+ All Categories
Home > Documents > DRIE TAC REPORT: TAC Issued in Calender Year 2019 BBL: 2 ... · BBL: 2-2265-37 534 EAST 138 STREET...

DRIE TAC REPORT: TAC Issued in Calender Year 2019 BBL: 2 ... · BBL: 2-2265-37 534 EAST 138 STREET...

Date post: 11-Feb-2020
Category:
Upload: others
View: 4 times
Download: 0 times
Share this document with a friend
2018
BBL: 2-2265-6 502 EAST 138 STREET Managing Agent Information: ONEIL THOMAS ONE ACCORD REALTY 922 EAST 233 STREET BRONX, NY 10466 Owner Information: JED REALTY CORP BROOK AVE 231 BRONX, NY 10454-4144 Docket # App # Months Included in this TAC # of Months Monthly TAC Amount Total TAC for this Tax Period TAX Period TAC Type Posted Date 2019-08-18 Total TAC amount: $515.95 D3334 1038516 2018-08-01 to 2018-12-31 5 $30.35 $151.75 2018-07-01 to 2018-12-31 CREDIT D3334 1038516 2019-01-01 to 2019-06-30 6 $30.35 $182.10 2019-01-01 to 2019-06-30 CREDIT D3334 1038516 2019-07-01 to 2019-12-31 6 $30.35 $182.10 2019-07-01 to 2019-12-31 CREDIT Posted Date 2019-11-18 Total TAC amount: $182.10 D3334 1038516 2020-01-01 to 2020-06-30 6 $30.35 $182.10 2020-01-01 to 2020-06-30 CREDIT Information as of Wednesday, December 18, 2019 Borough of Bronx If you have any questions about the TACs on this report, please visit nyc.gov/contactdrie To change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance DRIE TAC REPORT: TAC Issued in Calender Year 2019
Transcript
  • BBL: 2-2265-6 502 EAST 138 STREET ManagingAgentInformation:

    ONEIL THOMASONE ACCORD REALTY922 EAST 233 STREETBRONX, NY 10466

    OwnerInformation:

    JED REALTY CORPBROOK AVE231BRONX, NY 10454-4144

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-08-18 Total TAC amount: $515.95D3334 1038516 2018-08-01 to 2018-12-31 5 $30.35 $151.75 2018-07-01 to 2018-12-31 CREDIT

    D3334 1038516 2019-01-01 to 2019-06-30 6 $30.35 $182.10 2019-01-01 to 2019-06-30 CREDIT

    D3334 1038516 2019-07-01 to 2019-12-31 6 $30.35 $182.10 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $182.10D3334 1038516 2020-01-01 to 2020-06-30 6 $30.35 $182.10 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2265-33 526 EAST 138 STREET ManagingAgentInformation:

    SOBRO SHARP 11, LLC2365 NOSTRAND AVE 2NDFLBROOKLYN, NY 11210

    OwnerInformation:

    MEDARY STENTON ASSOCIATESE 12TH ST1085BROOKLYN, NY 11230-4111

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-05-18 Total TAC amount: $1,916.3814744 1028410 2019-07-01 to 2019-12-31 6 $299.35 $1,796.10 2019-07-01 to 2019-12-31 CREDIT

    20554 967547 2019-07-01 to 2019-07-31 1 $120.28 $120.28 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-07-18 Total TAC amount: $719.3020554 1069192 2019-08-01 to 2019-12-31 5 $143.86 $719.30 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $2,659.2614744 1028410 2020-01-01 to 2020-06-30 6 $299.35 $1,796.10 2020-01-01 to 2020-06-30 CREDIT

    20554 1069192 2020-01-01 to 2020-06-30 6 $143.86 $863.16 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2265-35 530 EAST 138 STREET ManagingAgentInformation:

    SOBRO SHARP 11, LLC2365 NOSTRAND AVE 2NDFLBROOKLYN, NY 11210

    OwnerInformation:

    MEDARY STENTON ASSOCIATESE 12TH ST1085BROOKLYN, NY 11230-4111

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-05-18 Total TAC amount: $4,881.1810171 1004114 2019-07-01 to 2019-12-31 6 $640.54 $3,843.24 2019-07-01 to 2019-12-31 CREDIT

    10171 1004114 2019-07-01 to 2019-12-31 6 $172.99 $1,037.94 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-06-18 Total TAC amount: $3,639.3627181 1063586 2019-07-01 to 2019-12-31 6 $606.56 $3,639.36 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $4,452.8910171 1004114 2020-01-01 to 2020-01-31 1 $172.99 $172.99 2020-01-01 to 2020-06-30 CREDIT

    10171 1004114 2020-01-01 to 2020-01-31 1 $640.54 $640.54 2020-01-01 to 2020-06-30 CREDIT

    27181 1063586 2020-01-01 to 2020-06-30 6 $606.56 $3,639.36 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2265-37 534 EAST 138 STREET ManagingAgentInformation:

    SOBRO SHARP 11, LLC2365 NOSTRAND AVE 2NDFLBROOKLYN, NY 11210

    OwnerInformation:

    WINDSOR ESTATES II LPE 12TH ST1085BROOKLYN, NY 11230-4111

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-05-18 Total TAC amount: $177.48D4683 998242 2019-07-01 to 2019-12-31 6 $29.58 $177.48 2019-07-01 to 2019-12-31 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2266-1 250 BROOK AVENUE ManagingAgentInformation:

    LUAN REXHEPIWM B MAY PROP CO INC341 E 149 STBRONX, NY 10451

    OwnerInformation:

    ,

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-09-18 Total TAC amount: $86.24D8525 1075519 2019-09-01 to 2019-12-31 4 $21.56 $86.24 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $129.36D8525 1075519 2020-01-01 to 2020-06-30 6 $21.56 $129.36 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2267-39 554 EAST 141 STREET ManagingAgentInformation:

    B KRAMER

    309C/O KRAMER PHARMACY SAINT ANNS AVENUEBRONX, NY 10454

    OwnerInformation:

    554 EAST 141ST STREET LLCSAINT ANNS AVE309BRONX, NY 10454-2589

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-05-18 Total TAC amount: $981.0018781 1043434 2019-07-01 to 2019-12-31 6 $163.50 $981.00 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $981.0018781 1043434 2020-01-01 to 2020-06-30 6 $163.50 $981.00 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2267-65 537 EAST 139 STREET ManagingAgentInformation:

    SOBRO SHARP 11, LLC2365 NOSTRAND AVE 2NDFLBROOKLYN, NY 11210

    OwnerInformation:

    SOBRO SHARP III LLCE 12TH ST1085BROOKLYN, NY 11230-4111

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-05-18 Total TAC amount: $525.2428838 997174 2019-07-01 to 2019-12-31 6 $87.54 $525.24 2019-07-01 to 2019-12-31 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2274-34 539 EAST 147 STREET ManagingAgentInformation:

    MIGDOL REALTY 223 WEST 138 STREET - GROUND FLOORNEW YORK, NY 10030

    OwnerInformation:

    EAST 147TH STREET HOUSING DEVELOP FUND CORPORATIOWALL ST120NEW YORK, NY 10005-3904

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-01-13 Total TAC amount: $573.76D929 1046457 2018-11-01 to 2018-12-31 2 $71.72 $143.44 2018-07-01 to 2018-12-31 CREDIT

    D929 1046457 2019-01-01 to 2019-06-30 6 $71.72 $430.32 2019-01-01 to 2019-06-30 CREDIT

    Posted Date 2019-05-18 Total TAC amount: $430.32D929 1046457 2019-07-01 to 2019-12-31 6 $71.72 $430.32 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $430.32D929 1046457 2020-01-01 to 2020-06-30 6 $71.72 $430.32 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2275-1 511 EAST 148 STREET ManagingAgentInformation:

    CONNIE RAMOS

    P O BOX 134 - CORNELL STATIONBRONX, NY 10455

    OwnerInformation:

    CONNIE RAMOSPO BOX 134

    BRONX, NY 10473-0134

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-05-18 Total TAC amount: $23.55D5270 977516 2019-07-01 to 2019-07-31 1 $23.55 $23.55 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-07-18 Total TAC amount: $117.75D5270 1068429 2019-08-01 to 2019-12-31 5 $23.55 $117.75 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $141.30D5270 1068429 2020-01-01 to 2020-06-30 6 $23.55 $141.30 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2275-22 554 EAST 149 STREET ManagingAgentInformation:

    RYAN ZAR554 MBN PARTNERS LLC825 8TH AVENUENEW YORK, NY 10019

    OwnerInformation:

    554 EAST 149 STREET, LLC

    554EAST 149 STREETBRONX, NY 10455

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-05-18 Total TAC amount: $918.3627856 1011736 2019-07-01 to 2019-12-31 6 $153.06 $918.36 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $612.2427856 1011736 2020-01-01 to 2020-04-30 4 $153.06 $612.24 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2275-35 535 EAST 148 STREET ManagingAgentInformation:

    535 EAST 148 LLC825 EIGHTH AVENUE - LEVEL 18NEW YORK, NY 10019

    OwnerInformation:

    JMSD LLCE 148TH ST535BRONX, NY 10455-2809

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-05-18 Total TAC amount: $529.8626809 1040182 2019-07-01 to 2019-12-31 6 $88.31 $529.86 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $529.8626809 1040182 2020-01-01 to 2020-06-30 6 $88.31 $529.86 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2280-10 402 EAST 136 STREET ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    SOBRO 402 REALTY, LLCW 54TH ST619FL 10ANEW YORK, NY 10019-3585

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-05-18 Total TAC amount: $446.574508 972914 2019-07-01 to 2019-07-31 1 $446.57 $446.57 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-07-18 Total TAC amount: $2,346.954508 1067126 2019-08-01 to 2019-12-31 5 $469.39 $2,346.95 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $2,816.344508 1067126 2020-01-01 to 2020-06-30 6 $469.39 $2,816.34 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2282-7 234 WILLIS AVENUE ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    E. 139TH ST. CLUSTER LP

    234WILLIS AVENUE, NY 10454

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-07-18 Total TAC amount: $539.4025880 1068586 2019-07-01 to 2019-12-31 6 $89.90 $539.40 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $539.4025880 1068586 2020-01-01 to 2020-06-30 6 $89.90 $539.40 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2284-62 281 BROOK AVENUE ManagingAgentInformation:

    AE 585 LLC 507 WEST 186TH STREEY SUITE A4NEW YORK, NY 10033

    OwnerInformation:

    QUADRANT PROPERTIES HOUSING DEVELOPMENT FUND COMPABROADWAY5925BRONX, NY 10463-2410

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-07-18 Total TAC amount: $980.2122128 1069429 2019-07-01 to 2019-12-31 6 $140.03 $840.18 2019-07-01 to 2019-12-31 CREDIT

    22128 1069429 2019-06-01 to 2019-06-30 1 $140.03 $140.03 2019-01-01 to 2019-06-30 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $840.1822128 1069429 2020-01-01 to 2020-06-30 6 $140.03 $840.18 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2285-9 404 EAST 141 STREET ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    E. 139TH ST. CLUSTER LP

    404EAST 141 STREET, NY 10454

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-05-18 Total TAC amount: $565.1424079 1004192 2019-07-01 to 2019-12-31 6 $94.19 $565.14 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $94.1924079 1004192 2020-01-01 to 2020-01-31 1 $94.19 $94.19 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2285-67 451 EAST 140 STREET ManagingAgentInformation:

    C & KRIS CO. LP1325 SOUTHERN BLVDBRONX, NY 10459

    OwnerInformation:

    MOTT HAVEN 140, LLCSOUTHERN BLVD1325FL 2BRONX, NY 10459-3269

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-08-18 Total TAC amount: $510.16D7307 1038849 2018-11-01 to 2018-12-31 2 $36.44 $72.88 2018-07-01 to 2018-12-31 CREDIT

    D7307 1038849 2019-01-01 to 2019-06-30 6 $36.44 $218.64 2019-01-01 to 2019-06-30 CREDIT

    D7307 1038849 2019-07-01 to 2019-12-31 6 $36.44 $218.64 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $72.88D7307 1038849 2020-01-01 to 2020-02-29 2 $36.44 $72.88 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2288-32 450 EAST 144 STREET ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    ,

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-12-18 Total TAC amount: $392.70D7978 1059291 2019-05-01 to 2019-06-30 2 $28.05 $56.10 2019-01-01 to 2019-06-30 CREDIT

    D7978 1059291 2019-07-01 to 2019-12-31 6 $28.05 $168.30 2019-07-01 to 2019-12-31 CREDIT

    D7978 1059291 2020-01-01 to 2020-06-30 6 $28.05 $168.30 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2288-34 454 EAST 144 STREET ManagingAgentInformation:

    DAVID EISENSTEINDAVID EISENSTEIN REAL ESTATE CORP244 WEST 54 STREET STE# 702NEW YORK, NY 10019

    OwnerInformation:

    454 144TH HOLDINGS LLCFLATLANDS AVE3839STE 206BROOKLYN, NY 11234-3534

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-04-18 Total TAC amount: $378.36D419 1058673 2019-04-01 to 2019-06-30 3 $126.12 $378.36 2019-01-01 to 2019-06-30 CREDIT

    Posted Date 2019-05-18 Total TAC amount: $756.72D419 1058673 2019-07-01 to 2019-12-31 6 $126.12 $756.72 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $756.72D419 1058673 2020-01-01 to 2020-06-30 6 $126.12 $756.72 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2292-22 418 EAST 148 STREET ManagingAgentInformation:

    URBAN RENAISSANCE COLLABORATION1794ANTHONY AVE BRONX, NY 10457

    OwnerInformation:

    URBAN RENAISSANCE COLLABORATION L PCLAY AVE1776BRONX, NY 10457-7239

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-06-18 Total TAC amount: $6.91D5324 1063557 2019-06-01 to 2019-06-30 1 $6.91 $6.91 2019-01-01 to 2019-06-30 CREDIT

    Posted Date 2019-09-18 Total TAC amount: $91.86D5324 1063573 2019-07-01 to 2019-12-31 6 $15.31 $91.86 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $91.86D5324 1063573 2020-01-01 to 2020-06-30 6 $15.31 $91.86 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2292-37 454 EAST 148 STREET ManagingAgentInformation:

    BROOK AVE GARDENS ASSOC LP1735 PARK AVE SUITE 300NEW YORK, NY 10035

    OwnerInformation:

    BROOK AVENUE GARDENSASSOCIATES, L.P.PARK AVE1735STE 300NEW YORK, NY 10035-3532

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-09-18 Total TAC amount: $39.74D8524 1075499 2019-09-01 to 2019-10-31 2 $19.87 $39.74 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-10-18 Total TAC amount: $90.40D8524 1080713 2019-11-01 to 2019-12-31 2 $45.20 $90.40 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $271.20D8524 1080713 2020-01-01 to 2020-06-30 6 $45.20 $271.20 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2292-1001 463 EAST 147 STREET ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    ,

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-05-18 Total TAC amount: $94.56D5716 1017770 2019-07-01 to 2019-12-31 6 $15.76 $94.56 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $78.80D5716 1017770 2020-01-01 to 2020-05-31 5 $15.76 $78.80 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2293-58 455 EAST 148 ST ManagingAgentInformation:

    KANDELCOMMON GROUND MGMT 505 8TH AVE 15 FLNYC, NY 10018

    OwnerInformation:

    BROOK AVENUE HOUSING DEVELOPMENT FUND CORPORATION

    455EAST 148 STBRONX, NY 10455

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-05-18 Total TAC amount: $109.92D7353 1040717 2019-07-01 to 2019-10-31 4 $27.48 $109.92 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-09-18 Total TAC amount: $110.74D7353 1075854 2019-11-01 to 2019-12-31 2 $55.37 $110.74 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $332.22D7353 1075854 2020-01-01 to 2020-06-30 6 $55.37 $332.22 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2295-67 70 BRUCKNER BOULEVARD ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    70 BRUCKNER HOUSING DEVELOPMENT FUND CO. INC.E 34TH ST40RM 1601NEW YORK, NY 10016-4502

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-05-18 Total TAC amount: $65.52D2046 1031489 2019-07-01 to 2019-09-30 3 $21.84 $65.52 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-09-18 Total TAC amount: $102.00D2046 1075106 2019-10-01 to 2019-12-31 3 $34.00 $102.00 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $204.00D2046 1075106 2020-01-01 to 2020-06-30 6 $34.00 $204.00 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2301-2 270 ALEXANDER AVENUE ManagingAgentInformation:

    EDMUND MILLER

    5925 5925 BROADWAYBRONX, NY 10463

    OwnerInformation:

    QUADRANT PROPERTIES HOUSING DEVELOPMENT FUND COMPABROADWAY5925BRONX, NY 10463-2410

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-12-18 Total TAC amount: $132.86D7829 1085744 2019-12-01 to 2019-12-31 1 $18.98 $18.98 2019-07-01 to 2019-12-31 CREDIT

    D7829 1085744 2020-01-01 to 2020-06-30 6 $18.98 $113.88 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2301-23 386 EAST 139 STREET ManagingAgentInformation:

    SIOBAN ROMANCYA MANAGEMENT LLC11 AVENUE FBROOKLYN, NY 11218

    OwnerInformation:

    WILLIS APARTMENTS LLCAVENUE F11BROOKLYN, NY 11218-5501

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-03-18 Total TAC amount: $3,195.5418809 942215 2017-01-01 to 2017-06-30 6 $47.52 $285.12 2017-01-01 to 2017-06-30 CREDIT

    18809 942215 2017-07-01 to 2017-12-31 6 $47.52 $285.12 2017-07-01 to 2017-12-31 CREDIT

    18809 942215 2018-01-01 to 2018-06-30 6 $47.52 $285.12 2018-01-01 to 2018-06-30 CREDIT

    18809 942215 2018-07-01 to 2018-12-31 6 $47.52 $285.12 2018-07-01 to 2018-12-31 CREDIT

    18809 1044199 2019-01-01 to 2019-06-30 6 $120.63 $723.78 2019-01-01 to 2019-06-30 CREDIT

    18809 907676 2016-01-01 to 2016-06-30 6 $36.98 $221.88 2016-01-01 to 2016-06-30 CREDIT

    18809 907676 2016-07-01 to 2016-12-31 6 $36.98 $221.88 2016-07-01 to 2016-12-31 CREDIT

    18809 841222 2014-01-01 to 2014-06-30 6 $36.98 $221.88 2014-01-01 to 2014-06-30 CREDIT

    18809 841222 2014-07-01 to 2014-12-31 6 $36.98 $221.88 2014-07-01 to 2014-12-31 CREDIT

    18809 841222 2015-01-01 to 2015-06-30 6 $36.98 $221.88 2015-01-01 to 2015-06-30 CREDIT

    18809 841222 2015-07-01 to 2015-12-31 6 $36.98 $221.88 2015-07-01 to 2015-12-31 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2301-23 386 EAST 139 STREET ManagingAgentInformation:

    SIOBAN ROMANCYA MANAGEMENT LLC11 AVENUE FBROOKLYN, NY 11218

    OwnerInformation:

    WILLIS APARTMENTS LLCAVENUE F11BROOKLYN, NY 11218-5501

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-05-18 Total TAC amount: $723.7818809 1044199 2019-07-01 to 2019-12-31 6 $120.63 $723.78 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $723.7818809 1044199 2020-01-01 to 2020-06-30 6 $120.63 $723.78 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2301-50 339 EAST 138 STREET ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    ,

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-07-18 Total TAC amount: $48.44D6129 1068590 2019-07-01 to 2019-10-31 4 $12.11 $48.44 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $394.96D6129 1083617 2019-11-01 to 2019-12-31 2 $49.37 $98.74 2019-07-01 to 2019-12-31 CREDIT

    D6129 1083617 2020-01-01 to 2020-06-30 6 $49.37 $296.22 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2307-16 461 WILLIS AVENUE ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    461- WLS, LLCPO BOX 190311

    BROOKLYN, NY 11219-0311

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-08-18 Total TAC amount: $704.04D4557 1057510 2018-12-01 to 2018-12-31 1 $58.67 $58.67 2018-07-01 to 2018-12-31 CREDIT

    D4557 1057510 2019-01-01 to 2019-06-30 6 $58.67 $352.02 2019-01-01 to 2019-06-30 CREDIT

    D4557 1057510 2019-07-01 to 2019-11-30 5 $58.67 $293.35 2019-07-01 to 2019-12-31 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2315-20 313 EAST 140 STREET ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    SARI 313 REALTY LLCPO BOX 8738

    WOODCLIFF LAKE, NJ 07677-8738

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-04-18 Total TAC amount: $254.946136 1058699 2019-06-01 to 2019-06-30 1 $254.94 $254.94 2019-01-01 to 2019-06-30 CREDIT

    Posted Date 2019-05-18 Total TAC amount: $1,529.646136 1058699 2019-07-01 to 2019-12-31 6 $254.94 $1,529.64 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $1,529.646136 1058699 2020-01-01 to 2020-06-30 6 $254.94 $1,529.64 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2329-53 331 EAST 146 STREET ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    331 E.146TH ST HSNGDEVEMIDDLETOWN RD2881BRONX, NY 10461-5306

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-05-18 Total TAC amount: $1,545.965836 1041510 2019-07-01 to 2019-12-31 6 $257.66 $1,545.96 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $1,545.965836 1041510 2020-01-01 to 2020-06-30 6 $257.66 $1,545.96 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2330-51 335 EAST 148 STREET ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    148 STREET (87) RLTYCP.E 148TH ST335BRONX, NY 10451-5735

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-05-18 Total TAC amount: $1,327.805460 1012220 2019-07-01 to 2019-12-31 6 $221.30 $1,327.80 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $885.205460 1012220 2020-01-01 to 2020-04-30 4 $221.30 $885.20 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2334-1001 250 EAST 144 STREET ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    ,

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-01-13 Total TAC amount: $73.45D7552 1047404 2019-01-01 to 2019-05-31 5 $14.69 $73.45 2019-01-01 to 2019-06-30 CREDIT

    Posted Date 2019-05-18 Total TAC amount: $227.78D7552 1060097 2019-06-01 to 2019-06-30 1 $32.54 $32.54 2019-01-01 to 2019-06-30 CREDIT

    D7552 1060097 2019-07-01 to 2019-12-31 6 $32.54 $195.24 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $162.70D7552 1060097 2020-01-01 to 2020-05-31 5 $32.54 $162.70 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2347-1 143 EAST 149 STREET ManagingAgentInformation:

    JACOB SOLEIMANIMONARCH MANAGEMENT LLC548 WALTON AVENUEBRONX, NY 10451

    OwnerInformation:

    SOBRO 149 REALTY, LLC

    143EAST 149 STREETBRONX, NY 10451

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-05-18 Total TAC amount: $3,150.7811594 1009809 2019-07-01 to 2019-12-31 6 $392.10 $2,352.60 2019-07-01 to 2019-12-31 CREDIT

    13308 984536 2019-07-01 to 2019-09-30 3 $266.06 $798.18 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $1,568.4011594 1009809 2020-01-01 to 2020-04-30 4 $392.10 $1,568.40 2020-01-01 to 2020-06-30 CREDIT

    Posted Date 2019-12-18 Total TAC amount: $2,613.2413308 1075567 2020-01-01 to 2020-06-30 6 $290.36 $1,742.16 2020-01-01 to 2020-06-30 CREDIT

    13308 1075567 2019-10-01 to 2019-12-31 3 $290.36 $871.08 2019-07-01 to 2019-12-31 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2360-70 530 EAST 159 STREET ManagingAgentInformation:

    LORDES R VARGAS530E 159TH ST TENANT ASSOCIATION530 E 159TH STBRONX, NY 10451

    OwnerInformation:

    530 EAST 159 STREETE 159TH ST530APT 60BRONX, NY 10451-4618

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-01-13 Total TAC amount: $378.00D337 954406 2018-01-01 to 2018-02-28 2 $15.00 $30.00 2018-01-01 to 2018-06-30 CREDIT

    D337 1003176 2018-07-01 to 2018-12-31 6 $15.00 $90.00 2018-07-01 to 2018-12-31 CREDIT

    D337 1003176 2019-01-01 to 2019-02-28 2 $15.00 $30.00 2019-01-01 to 2019-06-30 CREDIT

    D337 1003176 2018-03-01 to 2018-06-30 4 $15.00 $60.00 2018-01-01 to 2018-06-30 CREDIT

    D337 1048368 2019-03-01 to 2019-06-30 4 $42.00 $168.00 2019-01-01 to 2019-06-30 CREDIT

    Posted Date 2019-05-18 Total TAC amount: $252.00D337 1048368 2019-07-01 to 2019-12-31 6 $42.00 $252.00 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $84.00D337 1048368 2020-01-01 to 2020-02-29 2 $42.00 $84.00 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2365-29 871 BROOK AVENUE ManagingAgentInformation:

    500 EAST 183 REALTY CORP P O BOX D-1800POMONA, NY 10970

    OwnerInformation:

    500 E.183RD REALTY CORP.HILLS DR500STE 300BEDMINSTER, NJ 07921-1538

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-05-18 Total TAC amount: $745.9218444 1033872 2019-07-01 to 2019-12-31 6 $124.32 $745.92 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $745.9218444 1033872 2020-01-01 to 2020-06-30 6 $124.32 $745.92 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2366-37 507 EAST 161 STREET ManagingAgentInformation:

    ATLANTIC DEVELOPMENT GROUP LLC155BORICUA VILLAGE D, LLC AVENUE OF THE AMERICAS - 3RD FLNEW YORK, NY 10013

    OwnerInformation:

    NYC HOUSING DEVELOPMENT CORPWILLIAM ST110FL 10NEW YORK, NY 10038-3946

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-04-18 Total TAC amount: $222.62D490 1057954 2019-05-01 to 2019-06-30 2 $111.31 $222.62 2019-01-01 to 2019-06-30 CREDIT

    Posted Date 2019-05-18 Total TAC amount: $667.86D490 1057954 2019-07-01 to 2019-12-31 6 $111.31 $667.86 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $445.24D490 1057954 2020-01-01 to 2020-04-30 4 $111.31 $445.24 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2366-1002 505 EAST 161 STREET ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    BORICUA VILLAGE HOUSING DEVELOPMENTMADISON AVE183RM 1601NEW YORK, NY 10016-4502

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-10-18 Total TAC amount: $160.05D8360 1070278 2019-08-01 to 2019-12-31 5 $32.01 $160.05 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $192.06D8360 1070278 2020-01-01 to 2020-06-30 6 $32.01 $192.06 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2367-1002 508 EAST 163 STREET ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    DOE FUND INCE 102ND ST345STE 301NEW YORK, NY 10029-5611

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-06-18 Total TAC amount: $749.7028489 1065272 2019-06-01 to 2019-06-30 1 $83.50 $83.50 2019-01-01 to 2019-06-30 CREDIT

    28489 1065272 2019-07-01 to 2019-12-31 6 $83.50 $501.00 2019-07-01 to 2019-12-31 CREDIT

    D8133 1064146 2019-06-01 to 2019-06-30 1 $23.60 $23.60 2019-01-01 to 2019-06-30 CREDIT

    D8133 1064146 2019-07-01 to 2019-12-31 6 $23.60 $141.60 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $642.6028489 1065272 2020-01-01 to 2020-06-30 6 $83.50 $501.00 2020-01-01 to 2020-06-30 CREDIT

    D8133 1064146 2020-01-01 to 2020-06-30 6 $23.60 $141.60 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2367-1104 3213 3 AVENUE ManagingAgentInformation:

    URSULA DELEONTHE WAVECREST MANAGEMENT TEAM LTD87-14116TH STREET RICHMOND HILL, NY 11418

    OwnerInformation:

    DOE FUND INCE 102ND ST345STE 301NEW YORK, NY 10029-5611

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-05-18 Total TAC amount: $117.06D5565 1008926 2019-07-01 to 2019-12-31 6 $19.51 $117.06 2019-07-01 to 2019-12-31 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2371-29 494 EAST 167 STREET ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    167TH STREET HOUSINGDEVELOPMENT FUND CORPORATIONZEREGA AVE1200BRONX, NY 10462-5415

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-01-13 Total TAC amount: $102.83D7048 1035984 2018-12-01 to 2018-12-31 1 $14.69 $14.69 2018-07-01 to 2018-12-31 CREDIT

    D7048 1035984 2019-01-01 to 2019-06-30 6 $14.69 $88.14 2019-01-01 to 2019-06-30 CREDIT

    Posted Date 2019-05-18 Total TAC amount: $88.14D7048 1035984 2019-07-01 to 2019-12-31 6 $14.69 $88.14 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-09-18 Total TAC amount: $29.67D8565 1076738 2019-10-01 to 2019-12-31 3 $9.89 $29.67 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $98.03D7048 1035984 2020-01-01 to 2020-06-30 6 $14.69 $88.14 2020-01-01 to 2020-06-30 CREDIT

    D8565 1076738 2020-01-01 to 2020-01-31 1 $9.89 $9.89 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2372-37 3475 3 AVENUE ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    ,

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-09-18 Total TAC amount: $95.10D8368 1070353 2019-08-01 to 2019-12-31 5 $19.02 $95.10 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $114.12D8368 1070353 2020-01-01 to 2020-06-30 6 $19.02 $114.12 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2373-6 1240 WASHINGTON AVENUE ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    SENIOR LIVING OPTIONS, INC.WILLIAM ST110NEW YORK, NY 10038-3901

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-06-18 Total TAC amount: $1,377.4224137 1046702 2019-02-01 to 2019-06-30 5 $125.22 $626.10 2019-01-01 to 2019-06-30 CREDIT

    24137 1046702 2019-07-01 to 2019-12-31 6 $125.22 $751.32 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $751.3224137 1046702 2020-01-01 to 2020-06-30 6 $125.22 $751.32 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2376-1 401 EAST 154 STREET ManagingAgentInformation:

    ERAS PROPERTY INC.369 EAST 149TH STREET - #PHBRONX, NY 10455

    OwnerInformation:

    ERAS PROPERTIES, INC.E 149TH ST369PHBRONX, NY 10455-3906

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-04-18 Total TAC amount: $277.455130 1055242 2019-06-01 to 2019-06-30 1 $277.45 $277.45 2019-01-01 to 2019-06-30 CREDIT

    Posted Date 2019-05-18 Total TAC amount: $2,591.1021130 1005298 2019-07-01 to 2019-12-31 6 $17.99 $107.94 2019-07-01 to 2019-12-31 CREDIT

    21130 1005298 2019-07-01 to 2019-12-31 6 $136.41 $818.46 2019-07-01 to 2019-12-31 CREDIT

    5130 1055242 2019-07-01 to 2019-12-31 6 $277.45 $1,664.70 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $1,819.1021130 1005298 2020-01-01 to 2020-01-31 1 $136.41 $136.41 2020-01-01 to 2020-06-30 CREDIT

    21130 1005298 2020-01-01 to 2020-01-31 1 $17.99 $17.99 2020-01-01 to 2020-06-30 CREDIT

    5130 1055242 2020-01-01 to 2020-06-30 6 $277.45 $1,664.70 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2377-18 432 EAST 156 STREET ManagingAgentInformation:

    LINDA HERNANDEZLANGSAM PROPERTY SERVICES CORP.1601 BRONXDALE AVENUE, SUITE201BRONX, NY 10462

    OwnerInformation:

    LONGFELLOW-HALL,E 156TH ST432BRONX, NY 10455-1218

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-05-18 Total TAC amount: $1,497.4518681 1026821 2019-07-01 to 2019-12-31 6 $201.90 $1,211.40 2019-07-01 to 2019-12-31 CREDIT

    26681 1040486 2019-07-01 to 2019-11-30 5 $57.21 $286.05 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $1,693.4918681 1026821 2020-01-01 to 2020-06-30 6 $201.90 $1,211.40 2020-01-01 to 2020-06-30 CREDIT

    26681 1082476 2019-12-01 to 2019-12-31 1 $68.87 $68.87 2019-07-01 to 2019-12-31 CREDIT

    26681 1082476 2020-01-01 to 2020-06-30 6 $68.87 $413.22 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2378-1 760 MELROSE AVENUE ManagingAgentInformation:

    PALACIO ASSOCIATES LLC1735PARK AVENUE NEW YORK, NY 10035

    OwnerInformation:

    PALACIO ASSOCIATES LLCPALMER AVE1865STE 203LARCHMONT, NY 10538-3037

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-05-18 Total TAC amount: $629.1217638 999168 2019-07-01 to 2019-10-31 4 $157.28 $629.12 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-10-18 Total TAC amount: $351.0817638 1078749 2019-11-01 to 2019-12-31 2 $175.54 $351.08 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $1,053.2417638 1078749 2020-01-01 to 2020-06-30 6 $175.54 $1,053.24 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2379-7 415 EAST 157 STREET ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    SENIOR LIVING OPTIONS INCAVENUE OF THE AMERIC155FL 3NEW YORK, NY 10013-1537

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-05-18 Total TAC amount: $889.92D2250 994488 2019-07-01 to 2019-12-31 6 $32.42 $194.52 2019-07-01 to 2019-12-31 CREDIT

    D599 1019783 2019-07-01 to 2019-12-31 6 $115.90 $695.40 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-06-18 Total TAC amount: $224.22D6740 1064480 2019-07-01 to 2019-12-31 6 $37.37 $224.22 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $919.62D599 1019783 2020-01-01 to 2020-06-30 6 $115.90 $695.40 2020-01-01 to 2020-06-30 CREDIT

    D6740 1064480 2020-01-01 to 2020-06-30 6 $37.37 $224.22 2020-01-01 to 2020-06-30 CREDIT

    Posted Date 2019-12-18 Total TAC amount: $319.74D2250 1086756 2020-01-01 to 2020-06-30 6 $53.29 $319.74 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2380-51 3103 3 AVE ManagingAgentInformation:

    PHIPPS HOUSES SERVICES INC902 BROADWAY - 13TH FLOORNEW YORK, NY 10010

    OwnerInformation:

    LA PUERTA DE VITALIDAD HOUSING DEVELOPMENT FUND CO3RD AVE3103BRONX, NY 10451-4688

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-05-18 Total TAC amount: $697.20D2556 1012584 2019-07-01 to 2019-12-31 6 $116.20 $697.20 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $464.80D2556 1012584 2020-01-01 to 2020-04-30 4 $116.20 $464.80 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2382-39 453 EAST 160 STREET ManagingAgentInformation:

    MELROSE CLUSTER LP2488 GRAND CONCOURSEBRONX, NY 10458

    OwnerInformation:

    MELROSE CLUSTER, L.P.

    453EAST 160 STREETBRONX, NY 10451

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-05-18 Total TAC amount: $712.0220806 1020007 2019-07-01 to 2019-12-31 6 $118.67 $712.02 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $712.0220806 1020007 2020-01-01 to 2020-06-30 6 $118.67 $712.02 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2382-1002 871 ELTON AVENUE ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    BX PARKVIEW ASSOCIATES LLC

    871ELTON AVENUE, NY 10451

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-09-18 Total TAC amount: $918.50D7063 1031803 2018-09-01 to 2018-09-30 1 $26.15 $26.15 2018-07-01 to 2018-12-31 CREDIT

    D7063 1078074 2018-10-01 to 2018-12-31 3 $59.49 $178.47 2018-07-01 to 2018-12-31 CREDIT

    D7063 1078074 2019-01-01 to 2019-06-30 6 $59.49 $356.94 2019-01-01 to 2019-06-30 CREDIT

    D7063 1078074 2019-07-01 to 2019-12-31 6 $59.49 $356.94 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $356.94D7063 1078074 2020-01-01 to 2020-06-30 6 $59.49 $356.94 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2383-3 896 MELROSE AVENUE ManagingAgentInformation:

    MELROSE PROPERTIES LLC 2488 GRAND CONCOURSE #307BRONX, NY 10458

    OwnerInformation:

    MELROSE CLUSTER, L.P.

    896MELROSE AVBRONX, NY 10456

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-05-18 Total TAC amount: $1,190.3427569 1023249 2019-07-01 to 2019-12-31 6 $198.39 $1,190.34 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $1,190.3427569 1023249 2020-01-01 to 2020-06-30 6 $198.39 $1,190.34 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2384-7 920 MELROSE AVENUE ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    MRC MELROSE HOUSING DEVELOPMENT FUNDE 165TH ST576BRONX, NY 10456-6860

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-05-18 Total TAC amount: $1,261.5017938 999578 2019-07-01 to 2019-12-31 6 $210.25 $1,261.50 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $210.2517938 999578 2020-01-01 to 2020-01-31 1 $210.25 $210.25 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2386-144 1011 WASHINGTON AVENUE ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    LMKW WASHINGTON ASSOCIATES LLCPARK AVE1735STE 300NEW YORK, NY 10035-3532

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-05-18 Total TAC amount: $541.8025831 1026553 2019-07-01 to 2019-12-31 6 $90.30 $541.80 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $541.8025831 1026553 2020-01-01 to 2020-06-30 6 $90.30 $541.80 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2388-51 15 GOUVERNEUR PLACE ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    CARIBE GOUVERNEUR LLCJARVIS AVENUE1518FLOOR2BRONX, NY 10461

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-01-13 Total TAC amount: $63.00D462 1041508 2018-12-01 to 2018-12-31 1 $15.75 $15.75 2018-07-01 to 2018-12-31 CREDIT

    D462 1041508 2019-01-01 to 2019-03-31 3 $15.75 $47.25 2019-01-01 to 2019-06-30 CREDIT

    Posted Date 2019-08-18 Total TAC amount: $141.75D462 1052743 2019-04-01 to 2019-06-30 3 $15.75 $47.25 2019-01-01 to 2019-06-30 CREDIT

    D462 1052743 2019-07-01 to 2019-12-31 6 $15.75 $94.50 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $47.25D462 1052743 2020-01-01 to 2020-03-31 3 $15.75 $47.25 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2393-6 1196 BROOK AVENUE ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    ,

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-05-18 Total TAC amount: $184.35D5698 990048 2019-07-01 to 2019-09-30 3 $61.45 $184.35 2019-07-01 to 2019-12-31 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2397-6 582 COURTLANDT AVENUE ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    QUADRANT PROPERTIES HOUSING DEVELOPMENT FUND COMPABROADWAY5925BRONX, NY 10463-2410

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-05-18 Total TAC amount: $278.18D378 977433 2019-07-01 to 2019-08-31 2 $139.09 $278.18 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-06-18 Total TAC amount: $266.04D5036 1063368 2019-07-01 to 2019-12-31 6 $44.34 $266.04 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $266.04D5036 1063368 2020-01-01 to 2020-06-30 6 $44.34 $266.04 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2398-9 356 EAST 152 STREET ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    QUADRANT PROPERTIES HOUSING DEVELOPMENT FUND COMPABROADWAY5925BRONX, NY 10463-2410

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-01-13 Total TAC amount: $1,471.6023534 1030286 2018-09-01 to 2018-12-31 4 $147.16 $588.64 2018-07-01 to 2018-12-31 CREDIT

    23534 1030286 2019-01-01 to 2019-06-30 6 $147.16 $882.96 2019-01-01 to 2019-06-30 CREDIT

    Posted Date 2019-05-18 Total TAC amount: $294.3223534 1030286 2019-07-01 to 2019-08-31 2 $147.16 $294.32 2019-07-01 to 2019-12-31 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2398-22 398 EAST 152 STREET ManagingAgentInformation:

    152 MELROSE ASSOCIATES LP3154 ALBANY CRESCENT 2 FLBRONX, NY 10463

    OwnerInformation:

    152 MELROSE ASSOCIATESALBANY CRESCENT 2ND3154BRONX, NY 10463

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-03-18 Total TAC amount: $49.90D5363 1033094 2018-09-01 to 2018-12-31 4 $9.98 $39.92 2018-07-01 to 2018-12-31 CREDIT

    D5363 1033094 2019-01-01 to 2019-01-31 1 $9.98 $9.98 2019-01-01 to 2019-06-30 CREDIT

    Posted Date 2019-05-18 Total TAC amount: $153.95D3137 1039294 2019-07-01 to 2019-11-30 5 $30.79 $153.95 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $276.57D3137 1081990 2019-12-01 to 2019-12-31 1 $39.51 $39.51 2019-07-01 to 2019-12-31 CREDIT

    D3137 1081990 2020-01-01 to 2020-06-30 6 $39.51 $237.06 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2407-25 399 EAST 160 STREET ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    MELROSE CLUSTER, L.P.

    399EAST 160 STREET, NY 10451

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-05-18 Total TAC amount: $240.84D2852 1033526 2019-07-01 to 2019-12-31 6 $40.14 $240.84 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $240.84D2852 1033526 2020-01-01 to 2020-06-30 6 $40.14 $240.84 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2408-1 370 EAST 162 STREET ManagingAgentInformation:

    PHIPPS HOUSES SERVICES INC902 BROADWAY - 13TH FLOORNEW YORK, NY 10010

    OwnerInformation:

    COURTLANDT CORNERS II ASSOCIATES LPBROADWAY902FL 13NEW YORK, NY 10010-6033

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-05-18 Total TAC amount: $93.35D6292 1041968 2019-07-01 to 2019-11-30 5 $18.67 $93.35 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-12-18 Total TAC amount: $263.34D6292 1081667 2019-12-01 to 2019-12-31 1 $37.62 $37.62 2019-07-01 to 2019-12-31 CREDIT

    D6292 1081667 2020-01-01 to 2020-06-30 6 $37.62 $225.72 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2408-52 383 EAST 162 STREET ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    COURTLANDT CRESCENT HDFCBROADWAY902FL 13NEW YORK, NY 10010-6033

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-05-18 Total TAC amount: $423.1126823 1040183 2019-07-01 to 2019-12-31 6 $19.32 $115.92 2019-07-01 to 2019-12-31 CREDIT

    D3290 1023518 2019-07-01 to 2019-12-31 6 $32.64 $195.84 2019-07-01 to 2019-12-31 CREDIT

    D5663 1003873 2019-07-01 to 2019-11-30 5 $22.27 $111.35 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-06-18 Total TAC amount: $157.44D4510 1052927 2019-01-01 to 2019-06-30 6 $13.12 $78.72 2019-01-01 to 2019-06-30 CREDIT

    D4510 1052927 2019-07-01 to 2019-12-31 6 $13.12 $78.72 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $311.7626823 1040183 2020-01-01 to 2020-06-30 6 $19.32 $115.92 2020-01-01 to 2020-06-30 CREDIT

    D3290 1023518 2020-01-01 to 2020-06-30 6 $32.64 $195.84 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2411-142 351 EAST 152 STREET ManagingAgentInformation:

    JERRY MILLERMILLER MANAGEMENT POBOX 449BROOKLYN, NY 11230

    OwnerInformation:

    351 E. 152ND LLCPO BOX 300449

    BROOKLYN, NY 11230-0449

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-05-18 Total TAC amount: $1,978.6614891 1005349 2019-07-01 to 2019-12-31 6 $191.24 $1,147.44 2019-07-01 to 2019-12-31 CREDIT

    26918 1020012 2019-07-01 to 2019-12-31 6 $135.24 $811.44 2019-07-01 to 2019-12-31 CREDIT

    D1822 1024494 2019-07-01 to 2019-07-31 1 $19.78 $19.78 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $1,193.9214891 1005349 2020-01-01 to 2020-02-29 2 $191.24 $382.48 2020-01-01 to 2020-06-30 CREDIT

    26918 1020012 2020-01-01 to 2020-06-30 6 $135.24 $811.44 2020-01-01 to 2020-06-30 CREDIT

    Posted Date 2019-12-18 Total TAC amount: $463.54D1822 1067966 2019-08-01 to 2019-12-31 5 $42.14 $210.70 2019-07-01 to 2019-12-31 CREDIT

    D1822 1067966 2020-01-01 to 2020-06-30 6 $42.14 $252.84 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2419-1001 3160 PARK AVENUE ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    ,

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-05-18 Total TAC amount: $129.84D4850 1028322 2019-07-01 to 2019-12-31 6 $21.64 $129.84 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $86.56D4850 1028322 2020-01-01 to 2020-04-30 4 $21.64 $86.56 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2422-26 316 EAST 163 STREET ManagingAgentInformation:

    MACKENZIE FORSBERGWILLRAB REALTY CORP4419 THIRD AVENUE - STE 4ABRONX, NY 10457

    OwnerInformation:

    AMGUIL REALTY CORP3RD AVE4419RM 4ABRONX, NY 10457-2564

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-05-18 Total TAC amount: $851.8821781 990992 2019-07-01 to 2019-10-31 4 $212.97 $851.88 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-12-18 Total TAC amount: $1,901.5221781 1078103 2019-11-01 to 2019-12-31 2 $237.69 $475.38 2019-07-01 to 2019-12-31 CREDIT

    21781 1078103 2020-01-01 to 2020-06-30 6 $237.69 $1,426.14 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2422-50 295 EAST 162 STREET ManagingAgentInformation:

    MACKENZIE FORSBERGWILLRAB REALTY CORP4419 THIRD AVENUE - STE 4ABRONX, NY 10457

    OwnerInformation:

    AMGUIL REALTY CORP3RD AVE4419RM 4ABRONX, NY 10457-2564

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-07-18 Total TAC amount: $917.7628776 1061120 2019-05-01 to 2019-06-30 2 $114.72 $229.44 2019-01-01 to 2019-06-30 CREDIT

    28776 1061120 2019-07-01 to 2019-12-31 6 $114.72 $688.32 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $688.3228776 1061120 2020-01-01 to 2020-06-30 6 $114.72 $688.32 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2423-35 965 COLLEGE AVENUE ManagingAgentInformation:

    ANDRES JIMENEZ, JR965 COLLEGE AVENUE LLC34 HARRISON ROADYONKERS, NY 10710

    OwnerInformation:

    965 COLLEGE AVE LLC

    965COLLEGE AVENUEBRONX, NY 10456

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-03-18 Total TAC amount: $745.687767 1052840 2019-04-01 to 2019-06-30 3 $248.56 $745.68 2019-01-01 to 2019-06-30 CREDIT

    Posted Date 2019-05-18 Total TAC amount: $1,491.367767 1052840 2019-07-01 to 2019-12-31 6 $248.56 $1,491.36 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $1,491.367767 1052840 2020-01-01 to 2020-06-30 6 $248.56 $1,491.36 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2427-52 393 EAST 168 STREET ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    168TH ST. DEVELOPMENT L.P.DR MARTIN L KING JR1605BRONX, NY 10453-7170

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-04-18 Total TAC amount: $113.25D3923 1054698 2019-04-01 to 2019-06-30 3 $37.75 $113.25 2019-01-01 to 2019-06-30 CREDIT

    Posted Date 2019-05-18 Total TAC amount: $226.50D3923 1054698 2019-07-01 to 2019-12-31 6 $37.75 $226.50 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $226.50D3923 1054698 2020-01-01 to 2020-06-30 6 $37.75 $226.50 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2428-6 1058 TELLER AVENUE ManagingAgentInformation:

    NORWAX ASSOCIATES INC.73 MARKET ST - SUITE 376YONKERS, NY 10710

    OwnerInformation:

    1058 TA REALTY LLC

    1058TELLER AVENUEBRONX, NY 10456

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-05-18 Total TAC amount: $250.9828731 1004197 2019-07-01 to 2019-12-31 6 $41.83 $250.98 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $83.6628731 1004197 2020-01-01 to 2020-02-29 2 $41.83 $83.66 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2428-37 371 EAST 165 STREET ManagingAgentInformation:

    HAROLD PERLSONHALPER MANAGEMENT371 EAST 165TH STREETBRONX, NY 10456

    OwnerInformation:

    371 EAST 165TH STREET LLCPO BOX 25

    CEDARHURST, NY 11516-0025

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-05-18 Total TAC amount: $2,366.9416075 1026178 2019-07-01 to 2019-12-31 6 $394.49 $2,366.94 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $2,366.9416075 1026178 2020-01-01 to 2020-06-30 6 $394.49 $2,366.94 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2429-34 1109 CLAY AVENUE ManagingAgentInformation:

    BRONX PRO REAL ESTATE MANAGEMENT, INC1605 DR. MARTIN LUTHER KING JR. BLVDBRONX, NY 10453

    OwnerInformation:

    NEIGHBORHOOD PARTNERSHIP HOUSING DEVELOPMENT FUNDDR MARTIN L KING JR1605BRONX, NY 10453-7170

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-04-18 Total TAC amount: $368.3422910 1056492 2019-06-01 to 2019-06-30 1 $368.34 $368.34 2019-01-01 to 2019-06-30 CREDIT

    Posted Date 2019-05-18 Total TAC amount: $3,338.8018017 991985 2019-07-01 to 2019-11-30 5 $151.76 $758.80 2019-07-01 to 2019-12-31 CREDIT

    22910 1056492 2019-07-01 to 2019-12-31 6 $368.34 $2,210.04 2019-07-01 to 2019-12-31 CREDIT

    26173 1019540 2019-07-01 to 2019-12-31 6 $61.66 $369.96 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $2,580.0022910 1056492 2020-01-01 to 2020-06-30 6 $368.34 $2,210.04 2020-01-01 to 2020-06-30 CREDIT

    26173 1019540 2020-01-01 to 2020-06-30 6 $61.66 $369.96 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2430-39 1179 CLAY AVENUE ManagingAgentInformation:

    CLAY CLUSTER LP1394CLAY AVE STE 1C BRONX, NY 10456

    OwnerInformation:

    CLAY CLUSTER L.P.CLAY AVE1394APT 1CBRONX, NY 10456-1728

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-06-18 Total TAC amount: $5,664.32D7955 1058650 2019-01-01 to 2019-06-30 6 $203.63 $1,221.78 2019-01-01 to 2019-06-30 CREDIT

    D7955 1058650 2019-07-01 to 2019-10-31 4 $203.63 $814.52 2019-07-01 to 2019-12-31 CREDIT

    D7955 1064144 2019-05-01 to 2019-06-30 2 $604.67 $1,209.34 2019-01-01 to 2019-06-30 CREDIT

    D7955 1064144 2019-07-01 to 2019-10-31 4 $604.67 $2,418.68 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-12-18 Total TAC amount: $6,725.68D7955 1086560 2019-11-01 to 2019-12-31 2 $840.71 $1,681.42 2019-07-01 to 2019-12-31 CREDIT

    D7955 1086560 2020-01-01 to 2020-06-30 6 $840.71 $5,044.26 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2430-41 1175 CLAY AVENUE ManagingAgentInformation:

    DANIELLE NOAKSANDRA ERICKSON REAL ESTATE INC1920 ANTHONY AVENUE STE 1BRONX, NY 10457

    OwnerInformation:

    ,

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-10-18 Total TAC amount: $28.36D8672 1080729 2019-11-01 to 2019-12-31 2 $14.18 $28.36 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $171.42D8672 1081246 2020-01-01 to 2020-06-30 6 $28.57 $171.42 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2431-1 1230 TELLER AVENUE ManagingAgentInformation:

    JESSICA GARCIATHE MORGAN GROUP41WEST PUTNAM AVE GREENWICH, NY 06830

    OwnerInformation:

    LYNSEY LEE LTD

    1230TELLER AVENUEBRONX, NY 10456

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-05-18 Total TAC amount: $4,860.5418991 1026550 2019-07-01 to 2019-08-31 2 $353.05 $706.10 2019-07-01 to 2019-12-31 CREDIT

    19736 1039838 2019-07-01 to 2019-12-31 6 $333.01 $1,998.06 2019-07-01 to 2019-12-31 CREDIT

    24227 1006187 2019-07-01 to 2019-12-31 6 $342.11 $2,052.66 2019-07-01 to 2019-12-31 CREDIT

    28190 977873 2019-07-01 to 2019-07-31 1 $103.72 $103.72 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-08-18 Total TAC amount: $675.6528190 1065849 2019-08-01 to 2019-12-31 5 $135.13 $675.65 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-09-18 Total TAC amount: $1,487.2818991 1065660 2019-09-01 to 2019-12-31 4 $371.82 $1,487.28 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $5,381.8718991 1065660 2020-01-01 to 2020-06-30 6 $371.82 $2,230.92 2020-01-01 to 2020-06-30 CREDIT

    19736 1039838 2020-01-01 to 2020-06-30 6 $333.01 $1,998.06 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2431-1 1230 TELLER AVENUE ManagingAgentInformation:

    JESSICA GARCIATHE MORGAN GROUP41WEST PUTNAM AVE GREENWICH, NY 06830

    OwnerInformation:

    LYNSEY LEE LTD

    1230TELLER AVENUEBRONX, NY 10456

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-11-18 Total TAC amount: $5,381.8724227 1006187 2020-01-01 to 2020-01-31 1 $342.11 $342.11 2020-01-01 to 2020-06-30 CREDIT

    28190 1065849 2020-01-01 to 2020-06-30 6 $135.13 $810.78 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2434-9 1124 COLLEGE AVENUE ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    DWARKA DHANPAULMATILDA AVE4337BRONX, NY 10466-1314

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-05-18 Total TAC amount: $972.843855 981925 2019-07-01 to 2019-09-30 3 $324.28 $972.84 2019-07-01 to 2019-12-31 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2434-10 1130 COLLEGE AVENUE ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    1130 COLLEGE AVENUE HOUSING DEVELOPMENT FUND CORP.COLLEGE AVE1130BRONX, NY 10456-5167

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2019-04-18 Total TAC amount: $159.27D467 1053084 2019-04-01 to 2019-06-30 3 $53.09 $159.27 2019-01-01 to 2019-06-30 CREDIT

    Posted Date 2019-05-18 Total TAC amount: $318.54D467 1053084 2019-07-01 to 2019-12-31 6 $53.09 $318.54 2019-07-01 to 2019-12-31 CREDIT

    Posted Date 2019-11-18 Total TAC amount: $159.27D467 1053084 2020-01-01 to 2020-03-31 3 $53.09 $159.27 2020-01-01 to 2020-06-30 CREDIT

    Information as of Wednesday, December 18, 2019 Borough of Bronx

    If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance

    DRIE TAC REPORT: TAC Issued in Calender Year 2019

  • BBL: 2-2434-15 1142 COLLEGE AVENUE ManagingAgentInfor


Recommended