tac report calendar 2012 staten island - New York · SCRIE TAC REPORT: TAC Issued in Calendar Year...

Post on 18-Jul-2020

12 views 0 download

transcript

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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 SCRIE@finance.nyc.gov

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

Information as of

Borough of Staten Island