+ All Categories
Home > Documents > SCRIE TAC REPORT: TAC Issued in Calender Year 2018 BBL… · BBL: 3-170-15 160 SCHERMERHORN STREET...

SCRIE TAC REPORT: TAC Issued in Calender Year 2018 BBL… · BBL: 3-170-15 160 SCHERMERHORN STREET...

Date post: 10-May-2018
Category:
Upload: vudat
View: 239 times
Download: 5 times
Share this document with a friend
5784
BBL: 3-28-5 25 WASHINGTON STREET Managing Agent Information: NOT APPLICABLE Owner Information: 25 WASH OWNER LLC 25WASHINGTON STREET , NY 11201 Docket # App # Months Included in this TAC # of Months Monthly TAC Amount Total TAC for this Tax Period TAX Period TAC Type Posted Date 2018-05-18 Total TAC amount: $153.24 S16789 969222 2018-07-01 to 2018-12-31 6 $27.05 $162.30 2018-07-01 to 2018-12-31 CREDIT S16789 969222 2018-07-01 to 2018-12-31 6 ($1.51) ($9.06) 2018-07-01 to 2018-12-31 DEBIT Information as of Friday, May 18, 2018 Borough of Brooklyn If you have any questions about the TACs on this report, please visit nyc.gov/contactscrie To change Managing Agent information, please download the SCRIE Property Change Form from www.nyc.gov/finance SCRIE TAC REPORT: TAC Issued in Calender Year 2018
Transcript
  • BBL: 3-28-5 25 WASHINGTON STREET ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    25 WASH OWNER LLC

    25WASHINGTON STREET, NY 11201

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-05-18 Total TAC amount: $153.24S16789 969222 2018-07-01 to 2018-12-31 6 $27.05 $162.30 2018-07-01 to 2018-12-31 CREDIT

    S16789 969222 2018-07-01 to 2018-12-31 6 ($1.51) ($9.06) 2018-07-01 to 2018-12-31 DEBIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-36-1306 60 WATER STREET ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    ,

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-05-18 Total TAC amount: $143.30S16726 959862 2018-07-01 to 2018-11-30 5 $14.74 $73.70 2018-07-01 to 2018-12-31 CREDIT

    S9653 953602 2018-07-01 to 2018-12-31 6 $11.60 $69.60 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-43-24 312 WATER STREET ManagingAgentInformation:

    ANDREA SACKER

    348 WEST 15 STREETNEW YORK, NY 10011

    OwnerInformation:

    VINEGAR PHOENIX INCWATER ST312BROOKLYN, NY 11201-1232

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-05-18 Total TAC amount: $880.28845185 942341 2018-07-01 to 2018-10-31 4 $220.07 $880.28 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-147-2 365 JAY STREET ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    JAY STREET HQ HOUSING DEVE FUND CO.NEW YORK AVE1328HUNTINGTON STATION, NY 11746-1703

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-02-18 Total TAC amount: $3,239.60S2813 1002104 2017-12-01 to 2017-12-31 1 $462.80 $462.80 2017-07-01 to 2017-12-31 CREDIT

    S2813 1002104 2018-01-01 to 2018-06-30 6 $462.80 $2,776.80 2018-01-01 to 2018-06-30 CREDIT

    Posted Date 2018-05-18 Total TAC amount: $2,776.80S2813 1002104 2018-07-01 to 2018-12-31 6 $462.80 $2,776.80 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-152-1005 384 BRIDGE 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 2018-03-18 Total TAC amount: $95.37912795 1007727 2018-04-01 to 2018-06-30 3 $31.79 $95.37 2018-01-01 to 2018-06-30 CREDIT

    Posted Date 2018-05-18 Total TAC amount: $190.74912795 1007727 2018-07-01 to 2018-12-31 6 $31.79 $190.74 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-152-1029 388 BRIDGE 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 2018-04-18 Total TAC amount: $95.37S13352 1008336 2018-04-01 to 2018-06-30 3 $31.79 $95.37 2018-01-01 to 2018-06-30 CREDIT

    Posted Date 2018-05-18 Total TAC amount: $190.74S13352 1008336 2018-07-01 to 2018-12-31 6 $31.79 $190.74 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-161-54 305 LIVINGSTON STREET ManagingAgentInformation:

    EUGENE KOUMOUTSOSNOT APPLICABLE84-36 60 AVENUEELMHURST, NY 11373

    OwnerInformation:

    KOUMOUTSOS, EUGENE60TH AVE8436MIDDLE VILLAGE, NY 11379-5428

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-05-18 Total TAC amount: $1,103.76851401 956808 2018-07-01 to 2018-12-31 6 $183.96 $1,103.76 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-164-34 204 LIVINGSTON STREET ManagingAgentInformation:

    TOMMY JAMES REALTY CORP.204 LIVINGSTON STREETBROOKLYN, NY 11201

    OwnerInformation:

    216 JAMAICA AVE, LLCHENRY ST116BROOKLYN, NY 11201-2566

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-01-18 Total TAC amount: $87.35S22808 1002057 2018-02-01 to 2018-06-30 5 $17.47 $87.35 2018-01-01 to 2018-06-30 CREDIT

    Posted Date 2018-05-18 Total TAC amount: $69.88S22808 1002057 2018-07-01 to 2018-10-31 4 $17.47 $69.88 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-164-41 193 SCHERMERHORN STREET ManagingAgentInformation:

    T.C.P. MANAGEMENT INC96 SOUTH ELIOTT PLACEBROOKLYN, NY 11217

    OwnerInformation:

    JM HOYTE 5TH ST338APT 2ABROOKLYN, NY 11218-3169

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-03-18 Total TAC amount: $230.46901329 1009200 2018-01-01 to 2018-06-30 6 $38.41 $230.46 2018-01-01 to 2018-06-30 CREDIT

    Posted Date 2018-04-18 Total TAC amount: $444.60901329 1009200 2018-01-01 to 2018-06-30 6 ($2.76) ($16.56) 2018-01-01 to 2018-06-30 DEBIT

    901329 1009200 2018-01-01 to 2018-06-30 6 $76.86 $461.16 2018-01-01 to 2018-06-30 CREDIT

    Posted Date 2018-05-18 Total TAC amount: $906.84835172 998913 2018-07-01 to 2018-12-31 6 $38.63 $231.78 2018-07-01 to 2018-12-31 CREDIT

    901329 1009200 2018-07-01 to 2018-12-31 6 $76.86 $461.16 2018-07-01 to 2018-12-31 CREDIT

    901329 1009200 2018-07-01 to 2018-12-31 6 ($2.76) ($16.56) 2018-07-01 to 2018-12-31 DEBIT

    901329 1009200 2018-07-01 to 2018-12-31 6 $38.41 $230.46 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-170-15 160 SCHERMERHORN STREET ManagingAgentInformation:

    SCHERMERHORN LP 160 SCHERMERHORN STREETBROOKLYN, NY 11201

    OwnerInformation:

    SCHERMERHORN L.P.

    160SCHERMERHORN STREETBROOKLYN, NY 11201

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-01-18 Total TAC amount: $81.18S19805 1002128 2017-10-01 to 2017-12-31 3 $9.02 $27.06 2017-07-01 to 2017-12-31 CREDIT

    S19805 1002128 2018-01-01 to 2018-06-30 6 $9.02 $54.12 2018-01-01 to 2018-06-30 CREDIT

    Posted Date 2018-04-18 Total TAC amount: ($171.36)916726 995678 2018-04-01 to 2018-06-30 0 $0.00 ($171.36) 2018-01-01 to 2018-06-30 DEBIT

    Posted Date 2018-05-18 Total TAC amount: $450.06902414 997878 2018-07-01 to 2018-12-31 6 $70.50 $423.00 2018-07-01 to 2018-12-31 CREDIT

    916726 995678 2018-07-01 to 2018-12-31 0 $0.00 ($342.72) 2018-07-01 to 2018-12-31 DEBIT

    916726 995678 2018-07-01 to 2018-12-31 6 $57.12 $342.72 2018-07-01 to 2018-12-31 CREDIT

    S19805 1002128 2018-07-01 to 2018-09-30 3 $9.02 $27.06 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-171-1 200 SCHERMERHORN STREET ManagingAgentInformation:

    STATE RENAISSANCE LLC 55 BROAD ST 16 FLOORNEW YORK, NY 10004

    OwnerInformation:

    STATE RENAISSANCE TOBROAD ST55RM 16BNEW YORK, NY 10004-3704

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-05-18 Total TAC amount: $133.02S5148 932901 2018-07-01 to 2018-08-31 2 $66.51 $133.02 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-172-47 411 STATE STREET ManagingAgentInformation:

    YONAH HALTONHALT MANAGEMENTPO BOX 1746 ENGLEWOOD CLIFFS, NY 07632

    OwnerInformation:

    STATE STREET 411 REALTY LLCGREENWOOD AVE829BROOKLYN, NY 11218-1349

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-05-18 Total TAC amount: $1,524.24868373 946882 2018-07-01 to 2018-12-31 6 $254.04 $1,524.24 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-173-49 443 STATE STREET ManagingAgentInformation:

    EM HOLDING CORP80 JORALEMON STREET - SUITE 1BROOKLYN, NY 11201

    OwnerInformation:

    HOBGOOD FAMILY LIMITED PARTNERSHIPJORALEMON ST80# 1BROOKLYN, NY 11201-4092

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-04-18 Total TAC amount: $65.82S24227 1015047 2018-05-01 to 2018-06-30 2 $26.38 $52.76 2018-01-01 to 2018-06-30 CREDIT

    S24227 1013168 2018-04-01 to 2018-04-30 1 $13.06 $13.06 2018-01-01 to 2018-06-30 CREDIT

    Posted Date 2018-05-18 Total TAC amount: $158.28S24227 1015047 2018-07-01 to 2018-12-31 6 $26.38 $158.28 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-177-12 356 STATE STREET ManagingAgentInformation:

    STONE STREET PROPERTIES148 MADISON AVENUE - 5TH FLOORNEW YORK, NY 10016

    OwnerInformation:

    KC3 - 354-356 STATE STREET, LLC5TH AVE666NEW YORK, NY 10103-0001

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-05-18 Total TAC amount: $26.94915181 987466 2018-07-01 to 2018-09-30 3 $8.98 $26.94 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-178-16 410 STATE STREET ManagingAgentInformation:

    PINE MANAGEMENT INC.78 MANHATTAN AVENUENEW YORK, NY 10025

    OwnerInformation:

    STATE HOUSE I LLC C/OMANHATTAN AVE78NEW YORK, NY 10025-4676

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-05-18 Total TAC amount: $838.38914542 992574 2018-07-01 to 2018-12-31 6 $139.73 $838.38 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-179-1101 30 3 AVENUE ManagingAgentInformation:

    SISTER STRENGTH LPC/O YWCA OF BROOKLYN 30 3 AVENUEBROOKLYN, NY 11217

    OwnerInformation:

    SISTER STRENGTH HOUSING DEVELOPMENT

    30THIRD AVENUE, NY 11217

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-01-18 Total TAC amount: $103.12S20341 1001851 2017-11-01 to 2017-12-31 2 $12.89 $25.78 2017-07-01 to 2017-12-31 CREDIT

    S20341 1001851 2018-01-01 to 2018-06-30 6 $12.89 $77.34 2018-01-01 to 2018-06-30 CREDIT

    Posted Date 2018-03-18 Total TAC amount: $1,184.70S926 998611 2018-03-01 to 2018-06-30 0 $0.00 ($475.44) 2018-01-01 to 2018-06-30 DEBIT

    S9967 934729 2016-08-01 to 2016-12-31 5 $72.18 $360.90 2016-07-01 to 2016-12-31 CREDIT

    S9967 934729 2017-01-01 to 2017-06-30 6 $72.18 $433.08 2017-01-01 to 2017-06-30 CREDIT

    S9967 934729 2017-07-01 to 2017-12-31 6 $72.18 $433.08 2017-07-01 to 2017-12-31 CREDIT

    S9967 934729 2018-01-01 to 2018-06-30 6 $72.18 $433.08 2018-01-01 to 2018-06-30 CREDIT

    Posted Date 2018-04-18 Total TAC amount: $70.38922869 1012925 2018-04-01 to 2018-06-30 3 $13.47 $40.41 2018-01-01 to 2018-06-30 CREDIT

    S24200 1013044 2018-04-01 to 2018-06-30 3 $9.99 $29.97 2018-01-01 to 2018-06-30 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-179-1101 30 3 AVENUE ManagingAgentInformation:

    SISTER STRENGTH LPC/O YWCA OF BROOKLYN 30 3 AVENUEBROOKLYN, NY 11217

    OwnerInformation:

    SISTER STRENGTH HOUSING DEVELOPMENT

    30THIRD AVENUE, NY 11217

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-05-18 Total TAC amount: $2,013.34915794 997686 2018-07-01 to 2018-12-31 6 $107.16 $642.96 2018-07-01 to 2018-12-31 CREDIT

    916773 1016980 2018-07-01 to 2018-12-31 6 $20.63 $123.78 2018-07-01 to 2018-12-31 CREDIT

    916773 1016980 2018-03-01 to 2018-06-30 4 $20.63 $82.52 2018-01-01 to 2018-06-30 CREDIT

    919527 975891 2018-07-01 to 2018-12-31 6 $61.78 $370.68 2018-07-01 to 2018-12-31 CREDIT

    922869 1012925 2018-07-01 to 2018-12-31 6 $13.47 $80.82 2018-07-01 to 2018-12-31 CREDIT

    S20341 1001851 2018-07-01 to 2018-10-31 4 $12.89 $51.56 2018-07-01 to 2018-12-31 CREDIT

    S24200 1013044 2018-07-01 to 2018-12-31 6 $9.99 $59.94 2018-07-01 to 2018-12-31 CREDIT

    S926 998611 2018-07-01 to 2018-12-31 0 $0.00 ($713.16) 2018-07-01 to 2018-12-31 DEBIT

    S926 998611 2018-07-01 to 2018-12-31 6 $118.86 $713.16 2018-07-01 to 2018-12-31 CREDIT

    S940 972297 2018-07-01 to 2018-12-31 6 $88.15 $528.90 2018-07-01 to 2018-12-31 CREDIT

    S9967 934729 2018-07-01 to 2018-07-31 1 $72.18 $72.18 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-179-1102 30 3 AVENUE ManagingAgentInformation:

    SISTER STRENGTH LPC/O YWCA OF BROOKLYN 30 3 AVENUEBROOKLYN, NY 11217

    OwnerInformation:

    THE YOUNG WOMEN'S CHRISTIAN ASSOC. OF BROOKLYN3RD AVE30STE 1BROOKLYN, NY 11217-2136

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-01-18 Total TAC amount: $1,060.32922878 1002540 2017-07-01 to 2017-12-31 6 $88.36 $530.16 2017-07-01 to 2017-12-31 CREDIT

    922878 1002540 2018-01-01 to 2018-06-30 6 $88.36 $530.16 2018-01-01 to 2018-06-30 CREDIT

    Posted Date 2018-02-18 Total TAC amount: $1,280.67896368 993545 2018-01-01 to 2018-06-30 6 $190.62 $1,143.72 2018-01-01 to 2018-06-30 CREDIT

    S6889 991636 2017-12-01 to 2017-12-31 1 $7.81 $7.81 2017-07-01 to 2017-12-31 CREDIT

    S6889 991636 2018-01-01 to 2018-06-30 6 $7.81 $46.86 2018-01-01 to 2018-06-30 CREDIT

    S7219 1004535 2018-03-01 to 2018-06-30 4 $20.57 $82.28 2018-01-01 to 2018-06-30 CREDIT

    Posted Date 2018-04-18 Total TAC amount: $320.85874307 915319 2018-03-01 to 2018-05-31 0 $0.00 ($91.05) 2018-01-01 to 2018-06-30 DEBIT

    911782 1008324 2018-02-01 to 2018-06-30 5 $82.38 $411.90 2018-01-01 to 2018-06-30 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-179-1102 30 3 AVENUE ManagingAgentInformation:

    SISTER STRENGTH LPC/O YWCA OF BROOKLYN 30 3 AVENUEBROOKLYN, NY 11217

    OwnerInformation:

    THE YOUNG WOMEN'S CHRISTIAN ASSOC. OF BROOKLYN3RD AVE30STE 1BROOKLYN, NY 11217-2136

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-05-18 Total TAC amount: $8,397.86896368 993545 2018-07-01 to 2018-12-31 6 $190.62 $1,143.72 2018-07-01 to 2018-12-31 CREDIT

    904658 998167 2018-07-01 to 2018-12-31 6 $131.44 $788.64 2018-07-01 to 2018-12-31 CREDIT

    909150 975060 2018-07-01 to 2018-12-31 6 $119.15 $714.90 2018-07-01 to 2018-12-31 CREDIT

    909609 970451 2018-07-01 to 2018-12-31 6 $88.36 $530.16 2018-07-01 to 2018-12-31 CREDIT

    911782 1008324 2018-07-01 to 2018-12-31 6 $82.38 $494.28 2018-07-01 to 2018-12-31 CREDIT

    914398 968429 2018-07-01 to 2018-12-31 6 $108.36 $650.16 2018-07-01 to 2018-12-31 CREDIT

    915006 997255 2018-07-01 to 2018-12-31 6 $116.13 $696.78 2018-07-01 to 2018-12-31 CREDIT

    915802 979415 2018-07-01 to 2018-08-31 2 $69.49 $138.98 2018-07-01 to 2018-12-31 CREDIT

    919422 1018665 2017-11-01 to 2017-12-31 2 $70.12 $140.24 2017-07-01 to 2017-12-31 CREDIT

    919422 1018665 2018-01-01 to 2018-06-30 6 $70.12 $420.72 2018-01-01 to 2018-06-30 CREDIT

    919422 1018665 2018-07-01 to 2018-12-31 6 $70.12 $420.72 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-179-1102 30 3 AVENUE ManagingAgentInformation:

    SISTER STRENGTH LPC/O YWCA OF BROOKLYN 30 3 AVENUEBROOKLYN, NY 11217

    OwnerInformation:

    THE YOUNG WOMEN'S CHRISTIAN ASSOC. OF BROOKLYN3RD AVE30STE 1BROOKLYN, NY 11217-2136

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-05-18 Total TAC amount: $8,397.86919995 930566 2018-07-01 to 2018-07-31 1 $161.20 $161.20 2018-07-01 to 2018-12-31 CREDIT

    922878 1002540 2018-07-01 to 2018-12-31 6 $88.36 $530.16 2018-07-01 to 2018-12-31 CREDIT

    923508 978932 2018-07-01 to 2018-08-31 2 $69.49 $138.98 2018-07-01 to 2018-12-31 CREDIT

    925810 1017475 2018-06-01 to 2018-06-30 1 $62.38 $62.38 2018-01-01 to 2018-06-30 CREDIT

    925810 1017475 2018-07-01 to 2018-12-31 6 $62.38 $374.28 2018-07-01 to 2018-12-31 CREDIT

    S1882 957842 2018-07-01 to 2018-12-31 6 $38.82 $232.92 2018-07-01 to 2018-12-31 CREDIT

    S19270 991445 2018-07-01 to 2018-11-30 5 $10.31 $51.55 2018-07-01 to 2018-12-31 CREDIT

    S19270 998279 2018-07-01 to 2018-11-30 5 $10.31 $51.55 2018-07-01 to 2018-12-31 CREDIT

    S19270 991445 2018-07-01 to 2018-11-30 0 $0.00 ($51.55) 2018-07-01 to 2018-12-31 DEBIT

    S6560 952446 2018-07-01 to 2018-12-31 6 $49.08 $294.48 2018-07-01 to 2018-12-31 CREDIT

    S6889 991636 2018-07-01 to 2018-11-30 5 $7.81 $39.05 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-179-1102 30 3 AVENUE ManagingAgentInformation:

    SISTER STRENGTH LPC/O YWCA OF BROOKLYN 30 3 AVENUEBROOKLYN, NY 11217

    OwnerInformation:

    THE YOUNG WOMEN'S CHRISTIAN ASSOC. OF BROOKLYN3RD AVE30STE 1BROOKLYN, NY 11217-2136

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-05-18 Total TAC amount: $8,397.86S7219 1004535 2018-07-01 to 2018-12-31 6 $20.57 $123.42 2018-07-01 to 2018-12-31 CREDIT

    S9162 987614 2018-07-01 to 2018-12-31 6 $41.69 $250.14 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-180-65 33 3 AVENUE ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    STEFANOS CARAVOLOSE 72ND ST2152BROOKLYN, NY 11234-6229

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-05-18 Total TAC amount: $75.96S18228 987268 2018-07-01 to 2018-12-31 6 $12.66 $75.96 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-181-39 251 PACIFIC STREET ManagingAgentInformation:

    FRANCES CAROLL

    315 FLATBUSH AVENUE - SUITE332BROOKLYN, NY 11217

    OwnerInformation:

    251 PACIFIC OWNERS CORP8TH AVE25BROOKLYN, NY 11217-3767

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-01-18 Total TAC amount: $2,442.86833015 1002966 2017-12-01 to 2017-12-31 1 $348.98 $348.98 2017-07-01 to 2017-12-31 CREDIT

    833015 1002966 2018-01-01 to 2018-06-30 6 $348.98 $2,093.88 2018-01-01 to 2018-06-30 CREDIT

    Posted Date 2018-05-18 Total TAC amount: $4,800.96729350 993158 2018-07-01 to 2018-12-31 6 $451.18 $2,707.08 2018-07-01 to 2018-12-31 CREDIT

    833015 1002966 2018-07-01 to 2018-12-31 6 $348.98 $2,093.88 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-182-7 306 ATLANTIC AVENUE ManagingAgentInformation:

    CHARLES NIEMEYER

    306 ATLANTIC AVENUEBROOKLYN, NY 11201

    OwnerInformation:

    LANTIC CORPATLANTIC AVE306BROOKLYN, NY 11201-6698

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-05-18 Total TAC amount: $1,152.48875592 962139 2018-07-01 to 2018-12-31 6 $192.08 $1,152.48 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-182-57 105 SMITH STREET ManagingAgentInformation:

    BARBARA COSTASTERNA CORP107 SMITH STREET - MAIL BOX ABROOKLYN, NY 11201

    OwnerInformation:

    STERNA CORPSMITH ST107MAILBOX ABROOKLYN, NY 11201

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-05-18 Total TAC amount: $1,570.38855379 995973 2018-07-01 to 2018-12-31 6 $261.73 $1,570.38 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-185-39 485 PACIFIC STREET ManagingAgentInformation:

    MICHAEL BLUTH

    4309 13TH AVEBROOKLYN, NY 11219

    OwnerInformation:

    BHS R.E. LLC13TH AVE4309BROOKLYN, NY 11219-1337

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-05-18 Total TAC amount: $2,900.34741053 966897 2018-07-01 to 2018-12-31 6 $445.81 $2,674.86 2018-07-01 to 2018-12-31 CREDIT

    922088 994752 2018-07-01 to 2018-12-31 6 $37.58 $225.48 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-185-41 483 PACIFIC STREET ManagingAgentInformation:

    WILSO SOTO

    483 PACIFIC STREETNEW YORK, NY 11217

    OwnerInformation:

    TRUST OF RUTH HINESPACIFIC ST483BROOKLYN, NY 11217-1834

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-04-18 Total TAC amount: $392.44912542 1009091 2018-03-28 to 2018-06-30 4 $98.11 $392.44 2018-01-01 to 2018-06-30 CREDIT

    Posted Date 2018-05-18 Total TAC amount: $588.66912542 1009091 2018-07-01 to 2018-12-31 6 $98.11 $588.66 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-185-48 467 PACIFIC STREET ManagingAgentInformation:

    HERON JONES

    261 ADELPHI STREETBROOKLYN, NY 11205

    OwnerInformation:

    467 PACIFIC OWNERS CORP8TH AVE25BROOKLYN, NY 11217-3767

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-05-18 Total TAC amount: $1,672.56864740 993406 2018-07-01 to 2018-12-31 6 $278.76 $1,672.56 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-187-4 107 BOERUM PLACE ManagingAgentInformation:

    886 FRANK AVE LLC2565E 17 ST 2FL BROOKLYN, NY 11235

    OwnerInformation:

    107 BOERUM PLACE LLCUNION SQ W27STE 503NEW YORK, NY 10003-3305

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-05-18 Total TAC amount: $290.16922221 968687 2018-07-01 to 2018-12-31 6 $48.36 $290.16 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-187-9 246 PACIFIC STREET ManagingAgentInformation:

    246 PACIFIC REATLTY LLC 199 LEE AVENUE, 162BROOKLYN, NY 11211

    OwnerInformation:

    246 PACIFIC REALTY LLCLEE AVE199STE 162BROOKLYN, NY 11211-8919

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-05-18 Total TAC amount: $2,890.02803730 994422 2018-07-01 to 2018-12-31 6 $296.24 $1,777.44 2018-07-01 to 2018-12-31 CREDIT

    868513 971299 2018-07-01 to 2018-12-31 6 $185.43 $1,112.58 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-187-14 256 PACIFIC STREET ManagingAgentInformation:

    PACIFIC DEVELOPMENT PARTNERS LP P.O. BOX 341020BROOKLYN, NY 11234

    OwnerInformation:

    PACIFIC DVLP PARTNERS,LPSTUART ST2475BROOKLYN, NY 11229-5815

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-05-18 Total TAC amount: $9,461.10727080C 997184 2018-07-01 to 2018-12-31 6 $992.58 $5,955.48 2018-07-01 to 2018-12-31 CREDIT

    852768 994650 2018-07-01 to 2018-12-31 6 $584.27 $3,505.62 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-187-16 260 PACIFIC STREET ManagingAgentInformation:

    E ORTNER

    364 WEST 18TH STREET 1FNEW YORK, NY 10011

    OwnerInformation:

    PACIFIC DVLP PARTNERS,LPSTUART ST2475BROOKLYN, NY 11229-5815

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-05-18 Total TAC amount: $4,467.90818824 995892 2018-07-01 to 2018-12-31 6 $468.77 $2,812.62 2018-07-01 to 2018-12-31 CREDIT

    878587 963648 2018-07-01 to 2018-12-31 6 $270.92 $1,625.52 2018-07-01 to 2018-12-31 CREDIT

    878587 963648 2018-05-01 to 2018-06-30 2 $3.72 $7.44 2018-01-01 to 2018-06-30 CREDIT

    878587 963648 2018-07-01 to 2018-12-31 6 $3.72 $22.32 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-193-35 57 BERGEN STREET ManagingAgentInformation:

    TEZZA MANAGEMENT INC.224 PACIFIC STREETBROOKLYN, NY 11201

    OwnerInformation:

    57 BERGEN, LLCPACIFIC ST224BROOKLYN, NY 11201-5765

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-05-18 Total TAC amount: $1,306.04879726 956503 2018-07-01 to 2018-12-31 6 $158.62 $951.72 2018-07-01 to 2018-12-31 CREDIT

    892339 976208 2018-07-01 to 2018-08-31 2 $177.16 $354.32 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-194-58 101 BERGEN STREET ManagingAgentInformation:

    JONATHAN HOLMANLONE STAR CONSTRUCTION CORP119 WYCKOFF STREETBROOKLYN, NY 11201

    OwnerInformation:

    BEKA REALTY LLCROCKAWAY TPKE218RM 726LAWRENCE, NY 11559-1127

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-05-18 Total TAC amount: $730.47894557 1012209 2017-12-01 to 2017-12-31 1 $56.19 $56.19 2017-07-01 to 2017-12-31 CREDIT

    894557 1012209 2018-01-01 to 2018-06-30 6 $56.19 $337.14 2018-01-01 to 2018-06-30 CREDIT

    894557 1012209 2018-07-01 to 2018-12-31 6 $56.19 $337.14 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-197-55 255 BERGEN STREET ManagingAgentInformation:

    KHALED ALTAYEB

    191 COURT STREETBROOKLYN, NY 11201

    OwnerInformation:

    REICO INTL REALTY CO LTDPO BOX 25554

    BROOKLYN, NY 11202-5554

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-05-18 Total TAC amount: $990.40909345 1013233 2018-05-01 to 2018-06-30 2 $123.80 $247.60 2018-01-01 to 2018-06-30 CREDIT

    909345 1013233 2018-07-01 to 2018-12-31 6 $123.80 $742.80 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-198-21 334 DEAN STREET ManagingAgentInformation:

    NICOLA SICLIANO

    95-30 112 STREETRICHMOND HILL, NY 11419

    OwnerInformation:

    334 DEAN STREET LLC

    334DEAN STREETBROOKLYN, NY 11217

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-05-18 Total TAC amount: $159.78S200 934960 2018-07-01 to 2018-08-31 2 $79.89 $159.78 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-208-312 200 COLUMBIA HEIGHTS ManagingAgentInformation:

    WALTER GORMAN

    115-14 BEACH CHANNEL DRIVEROCKAWAY PARK, NY 11694

    OwnerInformation:

    COLUMBIA HEIGHTS REALTYBEACH CHANNEL DR11514ROCKAWAY PARK, NY 11694-2206

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-05-18 Total TAC amount: $890.70825610 971130 2018-07-01 to 2018-12-31 6 $148.45 $890.70 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-208-501 10 MONTAGUE TERRACE ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    10 MONTAGUE TERRACE OWNERS CORMONTAGUE TER10BROOKLYN, NY 11201-4117

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-05-18 Total TAC amount: $487.08807958 952014 2018-07-01 to 2018-12-31 6 $81.18 $487.08 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-208-506 6 MONTAGUE TERRACE ManagingAgentInformation:

    GEORGE SPADA

    140 REMSEN STREETBROOKLYN, NY 11201

    OwnerInformation:

    6 MONTAGUEMONTAGUE TER6BROOKLYN, NY 11201-4114

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-02-18 Total TAC amount: ($2,807.41)315142 909064 2017-08-01 to 2017-12-31 0 $0.00 ($2,247.55) 2017-07-01 to 2017-12-31 DEBIT

    315142 909064 2018-01-01 to 2018-02-28 0 $0.00 ($899.02) 2018-01-01 to 2018-06-30 DEBIT

    S5808 1005561 2018-03-01 to 2018-06-30 4 $84.79 $339.16 2018-01-01 to 2018-06-30 CREDIT

    Posted Date 2018-05-18 Total TAC amount: $1,254.66873687 998720 2018-07-01 to 2018-12-31 6 $124.32 $745.92 2018-07-01 to 2018-12-31 CREDIT

    S5808 1005561 2018-07-01 to 2018-12-31 6 $84.79 $508.74 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-215-16 64 HICKS STREET ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    MIGLIACCIO ANTONIOPRESIDENT ST191APT 1BROOKLYN, NY 11231-3509

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-02-18 Total TAC amount: $729.30S2413 1004686 2017-09-01 to 2017-12-31 4 $72.93 $291.72 2017-07-01 to 2017-12-31 CREDIT

    S2413 1004686 2018-01-01 to 2018-06-30 6 $72.93 $437.58 2018-01-01 to 2018-06-30 CREDIT

    Posted Date 2018-05-18 Total TAC amount: $145.86S2413 1004686 2018-07-01 to 2018-08-31 2 $72.93 $145.86 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-216-9 43 HICKS 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 2018-05-18 Total TAC amount: $652.80S15099 962627 2018-07-01 to 2018-12-31 6 $108.80 $652.80 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-216-19 68 MIDDAGH STREET ManagingAgentInformation:

    JOHATHAN HOLMANHOLCO REALTY LLC119 WYCKOFF STREETBROOKLYN, NY 11201

    OwnerInformation:

    68 MIDDAGH STREET LLCWYCKOFF ST119BROOKLYN, NY 11201-6389

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-02-18 Total TAC amount: ($2,711.95)853811 901868 2017-08-01 to 2017-12-31 0 $0.00 ($2,711.95) 2017-07-01 to 2017-12-31 DEBIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-220-16 35 ORANGE STREET ManagingAgentInformation:

    STEWART ECKHOUSENOT APPLICABLE5036 JERICHO TPKECOMMACK, NY 11725

    OwnerInformation:

    M M I REALTY COCAWFIELD LN55MELVILLE, NY 11747-1637

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-03-18 Total TAC amount: $942.64888386 972598 2018-03-01 to 2018-04-30 2 $34.76 $69.52 2018-01-01 to 2018-06-30 CREDIT

    917221 959801 2018-03-01 to 2018-06-30 4 $43.45 $173.80 2018-01-01 to 2018-06-30 CREDIT

    919775 1007633 2018-03-01 to 2018-06-30 4 $62.06 $248.24 2018-01-01 to 2018-06-30 CREDIT

    919775 1007633 2018-03-01 to 2018-06-30 4 $25.87 $103.48 2018-01-01 to 2018-06-30 CREDIT

    919775 1007633 2018-03-01 to 2018-06-30 4 $34.76 $139.04 2018-01-01 to 2018-06-30 CREDIT

    S17581 965612 2018-03-01 to 2018-06-30 4 $26.07 $104.28 2018-01-01 to 2018-06-30 CREDIT

    S21867 993464 2018-03-01 to 2018-06-30 4 $26.07 $104.28 2018-01-01 to 2018-06-30 CREDIT

    Posted Date 2018-05-18 Total TAC amount: $6,974.62888386 1015450 2018-05-01 to 2018-06-30 2 $330.65 $661.30 2018-01-01 to 2018-06-30 CREDIT

    888386 1015450 2018-07-01 to 2018-12-31 6 $330.65 $1,983.90 2018-07-01 to 2018-12-31 CREDIT

    917221 959801 2018-07-01 to 2018-12-31 6 $43.45 $260.70 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-220-16 35 ORANGE STREET ManagingAgentInformation:

    STEWART ECKHOUSENOT APPLICABLE5036 JERICHO TPKECOMMACK, NY 11725

    OwnerInformation:

    M M I REALTY COCAWFIELD LN55MELVILLE, NY 11747-1637

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-05-18 Total TAC amount: $6,974.62917221 959801 2018-07-01 to 2018-12-31 6 $446.32 $2,677.92 2018-07-01 to 2018-12-31 CREDIT

    919775 1007633 2018-07-01 to 2018-12-31 6 $34.76 $208.56 2018-07-01 to 2018-12-31 CREDIT

    919775 1007633 2018-07-01 to 2018-12-31 6 $25.87 $155.22 2018-07-01 to 2018-12-31 CREDIT

    919775 1007633 2018-07-01 to 2018-12-31 6 $62.06 $372.36 2018-07-01 to 2018-12-31 CREDIT

    S17581 965612 2018-07-01 to 2018-12-31 6 $26.07 $156.42 2018-07-01 to 2018-12-31 CREDIT

    S17581 965612 2018-07-01 to 2018-12-31 6 $40.07 $240.42 2018-07-01 to 2018-12-31 CREDIT

    S21867 993464 2018-07-01 to 2018-12-31 6 $16.90 $101.40 2018-07-01 to 2018-12-31 CREDIT

    S21867 993464 2018-07-01 to 2018-12-31 6 $26.07 $156.42 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-221-33 71 ORANGE STREET ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    71 ORANGE AP CORPCLARK ST70STE 1ABROOKLYN, NY 11201-2416

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-05-18 Total TAC amount: $361.74908565 947604 2018-07-01 to 2018-12-31 6 $60.29 $361.74 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-226-1 45-55 PINEAPPLE STREET ManagingAgentInformation:

    BEACH LANE MANAGEMENT INC111 NORTH CENTRAL PARK AVENUE - SUITE 400HARTSDALE, NY 10530

    OwnerInformation:

    44-55 PINEAPPLE ST OWNERS8TH AVE25BROOKLYN, NY 11217-3767

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-01-18 Total TAC amount: $2,112.00874847 1001361 2017-09-01 to 2017-12-31 4 $211.20 $844.80 2017-07-01 to 2017-12-31 CREDIT

    874847 1001361 2018-01-01 to 2018-06-30 6 $211.20 $1,267.20 2018-01-01 to 2018-06-30 CREDIT

    Posted Date 2018-04-18 Total TAC amount: $1,181.64897016 1014856 2018-01-01 to 2018-06-30 6 $196.94 $1,181.64 2018-01-01 to 2018-06-30 CREDIT

    Posted Date 2018-05-18 Total TAC amount: $2,448.84874847 1001361 2018-07-01 to 2018-12-31 6 $211.20 $1,267.20 2018-07-01 to 2018-12-31 CREDIT

    897016 1014856 2018-07-01 to 2018-12-31 6 $196.94 $1,181.64 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-226-4 89 HICKS STREET ManagingAgentInformation:

    GEORGE ALWAY

    250 JORALEMON STREETBROOKLYN, NY 11201

    OwnerInformation:

    89 HICKS STREET LLCVREELAND RD30AFLORHAM PARK, NJ 07932-1904

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-01-18 Total TAC amount: $288.70917131 1001044 2018-02-01 to 2018-06-30 5 $57.74 $288.70 2018-01-01 to 2018-06-30 CREDIT

    Posted Date 2018-04-18 Total TAC amount: $916.83876636 1010974 2018-04-01 to 2018-06-30 3 $305.61 $916.83 2018-01-01 to 2018-06-30 CREDIT

    Posted Date 2018-05-18 Total TAC amount: $2,180.10876636 1010974 2018-07-01 to 2018-12-31 6 $305.61 $1,833.66 2018-07-01 to 2018-12-31 CREDIT

    917131 1001044 2018-07-01 to 2018-12-31 6 $57.74 $346.44 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-226-7 85 HICKS STREET ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    PJR EQUITIES LTDSCHERMERHORN ST41STE 125BROOKLYN, NY 11201-4845

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-01-18 Total TAC amount: ($99.95)S21489 990778 2017-11-01 to 2017-12-31 0 $0.00 ($39.98) 2017-07-01 to 2017-12-31 DEBIT

    S21489 990778 2018-01-01 to 2018-03-31 0 $0.00 ($59.97) 2018-01-01 to 2018-06-30 DEBIT

    Posted Date 2018-05-18 Total TAC amount: $806.94920013 959473 2018-07-01 to 2018-12-31 6 $134.49 $806.94 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-226-18 72 ORANGE STREET ManagingAgentInformation:

    SMRC MANAGEMENT LLC80 MAIDEN LANENEW YORK, NY 10038

    OwnerInformation:

    72 ORANGE STREET TENANTS CORPBROADWAY3403LONG ISLAND CITY, NY 11106-1111

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-05-18 Total TAC amount: $6,940.68822808 998705 2018-07-01 to 2018-12-31 6 $805.43 $4,832.58 2018-07-01 to 2018-12-31 CREDIT

    837415 954120 2018-07-01 to 2018-12-31 6 $351.35 $2,108.10 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-226-31 71 PINEAPPLE STREET ManagingAgentInformation:

    MARTHA BLOCK

    71 PINEAPPLE STREETBROOKLYN, NY 11201

    OwnerInformation:

    71 PINEAPPLE, LLC

    71PINEAPPLE STREETBROOKLYN, NY 11201

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-05-18 Total TAC amount: $542.76805125 948694 2018-07-01 to 2018-08-31 2 $271.38 $542.76 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-226-35 59 PINEAPPLE STREET ManagingAgentInformation:

    JAMES A RUBIN

    51 EAST 42 STREET STE 516NEW YORK, NY 10017

    OwnerInformation:

    59 PINEAPPLE CORPPINEAPPLE ST59APT 4LBROOKLYN, NY 11201-1745

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-02-18 Total TAC amount: $445.85901926 1004987 2018-02-01 to 2018-06-30 5 $89.17 $445.85 2018-01-01 to 2018-06-30 CREDIT

    Posted Date 2018-05-18 Total TAC amount: $535.02901926 1004987 2018-07-01 to 2018-12-31 6 $89.17 $535.02 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-230-11 104 HICKS STREET ManagingAgentInformation:

    MARIA RYANSGUERA PROPERTIES27 PROSPECT PARK WESTBROOKLYN, NY 11215

    OwnerInformation:

    SGUERA PROPERTIES, LLCPROSPECT PARK W272ABROOKLYN, NY 11215-1706

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-02-18 Total TAC amount: $1,987.86838601 1006283 2018-01-01 to 2018-06-30 6 $331.31 $1,987.86 2018-01-01 to 2018-06-30 CREDIT

    Posted Date 2018-03-18 Total TAC amount: $12.54838601 1006283 2018-01-01 to 2018-06-30 6 $2.09 $12.54 2018-01-01 to 2018-06-30 CREDIT

    Posted Date 2018-05-18 Total TAC amount: $2,000.40838601 1006283 2018-07-01 to 2018-12-31 6 $2.09 $12.54 2018-07-01 to 2018-12-31 CREDIT

    838601 1006283 2018-07-01 to 2018-12-31 6 $331.31 $1,987.86 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-234-23 173 COLUMBIA HEIGHTS ManagingAgentInformation:

    CARMEN BONILLA

    1270 AVE OF THE AMERICAS - STE 2116NEW YORK, NY 10020

    OwnerInformation:

    173 COLUMBIA HEIGHTS LLCWEST 44TH STREET SUI19NEW YORK, NY 10036

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-05-18 Total TAC amount: $1,332.48886532 954920 2018-07-01 to 2018-12-31 6 $222.08 $1,332.48 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-234-24 169 COLUMBIA HEIGHTS ManagingAgentInformation:

    169 CH OWNER LLC7121 FAIRWAY DRIVE - SUITE 410PALM BEACH GARDENS, NY 33451

    OwnerInformation:

    169 CH9 OWNER, LLCFAIRWAY DR7121STE 410PALM BEACH GARDENS, FL 33418-3776

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-05-18 Total TAC amount: $2,362.08742579 959499 2018-07-01 to 2018-12-31 6 $393.68 $2,362.08 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-234-29 161 COLUMBIA HEIGHTS ManagingAgentInformation:

    JOSEPH GRIMESMATTHEW ADAMS PROPERTIES127 EAST 59TH STREET, 3RD FLOORNEW YORK, NY 10022

    OwnerInformation:

    161 COLUMBIA LLCPARK AVE S381# 1500NEW YORK, NY 10016-8806

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-01-18 Total TAC amount: $2,440.26865044 999619 2018-01-01 to 2018-06-30 6 $406.71 $2,440.26 2018-01-01 to 2018-06-30 CREDIT

    Posted Date 2018-04-18 Total TAC amount: $730.14908227 995067 2018-01-01 to 2018-06-30 6 $121.69 $730.14 2018-01-01 to 2018-06-30 CREDIT

    Posted Date 2018-05-18 Total TAC amount: $6,477.24865044 999619 2018-07-01 to 2018-12-31 6 $406.71 $2,440.26 2018-07-01 to 2018-12-31 CREDIT

    865044 999619 2018-01-01 to 2018-06-30 6 $71.78 $430.68 2018-01-01 to 2018-06-30 CREDIT

    865044 999619 2018-07-01 to 2018-12-31 6 $71.78 $430.68 2018-07-01 to 2018-12-31 CREDIT

    908227 995067 2018-07-01 to 2018-12-31 6 $121.69 $730.14 2018-07-01 to 2018-12-31 CREDIT

    908227 995067 2018-07-01 to 2018-12-31 6 $407.58 $2,445.48 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-234-59 128 WILLOW STREET ManagingAgentInformation:

    ADVANCED MANAGEMENT SERVICES26 COURT STREET - SUITE 804BROOKLYN, NY 11242

    OwnerInformation:

    128 WILLOW APT CORPCOURT ST26STE 804BROOKLYN, NY 11242-1108

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-05-18 Total TAC amount: $3,177.36863853 996336 2018-07-01 to 2018-12-31 6 $529.56 $3,177.36 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-234-65 140 WILLOW STREET ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    DONALD G FRASERWILLOW ST140BROOKLYN, NY 11201-2247

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-05-18 Total TAC amount: $3,590.72867203 998508 2018-07-01 to 2018-12-31 6 $553.18 $3,319.08 2018-07-01 to 2018-12-31 CREDIT

    923963 945104 2018-07-01 to 2018-10-31 4 $67.91 $271.64 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-235-28 115 WILLOW STREET ManagingAgentInformation:

    ADVANCED MANAGEMENT SERVICES26 COURT STREET - SUITE 804BROOKLYN, NY 11242

    OwnerInformation:

    115 WILLOW ST CORPLOCUST DR39ROCKY POINT, NY 11778-7904

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-05-18 Total TAC amount: $858.72912893 965965 2018-07-01 to 2018-12-31 6 $143.12 $858.72 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-235-42 36 CLARK STREET ManagingAgentInformation:

    36170 REALTY LTD29 BROADWAY, SUITE 2400NEW YORK, NY 10006

    OwnerInformation:

    36170 RLTY LTDBROADWAY29NEW YORK, NY 10006-3201

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-05-18 Total TAC amount: $1,584.96842752 974186 2018-07-01 to 2018-12-31 6 $264.16 $1,584.96 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-235-46 136 HICKS STREET ManagingAgentInformation:

    ARNOLD BASSUKBASSUK BROTHERS., INC380 NORTH BROADWAY - STE 205JERICHO, NY 11753

    OwnerInformation:

    HICKS 136 LLCQUEENS BLVD10818STE 302FOREST HILLS, NY 11375-4758

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-03-18 Total TAC amount: $1,639.38925416 1005861 2018-01-01 to 2018-06-30 6 $273.23 $1,639.38 2018-01-01 to 2018-06-30 CREDIT

    Posted Date 2018-05-18 Total TAC amount: $3,427.02920713 982077 2018-07-01 to 2018-12-31 6 $297.94 $1,787.64 2018-07-01 to 2018-12-31 CREDIT

    925416 1005861 2018-07-01 to 2018-12-31 6 $273.23 $1,639.38 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-235-56 150 HICKS STREET ManagingAgentInformation:

    TEZZA MANAGEMENT INC.224 PACIFIC STREETBROOKLYN, NY 11201

    OwnerInformation:

    150 HICKS STREETPACIFIC ST224BROOKLYN, NY 11201-5765

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-05-18 Total TAC amount: $4,651.98811918 993609 2018-07-01 to 2018-12-31 6 $634.70 $3,808.20 2018-07-01 to 2018-12-31 CREDIT

    811918 993609 2018-07-01 to 2018-12-31 6 $140.63 $843.78 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-236-18 187 HICKS STREET ManagingAgentInformation:

    JAY SCHIPPERS

    10 PIERREPONT STREETBROOKLYN, NY 11201

    OwnerInformation:

    FLORENCE COURT CORPCOURT ST26BROOKLYN, NY 11242-0103

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-04-18 Total TAC amount: $2,571.54883515 1014869 2018-01-01 to 2018-06-30 6 $249.85 $1,499.10 2018-01-01 to 2018-06-30 CREDIT

    883515 920539 2017-01-01 to 2017-06-30 6 $89.37 $536.22 2017-01-01 to 2017-06-30 CREDIT

    883515 920539 2017-07-01 to 2017-12-31 6 $89.37 $536.22 2017-07-01 to 2017-12-31 CREDIT

    Posted Date 2018-05-18 Total TAC amount: $1,499.10883515 1014869 2018-07-01 to 2018-12-31 6 $249.85 $1,499.10 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-236-82 167 HICKS STREET ManagingAgentInformation:

    GARY GUTTMAN

    138 JORALEMON STREETBROOKLYN, NY 11201

    OwnerInformation:

    ,

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-05-18 Total TAC amount: $1,447.02830184 993631 2018-07-01 to 2018-12-31 6 $241.17 $1,447.02 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-236-103 52 CLARK STREET ManagingAgentInformation:

    OLSHAN PROPERTIES600 MADISON AVENUE, 14 FLNEW YORK, NY 10022

    OwnerInformation:

    52 CLARK COMPANYNEW ALBANY RD. E. ST5500NEW ALBANY, OH 43054

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-05-18 Total TAC amount: $3,483.30924142 963911 2018-07-01 to 2018-12-31 6 $9.24 $55.44 2018-07-01 to 2018-12-31 CREDIT

    924142 963911 2018-07-01 to 2018-12-31 6 $155.92 $935.52 2018-07-01 to 2018-12-31 CREDIT

    S12206 979840 2018-07-01 to 2018-12-31 6 $160.60 $963.60 2018-07-01 to 2018-12-31 CREDIT

    S9903 994171 2018-07-01 to 2018-12-31 6 $30.41 $182.46 2018-07-01 to 2018-12-31 CREDIT

    S9903 994171 2018-01-01 to 2018-06-30 6 $112.19 $673.14 2018-01-01 to 2018-06-30 CREDIT

    S9903 994171 2018-07-01 to 2018-12-31 6 $112.19 $673.14 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-236-130 142 HENRY STREET ManagingAgentInformation:

    JOHN DI MILIAJOMAR ASSOCIATES LLC161 ATLANTIC AVE STE LL3BROOKLYN, NY 11201

    OwnerInformation:

    JOMAR ASSOCIATES N.Y. LLCLL3SUITEBROOKLYN, NY 11201

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-05-18 Total TAC amount: $0.00895370 959898 2018-07-01 to 2018-12-31 6 $455.09 $2,730.54 2018-07-01 to 2018-12-31 CREDIT

    895370 959898 2018-07-01 to 2018-12-31 0 $0.00 ($2,730.54) 2018-07-01 to 2018-12-31 DEBIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-237-20 145 HENRY STREET ManagingAgentInformation:

    ALAN FRANK

    14 BERGEN STREETBROOKLYN, NY 11201

    OwnerInformation:

    FRANK, ALANWYCKOFF ST15BROOKLYN, NY 11201-6372

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-05-18 Total TAC amount: $2,919.18816183 994456 2018-07-01 to 2018-12-31 6 $329.87 $1,979.22 2018-07-01 to 2018-12-31 CREDIT

    860665 997401 2018-07-01 to 2018-12-31 6 $156.66 $939.96 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-237-29 133 HENRY STREET ManagingAgentInformation:

    RUSSELL HARKAVEYPARKDALE REALTY CO360 HAMILTON AVENUE - SUITE 615WHITE PLAINS, NY 10601

    OwnerInformation:

    ,

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-05-18 Total TAC amount: $228.18S21644 991813 2018-07-01 to 2018-12-31 6 $38.03 $228.18 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-237-36 117 HENRY STREET ManagingAgentInformation:

    PHYLLIS DEVITONOT APPLICABLE P.O.BOX 172DEER PARK, NY 11729

    OwnerInformation:

    V & P DEVITO, LLCPO BOX 172

    DEER PARK, NY 11729-0172

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-03-18 Total TAC amount: $48.33S23872 1010465 2018-04-01 to 2018-06-30 3 $16.11 $48.33 2018-01-01 to 2018-06-30 CREDIT

    Posted Date 2018-05-18 Total TAC amount: $96.66S23872 1010465 2018-07-01 to 2018-12-31 6 $16.11 $96.66 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-237-54 25 MONROE PLACE ManagingAgentInformation:

    BMRE MANAGEMENT LLC 270 LAFAYETTE ST.NEW YORK, NY 10012

    OwnerInformation:

    25 MONROE PLACE LPLAFAYETTE ST270STE 120NEW YORK, NY 10012-3311

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-05-18 Total TAC amount: $227.37901304 930046 2018-07-01 to 2018-07-31 1 $227.37 $227.37 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-238-65 40 CLINTON STREET ManagingAgentInformation:

    JIM BRADLEYBPC MANAGEMENT CORPC80 LIVINGSTON STREETBROOKLYN, NY 11201

    OwnerInformation:

    LAPTOOK, ALEXANDRACLINTON ST40APT 11EBROOKLYN, NY 11201-2763

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-01-18 Total TAC amount: $1,181.50893240 1001011 2018-02-01 to 2018-06-30 5 $236.30 $1,181.50 2018-01-01 to 2018-06-30 CREDIT

    Posted Date 2018-05-18 Total TAC amount: $2,289.92885154 933844 2018-07-01 to 2018-07-31 1 $272.04 $272.04 2018-07-01 to 2018-12-31 CREDIT

    893240 1001011 2018-07-01 to 2018-12-31 6 $236.30 $1,417.80 2018-07-01 to 2018-12-31 CREDIT

    894300 930362 2018-07-01 to 2018-07-31 1 $287.18 $287.18 2018-07-01 to 2018-12-31 CREDIT

    S5854 962421 2018-07-01 to 2018-12-31 6 $52.15 $312.90 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-241-28 20 PIERREPONT STREET ManagingAgentInformation:

    CHESTNUT HOLDINGS OF NY INC.5676 RIVERDALE AVENUE - SUITE 307BRONX, NY 10471

    OwnerInformation:

    BROOKLYN HEIGHTS OWNECOURT ST26STE 804BROOKLYN, NY 11242-1108

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-05-18 Total TAC amount: $746.58907444 950653 2018-07-01 to 2018-12-31 6 $124.43 $746.58 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-242-6 115 MONTAGUE STREET ManagingAgentInformation:

    JOHN DIMILIA

    64 HILLCREST AVENUESTATEN ISLAND, NY 10308

    OwnerInformation:

    MARCA ASSOCIATESATLANTIC AVE161STE LL3BROOKLYN, NY 11201-6720

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-05-18 Total TAC amount: $1,250.12880323 939859 2018-07-01 to 2018-10-31 4 $312.53 $1,250.12 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-242-8 111 MONTAGUE STREET ManagingAgentInformation:

    JOHN DI MILIATUCCIARONE&DI MILIA161 ATLANTIC AVENUE - STE LL3BROOKLYN, NY 11201

    OwnerInformation:

    MARCA ASSOCIATESATLANTIC AVE161STE LL3BROOKLYN, NY 11201-6720

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-04-18 Total TAC amount: $1,469.66864085 1012116 2018-05-01 to 2018-06-30 2 $467.65 $935.30 2018-01-01 to 2018-06-30 CREDIT

    896523 988577 2018-01-01 to 2018-06-30 6 $89.06 $534.36 2018-01-01 to 2018-06-30 CREDIT

    Posted Date 2018-05-18 Total TAC amount: $5,505.30864085 1012116 2018-07-01 to 2018-12-31 6 $467.65 $2,805.90 2018-07-01 to 2018-12-31 CREDIT

    896523 988577 2018-07-01 to 2018-12-31 6 $89.06 $534.36 2018-07-01 to 2018-12-31 CREDIT

    896523 988577 2018-07-01 to 2018-12-31 6 $360.84 $2,165.04 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-242-1004 205 HICKS STREET ManagingAgentInformation:

    E.M. HOLDING CORP80 JORALEMON STREETBROOKLYN, NY 11201

    OwnerInformation:

    205 HICKS STCOURT ST76BROOKLYN, NY 11201-6636

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-05-18 Total TAC amount: $3,891.16873669 997412 2018-07-01 to 2018-12-31 6 $560.34 $3,362.04 2018-07-01 to 2018-12-31 CREDIT

    873872 933741 2018-07-01 to 2018-08-31 2 $264.56 $529.12 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-243-13 147 MONTAGUE STREET ManagingAgentInformation:

    HARRISTEVE REALTY69-50 267TH STREETFLORAL PARK, NY 11004

    OwnerInformation:

    HARRISTEVE RLTY CORP267TH ST6950FLORAL PARK, NY 11004-1019

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-05-18 Total TAC amount: $1,997.76852031 996329 2018-07-01 to 2018-12-31 6 $332.96 $1,997.76 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-243-32 98 PIERREPONT STREET ManagingAgentInformation:

    JOMAR ASSOCIAES NY LLC161ATLANTIC AVE STE LL3 BROOKLYN, NY 11201

    OwnerInformation:

    JOMAR ASSOCIATES N.Y. LLCLL3SUITEBROOKLYN, NY 11201

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-05-18 Total TAC amount: $365.80921568 982897 2018-07-01 to 2018-10-31 4 $91.45 $365.80 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-243-36 106 PIERREPONT STREET ManagingAgentInformation:

    ARNOLD REICHMAN

    106 PIERREPONT STREETBROOKLYN, NY 11201

    OwnerInformation:

    ARNOLD REICHMANPIERREPONT ST106BROOKLYN, NY 11201-2781

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-04-18 Total TAC amount: $917.82859894 1009545 2018-04-01 to 2018-06-30 3 $305.94 $917.82 2018-01-01 to 2018-06-30 CREDIT

    Posted Date 2018-05-18 Total TAC amount: $1,835.64859894 1009545 2018-07-01 to 2018-12-31 6 $305.94 $1,835.64 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-247-5 49 REMSEN STREET ManagingAgentInformation:

    PHYLLIS DEVITONOT APPLICABLE P.O.BOX 172DEER PARK, NY 11729

    OwnerInformation:

    DEVITO, PHYLLISPO BOX 112

    DEER PARK, NY 11729-0112

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-02-18 Total TAC amount: $987.12882126 1006891 2018-03-01 to 2018-06-30 4 $246.78 $987.12 2018-01-01 to 2018-06-30 CREDIT

    Posted Date 2018-05-18 Total TAC amount: $1,480.68882126 1006891 2018-07-01 to 2018-12-31 6 $246.78 $1,480.68 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-247-25 62 MONTAGUE STREET ManagingAgentInformation:

    TEZZA MANAGEMENT INC.224 PACIFIC STREETBROOKLYN, NY 11201

    OwnerInformation:

    62 MONTAGUE ST HOUSING CORPMONTAGUE ST6288 COURT STREETBROOKLYN, NY 11201

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-05-18 Total TAC amount: $1,528.68852973 990552 2018-07-01 to 2018-12-31 6 $254.78 $1,528.68 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-247-28 68 MONTAGUE STREET ManagingAgentInformation:

    OLSHAN PROPERTIES600 MADISON AVE, 14TH FLNEW YORK, NY 10022

    OwnerInformation:

    68 MONTAGUENEW ALBANY RD. E. ST5500NEW ALBANY, OH 43054

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-03-18 Total TAC amount: $82.46832282 990231 2017-12-01 to 2017-12-31 1 $11.78 $11.78 2017-07-01 to 2017-12-31 CREDIT

    832282 990231 2018-01-01 to 2018-06-30 6 $11.78 $70.68 2018-01-01 to 2018-06-30 CREDIT

    Posted Date 2018-05-18 Total TAC amount: $1,861.43832282 990231 2018-07-01 to 2018-11-30 5 $11.78 $58.90 2018-07-01 to 2018-12-31 CREDIT

    832282 990231 2018-07-01 to 2018-11-30 5 $25.22 $126.10 2018-07-01 to 2018-12-31 CREDIT

    895003 1015760 2018-06-01 to 2018-06-30 1 $239.49 $239.49 2018-01-01 to 2018-06-30 CREDIT

    895003 1015760 2018-07-01 to 2018-12-31 6 $239.49 $1,436.94 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-248-33 118 MONTAGUE STREET ManagingAgentInformation:

    FOXBORO REAL ESTATE INC PO BOX 214HARRISON, NY 10528

    OwnerInformation:

    FOXBORO REAL ESTATE INCPO BOX 214

    HARRISON, NY 10528-0214

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Total TAC for this Tax Period

    TAX Period TAC Type

    Posted Date 2018-05-18 Total TAC amount: $595.80863146 998373 2018-07-01 to 2018-12-31 6 $99.30 $595.80 2018-07-01 to 2018-12-31 CREDIT

    Information as of Friday, May 18, 2018 Borough of Brooklyn

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

    SCRIE TAC REPORT: TAC Issued in Calender Year 2018

  • BBL: 3-249-34 146 MONTAGUE STREET ManagingAgentInformation:

    NOT APPLICABLE

    OwnerInformation:

    ,

    Docket # App # Months Included in this TAC

    # of Months

    MonthlyTAC Amount

    Tota


Recommended