 to 2018-12-31 CREDIT
923203 1047841 2019-01-01 to 2019-06-30 6 $70.60 $423.60 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6715-47 1301 AVENUE K ManagingAgentInformation:
1311 AVENUE K REALTY LLC2003 AVENUE J - SUITE 1CBROOKLYN, NY 11210
OwnerInformation:
1301 AVENUE K REALTYAVENUE J2003STE 1CBROOKLYN, NY 11210-3605
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $933.10905276 1046343 2019-02-01 to 2019-06-30 5 $186.62 $933.10 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: ($1,526.00)874407 994682 2018-09-01 to 2018-12-31 0 $0.00 ($610.40) 2018-07-01 to 2018-12-31 DEBIT
874407 994682 2019-01-01 to 2019-06-30 0 $0.00 ($915.60) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6715-79 1013 EAST 13 STREET ManagingAgentInformation:
A.FRIED & A. GEDAILOVICH P.O.BOX 190322 BLYTHEBOURNE STATIONBROOKLYN, NY 11219
OwnerInformation:
A. FRIED AND A. GEDAILOVICH, LLCPO BOX 190322
BROOKLYN, NY 11219-0322
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,785.44829356 1050771 2019-03-01 to 2019-06-30 4 $446.36 $1,785.44 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6716-42 1417 AVENUE K ManagingAgentInformation:
ROBERT MALETE
1491 CONEY ISLAND AVENUEBROOKLYN, NY 11230
OwnerInformation:
1417 REALTY ASSOCIATESCONEY ISLAND AVE1491STE 1BROOKLYN, NY 11230-4737
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,069.18910876 1046169 2018-12-01 to 2018-12-31 1 $152.74 $152.74 2018-07-01 to 2018-12-31 CREDIT
910876 1046169 2019-01-01 to 2019-06-30 6 $152.74 $916.44 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6716-75 1025 EAST 14 STREET ManagingAgentInformation:
ARYEH WALLKWALLK REALTY LLC5314 16TH AVENUE 173BROOKLYN, NY 11204
OwnerInformation:
WASSERMAN ALEXANDERE 14TH ST1025BROOKLYN, NY 11230-4368
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $927.24910276 1050788 2019-01-01 to 2019-06-30 6 $154.54 $927.24 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6717-51 1095 EAST 15 STREET ManagingAgentInformation:
LEON GOLDENBERGGOLDMONT REALTY CORP.1360 EAST 14TH STREET, SUITE 101BROOKLYN, NY 11230
OwnerInformation:
AVENUE K LG LLCE 14TH ST1360STE 101BROOKLYN, NY 11230-5961
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,236.48846426 1050186 2019-03-01 to 2019-06-30 4 $309.12 $1,236.48 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6721-53 1506 OCEAN AVENUE ManagingAgentInformation:
RGM, LLC 1413 AVE J #2BROOKLYN, NY 11230
OwnerInformation:
RGM L.L.C.OCEAN AVE1506BROOKLYN, NY 11230-4582
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,789.56877625 1051702 2019-01-01 to 2019-06-30 6 $298.26 $1,789.56 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6721-58 1520 OCEAN AVENUE ManagingAgentInformation:
LOUIS FREEDHAND
P O BOX 204ROCKAWAY PARK, NY 11694
OwnerInformation:
1520 OCEAN AVE REALTY CP144 BEACH 147 STREET
QUEENS, NY 11694-4583
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,563.70828698 1048982 2019-02-01 to 2019-06-30 5 $512.74 $2,563.70 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6721-62 1524 OCEAN AVENUE ManagingAgentInformation:
OLEG BEZENCHUKOB, LLC1850 EAST 26TH STREETBROOKLYN, NY 11229
OwnerInformation:
OB LLCE 26TH ST1850BROOKLYN, NY 11229-2438
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $86.40S28724 1046069 2019-01-01 to 2019-06-30 6 $14.40 $86.40 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6721-65 1532 OCEAN AVENUE ManagingAgentInformation:
1532 - 1609 OCEAN AVENUE, LLC P O BOX D-1800POMONA, NY 10970
OwnerInformation:
1532-1609 OCEAN AVE LLCPO BOX D1800
POMONA, NY 10970-0498
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $488.40899545 1054124 2019-05-01 to 2019-06-30 2 $244.20 $488.40 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6723-1 1202 AVENUE K ManagingAgentInformation:
1202 AVENUE K95-04 DELANCEY ST.NEW YORK, NY 10002-3182
OwnerInformation:
1202 AVENUE K LLCDELANCEY ST85NEW YORK, NY 10002-3182
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $72.30S25511 1022501 2019-01-01 to 2019-06-30 6 $12.05 $72.30 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6725-1 1402 AVENUE K ManagingAgentInformation:
1402 REALTY LLC PO BOX 300539 - MIDWOOD STABROOKLYN, NY 11230
OwnerInformation:
1402 REALTY LLCPO BOX 300539
BROOKLYN, NY 11230-0539
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,420.98832135 1054192 2019-05-01 to 2019-06-30 2 $710.49 $1,420.98 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6730-72 1640 OCEAN AVENUE ManagingAgentInformation:
CHAIM BABADTOWN MANAGEMENT COMPANY1531 57 STREETBROOKLYN, NY 11219
OwnerInformation:
TOWN MANAGEMENT ASSOCIATES LLC57TH ST1531BROOKLYN, NY 11219-4746
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: ($4,914.48)706826C 994853 2019-01-01 to 2019-06-30 0 $0.00 ($4,914.48) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6731-39 1280 EAST 12 STREET ManagingAgentInformation:
CARLO DI MAGGIO PO BOX 392GLEN COVE, NY 11542
OwnerInformation:
FATIMA REALTY LLCPO BOX 392
GLEN COVE, NY 11542-0392
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,921.80918098 1042856 2019-01-01 to 2019-06-30 6 $320.30 $1,921.80 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: ($4,948.49)806234 1019446 2019-01-01 to 2019-06-30 0 $0.00 ($4,422.66) 2019-01-01 to 2019-06-30 DEBIT
806234 1019446 2018-12-01 to 2018-12-31 0 $0.00 ($737.11) 2018-07-01 to 2018-12-31 DEBIT
843756 1025237 2019-01-01 to 2019-02-01 1 $11.12 $11.12 2019-01-01 to 2019-06-30 CREDIT
843756 1025237 2018-12-01 to 2018-12-31 1 $11.12 $11.12 2018-07-01 to 2018-12-31 CREDIT
843756 1025237 2019-02-01 to 2019-04-30 3 $11.12 $33.36 2019-01-01 to 2019-06-30 CREDIT
845676 992256 2019-02-01 to 2019-06-30 5 $8.34 $41.70 2019-01-01 to 2019-06-30 CREDIT
845676 992256 2018-12-01 to 2018-12-31 1 $8.34 $8.34 2018-07-01 to 2018-12-31 CREDIT
845676 992256 2019-01-01 to 2019-02-01 1 $8.34 $8.34 2019-01-01 to 2019-06-30 CREDIT
906510 997028 2019-01-01 to 2019-06-30 6 $5.56 $33.36 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6731-39 1280 EAST 12 STREET ManagingAgentInformation:
CARLO DI MAGGIO PO BOX 392GLEN COVE, NY 11542
OwnerInformation:
FATIMA REALTY LLCPO BOX 392
GLEN COVE, NY 11542-0392
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($4,948.49)906510 997028 2018-12-01 to 2018-12-31 1 $5.56 $5.56 2018-07-01 to 2018-12-31 CREDIT
918098 1042856 2019-01-01 to 2019-02-01 1 $8.34 $8.34 2019-01-01 to 2019-06-30 CREDIT
918098 1042856 2018-12-01 to 2018-12-31 1 $8.34 $8.34 2018-07-01 to 2018-12-31 CREDIT
918098 1042856 2019-02-01 to 2019-06-30 5 $8.34 $41.70 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6732-28 1256 EAST 13 STREET ManagingAgentInformation:
EVANGELINE PAUL-SINGHDITMAS MANAGEMENT CORP3333 NEW HYDE PARK ROAD - SUITE 411NEW HYDE PARK, NY 11042
OwnerInformation:
RUMAL REALTY CO., INC.BROADWAY1229STE 110HEWLETT, NY 11557-2014
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,396.72804951 1051968 2019-05-01 to 2019-06-30 2 $698.36 $1,396.72 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6732-45 1215 AVENUE M ManagingAgentInformation:
GERI ROBERSONFIRST SERVICE RESIDENTIAL622 THIRD AVENUE -14TH FLOORNEW YORK, NY 10017
OwnerInformation:
1215 AVE M TENANTS CORPPO BOX 31 PO BOX 315
CEDARHURST, NY 11516
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,136.28863936 1043602 2019-01-01 to 2019-06-30 6 $189.38 $1,136.28 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6733-29 1259 EAST 13 STREET ManagingAgentInformation:
JK MANAGEMENT CORP. P.O. BOX 180307BROOKLYN, NY 11218
OwnerInformation:
KEMPLER JACOBBEVERLEY RD303STE PR2BROOKLYN, NY 11218-3137
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,279.85828992 1047802 2019-02-01 to 2019-06-30 5 $455.97 $2,279.85 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6737-30 1280 EAST 18 STREET ManagingAgentInformation:
EL-SO REALTY CO. LLC 1362 51ST ST.BROOKLYN, NY 11219
OwnerInformation:
EL-SO REALTY CO., LLC51ST ST1362BROOKLYN, NY 11219-3526
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $624.30908395 1043333 2019-02-01 to 2019-06-30 5 $124.86 $624.30 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $2,204.56842871 1050903 2019-03-01 to 2019-06-30 4 $551.14 $2,204.56 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6737-64 1279 EAST 17 STREET ManagingAgentInformation:
EVANGELINE PAUL-SINGHDITMAS MANAGEMENT CORP3333 NEW HYDE PARK ROAD - SUITE 411NEW HYDE PARK, NY 11042
OwnerInformation:
SIRUL REALTY CORPNEW HYDE PARK RD3333STE 411NEW HYDE PARK, NY 11042-1205
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $4,786.00855989 1032484 2019-01-01 to 2019-06-30 6 $478.60 $2,871.60 2019-01-01 to 2019-06-30 CREDIT
855989 1032484 2018-09-01 to 2018-12-31 4 $478.60 $1,914.40 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6738-24 1270 EAST 19 STREET ManagingAgentInformation:
CARLO DI MAGGIO PO BOX 392GLEN COVE, NY 11542
OwnerInformation:
1270 REALTY CO, LLCP.O. BOX 392P.O. BOXGLEN COVE, NY 11542
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,677.90869740 1046321 2019-02-01 to 2019-06-30 5 $335.58 $1,677.90 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $7,115.38841289 1054196 2019-05-01 to 2019-06-30 2 $544.10 $1,088.20 2019-01-01 to 2019-06-30 CREDIT
856044 1049002 2019-02-01 to 2019-06-30 5 $1,149.45 $5,747.25 2019-01-01 to 2019-06-30 CREDIT
S28467 1044193 2018-12-01 to 2018-12-31 1 $39.99 $39.99 2018-07-01 to 2018-12-31 CREDIT
S28467 1044193 2019-01-01 to 2019-06-30 6 $39.99 $239.94 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6739-19 1740 OCEAN AVENUE ManagingAgentInformation:
MICHAEL KERRM & R MANAGEMENT CO1501 AVENUE VBROOKLYN, NY 11229
OwnerInformation:
CARLTON APTS CO LLCAVENUE V1501BROOKLYN, NY 11229-4432
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $993.54886677 1052544 2019-04-01 to 2019-06-30 3 $331.18 $993.54 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6739-30 1233 EAST 19 STREET ManagingAgentInformation:
LAZER SPIRAADOR HOUSING & DEVELOPMENT5318 NEW UTRECHT AVENUEBROOKLYN, NY 11219
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,843.40864224 1049342 2019-02-01 to 2019-06-30 5 $368.68 $1,843.40 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6741-54 1215 AVENUE N ManagingAgentInformation:
JENO JAKOBOVITS
1327-H 46 STREETBROOKLYN, NY 11219
OwnerInformation:
1215 AVENUE N LLC46TH ST1327BROOKLYN, NY 11219-2185
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $474.52903483 1049071 2019-03-01 to 2019-06-30 4 $118.63 $474.52 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6747-68 1375 EAST 18 STREET ManagingAgentInformation:
MILORAD RAJACIC
1346 EAST 4 STREETBROOKLYN, NY 11230
OwnerInformation:
1375 E 18E 18TH ST1375BROOKLYN, NY 11230-7559
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $359.92S26511 1029631 2018-08-01 to 2018-12-31 5 $32.72 $163.60 2018-07-01 to 2018-12-31 CREDIT
S26511 1029631 2019-01-01 to 2019-06-30 6 $32.72 $196.32 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6747-85 1333 EAST 18 STREET ManagingAgentInformation:
ISRAEL ITZKOWITZ
305 BROADWAYNEW YORK, NY 10007
OwnerInformation:
LBG ASSOCIATESE 18TH ST1333BROOKLYN, NY 11230-7555
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $3,636.18862006 1042187 2018-10-01 to 2018-12-31 3 $404.02 $1,212.06 2018-07-01 to 2018-12-31 CREDIT
862006 1042187 2019-01-01 to 2019-06-30 6 $404.02 $2,424.12 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $2,050.20864304 1049709 2019-03-01 to 2019-06-30 4 $467.04 $1,868.16 2019-01-01 to 2019-06-30 CREDIT
918112 1052820 2019-04-01 to 2019-06-30 3 $60.68 $182.04 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6748-37 1850 OCEAN AVENUE ManagingAgentInformation:
EON RAMOUTARWYNFAME WEST REALTY CO8605 BAY PARKWAY 2ND FLBROOKLYN, NY 11214
OwnerInformation:
WYNFAME EAST REALTYOCEAN AVE1850BROOKLYN, NY 11230-6270
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $4,254.96814644 1048803 2019-01-01 to 2019-06-30 6 $709.16 $4,254.96 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6751-23 1440 EAST 14 STREET ManagingAgentInformation:
JENO JAKOBOVITS
1327-H 46 STREETBROOKLYN, NY 11219
OwnerInformation:
1440 EAST 14TH STREET46TH ST1327BROOKLYN, NY 11219-2185
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($6,781.07)087055K5 997553 2019-01-01 to 2019-06-30 6 $69.86 $419.16 2019-01-01 to 2019-06-30 CREDIT
087055K5 997553 2018-07-01 to 2018-12-31 6 $69.86 $419.16 2018-07-01 to 2018-12-31 CREDIT
087055K5 997553 2018-01-01 to 2018-06-30 6 $69.86 $419.16 2018-01-01 to 2018-06-30 CREDIT
846454 984250 2018-07-01 to 2018-12-31 0 $0.00 ($3,710.10) 2018-07-01 to 2018-12-31 DEBIT
846454 984250 2018-06-01 to 2018-06-30 0 $0.00 ($618.35) 2018-01-01 to 2018-06-30 DEBIT
846454 984250 2019-01-01 to 2019-06-30 0 $0.00 ($3,710.10) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6752-50 1415 AVENUE O ManagingAgentInformation:
JACOB RIEGER
1846 50TH STREETBROOKLYN, NY 11204
OwnerInformation:
AVENUE O REALTY CO50TH ST1846BROOKLYN, NY 11204-1252
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $340.20818296 995459 2019-01-01 to 2019-06-30 6 $56.70 $340.20 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6757-31 1940 OCEAN AVENUE ManagingAgentInformation:
RIZARO LAWRENCE, LLC P O BOX 340816BROOKLYN, NY 11234
OwnerInformation:
RIZARO 1940 LLCPO BOX 340816
BROOKLYN, NY 11234-0816
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,474.00902540 1048169 2018-11-01 to 2018-12-31 2 $184.25 $368.50 2018-07-01 to 2018-12-31 CREDIT
902540 1048169 2019-01-01 to 2019-06-30 6 $184.25 $1,105.50 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6758-77 1881 CONEY ISLAND AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
WEN, ZHAO CHUNBAYARD ST85APT 4NEW YORK, NY 10013-4831
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($2,758.20)915563 999527 2018-09-01 to 2018-12-31 0 $0.00 ($1,103.28) 2018-07-01 to 2018-12-31 DEBIT
915563 999527 2019-01-01 to 2019-06-30 0 $0.00 ($1,654.92) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6759-26 1550 EAST 13 STREET ManagingAgentInformation:
LAURA FISCHERPRC MANAGEMENT COMPANY240 MADISON AVENUE - 9 FLOORNEW YORK, NY 10016
OwnerInformation:
1550 EAST 13TH STREEMADISON AVE240FL 9NEW YORK, NY 10016-2820
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $734.90917521 1046176 2019-02-01 to 2019-06-30 5 $146.98 $734.90 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6760-62 1561 EAST 13 STREET ManagingAgentInformation:
NEW PARK MANAGMENT98 CUTTERMILL ROAD STE 444 SOUTHGREAT NECK, NY 11021
OwnerInformation:
1561 EAST 13TH STREECENTRAL AVE315LAWRENCE, NY 11559-1605
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,187.72875609 1049348 2019-03-01 to 2019-06-30 4 $296.93 $1,187.72 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6761-57 1585 EAST 14 STREET ManagingAgentInformation:
JOSEF JANKLOWICZ3091 OWNERS CORP1353 47TH STREETBROOKLYN, NY 11219
OwnerInformation:
1585 E 14TH ST OWNERS CP47TH ST1353BROOKLYN, NY 11219-2612
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $2,571.68835069 1047151 2019-03-01 to 2019-06-30 4 $642.92 $2,571.68 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $3,128.48829803 1051024 2019-03-01 to 2019-06-30 4 $782.12 $3,128.48 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6761-63 1565 EAST 14 STREET ManagingAgentInformation:
JOSEF JANKLOWICZ3091 OWNERS CORP1353 47TH STREETBROOKLYN, NY 11219
OwnerInformation:
1565 E 14TH ST OWNERS CP47TH ST1353BROOKLYN, NY 11219-2612
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: ($2,107.26)863536 972694 2019-01-01 to 2019-06-30 0 $0.00 ($2,107.26) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6764-31 1580 EAST 18 STREET ManagingAgentInformation:
ALLSTATE REALTY ASSOCIATES5420 13TH AVENUEBROOKLYN, NY 11219
OwnerInformation:
ALLSTATE REALTY ASSOC8TH AVE25BROOKLYN, NY 11217-3767
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,366.60886505 1046522 2019-02-01 to 2019-06-30 5 $273.32 $1,366.60 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $869.00881690 1049651 2019-03-01 to 2019-06-30 4 $217.25 $869.00 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6765-39 1580 EAST 19 STREET ManagingAgentInformation:
BK REALTY P O BOX 290555BROOKLYN, NY 11229
OwnerInformation:
BK REALTYE 19TH ST1580BROOKLYN, NY 11230-7266
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $3,900.59875216 1047299 2018-12-01 to 2018-12-31 1 $269.33 $269.33 2018-07-01 to 2018-12-31 CREDIT
875216 1047299 2019-01-01 to 2019-06-30 6 $269.33 $1,615.98 2019-01-01 to 2019-06-30 CREDIT
885322 1046709 2018-10-01 to 2018-12-31 3 $223.92 $671.76 2018-07-01 to 2018-12-31 CREDIT
885322 1046709 2019-01-01 to 2019-06-30 6 $223.92 $1,343.52 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6766-40 2060 OCEAN AVENUE ManagingAgentInformation:
HARRY FORHAND2060 MANAGEMENT LLC P O BOX 300439BROOKLYN, NY 11230
OwnerInformation:
2060 MANAGEMENT LLCCONEY ISLAND AVE1399BROOKLYN, NY 11230-4137
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,498.25814404 1047272 2019-02-01 to 2019-06-30 5 $299.65 $1,498.25 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $3,664.17757498 1052393 2019-04-01 to 2019-06-30 3 $1,221.39 $3,664.17 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6766-51 2080 OCEAN AVENUE ManagingAgentInformation:
PETER PANTELICHALSTEAD MANAGEMENT770 LEXINGTON AVENUENEW YORK, NY 10021
OwnerInformation:
OCEAN APTS INCLEXINGTON AVE770NEW YORK, NY 10065-8165
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,834.52809619 1049593 2019-03-01 to 2019-06-30 4 $458.63 $1,834.52 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6766-57 1901 AVENUE P ManagingAgentInformation:
JENO JAKABOVITS1901 REALTY COMPANY LLC1327-H 46 STREETBROOKLYN, NY 11219
OwnerInformation:
1901 AVENUE REALTY, LLC46TH ST1327STE 1HBROOKLYN, NY 11219-2154
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $5,448.76819061 1046493 2019-02-01 to 2019-06-30 5 $784.07 $3,920.35 2019-01-01 to 2019-06-30 CREDIT
910175 1047881 2019-02-01 to 2019-06-30 5 $225.42 $1,127.10 2019-01-01 to 2019-06-30 CREDIT
S22095 1044312 2018-12-01 to 2018-12-31 1 $57.33 $57.33 2018-07-01 to 2018-12-31 CREDIT
S22095 1044312 2019-01-01 to 2019-06-30 6 $57.33 $343.98 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6766-77 1555 EAST 19 STREET ManagingAgentInformation:
IRVING COHENR & C MANAGEMENT139-15 243RD STREETROSEDALE, NY 11422
OwnerInformation:
1555 ASSOCIATES243RD ST13915JAMAICA, NY 11422-2123
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $954.04876819 1051951 2019-03-01 to 2019-06-30 4 $238.51 $954.04 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6767-1 1985 OCEAN AVENUE ManagingAgentInformation:
RUBIN MORRIS
4 WEYANT DRIVECEDARHURST, NY 11516
OwnerInformation:
RUBIN 1985 LLCWEYANT DR4CEDARHURST, NY 11516-2515
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $254.43S27562 1037141 2018-10-01 to 2018-12-31 3 $28.27 $84.81 2018-07-01 to 2018-12-31 CREDIT
S27562 1037141 2019-01-01 to 2019-06-30 6 $28.27 $169.62 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $3,477.33876130 1051699 2019-04-01 to 2019-06-30 3 $1,159.11 $3,477.33 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6767-26 1660 EAST 21 STREET ManagingAgentInformation:
LILMOR MANAGEMENT2003 AVENUE J, SUITE 1CBROOKLYN, NY 11210
OwnerInformation:
1660 REALTY LLCAVENUE J2003BROOKLYN, NY 11210-3646
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $4,387.05858521 1050303 2019-02-01 to 2019-06-30 5 $877.41 $4,387.05 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6767-52 2001 AVENUE P ManagingAgentInformation:
ABRAHAM LIEBERMAN2001 AVE P LLC 2003 AVENUE J-SUITE 1CBROOKLYN, NY 11210
OwnerInformation:
2001 AVENUE P LLCAVENUE J2003STE 1CBROOKLYN, NY 11210-3605
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $456.06S14275 1049579 2019-01-01 to 2019-06-30 6 $76.01 $456.06 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6767-66 2055 OCEAN AVENUE ManagingAgentInformation:
2055 OCEAN LLC206 LEE AVENUEBROOKLYN, NY 11206
OwnerInformation:
OCEAN REALTY 2055, LLCAVENUE M1208BROOKLYN, NY 11230-5204
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: ($8.55)S16637 1033843 2018-10-01 to 2018-12-31 3 ($0.95) ($2.85) 2018-07-01 to 2018-12-31 DEBIT
S16637 1033843 2019-01-01 to 2019-06-30 6 ($0.95) ($5.70) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6767-80 2011 OCEAN AVENUE ManagingAgentInformation:
BEACH LANE MANAGEMENT INC111 NORTH CENTRAL PARK AVENUE - SUITE 400HARTSDALE, NY 10530
OwnerInformation:
OCEANS 2 LLCN CENTRAL AVE111STE 400HARTSDALE, NY 10530-1932
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $4,030.20823333 1047418 2019-02-01 to 2019-06-30 5 $806.04 $4,030.20 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6768-54 1695 EAST 21 STREET ManagingAgentInformation:
ROBERT RANKELL
1301 KINGS HIGHWAYBROOKLYN, NY 11229
OwnerInformation:
RANKELL , ROBERTKINGS HWY1301BROOKLYN, NY 11229-1967
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $2,100.36864079 1042337 2019-01-01 to 2019-06-30 6 $350.06 $2,100.36 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6768-70 1675 EAST 21 STREET ManagingAgentInformation:
ABE Z DAVIESALAYNE REAL ESTATE3004 AVENUE LBROOKLYN, NY 11210
OwnerInformation:
UNTERBERG, CHERYLC/AVENUE L3004BROOKLYN, NY 11210-4737
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $4,217.52756245 1047268 2019-01-01 to 2019-06-30 6 $702.92 $4,217.52 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6770-1 2302 AVENUE O ManagingAgentInformation:
JOE DIMAGGIO
2180 EAST 8TH STREETBROOKLYN, NY 11223
OwnerInformation:
DI MAGGIO LLCE 8TH ST2180BROOKLYN, NY 11223-4924
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $4,731.16820287 1050181 2018-12-01 to 2018-12-31 1 $675.88 $675.88 2018-07-01 to 2018-12-31 CREDIT
820287 1050181 2019-01-01 to 2019-06-30 6 $675.88 $4,055.28 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6770-31 2301 KINGS HIGHWAY ManagingAgentInformation:
2301 KINGS LLC5223 15TH AVEBROOKLYN, NY 11219
OwnerInformation:
2301 KINGS LLC
2301KINGS HIGHWAYBROOKLYN, NY 11229
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $973.50904894 1046898 2019-02-01 to 2019-06-30 5 $194.70 $973.50 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6770-40 2320 KINGS HIGHWAY ManagingAgentInformation:
JULIUS MAZUREK2320 REALTY CORP1464 47TH STREETBROOKLYN, NY 11219
OwnerInformation:
2320 REALTY CORP47TH ST1464BROOKLYN, NY 11219-2634
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $174.99925688 1051400 2019-04-01 to 2019-06-30 3 $58.33 $174.99 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6770-50 2300 KINGS HIGHWAY ManagingAgentInformation:
YONAH HALTONHALT MANAGEMENTPO BOX 1746 ENGLEWOOD CLIFFS, NY 07632
OwnerInformation:
BK 2300 LLCGREENWOOD AVE829BROOKLYN, NY 11218-1349
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,465.94857679 1054385 2019-01-01 to 2019-06-30 6 $410.99 $2,465.94 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6771-56 2410 KINGS HIGHWAY ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
HIGHWAY REALTY LLCCODY AVE1659RIDGEWOOD, NY 11385-5733
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($1,381.13)881358 993701 2019-03-01 to 2019-06-30 0 $0.00 ($1,474.28) 2019-01-01 to 2019-06-30 DEBIT
S13579 1053675 2019-04-01 to 2019-06-30 3 $31.05 $93.15 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6775-25 1654 EAST 13 STREET ManagingAgentInformation:
EVANGELINE PAUL-SINGHDITMAS MANAGEMENT CORP3333 NEW HYDE PARK ROAD - SUITE 411NEW HYDE PARK, NY 11042
OwnerInformation:
WILLIAMS REALTY LLCNEW HYDE PARK RD3333STE 411NEW HYDE PARK, NY 11042-1205
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $491.24902030 1050492 2019-03-01 to 2019-06-30 4 $122.81 $491.24 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6779-42 1615 QUENTIN ROAD ManagingAgentInformation:
JOSHUA LAZARUSREAL ESTATE MANAGEMENT20F ROBERT PITT DRIVE STE 204MONSEY, NY 10952
OwnerInformation:
CHESTER REALTY LLCROBERT PITT DR20STE FMONSEY, NY 10952-3340
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($3,017.94)813528 998472 2018-07-01 to 2018-12-31 0 $0.00 ($3,017.94) 2018-07-01 to 2018-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6781-23 1654 EAST 19 STREET ManagingAgentInformation:
SOPHIE D. ARGIROPOULOSN. TSISMENAKIS1630 EAST 22 STREETBROOKLYN, NY 11210
OwnerInformation:
1654 ASSOCIATESE 22ND ST1630BROOKLYN, NY 11210-5125
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,303.20841836 1054669 2019-05-01 to 2019-06-30 2 $651.60 $1,303.20 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6781-27 1656 EAST 19 STREET ManagingAgentInformation:
PETER REBENWURZEL1668 REALTY ASSOCIATES LLC1499 CONEY ISLAND AVEBROOKLYN, NY 11230
OwnerInformation:
1656 REALTYCONEY ISLAND AVE1499BROOKLYN, NY 11230-4713
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $3,024.60851951 1046127 2019-02-01 to 2019-06-30 5 $604.92 $3,024.60 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6781-40 1811 QUENTIN ROAD ManagingAgentInformation:
1811 QUENTIN ROAD LLC5223 15TH AVENUEBROOKLYN, NY 11219
OwnerInformation:
1811 QUENTIN ROAD LLC15TH AVE5223BROOKLYN, NY 11219-3908
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($3,046.41)878475 1010758 2019-01-01 to 2019-06-30 0 $0.00 ($2,030.94) 2019-01-01 to 2019-06-30 DEBIT
878475 1010758 2018-10-01 to 2018-12-31 0 $0.00 ($1,015.47) 2018-07-01 to 2018-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6782-50 1909 QUENTIN ROAD ManagingAgentInformation:
MORRIS LIEBERMAN1909 REALTY CO2003 AVE JBROOKLYN, NY 11210
OwnerInformation:
1909 REALY LLCAVENUE J2003BROOKLYN, NY 11210-3646
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,172.80841105 1046499 2019-02-01 to 2019-06-30 5 $434.56 $2,172.80 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6783-43 2157 OCEAN AVENUE ManagingAgentInformation:
ROBERT MALEKMALEK MANAGEMENT1491 CONEY ISLAND AVENUEBROOKLYN, NY 11230
OwnerInformation:
2157 REALTY ASSOCIATESCONEY ISLAND AVE1491STE 1BROOKLYN, NY 11230-4737
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $3,330.36828441 1049695 2019-03-01 to 2019-06-30 4 ($0.01) ($0.04) 2019-01-01 to 2019-06-30 DEBIT
828441 1049695 2019-03-01 to 2019-06-30 4 $832.60 $3,330.40 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6784-16 1680 EAST 22 STREET ManagingAgentInformation:
KATZ REALTY GROUP45-17 MARATHON PARKWAYLITTLE NECK, NY 11362
OwnerInformation:
NANCI REALTY CO LLCMARATHON PKWY4517LITTLE NECK, NY 11362-1253
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $355.90S16075 1047067 2019-02-01 to 2019-06-30 5 $71.18 $355.90 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6792-12 2984 NOSTRAND AVENUE ManagingAgentInformation:
MARIA APERGIS2984 NOSTRAND, LLC414 NELSON AVENUECLIFFSIDE PARK, NJ 07010
OwnerInformation:
2984 NOSTRAND, LLCABBOTT BLVD1087FORT LEE, NJ 07024-4201
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $3,472.88842919 1049597 2019-03-01 to 2019-06-30 4 $614.34 $2,457.36 2019-01-01 to 2019-06-30 CREDIT
898054 1050024 2019-03-08 to 2019-06-30 4 $253.88 $1,015.52 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6792-15 2992 NOSTRAND AVENUE ManagingAgentInformation:
KATZ REALTY GROUP45-17 MARATHON PARKWAYLITTLE NECK, NY 11362
OwnerInformation:
NOSTRAND EG, LLCAVENUE L3004BROOKLYN, NY 11210-4737
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: ($51.75)911835 1038107 2019-01-01 to 2019-06-30 6 ($5.75) ($34.50) 2019-01-01 to 2019-06-30 DEBIT
911835 1038107 2018-10-01 to 2018-12-31 3 ($5.75) ($17.25) 2018-07-01 to 2018-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6795-34 1776 EAST 13 STREET ManagingAgentInformation:
EPHRAIM LANDAU
5223 15 AVENUEBROOKLYN, NY 11219
OwnerInformation:
1776 EAST 13TH STREET15TH AVE5223BROOKLYN, NY 11219-3908
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $126.00S29602 1053832 2019-03-01 to 2019-05-31 3 $42.00 $126.00 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6795-47 1225 AVENUE R ManagingAgentInformation:
KATZ REALTY GROUP45-17 MARATHON PARKWAYLITTLE NECK, NY 11362
OwnerInformation:
LINCOLN REALTY CO. LLCMARATHON PKWY45 17LITTLE NECK, NY 11362
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: ($2,223.48)846542 1028245 2019-01-01 to 2019-06-30 0 $0.00 ($2,223.48) 2019-01-01 to 2019-06-30 DEBIT
Posted Date 2019-03-18 Total TAC amount: $908.24892740 1051038 2019-03-01 to 2019-06-30 4 $227.06 $908.24 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6796-59 1775 EAST 13 STREET ManagingAgentInformation:
JACOB RIEGER
1846 50TH STREETBROOKLYN, NY 11204
OwnerInformation:
MBM ESTATES50TH ST1846BROOKLYN, NY 11204-1252
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $921.10909935 999525 2019-01-01 to 2019-06-30 6 ($0.36) ($2.16) 2019-01-01 to 2019-06-30 DEBIT
909935 999525 2018-01-01 to 2018-06-30 6 ($0.36) ($2.16) 2018-01-01 to 2018-06-30 DEBIT
909935 999525 2018-07-01 to 2018-12-31 6 ($0.36) ($2.16) 2018-07-01 to 2018-12-31 DEBIT
909935 999525 2019-01-01 to 2019-06-30 6 $9.15 $54.90 2019-01-01 to 2019-06-30 CREDIT
925565 1050979 2018-12-01 to 2018-12-31 1 $104.11 $104.11 2018-07-01 to 2018-12-31 CREDIT
925565 1050979 2019-01-01 to 2019-06-30 6 $104.11 $624.66 2019-01-01 to 2019-06-30 CREDIT
S26235 1052164 2019-04-01 to 2019-06-30 3 $47.97 $143.91 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6796-75 1735 EAST 13 STREET ManagingAgentInformation:
ALAN POLENSHOREFRONT APT LLC1735 EAST 13TH STREETBROOKLYN, NY 11229
OwnerInformation:
SHOREFRONT APARTMENTSE 13TH ST1735STE MGMTBROOKLYN, NY 11229-1939
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $513.48817110 1046624 2019-01-01 to 2019-03-31 3 $171.16 $513.48 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $1,759.80817110 1051660 2019-04-01 to 2019-06-30 3 $586.60 $1,759.80 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6800-57 1781 EAST 17 STREET ManagingAgentInformation:
CATHY RAINONE1781 EAST 17TH, LLC P O BOX 38TENNENT, NJ 07763
OwnerInformation:
1781 EAST 17TH LLCPO BOX 38
TENNENT, NJ 07763-0038
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,086.42860570 1053585 2019-04-01 to 2019-06-30 3 $362.14 $1,086.42 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6801-56 1775 EAST 18 STREET ManagingAgentInformation:
NEWCASTLE REALTY SERVICES LLC270MADISON AVENUE MADISON AVE, FL 19NEW YORK, NY 10016
OwnerInformation:
LEV REALTY ASSOCIATES,E 18TH ST1775APT 1JBROOKLYN, NY 11229-2108
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $7,338.20824700 1041121 2019-01-01 to 2019-06-30 6 $892.59 $5,355.54 2019-01-01 to 2019-06-30 CREDIT
824700 1041121 2018-12-01 to 2018-12-31 1 $892.59 $892.59 2018-07-01 to 2018-12-31 CREDIT
824700 1041121 2019-01-01 to 2019-06-30 6 $10.37 $62.22 2019-01-01 to 2019-06-30 CREDIT
824700 1041121 2018-12-01 to 2018-12-31 1 $10.37 $10.37 2018-07-01 to 2018-12-31 CREDIT
824700 717378 2012-12-01 to 2012-12-31 1 $14.56 $14.56 2012-07-01 to 2012-12-31 CREDIT
824700 717378 2013-01-01 to 2013-06-30 6 $14.56 $87.36 2013-01-01 to 2013-06-30 CREDIT
824700 717378 2013-07-01 to 2013-12-31 6 $14.56 $87.36 2013-07-01 to 2013-12-31 CREDIT
824700 717378 2014-01-01 to 2014-06-30 6 $14.56 $87.36 2014-01-01 to 2014-06-30 CREDIT
824700 717378 2014-07-01 to 2014-11-30 5 $14.56 $72.80 2014-07-01 to 2014-12-31 CREDIT
824700 789979 2016-01-01 to 2016-06-30 6 $16.52 $99.12 2016-01-01 to 2016-06-30 CREDIT
824700 789979 2016-07-01 to 2016-11-30 5 $16.52 $82.60 2016-07-01 to 2016-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6801-56 1775 EAST 18 STREET ManagingAgentInformation:
NEWCASTLE REALTY SERVICES LLC270MADISON AVENUE MADISON AVE, FL 19NEW YORK, NY 10016
OwnerInformation:
LEV REALTY ASSOCIATES,E 18TH ST1775APT 1JBROOKLYN, NY 11229-2108
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $7,338.20824700 789979 2015-07-01 to 2015-12-31 6 $16.52 $99.12 2015-07-01 to 2015-12-31 CREDIT
824700 789979 2015-01-01 to 2015-06-30 6 $16.52 $99.12 2015-01-01 to 2015-06-30 CREDIT
824700 789979 2014-12-01 to 2014-12-31 1 $16.52 $16.52 2014-07-01 to 2014-12-31 CREDIT
824700 944333 2018-07-01 to 2018-11-30 5 $3.24 $16.20 2018-07-01 to 2018-12-31 CREDIT
824700 944333 2018-05-01 to 2018-06-30 2 $3.24 $6.48 2018-01-01 to 2018-06-30 CREDIT
824700 944333 2016-12-01 to 2016-12-31 1 $10.37 $10.37 2016-07-01 to 2016-12-31 CREDIT
824700 944333 2017-01-01 to 2017-06-30 6 $10.37 $62.22 2017-01-01 to 2017-06-30 CREDIT
824700 944333 2017-07-01 to 2017-12-31 6 $10.37 $62.22 2017-07-01 to 2017-12-31 CREDIT
824700 944333 2018-01-01 to 2018-06-30 6 $10.37 $62.22 2018-01-01 to 2018-06-30 CREDIT
824700 944333 2018-07-01 to 2018-11-30 5 $10.37 $51.85 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6801-56 1775 EAST 18 STREET ManagingAgentInformation:
NEWCASTLE REALTY SERVICES LLC270MADISON AVENUE MADISON AVE, FL 19NEW YORK, NY 10016
OwnerInformation:
LEV REALTY ASSOCIATES,E 18TH ST1775APT 1JBROOKLYN, NY 11229-2108
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,021.88843748 1023262 2018-08-01 to 2018-12-31 5 ($38.15) ($190.75) 2018-07-01 to 2018-12-31 DEBIT
843748 1023262 2019-01-01 to 2019-06-30 6 ($38.15) ($228.90) 2019-01-01 to 2019-06-30 DEBIT
897119 1053203 2019-04-01 to 2019-06-30 3 $480.51 $1,441.53 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6801-69 1745 EAST 18 STREET ManagingAgentInformation:
FISHEL WISLICKIF & G REALTY6014 ELEVENTH AVENUE - 302BROOKLYN, NY 11219
OwnerInformation:
F N G COMPANY LLC11TH AVE6014STE 3BROOKLYN, NY 11219-4936
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,232.97847937 1050870 2019-04-01 to 2019-06-30 3 $505.95 $1,517.85 2019-01-01 to 2019-06-30 CREDIT
906608 1054136 2019-03-01 to 2019-06-30 4 $178.78 $715.12 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6802-1 1900 QUENTIN ROAD ManagingAgentInformation:
MORDECHAI EISENBERG1900 QUENTIN REALTY P O BOX 55 - BATH BEACH STABROOKLYN, NY 11214
OwnerInformation:
1900 QUENTIN OWNEERS CORPQUENTIN RD1900BROOKLYN, NY 11229-2369
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $5,642.58829102 1043248 2019-01-01 to 2019-06-30 6 $470.52 $2,823.12 2019-01-01 to 2019-06-30 CREDIT
922089 995087 2019-01-01 to 2019-06-30 6 $78.59 $471.54 2019-01-01 to 2019-06-30 CREDIT
922089 995087 2018-01-01 to 2018-06-30 6 $78.59 $471.54 2018-01-01 to 2018-06-30 CREDIT
922089 995087 2018-07-01 to 2018-12-31 6 $78.59 $471.54 2018-07-01 to 2018-12-31 CREDIT
922089 900703 2017-01-01 to 2017-06-30 6 $117.07 $702.42 2017-01-01 to 2017-06-30 CREDIT
922089 900703 2017-07-01 to 2017-12-31 6 $117.07 $702.42 2017-07-01 to 2017-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6802-14 2200 OCEAN AVENUE ManagingAgentInformation:
DAVID HALPERN
1660 FLATBUSH AVENUEBROOKLYN, NY 11210
OwnerInformation:
KENDALE BLD CP192362PO BOXPO BOXBROOKLYN, NY 11219
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,744.72816044 1049321 2019-03-01 to 2019-06-30 4 $436.18 $1,744.72 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6802-41 2246 OCEAN AVENUE ManagingAgentInformation:
MORDECHAI EISENBERGGEM REALTY ASSOCIATES PO BOX 140250- BATH BEACH STATIONBROOKLYN, NY 11214
OwnerInformation:
3542 EASTCHESTER ROA15TH AVE5614BROOKLYN, NY 11219-4750
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $4,225.90831575 1046496 2019-01-01 to 2019-06-30 6 $603.70 $3,622.20 2019-01-01 to 2019-06-30 CREDIT
831575 1046496 2018-12-01 to 2018-12-31 1 $603.70 $603.70 2018-07-01 to 2018-12-31 CREDIT
Posted Date 2019-03-18 Total TAC amount: ($854.30)833635 1005607 2019-01-01 to 2019-02-28 0 $0.00 ($854.30) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6816-33 2999 AVENUE R ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
NYSANDY11 MARINE PARK LLCCOLUBUS CIRCLE60NEW YORK, NY 10023
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,620.17877318 1041461 2018-12-01 to 2018-12-31 1 $374.31 $374.31 2018-07-01 to 2018-12-31 CREDIT
877318 1041461 2019-01-01 to 2019-06-30 6 $374.31 $2,245.86 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6818-17 1820 EAST 13 STREET ManagingAgentInformation:
KATZ REALTY GROUP45-17 MARATHON PARKWAYLITTLE NECK, NY 11362
OwnerInformation:
CADILLAC REALTY LLCMARATHON PKWY4517LITTLE NECK, NY 11362-1253
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $326.70S18365 1032119 2018-10-01 to 2018-12-31 3 $36.30 $108.90 2018-07-01 to 2018-12-31 CREDIT
S18365 1032119 2019-01-01 to 2019-06-30 6 $36.30 $217.80 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6818-25 1840 EAST 13 STREET ManagingAgentInformation:
D.S.J. MANAGEMENT CORPORATION247 SEELEY STREETBROOKLYN, NY 11218
OwnerInformation:
MIDWOOD BAY HOUSE INCSEELEY ST247BROOKLYN, NY 11218-1207
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $765.24857419 1043402 2019-01-01 to 2019-06-30 6 $127.54 $765.24 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6821-275 1815 EAST 17th STREET ManagingAgentInformation:
SHERRY HOUSE LLC141-50 85TH ROADBRIARWOOD, NY 11435
OwnerInformation:
SHERRY HOUSEE 17TH ST1815BROOKLYN, NY 11229-2960
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $419.30S22225 1049635 2018-12-01 to 2018-12-31 1 $59.90 $59.90 2018-07-01 to 2018-12-31 CREDIT
S22225 1049635 2019-01-01 to 2019-06-30 6 $59.90 $359.40 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6825-8 2270 OCEAN AVENUE ManagingAgentInformation:
DANIEL ROSENTHALHAMPSHIRE PROPERTIES2329 NOSTRAND AVENUE, SUITE 500BROOKLYN, NY 11210
OwnerInformation:
2270 REALTY CO LLCNOSTRAND AVE2329STE 500BROOKLYN, NY 11210-3948
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: ($1,400.28)869491 999818 2019-01-01 to 2019-06-30 6 ($222.76) ($1,336.56) 2019-01-01 to 2019-06-30 DEBIT
869491 999818 2018-07-01 to 2018-12-31 6 ($222.76) ($1,336.56) 2018-07-01 to 2018-12-31 DEBIT
869491 999818 2018-01-01 to 2018-06-30 6 ($222.76) ($1,336.56) 2018-01-01 to 2018-06-30 DEBIT
869491 999818 2018-01-01 to 2018-06-30 6 $217.45 $1,304.70 2018-01-01 to 2018-06-30 CREDIT
869491 999818 2018-07-01 to 2018-12-31 6 $217.45 $1,304.70 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6825-19 2300 OCEAN AVENUE ManagingAgentInformation:
DSJ MANAGEMENT247 SEELEY STREETBROOKLYN, NY 11218
OwnerInformation:
2300 REALTY LLCSEELEY ST247BROOKLYN, NY 11218-1207
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($395.28)870492 998941 2019-01-01 to 2019-06-30 6 ($21.96) ($131.76) 2019-01-01 to 2019-06-30 DEBIT
870492 998941 2018-01-01 to 2018-06-30 6 ($21.96) ($131.76) 2018-01-01 to 2018-06-30 DEBIT
870492 998941 2018-07-01 to 2018-12-31 6 ($21.96) ($131.76) 2018-07-01 to 2018-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6825-27 2306 OCEAN AVENUE ManagingAgentInformation:
CARLO DIMAGGIOSAN JOSEPH REALTY LLC PO BOX 392GLEN COVE, NY 11542
OwnerInformation:
SAINT JOSEPH REALTY LLCSCHOOL ST1STE 206GLEN COVE, NY 11542-2529
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,402.96876305 1049024 2019-03-01 to 2019-06-30 4 $350.74 $1,402.96 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6825-33 2330 OCEAN AVENUE ManagingAgentInformation:
2330 OCEAN ASSOCIATES, LLC219 HAVEMEYER STREET - 2 FLBROOKLYN, NY 11211
OwnerInformation:
2330 OCEAN ASSOCIATES LLCAISHEL LANE1MONSEY, NY 10952
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $889.16905487 1048827 2019-03-01 to 2019-06-30 4 $222.29 $889.16 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6826-66 2325 OCEAN AVENUE ManagingAgentInformation:
2325 OCEAN AVENUE, LLC5809 16TH AVENUEBROOKLYN, NY 11204
OwnerInformation:
2325 OCEAN AVENUELLC16TH AVE5809BROOKLYN, NY 11204-2112
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,765.90875948 1048231 2019-02-01 to 2019-06-30 5 $353.18 $1,765.90 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: ($7,045.20)829292 1002965 2018-09-01 to 2018-12-31 0 $0.00 ($1,933.64) 2018-07-01 to 2018-12-31 DEBIT
829292 1002965 2019-01-01 to 2019-06-30 0 $0.00 ($2,900.46) 2019-01-01 to 2019-06-30 DEBIT
853860 960850 2019-01-01 to 2019-04-30 0 $0.00 ($1,768.88) 2019-01-01 to 2019-06-30 DEBIT
853860 960850 2018-12-01 to 2018-12-31 0 $0.00 ($442.22) 2018-07-01 to 2018-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6826-70 2301 OCEAN AVENUE ManagingAgentInformation:
ROBERT GUTTMANNOT APPLICABLE POBOX 540 WILLIAMSBRIDGE STABROOKLYN, NY 11211
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $3,575.44830206 1050473 2019-03-01 to 2019-06-30 4 $638.61 $2,554.44 2019-01-01 to 2019-06-30 CREDIT
856705 1052031 2019-02-01 to 2019-06-30 0 $0.00 $2,240.85 2019-01-01 to 2019-06-30 CREDIT
856705 1054914 2019-03-01 to 2019-06-30 4 $255.25 $1,021.00 2019-01-01 to 2019-06-30 CREDIT
856705 985546 2019-02-01 to 2019-06-30 0 $0.00 ($2,240.85) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6835-12 3178 NOSTRAND AVENUE ManagingAgentInformation:
MICHAEL CANTORCANTOR R.E7401 RIDGE BLVDBROOKLYN, NY 11209
OwnerInformation:
DORCHESTER APT CORP16TH ST430BROOKLYN, NY 11215-5810
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($39.21)S10037 950914 2018-12-01 to 2018-12-31 0 $0.00 ($39.21) 2018-07-01 to 2018-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6841-1 3006 AVENUE R ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $482.36876390 1042635 2018-04-01 to 2018-06-30 3 $482.36 $1,447.08 2018-01-01 to 2018-06-30 CREDIT
876390 1042635 2018-07-01 to 2018-12-31 6 $482.36 $2,894.16 2018-07-01 to 2018-12-31 CREDIT
876390 1042635 2019-01-01 to 2019-03-31 3 $482.36 $1,447.08 2019-01-01 to 2019-06-30 CREDIT
876390 957673 2018-07-01 to 2018-12-31 0 $0.00 ($2,894.16) 2018-07-01 to 2018-12-31 DEBIT
876390 957673 2018-04-01 to 2018-06-30 0 $0.00 ($1,447.08) 2018-01-01 to 2018-06-30 DEBIT
876390 957673 2019-01-01 to 2019-02-28 0 $0.00 ($964.72) 2019-01-01 to 2019-06-30 DEBIT
Posted Date 2019-03-18 Total TAC amount: $1,543.11876390 1052682 2019-04-01 to 2019-06-30 3 $514.37 $1,543.11 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6848-45 2357 81 STREET ManagingAgentInformation:
GIOVANNI RIZZOGIOVANNI RIZZO2357 81 STBROOKLYN, NY 11214
OwnerInformation:
KLIARIS, TERESA81ST ST2353BROOKLYN, NY 11214-2031
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,627.14842895 1046827 2019-01-01 to 2019-06-30 6 $271.19 $1,627.14 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6851-18 2334 82 STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
KOSTOPOULOS, NICHOLAOS
233482 STREETBROOKLYN, NY 11214
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $348.51914894 1054531 2019-04-01 to 2019-06-30 3 $116.17 $348.51 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6858-6 2302 85 STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
JFP 2302 LLC17TH AVE5022BROOKLYN, NY 11204-1410
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $775.45811602 1027330 2019-01-01 to 2019-06-30 6 $47.72 $286.32 2019-01-01 to 2019-06-30 CREDIT
811602 1027330 2018-09-01 to 2018-12-31 4 $47.72 $190.88 2018-07-01 to 2018-12-31 CREDIT
811602 1027330 2018-08-01 to 2018-09-01 1 $47.72 $47.72 2018-07-01 to 2018-12-31 CREDIT
921128 955486 2018-08-01 to 2018-09-01 1 $35.79 $35.79 2018-07-01 to 2018-12-31 CREDIT
921128 955486 2018-09-01 to 2018-12-31 4 $35.79 $143.16 2018-07-01 to 2018-12-31 CREDIT
921128 955486 2019-01-01 to 2019-03-16 2 $35.79 $71.58 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $695.92921128 1054881 2019-03-17 to 2019-06-30 4 $173.98 $695.92 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6862-14 55 BAY 34 STREET ManagingAgentInformation:
GIOVANNI DIMAGGIOG & M REALTY OF NY LLC P O BOX 230213BROOKLYN, NY 11223
OwnerInformation:
G&M REALTY OF N.Y.E 8TH ST2180BROOKLYN, NY 11223-4924
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $337.56919232 1053273 2019-04-01 to 2019-06-30 3 $112.52 $337.56 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6894-27 8797 25 AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
8797 REALTYBROADWAY PM412100ABROOKLYN, NY 11249
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $541.88926586 1054892 2019-03-01 to 2019-06-30 4 $135.47 $541.88 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6928-44 275 BAY 37 STREET ManagingAgentInformation:
ROMANELLO REALTY CORP6108 18TH AVENUEBROOKLYN, NY 11204
OwnerInformation:
ROMANELLO REALTY CORPBAY 37TH ST275BROOKLYN, NY 11214-6551
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $848.16916095 1037804 2018-10-15 to 2018-12-31 3 $94.24 $282.72 2018-07-01 to 2018-12-31 CREDIT
916095 1037804 2019-01-01 to 2019-06-30 6 $94.24 $565.44 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $3,061.40889431 1048460 2019-02-26 to 2019-06-30 5 $316.64 $1,583.20 2019-01-01 to 2019-06-30 CREDIT
923140 1052048 2019-03-01 to 2019-06-30 4 $369.55 $1,478.20 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6928-50 288 BAY 38 STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
OXFORD II REALTY LLCPO BOX 340816
BROOKLYN, NY 11234-0816
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($2,751.13)890926 931642 2018-07-01 to 2018-07-31 0 $0.00 ($220.09) 2018-07-01 to 2018-12-31 DEBIT
890926 1024188 2019-01-01 to 2019-06-30 0 $0.00 ($1,419.84) 2019-01-01 to 2019-06-30 DEBIT
890926 1024188 2018-08-01 to 2018-12-31 0 $0.00 ($1,183.20) 2018-07-01 to 2018-12-31 DEBIT
S29560 1053700 2019-03-01 to 2019-06-30 4 $18.00 $72.00 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-6957-22 3804 POPLAR AVENUE ManagingAgentInformation:
ARM CAPITAL RESOURCES INC.20 OCEAN COURTBROOKLYN, NY 11223
OwnerInformation:
POPLAR REALTY LLCOCEAN CT20BROOKLYN, NY 11223-6054
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $475.40899990 1046164 2019-02-01 to 2019-06-30 5 $95.08 $475.40 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7021-54 2879 WEST 17 STREET ManagingAgentInformation:
NORMAN SAUNDERS
P.O.BOX 140-180 BATH BEACH STABROOKLYN, NY 11214
OwnerInformation:
DDDS REALTY INCPO BOX 140180
BROOKLYN, NY 11214-0180
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $795.28876566 1052684 2019-03-01 to 2019-06-30 4 $198.82 $795.28 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7051-33 2960 WEST 29th STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
STAR HOUSING DEVELOPMENT FUND COMPANY ,INCCOURT ST16STE 800BROOKLYN, NY 11241-1002
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $112.68911513 1047389 2019-01-01 to 2019-06-30 6 $18.78 $112.68 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7070-175 3027 WEST 24 STREET ManagingAgentInformation:
ANNA LISOVENKOWLOCH STANISLAWA3027 WEST 24TH STREETBROOKLYN, NY 11224
OwnerInformation:
FOREVER IMMOVABLE PROPERTY LLCW 24TH ST3027BROOKLYN, NY 11224-2137
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $455.05911749 1047656 2019-02-01 to 2019-06-30 5 $91.01 $455.05 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7071-19 3040 WEST 22 STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
3040 WEST 22 PROPERTIES LLCOCEAN AVE1030APT 1BBROOKLYN, NY 11226-7493
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $178.65S22164 1046196 2019-02-01 to 2019-06-30 5 $35.73 $178.65 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7089-1 710 AVENUE S ManagingAgentInformation:
PROSPECT MANAGEMENT199 LEE AVENUE SUITE 162BROOKLYN, NY 11211
OwnerInformation:
FGC 710 AVS S,LLCLEE AVE199BROOKLYN, NY 11211-8919
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $2,341.92832585 1047803 2019-01-20 to 2019-06-30 6 $390.32 $2,341.92 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7089-34 1960 EAST 8 STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
1960 E 8 LLCNUGENT AVE963STATEN ISLAND, NY 10306-5434
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,832.64830234 1052530 2019-03-01 to 2019-06-30 4 $458.16 $1,832.64 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7089-60 2041 EAST 7 STREET ManagingAgentInformation:
JOSEPH COHEN ARAZIJACKIE'S DEPT. STORE130 BRIGHTON BEACH AVENUEBROOKLYN, NY 11235
OwnerInformation:
2041 REALTY LLCBRIGHTON BEACH AVE130BROOKLYN, NY 11235-8066
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,998.45832485 1007791 2019-01-01 to 2019-06-30 6 $383.01 $2,298.06 2019-01-01 to 2019-06-30 CREDIT
832485 1007791 2018-07-01 to 2018-12-31 6 $383.01 $2,298.06 2018-07-01 to 2018-12-31 CREDIT
832485 1007791 2018-02-01 to 2018-06-30 5 $383.01 $1,915.05 2018-01-01 to 2018-06-30 CREDIT
832485 1007791 2018-02-01 to 2018-06-30 5 ($376.06) ($1,880.30) 2018-01-01 to 2018-06-30 DEBIT
832485 1007791 2018-07-01 to 2018-12-31 6 ($376.06) ($2,256.36) 2018-07-01 to 2018-12-31 DEBIT
832485 1007791 2019-01-01 to 2019-06-30 1 ($376.06) ($376.06) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7089-62 2035 EAST 7 STREET ManagingAgentInformation:
SARDELL REALTY CO368 AVENUE U - 2ND FL STEBROOKLYN, NY 11223
OwnerInformation:
SONESTA TOWER INCCONEY ISLAND AVE1499BROOKLYN, NY 11230-4713
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($3,560.92)860045 970752 2019-01-01 to 2019-06-30 0 $0.00 ($1,942.32) 2019-01-01 to 2019-06-30 DEBIT
860045 970752 2018-08-01 to 2018-12-31 0 $0.00 ($1,618.60) 2018-07-01 to 2018-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7104-237 24 WHITNEY PLACE ManagingAgentInformation:
JIMMY ANTONIADOSSLOAN REALTY LLC549 86 STREETBROOKLYN, NY 11209
OwnerInformation:
SLOAN REALTY LLC86TH ST549BROOKLYN, NY 11209-4809
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $347.45S9977 1046890 2019-02-01 to 2019-06-30 5 $69.49 $347.45 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7128-5 380 AVENUE U ManagingAgentInformation:
KINSOR MANAGEMENT CO1169 OCEAN AVENUE - ROOM L2BROOKLYN, NY 11230
OwnerInformation:
THE CHANCE L POCEAN AVE1169STE 1BROOKLYN, NY 11230-2016
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $183.24S29399 1051891 2019-03-01 to 2019-06-30 4 $45.81 $183.24 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7133-38 625 AVENUE V ManagingAgentInformation:
CARMELA MANNINO
2222 EAST 7 STREETBROOKLYN, NY 11223
OwnerInformation:
MANNINO, CARMELAE 7TH ST2222BROOKLYN, NY 11223-4964
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $2,249.10890477 1034306 2018-12-01 to 2018-12-31 1 $288.32 $288.32 2018-07-01 to 2018-12-31 CREDIT
890477 1034306 2019-01-01 to 2019-06-30 6 $288.32 $1,729.92 2019-01-01 to 2019-06-30 CREDIT
890477 1039495 2019-01-01 to 2019-06-30 6 $32.98 $197.88 2019-01-01 to 2019-06-30 CREDIT
890477 1039495 2018-12-01 to 2018-12-31 1 $32.98 $32.98 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7155-4 2250 EAST 4 STREET ManagingAgentInformation:
ALAN POLEN
1735 EAST 13 STREETBROOKLYN, NY 11229
OwnerInformation:
SHOREFRONT APARTMENTSE 13TH ST1735STE MGMTBROOKLYN, NY 11229-1939
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $692.75922012 1046353 2019-02-01 to 2019-06-30 5 $138.55 $692.75 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $726.35917762 1045601 2019-02-01 to 2019-06-30 5 $145.27 $726.35 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7159-146 815 GRAVESEND NECK ROAD ManagingAgentInformation:
PERRIE LYONPINNACLE PARKWAY LLCPO BOX 1919 NEW YORK, NY 10116
OwnerInformation:
TREGER MANAGEMENT COMPANYPO BOX 1919
NEW YORK, NY 10116-1919
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,952.00836071 1052980 2019-03-01 to 2019-06-30 4 $488.00 $1,952.00 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7178-22 2400 EAST 3 STREET ManagingAgentInformation:
2400 APARTMENTS LLC P O BOX 190312BROOKLYN, NY 11219
OwnerInformation:
2400 EAST 3 OWNERS CORPE 3RD ST2400BROOKLYN, NY 11223-5356
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $543.30925957 1046185 2019-02-01 to 2019-06-30 5 $108.66 $543.30 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7179-42 2411 EAST 3 STREET ManagingAgentInformation:
WESTWOOD LEASING CO. 97-77 QUEENS BOULEVARDREGO PARK, NY 11374
OwnerInformation:
PORTLAND LEASING LIMITED LIABILITY COMPANYE 3RD ST2411BROOKLYN, NY 11223-5357
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,843.00890537 1051037 2019-02-01 to 2019-06-30 5 $368.60 $1,843.00 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7194-28 2470 WEST 1 STREET ManagingAgentInformation:
HALT MANAGEMENT AAA WEST AAA LLC720 EAST PALISADES AVENUE STE 105ENGLEWOOD, NY 07632
OwnerInformation:
GIDINA PARTNERS LLCW 1ST ST2470BROOKLYN, NY 11223-5949
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: ($857.68)830533 984773 2019-01-01 to 2019-06-30 0 $0.00 ($2,997.66) 2019-01-01 to 2019-06-30 DEBIT
887423 1046334 2019-02-01 to 2019-06-30 5 $281.01 $1,405.05 2019-01-01 to 2019-06-30 CREDIT
911623 1043673 2018-12-01 to 2018-12-31 1 $104.99 $104.99 2018-07-01 to 2018-12-31 CREDIT
911623 1043673 2019-01-01 to 2019-06-30 6 $104.99 $629.94 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $140.88S11827 1049774 2019-03-01 to 2019-06-30 4 $35.22 $140.88 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7197-1 388 AVENUE X ManagingAgentInformation:
KRISTY DATINGALINGKINGS AND QUEENS RESIDENTIAL LLC59-17 JUNCTION BLVD STE 2002CORONA, NY 11368
OwnerInformation:
DANBURY LEASING LIMITED PARTNERSHIPQUEENS BLVD9777REGO PARK, NY 11374-3335
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,232.28869674 1051973 2019-03-01 to 2019-06-30 4 $558.07 $2,232.28 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7200-8 444 AVENUE X ManagingAgentInformation:
KINGS AND QUEENS MAINTENANCE SERVICES97-77 QUEENS BOULEVARD -12TH FLOORREGO PARK, NY 11374
OwnerInformation:
NEWPORT LEASING LIMITED PARTNERSHIPQUEENS BLVD9777REGO PARK, NY 11374-3335
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $365.04828351 1029904 2018-12-01 to 2018-12-31 1 $13.52 $13.52 2018-07-01 to 2018-12-31 CREDIT
828351 1029904 2019-01-01 to 2019-02-01 1 $13.52 $13.52 2019-01-01 to 2019-06-30 CREDIT
828351 1029904 2019-02-01 to 2019-06-30 5 $13.52 $67.60 2019-01-01 to 2019-06-30 CREDIT
861814 988866 2018-12-01 to 2018-12-31 1 $3.38 $3.38 2018-07-01 to 2018-12-31 CREDIT
861814 988866 2019-01-01 to 2019-02-01 1 $3.38 $3.38 2019-01-01 to 2019-06-30 CREDIT
861814 988866 2019-02-01 to 2019-06-30 5 $3.38 $16.90 2019-01-01 to 2019-06-30 CREDIT
870187 1013281 2018-12-01 to 2018-12-31 1 $13.52 $13.52 2018-07-01 to 2018-12-31 CREDIT
870187 1013281 2019-01-01 to 2019-02-01 1 $13.52 $13.52 2019-01-01 to 2019-06-30 CREDIT
870187 1013281 2019-02-01 to 2019-06-30 5 $13.52 $67.60 2019-01-01 to 2019-06-30 CREDIT
893305 1012692 2018-12-01 to 2018-12-31 1 $10.14 $10.14 2018-07-01 to 2018-12-31 CREDIT
893305 1012692 2019-01-01 to 2019-02-01 1 $10.14 $10.14 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7200-8 444 AVENUE X ManagingAgentInformation:
KINGS AND QUEENS MAINTENANCE SERVICES97-77 QUEENS BOULEVARD -12TH FLOORREGO PARK, NY 11374
OwnerInformation:
NEWPORT LEASING LIMITED PARTNERSHIPQUEENS BLVD9777REGO PARK, NY 11374-3335
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $365.04893305 1012692 2019-02-01 to 2019-06-30 5 $10.14 $50.70 2019-01-01 to 2019-06-30 CREDIT
918595 1025660 2018-12-01 to 2018-12-31 1 $10.14 $10.14 2018-07-01 to 2018-12-31 CREDIT
918595 1025660 2019-01-01 to 2019-02-01 1 $10.14 $10.14 2019-01-01 to 2019-06-30 CREDIT
918595 1025660 2019-02-01 to 2019-06-30 5 $10.14 $50.70 2019-01-01 to 2019-06-30 CREDIT
S23927 1011054 2018-12-01 to 2018-12-31 1 $3.38 $3.38 2018-07-01 to 2018-12-31 CREDIT
S23927 1011054 2019-01-01 to 2019-02-01 1 $3.38 $3.38 2019-01-01 to 2019-06-30 CREDIT
S23927 1011054 2019-02-01 to 2019-02-28 1 $3.38 $3.38 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7212-104 557 AVENUE Z ManagingAgentInformation:
BEACH HAVEN APARTMENTS#5  INC.227 SOUTH NASSAU BOULEVARDGARDEN CITY SO, NY 11530
OwnerInformation:
BEACH HAVEN GROUP LLCNASSAU BLVD227GARDEN CITY, NY 11530-5566
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $306.00921722 1046180 2019-02-01 to 2019-06-30 5 $61.20 $306.00 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $0.00841774 962896 2019-01-01 to 2019-04-30 0 $0.00 ($215.68) 2019-01-01 to 2019-06-30 DEBIT
841774 962896 2018-07-01 to 2018-12-31 0 $0.00 ($323.52) 2018-07-01 to 2018-12-31 DEBIT
841774 962896 2018-06-01 to 2018-06-30 0 $0.00 ($53.92) 2018-01-01 to 2018-06-30 DEBIT
841774 1053235 2018-06-01 to 2018-06-30 0 $0.00 $53.92 2018-01-01 to 2018-06-30 CREDIT
841774 1053235 2018-07-01 to 2018-12-31 0 $0.00 $323.52 2018-07-01 to 2018-12-31 CREDIT
841774 1053235 2019-01-01 to 2019-04-30 0 $0.00 $215.68 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7216-38 675 AVENUE Z ManagingAgentInformation:
APARTMENT MANAGEMENT ASSOCIATES2611 WEST 2 STREETBROOKLYN, NY 11223
OwnerInformation:
BEACH HAVEN APARTMENTS ASSOCIATESW 2ND ST2611BROOKLYN, NY 11223-6343
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $365.24S14618 1054138 2019-03-01 to 2019-06-30 4 $91.31 $365.24 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7220-80 799 AVENUE Z ManagingAgentInformation:
ISAAC WADE
4614 18 AVENUEBROOKLYN, NY 11204
OwnerInformation:
OCPARD REALTY ENTERPRISES L.P.E 6TH ST2568BROOKLYN, NY 11235-6225
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,305.64866834 1049236 2019-03-01 to 2019-06-30 4 $326.41 $1,305.64 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7220-90 773 AVENUE Z ManagingAgentInformation:
ISAAC WADE
4614 18 AVENUEBROOKLYN, NY 11204
OwnerInformation:
OCPARD REALTY ENTERPRISES L.P.17TH AVE4405BROOKLYN, NY 11204-1025
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,138.95892908 1048913 2019-02-01 to 2019-06-30 5 $227.79 $1,138.95 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7232-1 49 BOKEE COURT ManagingAgentInformation:
BEACH HAVEN APARTMENTS#5  INC.227 SOUTH NASSAU BOULEVARDGARDEN CITY SO, NY 11530
OwnerInformation:
BEACH HAVEN GROUP LLCNASSAU BLVD227GARDEN CITY, NY 11530-5566
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $3,958.56816187 1051659 2019-04-01 to 2019-06-30 3 $691.87 $2,075.61 2019-01-01 to 2019-06-30 CREDIT
820094 1052234 2019-04-01 to 2019-06-30 3 $627.65 $1,882.95 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7232-81 576 AVENUE Z ManagingAgentInformation:
BEACH HAVEN APARTMENTS#5  INC.227 SOUTH NASSAU BOULEVARDGARDEN CITY SO, NY 11530
OwnerInformation:
BEACH HAVEN GROUP LLCNASSAU BLVD227GARDEN CITY, NY 11530-5566
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $153.35S21795 1046195 2019-02-01 to 2019-06-30 5 $30.67 $153.35 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7233-115 2676 WEST 3 STREET ManagingAgentInformation:
BEACH HAVEN APTS 6 INC.227 S NASSAU BLVDGARDEN CITY SOUTH, NY 11530
OwnerInformation:
BEACH HAVEN GROUP LLCNASSAU BLVD227GARDEN CITY SOUTH, NY 11530-5566
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $3,108.06863565 1044627 2019-01-01 to 2019-06-30 6 $518.01 $3,108.06 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7234-1 2662 WEST 2 STREET ManagingAgentInformation:
APARTMENT MANAGEMENT ASSOCIATES2611 WEST 2 STREETBROOKLYN, NY 11223
OwnerInformation:
BEACH HAVEN APARTMENTS ASSOCIATESW 2ND ST2611BROOKLYN, NY 11223-6343
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($4,549.15)842712 1020093 2018-10-01 to 2018-12-31 0 $0.00 ($1,839.75) 2018-07-01 to 2018-12-31 DEBIT
842712 1020093 2019-01-01 to 2019-06-30 0 $0.00 ($3,679.50) 2019-01-01 to 2019-06-30 DEBIT
907301 1050092 2019-02-01 to 2019-06-30 5 $149.27 $746.35 2019-01-01 to 2019-06-30 CREDIT
S28343 1049133 2019-02-01 to 2019-06-30 5 $44.75 $223.75 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7234-100 2631 WEST 2 STREET ManagingAgentInformation:
APARTMENT MANAGEMENT ASSOCIATES2611 WEST 2 STREETBROOKLYN, NY 11223
OwnerInformation:
BEACH HAVEN APARTMENTS ASSOCIATESW 2ND ST2611BROOKLYN, NY 11223-6343
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,542.74830580 1054191 2019-05-01 to 2019-06-30 2 $584.55 $1,169.10 2019-01-01 to 2019-06-30 CREDIT
841468 1051669 2019-04-01 to 2019-06-30 3 $457.88 $1,373.64 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7235-1 2612 WEST STREET ManagingAgentInformation:
BEACH HAVEN APARTMENTS2611 WEST 2ND STREETBROOKLYN, NY 11223
OwnerInformation:
BEACH HAVEN APARTMENTS ASSOCIATESW 2ND ST2611BROOKLYN, NY 11223-6343
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,463.64898246 1054218 2019-05-01 to 2019-06-30 2 $251.92 $503.84 2019-01-01 to 2019-06-30 CREDIT
906241 1050918 2019-03-01 to 2019-06-30 4 $239.95 $959.80 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7237-2 2775 SHORE PARKWAY ManagingAgentInformation:
APARTMENT MANAGEMENT ASSOCIATES2611 WEST 2 STREETBROOKLYN, NY 11223
OwnerInformation:
BEACH HAVEN APARTMENTS ASSOCIATESW 2ND ST2611BROOKLYN, NY 11223-6343
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,662.45876358 1047540 2019-02-01 to 2019-06-30 5 $332.49 $1,662.45 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $1,257.91869695 1053587 2019-04-01 to 2019-06-30 3 $354.09 $1,062.27 2019-01-01 to 2019-06-30 CREDIT
S23727 1049809 2019-02-01 to 2019-02-28 1 $19.84 $19.84 2019-01-01 to 2019-06-30 CREDIT
S23727 1049810 2019-03-01 to 2019-06-30 4 $43.95 $175.80 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7238-2 9 MURDOCK COURT ManagingAgentInformation:
BEACH HAVEN APARTMENTS2611 WEST 2ND STREETBROOKLYN, NY 11223
OwnerInformation:
BEACH HAVEN APARTMENTS ASSOCIATESW 2ND ST2611BROOKLYN, NY 11223-6343
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $5,269.47757272 1053571 2019-04-01 to 2019-06-30 3 $1,086.40 $3,259.20 2019-01-01 to 2019-06-30 CREDIT
859095 1051686 2019-04-01 to 2019-06-30 3 $670.09 $2,010.27 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7238-82 9 NIXON COURT ManagingAgentInformation:
BEACH HAVEN APARTMENTS2611 WEST 2ND STREETBROOKLYN, NY 11223
OwnerInformation:
BEACH HAVEN APARTMENTS ASSOCIATESW 2ND ST2611BROOKLYN, NY 11223-6343
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,086.30876647 1051342 2019-04-01 to 2019-06-30 3 $362.10 $1,086.30 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7242-1002 611 BANNER AVENUE ManagingAgentInformation:
BANNER EALTY 166 MONTAGUE STREETBROOKLYN, NY 11235
OwnerInformation:
611 BANNER OWNERS CORPMONTAGUE ST166BROOKLYN, NY 11201-3577
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $740.65906215 1047023 2019-02-01 to 2019-06-30 5 $148.13 $740.65 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $1,078.71828894 1051663 2019-04-01 to 2019-06-30 3 $359.57 $1,078.71 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7244-103 3001 SHORE PARKWAY ManagingAgentInformation:
JOSEPH PIETANZA
2012 JEROME AVENUEBROOKLYN, NY 11235
OwnerInformation:
3001 SHORE PARKWAY LLCJEROME AVE2012APT 6ABROOKLYN, NY 11235-3215
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $130.95S27810 1048838 2019-02-01 to 2019-06-30 5 $26.19 $130.95 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7260-28 2727 OCEAN PARKWAY ManagingAgentInformation:
APARTMENT MANAGEMENT ASSOCIATES2611 WEST 2 STREETBROOKLYN, NY 11223
OwnerInformation:
LINCOLN SHORE OWNERS INCW 2ND ST2611BROOKLYN, NY 11223-6343
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $807.90887347 1051995 2019-04-01 to 2019-06-30 3 $269.30 $807.90 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7260-45 2850 SHORE PARKWAY ManagingAgentInformation:
IRVING COHENR & C MANAGEMENT139-15 243RD STREETROSEDALE, NY 11422
OwnerInformation:
2850 SHORE PARKWAY RLTY CO243RD ST13915JAMAICA, NY 11422-2123
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,139.60807757 1049687 2019-03-01 to 2019-06-30 4 $284.90 $1,139.60 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7274-20 2940 OCEAN PARKWAY ManagingAgentInformation:
TRUMP VILLAGE APT 1 OWNER LLC2611 WEST 2 STREETBROOKLYN, NY 11223
OwnerInformation:
TRUMP VILLAGE APARTMENTS ONE OWNER LLCW 2ND ST2611BROOKLYN, NY 11223-6343
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,027.80911166 1045904 2019-02-01 to 2019-06-30 5 $205.56 $1,027.80 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $3,335.49815280 1049320 2019-03-01 to 2019-06-30 4 $659.28 $2,637.12 2019-01-01 to 2019-06-30 CREDIT
913741 1054041 2019-04-01 to 2019-06-30 3 $232.79 $698.37 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7274-35 3000 OCEAN PARKWAY ManagingAgentInformation:
APARTMENT MANAGEMENT ASSOCIATES2611 WEST 2 STREETBROOKLYN, NY 11223
OwnerInformation:
TRUMP VILLAGE APARTMENTS TWO OWNER LLCW 2ND ST2611BROOKLYN, NY 11223-6343
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $3,647.17816327 1040487 2018-12-01 to 2018-12-31 1 $470.26 $470.26 2018-07-01 to 2018-12-31 CREDIT
816327 1040487 2019-01-01 to 2019-06-30 6 $470.26 $2,821.56 2019-01-01 to 2019-06-30 CREDIT
854689 1046396 2019-02-01 to 2019-06-30 5 $71.07 $355.35 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $14,565.29736919 1049975 2019-02-01 to 2019-06-30 5 $577.92 $2,889.60 2019-01-01 to 2019-06-30 CREDIT
834645 1051304 2019-03-01 to 2019-06-30 4 $537.30 $2,149.20 2019-01-01 to 2019-06-30 CREDIT
851230 1049333 2019-03-01 to 2019-06-30 4 $388.32 $1,553.28 2019-01-01 to 2019-06-30 CREDIT
884168 1050458 2019-02-01 to 2019-06-30 5 $700.23 $3,501.15 2019-01-01 to 2019-06-30 CREDIT
887514 1049491 2019-03-01 to 2019-06-30 4 $246.40 $985.60 2019-01-01 to 2019-06-30 CREDIT
890061 1053603 2019-04-01 to 2019-06-30 3 $359.37 $1,078.11 2019-01-01 to 2019-06-30 CREDIT
894132 1049734 2019-03-01 to 2019-06-30 4 $307.45 $1,229.80 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7274-35 3000 OCEAN PARKWAY ManagingAgentInformation:
APARTMENT MANAGEMENT ASSOCIATES2611 WEST 2 STREETBROOKLYN, NY 11223
OwnerInformation:
TRUMP VILLAGE APARTMENTS TWO OWNER LLCW 2ND ST2611BROOKLYN, NY 11223-6343
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $14,565.29904267 1049212 2019-02-01 to 2019-06-30 5 $235.71 $1,178.55 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7281-177 3086 WEST 1 STREET ManagingAgentInformation:
PETROS NEAMONITAKIS
P O BOX 466 - FT HAMILTON STABROOKLYN, NY 11209
OwnerInformation:
DAFNONAS HOLDINGS LLC85TH ST310APT A2BROOKLYN, NY 11209-4611
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $58.50875915 995569 2019-01-01 to 2019-06-30 6 $9.75 $58.50 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7281-182 145 SEA BREEZE AVENUE ManagingAgentInformation:
ARM CAPITAL RESOURCES INC.20 OCEAN COURTBROOKLYN, NY 11223
OwnerInformation:
BAY 145 LLCOCEAN CT20STE 1BROOKLYN, NY 11223-6016
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $4,775.40753959 1050608 2019-04-01 to 2019-06-30 3 $701.87 $2,105.61 2019-01-01 to 2019-06-30 CREDIT
803645 1048729 2019-02-01 to 2019-06-30 5 $492.87 $2,464.35 2019-01-01 to 2019-06-30 CREDIT
S28300 1047201 2019-01-01 to 2019-06-30 6 $34.24 $205.44 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7282-62 3100 OCEAN PARKWAY ManagingAgentInformation:
ELSA BISTRICEREILAT MANAGEMENT CORP PO BOX 407BROOKLYN, NY 11219
OwnerInformation:
3100 OCEAN LLC12TH AVE4611STE 1LBROOKLYN, NY 11219-2514
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $151.16S25395 1049130 2019-03-01 to 2019-06-30 4 $37.79 $151.16 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7294-49 1985 EAST 15 STREET ManagingAgentInformation:
STEVEN WILLIAMS395 STRATFORD ROAD, LLC PO BOX 300387BROOKLYN, NY 11230
OwnerInformation:
1985 E 15TH ST LLCPO BOX 300387
BROOKLYN, NY 11230-0387
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $189.85926365 1046186 2019-02-01 to 2019-06-30 5 $37.97 $189.85 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7296-29 1970 EAST 18 STREET ManagingAgentInformation:
JK MANAGEMENT CORP. P.O. BOX 180307BROOKLYN, NY 11218
OwnerInformation:
1970 REALTY LLCBEVERLEY RD303STE PR2BROOKLYN, NY 11218-3137
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $909.24849103 1050712 2019-02-01 to 2019-06-30 0 $0.00 $2,362.50 2019-01-01 to 2019-06-30 CREDIT
849103 1052327 2019-03-01 to 2019-06-30 4 $227.31 $909.24 2019-01-01 to 2019-06-30 CREDIT
849103 1007199 2019-02-01 to 2019-06-30 0 $0.00 ($2,362.50) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7298-7 2370 OCEAN AVENUE ManagingAgentInformation:
PETER PANTELICHALSTEAD MANAGEMENT CO. LLC770 LEXINGTON AVENUENEW YORK, NY 10065
OwnerInformation:
RICHARD GARDENS INC IILEXINGTON AVE770NEW YORK, NY 10065-8165
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $82.08S29565 1053709 2019-03-01 to 2019-06-30 4 $20.52 $82.08 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7308-32 3280 NOSTRAND AVENUE ManagingAgentInformation:
APARTMENT MANAGEMENT ASSOCIATES2611 WEST 2 STREETBROOKLYN, NY 11223
OwnerInformation:
LAWRENCE TOWERS DEL LLCW 2ND ST2611BROOKLYN, NY 11223-6343
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($11,440.07)861780 747218 2014-04-01 to 2014-06-30 0 $0.00 ($2,193.36) 2014-01-01 to 2014-06-30 DEBIT
861780 747218 2015-01-01 to 2015-06-30 0 $0.00 ($4,386.72) 2015-01-01 to 2015-06-30 DEBIT
861780 747218 2014-07-01 to 2014-12-31 0 $0.00 ($4,386.72) 2014-07-01 to 2014-12-31 DEBIT
861780 747218 2015-07-01 to 2015-10-31 0 $0.00 ($2,924.48) 2015-07-01 to 2015-12-31 DEBIT
865164 1052533 2019-04-01 to 2019-06-30 3 $817.07 $2,451.21 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7309-40 3315 NOSTRAND AVENUE ManagingAgentInformation:
APARTMENT MANAGEMENT ASSOCIATES2611 WEST 2 STREETBROOKLYN, NY 11223
OwnerInformation:
LAWRENCE GARDENS APARTMENTS DEL LLCW 2ND ST2611BROOKLYN, NY 11223-6343
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $3,530.66828260 1046705 2019-02-01 to 2019-06-30 5 $375.94 $1,879.70 2019-01-01 to 2019-06-30 CREDIT
902216 1042836 2019-01-01 to 2019-06-30 6 $275.16 $1,650.96 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $2,423.38902048 1054223 2019-05-01 to 2019-06-30 2 $198.17 $396.34 2019-01-01 to 2019-06-30 CREDIT
923828 1052735 2019-04-01 to 2019-06-30 3 $174.93 $524.79 2019-01-01 to 2019-06-30 CREDIT
924311 1052188 2019-02-01 to 2019-06-30 5 $300.45 $1,502.25 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7317-23 2044 EAST 13 STREET ManagingAgentInformation:
ANGELO PARLANTIPARLANTI GROUP, LLC38 BASSETT AVENUEBROOKLYN, NY 11234
OwnerInformation:
PARLANTI LLCBASSETT AVE38BROOKLYN, NY 11234-6724
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $434.64720133 955694 2017-02-01 to 2017-06-30 5 $18.11 $90.55 2017-01-01 to 2017-06-30 CREDIT
720133 955694 2017-07-01 to 2017-12-31 6 $18.11 $108.66 2017-07-01 to 2017-12-31 CREDIT
720133 955694 2018-01-01 to 2018-06-30 6 $18.11 $108.66 2018-01-01 to 2018-06-30 CREDIT
720133 955694 2019-01-01 to 2019-01-31 1 $18.11 $18.11 2019-01-01 to 2019-06-30 CREDIT
720133 955694 2018-07-01 to 2018-12-31 6 $18.11 $108.66 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7321-66 2035 EAST 16 STREET ManagingAgentInformation:
ROSARIO PARLANTI
38 BASSETT AVENUEBROOKLYN, NY 11234
OwnerInformation:
AVE T REALTY LLCBASSETT AVE38BROOKLYN, NY 11234-6724
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,302.48863813 1051030 2019-04-01 to 2019-06-30 3 $434.16 $1,302.48 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7322-7 1716 AVENUE T ManagingAgentInformation:
1716 AVENUE T REALTY LLC3900 12TH AVENUEBROOKLYN, NY 11218-1925
OwnerInformation:
1716 AVENUE T REALTY LLC12TH AVE3900BROOKLYN, NY 11218-1925
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $2,027.07887683 1046658 2018-10-01 to 2018-12-31 3 $225.23 $675.69 2018-07-01 to 2018-12-31 CREDIT
887683 1046658 2019-01-01 to 2019-06-30 6 $225.23 $1,351.38 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $883.85902096 1049370 2019-02-01 to 2019-06-30 5 $176.77 $883.85 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7322-27 2050 EAST 18 STREET ManagingAgentInformation:
LEOANN LLC1060 FOREST AVENUELAKEWOOD, NY 08701
OwnerInformation:
LEOANN LLC82ND ST2130BROOKLYN, NY 11214-2510
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,163.20879910 1046144 2019-02-01 to 2019-06-30 5 $232.64 $1,163.20 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7322-61 2049 EAST 17 STREET ManagingAgentInformation:
C. E. GARDEN APTS LLC12 EAST 37 STREETNEW YORK, NY 10016
OwnerInformation:
KAMALI PROPERTIES, LLCE 37TH ST12NEW YORK, NY 10016-2823
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $3,308.04833709 1043571 2019-01-01 to 2019-06-30 6 $551.34 $3,308.04 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7323-25 2060 EAST 19 STREET ManagingAgentInformation:
TAUBA STEINBERG
2793 65TH STREETBROOKLYN, NY 11234
OwnerInformation:
MINBEV REALTY LLCSEELEY ST247BROOKLYN, NY 11218-1207
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $271.84S27944 1039931 2018-11-01 to 2018-12-31 2 $33.98 $67.96 2018-07-01 to 2018-12-31 CREDIT
S27944 1039931 2019-01-01 to 2019-06-30 6 $33.98 $203.88 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7335-68 3395 NOSTRAND AVENUE ManagingAgentInformation:
LEEBY REINHOLDRESIDENTIAL MANAGEMENT (NY) INC.1651 CONEY ISLAND AVENUEBROOKLYN, NY 11230
OwnerInformation:
3395 NOSTRAND OWNERSCONEY ISLAND AVE1651STE 4BROOKLYN, NY 11230-5856
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,706.44904380 1049072 2019-03-01 to 2019-06-30 4 $676.61 $2,706.44 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7347-36 1411 AVENUE V ManagingAgentInformation:
M & R MANAGEMENT COMPANY INC1501 AVENUE VBROOKLYN, NY 11229
OwnerInformation:
BRANTON APTS CO LLCAVENUE V1501BROOKLYN, NY 11229-4432
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $3,731.75751556 1047267 2019-02-01 to 2019-06-30 5 $746.35 $3,731.75 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: ($109.10)S20180 982478 2019-02-01 to 2019-06-30 0 $0.00 ($109.10) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7347-65 2129 EAST 14 STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
XING LI INC.E 14TH ST2129BROOKLYN, NY 11229-4389
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $69.60917416 1032182 2018-09-01 to 2018-12-31 4 $13.92 $55.68 2018-07-01 to 2018-12-31 CREDIT
917416 1032182 2019-01-01 to 2019-01-31 1 $13.92 $13.92 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7348-44 2175 EAST 15 STREET ManagingAgentInformation:
M & R MANAGEMENT COMPANY INC1501 AVENUE VBROOKLYN, NY 11229
OwnerInformation:
BRITE APTS COE 15TH ST2175BROOKLYN, NY 11229-4355
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($1,608.90)862001 982499 2019-01-01 to 2019-06-30 0 $0.00 ($965.34) 2019-01-01 to 2019-06-30 DEBIT
862001 982499 2018-09-01 to 2018-12-31 0 $0.00 ($643.56) 2018-07-01 to 2018-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7350-55 2147 EAST 17 STREET ManagingAgentInformation:
STEVEN FREYNOT APPLICABLE P.O. BOX 300040BROOKLYN, NY 11230
OwnerInformation:
2147 LLCE 15TH ST1408BROOKLYN, NY 11230-6602
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,637.24911892 1048479 2019-01-01 to 2019-06-30 6 $439.54 $2,637.24 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7352-39 2630 OCEAN AVENUE ManagingAgentInformation:
MORRIS RUBINREAL ESTATE INVESTMENTS & MANAGEMENT4 WEYANT DRIVECEDARHURST, NY 11516
OwnerInformation:
RUBIN OCEAN LLCWEYANT DR4CEDARHURST, NY 11516-2515
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,385.04876998 1049166 2019-03-01 to 2019-06-30 4 $346.26 $1,385.04 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7354-1 2177 EAST 21 STREET ManagingAgentInformation:
SHPLRUR REALTY CORP139 CORBIN PLACEBROOKLYN, NY 11235
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $557.16904977 1051997 2019-04-01 to 2019-06-30 3 $140.68 $422.04 2019-01-01 to 2019-06-30 CREDIT
S17178 1054878 2019-03-01 to 2019-06-30 4 $33.78 $135.12 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7354-36 2113 AVENUE V ManagingAgentInformation:
RACHELLE EPSTEINH & R REALTY COMPANY2167 EAST 21ST STREET - PMB 149BROOKLYN, NY 11229
OwnerInformation:
AVENUE V EQUITIES, LLCE 21ST ST2167BROOKLYN, NY 11229-3607
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $292.50S15253 1051415 2019-02-01 to 2019-06-30 5 $58.50 $292.50 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7354-42 2249 EAST 21 STREET ManagingAgentInformation:
IRA EPSTEIN
2167 EAST 21ST STREET - 9MB 149BROOKLYN, NY 11229
OwnerInformation:
EAST 21ST STREET REALTY, LLCE 21ST ST2167BROOKLYN, NY 11229-3607
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $4,152.33833043 1049952 2018-10-01 to 2018-12-31 3 $461.37 $1,384.11 2018-07-01 to 2018-12-31 CREDIT
833043 1049952 2019-01-01 to 2019-06-30 6 $461.37 $2,768.22 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7355-42 2195 EAST 22 STREET ManagingAgentInformation:
EVANGELINE PAUL-SINGHDITMAS MANAGEMENT CORP3333 NEW HYDE PARK ROAD - SUITE 411NEW HYDE PARK, NY 11042
OwnerInformation:
ANTHONY OWNERS CORPPO BOX 300449
BROOKLYN, NY 11230-0449
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $463.65913024 1046172 2019-02-01 to 2019-06-30 5 $92.73 $463.65 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7357-1 4190 BEDFORD AVENUE ManagingAgentInformation:
ARNESA CEKIC P,O. BOX 340816BROOKLYN, NY 11234
OwnerInformation:
HARVARD II REALTY LLCPO BOX 340816
BROOKLYN, NY 11234-0816
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $5,203.52875891 1052324 2018-01-01 to 2018-06-30 0 $0.00 $2,230.08 2018-01-01 to 2018-06-30 CREDIT
875891 1052324 2018-07-01 to 2018-12-31 0 $0.00 $2,230.08 2018-07-01 to 2018-12-31 CREDIT
875891 1052324 2019-01-01 to 2019-02-28 0 $0.00 $743.36 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7380-34 2686 OCEAN AVENUE ManagingAgentInformation:
2686 OCEAN AVENUE LLC150 GREAT NECK ROAD 402GREAT NECK, NY 11021
OwnerInformation:
G & H BUILDING CO., INC.PO BOX 192362
BROOKLYN, NY 11219-8050
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $104.16S29529 1053518 2019-03-01 to 2019-06-30 4 $26.04 $104.16 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7380-48 2718 OCEAN AVENUE ManagingAgentInformation:
ROSEBROOK BLDG CORP2718 OCEAN AVENUEBROOKLYN, NY 11229
OwnerInformation:
ROSEBROOK BLDG CORPFLATBUSH AVE1664BROOKLYN, NY 11210-3254
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $699.52858352 1054201 2019-05-01 to 2019-06-30 2 $349.76 $699.52 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7396-53 2355 EAST 12 STREET ManagingAgentInformation:
DARA REISMANJONAS EQUITES INC725 CHURCH AVENUEBROOKLYN, NY 11218
OwnerInformation:
BERKSHIRE ASSS243-4D STREET139-15JAMAICA, NY 11422
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $3,635.52859950 1046131 2019-01-01 to 2019-06-30 6 $331.61 $1,989.66 2019-01-01 to 2019-06-30 CREDIT
893210 1047654 2019-01-01 to 2019-06-30 6 $274.31 $1,645.86 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $1,655.46878044 1050288 2019-02-01 to 2019-06-30 5 $271.56 $1,357.80 2019-01-01 to 2019-06-30 CREDIT
S16506 1052934 2019-01-01 to 2019-06-30 6 $49.61 $297.66 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7397-63 1103 SHEEPSHEAD BAY ROAD ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
MAMMAT BUILDERS PARTNERS LLCSHEEPSHEAD BAY RD1103BROOKLYN, NY 11229-4259
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $662.04916781 1047665 2019-01-01 to 2019-06-30 6 $110.34 $662.04 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7398-27 2365 EAST 13 STREET ManagingAgentInformation:
ASHLEY APARTMENTS CO., LLC1501 AVENUE VBROOKLYN, NY 11229
OwnerInformation:
ASHLEY APTS CO LLCAVENUE V1501BROOKLYN, NY 11229-4432
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,149.04810445 1052094 2019-03-01 to 2019-06-30 4 $537.26 $2,149.04 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7405-52 2765 OCEAN AVENUE ManagingAgentInformation:
ROY DIMAGGIONOT APPLICABLE P O BOX 290523BROOKLYN, NY 11229
OwnerInformation:
2765 OCEAN AVENUE REALTYPO BOX 290523
BROOKLYN, NY 11229-0523
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $184.86906537 1005991 2018-01-01 to 2018-06-30 6 $9.75 $58.50 2018-01-01 to 2018-06-30 CREDIT
906537 1005991 2018-07-01 to 2018-12-31 6 $9.75 $58.50 2018-07-01 to 2018-12-31 CREDIT
906537 1005991 2019-01-01 to 2019-06-30 6 $9.75 $58.50 2019-01-01 to 2019-06-30 CREDIT
906537 1005991 2019-01-01 to 2019-06-30 6 $1.56 $9.36 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7405-58 2753 OCEAN AVENUE ManagingAgentInformation:
FRANK MANNINO2753 REALTY CO P O BOX 513WOODBURY, NY 11797
OwnerInformation:
2753 REALTY LLCPO BOX 513
WOODBURY, NY 11797-0513
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $925.75905319 1047820 2019-02-01 to 2019-06-30 5 $185.15 $925.75 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7413-4 1230 AVENUE X ManagingAgentInformation:
JOHN DONATOM & R MANAGEMENT COLLC1501 AVENUE VBROOKLYN, NY 11229
OwnerInformation:
BRADLEY APTS COPO BOX 419
LYNBROOK, NY 11563-0419
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($2,086.00)883628 1024445 2019-02-01 to 2019-06-30 0 $0.00 ($2,086.00) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7414-33 1229 AVENUE Y ManagingAgentInformation:
MELVIN GERSHONC. GERSHON CO., INC207 WEST 25 STREET - STE 602NEW YORK, NY 10001
OwnerInformation:
1229 BOOM, LLCW 25TH ST207RM 602NEW YORK, NY 10001-7150
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $818.80911606 1050922 2019-03-01 to 2019-06-30 4 $96.76 $387.04 2019-01-01 to 2019-06-30 CREDIT
S660 1052070 2019-04-01 to 2019-06-30 3 $143.92 $431.76 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7422-101 2813 OCEAN AVENUE ManagingAgentInformation:
A & A MANAGEMENT P.O. B0X 189 MIDWOOD STATIONBROOKLYN, NY 11230
OwnerInformation:
JAC OCEAN LLC18TH AVE4608BROOKLYN, NY 11204-1205
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $720.36888180 1050069 2019-03-01 to 2019-06-30 4 $180.09 $720.36 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7422-146 2835 OCEAN AVENUE ManagingAgentInformation:
MARINE EQUITIES MAPLE LLCp.O. BOX 423 BROOKLYN, NY 11209
OwnerInformation:
PIERRPONT REALTY GROUP,LLC85TH ST310APT A2BROOKLYN, NY 11209-4611
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $198.78S17023 1047676 2019-01-01 to 2019-06-30 6 $33.13 $198.78 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $768.24877662 1051156 2019-04-01 to 2019-06-30 3 $226.88 $680.64 2019-01-01 to 2019-06-30 CREDIT
S17023 1047676 2019-01-01 to 2019-06-30 6 $14.60 $87.60 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7422-917 2440 EAST 29 STREET ManagingAgentInformation:
OXFORD II REALTY LLC P.O. BOX 340816BROOKLYN, NY 11234
OwnerInformation:
YALE REALTY LLCPO BOX 340816
BROOKLYN, NY 11234-0816
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($713.77)874444 977457 2019-01-01 to 2019-06-30 0 $0.00 ($2,014.38) 2019-01-01 to 2019-06-30 DEBIT
874444 977457 2018-10-01 to 2018-12-31 0 $0.00 ($1,007.19) 2018-07-01 to 2018-12-31 DEBIT
903652 1026399 2018-08-01 to 2018-12-31 5 $209.80 $1,049.00 2018-07-01 to 2018-12-31 CREDIT
903652 1026399 2019-01-01 to 2019-06-30 6 $209.80 $1,258.80 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7433-40 1213 AVENUE Z ManagingAgentInformation:
LATAVIA GALESVINTAGE REAL ESTATE SERVICES, LTD11-11 44TH DRIVE - 2ND FLLONG ISLAND CITY, NY 11101
OwnerInformation:
ATLANTIC TOWERS APARTMENT CORPAVENUE Z1213BROOKLYN, NY 11235-4359
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($361.00)S21715 1014480 2018-09-01 to 2018-12-31 0 $0.00 ($144.40) 2018-07-01 to 2018-12-31 DEBIT
S21715 1014480 2019-01-01 to 2019-06-30 0 $0.00 ($216.60) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7433-150 2555 EAST 12 STREET ManagingAgentInformation:
MARTIN ZELMANGRACE GARDENS LLC17 BARSTOW ROADGREAT NECK, NY 11021
OwnerInformation:
2555 EAST 12TH STREET OWNERS CORPJACKSON AVE50STE 301SYOSSET, NY 11791-3133
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $253.44S23187 1047603 2018-10-01 to 2018-12-31 3 $28.16 $84.48 2018-07-01 to 2018-12-31 CREDIT
S23187 1047603 2019-01-01 to 2019-06-30 6 $28.16 $168.96 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7456-6 2626 HOMECREST AVENUE ManagingAgentInformation:
THE LEFRAK ORGANIZATION INC97-77 QUEENS BOULEVARD - STE 1202REGO PARK, NY 11374
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $586.90755180 1054897 2019-05-01 to 2019-06-30 2 $293.45 $586.90 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7458-36 3255 SHORE PARKWAY ManagingAgentInformation:
MARTIN KATZKATZ MANAGEMENT POB 240BROOKLYN, NY 11204
OwnerInformation:
3255 MANAGEMENT CORPSHORE PKWY3255# SRNBROOKLYN, NY 11235-3955
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($2,416.98)866530 968816 2019-01-01 to 2019-06-30 0 $0.00 ($2,416.98) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7458-62 2625 EAST 13 STREET ManagingAgentInformation:
KRISTY DATINGALINGKINGS AND QUEENS RESIDENTIAL LLC59-17 JUNCTION BLVD STE 2002CORONA, NY 11368
OwnerInformation:
PASADENA LEASING LIMITED PARTNERSHIPQUEENS BLVD9777REGO PARK, NY 11374-3335
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $834.66S14768 1037832 2019-01-01 to 2019-06-30 6 $47.70 $286.20 2019-01-01 to 2019-06-30 CREDIT
S14768 1037832 2018-10-01 to 2018-12-31 3 $47.70 $143.10 2018-07-01 to 2018-12-31 CREDIT
S14768 1037832 2018-07-01 to 2018-10-01 3 $33.78 $101.34 2018-07-01 to 2018-12-31 CREDIT
S14768 1037832 2018-10-01 to 2018-12-31 3 $33.78 $101.34 2018-07-01 to 2018-12-31 CREDIT
S14768 1037832 2019-01-01 to 2019-06-30 6 $33.78 $202.68 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7464-22 3030 OCEAN AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
RIZARO OCEAN AVENUE LLCPO BOX 340816
BROOKLYN, NY 11234-0816
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($2,527.86)857448 996894 2019-01-01 to 2019-06-30 0 $0.00 ($2,527.86) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7548-20 1261 OCEAN AVE ManagingAgentInformation:
SAJO REALTY CORPPO BOX 300650 BROOKLYN, NY 11230
OwnerInformation:
SAJO REALTY CORP46TH ST1629BROOKLYN, NY 11204-1123
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $127.50S29247 1050743 2019-02-01 to 2019-06-30 5 $25.50 $127.50 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7548-24 1249 OCEAN AVENUE ManagingAgentInformation:
ISAAC RUBINFELDSAJO REALTY P O BOX 650BROOKLYN, NY 11230
OwnerInformation:
SAJO REALTY CORP46TH ST1629BROOKLYN, NY 11204-1123
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $276.85S8319 1046430 2019-02-01 to 2019-06-30 5 $55.37 $276.85 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7554-38 2610 GLENWOOD ROAD ManagingAgentInformation:
JIM BRADLEYBPC MANAGEMENT CORPC80 LIVINGSTON STREETBROOKLYN, NY 11201
OwnerInformation:
SURF PACIFIC CORP85TH ST2200BROOKLYN, NY 11214-3356
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $105.48S28753 1050106 2019-03-01 to 2019-06-30 4 $26.37 $105.48 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7556-18 135 AMERSFORT PLACE ManagingAgentInformation:
135 AMERSFORT ASSOC. LLC4223 18 AVENUEBROOKLYN, NY 11218
OwnerInformation:
135 AMERSFORT ASSOC.18TH AVE4313BROOKLYN, NY 11218-5609
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $462.35S4045 1051186 2019-02-01 to 2019-06-30 5 $92.47 $462.35 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7577-1 3115 AVENUE I ManagingAgentInformation:
ROBERT GUTTHE PARKOFF ORGANIZATION98 CUTTERMILL ROAD, SUITE 444 SOUTHGREAT NECK, NY 11021
OwnerInformation:
KINGS & I ASSETS LLCCUTTERMILL RD98STE 444GREAT NECK, NY 11021-3000
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $345.00921193 1052810 2019-04-01 to 2019-06-30 3 $115.00 $345.00 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7577-25 3111 AURELIA COURT ManagingAgentInformation:
ROBERT MALEKLIVINGSTON GARDENS INC.1491 CONEY ISLAND AVENUEBROOKLYN, NY 11230
OwnerInformation:
LIVINGSTON GARDENS INCCONEY ISLAND AVE1491STE 2BROOKLYN, NY 11230-4737
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $43.48S2612 1043374 2018-12-01 to 2018-12-31 1 $21.74 $21.74 2018-07-01 to 2018-12-31 CREDIT
S2612 1043374 2019-01-01 to 2019-01-31 1 $21.74 $21.74 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7578-1 3211 AVENUE I ManagingAgentInformation:
C./O WASSER & CO.HALLDALE BUILDING CORP P.O. BOX 403EMERSON, NJ 07630
OwnerInformation:
HALLDALE BUILDING CORPFLATBUSH AVE1660BROOKLYN, NY 11210-3254
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $334.02916237 1054533 2019-04-01 to 2019-06-30 3 $111.34 $334.02 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7578-57 3210 AVENUE H ManagingAgentInformation:
KMW REALTY LLCC/O METROPOLITAN PROERTY SERV 141-50 85TH STREETBRIARWOOD, NY 11435
OwnerInformation:
KMW REALTYAVENUE H3210BROOKLYN, NY 11210-3256
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $609.84S8339 987311 2017-11-01 to 2017-12-31 2 $20.52 $41.04 2017-07-01 to 2017-12-31 CREDIT
S8339 987311 2018-01-01 to 2018-06-30 6 $20.52 $123.12 2018-01-01 to 2018-06-30 CREDIT
S8339 987311 2018-07-01 to 2018-10-31 4 $20.52 $82.08 2018-07-01 to 2018-12-31 CREDIT
S8339 1048097 2018-11-01 to 2018-12-31 2 $45.45 $90.90 2018-07-01 to 2018-12-31 CREDIT
S8339 1048097 2019-01-01 to 2019-06-30 6 $45.45 $272.70 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7593-6 2901 AVENUE J ManagingAgentInformation:
EPHRAIM LANDAU5223 15 AVENUEBROOKLYN, NY 11219
OwnerInformation:
2901 AVENUE J LLC15TH AVE5223BROOKLYN, NY 11219-3908
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $3,231.48816216 1048804 2019-03-01 to 2019-06-30 4 $807.87 $3,231.48 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7597-34 1791 NEW YORK AVENUE ManagingAgentInformation:
WINSTON C BENT
87 53RD STREET C/O ECCLESBROOKLYN, NY 11203
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $98.96S15209 1050286 2019-03-01 to 2019-06-30 4 $24.74 $98.96 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7598-58 3402 AVENUE I ManagingAgentInformation:
MORRIS LIEBERMAN
2003 AVENUE J - STE 1CBROOKLYN, NY 11210
OwnerInformation:
3402 REALTY CO LPAVENUE J2003STE 1CBROOKLYN, NY 11210-3605
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $269.29S26553 1036378 2018-12-01 to 2018-12-31 1 $38.47 $38.47 2018-07-01 to 2018-12-31 CREDIT
S26553 1036378 2019-01-01 to 2019-06-30 6 $38.47 $230.82 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7602-6 1569 OCEAN AVENUE ManagingAgentInformation:
BAJ REALTY CORP P O BOX 290555BROOKLYN, NY 11229
OwnerInformation:
B A J OCEAN REALTY, LLC.
1569OCEAN AVENUEBROOKLYN, NY 11230
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($3,317.71)829058 1003110 2018-08-01 to 2018-12-31 0 $0.00 ($1,508.05) 2018-07-01 to 2018-12-31 DEBIT
829058 1003110 2019-01-01 to 2019-06-30 0 $0.00 ($1,809.66) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7602-15 1553 OCEAN AVENUE ManagingAgentInformation:
EDWARD SETTONSHAMCO MANAGEMENT505 THORNALL STREET SUITE 403EDISON, NY 08837
OwnerInformation:
MIDWOOD EQUITIES LLCTHORNALL ST505STE 403EDISON, NJ 08837-2260
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,484.24871346 955226 2018-04-01 to 2018-06-01 2 $34.20 $68.40 2018-01-01 to 2018-06-30 CREDIT
871346 955226 2018-06-01 to 2018-06-30 1 $34.20 $34.20 2018-01-01 to 2018-06-30 CREDIT
871346 955226 2018-07-01 to 2018-12-31 6 $34.20 $205.20 2018-07-01 to 2018-12-31 CREDIT
871346 1051331 2019-01-01 to 2019-06-30 6 $321.70 $1,930.20 2019-01-01 to 2019-06-30 CREDIT
S24426 1014543 2018-05-01 to 2018-06-01 1 $27.36 $27.36 2018-01-01 to 2018-06-30 CREDIT
S24426 1014543 2018-06-01 to 2018-06-30 1 $27.36 $27.36 2018-01-01 to 2018-06-30 CREDIT
S24426 1014543 2018-07-01 to 2018-12-31 6 $27.36 $164.16 2018-07-01 to 2018-12-31 CREDIT
S24426 1014543 2019-01-01 to 2019-01-31 1 $27.36 $27.36 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7602-35 1505 OCEAN AVENUE ManagingAgentInformation:
MARTIN BAUMEL
1110 FLATBUSH AVENUEBROOKLYN, NY 11226
OwnerInformation:
PICASSO MOON 72 LLCPO BOX 24688
BROOKLYN, NY 11202-4688
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $3,672.46890015 1048520 2019-01-01 to 2019-06-30 6 $333.86 $2,003.16 2019-01-01 to 2019-06-30 CREDIT
890015 1048520 2018-08-01 to 2018-12-31 5 $333.86 $1,669.30 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7611-54 2400 NOSTRAND AVENUE ManagingAgentInformation:
PERRIE LYONPINNACLE PARKWAY LLCPO BOX 1919 NEW YORK, NY 10116
OwnerInformation:
2400 REALTY NY LLCPO BOX 1919
NEW YORK, NY 10116-1919
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,398.04905040 1043051 2018-12-01 to 2018-12-31 1 $199.72 $199.72 2018-07-01 to 2018-12-31 CREDIT
905040 1043051 2019-01-01 to 2019-06-30 6 $199.72 $1,198.32 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7612-11 2425 NOSTRAND AVENUE ManagingAgentInformation:
CONEY REALTY1499CONEY ISLAND AVENUE BROOKLYN, NY 11230
OwnerInformation:
2525 REALTY OWNER LLCCONEY ISLAND AVE1491BROOKLYN, NY 11230-4736
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $416.12857963 1012278 2018-12-01 to 2018-12-31 1 $6.18 $6.18 2018-07-01 to 2018-12-31 CREDIT
857963 1012278 2019-01-01 to 2019-06-30 6 $6.18 $37.08 2019-01-01 to 2019-06-30 CREDIT
915988 1024049 2018-12-01 to 2018-12-31 1 $6.18 $6.18 2018-07-01 to 2018-12-31 CREDIT
915988 1024049 2019-01-01 to 2019-06-30 6 $6.18 $37.08 2019-01-01 to 2019-06-30 CREDIT
S15142 1008488 2018-12-01 to 2018-12-31 1 $8.24 $8.24 2018-07-01 to 2018-12-31 CREDIT
S15142 1008488 2019-01-01 to 2019-06-30 6 $8.24 $49.44 2019-01-01 to 2019-06-30 CREDIT
S22705 1001456 2018-12-01 to 2018-12-31 1 $8.24 $8.24 2018-07-01 to 2018-12-31 CREDIT
S22705 1001456 2019-01-01 to 2019-06-30 6 $8.24 $49.44 2019-01-01 to 2019-06-30 CREDIT
S23875 1042273 2019-01-01 to 2019-06-30 6 $8.24 $49.44 2019-01-01 to 2019-06-30 CREDIT
S23875 1042273 2018-12-01 to 2018-12-31 1 $8.24 $8.24 2018-07-01 to 2018-12-31 CREDIT
S24225 1013134 2018-12-01 to 2018-12-31 1 $8.24 $8.24 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7612-11 2425 NOSTRAND AVENUE ManagingAgentInformation:
CONEY REALTY1499CONEY ISLAND AVENUE BROOKLYN, NY 11230
OwnerInformation:
2525 REALTY OWNER LLCCONEY ISLAND AVE1491BROOKLYN, NY 11230-4736
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $416.12S24225 1013134 2019-01-01 to 2019-04-30 4 $8.24 $32.96 2019-01-01 to 2019-06-30 CREDIT
S2493 1009920 2018-12-01 to 2018-12-31 1 $8.24 $8.24 2018-07-01 to 2018-12-31 CREDIT
S2493 1009920 2019-01-01 to 2019-06-30 6 $8.24 $49.44 2019-01-01 to 2019-06-30 CREDIT
S3787 969559 2019-01-01 to 2019-06-30 6 $8.24 $49.44 2019-01-01 to 2019-06-30 CREDIT
S3787 969559 2018-12-01 to 2018-12-31 1 $8.24 $8.24 2018-07-01 to 2018-12-31 CREDIT
Posted Date 2019-03-18 Total TAC amount: ($1,576.21)S3787 969559 2019-01-01 to 2019-06-30 0 $0.00 ($750.30) 2019-01-01 to 2019-06-30 DEBIT
S3787 969559 2018-06-01 to 2018-06-30 0 $0.00 ($116.81) 2018-01-01 to 2018-06-30 DEBIT
S3787 969559 2018-07-01 to 2018-12-31 0 $0.00 ($709.10) 2018-07-01 to 2018-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7617-63 1022 EAST 36 STREET ManagingAgentInformation:
MARTIN BAUMEL
1110 FLATBUSH AVENUEBROOKLYN, NY 11226
OwnerInformation:
HALF STEP 36 LLCPO BOX 24688
BROOKLYN, NY 11202-4688
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $160.88S23906 1010813 2018-04-01 to 2018-06-30 3 $20.11 $60.33 2018-01-01 to 2018-06-30 CREDIT
S23906 1010813 2018-07-01 to 2018-11-30 5 $20.11 $100.55 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7620-5 2005 AVENUE L ManagingAgentInformation:
ROSE REALTY2329 NOSTRAND AVENUE - SUITE 500BROOKLYN, NY 11210
OwnerInformation:
ROSE REALTY 2 LLCNOSTRAND AVE2329STE 500BROOKLYN, NY 11210-3948
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,758.88722828 1049974 2019-03-01 to 2019-06-30 4 $689.72 $2,758.88 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7620-41 1589 OCEAN AVENUE ManagingAgentInformation:
GEORGE KATZ1589 OCEAN REALTY ASSOC. LTD1469 47TH STREETBROOKLYN, NY 11219
OwnerInformation:
1589 OCEAN REALTY ASSOCOCEAN AVE1589BROOKLYN, NY 11230-5044
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $448.91904915 1047046 2018-12-01 to 2018-12-31 1 $64.13 $64.13 2018-07-01 to 2018-12-31 CREDIT
904915 1047046 2019-01-01 to 2019-06-30 6 $64.13 $384.78 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7630-27 2501 NOSTRAND AVENUE ManagingAgentInformation:
CONEY REALTY1499CONEY ISLAND AVENUE BROOKLYN, NY 11230
OwnerInformation:
DMG LINDEN OWNER LLCCONEY ISLAND AVE1491BROOKLYN, NY 11230-4736
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,441.30879440 1050209 2019-02-01 to 2019-06-30 5 $288.26 $1,441.30 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7636-46 3614 AVENUE K ManagingAgentInformation:
MISS RUBINADOR REALTY LLC PO BOX 190533BROOKLYN, NY 11219
OwnerInformation:
ADOR REALTY LLCPO BOX 190533
BROOKLYN, NY 11219-0533
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $315.60S4040 1051185 2019-03-01 to 2019-06-30 4 $78.90 $315.60 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7638-36 1685 OCEAN AVENUE ManagingAgentInformation:
KATZ REALTY GROUP45-17 MARATHON PARKWAYLITTLE NECK, NY 11362
OwnerInformation:
OXFORD REALTY OF NEWYORKMARATHON PKWY4517LITTLE NECK, NY 11362-1253
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,518.24881738 1047433 2019-03-01 to 2019-06-30 4 $200.36 $801.44 2019-01-01 to 2019-06-30 CREDIT
926466 1046825 2019-02-01 to 2019-06-30 5 $143.36 $716.80 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7653-1 3502 KINGS HIGHWAY ManagingAgentInformation:
CONEY REALTY1499CONEY ISLAND AVENUE BROOKLYN, NY 11230
OwnerInformation:
363 BEVERLY OWNER LLCCONEY ISLAND AVE1499BROOKLYN, NY 11230-4713
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $765.06856657 1009672 2018-11-01 to 2018-12-31 2 $12.44 $24.88 2018-07-01 to 2018-12-31 CREDIT
856657 1009672 2019-01-01 to 2019-06-30 6 $12.44 $74.64 2019-01-01 to 2019-06-30 CREDIT
856657 1009672 2018-01-01 to 2018-06-30 6 $12.44 $74.64 2018-01-01 to 2018-06-30 CREDIT
856657 1009672 2018-07-01 to 2018-11-01 4 $12.44 $49.76 2018-07-01 to 2018-12-31 CREDIT
S15210 1001122 2018-01-01 to 2018-06-30 6 $12.44 $74.64 2018-01-01 to 2018-06-30 CREDIT
S15210 1001122 2018-07-01 to 2018-11-01 4 $12.44 $49.76 2018-07-01 to 2018-12-31 CREDIT
S15210 1001122 2018-11-01 to 2018-12-31 2 $12.44 $24.88 2018-07-01 to 2018-12-31 CREDIT
S15210 1001122 2019-01-01 to 2019-06-30 6 $12.44 $74.64 2019-01-01 to 2019-06-30 CREDIT
S3413 966658 2018-07-01 to 2018-11-01 4 $9.33 $37.32 2018-07-01 to 2018-12-31 CREDIT
S3413 966658 2018-01-01 to 2018-06-30 6 $9.33 $55.98 2018-01-01 to 2018-06-30 CREDIT
S3413 966658 2018-11-01 to 2018-12-31 2 $9.33 $18.66 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7653-1 3502 KINGS HIGHWAY ManagingAgentInformation:
CONEY REALTY1499CONEY ISLAND AVENUE BROOKLYN, NY 11230
OwnerInformation:
363 BEVERLY OWNER LLCCONEY ISLAND AVE1499BROOKLYN, NY 11230-4713
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $765.06S3413 966658 2019-01-01 to 2019-04-30 4 $9.33 $37.32 2019-01-01 to 2019-06-30 CREDIT
S6455 1021828 2018-11-01 to 2018-12-31 2 $9.33 $18.66 2018-07-01 to 2018-12-31 CREDIT
S6455 1021828 2018-01-01 to 2018-06-30 6 $9.33 $55.98 2018-01-01 to 2018-06-30 CREDIT
S6455 1021828 2018-07-01 to 2018-11-01 4 $9.33 $37.32 2018-07-01 to 2018-12-31 CREDIT
S6455 1021828 2019-01-01 to 2019-06-30 6 $9.33 $55.98 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7655-45 3720 AVENUE L ManagingAgentInformation:
MIDWOOD MANAGEMENT1310 EAST 18TH STREETBROOKLYN, NY 11230
OwnerInformation:
CAMMEBYS REALTY CORPW 2ND ST2611BROOKLYN, NY 11223-6343
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,564.11S20737 1038133 2018-10-01 to 2018-12-31 3 $100.51 $301.53 2018-07-01 to 2018-12-31 CREDIT
S20737 1038133 2019-01-01 to 2019-06-30 6 $100.51 $603.06 2019-01-01 to 2019-06-30 CREDIT
S20737 984441 2018-07-01 to 2018-09-30 3 $54.96 $164.88 2018-07-01 to 2018-12-31 CREDIT
S20737 984441 2018-01-01 to 2018-06-30 6 $54.96 $329.76 2018-01-01 to 2018-06-30 CREDIT
S20737 984441 2017-10-01 to 2017-12-31 3 $54.96 $164.88 2017-07-01 to 2017-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7669-29 3323 KINGS HIGHWAY ManagingAgentInformation:
ARM CAPITAL RESOURCES INC.20 OCEAN COURTBROOKLYN, NY 11223
OwnerInformation:
3319 PROPERTY LLCOCEAN CT20BROOKLYN, NY 11223-6054
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($610.32)899164 965578 2019-01-01 to 2019-05-31 0 $0.00 ($381.45) 2019-01-01 to 2019-06-30 DEBIT
899164 965578 2018-10-01 to 2018-12-31 0 $0.00 ($228.87) 2018-07-01 to 2018-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7674-4 1967 OCEAN AVENUE ManagingAgentInformation:
1967 OCEAN FXS LLC 1967 OCEAN AVEBROOKLYN, NY 11230
OwnerInformation:
1967 F&S OCEAN LLCE 74TH ST2266BROOKLYN, NY 11234-6604
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $260.94S15852 1046724 2019-01-01 to 2019-06-30 6 $43.49 $260.94 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $1,102.80824305 1054150 2019-04-01 to 2019-06-30 3 $367.60 $1,102.80 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7674-9 1947 OCEAN AVENUE ManagingAgentInformation:
1947 OCEAN LLC150 GREAT NECK ROAD STE 402GREAT NECK, NY 11021
OwnerInformation:
1947 OCEAN LLCOCEAN AVE1947BROOKLYN, NY 11230-6870
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $267.93S23172 1043869 2019-01-01 to 2019-06-30 6 $29.77 $178.62 2019-01-01 to 2019-06-30 CREDIT
S23172 1043869 2018-10-01 to 2018-12-31 3 $29.77 $89.31 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7674-17 1945 OCEAN AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
S & H REALTY, LLCARKANSAS DR291BROOKLYN, NY 11234-6901
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $360.78925934 1043711 2019-01-01 to 2019-06-30 6 $60.13 $360.78 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7674-30 1903 OCEAN AVENUE ManagingAgentInformation:
MEGAN MCCONVILLELEEMAR MANAGEMENT CORP.11 SUNRISE PLAZA STE 200VALLEY STREAM, NY 11580
OwnerInformation:
FIRST OCEAN REALTY CO LLCSUNRISE PLZ11STE 200VALLEY STREAM, NY 11580-6124
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,704.76818395 1036911 2019-01-01 to 2019-06-30 0 $0.00 ($738.24) 2019-01-01 to 2019-06-30 DEBIT
818395 1036911 2018-11-01 to 2018-12-31 0 $0.00 ($246.08) 2018-07-01 to 2018-12-31 DEBIT
818395 1041068 2018-11-01 to 2018-12-31 0 $0.00 $246.08 2018-07-01 to 2018-12-31 CREDIT
818395 1041068 2019-01-01 to 2019-06-30 0 $0.00 $738.24 2019-01-01 to 2019-06-30 CREDIT
818395 1049792 2018-11-01 to 2018-12-31 2 $349.90 $699.80 2018-07-01 to 2018-12-31 CREDIT
818395 1049792 2019-01-01 to 2019-06-30 6 $349.90 $2,099.40 2019-01-01 to 2019-06-30 CREDIT
818395 941949 2018-10-01 to 2018-10-31 0 $0.00 ($94.44) 2018-07-01 to 2018-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7674-47 2016 AVENUE N ManagingAgentInformation:
NEW PARK MANAGMENT98 CUTTERMILL ROAD STE 444 SOUTHGREAT NECK, NY 11021
OwnerInformation:
2016 AVENUE N LLCCENTRAL AVE315LAWRENCE, NY 11559-1605
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,669.62853099 1052673 2019-04-01 to 2019-06-30 3 $418.42 $1,255.26 2019-01-01 to 2019-06-30 CREDIT
S17548 1051180 2019-03-01 to 2019-06-30 4 $41.13 $164.52 2019-01-01 to 2019-06-30 CREDIT
S23672 1052452 2019-01-01 to 2019-06-30 6 $41.64 $249.84 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7688-41 2728 KINGS HIGHWAY ManagingAgentInformation:
RICHARD PODPIRKAJRC MANAGEMENT93-54 QUEENS BOULEVARD - 1DREGO PARK, NY 11374
OwnerInformation:
KINGSLEY TOWERS LLCPO BOX 740058
REGO PARK, NY 11374-0058
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $2,932.05827197 1046118 2019-02-01 to 2019-06-30 5 $586.41 $2,932.05 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7722-39 3802 GLENWOOD ROAD ManagingAgentInformation:
MARK WEINBERGGLENWOOD ROAD PROPERTIES LLC PO BOX 249BROOKLYN, NY 11204
OwnerInformation:
GLENWOOD ROAD PROPERTIES LLCPO BOX 40249
BROOKLYN, NY 11204-0249
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $953.28906463 1003855 2019-01-01 to 2019-01-31 1 $71.61 $71.61 2019-01-01 to 2019-06-30 CREDIT
906463 1003855 2018-08-01 to 2018-12-31 5 $71.61 $358.05 2018-07-01 to 2018-12-31 CREDIT
S3388 1052343 2019-04-01 to 2019-06-30 3 $174.54 $523.62 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7777-26 1275 EAST 51 STREET ManagingAgentInformation:
CITYWIDE NEW YORK MANAGEMENT LLC1755 UTICA AVENUEBROOKLYN, NY 11234
OwnerInformation:
KINGS VILLAGE CORPE 51ST ST1271BROOKLYN, NY 11234
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($2,096.08)315040 1042619 2019-03-01 to 2019-06-30 0 $0.00 ($2,096.08) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7790-1 4211 AVENUE K ManagingAgentInformation:
MOSHE J HALBERSTAMDIAMOND MANAGEMENT P.O. BOX 190361BROOKLYN, NY 11219
OwnerInformation:
4200 AVENUE K EQUITIESAVENUE K4211BROOKLYN, NY 11210-4950
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $171.80889011 1047310 2019-02-01 to 2019-06-30 5 $34.36 $171.80 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7813-3 4011 KINGS HIGHWAY ManagingAgentInformation:
MELAIM BAUTA
4011 KINGS HIGHWAYBROOKLYN, NY 11234
OwnerInformation:
4011 REALTY LLCKINGS HWY4011BROOKLYN, NY 11234-3035
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,341.57901205 1053441 2019-04-01 to 2019-06-30 3 $249.41 $748.23 2019-01-01 to 2019-06-30 CREDIT
S26033 1053351 2018-10-01 to 2018-12-31 3 $60.06 $180.18 2018-07-01 to 2018-12-31 CREDIT
S26033 1053351 2019-01-01 to 2019-06-30 6 $60.06 $360.36 2019-01-01 to 2019-06-30 CREDIT
S26033 1025746 2018-08-01 to 2018-09-30 2 $26.40 $52.80 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7813-106 4155 KINGS HIGHWAY ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
SDB 4149 REALTY LLCKINGS HWY4155BROOKLYN, NY 11234-2043
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $22.35S29539 1053551 2019-03-01 to 2019-03-31 1 $22.35 $22.35 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7819-46 3857 KINGS HIGHWAY ManagingAgentInformation:
IVAN M LEISTNOT APPLICABLE3857 KINGS HIGHWAYBROOKLYN, NY 11234
OwnerInformation:
FRED & IVAN LEIST SPECIAL KKINGS HWY3857BROOKLYN, NY 11234-2943
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,305.54805911 1053572 2019-04-05 to 2019-06-30 3 $435.18 $1,305.54 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7820-11 3900 KINGS HIGHWAY ManagingAgentInformation:
CONEY REALTY1499CONEY ISLAND AVENUE BROOKLYN, NY 11230
OwnerInformation:
913 BOYLAND OWNER LLCCONEY ISLAND AVE1499BROOKLYN, NY 11230-4713
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $84.77S14663 1052213 2018-06-01 to 2018-06-30 1 $12.11 $12.11 2018-01-01 to 2018-06-30 CREDIT
S14663 1052213 2018-07-01 to 2018-12-31 6 $12.11 $72.66 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7823-21 2021 EAST 41 STREET ManagingAgentInformation:
CONEY REALTY1499CONEY ISLAND AVENUE BROOKLYN, NY 11230
OwnerInformation:
869 BOYLAND OWNER LLCCONEY ISLAND AVE1499BROOKLYN, NY 11230-4713
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $3,755.10863602 1031830 2019-01-01 to 2019-06-30 6 $375.51 $2,253.06 2019-01-01 to 2019-06-30 CREDIT
863602 1031830 2018-09-01 to 2018-12-31 4 $375.51 $1,502.04 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7930-1 5429 KINGS HIGHWAY ManagingAgentInformation:
KMGH CLARENDON LLC P.O. BOX 1878NEW YORK, NY 10101
OwnerInformation:
CLARENDON GARDENS LLCKINGS HWY4011BROOKLYN, NY 11234-3035
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $465.60884725 937377 2018-09-01 to 2018-10-31 2 $29.10 $58.20 2018-07-01 to 2018-12-31 CREDIT
884725 937377 2018-03-01 to 2018-06-30 4 $29.10 $116.40 2018-01-01 to 2018-06-30 CREDIT
884725 937377 2018-07-01 to 2018-09-01 2 $29.10 $58.20 2018-07-01 to 2018-12-31 CREDIT
884725 1037776 2019-01-01 to 2019-06-30 6 $29.10 $174.60 2019-01-01 to 2019-06-30 CREDIT
884725 1037776 2018-11-01 to 2018-12-31 2 $29.10 $58.20 2018-07-01 to 2018-12-31 CREDIT
Posted Date 2019-03-18 Total TAC amount: $1,593.20926047 954251 2018-07-01 to 2018-09-01 2 $29.10 $58.20 2018-07-01 to 2018-12-31 CREDIT
926047 954251 2018-03-01 to 2018-06-30 4 $29.10 $116.40 2018-01-01 to 2018-06-30 CREDIT
926047 954251 2019-01-01 to 2019-02-28 2 $29.10 $58.20 2019-01-01 to 2019-06-30 CREDIT
926047 954251 2018-09-01 to 2018-12-31 4 $29.10 $116.40 2018-07-01 to 2018-12-31 CREDIT
S14336 1033859 2018-09-01 to 2018-12-31 4 $62.32 $249.28 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-7930-1 5429 KINGS HIGHWAY ManagingAgentInformation:
KMGH CLARENDON LLC P.O. BOX 1878NEW YORK, NY 10101
OwnerInformation:
CLARENDON GARDENS LLCKINGS HWY4011BROOKLYN, NY 11234-3035
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,593.20S14336 1033859 2019-01-01 to 2019-06-30 6 $62.32 $373.92 2019-01-01 to 2019-06-30 CREDIT
S14336 1033859 2018-03-01 to 2018-06-30 4 $38.80 $155.20 2018-01-01 to 2018-06-30 CREDIT
S14336 1033859 2018-07-01 to 2018-09-01 2 $38.80 $77.60 2018-07-01 to 2018-12-31 CREDIT
S14336 1033859 2019-01-01 to 2019-06-30 6 $38.80 $232.80 2019-01-01 to 2019-06-30 CREDIT
S14336 1033859 2018-09-01 to 2018-12-31 4 $38.80 $155.20 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8165-69 1376 ROCKAWAY PARKWAY ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
13-76 ROCKAWAY PARKWAY LLC95TH ST16314HOWARD BEACH, NY 11414-3702
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,124.25S12026 926975 2017-07-01 to 2017-12-31 6 $25.35 $152.10 2017-07-01 to 2017-12-31 CREDIT
S12026 926975 2017-06-01 to 2017-06-30 1 $25.35 $25.35 2017-01-01 to 2017-06-30 CREDIT
S12026 1008050 2018-07-01 to 2018-12-31 6 $52.60 $315.60 2018-07-01 to 2018-12-31 CREDIT
S12026 1008050 2018-01-01 to 2018-06-30 6 $52.60 $315.60 2018-01-01 to 2018-06-30 CREDIT
S12026 1008050 2019-01-01 to 2019-06-30 6 $52.60 $315.60 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8661-1 2901 OCEAN PARKWAY ManagingAgentInformation:
2901 OCEAN PARKWAY REALTY CORP`1060 FOREST AVENUELAKEWOOD, NY 08701
OwnerInformation:
2901 OCEAN PARKWAY REALTY82ND ST2130BROOKLYN, NY 11214-2510
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $495.84S8967 1049410 2019-03-01 to 2019-06-30 4 $123.96 $495.84 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8665-547 2911 BRIGHTON 5 STREET ManagingAgentInformation:
GERALD PINDUSTEDPIN REALTY MANAGEMENT78-40 164TH STREET - #AAFLUSHING, NY 11366
OwnerInformation:
ERYNN 5TH APARTMENTCO.,164TH ST7840STE AAFRESH MEADOWS, NY 11366-1271
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $3,253.90806735 1049654 2019-04-01 to 2019-06-30 3 $577.58 $1,732.74 2019-01-01 to 2019-06-30 CREDIT
835355 1049649 2019-03-01 to 2019-06-30 4 $380.29 $1,521.16 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8669-73 3039 OCEAN PARKWAY ManagingAgentInformation:
LILIA ZAVIALOUA50 BRIGHTON 1ST ROAD - APT 16ABROOKLYN, NY 11235
OwnerInformation:
3039 OCEAN TENANTS COCONEY ISLAND AVE1499BROOKLYN, NY 11230-4713
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($529.64)894101 969311 2019-03-01 to 2019-06-30 0 $0.00 ($529.64) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8678-66 3142 CONEY ISLAND AVENUE ManagingAgentInformation:
JORDAN DAVIS
2080 EAST 24TH STREET - 2 FLBROOKLYN, NY 11229
OwnerInformation:
3142 HOLDING LLC
3142CONEY ISLAND AVENUEBROOKLYN, NY 11235
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $172.84S2007 1050701 2019-03-01 to 2019-06-30 4 $43.21 $172.84 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8678-73 3160 CONEY ISLAND AVENUE ManagingAgentInformation:
VIDYA SINGAKESAVA LLC8 CHABLIS DRIVEDIX HILLS, NY 11746
OwnerInformation:
KESAVA LLCCONEY ISLAND AVE3160BROOKLYN, NY 11235-6577
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,182.92871199 1052107 2019-03-01 to 2019-06-30 4 $295.73 $1,182.92 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8682-36 115 BRIGHTWATER COURT ManagingAgentInformation:
NEW BROOKLYN REALTY LLC P O BOX 3557NEW HYDE PARK, NY 11040
OwnerInformation:
115 BRIGHTWATER COURT REALTY LLC5TH AVE9118BROOKLYN, NY 11209-5910
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,835.84819343 1050180 2019-03-01 to 2019-06-30 4 $458.96 $1,835.84 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8682-48 9 BRIGHTON 1 ROAD ManagingAgentInformation:
ABRAHAM STARK
1613 AVENUE ZBROOKLYN, NY 11235
OwnerInformation:
LUSTAR REALTY CORPAVENUE Z1613BROOKLYN, NY 11235-3809
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($4,095.29)858174 1009876 2018-06-01 to 2018-06-30 0 $0.00 ($348.07) 2018-01-01 to 2018-06-30 DEBIT
858174 1009876 2019-01-01 to 2019-06-30 0 $0.00 ($2,088.42) 2019-01-01 to 2019-06-30 DEBIT
858174 1009876 2018-07-01 to 2018-12-31 0 $0.00 ($2,088.42) 2018-07-01 to 2018-12-31 DEBIT
907450 1050648 2019-05-01 to 2019-06-30 2 $214.81 $429.62 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8684-62 201-203 BRIGHTON 1 ROAD ManagingAgentInformation:
TAYLOR KATZFIRST SERVICE RESIDENTIAL6223RD AVE 15TH FLOORNEW YORK, NY 10017
OwnerInformation:
BROADWALK MANAGEMENT CO. LLCTHIRD AVENUE662215TH FLOORNEW YORK, NY 10017
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $292.49S28935 1047559 2019-01-01 to 2019-01-31 1 $18.14 $18.14 2019-01-01 to 2019-06-30 CREDIT
S28935 1047565 2019-02-01 to 2019-06-30 5 $54.87 $274.35 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: ($7,070.22)713007 976126 2018-07-01 to 2018-12-31 0 $0.00 ($4,713.48) 2018-07-01 to 2018-12-31 DEBIT
713007 976126 2019-01-01 to 2019-03-31 0 $0.00 ($2,356.74) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8685-76 219 BRIGHTWATER COURT ManagingAgentInformation:
NELLI SAMUYLINAHIGHCASTLE MANAGEMENT LLC270 MADISON AVE 19FLNEW YORK, NY 10016
OwnerInformation:
OCEANWALK CONDO BKLYN REALTY LLCBROADWAY150122ND FLOONEW YORK, NY 10036
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $4,276.22750568 1005789 2019-03-01 to 2019-06-30 4 $3.94 $15.76 2019-01-01 to 2019-06-30 CREDIT
750568 1005789 2019-01-01 to 2019-03-01 2 $3.94 $7.88 2019-01-01 to 2019-06-30 CREDIT
750568 1005789 2018-09-01 to 2018-12-31 4 $3.94 $15.76 2018-07-01 to 2018-12-31 CREDIT
838874 1032937 2019-03-01 to 2019-06-30 4 $7.88 $31.52 2019-01-01 to 2019-06-30 CREDIT
838874 1032937 2019-01-01 to 2019-03-01 2 $7.88 $15.76 2019-01-01 to 2019-06-30 CREDIT
838874 1032937 2018-09-01 to 2018-12-31 4 $7.88 $31.52 2018-07-01 to 2018-12-31 CREDIT
849154 1030305 2018-09-01 to 2018-12-31 4 $3.94 $15.76 2018-07-01 to 2018-12-31 CREDIT
849154 1030305 2019-01-01 to 2019-03-01 2 $3.94 $7.88 2019-01-01 to 2019-06-30 CREDIT
849154 1030305 2019-03-01 to 2019-06-30 4 $3.94 $15.76 2019-01-01 to 2019-06-30 CREDIT
871898 1013523 2019-01-01 to 2019-03-01 2 $7.88 $15.76 2019-01-01 to 2019-06-30 CREDIT
871898 1013523 2018-09-01 to 2018-12-31 4 $7.88 $31.52 2018-07-01 to 2018-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8685-76 219 BRIGHTWATER COURT ManagingAgentInformation:
NELLI SAMUYLINAHIGHCASTLE MANAGEMENT LLC270 MADISON AVE 19FLNEW YORK, NY 10016
OwnerInformation:
OCEANWALK CONDO BKLYN REALTY LLCBROADWAY150122ND FLOONEW YORK, NY 10036
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $4,276.22871898 1013523 2019-03-01 to 2019-06-30 4 $7.88 $31.52 2019-01-01 to 2019-06-30 CREDIT
899903 997593 2019-03-01 to 2019-06-30 4 $5.91 $23.64 2019-01-01 to 2019-06-30 CREDIT
905730 1052040 2019-03-01 to 2019-06-30 4 $961.69 $3,846.76 2019-01-01 to 2019-06-30 CREDIT
905730 1052040 2019-01-01 to 2019-03-01 2 $5.91 $11.82 2019-01-01 to 2019-06-30 CREDIT
905730 1052040 2018-09-01 to 2018-12-31 4 $5.91 $23.64 2018-07-01 to 2018-12-31 CREDIT
905730 1052040 2019-03-01 to 2019-06-30 4 $5.91 $23.64 2019-01-01 to 2019-06-30 CREDIT
926449 1002530 2019-01-01 to 2019-03-01 2 $7.88 $15.76 2019-01-01 to 2019-06-30 CREDIT
926449 1002530 2018-09-01 to 2018-12-31 4 $7.88 $31.52 2018-07-01 to 2018-12-31 CREDIT
926449 1002530 2019-03-01 to 2019-06-30 4 $7.88 $31.52 2019-01-01 to 2019-06-30 CREDIT
S27703 1038160 2018-11-01 to 2018-12-31 2 $3.94 $7.88 2018-07-01 to 2018-12-31 CREDIT
S27703 1038160 2019-01-01 to 2019-03-01 2 $3.94 $7.88 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8685-76 219 BRIGHTWATER COURT ManagingAgentInformation:
NELLI SAMUYLINAHIGHCASTLE MANAGEMENT LLC270 MADISON AVE 19FLNEW YORK, NY 10016
OwnerInformation:
OCEANWALK CONDO BKLYN REALTY LLCBROADWAY150122ND FLOONEW YORK, NY 10036
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $4,276.22S27703 1038160 2019-03-01 to 2019-06-30 4 $3.94 $15.76 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8686-71 3110 BRIGHTON 4 STREET ManagingAgentInformation:
3110 REALTY LLC PO BOX 300539 - MIDWOOD STABROOKLYN, NY 11230
OwnerInformation:
3110 REALTY, LLCCONEY ISLAND AVE1388BROOKLYN, NY 11230-4120
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,799.40851491 1048812 2019-02-01 to 2019-06-30 5 $359.88 $1,799.40 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8686-78 3118 BRIGHTON 4 STREET ManagingAgentInformation:
BROOKLYN REALTY LLC 1499 CONEY ISLAND AVENUEBROOKLYN, NY 11230
OwnerInformation:
BROOKLYN REALTY, LLCCONEY ISLAND AVE1499BROOKLYN, NY 11230-4713
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $4,968.47837110 1049248 2019-01-01 to 2019-06-30 6 $697.31 $4,183.86 2019-01-01 to 2019-06-30 CREDIT
837110 1049248 2018-12-01 to 2018-12-31 1 $697.31 $697.31 2018-07-01 to 2018-12-31 CREDIT
856644 996651 2019-01-01 to 2019-06-30 6 $14.55 $87.30 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8688-35 417 BRIGHTWATER COURT ManagingAgentInformation:
FRANK MANNINOFP BRIGHTON LLC P O BOX 513WOODBURY, NY 11797
OwnerInformation:
FP BRIGHTON LLCE 15TH ST2022BROOKLYN, NY 11229-3310
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $2,072.04881124 1044546 2019-01-15 to 2019-06-30 6 $281.27 $1,687.62 2019-01-01 to 2019-06-30 CREDIT
S9183 1048039 2019-01-01 to 2019-06-30 6 $64.07 $384.42 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8688-56 3093 BRIGHTON 4 STREET ManagingAgentInformation:
JOSHUA LAZARUSREAL ESTATE MANAGEMENT20F ROBERT PITT DRIVE STE 204MONSEY, NY 10952
OwnerInformation:
BEACH REALTY LLC.
3093BRIGHTON 4 STREETBROOKLYN, NY 11235
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $3,018.75846858 1047379 2019-02-01 to 2019-06-30 5 $603.75 $3,018.75 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8688-79 3094 BRIGHTON 5 STREET ManagingAgentInformation:
GULSUM DEMIRMORNINGSIDE REALTY, LLC12 EAST 37 STREET - 2 FLNEW YORK, NY 10016
OwnerInformation:
MORNINGSIDE REALTY LLCE 37TH ST12NEW YORK, NY 10016-2823
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $388.32926344 1051763 2019-04-01 to 2019-06-30 3 $129.44 $388.32 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8688-84 3108 BRIGHTON 5 STREET ManagingAgentInformation:
RAMAT REALTY CO PO BOX 403 BAY STATIONBROOKLYN, NY 11235
OwnerInformation:
RAMAT REALTY COPO BOX 350403
BROOKLYN, NY 11235-0403
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $2,267.15831122 1045889 2019-02-01 to 2019-06-30 5 $453.43 $2,267.15 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8689-15 3091 BRIGHTON 5 STREET ManagingAgentInformation:
MENDEL DRIZIN
PO BOX 250217 - LEFFERTS STABROOKLYN, NY 11225
OwnerInformation:
MDM ASSOCIATES LLCCROWN ST447BROOKLYN, NY 11225-3119
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,692.55851914 1046809 2019-02-01 to 2019-06-30 5 $338.51 $1,692.55 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $639.56926364 1052431 2019-03-15 to 2019-06-30 4 $159.89 $639.56 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8689-45 3096 BRIGHTON 6 STREET ManagingAgentInformation:
MARTIN GELFAND
130 GOLF VIEW DRIVEJERICHO, NY 11753
OwnerInformation:
3096 OWNERS CORP CO MARTIN GELFANDGOLF VIEW DR130JERICHO, NY 11753-2819
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $2,349.84866752 999389 2018-01-01 to 2018-06-30 6 $96.11 $576.66 2018-01-01 to 2018-06-30 CREDIT
866752 999389 2019-01-01 to 2019-06-30 6 $103.31 $619.86 2019-01-01 to 2019-06-30 CREDIT
866752 999389 2019-01-01 to 2019-06-30 6 $96.11 $576.66 2019-01-01 to 2019-06-30 CREDIT
866752 999389 2018-07-01 to 2018-12-31 6 $96.11 $576.66 2018-07-01 to 2018-12-31 CREDIT
Posted Date 2019-03-18 Total TAC amount: $3,005.04712283 1049310 2019-01-01 to 2019-06-30 6 $500.84 $3,005.04 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8689-97 501 BRIGHTWATER COURT ManagingAgentInformation:
GAMMA REALTY LLC3152 BRIGHTON 6TH STREETBROOKLYN, NY 11235
OwnerInformation:
GAMMA REALTY LLCBRIGHTWATER CT501BROOKLYN, NY 11235-7153
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $497.60S15216 1031945 2018-09-01 to 2018-12-31 4 $49.76 $199.04 2018-07-01 to 2018-12-31 CREDIT
S15216 1031945 2019-01-01 to 2019-06-30 6 $49.76 $298.56 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: ($1,909.60)882644 1017587 2019-01-01 to 2019-06-30 0 $0.00 ($1,432.20) 2019-01-01 to 2019-06-30 DEBIT
882644 1017587 2018-11-01 to 2018-12-31 0 $0.00 ($477.40) 2018-07-01 to 2018-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8690-83 3152 BRIGHTON 6 STREET ManagingAgentInformation:
ABE NEWCASOL REALTY LLC3152 BRIGHTON 6TH STREETBROOKLYN, NY 11235
OwnerInformation:
CASOL REALTY LLCBRIGHTON 6TH ST3152STE ABROOKLYN, NY 11235-7177
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,119.30822234 1009331 2018-08-01 to 2018-12-31 0 $0.00 ($141.80) 2018-07-01 to 2018-12-31 DEBIT
822234 1009331 2019-01-01 to 2019-03-31 0 $0.00 ($85.08) 2019-01-01 to 2019-06-30 DEBIT
861912 1040940 2019-01-01 to 2019-06-30 6 $391.03 $2,346.18 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8691-21 3115 BRIGHTON 6 STREET ManagingAgentInformation:
D.S.J. MANAGEMENT CORPORATION247 SEELEY STREETBROOKLYN, NY 11218
OwnerInformation:
3115 REALTY LLCSEELEY ST247BROOKLYN, NY 11218-1207
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $614.08911619 1050240 2019-03-01 to 2019-06-30 4 $153.52 $614.08 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8691-33 3099 BRIGHTON 6 STREET ManagingAgentInformation:
CESAR ROMERONOT APPLICABLE17 KNOLLS DRIVENEW HYDE PARK, NY 11040
OwnerInformation:
CERUMIDY REALTY INC2ND AVE1735NEW YORK, NY 10128-3516
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $11,032.68807058 1050763 2019-03-01 to 2019-06-30 4 $479.58 $1,918.32 2019-01-01 to 2019-06-30 CREDIT
807058 955932 2019-01-01 to 2019-03-15 2 ($455.08) ($910.16) 2019-01-01 to 2019-06-30 DEBIT
807058 955932 2018-07-01 to 2018-12-31 6 ($455.08) ($2,730.48) 2018-07-01 to 2018-12-31 DEBIT
807058 955932 2018-01-01 to 2018-06-30 6 ($455.08) ($2,730.48) 2018-01-01 to 2018-06-30 DEBIT
807058 955932 2017-07-01 to 2017-12-31 6 ($455.08) ($2,730.48) 2017-07-01 to 2017-12-31 DEBIT
807058 955932 2017-03-16 to 2017-06-30 4 ($455.08) ($1,820.32) 2017-01-01 to 2017-06-30 DEBIT
807058 955932 2018-01-01 to 2018-03-15 2 $455.08 $910.16 2018-01-01 to 2018-06-30 CREDIT
807058 955932 2017-03-16 to 2017-06-30 4 $455.08 $1,820.32 2017-01-01 to 2017-06-30 CREDIT
807058 955932 2017-07-01 to 2017-12-31 6 $455.08 $2,730.48 2017-07-01 to 2017-12-31 CREDIT
807058 955932 2018-07-01 to 2018-12-31 6 $455.08 $2,730.48 2018-07-01 to 2018-12-31 CREDIT
807058 955932 2019-01-01 to 2019-02-28 2 $455.08 $910.16 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8691-33 3099 BRIGHTON 6 STREET ManagingAgentInformation:
CESAR ROMERONOT APPLICABLE17 KNOLLS DRIVENEW HYDE PARK, NY 11040
OwnerInformation:
CERUMIDY REALTY INC2ND AVE1735NEW YORK, NY 10128-3516
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $11,032.68807058 955932 2018-03-16 to 2018-06-30 4 $455.08 $1,820.32 2018-01-01 to 2018-06-30 CREDIT
831143 1051451 2018-12-01 to 2018-12-31 1 $173.32 $173.32 2018-07-01 to 2018-12-31 CREDIT
831143 1051451 2019-01-01 to 2019-06-30 6 $173.32 $1,039.92 2019-01-01 to 2019-06-30 CREDIT
831143 1042074 2019-01-01 to 2019-06-30 0 $0.00 $5,378.10 2019-01-01 to 2019-06-30 CREDIT
831143 1042074 2018-11-01 to 2018-12-31 0 $0.00 $1,792.70 2018-07-01 to 2018-12-31 CREDIT
S2298 997936 2018-01-01 to 2018-06-30 6 $5.22 $31.32 2018-01-01 to 2018-06-30 CREDIT
S2298 997936 2018-07-01 to 2018-12-31 6 $5.22 $31.32 2018-07-01 to 2018-12-31 CREDIT
S2298 997936 2019-01-01 to 2019-06-30 6 $5.22 $31.32 2019-01-01 to 2019-06-30 CREDIT
S2298 997936 2019-01-01 to 2019-06-30 6 $106.06 $636.36 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8691-65 3110 BRIGHTON 7 STREET ManagingAgentInformation:
ROCHELLE FELDMANFELDMAN MANAGEMENT P O BOX 190307 -BROOKLYN, NY 11219
OwnerInformation:
LEVINSON DOROTHYPO BOX 190307
BROOKLYN, NY 11219-0307
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $757.98921412 1047607 2019-01-01 to 2019-06-30 6 $126.33 $757.98 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8691-71 3130 BRIGHTON 7 STREET ManagingAgentInformation:
DONALD HASTINGSA & E REAL ESTATE MANAGEMENT1065 AVENUE OF AMERICAS, 31ST FLNEW YORK, NY 10018
OwnerInformation:
3130 BRIGHTON 7TH STREET, LLCMADISON AVENUE27511TH FLOONEW YORK, NY 10016
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $853.35846255 1043442 2018-11-01 to 2018-12-31 0 $0.00 $1,128.58 2018-07-01 to 2018-12-31 CREDIT
846255 953130 2018-11-01 to 2018-12-31 0 $0.00 ($1,128.58) 2018-07-01 to 2018-12-31 DEBIT
S20502 1047369 2019-02-01 to 2019-06-30 5 $87.03 $435.15 2019-01-01 to 2019-06-30 CREDIT
S3405 1048036 2019-01-01 to 2019-06-30 6 $69.70 $418.20 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $6,569.89821874 1050393 2019-02-01 to 2019-06-30 5 $590.21 $2,951.05 2019-01-01 to 2019-06-30 CREDIT
846255 1043442 2018-11-01 to 2018-12-31 2 $1.60 $3.20 2018-07-01 to 2018-12-31 CREDIT
846255 1047400 2019-01-01 to 2019-06-30 6 $598.42 $3,590.52 2019-01-01 to 2019-06-30 CREDIT
846255 794481 2016-07-01 to 2016-12-31 6 $1.57 $9.42 2016-07-01 to 2016-12-31 CREDIT
846255 794481 2016-01-01 to 2016-06-30 6 $1.57 $9.42 2016-01-01 to 2016-06-30 CREDIT
846255 794481 2015-09-01 to 2015-12-31 4 $1.57 $6.28 2015-07-01 to 2015-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8692-1 3111 BRIGHTON 7 STREET ManagingAgentInformation:
3111 REALTY LLC PO BOX 280275BROOKLYN, NY 11228
OwnerInformation:
3111 REALTY, LLC4TH AVE296BROOKLYN, NY 11215-1819
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $945.20899096 1049492 2019-02-01 to 2019-06-30 5 $189.04 $945.20 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8692-10 3109 BRIGHTON 7 STREET ManagingAgentInformation:
JERRY MILLERMILLER MANAGEMENT POBOX 449BROOKLYN, NY 11230
OwnerInformation:
BRIGHTON 7TH REALTYPO BOX 300449
BROOKLYN, NY 11230-0449
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $703.30914599 1046446 2019-02-01 to 2019-06-30 5 $140.66 $703.30 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8701-1 3033 CONEY ISLAND AVENUE ManagingAgentInformation:
MR. NEUMANHERALD REALTY, LLC1208 AVENUE M - PMB 2526BROOKLYN, NY 11230
OwnerInformation:
HERALD REALTY GROUP LLCAVENUE M1208STE PMB2526BROOKLYN, NY 11230-5204
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $238.96S23813 1038269 2018-11-01 to 2018-12-31 2 $29.87 $59.74 2018-07-01 to 2018-12-31 CREDIT
S23813 1038269 2019-01-01 to 2019-06-30 6 $29.87 $179.22 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8709-14 149 BRIGHTON 11 STREET ManagingAgentInformation:
LESTER BRAND
2560 EAST 12TH STREETBROOKLYN, NY 11235
OwnerInformation:
L & C BRAND LLCE 12TH ST2560BROOKLYN, NY 11235-5008
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $189.24S24549 1047178 2019-01-01 to 2019-06-30 6 $31.54 $189.24 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8709-70 3038 BRIGHTON 12 STREET ManagingAgentInformation:
DANIEL AZIZIKOL HATAN MANAGEMENT PO BOX 234404GREAT NECK, NY 11023
OwnerInformation:
BB BRIGHTON 12TH STREET LLCFLORENCE ST24GREAT NECK, NY 11023-1109
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,067.90893895 1048103 2019-02-01 to 2019-06-30 5 $213.58 $1,067.90 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8709-72 3030 BRIGHTON 12 STREET ManagingAgentInformation:
3030 BRIGHTON LLC84 ATLAS AVENUEMALVERNE, NY 11565
OwnerInformation:
3030 BRIGHTON LLCATLAS AVE84MALVERNE, NY 11565-1241
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($593.24)914621 987942 2019-01-01 to 2019-06-30 0 $0.00 ($503.64) 2019-01-01 to 2019-06-30 DEBIT
914621 987942 2018-09-01 to 2018-12-31 0 $0.00 ($335.76) 2018-07-01 to 2018-12-31 DEBIT
S146 1050742 2019-05-01 to 2019-06-30 2 $123.08 $246.16 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8709-100 125 BRIGHTON 11 STREET ManagingAgentInformation:
NELLI SAMUYLINAHIGHCASTLE MANAGEMENT LLC270 MADISON AVE 19FLNEW YORK, NY 10016
OwnerInformation:
125 BRIGHTON 11TH STREET LLCMADISON AVE270FL 19NEW YORK, NY 10016-0601
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $937.76916382 1035412 2018-11-01 to 2018-12-31 2 $117.22 $234.44 2018-07-01 to 2018-12-31 CREDIT
916382 1035412 2019-01-01 to 2019-06-30 6 $117.22 $703.32 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $1,130.73877513 1051344 2019-04-01 to 2019-06-30 3 $376.91 $1,130.73 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8710-1002 10 SHORE BOULEVARD ManagingAgentInformation:
DELTA MANAGEMENT LLC805 THIRD AVENUE, SUITE 1100NEW YORK, NY 10022
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $3,289.92860264 1042333 2019-01-01 to 2019-06-30 6 $548.32 $3,289.92 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $4,511.96803382 1049206 2019-03-01 to 2019-06-30 4 $820.34 $3,281.36 2019-01-01 to 2019-06-30 CREDIT
916834 1046995 2019-01-01 to 2019-06-30 6 $205.10 $1,230.60 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8711-36 2954 BRIGHTON 12 STREET ManagingAgentInformation:
MORDECHAI EISENBERG
P.O.B 140055BROOKLYN, NY 11214
OwnerInformation:
BRIGHTON REALTY APARTMENTSPO BOX 140250
BROOKLYN, NY 11214-0250
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,360.52874906 1050485 2019-03-01 to 2019-06-30 4 $590.13 $2,360.52 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8711-51 2990 BRIGHTON 12 STREET ManagingAgentInformation:
JOSEF JANKLOWICZ3091 OWNERS CORP1353 47TH STREETBROOKLYN, NY 11219
OwnerInformation:
J.S.J.F. REALTY, LLC47TH ST1353BROOKLYN, NY 11219-2612
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $3,239.82835560 1046305 2019-02-01 to 2019-06-30 5 $487.58 $2,437.90 2019-01-01 to 2019-06-30 CREDIT
916858 1040510 2018-11-01 to 2018-12-31 2 $100.24 $200.48 2018-07-01 to 2018-12-31 CREDIT
916858 1040510 2019-01-01 to 2019-06-30 6 $100.24 $601.44 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8714-15 3015 BRIGHTON 13 STREET ManagingAgentInformation:
3015 BRIGHTON RALTY LLC P O BOX 300539BROOKLYN, NY 11230
OwnerInformation:
831 MADISON ASSOCIATES LLC300539P.O. BOXMIDWOOD STATIONBROOKLYN, NY 11230-0539
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,897.28816481 1048979 2019-03-01 to 2019-06-30 4 $474.32 $1,897.28 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8714-20 2991 BRIGHTON 13 STREET ManagingAgentInformation:
GIOVANNI DIMAGGIO
21-80 EAST 8TH STREETBROOKLYN, NY 11223
OwnerInformation:
G STARS REALTY CORPE 8TH ST2180BROOKLYN, NY 11223-4924
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $472.99S18982 991087 2017-12-01 to 2017-12-31 1 ($39.64) ($39.64) 2017-07-01 to 2017-12-31 DEBIT
S18982 991087 2018-01-01 to 2018-06-30 6 ($39.64) ($237.84) 2018-01-01 to 2018-06-30 DEBIT
S18982 991087 2018-07-01 to 2018-11-30 5 ($39.64) ($198.20) 2018-07-01 to 2018-12-31 DEBIT
S18982 991087 2019-01-01 to 2019-06-30 6 $49.93 $299.58 2019-01-01 to 2019-06-30 CREDIT
S18982 991087 2018-07-01 to 2018-12-31 6 $49.93 $299.58 2018-07-01 to 2018-12-31 CREDIT
S18982 991087 2018-01-01 to 2018-06-30 6 $49.93 $299.58 2018-01-01 to 2018-06-30 CREDIT
S18982 991087 2017-12-01 to 2017-12-31 1 $49.93 $49.93 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2019-03-18 Total TAC amount: $4,040.43822378 1053578 2019-02-01 to 2019-06-30 5 $477.37 $2,386.85 2019-01-01 to 2019-06-30 CREDIT
822378 960821 2018-07-01 to 2018-12-31 6 $44.96 $269.76 2018-07-01 to 2018-12-31 CREDIT
822378 960821 2018-01-01 to 2018-06-30 6 $44.96 $269.76 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8714-20 2991 BRIGHTON 13 STREET ManagingAgentInformation:
GIOVANNI DIMAGGIO
21-80 EAST 8TH STREETBROOKLYN, NY 11223
OwnerInformation:
G STARS REALTY CORPE 8TH ST2180BROOKLYN, NY 11223-4924
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $4,040.43822378 960821 2017-12-01 to 2017-12-31 1 $44.96 $44.96 2017-07-01 to 2017-12-31 CREDIT
822378 960821 2019-01-01 to 2019-01-31 1 $44.96 $44.96 2019-01-01 to 2019-06-30 CREDIT
907229 1051739 2019-04-01 to 2019-06-30 3 $161.54 $484.62 2019-01-01 to 2019-06-30 CREDIT
907229 957025 2019-01-01 to 2019-03-31 3 $33.72 $101.16 2019-01-01 to 2019-06-30 CREDIT
907229 957025 2018-01-01 to 2018-06-30 6 $33.72 $202.32 2018-01-01 to 2018-06-30 CREDIT
907229 957025 2018-07-01 to 2018-12-31 6 $33.72 $202.32 2018-07-01 to 2018-12-31 CREDIT
907229 957025 2017-12-01 to 2017-12-31 1 $33.72 $33.72 2017-07-01 to 2017-12-31 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8715-51 1080 OCEAN VIEW AVENUE ManagingAgentInformation:
JOSEPH COHEN ARAZIJACKIE'S DEPT. STORE130 BRIGHTON BEACH AVENUEBROOKLYN, NY 11235
OwnerInformation:
1080 OCEANVIEW LLCBRIGHTON BEACH AVE130BROOKLYN, NY 11235-8066
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $759.04917024 1046589 2018-11-01 to 2018-12-31 2 $94.88 $189.76 2018-07-01 to 2018-12-31 CREDIT
917024 1046589 2019-01-01 to 2019-06-30 6 $94.88 $569.28 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8716-38 3026 BRIGHTON 14 STREET ManagingAgentInformation:
SMRC MANAGEMENT LLC80 MAIDEN LANENEW YORK, NY 10038
OwnerInformation:
JS 3026 LLCMAIDEN LN80RM 2204NEW YORK, NY 10038-4815
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $7,225.82912507 974260 2018-07-01 to 2018-12-31 6 $247.73 $1,486.38 2018-07-01 to 2018-12-31 CREDIT
912507 974259 2016-12-01 to 2016-12-31 1 $215.66 $215.66 2016-07-01 to 2016-12-31 CREDIT
912507 974259 2017-01-01 to 2017-06-30 6 $247.73 $1,486.38 2017-01-01 to 2017-06-30 CREDIT
912507 974259 2017-07-01 to 2017-11-30 5 $247.73 $1,238.65 2017-07-01 to 2017-12-31 CREDIT
912507 974260 2017-10-01 to 2017-12-31 3 ($12.30) ($36.90) 2017-07-01 to 2017-12-31 DEBIT
912507 974260 2017-01-01 to 2017-06-30 4 ($44.37) ($192.42) 2017-01-01 to 2017-06-30 DEBIT
912507 974260 2017-07-01 to 2017-12-31 4 ($44.37) ($192.42) 2017-07-01 to 2017-12-31 DEBIT
912507 974260 2017-12-01 to 2017-12-31 1 $247.73 $247.73 2017-07-01 to 2017-12-31 CREDIT
912507 974260 2018-01-01 to 2018-06-30 6 $247.73 $1,486.38 2018-01-01 to 2018-06-30 CREDIT
912507 974260 2019-01-01 to 2019-06-30 6 $247.73 $1,486.38 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8716-85 3033 BRIGHTON 13 STREET ManagingAgentInformation:
SAM RUBINFELDMARYETT REALTY PO BOX 13-1417SI, NY 10313
OwnerInformation:
MARYETT REALTY COBRIGHTON 13TH ST3033BROOKLYN, NY 11235-5639
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($1,181.73)903580 1009386 2019-01-01 to 2019-06-30 0 $0.00 ($644.58) 2019-01-01 to 2019-06-30 DEBIT
903580 1009386 2018-08-01 to 2018-12-31 0 $0.00 ($537.15) 2018-07-01 to 2018-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8717-2 3033 BRIGHTON 14 STREET ManagingAgentInformation:
KATZ REALTY GROUP45-17 MARATHON PARKWAYLITTLE NECK, NY 11362
OwnerInformation:
DEANA REALTY LLCMARATHON PKWY45 17LITTLE NECK, NY 11362
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $790.90917306 1052071 2019-02-01 to 2019-06-30 5 $158.18 $790.90 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8717-29 150 BRIGHTON 15 STREET ManagingAgentInformation:
BLM, INC.111N. CENTRAL PARK AVENUE HARTSDALE, NY 10530
OwnerInformation:
RIFKA REALTY LLCN CENTRAL AVE111STE 400HARTSDALE, NY 10530-1932
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $6,773.70885139 1029186 2018-09-01 to 2018-12-31 4 $677.37 $2,709.48 2018-07-01 to 2018-12-31 CREDIT
885139 1029186 2019-01-01 to 2019-06-30 6 $677.37 $4,064.22 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $3,059.84924131 1054120 2019-03-01 to 2019-06-30 4 $764.96 $3,059.84 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8717-36 8 BRIGHTON 15 STREET ManagingAgentInformation:
GALINA SILBERISAK MGMT CO INC1151 BRIGHTON BEACH AVENUEBROOKLYN, NY 11235
OwnerInformation:
ISAK MANAGEMENT CORPCORBIN PL139BROOKLYN, NY 11235-4810
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $673.98923926 1046458 2019-01-01 to 2019-06-30 6 $112.33 $673.98 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: ($1,169.76)918145 1006712 2019-01-01 to 2019-06-30 0 $0.00 ($584.88) 2019-01-01 to 2019-06-30 DEBIT
918145 1006712 2018-07-01 to 2018-12-31 0 $0.00 ($584.88) 2018-07-01 to 2018-12-31 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8717-96 3031 BRIGHTON 14 STREET ManagingAgentInformation:
ARGUS REALTY 2282 LLC P O BOX 691 MIDWOOD STATIONBROOKLYN, NY 11230
OwnerInformation:
ARGUS REALTY 3031 LLCPO BOX 300691
BROOKLYN, NY 11230-0691
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: ($266.85)S10814 999462 2019-02-01 to 2019-06-30 0 $0.00 ($266.85) 2019-01-01 to 2019-06-30 DEBIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8717-1002 1151 BRIGHTON BEACH AVE ManagingAgentInformation:
PERRIE LYONPINNACLE PARKWAY LLCPO BOX 1919 NEW YORK, NY 10116
OwnerInformation:
1151 BRIGHTON CORPMONTQAGNE ST166BROOKLYN, NY 11201
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $669.55913573 1040014 2018-12-01 to 2018-12-31 1 $95.65 $95.65 2018-07-01 to 2018-12-31 CREDIT
913573 1040014 2019-01-01 to 2019-06-30 6 $95.65 $573.90 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8718-52 1159 BRIGHTON BEACH AVENUE ManagingAgentInformation:
JERRY MILLERMILLER MANAGEMENT POBOX 449BROOKLYN, NY 11230
OwnerInformation:
1159 BRIGHTON REALTYCOPO BOX 300449
BROOKLYN, NY 11230-0449
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $803.22841764 1052669 2019-04-01 to 2019-06-30 3 $267.74 $803.22 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8718-75 150 CORBIN PLACE ManagingAgentInformation:
MARVIN BERNSTEINEMPIRE REALTY CO150 CORBIN PLACEBROOKLYN, NY 11235
OwnerInformation:
EMPIRE REALTY OF CORBIN LLCWHITE PLAINSPOB 489WHITE PLAINS, NY 10603-0489
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $218.10S28673 1045821 2019-01-01 to 2019-06-30 6 $36.35 $218.10 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8719-38 65 ORIENTAL BOULEVARD ManagingAgentInformation:
PUNIA & MARX INC P. O. BOX 6817 - 3 FLBRIDGEWATER, NJ 08807
OwnerInformation:
ORIENTAL BOULEVARD COPO BOX 6817
BRIDGEWATER, NJ 08807-0817
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: ($3,633.18)848024 1015577 2019-01-01 to 2019-06-30 0 $0.00 ($3,751.50) 2019-01-01 to 2019-06-30 DEBIT
S23907 1054709 2019-05-01 to 2019-06-30 2 $59.16 $118.32 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8721-350 1120 BRIGHTON BEACH AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
1120 BRIGHTON OWNERS CORPMONTAGUE ST166BROOKLYN, NY 11201-3577
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $3,093.20815312 1039951 2018-11-01 to 2018-12-31 2 $386.65 $773.30 2018-07-01 to 2018-12-31 CREDIT
815312 1039951 2019-01-01 to 2019-06-30 6 $386.65 $2,319.90 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $4,115.15315702 1050759 2019-02-01 to 2019-06-30 5 $823.03 $4,115.15 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8721-375 1311 BRIGHTWATER AVENUE ManagingAgentInformation:
TOWER OWNERS INC35 SEACOAST TERRACEBROOKLYN, NY 11235
OwnerInformation:
TOWER OWNERS INCE 43RD ST6FL 14NEW YORK, NY 10017-4609
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,037.82913000 1052140 2019-01-01 to 2019-06-30 6 $172.97 $1,037.82 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8722-474 1170 BRIGHTON BEACH AVENUE ManagingAgentInformation:
ARTHUR G WIENERROSE REALTY COMPANY166 MONTAGUE STREETBROOKLYN, NY 11201
OwnerInformation:
1150 BRIGHTON OWNERS CORP C/O WIENER REALTORSMONTAGUE ST166BROOKLYN, NY 11201-3577
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $623.45S5551 1046889 2019-02-01 to 2019-06-30 5 $124.69 $623.45 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $1,871.37738368 1052092 2019-04-01 to 2019-06-30 3 $623.79 $1,871.37 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8722-475 210 BRIGHTON 15 STREET ManagingAgentInformation:
NELLI SAMUYLINAHIGHCASTLE MANAGEMENT LLC270 MADISON AVE 19FLNEW YORK, NY 10016
OwnerInformation:
1511-1521 BRIGHTWATER AVENUE LLCMADISON AVE270FL 19NEW YORK, NY 10016-0601
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $167.04S28823 1046948 2019-01-01 to 2019-06-30 6 $27.84 $167.04 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $1,556.44886763 1049043 2019-03-01 to 2019-06-30 4 $389.11 $1,556.44 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8723-410 1521 BRIGHTWATER AVENUE ManagingAgentInformation:
NELLI SAMUYLINAHIGHCASTLE MANAGEMENT LLC270 MADISON AVE 19FLNEW YORK, NY 10016
OwnerInformation:
1511-1521 BRIGHTWATER AVENUE LLCMADISON AVE270FL 19NEW YORK, NY 10016-0601
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $2,576.35824662 1048274 2019-02-01 to 2019-06-30 5 $515.27 $2,576.35 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $51.05824662 1048274 2019-02-01 to 2019-06-30 5 $10.21 $51.05 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8734-18 301 ORIENTAL BOULEVARD ManagingAgentInformation:
DANIEL ROSENATHALHAMSHIRE PROPERTIES2329 2329 NOSTRAND AVENUEBROOKLYN, NY 11210
OwnerInformation:
301 ORIENTAL BLVD LLCNOSTRAND AVE2329STE 500BROOKLYN, NY 11210-3948
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $5,042.00834751 1048378 2019-02-01 to 2019-06-30 5 $1,008.40 $5,042.00 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $1,464.76863947 1049567 2019-03-01 to 2019-06-30 4 $366.19 $1,464.76 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8764-10 2750 HOMECREST AVENUE ManagingAgentInformation:
KRISTY DATINGALINGKINGS AND QUEENS RESIDENTIAL LLC59-17 JUNCTION BLVD STE 2002CORONA, NY 11368
OwnerInformation:
MOUNT HOUSING COMPANY, INC.
2750HOMECREST AVENUEBROOKLYN, NY 11235
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $674.00922092 1047350 2018-11-01 to 2018-12-31 2 $84.25 $168.50 2018-07-01 to 2018-12-31 CREDIT
922092 1047350 2019-01-01 to 2019-06-30 6 $84.25 $505.50 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $10,773.43747438 1037525 2019-02-01 to 2019-06-30 5 $2.64 $13.20 2019-01-01 to 2019-06-30 CREDIT
807443 1029903 2019-01-01 to 2019-06-30 6 $546.37 $3,278.22 2019-01-01 to 2019-06-30 CREDIT
807443 1029903 2018-08-01 to 2018-12-31 5 $546.37 $2,731.85 2018-07-01 to 2018-12-31 CREDIT
822412 982330 2019-02-01 to 2019-06-30 5 $2.64 $13.20 2019-01-01 to 2019-06-30 CREDIT
833756 990124 2019-02-01 to 2019-06-30 5 $0.66 $3.30 2019-01-01 to 2019-06-30 CREDIT
837102 1038778 2019-02-01 to 2019-06-30 5 $1.32 $6.60 2019-01-01 to 2019-06-30 CREDIT
842396 1050131 2019-02-01 to 2019-06-30 5 $2.64 $13.20 2019-01-01 to 2019-06-30 CREDIT
842396 1050131 2019-02-01 to 2019-06-30 5 $458.01 $2,290.05 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8764-10 2750 HOMECREST AVENUE ManagingAgentInformation:
KRISTY DATINGALINGKINGS AND QUEENS RESIDENTIAL LLC59-17 JUNCTION BLVD STE 2002CORONA, NY 11368
OwnerInformation:
MOUNT HOUSING COMPANY, INC.
2750HOMECREST AVENUEBROOKLYN, NY 11235
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $10,773.43842836 1022255 2019-02-01 to 2019-06-30 5 $0.66 $3.30 2019-01-01 to 2019-06-30 CREDIT
843114 976469 2019-02-01 to 2019-06-30 5 $2.64 $13.20 2019-01-01 to 2019-06-30 CREDIT
860553 1015327 2019-02-01 to 2019-06-30 5 $1.32 $6.60 2019-01-01 to 2019-06-30 CREDIT
865576 968023 2019-02-01 to 2019-06-30 5 $1.98 $9.90 2019-01-01 to 2019-06-30 CREDIT
876885 1021065 2019-02-01 to 2019-06-30 5 $1.32 $6.60 2019-01-01 to 2019-06-30 CREDIT
881815 1016104 2019-02-01 to 2019-06-30 5 $2.64 $13.20 2019-01-01 to 2019-06-30 CREDIT
884987 994069 2019-02-01 to 2019-06-30 5 $1.98 $9.90 2019-01-01 to 2019-06-30 CREDIT
895611 1051161 2019-04-01 to 2019-06-30 3 $266.19 $798.57 2019-01-01 to 2019-06-30 CREDIT
896476 1007686 2019-02-01 to 2019-06-30 5 $2.64 $13.20 2019-01-01 to 2019-06-30 CREDIT
897384 992285 2019-02-01 to 2019-06-30 5 $2.64 $13.20 2019-01-01 to 2019-06-30 CREDIT
899315 1004017 2019-02-01 to 2019-06-30 5 $1.98 $9.90 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8764-10 2750 HOMECREST AVENUE ManagingAgentInformation:
KRISTY DATINGALINGKINGS AND QUEENS RESIDENTIAL LLC59-17 JUNCTION BLVD STE 2002CORONA, NY 11368
OwnerInformation:
MOUNT HOUSING COMPANY, INC.
2750HOMECREST AVENUEBROOKLYN, NY 11235
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $10,773.43900776 1022544 2019-02-01 to 2019-06-30 5 $2.64 $13.20 2019-01-01 to 2019-06-30 CREDIT
902648 966958 2019-02-01 to 2019-05-31 4 $1.32 $5.28 2019-01-01 to 2019-06-30 CREDIT
911052 1045221 2018-11-01 to 2018-12-31 2 $167.50 $335.00 2018-07-01 to 2018-12-31 CREDIT
911052 1045221 2019-01-01 to 2019-06-30 6 $167.50 $1,005.00 2019-01-01 to 2019-06-30 CREDIT
913912 964322 2019-02-01 to 2019-05-31 4 $2.64 $10.56 2019-01-01 to 2019-06-30 CREDIT
922092 1047350 2019-02-01 to 2019-06-30 5 $2.64 $13.20 2019-01-01 to 2019-06-30 CREDIT
926345 1034391 2019-02-01 to 2019-06-30 5 $2.64 $13.20 2019-01-01 to 2019-06-30 CREDIT
S1005 1011692 2019-02-01 to 2019-06-30 5 $2.64 $13.20 2019-01-01 to 2019-06-30 CREDIT
S18035 976326 2019-02-01 to 2019-06-30 5 $1.98 $9.90 2019-01-01 to 2019-06-30 CREDIT
S2170 1032858 2019-02-01 to 2019-06-30 5 $2.64 $13.20 2019-01-01 to 2019-06-30 CREDIT
S29269 1050997 2019-02-01 to 2019-06-30 5 $18.90 $94.50 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8764-28 2775 EAST 12 STREET ManagingAgentInformation:
KRISTY DATINGALINGKINGS AND QUEENS RESIDENTIAL LLC59-17 JUNCTION BLVD STE 2002CORONA, NY 11368
OwnerInformation:
BEL AIR LEASING LIMITED PARTNERSHIPQUEENS BLVD9777REGO PARK, NY 11374-3335
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $3,857.35824942 1051302 2019-03-01 to 2019-06-30 4 $571.10 $2,284.40 2019-01-01 to 2019-06-30 CREDIT
887452 1053308 2019-04-01 to 2019-06-30 3 $308.33 $924.99 2019-01-01 to 2019-06-30 CREDIT
887452 1053308 2019-04-01 to 2019-06-30 3 $0.47 $1.41 2019-01-01 to 2019-06-30 CREDIT
907798 1049623 2019-02-01 to 2019-06-30 5 $129.31 $646.55 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8765-19 3232 SHORE PARKWAY ManagingAgentInformation:
KRISTY DATINGALINGKINGS AND QUEENS RESIDENTIAL LLC59-17 JUNCTION BLVD STE 2002CORONA, NY 11368
OwnerInformation:
ARCADIA LEASING LIMITQUEENS BLVD9777FLUSHING, NY 11374-3335
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,914.55830881 1048983 2019-02-01 to 2019-06-30 5 $382.91 $1,914.55 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8771-101 2775 EAST 16 STREET ManagingAgentInformation:
EPHRAIM LANDAU5223 15 AVENUEBROOKLYN, NY 11219
OwnerInformation:
2775 EAST 16TH STREET15TH AVE5223BROOKLYN, NY 11219-3908
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $3,476.12744524 1047158 2019-03-01 to 2019-06-30 4 $869.03 $3,476.12 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $813.08894808 1050577 2019-03-01 to 2019-06-30 4 $203.27 $813.08 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8771-129 1725 EMMONS AVENUE ManagingAgentInformation:
KATZ REALTY GROUP45-17 MARATHON PARKWAYLITTLE NECK, NY 11362
OwnerInformation:
JOAN REALTY LLCMARATHON PKWY4517LITTLE NECK, NY 11362-1253
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-01-13 Total TAC amount: $1,456.88888494 1048151 2018-11-01 to 2018-12-31 2 $182.11 $364.22 2018-07-01 to 2018-12-31 CREDIT
888494 1048151 2019-01-01 to 2019-06-30 6 $182.11 $1,092.66 2019-01-01 to 2019-06-30 CREDIT
Posted Date 2019-03-18 Total TAC amount: $1,754.08814018 1049317 2019-03-01 to 2019-06-30 4 $438.52 $1,754.08 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8782-34 4750 BEDFORD AVENUE ManagingAgentInformation:
RICHARD HILLABRO MANAGEMENT CORP. P.O. BOX 20449FLORAL PARK, NY 11002
OwnerInformation:
4750 REALTY LLCW BROADWAY734WOODMERE, NY 11598-2947
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,431.47815586 1052395 2019-04-01 to 2019-06-30 3 $810.49 $2,431.47 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8791-224 3685 SHORE PARKWAY ManagingAgentInformation:
LEONARD SCHWARTZ3685 SHORE PARKWAY LLC5312 NEW UTRECHT AVENUEBROOKLYN, NY 11219
OwnerInformation:
3985 SHORE PARKWAY,NOSTRAND AVE3685BROOKLYN, NY 11229
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,781.56857285 1048761 2019-03-01 to 2019-06-30 4 $695.39 $2,781.56 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8805-36 2790 BRAGG STREET ManagingAgentInformation:
KINGS AND QUEENS MAINTENANCE SERVICES97-77 QUEENS BOULEVARD -12TH FLOORREGO PARK, NY 11374
OwnerInformation:
NAUTILUS REALTY LIMITED PARTNERSHIPCOYLE ST2790BROOKLYN, NY 11235
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $1,162.47859006 1051685 2019-04-01 to 2019-06-30 3 $387.49 $1,162.47 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8807-125 3205 EMMONS AVENUE ManagingAgentInformation:
KRISTY DATINGALINGKINGS AND QUEENS RESIDENTIAL LLC59-17 JUNCTION BLVD STE 2002CORONA, NY 11368
OwnerInformation:
HAMPTON REALTY LIMITED PARTNERSHIPQUEENS BLVD9777REGO PARK, NY 11374-3335
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $2,594.60879340 1049610 2019-02-01 to 2019-06-30 5 $518.92 $2,594.60 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019
BBL: 3-8815-42 3030 EMMONS AVENUE ManagingAgentInformation:
DONALD LENTNEKLENTNEK MANAGEMENT.CO2770 OCEAN AVENUEBROOKLYN, NY 11229
OwnerInformation:
GRECIAN GARDENS SHEEPSHEAD BAY, LLCOCEAN AVE2770BROOKLYN, NY 11229-4748
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2019-03-18 Total TAC amount: $416.07926471 1049920 2019-01-01 to 2019-06-30 6 $51.25 $307.50 2019-01-01 to 2019-06-30 CREDIT
S28128 1041271 2018-11-01 to 2018-12-31 2 $15.51 $31.02 2018-07-01 to 2018-12-31 CREDIT
S28128 1041271 2019-01-01 to 2019-05-31 5 $15.51 $77.55 2019-01-01 to 2019-06-30 CREDIT
Information as of Monday, March 18, 2019 Borough of Brooklyn
If you have any questions about the TACs on this report, please visit nyc.gov/contactscrieTo change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance
SCRIE TAC REPORT: TAC Issued in Calender Year 2019