5-3-15
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
388 RICHMOND TERRACE
# of Month
Monthly TAC Amount
Owner Information:
C/O SOVEREIGN SERVICING SYSTEM
ONE STONE PLACE - #200
BRONXVILLE, NY 10708
COOLIDGE STAT4EN ISLAND LLC
PATTIE ACCURSO
SOVEREIGN
1 STONE PLACE SUITE 200
BRONXVILLE, NY 10708
Managing Agent Information:
2012-08-20Posted Date Total TAC Amount: $1,833.00
707015 $1,833.00 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to733478 6 $305.50
2012-11-23Posted Date Total TAC Amount: $1,833.00
707015 $1,833.00 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to733478 6 $305.50
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-5-57
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
33 CENTRAL AVENUE
# of Month
Monthly TAC Amount
Owner Information:
839 WILLOWBROOK RD
STATEN ISLAND, NY 10314-4264
33 S & P REALTY CORP
MICHAEL E PAPIR
33 S & P REALTY CORP
839 WILLOWBROOK RD
STATEN ISLAND, NY 10314
Managing Agent Information:
2012-09-21Posted Date Total TAC Amount: $234.52
714042 $234.52 Credit2012-09-01 2012-12-31to 2012-07-01 2012-12-31to909381 4 $58.63
2012-11-23Posted Date Total TAC Amount: $401.78
714042 $20.00 Credit2012-09-01 2012-12-31to 2012-07-01 2012-12-31to909381 4 $5.00
714042 $351.78 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to909381 6 $58.63
714042 $30.00 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to909381 6 $5.00
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-8-19
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
299 ST MARKS PLACE
# of Month
Monthly TAC Amount
Owner Information:
JOHNATHAN LEVIN
97-77 QUEENS BLVD - SUITE 710
REGO PARK, NY 11374
SAMSON MANAGEMENT, LLC
JON LEVIN
SAMSON
97-77 QUEENS BOULEVARD - STE 710
REGO PARK, NY 11374
Managing Agent Information:
2012-05-22Posted Date Total TAC Amount: $1,350.52
651477 $676.96 Credit2012-07-01 2012-08-31to 2012-07-01 2012-12-31to747454 2 $338.48
684399 $673.56 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to903590 6 $112.26
2012-08-20Posted Date Total TAC Amount: $1,857.32
651477 $33.84 Credit2010-09-01 2010-12-31to 2010-07-01 2010-12-31to747454 4 $8.46
651477 $50.76 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to747454 6 $8.46
651477 $50.76 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to747454 6 $8.46
651477 $50.76 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to747454 6 $8.46
651477 $16.92 Credit2012-07-01 2012-08-31to 2012-07-01 2012-12-31to747454 2 $8.46
709388 $1,654.28 Credit2012-09-01 2012-12-31to 2012-07-01 2012-12-31to747454 4 $413.57
2012-10-22Posted Date Total TAC Amount: $20.80
651477 $5.44 Credit2012-03-01 2012-06-30to 2012-01-01 2012-06-30to747454 4 $1.36
651477 $2.72 Credit2012-07-01 2012-08-31to 2012-07-01 2012-12-31to747454 2 $1.36
709388 $5.84 Credit2012-09-01 2012-12-31to 2012-07-01 2012-12-31to747454 4 $1.46
684399 $2.72 Credit2012-03-01 2012-06-30to 2012-01-01 2012-06-30to903590 4 $0.68
684399 $4.08 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to903590 6 $0.68
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-8-19
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
299 ST MARKS PLACE
# of Month
Monthly TAC Amount
Owner Information:
JOHNATHAN LEVIN
97-77 QUEENS BLVD - SUITE 710
REGO PARK, NY 11374
SAMSON MANAGEMENT, LLC
JON LEVIN
SAMSON
97-77 QUEENS BOULEVARD - STE 710
REGO PARK, NY 11374
Managing Agent Information:
2012-11-23Posted Date Total TAC Amount: $3,167.82
709388 $8.76 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to747454 6 $1.46
709388 $2,481.42 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to747454 6 $413.57
684399 $673.56 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to903590 6 $112.26
684399 $4.08 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to903590 6 $0.68
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-8-25
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
285 ST MARKS PLACE
# of Month
Monthly TAC Amount
Owner Information:
285 SAINT MARKS PLACE
STATEN ISLAND, NY 10301-1858
GATEWAY ARMS
ROBERT J FITZSIMMONS
285 ST MARKS PLACE
STATEN ISLAND, NY 10301
Managing Agent Information:
2012-04-19Posted Date Total TAC Amount: $315.03
699874 $315.03 Credit2012-06-01 2012-06-30to 2012-01-01 2012-06-30to817456 1 $315.03
2012-05-22Posted Date Total TAC Amount: $2,259.66
699874 $1,890.18 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to817456 6 $315.03
651817 $369.48 Credit2012-07-01 2012-08-31to 2012-07-01 2012-12-31to868696 2 $184.74
2012-09-21Posted Date Total TAC Amount: $1,478.39
678313 $181.45 Credit2011-02-01 2011-06-30to 2011-01-01 2011-06-30to897698 5 $36.29
678313 $217.74 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to897698 6 $36.29
678313 $36.29 Credit2012-01-01 2012-01-31to 2012-01-01 2012-06-30to897698 1 $36.29
713373 $474.05 Credit2012-02-01 2012-06-30to 2012-01-01 2012-06-30to897698 5 $94.81
713373 $568.86 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to897698 6 $94.81
2012-11-23Posted Date Total TAC Amount: $1,984.99
699874 $1,890.18 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to817456 6 $315.03
713373 $94.81 Credit2013-01-01 2013-01-31to 2013-01-01 2013-06-30to897698 1 $94.81
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-8-46
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
100 STUYVESANT PLACE
# of Month
Monthly TAC Amount
Owner Information:
285 SAINT MARKS PLACE
STATEN ISLAND, NY 10301-1858
HARBOR GARDENS ASSOC
ROBERT J FITZSIMMONS
285 ST MARKS PLACE
STATEN ISLAND, NY 10301
Managing Agent Information:
2012-05-22Posted Date Total TAC Amount: $4,686.20
641171 $242.00 Credit2010-05-01 2010-06-30to 2010-01-01 2010-06-30to858637 2 $121.00
641171 $726.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to858637 6 $121.00
641171 $484.00 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to858637 4 $121.00
704143 $323.42 Credit2011-05-01 2011-06-30to 2011-01-01 2011-06-30to858637 2 $161.71
704143 $970.26 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to858637 6 $161.71
704143 $970.26 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to858637 6 $161.71
704143 $970.26 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to858637 6 $161.71
2012-11-23Posted Date Total TAC Amount: $646.84
704143 $646.84 Credit2013-01-01 2013-04-30to 2013-01-01 2013-06-30to858637 4 $161.71
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-15-1
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
141 ST MARKS PLACE
# of Month
Monthly TAC Amount
Owner Information:
1360 EAST 14TH STREET-STE 101
BROOKLYN, NY 11230
141 EQUITIES, LLC
LEON GOLDENBERG
141 EQUITIES, LLC
1360 EAST 14TH STREET - STE 101
BROOKLYN, NY 11230
Managing Agent Information:
2012-04-19Posted Date Total TAC Amount: $2,434.96
699271 $1,559.65 Credit2012-02-01 2012-06-30to 2012-01-01 2012-06-30to866225 5 $311.93
697849 $875.31 Credit2012-04-01 2012-06-30to 2012-01-01 2012-06-30to866713 3 $291.77
2012-05-22Posted Date Total TAC Amount: $3,793.19
699271 $1,871.58 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to866225 6 $311.93
697849 $1,750.62 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to866713 6 $291.77
683764 $170.99 Credit2012-07-01 2012-07-31to 2012-07-01 2012-12-31to881533 1 $170.99
2012-11-23Posted Date Total TAC Amount: $3,622.20
699271 $1,871.58 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to866225 6 $311.93
697849 $1,750.62 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to866713 6 $291.77
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-28-77
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
30 DANIEL LOW TERRACE
# of Month
Monthly TAC Amount
Owner Information:
6002 15 AVENUE
BROOKLYN, NY 11219
DANWAY REALTY LLC
BELMAX MGMT
6002 15 AVENUE
BROOKLYN, NY 11219
Managing Agent Information:
2012-05-22Posted Date Total TAC Amount: $1,740.46
663015 $1,437.30 Credit2012-07-01 2012-12-14to 2012-07-01 2012-12-31to826449 6 $239.55
655365 $303.16 Credit2012-07-01 2012-10-31to 2012-07-01 2012-12-31to895946 4 $75.79
2012-11-23Posted Date Total TAC Amount: $2,292.22
719906 $327.46 Credit2012-12-15 2012-12-31to 2012-07-01 2012-12-31to826449 1 $327.46
719906 $1,964.76 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to826449 6 $327.46
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-114-14
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
174 CASTLETON AVENUE
# of Month
Monthly TAC Amount
Owner Information:
326 EAST 65TH STREET
NEW YORK, NY 10021
CASTLETON, LLC
CASTLETON LLC
18 E, 41ST STREET SUITE 1906
NY, NY 10017
Managing Agent Information:
2012-01-23Posted Date Total TAC Amount: $121.38
681885 $40.46 Credit2011-11-01 2011-12-31to 2011-07-01 2011-12-31to903142 2 $20.23
681885 $80.92 Credit2012-01-01 2012-04-30to 2012-01-01 2012-06-30to903142 4 $20.23
2012-05-22Posted Date Total TAC Amount: $2,812.56
667578 $1,473.06 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to852314 6 $245.51
678466 $1,339.50 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to872380 6 $223.25
2012-06-22Posted Date Total TAC Amount: $1,699.76
702207 $315.54 Credit2012-05-01 2012-06-30to 2012-01-01 2012-06-30to871366 2 $157.77
702207 $946.62 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to871366 6 $157.77
701446 $109.40 Credit2012-05-01 2012-06-30to 2012-01-01 2012-06-30to903142 2 $54.70
701446 $328.20 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to903142 6 $54.70
2012-11-23Posted Date Total TAC Amount: $2,504.92
702207 $946.62 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to871366 6 $157.77
678466 $1,339.50 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to872380 6 $223.25
701446 $218.80 Credit2013-01-01 2013-04-30to 2013-01-01 2013-06-30to903142 4 $54.70
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-114-14
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
174 CASTLETON AVENUE
# of Month
Monthly TAC Amount
Owner Information:
326 EAST 65TH STREET
NEW YORK, NY 10021
CASTLETON, LLC
CASTLETON LLC
18 E, 41ST STREET SUITE 1906
NY, NY 10017
Managing Agent Information:
2012-12-21Posted Date Total TAC Amount: $1,713.06
719689 $1,713.06 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to852314 6 $285.51
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-115-6
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
407 WOODSTOCK AVENUE
# of Month
Monthly TAC Amount
Owner Information:
407 WOODSTOCK AVENUE
STATEN ISLAND, NY 10301-3037
407 WOODSTOCK CORP
EXARCHOS KOSTAS
PO BOX 270
STATEN ISLAND, NY 10302
Managing Agent Information:
2012-05-22Posted Date Total TAC Amount: $595.88
658156 $595.88 Credit2012-07-01 2012-10-31to 2012-07-01 2012-12-31to897776 4 $148.97
2012-11-23Posted Date Total TAC Amount: $1,595.68
719232 $398.92 Credit2012-11-01 2012-12-31to 2012-07-01 2012-12-31to897776 2 $199.46
719232 $1,196.76 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to897776 6 $199.46
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-128-1
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
131 SILVER LAKE ROAD
# of Month
Monthly TAC Amount
Owner Information:
10 MICHELLE CT
MARLBORO, NJ 07746-1636
MARLENE LABELSON
JOSEPH SCHMIDT
2735 WEBSTER AVENUE
BRONX, NY 10458
Managing Agent Information:
2012-01-23Posted Date Total TAC Amount: $177.28
688562 $44.32 Credit2011-11-01 2011-12-31to 2011-07-01 2011-12-31to897713 2 $22.16
688562 $132.96 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to897713 6 $22.16
2012-05-22Posted Date Total TAC Amount: $44.32
688562 $44.32 Credit2012-07-01 2012-08-31to 2012-07-01 2012-12-31to897713 2 $22.16
2012-08-20Posted Date Total TAC Amount: $239.72
709745 $239.72 Credit2012-09-01 2012-12-31to 2012-07-01 2012-12-31to897713 4 $59.93
2012-11-23Posted Date Total TAC Amount: $359.58
709745 $359.58 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to897713 6 $59.93
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-131-56
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
255 FOREST AVENUE
# of Month
Monthly TAC Amount
Owner Information:
C/O GRABINO
145 CENTRAL PARK WEST
NEW YORK, NY 10023
255 FOREST AVENUE APARTMENT CORP
HAROLD GRABINO
145 CENTRAL PARK WEST
NEW YORK, NY 10023
Managing Agent Information:
2012-05-22Posted Date Total TAC Amount: $241.68
680983 $241.68 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to903021 6 $40.28
2012-11-23Posted Date Total TAC Amount: $241.68
680983 $241.68 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to903021 6 $40.28
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-132-397
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
558 CASTLETON AVENUE
# of Month
Monthly TAC Amount
Owner Information:
1663 EIGHTH AVENUE
BROOKLYN, NY 11215
CASTLETON AVENUE ASSOCIATES
LEO JOSEPH
189 MONTAGUE STREET
BROOKLYN, NY 11201
Managing Agent Information:
2012-05-22Posted Date Total TAC Amount: $2,599.56
646835 $506.52 Credit2011-09-01 2011-12-31to 2011-07-01 2011-12-31to869826 4 $126.63
701514 $1,046.52 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to869826 6 $174.42
701514 $1,046.52 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to869826 6 $174.42
2012-11-23Posted Date Total TAC Amount: $1,046.52
701514 $1,046.52 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to869826 6 $174.42
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-138-258
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
105 DAVIS AVENUE
# of Month
Monthly TAC Amount
Owner Information:
285 ST MARKS PLACE
STATEN ISLAND, NY 10301
SNUG HARBOR BARD-DAVIS ASSOCIATION
ROBERT J FITZSIMMONS
GATEWAY ARMS
285 ST MARKS PLACE
STATEN ISLAND, NY 10301
Managing Agent Information:
2012-01-23Posted Date Total TAC Amount: $453.92
682825 $113.48 Credit2011-11-01 2011-12-31to 2011-07-01 2011-12-31to903262 2 $56.74
682825 $340.44 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to903262 6 $56.74
2012-05-22Posted Date Total TAC Amount: $340.44
682825 $340.44 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to903262 6 $56.74
2012-11-23Posted Date Total TAC Amount: $340.44
682825 $340.44 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to903262 6 $56.74
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-238-46
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
317 JEWETT AVENUE
# of Month
Monthly TAC Amount
Owner Information:
PO BOX 388
STATEN ISLAND, NY 10310-0008
325 JEWETT DU BOIS CORP
MATTHEW NICHOL
RICHMOND PROPERTY
3 GREELEY AVE
STATEN ISLAND, NY 10306
Managing Agent Information:
2012-04-19Posted Date Total TAC Amount: $6,315.63
698756 $681.36 Credit2010-04-01 2010-06-30to 2010-01-01 2010-06-30to757658 3 $227.12
698756 $1,362.72 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to757658 6 $227.12
698756 $1,362.72 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to757658 6 $227.12
698756 $1,362.72 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to757658 6 $227.12
698756 $681.36 Credit2012-01-01 2012-03-31to 2012-01-01 2012-06-30to757658 3 $227.12
699976 $864.75 Credit2012-04-01 2012-06-30to 2012-01-01 2012-06-30to757658 3 $288.25
2012-05-22Posted Date Total TAC Amount: $1,729.50
699976 $1,729.50 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to757658 6 $288.25
2012-11-23Posted Date Total TAC Amount: $1,729.50
699976 $1,729.50 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to757658 6 $288.25
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-240-3
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
937 VICTORY BOULEVARD
# of Month
Monthly TAC Amount
Owner Information:
C/O SACHS INVESTING CO
155 E 55TH STREET
NEW YORK, NY 10022
SILVER LAKE ASSOCIATES
SILVER LAKE ASSOC
937 VICTORY BOULEVARD - 1S
STATEN ISLAND, NY 10301
Managing Agent Information:
2012-05-22Posted Date Total TAC Amount: $1,646.67
670556 $879.06 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to853743 6 $146.51
667545 $324.30 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to899972 6 $54.05
702045 $63.33 Credit2012-06-01 2012-06-30to 2012-01-01 2012-06-30to906891 1 $63.33
702045 $379.98 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to906891 6 $63.33
2012-11-23Posted Date Total TAC Amount: $1,010.79
670556 $586.04 Credit2013-01-01 2013-04-30to 2013-01-01 2013-06-30to853743 4 $146.51
667545 $108.10 Credit2013-01-01 2013-02-28to 2013-01-01 2013-06-30to899972 2 $54.05
702045 $316.65 Credit2013-01-01 2013-05-31to 2013-01-01 2013-06-30to906891 5 $63.33
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-240-16
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
961 VICTORY BOULEVARD
# of Month
Monthly TAC Amount
Owner Information:
C/O SACHS INVESTING CO
155 E 55TH STREET
NEW YORK, NY 10022
SILVER LAKE ASSOCIATES
JEROME SACHS
SACHS INVESTING CO
155 EAST 55 STREET SUITE 5F
NEW YORK, NY 10022
Managing Agent Information:
2012-01-23Posted Date Total TAC Amount: $2,045.60
691073 $1,153.85 Credit2012-02-01 2012-06-30to 2012-01-01 2012-06-30to871754 5 $230.77
690689 $891.75 Credit2012-02-01 2012-06-30to 2012-01-01 2012-06-30to886890 5 $178.35
2012-02-22Posted Date Total TAC Amount: $455.12
689352 $227.56 Credit2011-11-01 2011-12-31to 2011-07-01 2011-12-31to904499 2 $113.78
689352 $227.56 Credit2012-01-01 2012-02-29to 2012-01-01 2012-06-30to904499 2 $113.78
2012-05-22Posted Date Total TAC Amount: $7,859.62
679125 $1,629.78 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to847417 6 $271.63
691073 $1,384.62 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to871754 6 $230.77
683832 $726.24 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to884899 6 $121.04
690689 $1,070.10 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to886890 6 $178.35
699088 $17.91 Credit2012-03-01 2012-03-31to 2012-01-01 2012-06-30to890323 1 $17.91
703399 $145.29 Credit2012-04-01 2012-06-30to 2012-01-01 2012-06-30to890323 3 $48.43
703399 $290.58 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to890323 6 $48.43
701039 $1,038.04 Credit2012-03-01 2012-06-30to 2012-01-01 2012-06-30to904499 4 $259.51
701039 $1,557.06 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to904499 6 $259.51
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-240-16
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
961 VICTORY BOULEVARD
# of Month
Monthly TAC Amount
Owner Information:
C/O SACHS INVESTING CO
155 E 55TH STREET
NEW YORK, NY 10022
SILVER LAKE ASSOCIATES
JEROME SACHS
SACHS INVESTING CO
155 EAST 55 STREET SUITE 5F
NEW YORK, NY 10022
Managing Agent Information:
2012-06-22Posted Date Total TAC Amount: $1,565.62
705451 $223.66 Credit2012-06-01 2012-06-30to 2012-01-01 2012-06-30to870038 1 $223.66
705451 $1,341.96 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to870038 6 $223.66
2012-11-23Posted Date Total TAC Amount: $7,855.05
679125 $1,629.78 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to847417 6 $271.63
705451 $1,341.96 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to870038 6 $223.66
691073 $1,384.62 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to871754 6 $230.77
683832 $726.24 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to884899 6 $121.04
690689 $1,070.10 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to886890 6 $178.35
703399 $145.29 Credit2013-01-01 2013-03-31to 2013-01-01 2013-06-30to890323 3 $48.43
701039 $1,557.06 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to904499 6 $259.51
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-250-1032
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
215 HART BOULEVARD
# of Month
Monthly TAC Amount
Owner Information:
P O BOX 140251
BROOKLYN, NY 112140251
SIMPLEX INFORMATION INC
SIMPLEX INFORMATION SYS.
2621 BENSON AVENUE
PO BOX 140251
BROOKLYN, NY 11214
Managing Agent Information:
2012-05-22Posted Date Total TAC Amount: $278.00
648980 $278.00 Credit2012-07-01 2012-07-31to 2012-07-01 2012-12-31to757059 1 $278.00
2012-07-19Posted Date Total TAC Amount: $1,636.40
707219 $1,636.40 Credit2012-08-01 2012-12-31to 2012-07-01 2012-12-31to757059 5 $327.28
2012-11-23Posted Date Total TAC Amount: $1,963.68
707219 $1,963.68 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to757059 6 $327.28
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-352-67
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
190 GREENLEAF AVENUE
# of Month
Monthly TAC Amount
Owner Information:
190 GREENLEAF AVENUE
STATEN ISLAND, NY 10310-2656
R MARINO
MATTHEW NICHOL
RICHMOND PROPERTY
3 GREELEY AVE
STATEN ISLAND, NY 10306
Managing Agent Information:
2012-05-22Posted Date Total TAC Amount: $3,487.74
675982 $3,487.74 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to726723 6 $581.29
2012-11-23Posted Date Total TAC Amount: $3,487.74
675982 $3,487.74 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to726723 6 $581.29
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-355-214
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
170 MUNDY AVENUE
# of Month
Monthly TAC Amount
Owner Information:
2271 HYLAN BOULEVARD
STATEN ISLAND, NY 10306
AHSC REALTY CORP
AHSC REALTY CORP
2271 HYLAN BOULEVARD
STATEN ISLAND, NY 10306
Managing Agent Information:
2012-05-22Posted Date Total TAC Amount: $189.12
652679 $189.12 Credit2012-07-01 2012-07-31to 2012-07-01 2012-12-31to866797 1 $189.12
2012-08-20Posted Date Total TAC Amount: $1,316.70
711549 $1,316.70 Credit2012-08-01 2012-12-31to 2012-07-01 2012-12-31to866797 5 $263.34
2012-11-23Posted Date Total TAC Amount: $1,580.04
711549 $1,580.04 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to866797 6 $263.34
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-356-172
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
575 JEWETT AVENUE
# of Month
Monthly TAC Amount
Owner Information:
168 RAVENHURST AVENUE
STATEN ISLAND, NY 10310
BENEDICT JEWETT REALTY
H
BENEDICT JEWETT
168 RAVENHURST AVENUE
STATEN ISLAND, NY 10310
Managing Agent Information:
2012-01-23Posted Date Total TAC Amount: $1,196.08
687897 $299.02 Credit2011-11-01 2011-12-31to 2011-07-01 2011-12-31to887346 2 $149.51
687897 $897.06 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to887346 6 $149.51
2012-05-22Posted Date Total TAC Amount: $2,456.40
657815 $1,355.96 Credit2012-07-01 2012-10-31to 2012-07-01 2012-12-31to834498 4 $338.99
654288 $502.40 Credit2012-07-01 2012-09-14to 2012-07-01 2012-12-31to868436 3 $167.47
687897 $598.04 Credit2012-07-01 2012-10-31to 2012-07-01 2012-12-31to887346 4 $149.51
2012-11-23Posted Date Total TAC Amount: $4,187.84
718977 $765.44 Credit2012-11-01 2012-12-31to 2012-07-01 2012-12-31to834498 2 $382.72
718977 $2,296.32 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to834498 6 $382.72
654288 ($46.04) Debit2010-09-15 2010-12-31to 2010-07-01 2010-12-31to868436 4 ($11.51)
654288 ($69.06) Debit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to868436 6 ($11.51)
654288 ($69.06) Debit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to868436 6 ($11.51)
654288 ($69.06) Debit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to868436 6 ($11.51)
654288 ($23.02) Debit2012-07-01 2012-09-14to 2012-07-01 2012-12-31to868436 3 ($7.67)
715827 $350.58 Credit2012-11-01 2012-12-31to 2012-07-01 2012-12-31to887346 2 $175.29
715827 $1,051.74 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to887346 6 $175.29
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-356-172
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
575 JEWETT AVENUE
# of Month
Monthly TAC Amount
Owner Information:
168 RAVENHURST AVENUE
STATEN ISLAND, NY 10310
BENEDICT JEWETT REALTY
H
BENEDICT JEWETT
168 RAVENHURST AVENUE
STATEN ISLAND, NY 10310
Managing Agent Information:
2012-12-21Posted Date Total TAC Amount: $3,273.20
716113 $1,309.28 Credit2012-09-15 2012-12-31to 2012-07-01 2012-12-31to868436 4 $327.32
716113 $1,963.92 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to868436 6 $327.32
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-356-304
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
565 JEWETT AVENUE
# of Month
Monthly TAC Amount
Owner Information:
168 RAVENHURST AVENUE
STATEN ISLAND, NY 10310
EASTERN REALTY DEV. CORP
EASTERN REALTY DEV.
168 RAVENHURST AVENUE
STATEN ISLAND, NY 10310
Managing Agent Information:
2012-05-22Posted Date Total TAC Amount: $6,603.74
701562 $731.04 Credit2011-11-01 2011-12-31to 2011-07-01 2011-12-31to752431 2 $365.52
701562 $2,193.12 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to752431 6 $365.52
701562 $2,193.12 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to752431 6 $365.52
682411 $884.22 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to862710 6 $147.37
663326 $602.24 Credit2012-07-01 2012-11-14to 2012-07-01 2012-12-31to878937 5 $120.45
2012-08-20Posted Date Total TAC Amount: $0.00
651087 ($355.57) Debit2012-06-01 2012-06-30to 2012-01-01 2012-06-30to831725 1 ($355.57)
651087 $355.57 Credit2012-06-01 2012-06-30to 2012-01-01 2012-06-30to831725 1 $355.57
2012-10-22Posted Date Total TAC Amount: $2,392.92
716801 $2,392.92 Credit2012-07-15 2012-12-31to 2012-07-01 2012-12-31to831725 6 $398.82
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-356-304
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
565 JEWETT AVENUE
# of Month
Monthly TAC Amount
Owner Information:
168 RAVENHURST AVENUE
STATEN ISLAND, NY 10310
EASTERN REALTY DEV. CORP
EASTERN REALTY DEV.
168 RAVENHURST AVENUE
STATEN ISLAND, NY 10310
Managing Agent Information:
2012-11-23Posted Date Total TAC Amount: $4,904.16
701562 $2,193.12 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to752431 6 $365.52
716801 ($1,196.46) Debit2012-10-01 2012-12-31to 2012-07-01 2012-12-31to831725 3 ($398.82)
716801 $2,392.92 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to831725 6 $398.82
716801 ($2,392.92) Debit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to831725 6 ($398.82)
682411 $884.22 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to862710 6 $147.37
663326 $90.88 Credit2010-11-15 2010-12-31to 2010-07-01 2010-12-31to878937 2 $45.44
663326 $272.64 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to878937 6 $45.44
663326 $272.64 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to878937 6 $45.44
663326 $272.64 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to878937 6 $45.44
663326 $181.76 Credit2012-07-01 2012-11-14to 2012-07-01 2012-12-31to878937 5 $36.35
718874 $483.18 Credit2012-11-15 2012-12-31to 2012-07-01 2012-12-31to878937 2 $241.59
718874 $1,449.54 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to878937 6 $241.59
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-356-500
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
50 ELIAS PLACE
# of Month
Monthly TAC Amount
Owner Information:
50 ELIAS PL
STATEN ISLAND, NY 10314-2303
BENEDICT REALTY CORP
H
BENEDICT JEWETT
168 RAVENHURST AVENUE
STATEN ISLAND, NY 10310
Managing Agent Information:
2012-11-23Posted Date Total TAC Amount: $4,948.80
694926 $1,649.60 Credit2012-03-15 2012-06-30to 2012-01-01 2012-06-30to751729 4 $412.40
694926 $2,474.40 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to751729 6 $412.40
694926 $824.80 Credit2013-01-01 2013-03-14to 2013-01-01 2013-06-30to751729 3 $274.93
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-545-100
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
77 HILL STREET
# of Month
Monthly TAC Amount
Owner Information:
325 GOLD STREET 7 FLOOR
BROOKLYN, NY 11201
STAPLETON SENIOR OWNERS LLC
PWB MANAGEMENT
3092 HULL AVENUE STE 4
BRONX, NY 10467
Managing Agent Information:
2012-12-21Posted Date Total TAC Amount: $200.00
722985 $200.00 Credit2013-02-01 2013-06-30to 2013-01-01 2013-06-30to911115 5 $40.00
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-574-58
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
45 AVON PLACE
# of Month
Monthly TAC Amount
Owner Information:
GLADYS & EUGENE SHIELDS
64 CLARADON LANE
STATEN ISLAND, NY 10305
GLADYS & EUGENE SHIELDS
64 CLARADON LANE
STATEN ISLAND, NY 10305
Managing Agent Information:
2012-05-22Posted Date Total TAC Amount: $76.18
657098 $76.18 Credit2012-07-01 2012-08-31to 2012-07-01 2012-12-31to897487 2 $38.09
2012-08-20Posted Date Total TAC Amount: $347.52
710903 $347.52 Credit2012-09-01 2012-12-31to 2012-07-01 2012-12-31to897487 4 $86.88
2012-11-23Posted Date Total TAC Amount: $521.28
710903 $521.28 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to897487 6 $86.88
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-579-45
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
4A CHESTER PLACE
# of Month
Monthly TAC Amount
Owner Information:
JANE KURTIN
C/O LILA REALTY CORP
POB 445 ST GEORGE STATION
STATEN ISLAND, NY 10301
JANE KURTIN
4 CHESTER PLACE
STATEN ISLAND, NY 10304
Managing Agent Information:
2012-01-23Posted Date Total TAC Amount: $2,044.44
637707 $300.00 Credit2010-03-01 2010-06-30to 2010-01-01 2010-06-30to890149 4 $75.00
637707 $450.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to890149 6 $75.00
637707 $150.00 Credit2011-01-01 2011-02-28to 2011-01-01 2011-06-30to890149 2 $75.00
691351 $381.48 Credit2011-03-01 2011-06-30to 2011-01-01 2011-06-30to890149 4 $95.37
691351 $572.22 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to890149 6 $95.37
691351 $190.74 Credit2012-01-01 2012-02-29to 2012-01-01 2012-06-30to890149 2 $95.37
2012-05-22Posted Date Total TAC Amount: $1,533.12
699604 $520.36 Credit2012-03-01 2012-06-30to 2012-01-01 2012-06-30to890149 4 $130.09
699604 $780.54 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to890149 6 $130.09
653163 $232.22 Credit2012-07-01 2012-08-31to 2012-07-01 2012-12-31to895979 2 $116.11
2012-11-23Posted Date Total TAC Amount: $260.18
699604 $260.18 Credit2013-01-01 2013-02-28to 2013-01-01 2013-06-30to890149 2 $130.09
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-589-44
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
630 VICTORY BOULEVARD
# of Month
Monthly TAC Amount
Owner Information:
97-77 QUEENS BLVD STE 710
REGO PARK, NY 11374
SAMSON MANAGEMENT
JON LEVIN
SAMSON
97-77 QUEENS BOULEVARD - STE 710
REGO PARK, NY 11374
Managing Agent Information:
2012-05-22Posted Date Total TAC Amount: $6,325.86
680921 $6,325.86 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to709365 6 $1,054.31
2012-11-23Posted Date Total TAC Amount: $6,325.86
680921 $6,325.86 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to709365 6 $1,054.31
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-589-53
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
610 VICTORY BOULEVARD
# of Month
Monthly TAC Amount
Owner Information:
C/O SAMSON MANAGEMENT
97-77 QUEENS BOULEVARD - #710
REGO PARK, NY 11374
610 VICTORY BOULEVARD LLC
JON LEVIN
SAMSON
97-77 QUEENS BOULEVARD - STE 710
REGO PARK, NY 11374
Managing Agent Information:
2012-04-19Posted Date Total TAC Amount: $870.54
700237 $870.54 Credit2012-05-01 2012-06-30to 2012-01-01 2012-06-30to811399 2 $435.27
2012-05-22Posted Date Total TAC Amount: $2,611.62
700237 $2,611.62 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to811399 6 $435.27
2012-11-23Posted Date Total TAC Amount: $1,741.08
700237 $1,741.08 Credit2013-01-01 2013-04-30to 2013-01-01 2013-06-30to811399 4 $435.27
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-589-53
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
610 VICTORY BOULEVARD
# of Month
Monthly TAC Amount
Owner Information:
C/O SAMSON MANAGEMENT
97-77 QUEENS BOULEVARD - #710
REGO PARK, NY 11374
610 VICTORY BOULEVARD LLC
JON LEVIN
SAMSON
97-77 QUEENS BOULEVARD - STE 710
REGO PARK, NY 11374
Managing Agent Information:
2012-12-21Posted Date Total TAC Amount: ($106.68)
674386 ($53.38) Debit2011-05-01 2011-06-30to 2011-01-01 2011-06-30to811399 2 ($26.69)
674386 ($160.14) Debit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to811399 6 ($26.69)
674386 ($106.76) Debit2012-01-01 2012-04-30to 2012-01-01 2012-06-30to811399 4 ($26.69)
700237 $88.98 Credit2012-05-01 2012-06-30to 2012-01-01 2012-06-30to811399 2 $44.49
700237 ($88.98) Debit2012-05-01 2012-06-30to 2012-01-01 2012-06-30to811399 2 ($44.49)
700237 $35.60 Credit2012-05-01 2012-06-30to 2012-01-01 2012-06-30to811399 2 $17.80
700237 $266.94 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to811399 6 $44.49
700237 ($266.94) Debit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to811399 6 ($44.49)
700237 $106.80 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to811399 6 $17.80
700237 $71.20 Credit2013-01-01 2013-04-30to 2013-01-01 2013-06-30to811399 4 $17.80
700237 ($177.96) Debit2013-01-01 2013-04-30to 2013-01-01 2013-06-30to811399 4 ($44.49)
700237 $177.96 Credit2013-01-01 2013-04-30to 2013-01-01 2013-06-30to811399 4 $44.49
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-590-1
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
700 VICTORY BOULEVARD
# of Month
Monthly TAC Amount
Owner Information:
97-77 QUEENS BLVD STE 710
REGO PARK, NY 11374
SAMSON MANAGEMENT
JON LEVIN
SAMSON
97-77 QUEENS BOULEVARD - STE 710
REGO PARK, NY 11374
Managing Agent Information:
2012-01-23Posted Date Total TAC Amount: $1,937.98
689900 $880.90 Credit2011-08-01 2011-12-31to 2011-07-01 2011-12-31to883676 5 $176.18
689900 $1,057.08 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to883676 6 $176.18
2012-03-20Posted Date Total TAC Amount: $1,610.64
664043 ($87.48) Debit2011-03-01 2011-06-30to 2011-01-01 2011-06-30to720631 4 ($21.87)
664043 ($131.22) Debit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to720631 6 ($21.87)
664043 ($43.74) Debit2012-01-01 2012-02-29to 2012-01-01 2012-06-30to720631 2 ($21.87)
686405 $1,873.08 Credit2012-03-01 2012-06-30to 2012-01-01 2012-06-30to720631 4 $468.27
2012-05-22Posted Date Total TAC Amount: $4,496.70
686405 $2,809.62 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to720631 6 $468.27
689900 $1,057.08 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to883676 6 $176.18
676982 $630.00 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to886062 6 $105.00
2012-09-21Posted Date Total TAC Amount: $398.70
713689 $398.70 Credit2012-08-01 2012-12-31to 2012-07-01 2012-12-31to909272 5 $79.74
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-590-1
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
700 VICTORY BOULEVARD
# of Month
Monthly TAC Amount
Owner Information:
97-77 QUEENS BLVD STE 710
REGO PARK, NY 11374
SAMSON MANAGEMENT
JON LEVIN
SAMSON
97-77 QUEENS BOULEVARD - STE 710
REGO PARK, NY 11374
Managing Agent Information:
2012-11-23Posted Date Total TAC Amount: $2,054.30
686405 $936.54 Credit2013-01-01 2013-02-28to 2013-01-01 2013-06-30to720631 2 $468.27
689900 $1,057.08 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to883676 6 $176.18
676982 ($420.00) Debit2011-09-01 2011-12-31to 2011-07-01 2011-12-31to886062 4 ($105.00)
676982 $420.00 Credit2011-09-01 2011-12-31to 2011-07-01 2011-12-31to886062 4 $105.00
676982 $630.00 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to886062 6 $105.00
676982 ($630.00) Debit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to886062 6 ($105.00)
676982 $1.12 Credit2012-05-01 2012-06-30to 2012-01-01 2012-06-30to886062 2 $0.56
676982 ($630.00) Debit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to886062 6 ($105.00)
676982 $1.12 Credit2012-07-01 2012-08-31to 2012-07-01 2012-12-31to886062 2 $0.56
676982 $210.00 Credit2012-07-01 2012-08-31to 2012-07-01 2012-12-31to886062 2 $105.00
676982 $630.00 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to886062 6 $105.00
676982 ($630.00) Debit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to886062 6 ($105.00)
713689 $478.44 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to909272 6 $79.74
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-593-1
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
800 VICTORY BOULEVARD
# of Month
Monthly TAC Amount
Owner Information:
326 EAST 65TH STREET
NEW YORK, NY 10021-6746
800 VICTORY OWNERS INC
B. GANS MANGEMENT
18 EAST 41ST STREET SUITE 1906
NEW YORK, NY 10017
Managing Agent Information:
2012-02-22Posted Date Total TAC Amount: ($120.00)
672489 ($60.00) Debit2011-12-01 2011-12-31to 2011-07-01 2011-12-31to901151 1 ($60.00)
672489 ($60.00) Debit2012-01-01 2012-01-31to 2012-01-01 2012-06-30to901151 1 ($60.00)
2012-03-20Posted Date Total TAC Amount: $1,347.60
667154 $188.80 Credit2010-09-01 2010-12-31to 2010-07-01 2010-12-31to881519 4 $47.20
667154 $283.20 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to881519 6 $47.20
667154 $94.40 Credit2011-07-01 2011-08-31to 2011-07-01 2011-12-31to881519 2 $47.20
696094 $312.48 Credit2011-09-01 2011-12-31to 2011-07-01 2011-12-31to881519 4 $78.12
696094 $468.72 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to881519 6 $78.12
2012-04-19Posted Date Total TAC Amount: $141.00
700678 $141.00 Credit2012-04-15 2012-06-30to 2012-01-01 2012-06-30to900626 3 $47.00
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-593-1
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
800 VICTORY BOULEVARD
# of Month
Monthly TAC Amount
Owner Information:
326 EAST 65TH STREET
NEW YORK, NY 10021-6746
800 VICTORY OWNERS INC
B. GANS MANGEMENT
18 EAST 41ST STREET SUITE 1906
NEW YORK, NY 10017
Managing Agent Information:
2012-05-22Posted Date Total TAC Amount: $3,661.53
679419 $1,863.90 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to850551 6 $310.65
696094 $468.72 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to881519 6 $78.12
660305 $381.35 Credit2012-07-01 2012-11-30to 2012-07-01 2012-12-31to891050 5 $76.27
700678 $282.00 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to900626 6 $47.00
700554 $95.08 Credit2012-06-01 2012-06-30to 2012-01-01 2012-06-30to904117 1 $95.08
700554 $570.48 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to904117 6 $95.08
2012-11-23Posted Date Total TAC Amount: $3,044.10
679419 $1,863.90 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to850551 6 $310.65
696094 $468.72 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to881519 6 $78.12
700678 $141.00 Credit2013-01-01 2013-04-14to 2013-01-01 2013-06-30to900626 4 $35.25
700554 $570.48 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to904117 6 $95.08
2012-12-21Posted Date Total TAC Amount: $834.96
717629 $119.28 Credit2012-12-01 2012-12-31to 2012-07-01 2012-12-31to891050 1 $119.28
717629 $715.68 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to891050 6 $119.28
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-593-590
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
22 ARLO ROAD
# of Month
Monthly TAC Amount
Owner Information:
2611 WEST 2ND STREET
BROOKLYN, NY 11223-6353
BEACH HAVEN APTS # 1 INC
APARTMENT MGMT ASSOC
2611 WEST 2ND STREET
BROOKLYN, NY 11223
Managing Agent Information:
2012-02-22Posted Date Total TAC Amount: ($9,268.80)
598141 ($2,317.20) Debit2009-02-01 2009-06-30to 2009-01-01 2009-06-30to733020 5 ($463.44)
598141 ($2,780.64) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to733020 6 ($463.44)
598141 ($2,780.64) Debit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to733020 6 ($463.44)
598141 ($1,390.32) Debit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to733020 3 ($463.44)
2012-05-22Posted Date Total TAC Amount: $3,291.54
680480 $3,291.54 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to500252 6 $548.59
2012-11-23Posted Date Total TAC Amount: $3,291.54
680480 $3,291.54 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to500252 6 $548.59
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-595-15
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
22 HOWARD AVENUE
# of Month
Monthly TAC Amount
Owner Information:
2611 WEST 2ND STREET
BROOKLYN, NY 11223-6353
BEACH HAVEN APTS # 1 INC
APARTMENT MGMT ASSOC
2611 WEST 2ND STREET
BROOKLYN, NY 11223
Managing Agent Information:
2012-05-22Posted Date Total TAC Amount: $2,499.78
681231 $1,152.60 Credit2012-07-01 2012-11-30to 2012-07-01 2012-12-31to863825 5 $230.52
672184 $1,347.18 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to872785 6 $224.53
2012-06-22Posted Date Total TAC Amount: $1,215.42
704325 $1,215.42 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to882047 6 $202.57
2012-08-20Posted Date Total TAC Amount: ($3,108.10)
613474 ($1,864.86) Debit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to829337 6 ($310.81)
613474 ($1,243.24) Debit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to829337 4 ($310.81)
2012-10-22Posted Date Total TAC Amount: $296.40
647657 $59.28 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to872785 6 $9.88
647657 $59.28 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to872785 6 $9.88
672184 $59.28 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to872785 6 $9.88
672184 $59.28 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to872785 6 $9.88
672184 $59.28 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to872785 6 $9.88
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-595-15
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
22 HOWARD AVENUE
# of Month
Monthly TAC Amount
Owner Information:
2611 WEST 2ND STREET
BROOKLYN, NY 11223-6353
BEACH HAVEN APTS # 1 INC
APARTMENT MGMT ASSOC
2611 WEST 2ND STREET
BROOKLYN, NY 11223
Managing Agent Information:
2012-11-23Posted Date Total TAC Amount: $4,375.52
719713 $250.52 Credit2012-12-01 2012-12-31to 2012-07-01 2012-12-31to863825 1 $250.52
719713 $1,503.12 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to863825 6 $250.52
672184 $59.28 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to872785 6 $9.88
672184 $1,347.18 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to872785 6 $224.53
704325 $1,215.42 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to882047 6 $202.57
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-724-42
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
64 WHEELER AVENUE
# of Month
Monthly TAC Amount
Owner Information:
100 CONSTANT AVENUE
STATEN ISLAND, NY 10314-2906
DE PAOLO ASSOCS INC
EDWARD CHAN
CHAN'S BROTHER LLC
2029 BAY RIDGE AVENUE
BROOKLYN, NY 11204
Managing Agent Information:
2012-05-22Posted Date Total TAC Amount: $403.92
696229 $183.60 Credit2012-02-01 2012-06-30to 2012-01-01 2012-06-30to905677 5 $36.72
696229 $220.32 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to905677 6 $36.72
2012-11-23Posted Date Total TAC Amount: $183.60
696229 $183.60 Credit2013-01-01 2013-05-31to 2013-01-01 2013-06-30to905677 5 $36.72
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-736-17
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
17 SHERADEN AVENUE
# of Month
Monthly TAC Amount
Owner Information:
ROBERT P TAMARIN, ESQ
25 SHERADEN AVENUE
STATEN ISLAND, NY 10314
ROBERT TAMARIN, ESQ
25 SHERADEN AVENUE
STATEN ISLAND, NY 10314
Managing Agent Information:
2012-06-22Posted Date Total TAC Amount: $1,416.00
691118 $150.00 Credit2011-02-01 2011-06-30to 2011-01-01 2011-06-30to894295 5 $30.00
691118 $180.00 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to894295 6 $30.00
691118 $30.00 Credit2012-01-01 2012-01-31to 2012-01-01 2012-06-30to894295 1 $30.00
706653 $480.00 Credit2012-02-01 2012-06-30to 2012-01-01 2012-06-30to894295 5 $96.00
706653 $576.00 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to894295 6 $96.00
2012-07-19Posted Date Total TAC Amount: $310.00
699722 $124.00 Credit2012-03-01 2012-06-30to 2012-01-01 2012-06-30to906417 4 $31.00
699722 $186.00 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to906417 6 $31.00
2012-11-23Posted Date Total TAC Amount: $189.00
706653 $96.00 Credit2013-01-01 2013-01-31to 2013-01-01 2013-06-30to894295 1 $96.00
699722 $93.00 Credit2013-01-01 2013-03-31to 2013-01-01 2013-06-30to906417 3 $31.00
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-777-58
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
641 INGRAM AVENUE
# of Month
Monthly TAC Amount
Owner Information:
333 COLLFIELD AVE
STATEN ISLAND, NY 10314
MADOR BUILDING CORP
MADOR BUILDING
333 COLLFIELD AVE
STATEN ISLAND, NY 10314
Managing Agent Information:
2012-05-22Posted Date Total TAC Amount: $984.12
664166 $984.12 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to872595 6 $164.02
2012-11-23Posted Date Total TAC Amount: $328.04
664166 $328.04 Credit2013-01-01 2013-02-28to 2013-01-01 2013-06-30to872595 2 $164.02
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-955-75
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
460N BRIELLE AVE
# of Month
Monthly TAC Amount
Owner Information:
JOINT VENTURE
128 EAST 86TH STREET
NEW YORK, NY 10028
128 EAST 86TH STREET
VICTOR GARVIN
PARK LANE AT SEA VIEW
460N BRIELLE AVE
STATEN ISLAND, NY 10314
Managing Agent Information:
2012-02-22Posted Date Total TAC Amount: ($432.46)
672499 ($111.78) Debit2011-05-01 2011-06-30to 2011-01-01 2011-06-30to901154 2 ($55.89)
672499 $50.00 Credit2011-05-01 2011-06-30to 2011-01-01 2011-06-30to901154 2 $25.00
672499 ($335.34) Debit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to901154 6 ($55.89)
672499 $150.00 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to901154 6 $25.00
672499 $150.00 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to901154 6 $25.00
672499 ($335.34) Debit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to901154 6 ($55.89)
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-955-75
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
460N BRIELLE AVE
# of Month
Monthly TAC Amount
Owner Information:
JOINT VENTURE
128 EAST 86TH STREET
NEW YORK, NY 10028
128 EAST 86TH STREET
VICTOR GARVIN
PARK LANE AT SEA VIEW
460N BRIELLE AVE
STATEN ISLAND, NY 10314
Managing Agent Information:
2012-03-20Posted Date Total TAC Amount: $312.03
681988 ($55.90) Debit2011-11-01 2011-12-29to 2011-07-01 2011-12-31to895181 2 ($27.95)
681988 $50.00 Credit2011-11-01 2011-12-29to 2011-07-01 2011-12-31to895181 2 $25.00
667940 ($111.80) Debit2011-03-01 2011-06-30to 2011-01-01 2011-06-30to900067 4 ($27.95)
667940 $100.00 Credit2011-03-01 2011-06-30to 2011-01-01 2011-06-30to900067 4 $25.00
667940 $150.00 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to900067 6 $25.00
667940 ($167.70) Debit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to900067 6 ($27.95)
667940 $25.00 Credit2012-01-01 2012-01-31to 2012-01-01 2012-06-30to900067 1 $25.00
667940 ($27.95) Debit2012-01-01 2012-01-31to 2012-01-01 2012-06-30to900067 1 ($27.95)
673918 ($161.28) Debit2011-05-01 2011-06-30to 2011-01-01 2011-06-30to901590 2 ($80.64)
673918 $54.00 Credit2011-05-01 2011-06-30to 2011-01-01 2011-06-30to901590 2 $27.00
673918 ($483.84) Debit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to901590 6 ($80.64)
673918 $162.00 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to901590 6 $27.00
673918 $150.00 Credit2012-01-01 2012-05-28to 2012-01-01 2012-06-30to901590 5 $30.00
673918 $135.00 Credit2012-01-01 2012-05-28to 2012-01-01 2012-06-30to901590 5 $27.00
673918 ($403.20) Debit2012-01-01 2012-05-28to 2012-01-01 2012-06-30to901590 5 ($80.64)
685205 ($241.92) Debit2011-10-01 2011-12-31to 2011-07-01 2011-12-31to903795 3 ($80.64)
685205 $150.00 Credit2011-10-01 2011-12-31to 2011-07-01 2011-12-31to903795 3 $50.00
685205 ($483.84) Debit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to903795 6 ($80.64)
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-955-75
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
460N BRIELLE AVE
# of Month
Monthly TAC Amount
Owner Information:
JOINT VENTURE
128 EAST 86TH STREET
NEW YORK, NY 10028
128 EAST 86TH STREET
VICTOR GARVIN
PARK LANE AT SEA VIEW
460N BRIELLE AVE
STATEN ISLAND, NY 10314
Managing Agent Information:
685205 $300.00 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to903795 6 $50.00
686207 $55.90 Credit2011-11-01 2011-12-29to 2011-07-01 2011-12-31to904065 2 $27.95
694999 $151.14 Credit2011-11-30 2011-12-31to 2011-07-01 2011-12-31to904065 2 $75.57
694999 $453.42 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to904065 6 $75.57
695124 $50.00 Credit2012-01-01 2012-02-29to 2012-01-01 2012-06-30to905335 2 $25.00
696250 $208.00 Credit2012-03-01 2012-06-30to 2012-01-01 2012-06-30to905335 4 $52.00
696024 $255.00 Credit2012-02-01 2012-06-30to 2012-01-01 2012-06-30to905598 5 $51.00
2012-04-19Posted Date Total TAC Amount: $677.37
659761 $29.93 Credit2010-11-01 2010-11-29to 2010-07-01 2010-12-31to898161 1 $29.93
700346 $161.86 Credit2011-11-30 2011-12-31to 2011-07-01 2011-12-31to898161 2 $80.93
700346 $485.58 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to898161 6 $80.93
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-955-75
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
460N BRIELLE AVE
# of Month
Monthly TAC Amount
Owner Information:
JOINT VENTURE
128 EAST 86TH STREET
NEW YORK, NY 10028
128 EAST 86TH STREET
VICTOR GARVIN
PARK LANE AT SEA VIEW
460N BRIELLE AVE
STATEN ISLAND, NY 10314
Managing Agent Information:
2012-05-22Posted Date Total TAC Amount: $5,041.15
700346 $323.72 Credit2012-07-01 2012-11-29to 2012-07-01 2012-12-31to898161 5 $64.74
701399 $260.00 Credit2012-02-01 2012-06-30to 2012-01-01 2012-06-30to900067 5 $52.00
701399 $312.00 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to900067 6 $52.00
672499 $150.00 Credit2012-07-01 2012-12-06to 2012-07-01 2012-12-31to901154 6 $25.00
672499 $335.34 Credit2012-07-01 2012-12-06to 2012-07-01 2012-12-31to901154 6 $55.89
672499 ($335.34) Debit2012-07-01 2012-12-06to 2012-07-01 2012-12-31to901154 6 ($55.89)
696604 $177.00 Credit2011-10-01 2011-12-31to 2011-07-01 2011-12-31to901154 3 $59.00
696604 $354.00 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to901154 6 $59.00
696604 $177.00 Credit2012-07-01 2012-09-30to 2012-07-01 2012-12-31to901154 3 $59.00
687570 $156.00 Credit2012-07-01 2012-10-18to 2012-07-01 2012-12-31to901191 4 $39.00
701686 $247.54 Credit2012-05-29 2012-06-30to 2012-01-01 2012-06-30to901590 2 $123.77
701686 $742.62 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to901590 6 $123.77
675632 $162.00 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to901868 6 $27.00
675632 $373.74 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to901868 6 $62.29
675632 $180.00 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to901868 6 $30.00
675632 ($373.74) Debit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to901868 6 ($62.29)
675718 $373.74 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to901890 6 $62.29
685205 ($241.92) Debit2012-07-01 2012-09-09to 2012-07-01 2012-12-31to903795 3 ($80.64)
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-955-75
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
460N BRIELLE AVE
# of Month
Monthly TAC Amount
Owner Information:
JOINT VENTURE
128 EAST 86TH STREET
NEW YORK, NY 10028
128 EAST 86TH STREET
VICTOR GARVIN
PARK LANE AT SEA VIEW
460N BRIELLE AVE
STATEN ISLAND, NY 10314
Managing Agent Information:
685205 $150.00 Credit2012-07-01 2012-09-09to 2012-07-01 2012-12-31to903795 3 $50.00
685205 $241.92 Credit2012-07-01 2012-09-09to 2012-07-01 2012-12-31to903795 3 $80.64
694999 $302.28 Credit2012-07-01 2012-11-29to 2012-07-01 2012-12-31to904065 5 $60.46
696250 $312.00 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to905335 6 $52.00
696024 $306.00 Credit2012-07-01 2012-12-29to 2012-07-01 2012-12-31to905598 6 $51.00
700834 $60.15 Credit2012-04-01 2012-06-30to 2012-01-01 2012-06-30to906641 3 $20.05
700834 $40.10 Credit2012-07-01 2012-08-17to 2012-07-01 2012-12-31to906641 2 $20.05
704230 $102.00 Credit2012-05-01 2012-06-30to 2012-01-01 2012-06-30to907255 2 $51.00
704230 $153.00 Credit2012-07-01 2012-09-30to 2012-07-01 2012-12-31to907255 3 $51.00
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-955-75
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
460N BRIELLE AVE
# of Month
Monthly TAC Amount
Owner Information:
JOINT VENTURE
128 EAST 86TH STREET
NEW YORK, NY 10028
128 EAST 86TH STREET
VICTOR GARVIN
PARK LANE AT SEA VIEW
460N BRIELLE AVE
STATEN ISLAND, NY 10314
Managing Agent Information:
2012-06-22Posted Date Total TAC Amount: ($10.82)
701686 ($109.54) Debit2012-05-29 2012-06-30to 2012-01-01 2012-06-30to901590 2 ($54.77)
701686 ($328.62) Debit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to901590 6 ($54.77)
675718 $27.00 Credit2011-06-01 2011-06-30to 2011-01-01 2011-06-30to901890 1 $27.00
675718 $27.00 Credit2011-06-01 2011-06-30to 2011-01-01 2011-06-30to901890 1 $27.00
675718 ($62.29) Debit2011-06-01 2011-06-30to 2011-01-01 2011-06-30to901890 1 ($62.29)
675718 ($27.00) Debit2011-06-01 2011-06-30to 2011-01-01 2011-06-30to901890 1 ($27.00)
675718 $162.00 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to901890 6 $27.00
675718 ($162.00) Debit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to901890 6 ($27.00)
675718 $162.00 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to901890 6 $27.00
675718 ($373.74) Debit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to901890 6 ($62.29)
675718 $162.00 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to901890 6 $27.00
675718 ($162.00) Debit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to901890 6 ($27.00)
675718 $135.00 Credit2012-01-01 2012-05-25to 2012-01-01 2012-06-30to901890 5 $27.00
675718 ($373.74) Debit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to901890 6 ($62.29)
675718 $162.00 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to901890 6 $27.00
675718 ($373.74) Debit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to901890 6 ($62.29)
675718 ($162.00) Debit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to901890 6 ($27.00)
706694 $138.00 Credit2012-05-26 2012-06-30to 2012-01-01 2012-06-30to901890 2 $69.00
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-955-75
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
460N BRIELLE AVE
# of Month
Monthly TAC Amount
Owner Information:
JOINT VENTURE
128 EAST 86TH STREET
NEW YORK, NY 10028
128 EAST 86TH STREET
VICTOR GARVIN
PARK LANE AT SEA VIEW
460N BRIELLE AVE
STATEN ISLAND, NY 10314
Managing Agent Information:
706694 $414.00 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to901890 6 $69.00
699870 $78.00 Credit2012-05-01 2012-06-30to 2012-01-01 2012-06-30to906452 2 $39.00
699870 $234.00 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to906452 6 $39.00
700834 $171.00 Credit2012-04-01 2012-06-30to 2012-01-01 2012-06-30to906641 3 $57.00
700834 ($60.15) Debit2012-04-01 2012-06-30to 2012-01-01 2012-06-30to906641 3 ($20.05)
700834 ($40.10) Debit2012-07-01 2012-08-17to 2012-07-01 2012-12-31to906641 2 ($20.05)
700834 $114.00 Credit2012-07-01 2012-08-17to 2012-07-01 2012-12-31to906641 2 $57.00
706919 $47.62 Credit2012-06-01 2012-06-30to 2012-01-01 2012-06-30to907820 1 $47.62
706919 $190.48 Credit2012-07-01 2012-10-25to 2012-07-01 2012-12-31to907820 4 $47.62
2012-07-19Posted Date Total TAC Amount: $788.00
685205 $180.00 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to903795 6 $30.00
685205 $90.00 Credit2012-07-01 2012-09-09to 2012-07-01 2012-12-31to903795 3 $30.00
686408 $50.00 Credit2011-11-01 2011-12-31to 2011-07-01 2011-12-31to904118 2 $25.00
686408 $150.00 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to904118 6 $25.00
686408 $162.00 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to904118 6 $27.00
686408 $75.00 Credit2012-07-01 2012-09-28to 2012-07-01 2012-12-31to904118 3 $25.00
686408 $81.00 Credit2012-07-01 2012-09-28to 2012-07-01 2012-12-31to904118 3 $27.00
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-955-75
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
460N BRIELLE AVE
# of Month
Monthly TAC Amount
Owner Information:
JOINT VENTURE
128 EAST 86TH STREET
NEW YORK, NY 10028
128 EAST 86TH STREET
VICTOR GARVIN
PARK LANE AT SEA VIEW
460N BRIELLE AVE
STATEN ISLAND, NY 10314
Managing Agent Information:
2012-08-20Posted Date Total TAC Amount: $996.72
693987 $56.20 Credit2011-12-30 2011-12-31to 2011-07-01 2011-12-31to895181 1 $56.20
693987 $337.20 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to895181 6 $56.20
693987 $281.00 Credit2012-07-01 2012-12-29to 2012-07-01 2012-12-31to895181 6 $46.83
712030 $322.32 Credit2012-10-01 2012-12-31to 2012-07-01 2012-12-31to907255 3 $107.44
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-955-75
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
460N BRIELLE AVE
# of Month
Monthly TAC Amount
Owner Information:
JOINT VENTURE
128 EAST 86TH STREET
NEW YORK, NY 10028
128 EAST 86TH STREET
VICTOR GARVIN
PARK LANE AT SEA VIEW
460N BRIELLE AVE
STATEN ISLAND, NY 10314
Managing Agent Information:
2012-09-21Posted Date Total TAC Amount: $2,328.47
693987 ($4.20) Debit2011-12-30 2011-12-31to 2011-07-01 2011-12-31to895181 1 ($4.20)
693987 ($25.20) Debit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to895181 6 ($4.20)
693987 ($21.00) Debit2012-07-01 2012-12-29to 2012-07-01 2012-12-31to895181 6 ($3.50)
706625 $287.82 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to903396 6 $47.97
713259 $368.00 Credit2012-09-10 2012-12-31to 2012-07-01 2012-12-31to903795 4 $92.00
710993 $256.00 Credit2012-09-29 2012-12-31to 2012-07-01 2012-12-31to904118 4 $64.00
710729 $457.70 Credit2012-08-18 2012-12-31to 2012-07-01 2012-12-31to906641 5 $91.54
707369 $27.00 Credit2012-06-01 2012-06-30to 2012-01-01 2012-06-30to907921 1 $27.00
707369 $51.84 Credit2012-06-01 2012-06-30to 2012-01-01 2012-06-30to907921 1 $51.84
707369 ($51.84) Debit2012-06-01 2012-06-30to 2012-01-01 2012-06-30to907921 1 ($51.84)
707369 $27.00 Credit2012-07-01 2012-07-21to 2012-07-01 2012-12-31to907921 1 $27.00
707369 ($51.84) Debit2012-07-01 2012-07-21to 2012-07-01 2012-12-31to907921 1 ($51.84)
707369 $51.84 Credit2012-07-01 2012-07-21to 2012-07-01 2012-12-31to907921 1 $51.84
712404 $517.08 Credit2012-07-22 2012-12-31to 2012-07-01 2012-12-31to907921 6 $86.18
712404 ($103.08) Debit2012-07-22 2012-12-31to 2012-07-01 2012-12-31to907921 6 ($17.18)
713298 $460.35 Credit2012-08-01 2012-12-31to 2012-07-01 2012-12-31to909129 5 $92.07
714069 $81.00 Credit2012-09-01 2012-11-29to 2012-07-01 2012-12-31to909386 3 $27.00
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-955-75
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
460N BRIELLE AVE
# of Month
Monthly TAC Amount
Owner Information:
JOINT VENTURE
128 EAST 86TH STREET
NEW YORK, NY 10028
128 EAST 86TH STREET
VICTOR GARVIN
PARK LANE AT SEA VIEW
460N BRIELLE AVE
STATEN ISLAND, NY 10314
Managing Agent Information:
2012-10-22Posted Date Total TAC Amount: $195.54
717220 $207.54 Credit2012-10-19 2012-12-31to 2012-07-01 2012-12-31to901191 3 $69.18
675632 $48.00 Credit2012-09-18 2012-12-31to 2012-07-01 2012-12-31to901868 4 $12.00
710729 ($112.70) Debit2012-08-18 2012-12-31to 2012-07-01 2012-12-31to906641 5 ($22.54)
717102 $52.70 Credit2012-11-01 2012-12-31to 2012-07-01 2012-12-31to910188 2 $26.35
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-955-75
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
460N BRIELLE AVE
# of Month
Monthly TAC Amount
Owner Information:
JOINT VENTURE
128 EAST 86TH STREET
NEW YORK, NY 10028
128 EAST 86TH STREET
VICTOR GARVIN
PARK LANE AT SEA VIEW
460N BRIELLE AVE
STATEN ISLAND, NY 10314
Managing Agent Information:
2012-11-23Posted Date Total TAC Amount: $7,098.26
720259 $218.30 Credit2012-11-30 2012-12-31to 2012-07-01 2012-12-31to898161 2 $109.15
720259 $654.90 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to898161 6 $109.15
701399 $52.00 Credit2013-01-01 2013-01-31to 2013-01-01 2013-06-30to900067 1 $52.00
712373 $303.00 Credit2012-10-01 2012-12-31to 2012-07-01 2012-12-31to901154 3 $101.00
712373 $606.00 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to901154 6 $101.00
717220 $415.08 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to901191 6 $69.18
701686 ($328.62) Debit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to901590 6 ($54.77)
701686 $742.62 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to901590 6 $123.77
675632 $162.00 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to901868 6 $27.00
675632 $72.00 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to901868 6 $12.00
675632 ($373.74) Debit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to901868 6 ($62.29)
675632 $180.00 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to901868 6 $30.00
675632 $373.74 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to901868 6 $62.29
675718 ($135.00) Debit2013-01-01 2013-05-25to 2013-01-01 2013-06-30to901890 5 ($27.00)
675718 ($311.45) Debit2013-01-01 2013-05-25to 2013-01-01 2013-06-30to901890 5 ($62.29)
675718 $311.45 Credit2013-01-01 2013-05-25to 2013-01-01 2013-06-30to901890 5 $62.29
675718 $135.00 Credit2013-01-01 2013-05-25to 2013-01-01 2013-06-30to901890 5 $27.00
706694 $276.00 Credit2013-01-01 2013-05-25to 2013-01-01 2013-06-30to901890 5 $55.20
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-955-75
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
460N BRIELLE AVE
# of Month
Monthly TAC Amount
Owner Information:
JOINT VENTURE
128 EAST 86TH STREET
NEW YORK, NY 10028
128 EAST 86TH STREET
VICTOR GARVIN
PARK LANE AT SEA VIEW
460N BRIELLE AVE
STATEN ISLAND, NY 10314
Managing Agent Information:
706625 $287.82 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to903396 6 $47.97
713259 $552.00 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to903795 6 $92.00
710993 $384.00 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to904118 6 $64.00
696250 $104.00 Credit2013-01-01 2013-02-28to 2013-01-01 2013-06-30to905335 2 $52.00
699870 $234.00 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to906452 6 $39.00
710729 $549.24 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to906641 6 $91.54
710729 ($135.24) Debit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to906641 6 ($22.54)
712030 $644.64 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to907255 6 $107.44
712404 $517.08 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to907921 6 $86.18
712404 ($103.08) Debit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to907921 6 ($17.18)
713298 $552.42 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to909129 6 $92.07
717102 $158.10 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to910188 6 $26.35
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-955-75
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
460N BRIELLE AVE
# of Month
Monthly TAC Amount
Owner Information:
JOINT VENTURE
128 EAST 86TH STREET
NEW YORK, NY 10028
128 EAST 86TH STREET
VICTOR GARVIN
PARK LANE AT SEA VIEW
460N BRIELLE AVE
STATEN ISLAND, NY 10314
Managing Agent Information:
2012-12-21Posted Date Total TAC Amount: $1,981.49
721085 $64.00 Credit2012-12-30 2012-12-31to 2012-07-01 2012-12-31to895181 1 $64.00
721085 $384.00 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to895181 6 $64.00
721183 $158.44 Credit2012-11-30 2012-12-31to 2012-07-01 2012-12-31to905598 2 $79.22
721183 $475.32 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to905598 6 $79.22
715123 $221.91 Credit2012-10-26 2012-12-31to 2012-07-01 2012-12-31to907820 3 $73.97
715123 $443.82 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to907820 6 $73.97
723073 $234.00 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to911136 6 $39.00
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-1020-20
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
160 HEBERTON AVE
# of Month
Monthly TAC Amount
Owner Information:
160 HEBERTON AVENUE
STATEN ISLAND, NY 10302
PARKSIDE ASSOCIATES LP
DAVID SHEA
P AND L MGMT
P O BOX 9
BREWSTER, NY 10509
Managing Agent Information:
2012-01-23Posted Date Total TAC Amount: $1,664.91
689935 $554.97 Credit2011-10-01 2011-12-31to 2011-07-01 2011-12-31to879905 3 $184.99
689935 $1,109.94 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to879905 6 $184.99
2012-03-20Posted Date Total TAC Amount: $1,608.04
696527 $1,146.52 Credit2012-03-01 2012-06-30to 2012-01-01 2012-06-30to818124 4 $286.63
695712 $461.52 Credit2012-04-01 2012-06-30to 2012-01-01 2012-06-30to872107 3 $153.84
2012-04-19Posted Date Total TAC Amount: $469.57
697557 $266.85 Credit2012-04-01 2012-06-30to 2012-01-01 2012-06-30to896663 3 $88.95
698549 $202.72 Credit2012-03-01 2012-06-30to 2012-01-01 2012-06-30to906167 4 $50.68
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-1020-20
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
160 HEBERTON AVE
# of Month
Monthly TAC Amount
Owner Information:
160 HEBERTON AVENUE
STATEN ISLAND, NY 10302
PARKSIDE ASSOCIATES LP
DAVID SHEA
P AND L MGMT
P O BOX 9
BREWSTER, NY 10509
Managing Agent Information:
2012-05-22Posted Date Total TAC Amount: $11,203.98
696527 $1,719.78 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to818124 6 $286.63
673767 $714.66 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to821533 6 $119.11
663306 $494.80 Credit2012-07-01 2012-11-14to 2012-07-01 2012-12-31to821547 5 $98.96
660807 $615.20 Credit2012-07-01 2012-11-30to 2012-07-01 2012-12-31to825773 5 $123.04
678172 $604.68 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to832241 6 $100.78
650701 $89.11 Credit2012-07-01 2012-07-31to 2012-07-01 2012-12-31to843158 1 $89.11
674967 $303.60 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to849367 6 $50.60
695712 $923.04 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to872107 6 $153.84
681347 $848.94 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to879903 6 $141.49
689935 $1,109.94 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to879905 6 $184.99
667231 $294.30 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to880487 6 $49.05
674844 $321.18 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to888711 6 $53.53
697557 $533.70 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to896663 6 $88.95
701908 $613.65 Credit2012-02-01 2012-06-30to 2012-01-01 2012-06-30to896665 5 $122.73
701908 $736.38 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to896665 6 $122.73
677143 $473.64 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to898426 6 $78.94
665239 $51.00 Credit2012-07-01 2012-07-31to 2012-07-01 2012-12-31to899480 1 $51.00
686781 $452.30 Credit2012-07-01 2012-11-30to 2012-07-01 2012-12-31to904173 5 $90.46
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-1020-20
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
160 HEBERTON AVE
# of Month
Monthly TAC Amount
Owner Information:
160 HEBERTON AVENUE
STATEN ISLAND, NY 10302
PARKSIDE ASSOCIATES LP
DAVID SHEA
P AND L MGMT
P O BOX 9
BREWSTER, NY 10509
Managing Agent Information:
698549 $304.08 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to906167 6 $50.68
2012-06-22Posted Date Total TAC Amount: $740.25
706774 $65.25 Credit2012-06-01 2012-06-30to 2012-01-01 2012-06-30to906208 1 $65.25
706774 $391.50 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to906208 6 $65.25
703371 $94.50 Credit2012-04-01 2012-06-30to 2012-01-01 2012-06-30to907103 3 $31.50
703371 $189.00 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to907103 6 $31.50
2012-07-19Posted Date Total TAC Amount: $3,233.21
694465 $845.97 Credit2012-04-01 2012-06-30to 2012-01-01 2012-06-30to821508 3 $281.99
694465 $1,691.94 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to821508 6 $281.99
706398 $695.30 Credit2012-08-01 2012-12-31to 2012-07-01 2012-12-31to843158 5 $139.06
2012-08-20Posted Date Total TAC Amount: ($761.04)
622851 ($761.04) Debit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to879901 6 ($126.84)
2012-09-21Posted Date Total TAC Amount: $581.60
705823 $581.60 Credit2012-08-01 2012-12-31to 2012-07-01 2012-12-31to899480 5 $116.32
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-1020-20
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
160 HEBERTON AVE
# of Month
Monthly TAC Amount
Owner Information:
160 HEBERTON AVENUE
STATEN ISLAND, NY 10302
PARKSIDE ASSOCIATES LP
DAVID SHEA
P AND L MGMT
P O BOX 9
BREWSTER, NY 10509
Managing Agent Information:
2012-11-23Posted Date Total TAC Amount: $11,816.76
696527 $1,719.78 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to818124 6 $286.63
694465 $1,691.94 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to821508 6 $281.99
673767 $476.44 Credit2013-01-01 2013-04-30to 2013-01-01 2013-06-30to821533 4 $119.11
678172 $201.56 Credit2013-01-01 2013-02-28to 2013-01-01 2013-06-30to832241 2 $100.78
706398 $834.36 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to843158 6 $139.06
674967 $151.80 Credit2013-01-01 2013-03-31to 2013-01-01 2013-06-30to849367 3 $50.60
695712 $923.04 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to872107 6 $153.84
681347 $848.94 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to879903 6 $141.49
689935 $1,109.94 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to879905 6 $184.99
667231 $98.10 Credit2013-01-01 2013-02-28to 2013-01-01 2013-06-30to880487 2 $49.05
674844 $214.12 Credit2013-01-01 2013-04-30to 2013-01-01 2013-06-30to888711 4 $53.53
697557 $533.70 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to896663 6 $88.95
701908 $736.38 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to896665 6 $122.73
677143 $473.64 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to898426 6 $78.94
705823 $697.92 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to899480 6 $116.32
698549 $304.08 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to906167 6 $50.68
706774 $391.50 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to906208 6 $65.25
717659 $102.38 Credit2012-11-01 2012-12-31to 2012-07-01 2012-12-31to910301 2 $51.19
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-1020-20
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
160 HEBERTON AVE
# of Month
Monthly TAC Amount
Owner Information:
160 HEBERTON AVENUE
STATEN ISLAND, NY 10302
PARKSIDE ASSOCIATES LP
DAVID SHEA
P AND L MGMT
P O BOX 9
BREWSTER, NY 10509
Managing Agent Information:
717659 $307.14 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to910301 6 $51.19
2012-12-21Posted Date Total TAC Amount: $861.28
718509 $123.04 Credit2012-12-01 2012-12-31to 2012-07-01 2012-12-31to825773 1 $123.04
718509 $738.24 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to825773 6 $123.04
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-1086-8
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
25 SLAIGHT STREET
# of Month
Monthly TAC Amount
Owner Information:
P.O.BOX 300513 MIDWOOD STATION
BROOKLYN, NY 11230
NICHOLAS MANOR APTS LP.
NICHOLAS MANOR APTS.
P.O.BOX 30053 MIDWOOD STATION
BROOKLYN, NY 11230
Managing Agent Information:
2012-05-22Posted Date Total TAC Amount: $442.08
675650 $442.08 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to891038 6 $73.68
2012-11-23Posted Date Total TAC Amount: $442.08
675650 $442.08 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to891038 6 $73.68
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-1117-37
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
150 NICHOLAS AVENUE
# of Month
Monthly TAC Amount
Owner Information:
56 BAY STREET 2ND FLOOR
STATEN ISLAND, NY 10301
BRIDGEVIEW APARTMENTS L P
NICHOLAS MANOR APTS.
P.O.BOX 30053 MIDWOOD STATION
BROOKLYN, NY 11230
Managing Agent Information:
2012-03-20Posted Date Total TAC Amount: $610.10
646958 $8.69 Credit2010-06-01 2010-06-30to 2010-01-01 2010-06-30to895411 1 $8.69
646958 $52.14 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to895411 6 $8.69
646958 $52.14 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to895411 6 $8.69
646958 $26.07 Credit2011-07-01 2011-09-30to 2011-07-01 2011-12-31to895411 3 $8.69
693781 $157.02 Credit2011-10-01 2011-12-31to 2011-07-01 2011-12-31to895411 3 $52.34
693781 $314.04 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to895411 6 $52.34
2012-05-22Posted Date Total TAC Amount: $1,347.14
667897 $740.00 Credit2012-07-01 2012-11-30to 2012-07-01 2012-12-31to727726 5 $148.00
671039 $145.56 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to743660 6 $24.26
667258 $156.06 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to888326 6 $26.01
669075 $148.50 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to888635 6 $24.75
693781 $157.02 Credit2012-07-01 2012-09-30to 2012-07-01 2012-12-31to895411 3 $52.34
2012-06-22Posted Date Total TAC Amount: $369.72
704658 $61.62 Credit2011-11-01 2011-12-31to 2011-07-01 2011-12-31to902985 2 $30.81
704658 $184.86 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to902985 6 $30.81
704658 $123.24 Credit2012-07-01 2012-10-31to 2012-07-01 2012-12-31to902985 4 $30.81
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-1117-37
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
150 NICHOLAS AVENUE
# of Month
Monthly TAC Amount
Owner Information:
56 BAY STREET 2ND FLOOR
STATEN ISLAND, NY 10301
BRIDGEVIEW APARTMENTS L P
NICHOLAS MANOR APTS.
P.O.BOX 30053 MIDWOOD STATION
BROOKLYN, NY 11230
Managing Agent Information:
2012-07-19Posted Date Total TAC Amount: $797.39
654821 $80.00 Credit2012-02-01 2012-03-31to 2012-01-01 2012-06-30to888498 2 $40.00
709244 $239.13 Credit2012-04-01 2012-06-30to 2012-01-01 2012-06-30to888498 3 $79.71
709244 $478.26 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to888498 6 $79.71
2012-11-23Posted Date Total TAC Amount: $602.29
671039 $48.52 Credit2013-01-01 2013-02-28to 2013-01-01 2013-06-30to743660 2 $24.26
667258 $26.01 Credit2013-01-01 2013-02-16to 2013-01-01 2013-06-30to888326 2 $13.01
709244 $478.26 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to888498 6 $79.71
669075 $49.50 Credit2013-01-01 2013-02-15to 2013-01-01 2013-06-30to888635 2 $24.75
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-1133-13
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
220 TRANTOR PLACE
# of Month
Monthly TAC Amount
Owner Information:
C/O PINNACLE GROUP
ONE PENN PLAZA - STE 4000
NEW YORK, NY 10119
TRANTOR REALTY ASSOCIATES
THE WAVECREST MANAGEMENT TEAM
8714 116TH STREET
RICHMOND HILL, NY 11418
Managing Agent Information:
2012-01-23Posted Date Total TAC Amount: $81.68
690559 $20.42 Credit2011-12-01 2011-12-31to 2011-07-01 2011-12-31to904634 1 $20.42
690559 $61.26 Credit2012-01-01 2012-03-31to 2012-01-01 2012-06-30to904634 3 $20.42
2012-05-22Posted Date Total TAC Amount: $496.98
703942 $165.66 Credit2012-04-01 2012-06-30to 2012-01-01 2012-06-30to904634 3 $55.22
703942 $331.32 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to904634 6 $55.22
2012-11-23Posted Date Total TAC Amount: $165.66
703942 $165.66 Credit2013-01-01 2013-03-31to 2013-01-01 2013-06-30to904634 3 $55.22
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-1133-78
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
150 TRANTOR PLACE
# of Month
Monthly TAC Amount
Owner Information:
C/O PINNACLE GROUP
ONE PENN PLAZA - STE 4000
NEW YORK, NY 10119
TRANTOR REALTY ASSOCIATES
THE WAVECREST MANAGEMENT TEAM
8714 116TH STREET
RICHMOND HILL, NY 11418
Managing Agent Information:
2012-05-22Posted Date Total TAC Amount: $3,367.08
700886 $1,122.36 Credit2012-04-01 2012-06-30to 2012-01-01 2012-06-30to824811 3 $374.12
700886 $2,244.72 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to824811 6 $374.12
2012-11-23Posted Date Total TAC Amount: $2,244.72
700886 $2,244.72 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to824811 6 $374.12
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-1133-85
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
165 TRANTOR PLACE
# of Month
Monthly TAC Amount
Owner Information:
C/O PINNACLE GROUP
ONE PENN PLAZA - STE 4000
NEW YORK, NY 10119
TRANTOR REALTY ASSOCIATES
THE WAVECREST MANAGEMENT TEAM
8714 116TH STREET
RICHMOND HILL, NY 11418
Managing Agent Information:
2012-05-22Posted Date Total TAC Amount: $1,786.20
655992 $661.65 Credit2012-07-01 2012-09-30to 2012-07-01 2012-12-31to838652 3 $220.55
659393 $568.75 Credit2012-07-01 2012-11-30to 2012-07-01 2012-12-31to883681 5 $113.75
658882 $555.80 Credit2012-07-01 2012-11-30to 2012-07-01 2012-12-31to891406 5 $111.16
2012-09-21Posted Date Total TAC Amount: $781.65
713451 $781.65 Credit2012-10-01 2012-12-31to 2012-07-01 2012-12-31to838652 3 $260.55
2012-10-22Posted Date Total TAC Amount: $127.95
716803 $127.95 Credit2012-12-01 2012-12-31to 2012-07-01 2012-12-31to891406 1 $127.95
2012-11-23Posted Date Total TAC Amount: $2,331.00
713451 $1,563.30 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to838652 6 $260.55
716803 $767.70 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to891406 6 $127.95
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-1239-1
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
15 DAVIDSON COURT
# of Month
Monthly TAC Amount
Owner Information:
56 BAY STREET - 5 FL
STATEN ISLAND, NY 10301
BEDDING REALTY CORP
BEDDING REALTY
56 BAY STREET - 5 FL
STATEN ISLAND, NY 10301
Managing Agent Information:
2012-07-19Posted Date Total TAC Amount: $747.56
707884 $339.80 Credit2012-02-01 2012-06-30to 2012-01-01 2012-06-30to895327 5 $67.96
707884 $407.76 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to895327 6 $67.96
2012-11-23Posted Date Total TAC Amount: $67.96
707884 $67.96 Credit2013-01-01 2013-01-31to 2013-01-01 2013-06-30to895327 1 $67.96
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-1494-50
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
360 WILLOW ROAD WEST
# of Month
Monthly TAC Amount
Owner Information:
7 DEPPE PLACE
STATEN ISLAND, NY 10314
WILLOWBROOK APTS CORP
MYRNA FISHBIN
2 WEST NORTHFIELD ROAD
LIVINGSTON, NJ 07039
Managing Agent Information:
2012-02-22Posted Date Total TAC Amount: $2,459.95
691694 $2,459.95 Credit2012-02-01 2012-06-30to 2012-01-01 2012-06-30to819728 5 $491.99
2012-03-20Posted Date Total TAC Amount: $572.04
695321 $572.04 Credit2012-03-15 2012-06-30to 2012-01-01 2012-06-30to894228 4 $143.01
2012-04-19Posted Date Total TAC Amount: $436.16
699079 $436.16 Credit2012-05-01 2012-06-30to 2012-01-01 2012-06-30to872582 2 $218.08
2012-05-22Posted Date Total TAC Amount: $7,612.96
662972 $1,750.00 Credit2012-07-01 2012-12-14to 2012-07-01 2012-12-31to813425 6 $291.67
691694 $2,951.94 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to819728 6 $491.99
699079 $1,308.48 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to872582 6 $218.08
682200 $257.88 Credit2012-07-01 2012-10-31to 2012-07-01 2012-12-31to875469 4 $64.47
695321 $858.06 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to894228 6 $143.01
677150 $486.60 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to899809 6 $81.10
2012-10-22Posted Date Total TAC Amount: $91.38
715302 $91.38 Credit2012-09-01 2012-10-23to 2012-07-01 2012-12-31to909724 2 $45.69
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-1494-50
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
360 WILLOW ROAD WEST
# of Month
Monthly TAC Amount
Owner Information:
7 DEPPE PLACE
STATEN ISLAND, NY 10314
WILLOWBROOK APTS CORP
MYRNA FISHBIN
2 WEST NORTHFIELD ROAD
LIVINGSTON, NJ 07039
Managing Agent Information:
2012-11-23Posted Date Total TAC Amount: $5,605.08
691694 $2,951.94 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to819728 6 $491.99
699079 $1,308.48 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to872582 6 $218.08
695321 $858.06 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to894228 6 $143.01
677150 $486.60 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to899809 6 $81.10
2012-12-21Posted Date Total TAC Amount: $3,596.34
720887 $390.00 Credit2012-12-15 2012-12-31to 2012-07-01 2012-12-31to813425 1 $390.00
720887 $2,340.00 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to813425 6 $390.00
720800 $288.78 Credit2012-10-24 2012-12-31to 2012-07-01 2012-12-31to909724 3 $96.26
720800 $577.56 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to909724 6 $96.26
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-1501-1
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
446 WATCHOGUE ROAD
# of Month
Monthly TAC Amount
Owner Information:
EMMA V NICHOL
215 LIGHT HOUSE AVENUE
STATEN ISLAND, NY 10306
EMMA V NICHOL
RICHMOND PROPERTY
3 GREELEY AVENUE
STATEN ISLAND, NY 10306
Managing Agent Information:
2012-05-22Posted Date Total TAC Amount: $946.40
684543 $946.40 Credit2012-07-01 2012-12-14to 2012-07-01 2012-12-31to874688 6 $157.73
2012-11-23Posted Date Total TAC Amount: $1,464.96
719403 $209.28 Credit2012-12-15 2012-12-31to 2012-07-01 2012-12-31to874688 1 $209.28
719403 $1,255.68 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to874688 6 $209.28
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-1644-74
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
1290 RICHMOND AVENUE
# of Month
Monthly TAC Amount
Owner Information:
131 U.S. HIGHWAY 46
LODI, NJ 07644
BRIDGEVIEW ASSOCIATES
DAVID WEISS
BRIDGEVIEW
P O BOX 380
LODI, NJ 07644
Managing Agent Information:
2012-05-22Posted Date Total TAC Amount: $155.47
694669 $133.26 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to905188 6 $22.21
694669 $22.21 Credit2012-07-01 2012-07-31to 2012-07-01 2012-12-31to905188 1 $22.21
2012-07-19Posted Date Total TAC Amount: $300.35
705846 $300.35 Credit2012-08-01 2012-12-31to 2012-07-01 2012-12-31to905188 5 $60.07
2012-11-23Posted Date Total TAC Amount: $360.42
705846 $360.42 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to905188 6 $60.07
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-1644-87
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
1304 RICHMOND AVENUE
# of Month
Monthly TAC Amount
Owner Information:
131 U.S. HIGHWAY 46
LODI, NJ 07644
BRIDGEVIEW ASSOCIATES
DAVID WEISS
BRIDGEVIEW
P O BOX 380
LODI, NJ 07644
Managing Agent Information:
2012-05-22Posted Date Total TAC Amount: $86.51
650126 $86.51 Credit2012-07-01 2012-07-31to 2012-07-01 2012-12-31to874374 1 $86.51
2012-08-20Posted Date Total TAC Amount: $641.70
706510 $641.70 Credit2012-08-01 2012-12-31to 2012-07-01 2012-12-31to874374 5 $128.34
2012-11-23Posted Date Total TAC Amount: $770.04
706510 $770.04 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to874374 6 $128.34
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-2102-28
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
121 FREEDOM AVENUE
# of Month
Monthly TAC Amount
Owner Information:
285 ST MARKS PLACE
STATEN ISLAND, NY 10301
HUNTERS RIDGE CO
ROBERT J FITZSIMMONS
GATEWAY ARMS
285 ST MARKS PLACE
STATEN ISLAND, NY 10301
Managing Agent Information:
2012-01-23Posted Date Total TAC Amount: $1,323.14
686941 $189.02 Credit2011-12-01 2011-12-31to 2011-07-01 2011-12-31to882978 1 $189.02
686941 $1,134.12 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to882978 6 $189.02
2012-04-19Posted Date Total TAC Amount: $183.05
695528 $183.05 Credit2012-02-01 2012-06-30to 2012-01-01 2012-06-30to905424 5 $36.61
2012-05-22Posted Date Total TAC Amount: $3,700.23
666503 $2,346.45 Credit2012-07-01 2012-11-30to 2012-07-01 2012-12-31to500214 5 $469.29
686941 $1,134.12 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to882978 6 $189.02
695528 $219.66 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to905424 6 $36.61
2012-11-23Posted Date Total TAC Amount: $4,683.05
719378 $501.76 Credit2012-12-01 2012-12-31to 2012-07-01 2012-12-31to500214 1 $501.76
719378 $3,010.56 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to500214 6 $501.76
686941 $1,134.12 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to882978 6 $189.02
695528 $36.61 Credit2013-01-01 2013-01-31to 2013-01-01 2013-06-30to905424 1 $36.61
2012-12-21Posted Date Total TAC Amount: $385.60
722918 $385.60 Credit2013-02-01 2013-06-30to 2013-01-01 2013-06-30to905424 5 $77.12
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-2102-45
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
105 FREEDOM AVENUE
# of Month
Monthly TAC Amount
Owner Information:
285 ST MARKS PLACE
STATEN ISLAND, NY 10301
HUNTERS RIDGE CO
ROBERT J FITZSIMMONS
GATEWAY ARMS
285 ST MARKS PLACE
STATEN ISLAND, NY 10301
Managing Agent Information:
2012-05-22Posted Date Total TAC Amount: $1,662.40
704415 $664.96 Credit2012-03-01 2012-06-30to 2012-01-01 2012-06-30to887152 4 $166.24
704415 $997.44 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to887152 6 $166.24
2012-11-23Posted Date Total TAC Amount: $332.48
704415 $332.48 Credit2013-01-01 2013-02-28to 2013-01-01 2013-06-30to887152 2 $166.24
2012-12-21Posted Date Total TAC Amount: $1,223.36
704415 ($664.96) Debit2012-03-01 2012-06-30to 2012-01-01 2012-06-30to887152 4 ($166.24)
704415 $804.56 Credit2012-03-01 2012-06-30to 2012-01-01 2012-06-30to887152 4 $201.14
704415 $1,206.84 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to887152 6 $201.14
704415 ($997.44) Debit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to887152 6 ($166.24)
704415 ($332.48) Debit2013-01-01 2013-02-28to 2013-01-01 2013-06-30to887152 2 ($166.24)
704415 $1,206.84 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to887152 6 $201.14
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-2360-80
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
1306 ROCKLAND AVENUE
# of Month
Monthly TAC Amount
Owner Information:
27 UNION SQARE WEST - STE 300
NEW YORK, NY 10003
SAXON ARMS MANAGEMENT CORP
SAXON ARMS MANAGEMENT
27 UNION SQUARE WEST - STE 300
NEW YORK, NY 10003
Managing Agent Information:
2012-05-22Posted Date Total TAC Amount: $195.80
651225 $195.80 Credit2012-07-01 2012-08-31to 2012-07-01 2012-12-31to748523 2 $97.90
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-2832-17
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
1331 BAY STREET
# of Month
Monthly TAC Amount
Owner Information:
CHRISTOPHER DALY
708 3RD AVE FL 35
NEW YORK, NY 10017
SHELDRAKE ORGANIZATION INC
CHRISTOPHER DALY
SHELDRAKE ORGANIZATION
400 708 3RD AVE FL 35
NEW YORK, NY 10017
Managing Agent Information:
2012-01-23Posted Date Total TAC Amount: $850.53
684942 $745.32 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to864693 6 $124.22
685416 $45.09 Credit2011-10-01 2011-12-31to 2011-07-01 2011-12-31to877362 3 $15.03
685416 $60.12 Credit2012-01-01 2012-04-30to 2012-01-01 2012-06-30to877362 4 $15.03
2012-03-20Posted Date Total TAC Amount: $1,303.92
694232 $434.64 Credit2011-10-01 2011-12-31to 2011-07-01 2011-12-31to874083 3 $144.88
694232 $869.28 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to874083 6 $144.88
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-2832-17
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
1331 BAY STREET
# of Month
Monthly TAC Amount
Owner Information:
CHRISTOPHER DALY
708 3RD AVE FL 35
NEW YORK, NY 10017
SHELDRAKE ORGANIZATION INC
CHRISTOPHER DALY
SHELDRAKE ORGANIZATION
400 708 3RD AVE FL 35
NEW YORK, NY 10017
Managing Agent Information:
2012-04-19Posted Date Total TAC Amount: $4,045.40
699631 $313.00 Credit2012-05-01 2012-06-30to 2012-01-01 2012-06-30to726527 2 $156.50
669377 ($5.96) Debit2011-05-01 2011-06-30to 2011-01-01 2011-06-30to861299 2 ($2.98)
669377 ($17.88) Debit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to861299 6 ($2.98)
669377 ($11.92) Debit2012-01-01 2012-04-30to 2012-01-01 2012-06-30to861299 4 ($2.98)
697069 $298.00 Credit2012-05-01 2012-06-30to 2012-01-01 2012-06-30to861299 2 $149.00
696943 $330.00 Credit2012-05-01 2012-06-30to 2012-01-01 2012-06-30to864523 2 $165.00
696941 $326.28 Credit2012-05-01 2012-06-30to 2012-01-01 2012-06-30to865443 2 $163.14
697755 $272.00 Credit2012-05-01 2012-06-30to 2012-01-01 2012-06-30to867002 2 $136.00
696946 $81.28 Credit2012-05-01 2012-06-30to 2012-01-01 2012-06-30to867012 2 $40.64
696961 $244.56 Credit2012-05-01 2012-06-30to 2012-01-01 2012-06-30to867939 2 $122.28
698142 $328.74 Credit2012-05-01 2012-06-30to 2012-01-01 2012-06-30to868908 2 $164.37
697749 $237.02 Credit2012-05-01 2012-06-30to 2012-01-01 2012-06-30to872186 2 $118.51
697364 $260.74 Credit2012-05-01 2012-06-30to 2012-01-01 2012-06-30to872445 2 $130.37
700760 $145.37 Credit2012-06-01 2012-06-30to 2012-01-01 2012-06-30to872868 1 $145.37
694670 $288.18 Credit2012-04-01 2012-06-30to 2012-01-01 2012-06-30to877187 3 $96.06
696531 $168.00 Credit2011-11-01 2011-12-31to 2011-07-01 2011-12-31to886143 2 $84.00
696531 $504.00 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to886143 6 $84.00
700532 $85.75 Credit2012-06-01 2012-06-30to 2012-01-01 2012-06-30to889328 1 $85.75
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-2832-17
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
1331 BAY STREET
# of Month
Monthly TAC Amount
Owner Information:
CHRISTOPHER DALY
708 3RD AVE FL 35
NEW YORK, NY 10017
SHELDRAKE ORGANIZATION INC
CHRISTOPHER DALY
SHELDRAKE ORGANIZATION
400 708 3RD AVE FL 35
NEW YORK, NY 10017
Managing Agent Information:
694706 $198.24 Credit2012-04-01 2012-06-30to 2012-01-01 2012-06-30to894689 3 $66.08
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-2832-17
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
1331 BAY STREET
# of Month
Monthly TAC Amount
Owner Information:
CHRISTOPHER DALY
708 3RD AVE FL 35
NEW YORK, NY 10017
SHELDRAKE ORGANIZATION INC
CHRISTOPHER DALY
SHELDRAKE ORGANIZATION
400 708 3RD AVE FL 35
NEW YORK, NY 10017
Managing Agent Information:
2012-05-22Posted Date Total TAC Amount: $17,716.71
699631 $939.00 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to726527 6 $156.50
684020 $434.64 Credit2012-07-01 2012-09-30to 2012-07-01 2012-12-31to857678 3 $144.88
697069 $894.00 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to861299 6 $149.00
696943 $990.00 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to864523 6 $165.00
684942 $745.32 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to864693 6 $124.22
696941 $978.84 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to865443 6 $163.14
697755 $816.00 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to867002 6 $136.00
696946 $243.84 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to867012 6 $40.64
696961 $733.68 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to867939 6 $122.28
701502 $274.26 Credit2012-05-01 2012-06-30to 2012-01-01 2012-06-30to868601 2 $137.13
701502 $822.78 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to868601 6 $137.13
698142 $986.22 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to868908 6 $164.37
697749 $711.06 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to872186 6 $118.51
697364 $782.22 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to872445 6 $130.37
700986 $246.18 Credit2012-05-01 2012-06-30to 2012-01-01 2012-06-30to872612 2 $123.09
700986 $738.54 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to872612 6 $123.09
700760 $872.22 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to872868 6 $145.37
694232 $434.64 Credit2012-07-01 2012-09-30to 2012-07-01 2012-12-31to874083 3 $144.88
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-2832-17
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
1331 BAY STREET
# of Month
Monthly TAC Amount
Owner Information:
CHRISTOPHER DALY
708 3RD AVE FL 35
NEW YORK, NY 10017
SHELDRAKE ORGANIZATION INC
CHRISTOPHER DALY
SHELDRAKE ORGANIZATION
400 708 3RD AVE FL 35
NEW YORK, NY 10017
Managing Agent Information:
694670 $576.36 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to877187 6 $96.06
683741 $351.63 Credit2012-07-01 2012-09-30to 2012-07-01 2012-12-31to879798 3 $117.21
684450 $819.66 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to881188 6 $136.61
700952 $114.24 Credit2012-06-01 2012-06-30to 2012-01-01 2012-06-30to883249 1 $114.24
700952 $685.44 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to883249 6 $114.24
681615 $90.40 Credit2012-07-01 2012-07-31to 2012-07-01 2012-12-31to883773 1 $90.40
682417 $95.69 Credit2012-07-01 2012-07-31to 2012-07-01 2012-12-31to884313 1 $95.69
684669 $83.00 Credit2012-07-01 2012-07-31to 2012-07-01 2012-12-31to884338 1 $83.00
677981 $82.87 Credit2012-07-01 2012-07-31to 2012-07-01 2012-12-31to885552 1 $82.87
696531 $336.00 Credit2012-07-01 2012-10-31to 2012-07-01 2012-12-31to886143 4 $84.00
695457 $309.00 Credit2012-04-01 2012-06-30to 2012-01-01 2012-06-30to888492 3 $103.00
695457 $618.00 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to888492 6 $103.00
700532 $514.50 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to889328 6 $85.75
694706 $396.48 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to894689 6 $66.08
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-2832-17
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
1331 BAY STREET
# of Month
Monthly TAC Amount
Owner Information:
CHRISTOPHER DALY
708 3RD AVE FL 35
NEW YORK, NY 10017
SHELDRAKE ORGANIZATION INC
CHRISTOPHER DALY
SHELDRAKE ORGANIZATION
400 708 3RD AVE FL 35
NEW YORK, NY 10017
Managing Agent Information:
2012-06-22Posted Date Total TAC Amount: $5,510.74
701893 $330.24 Credit2012-05-01 2012-06-30to 2012-01-01 2012-06-30to864956 2 $165.12
701893 $990.72 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to864956 6 $165.12
703081 $990.72 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to866332 6 $165.12
706185 $712.44 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to872039 6 $118.74
704894 $593.60 Credit2012-02-01 2012-06-30to 2012-01-01 2012-06-30to872097 5 $118.72
704894 $712.32 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to872097 6 $118.72
706918 $633.25 Credit2012-08-01 2012-12-31to 2012-07-01 2012-12-31to884313 5 $126.65
706459 $547.45 Credit2012-08-01 2012-12-31to 2012-07-01 2012-12-31to885552 5 $109.49
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-2832-17
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
1331 BAY STREET
# of Month
Monthly TAC Amount
Owner Information:
CHRISTOPHER DALY
708 3RD AVE FL 35
NEW YORK, NY 10017
SHELDRAKE ORGANIZATION INC
CHRISTOPHER DALY
SHELDRAKE ORGANIZATION
400 708 3RD AVE FL 35
NEW YORK, NY 10017
Managing Agent Information:
2012-07-19Posted Date Total TAC Amount: $5,697.17
704728 $274.26 Credit2012-05-01 2012-06-30to 2012-01-01 2012-06-30to500320 2 $137.13
704728 $822.78 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to500320 6 $137.13
705177 $239.40 Credit2010-05-01 2010-06-30to 2010-01-01 2010-06-30to867007 2 $119.70
705177 $718.20 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to867007 6 $119.70
705177 $718.20 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to867007 6 $119.70
705177 $718.20 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to867007 6 $119.70
705177 $478.80 Credit2012-01-01 2012-04-30to 2012-01-01 2012-06-30to867007 4 $119.70
708323 $282.72 Credit2012-05-01 2012-06-30to 2012-01-01 2012-06-30to867007 2 $141.36
708323 $848.16 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to867007 6 $141.36
708410 $596.45 Credit2012-08-01 2012-12-31to 2012-07-01 2012-12-31to883773 5 $119.29
2012-08-20Posted Date Total TAC Amount: $1,095.92
671745 $275.02 Credit2011-05-01 2011-06-30to 2011-01-01 2011-06-30to865925 2 $137.51
671745 $825.06 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to865925 6 $137.51
671745 $550.04 Credit2012-01-01 2012-04-30to 2012-01-01 2012-06-30to865925 4 $137.51
669265 ($554.20) Debit2012-01-01 2012-04-30to 2012-01-01 2012-06-30to865944 4 ($138.55)
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-2832-17
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
1331 BAY STREET
# of Month
Monthly TAC Amount
Owner Information:
CHRISTOPHER DALY
708 3RD AVE FL 35
NEW YORK, NY 10017
SHELDRAKE ORGANIZATION INC
CHRISTOPHER DALY
SHELDRAKE ORGANIZATION
400 708 3RD AVE FL 35
NEW YORK, NY 10017
Managing Agent Information:
2012-09-21Posted Date Total TAC Amount: $1,478.64
697326 $246.00 Credit2012-05-01 2012-06-30to 2012-01-01 2012-06-30to872255 2 $123.00
697326 $738.00 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to872255 6 $123.00
713501 $494.64 Credit2012-10-01 2012-12-31to 2012-07-01 2012-12-31to874083 3 $164.88
2012-10-22Posted Date Total TAC Amount: $1,887.25
716725 $494.64 Credit2012-10-01 2012-12-31to 2012-07-01 2012-12-31to857678 3 $164.88
705894 $543.45 Credit2012-08-01 2012-12-31to 2012-07-01 2012-12-31to884338 5 $108.69
715570 $208.00 Credit2012-11-01 2012-12-31to 2012-07-01 2012-12-31to886143 2 $104.00
710233 $132.00 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to899529 6 $22.00
710541 $170.76 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to901856 6 $28.46
710311 $171.90 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to908436 6 $28.65
710633 $166.50 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to908527 6 $27.75
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-2832-17
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
1331 BAY STREET
# of Month
Monthly TAC Amount
Owner Information:
CHRISTOPHER DALY
708 3RD AVE FL 35
NEW YORK, NY 10017
SHELDRAKE ORGANIZATION INC
CHRISTOPHER DALY
SHELDRAKE ORGANIZATION
400 708 3RD AVE FL 35
NEW YORK, NY 10017
Managing Agent Information:
2012-11-23Posted Date Total TAC Amount: $20,594.64
704728 $548.52 Credit2013-01-01 2013-04-30to 2013-01-01 2013-06-30to500320 4 $137.13
699631 $626.00 Credit2013-01-01 2013-04-30to 2013-01-01 2013-06-30to726527 4 $156.50
716725 $989.28 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to857678 6 $164.88
697069 $596.00 Credit2013-01-01 2013-04-30to 2013-01-01 2013-06-30to861299 4 $149.00
696943 $660.00 Credit2013-01-01 2013-04-30to 2013-01-01 2013-06-30to864523 4 $165.00
719536 $812.28 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to864693 6 $135.38
701893 $660.48 Credit2013-01-01 2013-04-30to 2013-01-01 2013-06-30to864956 4 $165.12
696941 $652.56 Credit2013-01-01 2013-04-30to 2013-01-01 2013-06-30to865443 4 $163.14
703081 $990.72 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to866332 6 $165.12
697755 $544.00 Credit2013-01-01 2013-04-30to 2013-01-01 2013-06-30to867002 4 $136.00
708323 $565.44 Credit2013-01-01 2013-04-30to 2013-01-01 2013-06-30to867007 4 $141.36
696946 $162.56 Credit2013-01-01 2013-04-30to 2013-01-01 2013-06-30to867012 4 $40.64
696961 $489.12 Credit2013-01-01 2013-04-30to 2013-01-01 2013-06-30to867939 4 $122.28
701502 $548.52 Credit2013-01-01 2013-04-30to 2013-01-01 2013-06-30to868601 4 $137.13
698142 $657.48 Credit2013-01-01 2013-04-30to 2013-01-01 2013-06-30to868908 4 $164.37
706185 $712.44 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to872039 6 $118.74
704894 $118.72 Credit2013-01-01 2013-01-31to 2013-01-01 2013-06-30to872097 1 $118.72
697749 $474.04 Credit2013-01-01 2013-04-30to 2013-01-01 2013-06-30to872186 4 $118.51
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-2832-17
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
1331 BAY STREET
# of Month
Monthly TAC Amount
Owner Information:
CHRISTOPHER DALY
708 3RD AVE FL 35
NEW YORK, NY 10017
SHELDRAKE ORGANIZATION INC
CHRISTOPHER DALY
SHELDRAKE ORGANIZATION
400 708 3RD AVE FL 35
NEW YORK, NY 10017
Managing Agent Information:
697326 $492.00 Credit2013-01-01 2013-04-30to 2013-01-01 2013-06-30to872255 4 $123.00
697364 $521.48 Credit2013-01-01 2013-04-30to 2013-01-01 2013-06-30to872445 4 $130.37
700986 $492.36 Credit2013-01-01 2013-04-30to 2013-01-01 2013-06-30to872612 4 $123.09
700760 $726.85 Credit2013-01-01 2013-05-31to 2013-01-01 2013-06-30to872868 5 $145.37
713501 $989.28 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to874083 6 $164.88
694670 $288.18 Credit2013-01-01 2013-03-31to 2013-01-01 2013-06-30to877187 3 $96.06
719464 $819.66 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to881188 6 $136.61
700952 $571.20 Credit2013-01-01 2013-05-31to 2013-01-01 2013-06-30to883249 5 $114.24
708410 $715.74 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to883773 6 $119.29
706918 $759.90 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to884313 6 $126.65
705894 $652.14 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to884338 6 $108.69
706459 $656.94 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to885552 6 $109.49
715570 $624.00 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to886143 6 $104.00
695457 $309.00 Credit2013-01-01 2013-03-31to 2013-01-01 2013-06-30to888492 3 $103.00
700532 $428.75 Credit2013-01-01 2013-05-31to 2013-01-01 2013-06-30to889328 5 $85.75
694706 $198.24 Credit2013-01-01 2013-03-31to 2013-01-01 2013-06-30to894689 3 $66.08
710233 $88.00 Credit2013-01-01 2013-04-30to 2013-01-01 2013-06-30to899529 4 $22.00
710541 $170.76 Credit2013-01-01 2013-06-14to 2013-01-01 2013-06-30to901856 6 $28.46
710311 $143.25 Credit2013-01-01 2013-05-31to 2013-01-01 2013-06-30to908436 5 $28.65
710633 $138.75 Credit2013-01-01 2013-05-31to 2013-01-01 2013-06-30to908527 5 $27.75
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-2832-17
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
1331 BAY STREET
# of Month
Monthly TAC Amount
Owner Information:
CHRISTOPHER DALY
708 3RD AVE FL 35
NEW YORK, NY 10017
SHELDRAKE ORGANIZATION INC
CHRISTOPHER DALY
SHELDRAKE ORGANIZATION
400 708 3RD AVE FL 35
NEW YORK, NY 10017
Managing Agent Information:
2012-12-21Posted Date Total TAC Amount: $105.00
719998 $15.00 Credit2012-12-01 2012-12-31to 2012-07-01 2012-12-31to910726 1 $15.00
719998 $90.00 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to910726 6 $15.00
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-2867-214
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
PARK HILL CIRCLE
# of Month
Monthly TAC Amount
Owner Information:
P.O.BOX 300513 MIDWOOD STATION
BROOKLYN, NY 11230
TOMPKINS COURT ASSOCIATES APTS LP
TOMPKINS COURT APTS
P.O.BOX 300513 MIDWOOD STATION
BROOKLYN, NY 11230
Managing Agent Information:
2012-01-23Posted Date Total TAC Amount: $4,604.68
688840 $384.28 Credit2011-05-01 2011-06-30to 2011-01-01 2011-06-30to870093 2 $192.14
688840 $1,152.84 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to870093 6 $192.14
688840 $1,152.84 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to870093 6 $192.14
619042 $26.87 Credit2009-06-24 2009-06-30to 2009-01-01 2009-06-30to878945 1 $26.87
619042 ($56.42) Debit2009-06-24 2009-06-30to 2009-01-01 2009-06-30to878945 1 ($56.42)
619042 $56.42 Credit2009-06-24 2009-06-30to 2009-01-01 2009-06-30to878945 1 $56.42
619042 $338.52 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to878945 6 $56.42
619042 ($338.52) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to878945 6 ($56.42)
619042 $161.22 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to878945 6 $26.87
619042 ($338.52) Debit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to878945 6 ($56.42)
619042 $161.22 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to878945 6 $26.87
619042 $282.10 Credit2010-01-01 2010-06-23to 2010-01-01 2010-06-30to878945 6 $47.02
619042 $161.22 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to878945 6 $26.87
619042 ($338.52) Debit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to878945 6 ($56.42)
619042 ($282.10) Debit2011-01-01 2011-06-23to 2011-01-01 2011-06-30to878945 6 ($47.02)
619042 $134.35 Credit2011-01-01 2011-06-23to 2011-01-01 2011-06-30to878945 6 $22.39
688973 $81.12 Credit2010-06-24 2010-06-30to 2010-01-01 2010-06-30to878945 1 $81.12
688973 $486.72 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to878945 6 $81.12
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-2867-214
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
PARK HILL CIRCLE
# of Month
Monthly TAC Amount
Owner Information:
P.O.BOX 300513 MIDWOOD STATION
BROOKLYN, NY 11230
TOMPKINS COURT ASSOCIATES APTS LP
TOMPKINS COURT APTS
P.O.BOX 300513 MIDWOOD STATION
BROOKLYN, NY 11230
Managing Agent Information:
688973 $486.72 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to878945 6 $81.12
688973 $486.72 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to878945 6 $81.12
688973 $405.60 Credit2012-01-01 2012-06-23to 2012-01-01 2012-06-30to878945 6 $67.60
2012-03-20Posted Date Total TAC Amount: $220.28
696322 $220.28 Credit2012-03-01 2012-06-30to 2012-01-01 2012-06-30to893369 4 $55.07
2012-05-22Posted Date Total TAC Amount: $1,998.12
688840 $1,152.84 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to870093 6 $192.14
696322 $330.42 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to893369 6 $55.07
675795 $514.86 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to896715 6 $85.81
2012-06-22Posted Date Total TAC Amount: $793.50
688973 $81.12 Credit2012-06-24 2012-06-30to 2012-01-01 2012-06-30to878945 1 $81.12
703710 $712.38 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to878945 6 $118.73
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-2867-214
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
PARK HILL CIRCLE
# of Month
Monthly TAC Amount
Owner Information:
P.O.BOX 300513 MIDWOOD STATION
BROOKLYN, NY 11230
TOMPKINS COURT ASSOCIATES APTS LP
TOMPKINS COURT APTS
P.O.BOX 300513 MIDWOOD STATION
BROOKLYN, NY 11230
Managing Agent Information:
2012-11-23Posted Date Total TAC Amount: $1,865.94
649122 ($10.00) Debit2010-06-14 2010-06-30to 2010-01-01 2010-06-30to855037 1 ($10.00)
649122 ($60.00) Debit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to855037 6 ($10.00)
649122 ($60.00) Debit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to855037 6 ($10.00)
649122 ($60.00) Debit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to855037 6 ($10.00)
649122 ($50.00) Debit2012-01-01 2012-06-13to 2012-01-01 2012-06-30to855037 6 ($8.33)
688840 $768.56 Credit2013-01-01 2013-04-30to 2013-01-01 2013-06-30to870093 4 $192.14
703710 $712.38 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to878945 6 $118.73
696322 $110.14 Credit2013-01-01 2013-02-28to 2013-01-01 2013-06-30to893369 2 $55.07
675795 $514.86 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to896715 6 $85.81
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3003-82
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
20 MERLE PLACE
# of Month
Monthly TAC Amount
Owner Information:
2003 AVENUE J STE 1C
BROOKLYN, NY 11210
20-30 MERLE REALTY LLC
20-30 MERLE REALTY
2003 AVENUE J STE 1C
BROOKLYN, NY 11210
Managing Agent Information:
2012-01-23Posted Date Total TAC Amount: $1,324.62
689647 $1,324.62 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to884679 6 $220.77
2012-05-22Posted Date Total TAC Amount: $3,819.48
678348 $2,494.86 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to801027 6 $415.81
689647 $1,324.62 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to884679 6 $220.77
2012-11-23Posted Date Total TAC Amount: $3,819.48
678348 $2,494.86 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to801027 6 $415.81
689647 $1,324.62 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to884679 6 $220.77
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3030-57
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
121 NARROWS ROAD NORTH
# of Month
Monthly TAC Amount
Owner Information:
ANTHONY BRUSCO
61 PORTSMOUTH AVENUE
STATEN ISLAND, NY 10301
ANTHONY BRUSCO
61 PORTSMOUTH AVENUE
STATEN ISLAND, NY 10301
Managing Agent Information:
2012-03-20Posted Date Total TAC Amount: $1,226.24
694704 $1,226.24 Credit2012-03-01 2012-06-30to 2012-01-01 2012-06-30to824043 4 $306.56
2012-04-19Posted Date Total TAC Amount: $852.80
697530 $852.80 Credit2012-03-01 2012-06-30to 2012-01-01 2012-06-30to856166 4 $213.20
2012-05-22Posted Date Total TAC Amount: $3,118.56
694704 $1,839.36 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to824043 6 $306.56
697530 $1,279.20 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to856166 6 $213.20
2012-11-23Posted Date Total TAC Amount: $3,118.56
694704 $1,839.36 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to824043 6 $306.56
697530 $1,279.20 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to856166 6 $213.20
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3034-22
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
600 HYLAN BOULEVARD
# of Month
Monthly TAC Amount
Owner Information:
MILTON ROSEN
600 HYLAN BLVD
STATEN ISLAND, NY 10305-2064
ROSEN MILTON
MAX W GURVITCH
9520 SEAVIEW AVENUE
BROOKLYN, NY 11236
Managing Agent Information:
2012-05-22Posted Date Total TAC Amount: $1,319.35
661311 $1,319.35 Credit2012-07-01 2012-11-30to 2012-07-01 2012-12-31to859777 5 $263.87
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3071-15
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
121 LYMAN AVENUE
# of Month
Monthly TAC Amount
Owner Information:
119 LYMAN AVENUE #1B
STATEN ISLAND, NY 10305
BRIDGEVIEW GARDENS APT
BRANI DZEMALE
52 DUCAN STREET
STATEN ISLAND, NY 10304
Managing Agent Information:
2012-05-22Posted Date Total TAC Amount: $709.56
666122 $709.56 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to898780 6 $118.26
2012-11-23Posted Date Total TAC Amount: $118.26
666122 $118.26 Credit2013-01-01 2013-01-31to 2013-01-01 2013-06-30to898780 1 $118.26
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3191-61
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
1160 RICHMOND ROAD
# of Month
Monthly TAC Amount
Owner Information:
1160 RICHMOND ROAD UNIT 1J
STATEN ISLAND, NY 10304
FAIRVIEW TOWERS INC.
SALVATORE J ESPOSITO JR
FAIRVIEW TOWERS
18 ST JULIAN PLACE
STATEN ISLAND, NY 10301
Managing Agent Information:
2012-01-23Posted Date Total TAC Amount: $2,023.60
571251 $46.72 Credit2007-11-01 2007-12-31to 2007-07-01 2007-12-31to856889 2 $23.36
571251 $140.16 Credit2008-01-01 2008-06-30to 2008-01-01 2008-06-30to856889 6 $23.36
571251 $140.16 Credit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to856889 6 $23.36
571251 $140.16 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to856889 6 $23.36
571251 $93.44 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to856889 4 $23.36
628579 $26.92 Credit2009-11-01 2009-12-31to 2009-07-01 2009-12-31to856889 2 $13.46
628579 $80.76 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to856889 6 $13.46
628579 $80.76 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to856889 6 $13.46
628579 $80.76 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to856889 6 $13.46
628579 $53.84 Credit2011-07-01 2011-10-31to 2011-07-01 2011-12-31to856889 4 $13.46
679799 $284.98 Credit2011-11-01 2011-12-31to 2011-07-01 2011-12-31to856889 2 $142.49
679799 $854.94 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to856889 6 $142.49
2012-05-22Posted Date Total TAC Amount: $1,503.72
679799 $854.94 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to856889 6 $142.49
686035 $648.78 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to903206 6 $108.13
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3191-61
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
1160 RICHMOND ROAD
# of Month
Monthly TAC Amount
Owner Information:
1160 RICHMOND ROAD UNIT 1J
STATEN ISLAND, NY 10304
FAIRVIEW TOWERS INC.
SALVATORE J ESPOSITO JR
FAIRVIEW TOWERS
18 ST JULIAN PLACE
STATEN ISLAND, NY 10301
Managing Agent Information:
2012-11-23Posted Date Total TAC Amount: $1,289.32
679799 $854.94 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to856889 6 $142.49
686035 ($21.44) Debit2011-11-01 2011-12-31to 2011-07-01 2011-12-31to903206 2 ($10.72)
686035 ($64.32) Debit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to903206 6 ($10.72)
686035 ($64.32) Debit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to903206 6 ($10.72)
686035 $648.78 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to903206 6 $108.13
686035 ($64.32) Debit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to903206 6 ($10.72)
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3319-42
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
180 CROMWELL AVENUE
# of Month
Monthly TAC Amount
Owner Information:
ALBERT LOMBARDI
72 DOUGLAS ROAD
STATEN ISLAND, NY 10304
ALBERT LOMBARDI
72 DOUGLAS ROAD
STATEN ISLAND, NY 10304
Managing Agent Information:
2012-01-23Posted Date Total TAC Amount: $849.90
688147 $849.90 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to880865 6 $141.65
2012-05-22Posted Date Total TAC Amount: $849.90
688147 $849.90 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to880865 6 $141.65
2012-11-23Posted Date Total TAC Amount: $849.90
688147 $849.90 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to880865 6 $141.65
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3546-1
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
45 VERA STREET
# of Month
Monthly TAC Amount
Owner Information:
586A MIDLAND AVENUE - 1 FL
STATEN ISLAND, NY 10306
COLONIAL GARDENS LLC
COLONIAL GARDENS
586A MIDLAND AVENUE - 1FL
STATEN ISLAND, NY 10306
Managing Agent Information:
2012-05-22Posted Date Total TAC Amount: $2,135.76
682147 $2,135.76 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to823037 6 $355.96
2012-11-23Posted Date Total TAC Amount: $2,135.76
682147 $2,135.76 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to823037 6 $355.96
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3585-1
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
145 LINCOLN AVENUE
# of Month
Monthly TAC Amount
Owner Information:
103-26 68TH ROAD - B3
FOREST HILLS, NY 11375
BRANDY I LLC
MARK NOVIN
JUST MANAGEMENT
103-26 68TH ROAD #BB2
FOREST HILLS, NY 11375
Managing Agent Information:
2012-01-23Posted Date Total TAC Amount: $167.58
687576 $55.86 Credit2011-10-01 2011-12-31to 2011-07-01 2011-12-31to828471 3 $18.62
687576 $111.72 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to828471 6 $18.62
2012-05-22Posted Date Total TAC Amount: $37.24
687576 $37.24 Credit2012-07-01 2012-08-31to 2012-07-01 2012-12-31to828471 2 $18.62
2012-06-22Posted Date Total TAC Amount: $8,689.74
694716 $1,195.89 Credit2011-04-01 2011-06-30to 2011-01-01 2011-06-30to805647 3 $398.63
694716 $2,391.78 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to805647 6 $398.63
694716 $1,195.89 Credit2012-01-01 2012-03-31to 2012-01-01 2012-06-30to805647 3 $398.63
705588 $1,302.06 Credit2012-04-01 2012-06-30to 2012-01-01 2012-06-30to805647 3 $434.02
705588 $2,604.12 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to805647 6 $434.02
2012-07-19Posted Date Total TAC Amount: $201.44
708267 $201.44 Credit2012-09-01 2012-12-31to 2012-07-01 2012-12-31to828471 4 $50.36
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3585-1
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
145 LINCOLN AVENUE
# of Month
Monthly TAC Amount
Owner Information:
103-26 68TH ROAD - B3
FOREST HILLS, NY 11375
BRANDY I LLC
MARK NOVIN
JUST MANAGEMENT
103-26 68TH ROAD #BB2
FOREST HILLS, NY 11375
Managing Agent Information:
2012-11-23Posted Date Total TAC Amount:($26,462.35)
532216 ($527.18) Debit2006-05-01 2006-06-30to 2006-01-01 2006-06-30to805647 2 ($263.59)
532216 $42.16 Credit2006-05-01 2006-06-30to 2006-01-01 2006-06-30to805647 2 $21.08
532216 $126.48 Credit2006-07-01 2006-12-31to 2006-07-01 2006-12-31to805647 6 $21.08
532216 ($1,581.54) Debit2006-07-01 2006-12-31to 2006-07-01 2006-12-31to805647 6 ($263.59)
532216 $63.24 Credit2007-01-01 2007-03-31to 2007-01-01 2007-06-30to805647 3 $21.08
532216 ($1,581.54) Debit2007-01-01 2007-06-30to 2007-01-01 2007-06-30to805647 6 ($263.59)
532216 ($37.17) Debit2007-04-01 2007-06-30to 2007-01-01 2007-06-30to805647 3 ($12.39)
532216 ($1,581.54) Debit2007-07-01 2007-12-31to 2007-07-01 2007-12-31to805647 6 ($263.59)
532216 ($74.34) Debit2007-07-01 2007-12-31to 2007-07-01 2007-12-31to805647 6 ($12.39)
532216 ($37.17) Debit2008-01-01 2008-03-31to 2008-01-01 2008-06-30to805647 3 ($12.39)
532216 ($790.77) Debit2008-01-01 2008-03-31to 2008-01-01 2008-06-30to805647 3 ($263.59)
587977 ($111.06) Debit2008-04-01 2008-06-30to 2008-01-01 2008-06-30to805647 3 ($37.02)
587977 ($790.77) Debit2008-04-01 2008-06-30to 2008-01-01 2008-06-30to805647 3 ($263.59)
587977 ($222.12) Debit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to805647 6 ($37.02)
587977 ($1,581.54) Debit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to805647 6 ($263.59)
587977 ($1,581.54) Debit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to805647 6 ($263.59)
587977 ($111.06) Debit2009-01-01 2009-03-31to 2009-01-01 2009-06-30to805647 3 ($37.02)
587977 $790.77 Credit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to805647 3 $263.59
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3585-1
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
145 LINCOLN AVENUE
# of Month
Monthly TAC Amount
Owner Information:
103-26 68TH ROAD - B3
FOREST HILLS, NY 11375
BRANDY I LLC
MARK NOVIN
JUST MANAGEMENT
103-26 68TH ROAD #BB2
FOREST HILLS, NY 11375
Managing Agent Information:
587977 ($1,581.54) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to805647 6 ($263.59)
587977 $1,581.54 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to805647 6 $263.59
587977 $790.77 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to805647 3 $263.59
587977 ($790.77) Debit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to805647 3 ($263.59)
614243 ($901.83) Debit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to805647 3 ($300.61)
614243 ($114.18) Debit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to805647 3 ($38.06)
614243 ($1,803.66) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to805647 6 ($300.61)
614243 ($228.36) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to805647 6 ($38.06)
614243 ($901.83) Debit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to805647 3 ($300.61)
614243 ($114.18) Debit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to805647 3 ($38.06)
646182 ($1,106.01) Debit2010-04-01 2010-06-30to 2010-01-01 2010-06-30to805647 3 ($368.67)
646182 ($2,212.02) Debit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to805647 6 ($368.67)
646182 ($1,106.01) Debit2011-01-01 2011-03-31to 2011-01-01 2011-06-30to805647 3 ($368.67)
694716 ($1,195.89) Debit2011-04-01 2011-06-30to 2011-01-01 2011-06-30to805647 3 ($398.63)
694716 ($2,391.78) Debit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to805647 6 ($398.63)
694716 ($1,195.89) Debit2012-01-01 2012-03-31to 2012-01-01 2012-06-30to805647 3 ($398.63)
705588 ($1,302.06) Debit2012-04-01 2012-06-30to 2012-01-01 2012-06-30to805647 3 ($434.02)
705588 ($2,604.12) Debit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to805647 6 ($434.02)
705588 $1,302.06 Credit2013-01-01 2013-03-31to 2013-01-01 2013-06-30to805647 3 $434.02
705588 ($1,302.06) Debit2013-01-01 2013-03-31to 2013-01-01 2013-06-30to805647 3 ($434.02)
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3585-1
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
145 LINCOLN AVENUE
# of Month
Monthly TAC Amount
Owner Information:
103-26 68TH ROAD - B3
FOREST HILLS, NY 11375
BRANDY I LLC
MARK NOVIN
JUST MANAGEMENT
103-26 68TH ROAD #BB2
FOREST HILLS, NY 11375
Managing Agent Information:
708267 $302.16 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to828471 6 $50.36
2012-12-21Posted Date Total TAC Amount: ($708.42)
687576 ($55.86) Debit2011-10-01 2011-12-31to 2011-07-01 2011-12-31to828471 3 ($18.62)
687576 ($111.72) Debit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to828471 6 ($18.62)
687576 ($37.24) Debit2012-07-01 2012-08-31to 2012-07-01 2012-12-31to828471 2 ($18.62)
708267 ($201.44) Debit2012-09-01 2012-12-31to 2012-07-01 2012-12-31to828471 4 ($50.36)
708267 ($302.16) Debit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to828471 6 ($50.36)
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3585-1035
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
100 COLFAX AVENUE
# of Month
Monthly TAC Amount
Owner Information:
103-26 68TH RD #B3
FOREST HILLS, NY 11375
COLFAX ASSOCIATES
MARK NOVIN
JUST MANAGEMENT
103-26 68TH ROAD #BB2
FOREST HILLS, NY 11375
Managing Agent Information:
2012-05-22Posted Date Total TAC Amount: $3,319.68
675259 $3,319.68 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to753562 6 $553.28
2012-11-23Posted Date Total TAC Amount: $3,319.68
675259 $3,319.68 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to753562 6 $553.28
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3585-1242
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
145 LINCOLN AVENUE
# of Month
Monthly TAC Amount
Owner Information:
103-26 68TH ROAD - B3
FOREST HILLS, NY 11375
BRANDY I LLC
JUST MANAGEMENT
103-26 68TH ROAD
FOREST HILLS, NY 11375
Managing Agent Information:
2012-12-21Posted Date Total TAC Amount: $708.42
722262 $55.86 Credit2011-10-01 2011-12-31to 2011-07-01 2011-12-31to828471 3 $18.62
722262 $111.72 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to828471 6 $18.62
722262 $37.24 Credit2012-07-01 2012-08-31to 2012-07-01 2012-12-31to828471 2 $18.62
722263 $201.44 Credit2012-09-01 2012-12-31to 2012-07-01 2012-12-31to828471 4 $50.36
722263 $302.16 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to828471 6 $50.36
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3585-1290
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
145 LINCOLN AVENUE
# of Month
Monthly TAC Amount
Owner Information:
103-26 68TH ROAD - B3
FOREST HILLS, NY 11375
BRANDY I LLC
JUST MANAGEMENT
103-26 68TH ROAD
FOREST HILLS, NY 11375
Managing Agent Information:
2012-11-23Posted Date Total TAC Amount: $28,434.74
718731 $551.96 Credit2006-05-01 2006-06-30to 2006-01-01 2006-06-30to805647 2 $275.98
718731 $1,655.88 Credit2006-07-01 2006-12-31to 2006-07-01 2006-12-31to805647 6 $275.98
718731 $1,655.88 Credit2007-01-01 2007-06-30to 2007-01-01 2007-06-30to805647 6 $275.98
718731 $1,655.88 Credit2007-07-01 2007-12-31to 2007-07-01 2007-12-31to805647 6 $275.98
718731 $827.94 Credit2008-01-01 2008-03-31to 2008-01-01 2008-06-30to805647 3 $275.98
718732 $901.83 Credit2008-04-01 2008-06-30to 2008-01-01 2008-06-30to805647 3 $300.61
718732 $1,803.66 Credit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to805647 6 $300.61
718732 $901.83 Credit2009-01-01 2009-03-31to 2009-01-01 2009-06-30to805647 3 $300.61
718733 $1,016.01 Credit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to805647 3 $338.67
718733 $2,032.02 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to805647 6 $338.67
718733 $1,016.01 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to805647 3 $338.67
718734 $1,106.01 Credit2010-04-01 2010-06-30to 2010-01-01 2010-06-30to805647 3 $368.67
718734 $2,212.02 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to805647 6 $368.67
718734 $1,106.01 Credit2011-01-01 2011-03-31to 2011-01-01 2011-06-30to805647 3 $368.67
718740 $1,195.89 Credit2011-04-01 2011-06-30to 2011-01-01 2011-06-30to805647 3 $398.63
718740 $2,391.78 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to805647 6 $398.63
718740 $1,195.89 Credit2012-01-01 2012-03-31to 2012-01-01 2012-06-30to805647 3 $398.63
718742 $1,302.06 Credit2012-04-01 2012-06-30to 2012-01-01 2012-06-30to805647 3 $434.02
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3585-1290
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
145 LINCOLN AVENUE
# of Month
Monthly TAC Amount
Owner Information:
103-26 68TH ROAD - B3
FOREST HILLS, NY 11375
BRANDY I LLC
JUST MANAGEMENT
103-26 68TH ROAD
FOREST HILLS, NY 11375
Managing Agent Information:
718742 $2,604.12 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to805647 6 $434.02
718742 $1,302.06 Credit2013-01-01 2013-03-31to 2013-01-01 2013-06-30to805647 3 $434.02
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3585-1297
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
145 LINCOLN AVE
# of Month
Monthly TAC Amount
Owner Information:
JOINT VENTURE
128 EAST 86TH STREET
NEW YORK, NY 10028
128 EAST 86TH STREET
JUST MGMT
103-26 68 RD
FOREST HILLS, NY 11375
Managing Agent Information:
2012-06-22Posted Date Total TAC Amount: $1,998.00
705784 $399.60 Credit2011-10-01 2011-12-31to 2011-07-01 2011-12-31to897458 3 $133.20
705784 $799.20 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to897458 6 $133.20
705784 $799.20 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to897458 6 $133.20
2012-11-23Posted Date Total TAC Amount: $835.11
705784 $5.13 Credit2011-10-01 2011-12-31to 2011-07-01 2011-12-31to897458 3 $1.71
705784 $10.26 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to897458 6 $1.71
705784 $10.26 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to897458 6 $1.71
705784 $799.20 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to897458 6 $133.20
705784 $10.26 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to897458 6 $1.71
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3983-1
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
655 TYSENS LANE
# of Month
Monthly TAC Amount
Owner Information:
2611 WEST 2ND STREET
BROOKLYN, NY 11223
AMA, LLC
TYSENS PARK APARTMENTS
2611 WEST 2ND STREET
BROOKLYN, NY 11223
Managing Agent Information:
2012-01-23Posted Date Total TAC Amount: $663.67
687954 $31.88 Credit2011-12-01 2011-12-31to 2011-07-01 2011-12-31to904355 1 $31.88
687954 $191.28 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to904355 6 $31.88
690011 $62.93 Credit2011-12-01 2011-12-31to 2011-07-01 2011-12-31to904538 1 $62.93
690011 $377.58 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to904538 6 $62.93
2012-04-19Posted Date Total TAC Amount: ($1,955.19)
693949 $199.89 Credit2012-04-01 2012-06-30to 2012-01-01 2012-06-30to848942 3 $66.63
697067 $490.68 Credit2012-05-01 2012-06-30to 2012-01-01 2012-06-30to853027 2 $245.34
695319 $873.06 Credit2012-04-01 2012-06-30to 2012-01-01 2012-06-30to876100 3 $291.02
642101 ($328.12) Debit2010-05-01 2010-06-30to 2010-01-01 2010-06-30to877220 2 ($164.06)
642101 ($984.36) Debit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to877220 6 ($164.06)
642101 ($984.36) Debit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to877220 6 ($164.06)
642101 ($984.36) Debit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to877220 6 ($164.06)
642101 ($656.24) Debit2012-01-01 2012-04-30to 2012-01-01 2012-06-30to877220 4 ($164.06)
694483 $331.80 Credit2012-02-01 2012-06-30to 2012-01-01 2012-06-30to899035 5 $66.36
699224 $86.82 Credit2012-03-01 2012-04-30to 2012-01-01 2012-06-30to906312 2 $43.41
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3983-1
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
655 TYSENS LANE
# of Month
Monthly TAC Amount
Owner Information:
2611 WEST 2ND STREET
BROOKLYN, NY 11223
AMA, LLC
TYSENS PARK APARTMENTS
2611 WEST 2ND STREET
BROOKLYN, NY 11223
Managing Agent Information:
2012-05-22Posted Date Total TAC Amount: $30,893.06
653871 $840.39 Credit2012-07-01 2012-09-30to 2012-07-01 2012-12-31to740702 3 $280.13
653871 ($840.39) Debit2012-07-01 2012-09-30to 2012-07-01 2012-12-31to740702 3 ($280.13)
678197 $1,660.38 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to828292 6 $276.73
661518 $410.49 Credit2012-07-01 2012-09-30to 2012-07-01 2012-12-31to831810 3 $136.83
682612 $1,633.62 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to832668 6 $272.27
681109 $222.63 Credit2012-07-01 2012-09-30to 2012-07-01 2012-12-31to840064 3 $74.21
680345 $666.24 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to842259 6 $111.04
693949 $399.78 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to848942 6 $66.63
681547 $1,561.74 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to850231 6 $260.29
697067 $1,472.04 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to853027 6 $245.34
653470 $899.61 Credit2012-07-01 2012-09-30to 2012-07-01 2012-12-31to855142 3 $299.87
651786 $470.80 Credit2012-07-01 2012-08-31to 2012-07-01 2012-12-31to860851 2 $235.40
674528 $1,766.40 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to861963 6 $294.40
658895 $729.10 Credit2012-07-01 2012-11-30to 2012-07-01 2012-12-31to864554 5 $145.82
667552 $583.50 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to867033 6 $97.25
657271 ($875.44) Debit2012-07-01 2012-10-31to 2012-07-01 2012-12-31to868515 4 ($218.86)
657271 $875.44 Credit2012-07-01 2012-10-31to 2012-07-01 2012-12-31to868515 4 $218.86
678930 $948.44 Credit2012-07-01 2012-10-31to 2012-07-01 2012-12-31to868515 4 $237.11
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3983-1
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
655 TYSENS LANE
# of Month
Monthly TAC Amount
Owner Information:
2611 WEST 2ND STREET
BROOKLYN, NY 11223
AMA, LLC
TYSENS PARK APARTMENTS
2611 WEST 2ND STREET
BROOKLYN, NY 11223
Managing Agent Information:
682388 $1,466.28 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to869608 6 $244.38
652150 $233.11 Credit2012-07-01 2012-07-31to 2012-07-01 2012-12-31to869632 1 $233.11
670435 $1,009.14 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to870877 6 $168.19
666644 $1,750.68 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to873343 6 $291.78
695319 $1,746.12 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to876100 6 $291.02
655232 $459.63 Credit2012-07-01 2012-09-30to 2012-07-01 2012-12-31to877819 3 $153.21
666101 $1,698.06 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to878293 6 $283.01
681364 $1,216.92 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to878595 6 $202.82
685140 $1,762.98 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to879206 6 $293.83
656795 $629.76 Credit2012-07-01 2012-10-31to 2012-07-01 2012-12-31to880049 4 $157.44
662640 $821.64 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to880073 6 $136.94
696473 $120.90 Credit2012-02-01 2012-06-30to 2012-01-01 2012-06-30to883460 5 $24.18
696473 $72.54 Credit2012-07-01 2012-09-30to 2012-07-01 2012-12-31to883460 3 $24.18
674275 $602.46 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to886243 6 $100.41
675278 $1,009.50 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to894465 6 $168.25
653407 $98.37 Credit2012-07-01 2012-09-30to 2012-07-01 2012-12-31to895344 3 $32.79
694483 $398.16 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to899035 6 $66.36
679122 $297.12 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to899056 6 $49.52
682839 $493.26 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to899112 6 $82.21
683914 $319.68 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to903504 6 $53.28
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3983-1
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
655 TYSENS LANE
# of Month
Monthly TAC Amount
Owner Information:
2611 WEST 2ND STREET
BROOKLYN, NY 11223
AMA, LLC
TYSENS PARK APARTMENTS
2611 WEST 2ND STREET
BROOKLYN, NY 11223
Managing Agent Information:
687954 $159.40 Credit2012-07-01 2012-11-30to 2012-07-01 2012-12-31to904355 5 $31.88
690011 $314.65 Credit2012-07-01 2012-11-30to 2012-07-01 2012-12-31to904538 5 $62.93
693664 $358.15 Credit2012-02-01 2012-06-30to 2012-01-01 2012-06-30to905047 5 $71.63
693664 $429.78 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to905047 6 $71.63
2012-06-22Posted Date Total TAC Amount: $6,239.00
704457 $56.44 Credit2012-05-01 2012-06-30to 2012-01-01 2012-06-30to833538 2 $28.22
704457 $84.66 Credit2012-07-01 2012-09-30to 2012-07-01 2012-12-31to833538 3 $28.22
705794 $894.12 Credit2011-10-01 2011-12-31to 2011-07-01 2011-12-31to845331 3 $298.04
705794 $1,788.24 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to845331 6 $298.04
705794 $1,788.24 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to845331 6 $298.04
707030 $1,627.30 Credit2012-08-01 2012-12-31to 2012-07-01 2012-12-31to869632 5 $325.46
2012-07-19Posted Date Total TAC Amount: $3,671.65
707106 $2,153.64 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to888669 6 $358.94
707171 $234.76 Credit2012-05-01 2012-06-30to 2012-01-01 2012-06-30to906312 2 $117.38
707171 $704.28 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to906312 6 $117.38
707279 $82.71 Credit2012-06-01 2012-06-30to 2012-01-01 2012-06-30to907895 1 $82.71
707279 $496.26 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to907895 6 $82.71
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3983-1
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
655 TYSENS LANE
# of Month
Monthly TAC Amount
Owner Information:
2611 WEST 2ND STREET
BROOKLYN, NY 11223
AMA, LLC
TYSENS PARK APARTMENTS
2611 WEST 2ND STREET
BROOKLYN, NY 11223
Managing Agent Information:
2012-08-20Posted Date Total TAC Amount: $577.24
625069 ($180.12) Debit2011-09-01 2011-09-30to 2011-07-01 2011-12-31to831792 1 ($180.12)
708972 $1,261.48 Credit2012-09-01 2012-12-31to 2012-07-01 2012-12-31to860851 4 $315.37
624682 ($126.03) Debit2011-06-01 2011-06-30to 2011-01-01 2011-06-30to867802 1 ($126.03)
624682 ($378.09) Debit2011-07-01 2011-09-30to 2011-07-01 2011-12-31to867802 3 ($126.03)
2012-09-21Posted Date Total TAC Amount: $342.63
714024 $342.63 Credit2012-10-01 2012-12-31to 2012-07-01 2012-12-31to840064 3 $114.21
2012-10-22Posted Date Total TAC Amount: $3,246.03
712469 $530.49 Credit2012-10-01 2012-12-31to 2012-07-01 2012-12-31to831810 3 $176.83
713807 $144.66 Credit2012-10-01 2012-12-31to 2012-07-01 2012-12-31to833538 3 $48.22
712821 $1,019.61 Credit2012-10-01 2012-12-31to 2012-07-01 2012-12-31to855142 3 $339.87
712132 $579.63 Credit2012-10-01 2012-12-31to 2012-07-01 2012-12-31to877819 3 $193.21
714267 $369.72 Credit2012-09-01 2012-12-31to 2012-07-01 2012-12-31to898725 4 $92.43
710912 $169.00 Credit2012-07-01 2012-08-31to 2012-07-01 2012-12-31to908610 2 $84.50
716412 $432.92 Credit2012-09-01 2012-12-31to 2012-07-01 2012-12-31to908610 4 $108.23
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3983-1
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
655 TYSENS LANE
# of Month
Monthly TAC Amount
Owner Information:
2611 WEST 2ND STREET
BROOKLYN, NY 11223
AMA, LLC
TYSENS PARK APARTMENTS
2611 WEST 2ND STREET
BROOKLYN, NY 11223
Managing Agent Information:
2012-11-23Posted Date Total TAC Amount: $38,354.32
678197 $1,660.38 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to828292 6 $276.73
712469 $1,060.98 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to831810 6 $176.83
682612 $1,633.62 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to832668 6 $272.27
713807 $289.32 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to833538 6 $48.22
714024 $685.26 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to840064 6 $114.21
680345 $666.24 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to842259 6 $111.04
705794 $1,788.24 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to845331 6 $298.04
693949 $199.89 Credit2013-01-01 2013-03-31to 2013-01-01 2013-06-30to848942 3 $66.63
681547 $1,561.74 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to850231 6 $260.29
697067 $1,472.04 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to853027 6 $245.34
712821 $2,039.22 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to855142 6 $339.87
708972 $1,892.22 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to860851 6 $315.37
674528 $1,766.40 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to861963 6 $294.40
714421 $523.10 Credit2012-11-01 2012-12-31to 2012-07-01 2012-12-31to868515 2 $261.55
714421 $1,569.30 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to868515 6 $261.55
682388 $1,466.28 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to869608 6 $244.38
707030 $1,952.76 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to869632 6 $325.46
670435 $672.76 Credit2013-01-01 2013-04-30to 2013-01-01 2013-06-30to870877 4 $168.19
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3983-1
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
655 TYSENS LANE
# of Month
Monthly TAC Amount
Owner Information:
2611 WEST 2ND STREET
BROOKLYN, NY 11223
AMA, LLC
TYSENS PARK APARTMENTS
2611 WEST 2ND STREET
BROOKLYN, NY 11223
Managing Agent Information:
666644 $583.56 Credit2013-01-01 2013-02-28to 2013-01-01 2013-06-30to873343 2 $291.78
695319 $1,746.12 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to876100 6 $291.02
712132 $1,159.26 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to877819 6 $193.21
666101 $283.01 Credit2013-01-01 2013-01-31to 2013-01-01 2013-06-30to878293 1 $283.01
681364 $1,216.92 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to878595 6 $202.82
685140 $1,762.98 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to879206 6 $293.83
674275 $502.05 Credit2013-01-01 2013-05-31to 2013-01-01 2013-06-30to886243 5 $100.41
707106 $2,153.64 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to888669 6 $358.94
675278 $1,009.50 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to894465 6 $168.25
718292 $158.37 Credit2012-10-01 2012-12-31to 2012-07-01 2012-12-31to895344 3 $52.79
718292 $316.74 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to895344 6 $52.79
718997 $225.18 Credit2011-10-01 2011-12-31to 2011-07-01 2011-12-31to895493 3 $75.06
718997 $450.36 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to895493 6 $75.06
718997 $225.18 Credit2012-07-01 2012-09-30to 2012-07-01 2012-12-31to895493 3 $75.06
718999 $285.18 Credit2012-10-01 2012-12-31to 2012-07-01 2012-12-31to895493 3 $95.06
718999 $570.36 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to895493 6 $95.06
714267 $554.58 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to898725 6 $92.43
694483 $66.36 Credit2013-01-01 2013-01-31to 2013-01-01 2013-06-30to899035 1 $66.36
679122 $99.04 Credit2013-01-01 2013-02-28to 2013-01-01 2013-06-30to899056 2 $49.52
682839 $493.26 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to899112 6 $82.21
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3983-1
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
655 TYSENS LANE
# of Month
Monthly TAC Amount
Owner Information:
2611 WEST 2ND STREET
BROOKLYN, NY 11223
AMA, LLC
TYSENS PARK APARTMENTS
2611 WEST 2ND STREET
BROOKLYN, NY 11223
Managing Agent Information:
683914 $319.68 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to903504 6 $53.28
693664 $71.63 Credit2013-01-01 2013-01-31to 2013-01-01 2013-06-30to905047 1 $71.63
707171 $469.52 Credit2013-01-01 2013-04-30to 2013-01-01 2013-06-30to906312 4 $117.38
707279 $82.71 Credit2013-01-01 2013-01-31to 2013-01-01 2013-06-30to907895 1 $82.71
716412 $649.38 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to908610 6 $108.23
2012-12-21Posted Date Total TAC Amount: $4,234.83
717838 $178.65 Credit2012-12-01 2012-12-31to 2012-07-01 2012-12-31to864554 1 $178.65
717838 $1,071.90 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to864554 6 $178.65
721831 $943.38 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to867033 6 $157.23
721659 $1,100.10 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to880073 6 $183.35
717890 $49.52 Credit2012-12-01 2012-12-31to 2012-07-01 2012-12-31to904355 1 $49.52
717890 $297.12 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to904355 6 $49.52
717843 $84.88 Credit2012-12-01 2012-12-31to 2012-07-01 2012-12-31to904538 1 $84.88
717843 $509.28 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to904538 6 $84.88
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3983-45
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
245 MILL ROAD
# of Month
Monthly TAC Amount
Owner Information:
2611 WEST 2 STREET
BROOKLYN, NY 112236353
TYSENS PARK APARTMENTS, LLC
APARTMENT MGMT ASSOC
2611 WEST 2ND STREET
BROOKLYN, NY 11223
Managing Agent Information:
2012-01-23Posted Date Total TAC Amount: $1,780.11
674928 $593.37 Credit2011-10-01 2011-12-31to 2011-07-01 2011-12-31to841387 3 $197.79
674928 $1,186.74 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to841387 6 $197.79
2012-02-22Posted Date Total TAC Amount: $401.39
679901 $182.45 Credit2011-08-01 2011-12-31to 2011-07-01 2011-12-31to902825 5 $36.49
679901 $218.94 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to902825 6 $36.49
2012-04-19Posted Date Total TAC Amount: $2,977.80
693277 $2,433.30 Credit2012-04-01 2012-06-30to 2012-01-01 2012-06-30to869154 3 $811.10
697499 $544.50 Credit2012-04-01 2012-06-30to 2012-01-01 2012-06-30to889751 3 $181.50
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3983-45
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
245 MILL ROAD
# of Month
Monthly TAC Amount
Owner Information:
2611 WEST 2 STREET
BROOKLYN, NY 112236353
TYSENS PARK APARTMENTS, LLC
APARTMENT MGMT ASSOC
2611 WEST 2ND STREET
BROOKLYN, NY 11223
Managing Agent Information:
2012-05-22Posted Date Total TAC Amount: $24,033.22
668718 $2,258.28 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to716687 6 $376.38
671155 $4,537.26 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to812097 6 $756.21
654863 $875.37 Credit2012-07-01 2012-09-30to 2012-07-01 2012-12-31to827390 3 $291.79
653257 $442.53 Credit2012-07-01 2012-09-30to 2012-07-01 2012-12-31to831985 3 $147.51
654617 $875.40 Credit2012-07-01 2012-09-30to 2012-07-01 2012-12-31to838019 3 $291.80
654081 $1,169.07 Credit2012-07-01 2012-09-30to 2012-07-01 2012-12-31to840112 3 $389.69
682106 $1,840.92 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to840428 6 $306.82
674928 $1,186.74 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to841387 6 $197.79
680608 $1,580.52 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to844946 6 $263.42
679854 $1,553.34 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to868456 6 $258.89
693277 $4,866.60 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to869154 6 $811.10
655372 $419.46 Credit2012-07-01 2012-09-30to 2012-07-01 2012-12-31to877598 3 $139.82
683223 $1,116.12 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to885818 6 $186.02
697499 $1,089.00 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to889751 6 $181.50
653052 $186.12 Credit2012-07-01 2012-09-30to 2012-07-01 2012-12-31to892989 3 $62.04
679901 $36.49 Credit2012-07-01 2012-07-31to 2012-07-01 2012-12-31to902825 1 $36.49
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3983-45
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
245 MILL ROAD
# of Month
Monthly TAC Amount
Owner Information:
2611 WEST 2 STREET
BROOKLYN, NY 112236353
TYSENS PARK APARTMENTS, LLC
APARTMENT MGMT ASSOC
2611 WEST 2ND STREET
BROOKLYN, NY 11223
Managing Agent Information:
2012-06-22Posted Date Total TAC Amount: $292.39
706960 $41.77 Credit2012-06-01 2012-06-30to 2012-01-01 2012-06-30to907833 1 $41.77
706960 $250.62 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to907833 6 $41.77
2012-07-19Posted Date Total TAC Amount: $1,150.65
707872 $493.35 Credit2012-08-01 2012-12-31to 2012-07-01 2012-12-31to902825 5 $98.67
702387 $281.70 Credit2012-04-01 2012-06-30to 2012-01-01 2012-06-30to906954 3 $93.90
702387 $375.60 Credit2012-07-01 2012-10-31to 2012-07-01 2012-12-31to906954 4 $93.90
2012-09-21Posted Date Total TAC Amount: $1,780.98
712903 $995.40 Credit2012-10-01 2012-12-31to 2012-07-01 2012-12-31to838019 3 $331.80
693277 ($3,244.40) Debit2012-09-01 2012-12-31to 2012-07-01 2012-12-31to869154 4 ($811.10)
712765 $3,244.40 Credit2012-09-01 2012-12-31to 2012-07-01 2012-12-31to869154 4 $811.10
713691 $539.46 Credit2012-10-01 2012-12-31to 2012-07-01 2012-12-31to877598 3 $179.82
712493 $246.12 Credit2012-10-01 2012-12-31to 2012-07-01 2012-12-31to892989 3 $82.04
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3983-45
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
245 MILL ROAD
# of Month
Monthly TAC Amount
Owner Information:
2611 WEST 2 STREET
BROOKLYN, NY 112236353
TYSENS PARK APARTMENTS, LLC
APARTMENT MGMT ASSOC
2611 WEST 2ND STREET
BROOKLYN, NY 11223
Managing Agent Information:
2012-11-23Posted Date Total TAC Amount: $54,852.46
668718 $1,505.52 Credit2013-01-01 2013-04-30to 2013-01-01 2013-06-30to716687 4 $376.38
671155 $4,537.26 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to812097 6 $756.21
712903 $1,990.80 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to838019 6 $331.80
712866 $1,289.07 Credit2012-10-01 2012-12-31to 2012-07-01 2012-12-31to840112 3 $429.69
712866 $2,578.14 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to840112 6 $429.69
682106 $1,840.92 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to840428 6 $306.82
674928 $1,186.74 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to841387 6 $197.79
680608 $1,580.52 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to844946 6 $263.42
718755 $666.24 Credit2011-10-01 2011-12-31to 2011-07-01 2011-12-31to865471 3 $222.08
718755 $1,332.48 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to865471 6 $222.08
718755 $1,332.48 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to865471 6 $222.08
718755 $1,332.48 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to865471 6 $222.08
718956 $693.48 Credit2011-10-01 2011-12-31to 2011-07-01 2011-12-31to866269 3 $231.16
718956 $1,386.96 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to866269 6 $231.16
718956 $1,386.96 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to866269 6 $231.16
718956 $1,386.96 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to866269 6 $231.16
679854 $1,553.34 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to868456 6 $258.89
693277 $2,433.30 Credit2013-01-01 2013-03-31to 2013-01-01 2013-06-30to869154 3 $811.10
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3983-45
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
245 MILL ROAD
# of Month
Monthly TAC Amount
Owner Information:
2611 WEST 2 STREET
BROOKLYN, NY 112236353
TYSENS PARK APARTMENTS, LLC
APARTMENT MGMT ASSOC
2611 WEST 2ND STREET
BROOKLYN, NY 11223
Managing Agent Information:
693277 ($2,433.30) Debit2013-01-01 2013-03-31to 2013-01-01 2013-06-30to869154 3 ($811.10)
712765 $4,866.60 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to869154 6 $811.10
625063 $180.00 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to873402 3 $60.00
625063 $360.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to873402 6 $60.00
625063 $360.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to873402 6 $60.00
625063 $360.00 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to873402 6 $60.00
625063 $180.00 Credit2011-07-01 2011-09-30to 2011-07-01 2011-12-31to873402 3 $60.00
718709 $562.38 Credit2011-10-01 2011-12-31to 2011-07-01 2011-12-31to873402 3 $187.46
718709 $1,124.76 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to873402 6 $187.46
718709 $1,124.76 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to873402 6 $187.46
718709 $1,124.76 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to873402 6 $187.46
623809 $1,199.64 Credit2010-03-01 2010-06-30to 2010-01-01 2010-06-30to877598 4 $299.91
623809 $899.73 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to877598 3 $299.91
655372 $899.73 Credit2010-10-01 2010-12-31to 2010-07-01 2010-12-31to877598 3 $299.91
655372 $1,799.46 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to877598 6 $299.91
655372 $1,799.46 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to877598 6 $299.91
655372 $1,799.46 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to877598 6 $299.91
655372 $899.73 Credit2012-07-01 2012-09-30to 2012-07-01 2012-12-31to877598 3 $299.91
713691 $899.73 Credit2012-10-01 2012-12-31to 2012-07-01 2012-12-31to877598 3 $299.91
713691 $1,078.92 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to877598 6 $179.82
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3983-45
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
245 MILL ROAD
# of Month
Monthly TAC Amount
Owner Information:
2611 WEST 2 STREET
BROOKLYN, NY 112236353
TYSENS PARK APARTMENTS, LLC
APARTMENT MGMT ASSOC
2611 WEST 2ND STREET
BROOKLYN, NY 11223
Managing Agent Information:
713691 $1,799.46 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to877598 6 $299.91
683223 $1,116.12 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to885818 6 $186.02
697499 $544.50 Credit2013-01-01 2013-03-31to 2013-01-01 2013-06-30to889751 3 $181.50
712493 $492.24 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to892989 6 $82.04
707872 $592.02 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to902825 6 $98.67
718472 $291.72 Credit2012-11-01 2012-12-31to 2012-07-01 2012-12-31to906954 2 $145.86
718472 $875.16 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to906954 6 $145.86
706960 $41.77 Credit2013-01-01 2013-01-31to 2013-01-01 2013-06-30to907833 1 $41.77
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3983-45
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
245 MILL ROAD
# of Month
Monthly TAC Amount
Owner Information:
2611 WEST 2 STREET
BROOKLYN, NY 112236353
TYSENS PARK APARTMENTS, LLC
APARTMENT MGMT ASSOC
2611 WEST 2ND STREET
BROOKLYN, NY 11223
Managing Agent Information:
2012-12-21Posted Date Total TAC Amount: $10,869.33
713872 $995.37 Credit2012-10-01 2012-12-31to 2012-07-01 2012-12-31to827390 3 $331.79
713872 $1,990.74 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to827390 6 $331.79
624675 $180.00 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to845109 3 $60.00
624675 $360.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to845109 6 $60.00
624675 $360.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to845109 6 $60.00
624675 $360.00 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to845109 6 $60.00
624675 $180.00 Credit2011-07-01 2011-09-30to 2011-07-01 2011-12-31to845109 3 $60.00
719265 $920.46 Credit2011-10-01 2011-12-31to 2011-07-01 2011-12-31to845109 3 $306.82
719265 $1,840.92 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to845109 6 $306.82
719265 $1,840.92 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to845109 6 $306.82
719265 $1,840.92 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to845109 6 $306.82
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3983-65
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
26 EBBITTS STREET
# of Month
Monthly TAC Amount
Owner Information:
2611 WEST 2 STREET
BROOKLYN, NY 112236353
TYSENS PARK APARTMENTS, LLC
TYSENS PARK APARTMENTS
2611 WEST 2ND STREET
BROOKLYN, NY 11223
Managing Agent Information:
2012-02-22Posted Date Total TAC Amount: $74.18
684401 $74.18 Credit2011-10-01 2011-11-30to 2011-07-01 2011-12-31to889954 2 $37.09
2012-03-20Posted Date Total TAC Amount: $531.72
693797 $531.72 Credit2012-04-01 2012-06-30to 2012-01-01 2012-06-30to894038 3 $177.24
2012-05-22Posted Date Total TAC Amount: $11,911.38
680146 $1,807.20 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to803425 6 $301.20
681981 $1,384.98 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to837804 6 $230.83
659566 $547.23 Credit2012-07-01 2012-09-30to 2012-07-01 2012-12-31to854554 3 $182.41
681462 $1,412.34 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to861698 6 $235.39
656427 $586.80 Credit2012-07-01 2012-09-30to 2012-07-01 2012-12-31to868019 3 $195.60
681105 $917.04 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to882557 6 $152.84
654066 $500.19 Credit2012-07-01 2012-09-30to 2012-07-01 2012-12-31to883612 3 $166.73
653631 $306.33 Credit2012-07-01 2012-09-30to 2012-07-01 2012-12-31to890196 3 $102.11
685626 $760.26 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to892186 6 $126.71
698109 $772.65 Credit2012-04-01 2012-06-30to 2012-01-01 2012-06-30to893664 3 $257.55
698109 $1,545.30 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to893664 6 $257.55
693797 $1,063.44 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to894038 6 $177.24
664668 $307.62 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to899282 6 $51.27
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3983-65
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
26 EBBITTS STREET
# of Month
Monthly TAC Amount
Owner Information:
2611 WEST 2 STREET
BROOKLYN, NY 112236353
TYSENS PARK APARTMENTS, LLC
TYSENS PARK APARTMENTS
2611 WEST 2ND STREET
BROOKLYN, NY 11223
Managing Agent Information:
2012-07-19Posted Date Total TAC Amount: $1,292.62
700974 $184.66 Credit2012-06-01 2012-06-30to 2012-01-01 2012-06-30to897002 1 $184.66
700974 $1,107.96 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to897002 6 $184.66
2012-09-21Posted Date Total TAC Amount: $6,602.23
713514 $522.82 Credit2011-05-01 2011-06-30to 2011-01-01 2011-06-30to742811 2 $261.41
713514 $1,568.46 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to742811 6 $261.41
713514 $1,568.46 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to742811 6 $261.41
713514 $1,568.46 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to742811 6 $261.41
713964 $667.23 Credit2012-10-01 2012-12-31to 2012-07-01 2012-12-31to854554 3 $222.41
713815 $706.80 Credit2012-10-01 2012-12-31to 2012-07-01 2012-12-31to868019 3 $235.60
2012-10-22Posted Date Total TAC Amount: $426.33
711978 $426.33 Credit2012-10-01 2012-12-31to 2012-07-01 2012-12-31to890196 3 $142.11
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3983-65
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
26 EBBITTS STREET
# of Month
Monthly TAC Amount
Owner Information:
2611 WEST 2 STREET
BROOKLYN, NY 112236353
TYSENS PARK APARTMENTS, LLC
TYSENS PARK APARTMENTS
2611 WEST 2ND STREET
BROOKLYN, NY 11223
Managing Agent Information:
2012-11-23Posted Date Total TAC Amount: $21,858.19
713514 $1,045.64 Credit2013-01-01 2013-04-30to 2013-01-01 2013-06-30to742811 4 $261.41
680146 $1,807.20 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to803425 6 $301.20
719643 $916.14 Credit2011-10-01 2011-12-31to 2011-07-01 2011-12-31to834558 3 $305.38
719643 $1,832.28 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to834558 6 $305.38
719643 $1,832.28 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to834558 6 $305.38
719643 $1,832.28 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to834558 6 $305.38
681981 $1,384.98 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to837804 6 $230.83
713964 $1,334.46 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to854554 6 $222.41
592289 ($464.67) Debit2008-10-01 2008-12-31to 2008-07-01 2008-12-31to855729 3 ($154.89)
592289 ($774.45) Debit2009-01-01 2009-05-31to 2009-01-01 2009-06-30to855729 5 ($154.89)
681462 $1,412.34 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to861698 6 $235.39
713815 $1,413.60 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to868019 6 $235.60
681105 $917.04 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to882557 6 $152.84
713293 $620.19 Credit2012-10-01 2012-12-31to 2012-07-01 2012-12-31to883612 3 $206.73
713293 $1,240.38 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to883612 6 $206.73
711978 $852.66 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to890196 6 $142.11
685626 $760.26 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to892186 6 $126.71
698109 $1,545.30 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to893664 6 $257.55
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3983-65
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
26 EBBITTS STREET
# of Month
Monthly TAC Amount
Owner Information:
2611 WEST 2 STREET
BROOKLYN, NY 112236353
TYSENS PARK APARTMENTS, LLC
TYSENS PARK APARTMENTS
2611 WEST 2ND STREET
BROOKLYN, NY 11223
Managing Agent Information:
693797 $531.72 Credit2013-01-01 2013-03-31to 2013-01-01 2013-06-30to894038 3 $177.24
700974 $1,107.96 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to897002 6 $184.66
713121 $284.24 Credit2012-09-01 2012-12-31to 2012-07-01 2012-12-31to909070 4 $71.06
713121 $426.36 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to909070 6 $71.06
2012-12-21Posted Date Total TAC Amount: $593.40
721854 $593.40 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to899282 6 $98.90
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-4000-18
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
385 OAK AVENUE
# of Month
Monthly TAC Amount
Owner Information:
3 GREELEY AVENUE
STATEN ISLAND, NY 10306
RICHMOND PROPERTY MANAGEMENT
EMMA V NICHOL
RICHMOND PROPERTY
3 GREELEY AVENUE
STATEN ISLAND, NY 10306
Managing Agent Information:
2012-05-22Posted Date Total TAC Amount: $3,396.36
656981 $777.90 Credit2012-07-01 2012-10-14to 2012-07-01 2012-12-31to806640 4 $194.48
662687 $1,937.82 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to821058 6 $322.97
683807 $680.64 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to899490 6 $113.44
2012-11-23Posted Date Total TAC Amount: $680.64
683807 $680.64 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to899490 6 $113.44
2012-12-21Posted Date Total TAC Amount: $2,603.16
719665 $867.72 Credit2012-10-15 2012-12-31to 2012-07-01 2012-12-31to806640 3 $289.24
719665 $1,735.44 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to806640 6 $289.24
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-4000-39
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
242 MALDEN PLACE
# of Month
Monthly TAC Amount
Owner Information:
97-77 QUEENS BLVD.
REGO PARK, NY 11374
MIDSTATE MGMT CORP.
EDWARD CHAN
CHAN'S BROTHER LLC
2029 BAY RIDGE AVENUE
BROOKLYN, NY 11204
Managing Agent Information:
2012-05-22Posted Date Total TAC Amount: $3,939.37
653063 $1,252.65 Credit2012-07-01 2012-09-30to 2012-07-01 2012-12-31to751999 3 $417.55
662581 $2,576.22 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to809135 6 $429.37
678543 $110.50 Credit2012-07-01 2012-07-31to 2012-07-01 2012-12-31to888358 1 $110.50
2012-07-19Posted Date Total TAC Amount: $722.05
708577 $722.05 Credit2012-08-01 2012-12-31to 2012-07-01 2012-12-31to888358 5 $144.41
2012-10-22Posted Date Total TAC Amount: $1,372.65
712780 $1,372.65 Credit2012-10-01 2012-12-31to 2012-07-01 2012-12-31to751999 3 $457.55
2012-11-23Posted Date Total TAC Amount: $3,611.76
712780 $2,745.30 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to751999 6 $457.55
708577 $866.46 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to888358 6 $144.41
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-4001-1
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
2838 HYLAN BOULEVARD
# of Month
Monthly TAC Amount
Owner Information:
590 56TH STREET
WEST NEW YORK, NJ 07093
KINGS & QUEENS HOLDINGS, LLC
KINGS & QUEENS HOLDINGS,
590 56TH STREET
WEST NEW YORK, NJ 07093
Managing Agent Information:
2012-01-23Posted Date Total TAC Amount: $2,309.58
684937 $2,164.32 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to822788 6 $360.72
687679 $48.42 Credit2011-11-01 2011-12-31to 2011-07-01 2011-12-31to904292 2 $24.21
687679 $96.84 Credit2012-01-01 2012-04-30to 2012-01-01 2012-06-30to904292 4 $24.21
2012-05-22Posted Date Total TAC Amount: $3,483.36
684937 $2,164.32 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to822788 6 $360.72
678459 $832.74 Credit2012-07-01 2012-09-30to 2012-07-01 2012-12-31to865713 3 $277.58
658012 $366.30 Credit2012-07-01 2012-08-31to 2012-07-01 2012-12-31to869083 2 $183.15
671974 $120.00 Credit2012-07-01 2012-08-31to 2012-07-01 2012-12-31to900946 2 $60.00
2012-06-22Posted Date Total TAC Amount: $3,155.73
706561 $2,214.84 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to818588 6 $369.14
702326 $120.00 Credit2012-04-01 2012-05-31to 2012-01-01 2012-06-30to906943 2 $60.00
705157 $117.27 Credit2012-06-01 2012-06-30to 2012-01-01 2012-06-30to906943 1 $117.27
705157 $703.62 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to906943 6 $117.27
2012-07-19Posted Date Total TAC Amount: $523.76
709727 $130.94 Credit2012-05-01 2012-06-30to 2012-01-01 2012-06-30to904292 2 $65.47
709727 $392.82 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to904292 6 $65.47
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-4001-1
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
2838 HYLAN BOULEVARD
# of Month
Monthly TAC Amount
Owner Information:
590 56TH STREET
WEST NEW YORK, NJ 07093
KINGS & QUEENS HOLDINGS, LLC
KINGS & QUEENS HOLDINGS,
590 56TH STREET
WEST NEW YORK, NJ 07093
Managing Agent Information:
2012-10-22Posted Date Total TAC Amount: $1,869.08
712795 $903.12 Credit2012-10-01 2012-12-31to 2012-07-01 2012-12-31to865713 3 $301.04
709516 $965.96 Credit2012-09-01 2012-12-31to 2012-07-01 2012-12-31to869083 4 $241.49
2012-11-23Posted Date Total TAC Amount: $8,599.84
706561 $2,214.84 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to818588 6 $369.14
684937 $2,164.32 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to822788 6 $360.72
712795 $1,806.24 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to865713 6 $301.04
709516 $1,448.94 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to869083 6 $241.49
709727 $261.88 Credit2013-01-01 2013-04-30to 2013-01-01 2013-06-30to904292 4 $65.47
705157 $703.62 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to906943 6 $117.27
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-4064-1
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
33 BEACON PLACE
# of Month
Monthly TAC Amount
Owner Information:
MARYELLEN DOTTI
153 MILTON AVENUE
STATEN ISLAND, NY 10306
MARYELLEN DOTTI
153 MILTON AVENUE
STATEN ISLAND, NY 10306
Managing Agent Information:
2012-05-22Posted Date Total TAC Amount: $1,997.60
697044 $499.40 Credit2012-05-01 2012-06-30to 2012-01-01 2012-06-30to859067 2 $249.70
697044 $1,498.20 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to859067 6 $249.70
2012-11-23Posted Date Total TAC Amount: $998.80
697044 $998.80 Credit2013-01-01 2013-04-30to 2013-01-01 2013-06-30to859067 4 $249.70
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-4206-66
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
70 ROSS AVENUE
# of Month
Monthly TAC Amount
Owner Information:
JOINT VENTURE
128 EAST 86TH STREET
NEW YORK, NY 10028
128 EAST 86TH STREET
ALBERT LOMBARDI
72 DOUGLAS ROAD
STATEN ISLAND, NY 10304
Managing Agent Information:
2012-05-22Posted Date Total TAC Amount: $1,124.32
641589 $160.00 Credit2010-03-01 2010-06-30to 2010-01-01 2010-06-30to893974 4 $40.00
641589 $240.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to893974 6 $40.00
663421 $362.16 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to893974 6 $60.36
663421 $362.16 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to893974 6 $60.36
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-4655-36
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
15 WINDEMERE AVENUE
# of Month
Monthly TAC Amount
Owner Information:
3 GREELEY AVENUE
STATEN ISLAND, NY 10306-2400
JOHN & EMMA NICHOL
RICHMOND PROP
3 GREELEY AVENUE
STATEN ISLAND, NY 10306
Managing Agent Information:
2012-05-22Posted Date Total TAC Amount: $6,173.28
613822 $24.44 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to842029 2 $12.22
613822 $73.32 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to842029 6 $12.22
613822 $73.32 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to842029 6 $12.22
613822 $73.32 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to842029 6 $12.22
613822 $48.88 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to842029 4 $12.22
694928 $588.00 Credit2011-05-01 2011-06-30to 2011-01-01 2011-06-30to842029 2 $294.00
694928 $1,764.00 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to842029 6 $294.00
694928 $1,764.00 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to842029 6 $294.00
694928 $1,764.00 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to842029 6 $294.00
2012-11-23Posted Date Total TAC Amount: $1,176.00
694928 $1,176.00 Credit2013-01-01 2013-04-30to 2013-01-01 2013-06-30to842029 4 $294.00
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-4698-19
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
3180 AMBOY ROAD
# of Month
Monthly TAC Amount
Owner Information:
MARY BAVARO
P. O. BOX 251 - GKS
STATEN ISLAND, NY 10306
MARY BAVARO
P O BOX 251 - G.K.S.
STATEN ISLAND, NY 10306
Managing Agent Information:
2012-05-22Posted Date Total TAC Amount: $1,629.12
664076 $1,629.12 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to838702 6 $271.52
2012-11-23Posted Date Total TAC Amount: $543.04
664076 $543.04 Credit2013-01-01 2013-02-28to 2013-01-01 2013-06-30to838702 2 $271.52
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-5015-16
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
7 BENTON COURT
# of Month
Monthly TAC Amount
Owner Information:
3171 RICHMOND RD
STATEN ISLAND, NY 10306-1949
MIMI NECHAUS & ALFONS NECHAUS
MIMI NEUHAUS
3171 RICHMOND ROAD
STATEN ISLAND, NY 10306
Managing Agent Information:
2012-08-20Posted Date Total TAC Amount: $3,973.66
676391 $209.14 Credit2011-06-01 2011-06-30to 2011-01-01 2011-06-30to877300 1 $209.14
676391 $1,254.84 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to877300 6 $209.14
676391 $1,254.84 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to877300 6 $209.14
676391 $1,254.84 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to877300 6 $209.14
2012-11-23Posted Date Total TAC Amount: $1,045.70
676391 $1,045.70 Credit2013-01-01 2013-05-31to 2013-01-01 2013-06-30to877300 5 $209.14
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-5016-5
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
25 BAY TERRACE
# of Month
Monthly TAC Amount
Owner Information:
HOWARD SPRINGER
25 BAY TERRACE - RM 14A
STATEN ISLAND, NY 10306
25 BAY TERRACE ASSOCIATES
HOWARD SPRINGER
25 BAY TERRACE
25 BAY TERRACE - RM 14A
STATEN ISLAND, NY 10306
Managing Agent Information:
2012-05-22Posted Date Total TAC Amount: $4,221.81
670354 ($792.81) Debit2011-04-01 2011-06-30to 2011-01-01 2011-06-30to858354 3 ($264.27)
670354 $867.33 Credit2011-04-01 2011-06-30to 2011-01-01 2011-06-30to858354 3 $289.11
670354 ($1,585.62) Debit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to858354 6 ($264.27)
670354 $1,734.66 Credit2011-07-01 2011-12-31to 2011-07-01 2011-12-31to858354 6 $289.11
670354 $1,734.66 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to858354 6 $289.11
670354 ($792.81) Debit2012-01-01 2012-03-31to 2012-01-01 2012-06-30to858354 3 ($264.27)
670354 $1,734.66 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to858354 6 $289.11
662670 $1,321.74 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to874602 6 $220.29
2012-11-23Posted Date Total TAC Amount: $2,429.07
670354 $867.33 Credit2013-01-01 2013-03-31to 2013-01-01 2013-06-30to858354 3 $289.11
720243 $1,561.74 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to874602 6 $260.29
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-5101-18
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
28 CRANFORD STREET
# of Month
Monthly TAC Amount
Owner Information:
269 CLAWSON STREET
STATEN ISLAND, NY 10306
COLONTUONO ROCCO
COLONTUONO
269 CLAWSON STREET
STATEN ISLAND, NY 10306
Managing Agent Information:
2012-02-22Posted Date Total TAC Amount: $150.00
684956 $150.00 Credit2012-01-01 2012-06-30to 2012-01-01 2012-06-30to900210 6 $25.00
2012-05-22Posted Date Total TAC Amount: $150.00
684956 $150.00 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to900210 6 $25.00
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-5229-7
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
475 ARMSTRONG AVENUE
# of Month
Monthly TAC Amount
Owner Information:
NICHOLAS G PETRAS JR
60 HILLSIDE AVENUE
MANHASSET, NY 11030
475-485 ARMSTRONG AVENUE LLC
NICHOLAS G PETRAS JR
475-485 ARMSTRONG AVENUE
60 HILLSIDE AVENUE
MANHASSET, NY 11030
Managing Agent Information:
2012-05-22Posted Date Total TAC Amount: $1,173.96
665684 $1,173.96 Credit2012-07-01 2012-12-31to 2012-07-01 2012-12-31to857614 6 $195.66
2012-11-23Posted Date Total TAC Amount: $195.66
665684 $195.66 Credit2013-01-01 2013-01-31to 2013-01-01 2013-06-30to857614 1 $195.66
2012-12-21Posted Date Total TAC Amount: $1,178.30
722409 $1,178.30 Credit2013-02-01 2013-06-30to 2013-01-01 2013-06-30to857614 5 $235.66
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-5250-16
SCRIE TAC REPORT: TAC Issued in Calendar Year 2012
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
12 HILLCREST AVENUE
# of Month
Monthly TAC Amount
Owner Information:
PO BOX 915
FORT LEE, NJ 07024
HILLCREST APARTMENTS
BELLE ENDERVELT
PO BOX 915
FORT LEE, NJ 07024
Managing Agent Information:
2012-05-22Posted Date Total TAC Amount: $450.93
686213 $450.93 Credit2012-07-01 2012-10-14to 2012-07-01 2012-12-31to877052 4 $112.73
2012-12-21Posted Date Total TAC Amount: $1,532.79
721885 $510.93 Credit2012-10-15 2012-12-31to 2012-07-01 2012-12-31to877052 3 $170.31
721885 $1,021.86 Credit2013-01-01 2013-06-30to 2013-01-01 2013-06-30to877052 6 $170.31
Monday, December 24, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island