Top Banner
2-2265-6 SCRIE TAC REPORT: TAC Issued in Calendar Year 2009 App # TAC Type Total TAC for this Tax Period Months Included in this TAC TAX Period BBL: Docket # 502 EAST 138 STREET # of Month Monthly TAC Amount Owner Information: FRANKLIN D PACHECO 4915 BROADWAY NEW YORK, NY 10034 502 E. JED REALTY CORP FRANKLIN D PACHECO 502 E. JED REALTY 4915 BROADWAY NEW YORK, NY 10034 Managing Agent Information: 2009-07-17 Posted Date Total TAC Amount: $2,598.48 618000 $1,306.74 Credit 2009-07-01 2009-12-31 to 2009-07-01 2009-12-31 to 754106 6 $217.79 617274 $1,291.74 Credit 2009-07-01 2009-12-31 to 2009-07-01 2009-12-31 to 754333 6 $215.29 2009-10-21 Posted Date Total TAC Amount: $511.62 617274 $511.62 Credit 2009-07-01 2009-12-31 to 2009-07-01 2009-12-31 to 754333 6 $85.27 2009-10-27 Posted Date Total TAC Amount: $3,110.10 618000 $1,306.74 Credit 2010-01-01 2010-06-30 to 2010-01-01 2010-06-30 to 754106 6 $217.79 617274 $1,291.74 Credit 2010-01-01 2010-06-30 to 2010-01-01 2010-06-30 to 754333 6 $215.29 617274 $511.62 Credit 2010-01-01 2010-06-30 to 2010-01-01 2010-06-30 to 754333 6 $85.27 Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance Information as of Borough of the Bronx
3653

tac report calendar 2012 bronx · 2020. 1. 3. · 866396 617485 2010-01-01 2010-06-30to 6 $14.40 $86.40 2010-01-01 2010-06-30to Credit 866396 617485 2010-01-01 2010-06-30 to 6 $101.53

Sep 20, 2020

Download

Documents

dariahiddleston
Welcome message from author
This document is posted to help you gain knowledge. Please leave a comment to let me know what you think about it! Share it to your friends and learn new things together.
Transcript
  • 2-2265-6

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    502 EAST 138 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    FRANKLIN D PACHECO

    4915 BROADWAY

    NEW YORK, NY 10034

    502 E. JED REALTY CORP

    FRANKLIN D PACHECO

    502 E. JED REALTY

    4915 BROADWAY

    NEW YORK, NY 10034

    Managing Agent Information:

    2009-07-17Posted Date Total TAC Amount: $2,598.48

    618000 $1,306.74 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to754106 6 $217.79

    617274 $1,291.74 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to754333 6 $215.29

    2009-10-21Posted Date Total TAC Amount: $511.62

    617274 $511.62 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to754333 6 $85.27

    2009-10-27Posted Date Total TAC Amount: $3,110.10

    618000 $1,306.74 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to754106 6 $217.79

    617274 $1,291.74 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to754333 6 $215.29

    617274 $511.62 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to754333 6 $85.27

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2265-25

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    510 EAST 138 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    1601 BRONXDALE AVENUE - 201

    BRONX, NY 10462

    510 EAST 138TH ST REALTY CORP

    MORTON RECHT

    LANGSAM PROPERTY SERVICES

    1601 BRONXDALE AVENUE SUITE 201

    BRONX, NY 10462

    Managing Agent Information:

    2009-05-16Posted Date Total TAC Amount: $2,304.19

    568843 $667.56 Credit2009-07-01 2009-08-31to 2009-07-01 2009-12-31to702981 2 $333.78

    571548 $399.52 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to845468 4 $99.88

    571548 $16.84 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to845468 4 $4.21

    570671 $324.68 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to848058 4 $81.17

    590743 $747.24 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to848251 6 $124.54

    574547 $148.35 Credit2009-07-01 2009-11-30to 2009-07-01 2009-12-31to881007 5 $29.67

    2009-10-21Posted Date Total TAC Amount: $1,335.12

    623246 $1,335.12 Credit2009-09-01 2009-12-31to 2009-07-01 2009-12-31to702981 4 $333.78

    2009-10-27Posted Date Total TAC Amount: $2,625.38

    623246 $2,002.68 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to702981 6 $333.78

    590743 $622.70 Credit2010-01-01 2010-05-31to 2010-01-01 2010-06-30to848251 5 $124.54

    2010-01-07Posted Date Total TAC Amount: $1,059.36

    628235 $264.84 Credit2009-11-01 2009-12-31to 2009-07-01 2009-12-31to845468 2 $132.42

    628235 $794.52 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to845468 6 $132.42

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2265-31

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    522 EAST 138 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    CHEN CHUNG WENG

    522 EAST 138TH STREET

    BRONX, NY 10454-3077

    WENGS ENTERPRISES CORP

    DAVID WENG

    522 EAST 138 STREET

    BRONX, NY 10454

    Managing Agent Information:

    2009-05-16Posted Date Total TAC Amount: $472.80

    603563 $472.80 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to844499 6 $78.80

    2009-10-27Posted Date Total TAC Amount: $472.80

    603563 $472.80 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to844499 6 $78.80

    2010-01-07Posted Date Total TAC Amount: $86.16

    628247 $43.08 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to891829 3 $14.36

    628247 $43.08 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to891829 3 $14.36

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2265-33

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    526 EAST 138 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    P O BOX 300513 - MIDWOOD STA

    BROOKLYN, NY 11230

    SOBRO SHARP LLC.

    SOBRO SHARP 11, LLC

    P O BOX 300513 - MIDWOOD STA

    BROOKLYN, NY 11230

    Managing Agent Information:

    2009-02-10Posted Date Total TAC Amount: $1,041.36

    561005 $43.39 Credit2007-06-01 2007-06-30to 2007-01-01 2007-06-30to866396 1 $43.39

    561005 $260.34 Credit2007-07-01 2007-12-31to 2007-07-01 2007-12-31to866396 6 $43.39

    561005 $260.34 Credit2008-01-01 2008-06-30to 2008-01-01 2008-06-30to866396 6 $43.39

    561005 $260.34 Credit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to866396 6 $43.39

    561005 $216.95 Credit2009-01-01 2009-05-31to 2009-01-01 2009-06-30to866396 5 $43.39

    2009-07-17Posted Date Total TAC Amount: $710.71

    617485 $101.53 Credit2009-06-01 2009-06-30to 2009-01-01 2009-06-30to866396 1 $101.53

    617485 $609.18 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to866396 6 $101.53

    2009-10-21Posted Date Total TAC Amount: $739.00

    617485 $85.00 Credit2009-06-01 2009-06-30to 2009-01-01 2009-06-30to866396 1 $85.00

    617485 $57.60 Credit2009-07-01 2009-07-31to 2009-07-01 2009-12-31to866396 1 $57.60

    617485 $86.40 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to866396 6 $14.40

    617485 $510.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to866396 6 $85.00

    2009-10-27Posted Date Total TAC Amount: $1,205.58

    617485 $510.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to866396 6 $85.00

    617485 $86.40 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to866396 6 $14.40

    617485 $609.18 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to866396 6 $101.53

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2265-35

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    530 EAST 138 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    P O BOX 300513 - MIDWOOD STA

    BROOKLYN, NY 11230

    SOBRO SHARP LLC.

    SOBRO SHARP 11, LLC

    P O BOX 300513 - MIDWOOD STA

    BROOKLYN, NY 11230

    Managing Agent Information:

    2009-05-16Posted Date Total TAC Amount: $687.18

    603394 $687.18 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to881091 6 $114.53

    2009-10-27Posted Date Total TAC Amount: $687.18

    603394 $687.18 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to881091 6 $114.53

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2265-42

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    542 EAST 138 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    542 E 138TH STREET

    BRONX, NY 10454-4923

    138 ST RLTY CP

    ERIC J OPPENHEIMER

    KENRAN REALTY

    530 EAST 138 STREET

    BRONX, NY 10454

    Managing Agent Information:

    2009-05-16Posted Date Total TAC Amount: $1,041.12

    584111 $1,041.12 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to832811 6 $173.52

    2009-10-27Posted Date Total TAC Amount: $173.52

    584111 $173.52 Credit2010-01-01 2010-01-31to 2010-01-01 2010-06-30to832811 1 $173.52

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2266-5

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    260 BROOK AVENUE

    # of Month

    Monthly TAC Amount

    Owner Information:

    PO BOX 300513 - MIDWOOD STATIO

    BROOKLYN, NY 11230

    BROOK AVENUE REALTY LLC

    BROOKL AVENUE REALTY

    PO BOX 300513 - MIDWOOD STATION

    BROOKLYN, NY 11230

    Managing Agent Information:

    2009-07-17Posted Date Total TAC Amount: $1,121.12

    618275 $280.28 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to837196 2 $140.14

    618275 $840.84 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to837196 6 $140.14

    2009-08-12Posted Date Total TAC Amount: $1,099.12

    557651 $64.48 Credit2009-03-01 2009-04-30to 2009-01-01 2009-06-30to837196 2 $32.24

    557651 $96.72 Credit2009-03-01 2009-03-31to 2009-01-01 2009-06-30to837196 1 $96.72

    618275 $234.48 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to837196 2 $117.24

    618275 $703.44 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to837196 6 $117.24

    2009-10-27Posted Date Total TAC Amount: $1,544.28

    618275 $840.84 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to837196 6 $140.14

    618275 $703.44 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to837196 6 $117.24

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2267-39

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    554 EAST 141 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    LOOMIS REBECCA

    2 FISHER DRIVE

    MT VERNON, NY 10552

    B KRAMER

    C/O KRAMER PHARMACY

    309 SAINT ANNS AVENUE

    BRONX, NY 10454

    Managing Agent Information:

    2009-05-16Posted Date Total TAC Amount: $373.26

    600969 $373.26 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to839099 6 $62.21

    2009-10-27Posted Date Total TAC Amount: $311.05

    600969 $311.05 Credit2010-01-01 2010-05-31to 2010-01-01 2010-06-30to839099 5 $62.21

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2267-65

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    537 EAST 139 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    P O BOX 300513 - MIDWOOD STA

    BROOKLYN, NY 11230

    SOBRO SHARP 111, LLC

    SOBRO SHARP 111, LLC

    P O BOX 300513 - MIDWOOD STA

    BROOKLYN, NY 11230

    Managing Agent Information:

    2009-07-17Posted Date Total TAC Amount: $790.24

    607651 $790.24 Credit2009-02-01 2009-05-31to 2009-01-01 2009-06-30to820896 4 $197.56

    2009-10-21Posted Date Total TAC Amount: $1,382.92

    622698 $197.56 Credit2009-06-01 2009-06-30to 2009-01-01 2009-06-30to820896 1 $197.56

    622698 $1,185.36 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to820896 6 $197.56

    2009-10-27Posted Date Total TAC Amount: $1,185.36

    622698 $1,185.36 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to820896 6 $197.56

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2268-13

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    520 EAST 142 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    5925 BROADWAY

    BRONX, NY 10463

    WILLIS AVENUE HOUSING LP

    EDMUND MILLER

    SMG PARTNERS

    5925 BROADWAY

    BRONX, NY 10463

    Managing Agent Information:

    2009-05-16Posted Date Total TAC Amount: $335.22

    589182 $335.22 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to859441 6 $55.87

    2009-10-27Posted Date Total TAC Amount: $279.35

    589182 $279.35 Credit2010-01-01 2010-05-31to 2010-01-01 2010-06-30to859441 5 $55.87

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2268-14

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    522 EAST 142 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    BENI PERSAUD KEMRAJ

    522 EAST 142 STREET

    BRONX, NY 10454

    BENI PERSAUD KEMRAJ

    522 EAST 142 STREET

    BRONX, NY 10454

    Managing Agent Information:

    2009-05-16Posted Date Total TAC Amount: $701.82

    581837 $701.82 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to822854 6 $116.97

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2268-16

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    528 EAST 142 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    P O BOX 300513 - MIDWOOD STA

    BROOKLYN, NY 11230

    E C HOLDINGS LLC

    E C HOLDINGS LLC

    P O BOX 300513 - MIDWOOD STA

    BROOKLYN, NY 11230

    Managing Agent Information:

    2009-03-31Posted Date Total TAC Amount: $704.10

    597478 $29.91 Credit2008-09-01 2008-09-30to 2008-07-01 2008-12-31to884671 1 $29.91

    610134 $224.73 Credit2008-10-01 2008-12-31to 2008-07-01 2008-12-31to884671 3 $74.91

    610134 $449.46 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to884671 6 $74.91

    2009-05-16Posted Date Total TAC Amount: $631.65

    586115 $406.92 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to821319 4 $101.73

    610134 $224.73 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to884671 3 $74.91

    2010-01-07Posted Date Total TAC Amount: $674.19

    624995 $224.73 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to884671 3 $74.91

    624995 $449.46 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to884671 6 $74.91

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2275-1

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    511 EAST 148 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    CONNIE RAMOS

    P O BOX 134 - CORNELL STATION

    BRONX, NY 10455

    CONNIE RAMOS

    P O BOX 134 - CORNELL STATION

    BRONX, NY 10455

    Managing Agent Information:

    2009-05-16Posted Date Total TAC Amount: $639.72

    586198 $639.72 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to852254 6 $106.62

    2009-10-27Posted Date Total TAC Amount: $213.24

    586198 $213.24 Credit2010-01-01 2010-02-28to 2010-01-01 2010-06-30to852254 2 $106.62

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2285-48

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    507 EAST 140 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    TOTARAM SAMAROO

    901 GERARD AVE - POB 524404

    BRONX, NY 10452

    ROO REALTY CORP

    545 WEST 162 STREET

    MANAGEMENT OFFICE

    95-04 DELANCEY STREET

    NEW YORK, NY 10002

    Managing Agent Information:

    2009-04-15Posted Date Total TAC Amount: $255.96

    610205 $255.96 Credit2009-03-01 2009-06-30to 2009-01-01 2009-06-30to841913 4 $63.99

    2009-05-16Posted Date Total TAC Amount: $383.94

    610205 $383.94 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to841913 6 $63.99

    2009-10-27Posted Date Total TAC Amount: $383.94

    610205 $383.94 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to841913 6 $63.99

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2285-67

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    451 EAST 140 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    1325 SOUTHERN BOULEVARD #2

    BRONX, NY 10459

    C & KRIS CO LP

    C & KRIS CO. LP

    1325 SOUTHERN BLVD

    BRONX, NY 10459

    Managing Agent Information:

    2009-01-14Posted Date Total TAC Amount: $224.72

    599895 $84.27 Credit2008-10-01 2008-12-31to 2008-07-01 2008-12-31to885299 3 $28.09

    599895 $140.45 Credit2009-01-01 2009-05-31to 2009-01-01 2009-06-30to885299 5 $28.09

    2009-07-17Posted Date Total TAC Amount: $196.63

    615693 $28.09 Credit2009-06-01 2009-06-30to 2009-01-01 2009-06-30to885299 1 $28.09

    615693 $168.54 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to885299 6 $28.09

    2009-10-27Posted Date Total TAC Amount: $168.54

    615693 $168.54 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to885299 6 $28.09

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2288-34

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    454 EAST 144 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    18-47 26TH ROAD

    LONG ISLAND CITY, NY 11102

    458 EAST 144 STREET

    545 WEST 162 STREET

    MANAGEMENT OFFICE

    95-04 DELANCEY STREET

    NEW YORK, NY 10002

    Managing Agent Information:

    2009-05-16Posted Date Total TAC Amount: $232.64

    566773 $232.64 Credit2009-07-01 2009-09-15to 2009-07-01 2009-12-31to803677 3 $77.55

    2009-10-21Posted Date Total TAC Amount: $465.28

    625272 $465.28 Credit2009-09-16 2009-12-31to 2009-07-01 2009-12-31to803677 4 $116.32

    2009-10-27Posted Date Total TAC Amount: $697.92

    625272 $697.92 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to803677 6 $116.32

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2293-40

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    424 EAST 149 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    137-66 75 ROAD

    FLUSHING, NY 11367

    SAHARA MANAGEMENT

    JOHN BRUSH

    137-66 75 ROAD

    FLUSHING, NY 11367

    Managing Agent Information:

    2009-05-16Posted Date Total TAC Amount: $90.13

    562610 $90.13 Credit2009-07-01 2009-07-31to 2009-07-01 2009-12-31to863341 1 $90.13

    2009-09-14Posted Date Total TAC Amount: $875.65

    621767 $875.65 Credit2009-08-01 2009-12-31to 2009-07-01 2009-12-31to863341 5 $175.13

    2009-10-27Posted Date Total TAC Amount: $1,050.78

    621767 $1,050.78 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to863341 6 $175.13

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2301-6

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    340 EAST 139 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    199 LEE AVENUE STE. 292

    BROOKLYN, NY 11211

    139 SOUTH BRONX CORPORATION

    ABE GREEN

    139 SOUTH BRONX

    199 LEE AVENUE

    BROOKLYN, NY 11211

    Managing Agent Information:

    2009-04-15Posted Date Total TAC Amount: $313.28

    603084 $142.40 Credit2008-08-01 2008-12-31to 2008-07-01 2008-12-31to870712 5 $28.48

    603084 $170.88 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to870712 6 $28.48

    2009-05-16Posted Date Total TAC Amount: $510.00

    603084 $170.88 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to870712 6 $28.48

    603084 $339.12 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to870712 6 $56.52

    2009-10-27Posted Date Total TAC Amount: $510.00

    603084 $170.88 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to870712 6 $28.48

    603084 $339.12 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to870712 6 $56.52

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2301-23

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    249 WILLIS AVENUE

    # of Month

    Monthly TAC Amount

    Owner Information:

    VINCENT GARROW

    15 EAST 40TH STREET

    NEW YORK, NY 10016

    545 WEST 162 STREET

    MANAGEMENT OFFICE

    95-04 DELANCEY STREET

    NEW YORK, NY 10002

    Managing Agent Information:

    2009-04-15Posted Date Total TAC Amount: $367.68

    612479 $367.68 Credit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to817324 3 $122.56

    2009-05-16Posted Date Total TAC Amount: $735.36

    612479 $735.36 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to817324 6 $122.56

    2009-10-27Posted Date Total TAC Amount: $735.36

    612479 $735.36 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to817324 6 $122.56

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2301-52

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    333 EAST 138 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    333 EAST 138 STREET

    BRONX, NY 10454

    MANUEL VIDAL LTD

    MANUEL VIDAL

    247 EAST 149 STREET

    BRONX, NY 10451

    Managing Agent Information:

    2009-05-15Posted Date Total TAC Amount: $125.00

    608121 $125.00 Credit2009-02-01 2009-06-30to 2009-01-01 2009-06-30to887173 5 $25.00

    2009-05-16Posted Date Total TAC Amount: $150.00

    608121 $150.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to887173 6 $25.00

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2330-15

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    288 EAST 149 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    FERDINA SPENCER

    45 W 105TH STREET

    NEW YORK, NY 10025-4046

    545 WEST 162 STREET

    MANAGEMENT OFFICE

    95-04 DELANCEY STREET

    NEW YORK, NY 10002

    Managing Agent Information:

    2009-05-16Posted Date Total TAC Amount: $581.04

    599650 $581.04 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to826737 6 $96.84

    2009-10-27Posted Date Total TAC Amount: $581.04

    599650 $581.04 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to826737 6 $96.84

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2330-51

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    335 EAST 148 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    321 BROADWAY

    NEW YORK, NY 10007-1111

    148 ST 87 REALTY CORP

    GASPAR BATISTA

    1605 REALTY CORP

    PO BOX 1679

    WHITE PLAINS, NY 10602

    Managing Agent Information:

    2009-05-16Posted Date Total TAC Amount: $740.40

    595606 $594.48 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to849552 6 $99.08

    595606 $145.92 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to849552 6 $24.32

    2009-10-27Posted Date Total TAC Amount: $740.40

    595606 $594.48 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to849552 6 $99.08

    595606 $145.92 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to849552 6 $24.32

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2331-72

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    283 EAST 149 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    MARILYN LEMKIN

    289 EAST 149 STREET

    BRONX, NY 10451

    GOLOS & LEMKIN ASSOCIATES

    MARILYN LEMKIN

    GOLOS & LEMKIN

    289 EAST 149 STREET

    BRONX, NY 10451

    Managing Agent Information:

    2010-01-07Posted Date Total TAC Amount: $722.50

    625126 $289.00 Credit2009-09-01 2009-12-31to 2009-07-01 2009-12-31to890903 4 $72.25

    625126 $433.50 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to890903 6 $72.25

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2343-10

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    424 GRAND CONCOURSE

    # of Month

    Monthly TAC Amount

    Owner Information:

    1601 BRONXDALE AVENUE - 201

    BRONX, NY 10462

    424 SHEVA REALTY ASSOC

    MORTON RECHT

    LANGSAM PROPERTY SERVICES

    1601 BRONXDALE AVENUE SUITE 201

    BRONX, NY 10462

    Managing Agent Information:

    2009-05-16Posted Date Total TAC Amount: $925.86

    594524 $925.86 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to809499 6 $154.31

    2009-10-27Posted Date Total TAC Amount: $925.86

    594524 $925.86 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to809499 6 $154.31

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2348-53

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    175 EAST 151 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    ONE PENN PLAZA - STE 4000

    NEW YORK, NY 10119

    175 EAST 151, LLC

    YELLOWSTONE PROPERTIES,

    1 DEPOT PLAZA - 2 FL - PO BOX 549

    MAMARONECK, NY 10543

    Managing Agent Information:

    2009-05-16Posted Date Total TAC Amount: $3,199.29

    582468 $2,288.82 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to724903 6 $381.47

    580110 $721.98 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to846043 6 $120.33

    580110 ($721.98) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to846043 6 ($120.33)

    594411 $357.48 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to846043 6 $59.58

    569730 $128.28 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to856188 4 $32.07

    569730 $375.20 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to856188 4 $93.80

    566340 $49.51 Credit2009-07-01 2009-07-31to 2009-07-01 2009-12-31to879306 1 $49.51

    2009-10-21Posted Date Total TAC Amount: $247.55

    622789 $247.55 Credit2009-08-01 2009-12-31to 2009-07-01 2009-12-31to879306 5 $49.51

    2009-10-27Posted Date Total TAC Amount: $1,441.47

    582468 $1,144.41 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to724903 3 $381.47

    622789 $297.06 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to879306 6 $49.51

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2352-53

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    553 WALTON AVENUE

    # of Month

    Monthly TAC Amount

    Owner Information:

    135 E 149TH STREET

    BRONX, NY 10451-5336

    135 E. 149 ST REALTY

    MARTIN GLACKEN

    THOMAS P. GLACKEN

    135 EAST 149 STREET

    BRONX, NY 10451

    Managing Agent Information:

    2009-05-16Posted Date Total TAC Amount: $65.88

    578954 $65.88 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to707048C 6 $10.98

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2353-54

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    587 WALTON AVENUE

    # of Month

    Monthly TAC Amount

    Owner Information:

    LYNN SMITH

    32 BRISTOL DRIVE

    MIDDLETOWN, NY 10941

    LYNN SMITH

    32 BRISTOL DRIVE

    MIDDLETOWN, NY 10941

    Managing Agent Information:

    2009-05-16Posted Date Total TAC Amount: $815.94

    579195 $815.94 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to105164B2 6 $135.99

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2365-29

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    871 BROOK AVENUE

    # of Month

    Monthly TAC Amount

    Owner Information:

    P O BOX D11800

    POMONA, NY 10970

    500 EAST 183 REALTY CORP

    500 EAST 183 REALTY

    P O BOX D-1800

    POMONA, NY 10970

    Managing Agent Information:

    2009-10-21Posted Date Total TAC Amount: $1,954.88

    622594 $488.72 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to838716 2 $244.36

    622594 $1,466.16 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to838716 6 $244.36

    2009-10-27Posted Date Total TAC Amount: $1,466.16

    622594 $1,466.16 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to838716 6 $244.36

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2368-15

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    488 EAST 164 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    1735 PARK AVE

    NEW YORK, NY 10035

    TAINO PLAZA ASSOCIATES LLC

    C & C AFFORDABLE

    1735 PARK AVE

    NEW YORK, NY 10035

    Managing Agent Information:

    2009-07-17Posted Date Total TAC Amount: $214.96

    615779 $53.74 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to888921 2 $26.87

    615779 $161.22 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to888921 6 $26.87

    2009-10-27Posted Date Total TAC Amount: $161.22

    615779 $161.22 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to888921 6 $26.87

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2371-23

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    1158 WASHINGTON AVENUE

    # of Month

    Monthly TAC Amount

    Owner Information:

    MIKE KAY

    2304 NOSTRAND AVENUE - 4547

    BROOKLYN, NY 11210

    YANKEE 167 LLC

    MIKE KAY

    YANKEE 167 LLC

    2304 NOSTRAND AVENUE - 4547

    BROOKLYN, NY 11210

    Managing Agent Information:

    2009-05-16Posted Date Total TAC Amount: $983.44

    569752 $119.56 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to731713 4 $29.89

    569752 $863.88 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to731713 4 $215.97

    2009-10-21Posted Date Total TAC Amount: $611.72

    625888 $611.72 Credit2009-11-01 2009-12-31to 2009-07-01 2009-12-31to731713 2 $305.86

    2009-10-27Posted Date Total TAC Amount: $1,835.16

    625888 $1,835.16 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to731713 6 $305.86

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2373-21

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    1288 WASHINGTON AVENUE

    # of Month

    Monthly TAC Amount

    Owner Information:

    50 BROADWAY - STE 600

    NEW YORK, NY 10004

    1288 WASHINGTON LLC

    RONALD CLARKE

    50 BROADWAY - STE 600

    NEW YORK, NY 10004

    Managing Agent Information:

    2009-05-16Posted Date Total TAC Amount: $404.34

    568063 $80.58 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to832410 3 $26.86

    568063 $323.76 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to832410 3 $107.92

    2010-01-07Posted Date Total TAC Amount: $1,753.02

    627002 $584.34 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to832410 3 $194.78

    627002 $1,168.68 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to832410 6 $194.78

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2374-59

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    417 EAST 151 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    2804 3RD AVENUE - 4TH FLR

    BRONX, NY 10455

    MELROSE ESTATES HOUSING LP

    MAGDA ORTIZ

    2804 3 AVENUE

    BRONX, NY 10455

    Managing Agent Information:

    2009-03-31Posted Date Total TAC Amount: $210.80

    609419 $210.80 Credit2009-02-01 2009-06-30to 2009-01-01 2009-06-30to864902 5 $42.16

    2009-05-16Posted Date Total TAC Amount: $252.96

    609419 $252.96 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to864902 6 $42.16

    2009-07-17Posted Date Total TAC Amount: $548.79

    609419 $249.45 Credit2009-02-01 2009-06-30to 2009-01-01 2009-06-30to864902 5 $49.89

    609419 $299.34 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to864902 6 $49.89

    2009-10-27Posted Date Total TAC Amount: $552.30

    609419 $252.96 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to864902 6 $42.16

    609419 $299.34 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to864902 6 $49.89

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2374-60

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    415 EAST 151 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    2804 3RD AVENUE - 4TH FLR

    BRONX, NY 10455

    MELROSE ESTATES HOUSING LP

    SARAH GUZMAN

    MELROSE ESTATES HOUSING

    2804 3RD AVENUE - 4TH FLR

    BRONX, NY 10455

    Managing Agent Information:

    2009-05-16Posted Date Total TAC Amount: $305.58

    603555 $305.58 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to831346 6 $50.93

    2009-10-27Posted Date Total TAC Amount: $305.58

    603555 $305.58 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to831346 6 $50.93

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2374-73

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    650 MELROSE AVENUE

    # of Month

    Monthly TAC Amount

    Owner Information:

    BYUNG S HUNT

    1901 82ND STREET

    BROOKLYN, NY 11214

    650 MELROSE AVE

    1901 82ND STREET

    BROOKLYN, NY 11214

    Managing Agent Information:

    2009-05-16Posted Date Total TAC Amount: $363.72

    596603 $78.54 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to870009 6 $13.09

    595244 $285.18 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to880872 6 $47.53

    2009-10-27Posted Date Total TAC Amount: $363.72

    596603 $78.54 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to870009 6 $13.09

    595244 $285.18 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to880872 6 $47.53

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2374-97

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    423 EAST 152 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    971 INTERVALE AVENUE

    BRONX, NY 10459

    HERTECY REALTY CORP

    MARIO HERNANDEZ

    HERTECY REALTY

    971 INTERVALE AVE

    BRONX, NY 10459

    Managing Agent Information:

    2009-05-16Posted Date Total TAC Amount: $866.28

    592280 $866.28 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to826067 6 $144.38

    2009-10-27Posted Date Total TAC Amount: $721.90

    592280 $721.90 Credit2010-01-01 2010-05-31to 2010-01-01 2010-06-30to826067 5 $144.38

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2376-1

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    403 EAST 154 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    369 EAST 149TH STREET #PH

    BRONX, NY 10455

    ERAS PROPERTIES

    ERAS PROPERTY INC.

    369 EAST 149TH STREET - #PH

    BRONX, NY 10455

    Managing Agent Information:

    2009-02-10Posted Date Total TAC Amount: $949.74

    607834 $949.74 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to828101 6 $158.29

    2009-04-15Posted Date Total TAC Amount: $510.00

    607834 $510.00 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to828101 6 $85.00

    2009-05-16Posted Date Total TAC Amount: $3,009.36

    576878 $1,225.56 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to729795 6 $204.26

    576878 $148.38 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to729795 6 $24.73

    607834 $949.74 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to828101 6 $158.29

    607834 $510.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to828101 6 $85.00

    564914 $175.68 Credit2009-07-01 2009-08-31to 2009-07-01 2009-12-31to863612 2 $87.84

    2009-09-14Posted Date Total TAC Amount: $691.36

    622272 $691.36 Credit2009-09-01 2009-12-31to 2009-07-01 2009-12-31to863612 4 $172.84

    2009-10-27Posted Date Total TAC Amount: $2,496.78

    607834 $510.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to828101 6 $85.00

    607834 $949.74 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to828101 6 $158.29

    622272 $1,037.04 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to863612 6 $172.84

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2378-1

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    760 MELROSE AVENUE

    # of Month

    Monthly TAC Amount

    Owner Information:

    1735 PARK AVE

    NEW YORK, NY 10035

    PALACIO ASSOCIATES LLC

    C & C AFFORDABLE

    1735 PARK AVE

    NEW YORK, NY 10035

    Managing Agent Information:

    2009-07-17Posted Date Total TAC Amount: $329.46

    617541 $54.91 Credit2009-06-01 2009-06-30to 2009-01-01 2009-06-30to889375 1 $54.91

    617541 $274.55 Credit2009-07-01 2009-11-30to 2009-07-01 2009-12-31to889375 5 $54.91

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2398-27

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    395 EAST 151 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    156 WILLIAM STREET, 10 FLOOR

    NEW YORK, NY 10038

    395 EAST 151 STREET CORP

    , 0016-

    Managing Agent Information:

    2009-04-15Posted Date Total TAC Amount: $394.53

    612367 $394.53 Credit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to843028 3 $131.51

    2009-05-16Posted Date Total TAC Amount: $789.06

    612367 $789.06 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to843028 6 $131.51

    2009-07-17Posted Date Total TAC Amount: $765.00

    612367 $255.00 Credit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to843028 3 $85.00

    612367 $510.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to843028 6 $85.00

    2009-10-27Posted Date Total TAC Amount: $1,299.06

    612367 $789.06 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to843028 6 $131.51

    612367 $510.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to843028 6 $85.00

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2398-30

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    389 EAST 151 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    2804 3RD AVENUE - 4TH FLR

    BRONX, NY 10455

    MELROSE ESTATES HOUSING LP

    SARAH GUZMAN

    MELROSE ESTATES HOUSING

    2804 3RD AVENUE - 4TH FLR

    BRONX, NY 10455

    Managing Agent Information:

    2009-05-16Posted Date Total TAC Amount: $116.80

    588436 $116.80 Credit2009-07-01 2009-11-30to 2009-07-01 2009-12-31to879671 5 $23.36

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2398-34

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    381 EAST 151 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    199 LEE AVENUE SUITE 527

    BROOKLYN, NY 11211

    381 EAST REALTY

    MORTON GLICK

    381 EAST REALTY, LLC

    199 LEE AVENUE - STE 527

    BROOKLYN, NY 11211

    Managing Agent Information:

    2009-04-15Posted Date Total TAC Amount: $101.92

    601954 ($64.52) Debit2008-11-01 2008-12-31to 2008-07-01 2008-12-31to876789 2 ($32.26)

    601954 $90.00 Credit2008-11-01 2008-12-31to 2008-07-01 2008-12-31to876789 2 $45.00

    601954 $270.00 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to876789 6 $45.00

    601954 ($193.56) Debit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to876789 6 ($32.26)

    2009-05-16Posted Date Total TAC Amount: $859.65

    567858 $679.65 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to806201 3 $226.55

    601954 ($193.56) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to876789 6 ($32.26)

    601954 $180.00 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to876789 4 $45.00

    601954 $193.56 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to876789 6 $32.26

    2009-10-27Posted Date Total TAC Amount: $0.00

    601954 ($193.56) Debit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to876789 6 ($32.26)

    601954 $193.56 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to876789 6 $32.26

    2010-01-07Posted Date Total TAC Amount: $3,677.03

    625350 $859.65 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to806201 3 $286.55

    625350 $1,719.30 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to806201 6 $286.55

    628872 $274.52 Credit2009-11-01 2009-12-31to 2009-07-01 2009-12-31to876789 2 $137.26

    628872 $823.56 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to876789 6 $137.26

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2399-6

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    652 COURTLANDT AVENUE

    # of Month

    Monthly TAC Amount

    Owner Information:

    90-04 37TH AVENUE

    FLUSHING, NY 11372-7918

    VALPAT REALTY CORP.

    PATRICK VALENCIA

    78-27A 37 AVENUE, APT 10

    JACKSON HEIGHTS, NY 11372

    Managing Agent Information:

    2009-05-16Posted Date Total TAC Amount: $968.28

    599188 $968.28 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to857711 6 $161.38

    2009-10-27Posted Date Total TAC Amount: $968.28

    599188 $968.28 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to857711 6 $161.38

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2399-20

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    390 EAST 153 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    P O BOX 222118

    GREAT NECK, NY 11022

    TRAX REALTY MGMT INC

    390 EASTCO INC

    P O BOX 222118

    GREAT NECK, NY 11022

    Managing Agent Information:

    2009-01-14Posted Date Total TAC Amount: $2,766.96

    605794 $310.28 Credit2008-12-01 2008-12-31to 2008-07-01 2008-12-31to808058 1 $310.28

    605794 $1,861.68 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to808058 6 $310.28

    603838 $85.00 Credit2008-12-01 2008-12-31to 2008-07-01 2008-12-31to876239 1 $85.00

    603838 $510.00 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to876239 6 $85.00

    2009-02-10Posted Date Total TAC Amount: $1,190.00

    604772 $85.00 Credit2008-12-01 2008-12-31to 2008-07-01 2008-12-31to860252 1 $85.00

    604772 $510.00 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to860252 6 $85.00

    603885 $85.00 Credit2008-12-01 2008-12-31to 2008-07-01 2008-12-31to875747 1 $85.00

    603885 $510.00 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to875747 6 $85.00

    2009-04-15Posted Date Total TAC Amount: $846.28

    603390 $31.41 Credit2008-11-01 2008-11-30to 2008-07-01 2008-12-31to885853 1 $31.41

    611714 $116.41 Credit2008-12-01 2008-12-31to 2008-07-01 2008-12-31to885853 1 $116.41

    611714 $698.46 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to885853 6 $116.41

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2399-20

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    390 EAST 153 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    P O BOX 222118

    GREAT NECK, NY 11022

    TRAX REALTY MGMT INC

    390 EASTCO INC

    P O BOX 222118

    GREAT NECK, NY 11022

    Managing Agent Information:

    2009-05-16Posted Date Total TAC Amount: $6,524.16

    605794 $1,861.68 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to808058 6 $310.28

    603228 $1,068.42 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to848059 6 $178.07

    604772 $510.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to860252 6 $85.00

    604772 $365.76 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to860252 6 $60.96

    604526 $677.34 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to875648 6 $112.89

    603885 $510.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to875747 6 $85.00

    603885 $164.40 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to875747 6 $27.40

    603838 $510.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to876239 6 $85.00

    603838 $158.10 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to876239 6 $26.35

    611714 $698.46 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to885853 6 $116.41

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2399-20

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    390 EAST 153 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    P O BOX 222118

    GREAT NECK, NY 11022

    TRAX REALTY MGMT INC

    390 EASTCO INC

    P O BOX 222118

    GREAT NECK, NY 11022

    Managing Agent Information:

    2009-10-27Posted Date Total TAC Amount: $6,524.16

    605794 $1,861.68 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to808058 6 $310.28

    603228 $1,068.42 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to848059 6 $178.07

    604772 $365.76 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to860252 6 $60.96

    604772 $510.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to860252 6 $85.00

    604526 $677.34 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to875648 6 $112.89

    603885 $164.40 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to875747 6 $27.40

    603885 $510.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to875747 6 $85.00

    603838 $158.10 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to876239 6 $26.35

    603838 $510.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to876239 6 $85.00

    611714 $698.46 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to885853 6 $116.41

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2401-12

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    374 EAST 155 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    760 EAST 160 STREET

    BRONX, NY 10456

    ARGUS COMMUNITY INC.

    HOUSING & SERVICES

    204 EAST 35 STREET

    NEW YORK, NY 10016

    Managing Agent Information:

    2009-05-16Posted Date Total TAC Amount: $685.38

    597409 $685.38 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to846673 6 $114.23

    2009-10-27Posted Date Total TAC Amount: $685.38

    597409 $685.38 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to846673 6 $114.23

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2404-8

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    796 COURTLANDT AVENUE

    # of Month

    Monthly TAC Amount

    Owner Information:

    796 COURTLAND AVENUE

    BRONX, NY 10451

    NEWBEST MGMT LLC

    MM CONSOLIDATED

    507 WEST 186TH STREET - STE A4

    NEW YORK, NY 10033

    Managing Agent Information:

    2009-04-15Posted Date Total TAC Amount: $270.00

    605414 $270.00 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to886416 6 $45.00

    2009-05-16Posted Date Total TAC Amount: $270.00

    605414 $270.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to886416 6 $45.00

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2408-17

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    390 EAST 162 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    4419 THIRD AVENUE - STE 4A

    BRONX, NY 10457

    WILLRAB REALTY CORP

    WILLRAB REALTY

    4419 THIRD AVENUE - STE 4A

    BRONX, NY 10457

    Managing Agent Information:

    2009-05-16Posted Date Total TAC Amount: $949.92

    604002 $949.92 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to875064 6 $158.32

    2009-10-27Posted Date Total TAC Amount: $949.92

    604002 $949.92 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to875064 6 $158.32

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2410-52

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    339 EAST 150 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    MAHADIA SINGH

    1551 SHERIDAN AVENUE

    BRONX, NY 10457-8557

    HARNARINE SINGH

    90-77 198 ST

    HOLLIS QUEENS, NY 11423

    Managing Agent Information:

    2009-05-16Posted Date Total TAC Amount: $163.86

    598696 $163.86 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to733091 6 $27.31

    2009-10-27Posted Date Total TAC Amount: $163.86

    598696 $163.86 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to733091 6 $27.31

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2410-63

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    315 EAST 150 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    LUCY AVERSANO

    2537 COLDEN AVENUE

    BRONX, NY 10469

    545 WEST 162 STREET

    MANAGEMENT OFFICE

    95-04 DELANCEY STREET

    NEW YORK, NY 10002

    Managing Agent Information:

    2009-03-31Posted Date Total TAC Amount: $468.70

    608993 $468.70 Credit2009-02-01 2009-06-30to 2009-01-01 2009-06-30to846811 5 $93.74

    2009-05-16Posted Date Total TAC Amount: $562.44

    582454 ($406.14) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to846811 6 ($67.69)

    582454 $406.14 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to846811 6 $67.69

    608993 $562.44 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to846811 6 $93.74

    2009-10-27Posted Date Total TAC Amount: $93.74

    582454 $67.69 Credit2010-01-01 2010-01-31to 2010-01-01 2010-06-30to846811 1 $67.69

    582454 ($67.69) Debit2010-01-01 2010-01-31to 2010-01-01 2010-06-30to846811 1 ($67.69)

    608993 $93.74 Credit2010-01-01 2010-01-31to 2010-01-01 2010-06-30to846811 1 $93.74

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2411-142

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    351 EAST 152 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    850 BRONX RIVER ROAD

    YONKERS, NY 10708

    351 EAST 152ND STREET, LLC

    ANTON POPOVIC

    HSC MANAGEMENT

    850 BRONX RIVER ROAD - 108

    YONKERS, NY 10708

    Managing Agent Information:

    2009-01-14Posted Date Total TAC Amount: $1,241.73

    605736 $177.39 Credit2008-12-01 2008-12-31to 2008-07-01 2008-12-31to852123 1 $177.39

    605736 $1,064.34 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to852123 6 $177.39

    2009-05-16Posted Date Total TAC Amount: $1,064.34

    605736 $1,064.34 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to852123 6 $177.39

    2009-07-17Posted Date Total TAC Amount: $595.00

    616800 $85.00 Credit2009-06-01 2009-06-30to 2009-01-01 2009-06-30to889192 1 $85.00

    616800 $510.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to889192 6 $85.00

    2009-10-27Posted Date Total TAC Amount: $1,574.34

    605736 $1,064.34 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to852123 6 $177.39

    616800 $510.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to889192 6 $85.00

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2418-8

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    300 EAST 159 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    P.O.BOX 665

    NEW CITY, NY 10956

    300 ASSOCIATES, LLC

    300 ASSOCIATES, LLC

    P.O.BOX 665

    NEW CITY, NY 10956

    Managing Agent Information:

    2009-04-15Posted Date Total TAC Amount: $144.86

    588998 $17.98 Credit2008-06-01 2008-06-30to 2008-01-01 2008-06-30to871541 1 $17.98

    588998 $107.88 Credit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to871541 6 $17.98

    588998 $89.90 Credit2009-01-01 2009-05-31to 2009-01-01 2009-06-30to871541 5 $17.98

    588998 ($70.90) Debit2009-06-01 2009-06-30to 2009-01-01 2009-06-30to871541 1 ($70.90)

    2009-05-16Posted Date Total TAC Amount: $0.00

    588998 $425.40 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to871541 6 $70.90

    588998 ($425.40) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to871541 6 ($70.90)

    2009-07-17Posted Date Total TAC Amount: $622.16

    617071 $88.88 Credit2009-06-01 2009-06-30to 2009-01-01 2009-06-30to871541 1 $88.88

    617071 $533.28 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to871541 6 $88.88

    2009-10-27Posted Date Total TAC Amount: $444.40

    617071 $444.40 Credit2010-01-01 2010-05-31to 2010-01-01 2010-06-30to871541 5 $88.88

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2421-14

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    280 EAST 162 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    P O BOX 1794

    BRONX, NY 10451

    GRAND CONCOURSE E. DEVELOPMENT HOUSING

    545 WEST 162 STREET

    MANAGEMENT OFFICE

    95-04 DELANCEY STREET

    NEW YORK, NY 10002

    Managing Agent Information:

    2009-07-17Posted Date Total TAC Amount: $512.88

    617676 $512.88 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to870413 6 $85.48

    2009-10-27Posted Date Total TAC Amount: $512.88

    617676 $512.88 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to870413 6 $85.48

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2421-22

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    300 EAST 162 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    300 E 162ND STREET

    BRONX, NY 10451-3442

    PSB TELLER CORP.

    JOSE VARGAS

    3154 ALBANY CRESCENT - 2 FL

    BRONX, NY 10463

    Managing Agent Information:

    2009-05-16Posted Date Total TAC Amount: $718.44

    592843 $718.44 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to838160 6 $119.74

    2009-10-27Posted Date Total TAC Amount: $718.44

    592843 $718.44 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to838160 6 $119.74

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2421-24

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    304 EAST 162 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    3154 ALBANY CRESCENT, 2ND FL

    BRONX, NY 10463

    STELLERS ASSOCIATES LP

    PROPERTY MGMT GROUP

    3154 ALBANY CRESCENT - 2FL

    BRONX, NY 10463

    Managing Agent Information:

    2009-05-16Posted Date Total TAC Amount: $608.64

    589645 $608.64 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to848348 6 $101.44

    2009-07-17Posted Date Total TAC Amount: $195.00

    617681 $195.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to875679 6 $32.50

    2009-10-27Posted Date Total TAC Amount: $702.20

    589645 $507.20 Credit2010-01-01 2010-05-31to 2010-01-01 2010-06-30to848348 5 $101.44

    617681 $195.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to875679 6 $32.50

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2421-36

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    3203 PARK AVENUE

    # of Month

    Monthly TAC Amount

    Owner Information:

    1919 WILLIAMSBRIDGE ROAD

    BRONX, NY 10461

    3201-13 PARK REALTY LLC

    3201-13 PARK REALTY

    1919 WILLIAMSBRIDE ROAD

    BRONX, NY 10461

    Managing Agent Information:

    2009-05-16Posted Date Total TAC Amount: $1,367.88

    576397 $654.72 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to817638 6 $109.12

    576397 $592.20 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to817638 6 $98.70

    576190 $95.52 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to823154 6 $15.92

    576190 $25.44 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to823154 6 $4.24

    2009-07-17Posted Date Total TAC Amount: $25.21

    609263 $25.21 Credit2009-03-01 2009-03-31to 2009-01-01 2009-06-30to887316 1 $25.21

    2009-10-21Posted Date Total TAC Amount: $991.89

    622822 $330.63 Credit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to887316 3 $110.21

    622822 $661.26 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to887316 6 $110.21

    2009-10-27Posted Date Total TAC Amount: $661.26

    622822 $661.26 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to887316 6 $110.21

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2422-48

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    299 EAST 162 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    4419 THIRD AVENUE - STE 4A

    BRONX, NY 10457

    WILLRAB REALTY CORP

    WILLRAB REALTY

    4419 THIRD AVENUE - STE 4A

    BRONX, NY 10457

    Managing Agent Information:

    2009-05-16Posted Date Total TAC Amount: $1,465.66

    578089 $597.18 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to100388B6 6 $99.53

    571109 $752.80 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to832959 4 $188.20

    571109 $115.68 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to832959 4 $28.92

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2422-50

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    295 EAST 162 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    4419 THIRD AVENUE - STE 4A

    BRONX, NY 10457

    WILLRAB REALTY CORP

    WILLRAB REALTY

    4419 THIRD AVENUE - STE 4A

    BRONX, NY 10457

    Managing Agent Information:

    2009-05-16Posted Date Total TAC Amount: $150.22

    565758 $150.22 Credit2009-07-01 2009-08-31to 2009-07-01 2009-12-31to869968 2 $75.11

    2009-10-21Posted Date Total TAC Amount: $640.44

    623300 $640.44 Credit2009-09-01 2009-12-31to 2009-07-01 2009-12-31to869968 4 $160.11

    2009-10-27Posted Date Total TAC Amount: $960.66

    623300 $960.66 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to869968 6 $160.11

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2423-35

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    965 COLLEGE AVENUE

    # of Month

    Monthly TAC Amount

    Owner Information:

    ALPHONSE BANUNIS

    965 COLLEGE AVE

    BRONX, NY 10456

    ALPHONSE BANUNIS

    965 COLLEGE AVE

    BRONX, NY 10456

    Managing Agent Information:

    2009-02-10Posted Date Total TAC Amount: $318.12

    606962 $318.12 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to864064 6 $53.02

    2009-05-16Posted Date Total TAC Amount: $318.12

    606962 $318.12 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to864064 6 $53.02

    2009-10-27Posted Date Total TAC Amount: $318.12

    606962 $318.12 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to864064 6 $53.02

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2424-110

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    361 EAST 163 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    3532 12TH AVENUE

    BROOKLYN, NY 11218

    EAST 163, LLC

    LEO GREEN

    3532 12TH AVENUE

    BROOKLYN, NY 11218

    Managing Agent Information:

    2009-07-17Posted Date Total TAC Amount: $291.20

    616633 $41.60 Credit2009-06-01 2009-06-30to 2009-01-01 2009-06-30to880193 1 $41.60

    616633 $249.60 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to880193 6 $41.60

    2009-09-14Posted Date Total TAC Amount: $595.00

    616633 $85.00 Credit2009-06-01 2009-06-30to 2009-01-01 2009-06-30to880193 1 $85.00

    616633 $510.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to880193 6 $85.00

    2009-10-27Posted Date Total TAC Amount: $759.60

    616633 $510.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to880193 6 $85.00

    616633 $249.60 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to880193 6 $41.60

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2426-61

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    1210 CLAY AVENUE

    # of Month

    Monthly TAC Amount

    Owner Information:

    HEE JA YANG

    1210 CLAY AVENUE

    BRONX, NY 10456

    ALFRED GINSBERG

    1210 CLAY AVENUE

    BRONX, NY 10456

    Managing Agent Information:

    2010-01-07Posted Date Total TAC Amount: $140.92

    624820 $140.92 Credit2009-09-01 2009-12-31to 2009-07-01 2009-12-31to890889 4 $35.23

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2427-15

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    1260 CLAY AVENUE

    # of Month

    Monthly TAC Amount

    Owner Information:

    PO BOX S

    BRONX, NY 10459-1159

    CLAY EQUITY ASSOC INC

    HERIBERTO SIERRA

    KEY MGT ASSOC

    1190 PROSPECT AVENUE

    BRONX, NY 10459

    Managing Agent Information:

    2009-05-16Posted Date Total TAC Amount: $150.84

    591141 $150.84 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to879880 6 $25.14

    2009-10-27Posted Date Total TAC Amount: $125.70

    591141 $125.70 Credit2010-01-01 2010-05-31to 2010-01-01 2010-06-30to879880 5 $25.14

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2427-37

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    1251 WEBSTER AVENUE

    # of Month

    Monthly TAC Amount

    Owner Information:

    1601 BRONXDALE AVENUE

    BRONX, NY 10462-3389

    1251 WEBSTER REALTY

    GLADYS CINTRON

    1601 BRONXDALE AVE

    BRONX, NY 10462

    Managing Agent Information:

    2009-05-16Posted Date Total TAC Amount: $1,256.10

    600534 $746.10 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to848576 6 $124.35

    600534 $510.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to848576 6 $85.00

    2009-10-27Posted Date Total TAC Amount: $1,256.10

    600534 $746.10 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to848576 6 $124.35

    600534 $510.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to848576 6 $85.00

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2428-21

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    360 EAST 166 STREET

    # of Month

    Monthly TAC Amount

    Owner Information:

    4419 THIRD AVENUE - STE 4A

    BRONX, NY 10457

    WILLRAB REALTY CORP

    WILLRAB REALTY

    4419 THIRD AVENUE - STE 4A

    BRONX, NY 10457

    Managing Agent Information:

    2009-05-16Posted Date Total TAC Amount: $166.46

    564977 $57.26 Credit2009-07-01 2009-08-31to 2009-07-01 2009-12-31to874772 2 $28.63

    564977 $109.20 Credit2009-07-01 2009-08-31to 2009-07-01 2009-12-31to874772 2 $54.60

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2429-19

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    1145 CLAY AVENUE

    # of Month

    Monthly TAC Amount

    Owner Information:

    2735 WEBSTER AVE

    BRONX, NY 10458-3710

    CLAY AVE REALTY CORP

    JOSPEH SCHMIDT

    CLAY AVENUE REALTY

    2735 WEBSTER AVENUE

    BRONX, NY 10458

    Managing Agent Information:

    2009-05-16Posted Date Total TAC Amount: $305.34

    583253 $305.34 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to874960 6 $50.89

    2009-10-27Posted Date Total TAC Amount: $152.67

    583253 $152.67 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to874960 3 $50.89

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2429-34

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    1109 CLAY AVENUE

    # of Month

    Monthly TAC Amount

    Owner Information:

    2001 UNIVERSITY AVE

    BRONX, NY 10453

    BRONX PRO REAL ESTATE MGMT INC

    BRONX PRO REAL ESTATE MGT

    2001 UNIVERSITY AVE

    BRONX, NY 10453

    Managing Agent Information:

    2009-05-16Posted Date Total TAC Amount: $745.80

    597308 $745.80 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to875397 6 $124.30

    2009-10-27Posted Date Total TAC Amount: $745.80

    597308 $745.80 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to875397 6 $124.30

    Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance

    Information as of

    Borough of the Bronx

  • 2-2431-1

    SCRIE TAC REPORT: TAC Issued in Calendar Year 2009

    App # TAC Type

    Total TAC for this Tax Period

    Months Included in this TAC

    TAX Period

    BBL:

    Docket #

    1230 TELLER AVENUE

    # of Month

    Monthly TAC Amount

    Owner Information:

    111BROOKE STREET - 2 FL STE

    SCARDALE, NY 10583

    FINKELSTEIN MORGAN TWO

    FINKELSTEIN-MORGAN

    111 BROO