drie tac report: tac issued in calender year 2017 bbl ......20554 967547 2017-08-01 to 2017-12-31 5...
TRANSCRIPT
-
BBL: 2-2264-1 190 BROWN PLACE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
PROMESA COURT RESIDENCES LIMITED PARTNERSHIPCLAY AVE1776BRONX, NY 10457-7299
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-05-18 Total TAC amount: $0.0013520 931148 2017-07-01 to 2017-12-31 6 $302.88 $1,817.28 2017-07-01 to 2017-12-31 CREDIT
13520 931148 2017-07-01 to 2017-12-31 0 $0.00 ($1,817.28) 2017-07-01 to 2017-12-31 DEBIT
Posted Date 2017-11-18 Total TAC amount: $0.0013520 931148 2018-01-01 to 2018-06-30 0 $0.00 ($1,817.28) 2018-01-01 to 2018-06-30 DEBIT
13520 931148 2018-01-01 to 2018-06-30 6 $302.88 $1,817.28 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2265-6 502 EAST 138 STREET ManagingAgentInformation:
ONEIL THOMASONE ACCORD REALTY922 EAST 233 STREETBRONX, NY 10466
OwnerInformation:
JED REALTY CORPBROOK AVE231BRONX, NY 10454-4144
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-05-18 Total TAC amount: $17.37D3334 924463 2017-07-01 to 2017-07-31 1 $17.37 $17.37 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-06-18 Total TAC amount: $86.85D3334 970639 2017-08-01 to 2017-12-31 5 $17.37 $86.85 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-11-18 Total TAC amount: $104.22D3334 970639 2018-01-01 to 2018-06-30 6 $17.37 $104.22 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2265-29 518 EAST 138 STREET ManagingAgentInformation:
ERIC J OPPENHEIMERERIDAN CORP530 EAST 138 STREETBRONX, NY 10454
OwnerInformation:
GATES PLACE LLC
518EAST 138 STREETBRONX, NY 10454
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-05-18 Total TAC amount: $1,716.482554 931715 2017-07-01 to 2017-12-31 6 $286.08 $1,716.48 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-11-18 Total TAC amount: $1,144.322554 931715 2018-01-01 to 2018-04-30 4 $286.08 $1,144.32 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2265-33 526 EAST 138 STREET ManagingAgentInformation:
SOBRO SHARP 11, LLC P O BOX 300513 - MIDWOOD STABROOKLYN, NY 11230
OwnerInformation:
MEDARY STENTON ASSOCIATESE 12TH ST1085BROOKLYN, NY 11230-4111
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-05-18 Total TAC amount: $2,398.1214744 933003 2017-07-01 to 2017-12-31 6 $282.49 $1,694.94 2017-07-01 to 2017-12-31 CREDIT
20554 967547 2017-08-01 to 2017-12-31 5 $120.28 $601.40 2017-07-01 to 2017-12-31 CREDIT
20554 885687 2017-07-01 to 2017-07-31 1 $101.78 $101.78 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-11-18 Total TAC amount: $2,416.6214744 933003 2018-01-01 to 2018-06-30 6 $282.49 $1,694.94 2018-01-01 to 2018-06-30 CREDIT
20554 967547 2018-01-01 to 2018-06-30 6 $120.28 $721.68 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2265-35 530 EAST 138 STREET ManagingAgentInformation:
SOBRO SHARP 11, LLC P O BOX 300513 - MIDWOOD STABROOKLYN, NY 11230
OwnerInformation:
MEDARY STENTON ASSOCIATESE 12TH ST1085BROOKLYN, NY 11230-4111
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-05-18 Total TAC amount: $3,731.1010171 928403 2017-07-01 to 2017-12-31 6 $621.85 $3,731.10 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-06-18 Total TAC amount: $1,539.3627181 967999 2017-07-01 to 2017-12-31 6 $256.56 $1,539.36 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-11-18 Total TAC amount: $2,161.2110171 928403 2018-01-01 to 2018-01-31 1 $621.85 $621.85 2018-01-01 to 2018-06-30 CREDIT
27181 967999 2018-01-01 to 2018-06-30 6 $256.56 $1,539.36 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2265-37 534 EAST 138 STREET ManagingAgentInformation:
SHARP MANAGEMENT PO BOX 300513BROOKLYN, NY 11230
OwnerInformation:
WINDSOR ESTATES II LPE 12TH ST1085BROOKLYN, NY 11230-4111
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-12-18 Total TAC amount: $177.48D4683 998242 2018-01-01 to 2018-06-30 6 $29.58 $177.48 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2266-37 529 EAST 138 STREET ManagingAgentInformation:
LOUIS REXHEPIWM B.MAY PROP CO INC341 E 149 STBRONX, NY 10451
OwnerInformation:
LOUIS REICHARDT HOLDINGSMCLEAN AVE374YONKERS, NY 10705-4522
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-05-18 Total TAC amount: ($178.77)24922 870926 2017-01-01 to 2017-03-31 0 $0.00 ($178.77) 2017-01-01 to 2017-06-30 DEBIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2267-39 554 EAST 141 STREET ManagingAgentInformation:
B KRAMER
309C/O KRAMER PHARMACY SAINT ANNS AVENUEBRONX, NY 10454
OwnerInformation:
554 EAST 141ST STREET LLCSAINT ANNS AVE309BRONX, NY 10454-2589
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-05-18 Total TAC amount: $813.2418781 950598 2017-07-01 to 2017-12-31 6 $135.54 $813.24 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-11-18 Total TAC amount: $813.2418781 950598 2018-01-01 to 2018-06-30 6 $135.54 $813.24 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2267-65 537 EAST 139 STREET ManagingAgentInformation:
SOBRO SHARP 111, LLC P O BOX 300513 - MIDWOOD STABROOKLYN, NY 11230
OwnerInformation:
SOBRO SHARP III LLCE 12TH ST1085BROOKLYN, NY 11230-4111
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-05-18 Total TAC amount: $429.8428838 899644 2017-07-01 to 2017-12-31 6 $71.64 $429.84 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-12-18 Total TAC amount: $525.2428838 997174 2018-01-01 to 2018-06-30 6 $87.54 $525.24 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2274-34 539 EAST 147 STREET ManagingAgentInformation:
MIGDOL REALTY 223 WEST 138 STREET - GROUND FLOORNEW YORK, NY 10030
OwnerInformation:
EAST 147TH STREET HOUSING DEVELOP FUND CORPORATIOWALL ST120NEW YORK, NY 10005-3904
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-03-18 Total TAC amount: $371.28D929 957482 2016-11-01 to 2016-12-31 2 $46.41 $92.82 2016-07-01 to 2016-12-31 CREDIT
D929 957482 2017-01-01 to 2017-06-30 6 $46.41 $278.46 2017-01-01 to 2017-06-30 CREDIT
Posted Date 2017-05-18 Total TAC amount: $278.46D929 957482 2017-07-01 to 2017-12-31 6 $46.41 $278.46 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-11-18 Total TAC amount: $278.46D929 957482 2018-01-01 to 2018-06-30 6 $46.41 $278.46 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2275-1 511 EAST 148 STREET ManagingAgentInformation:
CONNIE RAMOS
P O BOX 134 - CORNELL STATIONBRONX, NY 10455
OwnerInformation:
CONNIE RAMOSPO BOX 134
BRONX, NY 10473-0134
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-11-18 Total TAC amount: $259.05D5270 977516 2017-08-01 to 2017-12-31 5 $23.55 $117.75 2017-07-01 to 2017-12-31 CREDIT
D5270 977516 2018-01-01 to 2018-06-30 6 $23.55 $141.30 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2275-22 554 EAST 149 STREET ManagingAgentInformation:
MARITZA ESTRADAPOUPART & CO INC450 EAST 149 STREETBRONX, NY 10455
OwnerInformation:
554 EAST 149 STREET, LLC
554EAST 149 STREETBRONX, NY 10455
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-05-18 Total TAC amount: $751.5627856 915236 2017-07-01 to 2017-12-31 6 $125.26 $751.56 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-11-18 Total TAC amount: $501.0427856 915236 2018-01-01 to 2018-04-30 4 $125.26 $501.04 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2275-35 535 EAST 148 STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
JMSD LLCE 148TH ST535BRONX, NY 10455-2809
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-05-18 Total TAC amount: $427.5626809 943189 2017-07-01 to 2017-12-31 6 $71.26 $427.56 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-11-18 Total TAC amount: $427.5626809 943189 2018-01-01 to 2018-06-30 6 $71.26 $427.56 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2280-10 402 EAST 136 STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
SOBRO 402 REALTY, LLCW 54TH ST619FL 10ANEW YORK, NY 10019-3585
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-05-18 Total TAC amount: $428.674508 880841 2017-07-01 to 2017-07-31 1 $428.67 $428.67 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-07-18 Total TAC amount: $2,232.854508 972914 2017-08-01 to 2017-12-31 5 $446.57 $2,232.85 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-11-18 Total TAC amount: $2,679.424508 972914 2018-01-01 to 2018-06-30 6 $446.57 $2,679.42 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2282-7 234 WILLIS AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
E. 139TH ST. CLUSTER LP
234WILLIS AVENUE, NY 10454
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-10-18 Total TAC amount: $867.4825880 968985 2017-07-01 to 2017-12-31 6 $72.29 $433.74 2017-07-01 to 2017-12-31 CREDIT
25880 968985 2017-07-01 to 2017-12-31 6 $72.29 $433.74 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-11-18 Total TAC amount: $867.4825880 968985 2018-01-01 to 2018-06-30 6 $72.29 $433.74 2018-01-01 to 2018-06-30 CREDIT
25880 968985 2018-01-01 to 2018-06-30 6 $72.29 $433.74 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2284-62 281 BROOK AVENUE ManagingAgentInformation:
AE 585 LLC 507 WEST 186TH STREEY SUITE A4NEW YORK, NY 10033
OwnerInformation:
QUADRANT PROPERTIES HOUSING DEVELOPMENT FUND COMPABROADWAY5925BRONX, NY 10463-2410
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-05-18 Total TAC amount: $725.7622128 965085 2017-06-01 to 2017-06-30 1 $103.68 $103.68 2017-01-01 to 2017-06-30 CREDIT
22128 965085 2017-07-01 to 2017-12-31 6 $103.68 $622.08 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-11-18 Total TAC amount: $518.4022128 965085 2018-01-01 to 2018-05-31 5 $103.68 $518.40 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2285-9 404 EAST 141 STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
E. 139TH ST. CLUSTER LP
404EAST 141 STREET, NY 10454
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-04-18 Total TAC amount: $470.9524079 961175 2017-02-01 to 2017-06-30 5 $94.19 $470.95 2017-01-01 to 2017-06-30 CREDIT
Posted Date 2017-05-18 Total TAC amount: $565.1424079 961175 2017-07-01 to 2017-12-31 6 $94.19 $565.14 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-11-18 Total TAC amount: $94.1924079 961175 2018-01-01 to 2018-01-31 1 $94.19 $94.19 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2288-34 454 EAST 144 STREET ManagingAgentInformation:
YONAH HALTENNOT APPLICABLE829 GREENWOOD AVENUE - SUITE 1CBROOKLYN, NY 11218
OwnerInformation:
454 144TH HOLDINGS LLCFLATLANDS AVE3839STE 206BROOKLYN, NY 11234-3534
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-03-18 Total TAC amount: $308.46D419 957815 2017-04-01 to 2017-06-30 3 $102.82 $308.46 2017-01-01 to 2017-06-30 CREDIT
Posted Date 2017-05-18 Total TAC amount: $616.92D419 957815 2017-07-01 to 2017-12-31 6 $102.82 $616.92 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-11-18 Total TAC amount: $616.92D419 957815 2018-01-01 to 2018-06-30 6 $102.82 $616.92 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2301-23 386 EAST 139 STREET ManagingAgentInformation:
CYA MANAGEMENT LLC11 AVENUE FBROOKLYN, NY 11218
OwnerInformation:
WILLIS APARTMENTS LLCAVENUE F11BROOKLYN, NY 11218-5501
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-05-18 Total TAC amount: $344.7018809 942215 2017-07-01 to 2017-12-31 6 $57.45 $344.70 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-11-18 Total TAC amount: $344.7018809 942215 2018-01-01 to 2018-06-30 6 $57.45 $344.70 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2307-16 461 WILLIS AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
461- WLS, LLCPO BOX 190311
BROOKLYN, NY 11219-0311
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-03-18 Total TAC amount: $145.92D4557 952266 2017-01-01 to 2017-06-30 6 $24.32 $145.92 2017-01-01 to 2017-06-30 CREDIT
Posted Date 2017-05-18 Total TAC amount: $121.60D4557 952266 2017-07-01 to 2017-11-30 5 $24.32 $121.60 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-12-18 Total TAC amount: $278.81D4557 992029 2017-12-01 to 2017-12-31 1 $39.83 $39.83 2017-07-01 to 2017-12-31 CREDIT
D4557 992029 2018-01-01 to 2018-06-30 6 $39.83 $238.98 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2315-20 313 EAST 140 STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
SARI 313 REALTY LLCPO BOX 8738
WOODCLIFF LAKE, NJ 07677-8738
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-04-18 Total TAC amount: $238.656136 962695 2017-06-01 to 2017-06-30 1 $238.65 $238.65 2017-01-01 to 2017-06-30 CREDIT
Posted Date 2017-05-18 Total TAC amount: $1,431.906136 962695 2017-07-01 to 2017-12-31 6 $238.65 $1,431.90 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-11-18 Total TAC amount: $1,431.906136 962695 2018-01-01 to 2018-06-30 6 $238.65 $1,431.90 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2329-53 331 EAST 146 STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
331 E.146TH ST HSNGDEVEMIDDLETOWN RD2881BRONX, NY 10461-5306
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-05-18 Total TAC amount: $1,422.665836 942020 2017-07-01 to 2017-12-31 6 $237.11 $1,422.66 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-11-18 Total TAC amount: $1,422.665836 942020 2018-01-01 to 2018-06-30 6 $237.11 $1,422.66 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2329-94 341 EAST 146 STREET ManagingAgentInformation:
EDWARD WYSS
4 SOUTH EVARTS AVEELMSFORD, NY 10523
OwnerInformation:
CENTRAL MORRIS CORPORATION3RD AVE777RM 27ANEW YORK, NY 10017-1414
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-12-18 Total TAC amount: $284.13D5487 977160 2017-08-01 to 2017-12-31 5 $25.83 $129.15 2017-07-01 to 2017-12-31 CREDIT
D5487 977160 2018-01-01 to 2018-06-30 6 $25.83 $154.98 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2330-51 335 EAST 148 STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
148 STREET (87) RLTYCP.E 148TH ST335BRONX, NY 10451-5735
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-05-18 Total TAC amount: $1,250.345460 916779 2017-07-01 to 2017-12-31 6 $208.39 $1,250.34 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-11-18 Total TAC amount: $833.565460 916779 2018-01-01 to 2018-04-30 4 $208.39 $833.56 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2338-3 245 EAST 149 STREET ManagingAgentInformation:
MICHAELANGELO APTS.225 EAST 149 STREET BRONX, NY 10451
OwnerInformation:
MELROSE SITE D-1 HOUSES INCAVENUE OF THE AMERIC1345NEW YORK, NY 10105-0302
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-04-18 Total TAC amount: ($710.00)18718 911857 2016-11-01 to 2016-12-31 0 $0.00 ($284.00) 2016-07-01 to 2016-12-31 DEBIT
18718 911857 2017-01-01 to 2017-03-31 0 $0.00 ($426.00) 2017-01-01 to 2017-06-30 DEBIT
Posted Date 2017-05-18 Total TAC amount: $1,960.0023019 930633 2017-07-01 to 2017-08-31 2 $980.00 $1,960.00 2017-07-01 to 2017-12-31 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2343-10 424 GRAND CONCOURSE ManagingAgentInformation:
LINDA HERNANDEZLANGSAM PROPERTY SERVICES CORP.1601 BRONXDALE AVENUE, SUITE201BRONX, NY 10462
OwnerInformation:
424 SHEVA REALTY ASSOCIATESBRONXDALE AVE1601STE 201BRONX, NY 10462-3364
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-05-18 Total TAC amount: $61.9426202 903465 2017-07-01 to 2017-07-31 1 $61.94 $61.94 2017-07-01 to 2017-12-31 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2347-1 143 EAST 149 STREET ManagingAgentInformation:
JACOB SOLEIMANIMONARCH MANAGEMENT LLC 619 WEST 54TH ST. SUITE 10ANEW YORK, NY 10019
OwnerInformation:
SOBRO 149 REALTY, LLC
143EAST 149 STREETBRONX, NY 10451
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-05-18 Total TAC amount: $2,929.8011594 917527 2017-07-01 to 2017-12-31 6 $321.30 $1,927.80 2017-07-01 to 2017-12-31 CREDIT
11594 917527 2017-07-01 to 2017-12-31 6 $43.50 $261.00 2017-07-01 to 2017-12-31 CREDIT
13308 898184 2017-07-01 to 2017-09-30 3 $203.50 $610.50 2017-07-01 to 2017-12-31 CREDIT
13308 898184 2017-07-01 to 2017-09-30 3 $43.50 $130.50 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-11-18 Total TAC amount: $3,853.7411594 917527 2018-01-01 to 2018-04-30 4 $43.50 $174.00 2018-01-01 to 2018-06-30 CREDIT
11594 917527 2018-01-01 to 2018-04-30 4 $321.30 $1,285.20 2018-01-01 to 2018-06-30 CREDIT
13308 984536 2017-10-01 to 2017-12-31 3 $266.06 $798.18 2017-07-01 to 2017-12-31 CREDIT
13308 984536 2018-01-01 to 2018-06-30 6 $266.06 $1,596.36 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2360-70 530 EAST 159 STREET ManagingAgentInformation:
LORDES R VARGAS530E 159TH ST TENANT ASSOCIATION530 E 159TH STBRONX, NY 10451
OwnerInformation:
530 EAST 159 STREETE 159TH ST530APT 60BRONX, NY 10451-4618
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-02-18 Total TAC amount: $108.00D337 954406 2017-03-01 to 2017-06-30 4 $27.00 $108.00 2017-01-01 to 2017-06-30 CREDIT
Posted Date 2017-05-18 Total TAC amount: $162.00D337 954406 2017-07-01 to 2017-12-31 6 $27.00 $162.00 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-11-18 Total TAC amount: $54.00D337 954406 2018-01-01 to 2018-02-28 2 $27.00 $54.00 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2365-29 871 BROOK AVENUE ManagingAgentInformation:
500 EAST 183 REALTY CORP P O BOX D-1800POMONA, NY 10970
OwnerInformation:
500 E.183RD REALTY CORP.HILLS DR500STE 300BEDMINSTER, NJ 07921-1538
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-05-18 Total TAC amount: $630.6018444 939175 2017-07-01 to 2017-12-31 6 $105.10 $630.60 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-11-18 Total TAC amount: $630.6018444 939175 2018-01-01 to 2018-06-30 6 $105.10 $630.60 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2366-37 507 EAST 161 STREET ManagingAgentInformation:
ATLANTIC DEVELOPMENT GROUP LLC155BORICUA VILLAGE D, LLC AVENUE OF THE AMERICAS - 3RD FLNEW YORK, NY 10013
OwnerInformation:
NYC HOUSING DEVELOPMENT CORPWILLIAM ST110FL 10NEW YORK, NY 10038-3946
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-04-18 Total TAC amount: $200.00D490 963187 2017-05-01 to 2017-06-30 2 $100.00 $200.00 2017-01-01 to 2017-06-30 CREDIT
Posted Date 2017-05-18 Total TAC amount: $600.00D490 963187 2017-07-01 to 2017-12-31 6 $100.00 $600.00 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-07-18 Total TAC amount: ($235.36)D490 963187 2017-05-01 to 2017-06-30 2 ($100.00) ($200.00) 2017-01-01 to 2017-06-30 DEBIT
D490 963187 2017-07-01 to 2017-12-31 6 ($100.00) ($600.00) 2017-07-01 to 2017-12-31 DEBIT
D490 963187 2017-05-01 to 2017-06-30 2 $70.58 $141.16 2017-01-01 to 2017-06-30 CREDIT
D490 963187 2017-07-01 to 2017-12-31 6 $70.58 $423.48 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-11-18 Total TAC amount: $282.32D490 963187 2018-01-01 to 2018-04-30 4 $70.58 $282.32 2018-01-01 to 2018-06-30 CREDIT
D490 963187 2018-01-01 to 2018-06-30 6 ($100.00) ($600.00) 2018-01-01 to 2018-06-30 DEBIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2366-37 507 EAST 161 STREET ManagingAgentInformation:
ATLANTIC DEVELOPMENT GROUP LLC155BORICUA VILLAGE D, LLC AVENUE OF THE AMERICAS - 3RD FLNEW YORK, NY 10013
OwnerInformation:
NYC HOUSING DEVELOPMENT CORPWILLIAM ST110FL 10NEW YORK, NY 10038-3946
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-11-18 Total TAC amount: $282.32D490 963187 2018-01-01 to 2018-06-30 6 $100.00 $600.00 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2367-1002 508 EAST 163 STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
DOE FUND INCE 102ND ST345STE 301NEW YORK, NY 10029-5611
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-06-18 Total TAC amount: $367.8528489 969941 2017-06-01 to 2017-06-30 1 $52.55 $52.55 2017-01-01 to 2017-06-30 CREDIT
28489 969941 2017-07-01 to 2017-12-31 6 $52.55 $315.30 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-11-18 Total TAC amount: $262.7528489 969941 2018-01-01 to 2018-05-31 5 $52.55 $262.75 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2371-17 1138 WASHINGTON AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
CITICORP USA, INC.ZEREGA AVE1200BRONX, NY 10462-5415
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-05-18 Total TAC amount: $148.9222484 884902 2017-07-01 to 2017-08-31 2 $74.46 $148.92 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-06-18 Total TAC amount: ($372.30)22484 884902 2017-04-01 to 2017-06-30 0 $0.00 ($223.38) 2017-01-01 to 2017-06-30 DEBIT
22484 884902 2017-07-01 to 2017-08-31 0 $0.00 ($148.92) 2017-07-01 to 2017-12-31 DEBIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2373-6 1240 WASHINGTON AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
SENIOR LIVING OPTIONS, INC.WILLIAM ST110NEW YORK, NY 10038-3901
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-02-18 Total TAC amount: $480.5524137 954601 2017-02-01 to 2017-06-30 5 $96.11 $480.55 2017-01-01 to 2017-06-30 CREDIT
Posted Date 2017-05-18 Total TAC amount: $576.6624137 954601 2017-07-01 to 2017-12-31 6 $96.11 $576.66 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-11-18 Total TAC amount: $576.6624137 954601 2018-01-01 to 2018-06-30 6 $96.11 $576.66 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2376-1 401 EAST 154 STREET ManagingAgentInformation:
ERAS PROPERTY INC.369 EAST 149TH STREET - #PHBRONX, NY 10455
OwnerInformation:
ERAS PROPERTIES, INC.E 149TH ST369PHBRONX, NY 10455-3906
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-05-18 Total TAC amount: $2,629.0821130 909219 2017-07-01 to 2017-12-31 6 $136.41 $818.46 2017-07-01 to 2017-12-31 CREDIT
5130 966106 2017-06-01 to 2017-06-30 1 $258.66 $258.66 2017-01-01 to 2017-06-30 CREDIT
5130 966106 2017-07-01 to 2017-12-31 6 $258.66 $1,551.96 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-11-18 Total TAC amount: $1,688.3721130 909219 2018-01-01 to 2018-01-31 1 $136.41 $136.41 2018-01-01 to 2018-06-30 CREDIT
5130 966106 2018-01-01 to 2018-06-30 6 $258.66 $1,551.96 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2377-18 432 EAST 156 STREET ManagingAgentInformation:
LINDA HERNANDEZLANGSAM PROPERTY SERVICES CORP.1601 BRONXDALE AVENUE, SUITE201BRONX, NY 10462
OwnerInformation:
LONGFELLOW-HALL,E 156TH ST432BRONX, NY 10455-1218
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-05-18 Total TAC amount: $1,303.4118681 936379 2017-07-01 to 2017-12-31 6 $187.01 $1,122.06 2017-07-01 to 2017-12-31 CREDIT
26681 946100 2017-07-01 to 2017-11-30 5 $36.27 $181.35 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-11-18 Total TAC amount: $1,442.1018681 936379 2018-01-01 to 2018-06-30 6 $187.01 $1,122.06 2018-01-01 to 2018-06-30 CREDIT
26681 991508 2017-12-01 to 2017-12-31 1 $45.72 $45.72 2017-07-01 to 2017-12-31 CREDIT
26681 991508 2018-01-01 to 2018-06-30 6 $45.72 $274.32 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2378-1 760 MELROSE AVENUE ManagingAgentInformation:
PALACIO ASSOCIATES LLC1735PARK AVENUE NEW YORK, NY 10035
OwnerInformation:
PALACIO ASSOCIATES LLCPALMER AVE1865STE 203LARCHMONT, NY 10538-3037
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-05-18 Total TAC amount: $571.8417638 895093 2017-07-01 to 2017-10-31 4 $142.96 $571.84 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-12-18 Total TAC amount: $1,258.2417638 999168 2017-11-01 to 2017-12-31 2 $157.28 $314.56 2017-07-01 to 2017-12-31 CREDIT
17638 999168 2018-01-01 to 2018-06-30 6 $157.28 $943.68 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2379-7 415 EAST 157 STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
SENIOR LIVING OPTIONS INCAVENUE OF THE AMERIC155FL 3NEW YORK, NY 10013-1537
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-05-18 Total TAC amount: $96.30D2250 898780 2017-07-01 to 2017-12-31 6 $16.05 $96.30 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-11-18 Total TAC amount: $2,176.32D599 990682 2016-07-01 to 2016-12-31 6 $90.68 $544.08 2016-07-01 to 2016-12-31 CREDIT
D599 990682 2017-01-01 to 2017-06-30 6 $90.68 $544.08 2017-01-01 to 2017-06-30 CREDIT
D599 991216 2017-07-01 to 2017-12-31 6 $90.68 $544.08 2017-07-01 to 2017-12-31 CREDIT
D599 991216 2018-01-01 to 2018-06-30 6 $90.68 $544.08 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2380-51 3103 3 AVE ManagingAgentInformation:
PHIPPS HOUSES SERVICES INC902 BROADWAY - 13TH FLOORNEW YORK, NY 10010
OwnerInformation:
LA PUERTA DE VITALIDAD HOUSING DEVELOPMENT FUND CO3RD AVE3103BRONX, NY 10451-4688
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-05-18 Total TAC amount: $570.60D2556 935316 2017-07-01 to 2017-12-31 6 $95.10 $570.60 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-11-18 Total TAC amount: $380.40D2556 935316 2018-01-01 to 2018-04-30 4 $95.10 $380.40 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2382-39 453 EAST 160 STREET ManagingAgentInformation:
MELROSE CLUSTER LP2488 GRAND CONCOURSEBRONX, NY 10458
OwnerInformation:
MELROSE CLUSTER, L.P.
453EAST 160 STREETBRONX, NY 10451
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-05-18 Total TAC amount: $646.9820806 928104 2017-07-01 to 2017-12-31 6 $107.83 $646.98 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-11-18 Total TAC amount: $646.9820806 928104 2018-01-01 to 2018-06-30 6 $107.83 $646.98 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2382-1102 406 EAST 161 STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
ELTON PARKVIEW II ASSOCIATES LLC
406EAST 161 STREET, NY 10451
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-02-18 Total TAC amount: $1,085.0017646 948759 2016-12-01 to 2016-12-31 1 $155.00 $155.00 2016-07-01 to 2016-12-31 CREDIT
17646 948759 2017-01-01 to 2017-06-30 6 $155.00 $930.00 2017-01-01 to 2017-06-30 CREDIT
Posted Date 2017-05-18 Total TAC amount: $930.0017646 948759 2017-07-01 to 2017-12-31 6 $155.00 $930.00 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-11-18 Total TAC amount: $930.0017646 948759 2018-01-01 to 2018-06-30 6 $155.00 $930.00 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2383-3 896 MELROSE AVENUE ManagingAgentInformation:
MELROSE PROPERTIES LLC 2488 GRAND CONCOURSE #307BRONX, NY 10458
OwnerInformation:
MELROSE CLUSTER, L.P.
896MELROSE AVBRONX, NY 10456
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-05-18 Total TAC amount: $1,051.6227569 933022 2017-07-01 to 2017-12-31 6 $175.27 $1,051.62 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-11-18 Total TAC amount: $1,051.6227569 933022 2018-01-01 to 2018-06-30 6 $175.27 $1,051.62 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2384-7 920 MELROSE AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
MRC MELROSE HOUSING DEVELOPMENT FUNDE 165TH ST576BRONX, NY 10456-6860
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-05-18 Total TAC amount: $1,156.4417938 912667 2017-07-01 to 2017-12-31 6 $192.74 $1,156.44 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-11-18 Total TAC amount: $192.7417938 912667 2018-01-01 to 2018-01-31 1 $192.74 $192.74 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2386-144 1011 WASHINGTON AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
LMKW WASHINGTON ASSOCIATES LLCPARK AVE1735STE 300NEW YORK, NY 10035-3532
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-05-18 Total TAC amount: $68.8525831 885877 2017-07-01 to 2017-07-31 1 $68.85 $68.85 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-07-18 Total TAC amount: $344.2525831 976057 2017-08-01 to 2017-12-31 5 $68.85 $344.25 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-11-18 Total TAC amount: $413.1025831 976057 2018-01-01 to 2018-06-30 6 $68.85 $413.10 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2393-6 1196 BROOK AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
,
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-09-18 Total TAC amount: $30.42D5698 983881 2017-09-01 to 2017-09-30 1 $30.42 $30.42 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-10-18 Total TAC amount: $184.35D5698 990048 2017-10-01 to 2017-12-31 3 $61.45 $184.35 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-11-18 Total TAC amount: $368.70D5698 990048 2018-01-01 to 2018-06-30 6 $61.45 $368.70 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2397-6 582 COURTLANDT AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
QUADRANT PROPERTIES HOUSING DEVELOPMENT FUND COMPABROADWAY5925BRONX, NY 10463-2410
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-08-18 Total TAC amount: $3,101.56D378 976951 2015-09-01 to 2015-12-31 4 $106.05 $424.20 2015-07-01 to 2015-12-31 CREDIT
D378 976951 2016-01-01 to 2016-06-30 6 $106.05 $636.30 2016-01-01 to 2016-06-30 CREDIT
D378 976951 2016-07-01 to 2016-12-31 6 $106.05 $636.30 2016-07-01 to 2016-12-31 CREDIT
D378 976951 2017-01-01 to 2017-06-30 6 $106.05 $636.30 2017-01-01 to 2017-06-30 CREDIT
D378 976951 2017-07-01 to 2017-08-31 2 $106.05 $212.10 2017-07-01 to 2017-12-31 CREDIT
D378 977433 2017-09-01 to 2017-12-31 4 $139.09 $556.36 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-11-18 Total TAC amount: $834.54D378 977433 2018-01-01 to 2018-06-30 6 $139.09 $834.54 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2398-9 356 EAST 152 STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
QUADRANT PROPERTIES HOUSING DEVELOPMENT FUND COMPABROADWAY5925BRONX, NY 10463-2410
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-10-18 Total TAC amount: $2,094.2423534 988971 2016-09-01 to 2016-12-31 4 $130.89 $523.56 2016-07-01 to 2016-12-31 CREDIT
23534 988971 2017-01-01 to 2017-06-30 6 $130.89 $785.34 2017-01-01 to 2017-06-30 CREDIT
23534 988971 2017-07-01 to 2017-12-31 6 $130.89 $785.34 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-11-18 Total TAC amount: $784.9023534 988971 2018-01-01 to 2018-06-30 6 $130.89 $785.34 2018-01-01 to 2018-06-30 CREDIT
23534 988971 2016-09-01 to 2016-12-31 4 ($0.02) ($0.08) 2016-07-01 to 2016-12-31 DEBIT
23534 988971 2017-01-01 to 2017-06-30 6 ($0.02) ($0.12) 2017-01-01 to 2017-06-30 DEBIT
23534 988971 2017-07-01 to 2017-12-31 6 ($0.02) ($0.12) 2017-07-01 to 2017-12-31 DEBIT
23534 988971 2018-01-01 to 2018-06-30 6 ($0.02) ($0.12) 2018-01-01 to 2018-06-30 DEBIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2398-22 398 EAST 152 STREET ManagingAgentInformation:
152 MELROSE ASSOCIATES LP3154 ALBANY CRESCENT 2 FLBRONX, NY 10463
OwnerInformation:
152 MELROSE ASSOCIATESALBANY CRESCENT 2ND3154BRONX, NY 10463
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-05-18 Total TAC amount: $75.65D3137 945982 2017-07-01 to 2017-11-30 5 $15.13 $75.65 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-11-18 Total TAC amount: $155.40D3137 991081 2017-12-01 to 2017-12-31 1 $22.20 $22.20 2017-07-01 to 2017-12-31 CREDIT
D3137 991081 2018-01-01 to 2018-06-30 6 $22.20 $133.20 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2404-1001 390 EAST 158 STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
EL JARDIN DE SELINE HDFC, INC.BROADWAY853NEW YORK, NY 10003-4703
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-05-18 Total TAC amount: $499.0828799 919110 2017-07-01 to 2017-12-31 6 $83.18 $499.08 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-11-18 Total TAC amount: $332.7228799 919110 2018-01-01 to 2018-04-30 4 $83.18 $332.72 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2407-25 399 EAST 160 STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
MELROSE CLUSTER, L.P.
399EAST 160 STREET, NY 10451
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-05-18 Total TAC amount: $143.16D2852 934699 2017-07-01 to 2017-12-31 6 $23.86 $143.16 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-11-18 Total TAC amount: $143.16D2852 934699 2018-01-01 to 2018-06-30 6 $23.86 $143.16 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2408-17 390 EAST 162 STREET ManagingAgentInformation:
MACKENZIE FORSBERGWILLRAB REALTY CORP4419 THIRD AVENUE - STE 4ABRONX, NY 10457
OwnerInformation:
AMGUIL REALTY CORP3RD AVE4419RM 4ABRONX, NY 10457-2564
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-05-18 Total TAC amount: $805.65629 896399 2017-07-01 to 2017-09-30 3 $268.55 $805.65 2017-07-01 to 2017-12-31 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2408-52 383 EAST 162 STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
COURTLANDT CRESCENT HDFCBROADWAY902FL 13NEW YORK, NY 10010-6033
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-05-18 Total TAC amount: $96.96D3290 930134 2017-07-01 to 2017-12-31 6 $16.16 $96.96 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-09-18 Total TAC amount: $28.68D5663 982319 2017-09-01 to 2017-11-30 3 $9.56 $28.68 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-11-18 Total TAC amount: $141.6926823 990102 2017-12-01 to 2017-12-31 1 $6.39 $6.39 2017-07-01 to 2017-12-31 CREDIT
26823 990102 2018-01-01 to 2018-06-30 6 $6.39 $38.34 2018-01-01 to 2018-06-30 CREDIT
D3290 930134 2018-01-01 to 2018-06-30 6 $16.16 $96.96 2018-01-01 to 2018-06-30 CREDIT
Posted Date 2017-12-18 Total TAC amount: $35.58D4510 994145 2018-01-01 to 2018-06-30 6 $5.93 $35.58 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2411-142 351 EAST 152 STREET ManagingAgentInformation:
JERRY MILLERMILLER MANAGEMENT POBOX 449BROOKLYN, NY 11230
OwnerInformation:
351 E. 152ND LLCPO BOX 300449
BROOKLYN, NY 11230-0449
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-05-18 Total TAC amount: $1,785.8814891 912201 2017-07-01 to 2017-12-31 6 $176.71 $1,060.26 2017-07-01 to 2017-12-31 CREDIT
26918 926600 2017-07-01 to 2017-12-31 6 $119.48 $716.88 2017-07-01 to 2017-12-31 CREDIT
D1822 928091 2017-07-01 to 2017-07-31 1 $8.74 $8.74 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-09-18 Total TAC amount: $43.70D1822 981586 2017-08-01 to 2017-12-31 5 $8.74 $43.70 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-11-18 Total TAC amount: $1,122.7414891 912201 2018-01-01 to 2018-02-28 2 $176.71 $353.42 2018-01-01 to 2018-06-30 CREDIT
26918 926600 2018-01-01 to 2018-06-30 6 $119.48 $716.88 2018-01-01 to 2018-06-30 CREDIT
D1822 981586 2018-01-01 to 2018-06-30 6 $8.74 $52.44 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2422-26 316 EAST 163 STREET ManagingAgentInformation:
MACKENZIE FORSBERGWILLRAB REALTY CORP4419 THIRD AVENUE - STE 4ABRONX, NY 10457
OwnerInformation:
AMGUIL REALTY CORP3RD AVE4419RM 4ABRONX, NY 10457-2564
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-05-18 Total TAC amount: $554.8021781 892762 2017-07-01 to 2017-10-31 4 $138.70 $554.80 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-11-18 Total TAC amount: $2,142.8021781 892762 2017-03-01 to 2017-06-30 4 $54.88 $219.52 2017-01-01 to 2017-06-30 CREDIT
21781 892762 2017-07-01 to 2017-10-31 4 $54.88 $219.52 2017-07-01 to 2017-12-31 CREDIT
21781 990992 2017-11-01 to 2017-12-31 2 $212.97 $425.94 2017-07-01 to 2017-12-31 CREDIT
21781 990992 2018-01-01 to 2018-06-30 6 $212.97 $1,277.82 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2422-50 295 EAST 162 STREET ManagingAgentInformation:
MACKENZIE FORSBERGWILLRAB REALTY CORP4419 THIRD AVENUE - STE 4ABRONX, NY 10457
OwnerInformation:
AMGUIL REALTY CORP3RD AVE4419RM 4ABRONX, NY 10457-2564
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-05-18 Total TAC amount: $706.8028776 965534 2017-05-01 to 2017-06-30 2 $88.35 $176.70 2017-01-01 to 2017-06-30 CREDIT
28776 965534 2017-07-01 to 2017-12-31 6 $88.35 $530.10 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-11-18 Total TAC amount: $530.1028776 965534 2018-01-01 to 2018-06-30 6 $88.35 $530.10 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2423-35 965 COLLEGE AVENUE ManagingAgentInformation:
ALPHONSE BANUNIS
965 COLLEGE AVEBRONX, NY 10456
OwnerInformation:
965 COLLEGE AVE LLC
965COLLEGE AVENUEBRONX, NY 10456
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-05-18 Total TAC amount: $1,315.687767 927580 2017-07-01 to 2017-12-31 6 $219.28 $1,315.68 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-09-18 Total TAC amount: $130.507767 927580 2015-06-01 to 2015-06-30 1 $219.28 $219.28 2015-01-01 to 2015-06-30 CREDIT
7767 927580 2015-07-01 to 2015-12-31 6 $219.28 $1,315.68 2015-07-01 to 2015-12-31 CREDIT
7767 927580 2016-01-01 to 2016-05-31 5 $219.28 $1,096.40 2016-01-01 to 2016-06-30 CREDIT
7767 927580 2016-06-01 to 2016-06-30 1 $219.28 $219.28 2016-01-01 to 2016-06-30 CREDIT
7767 927580 2016-07-01 to 2016-12-31 6 $219.28 $1,315.68 2016-07-01 to 2016-12-31 CREDIT
7767 927580 2017-01-01 to 2017-03-31 3 $219.28 $657.84 2017-01-01 to 2017-06-30 CREDIT
7767 818145 2014-07-01 to 2014-12-31 6 $219.28 $1,315.68 2014-07-01 to 2014-12-31 CREDIT
7767 818145 2015-01-01 to 2015-05-31 5 $219.28 $1,096.40 2015-01-01 to 2015-06-30 CREDIT
7767 818145 2014-06-01 to 2014-06-30 1 $219.28 $219.28 2014-01-01 to 2014-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2423-35 965 COLLEGE AVENUE ManagingAgentInformation:
ALPHONSE BANUNIS
965 COLLEGE AVEBRONX, NY 10456
OwnerInformation:
965 COLLEGE AVE LLC
965COLLEGE AVENUEBRONX, NY 10456
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-09-18 Total TAC amount: $130.507767 818145 2014-06-01 to 2014-06-30 1 ($219.28) ($219.28) 2014-01-01 to 2014-06-30 DEBIT
7767 818145 2014-07-01 to 2014-12-31 6 ($219.28) ($1,315.68) 2014-07-01 to 2014-12-31 DEBIT
7767 818145 2015-01-01 to 2015-06-30 6 ($219.28) ($1,315.68) 2015-01-01 to 2015-06-30 DEBIT
7767 818145 2015-07-01 to 2015-12-31 6 ($219.28) ($1,315.68) 2015-07-01 to 2015-12-31 DEBIT
7767 818145 2016-01-01 to 2016-05-31 5 ($219.28) ($1,096.40) 2016-01-01 to 2016-06-30 DEBIT
7767 927580 2016-06-01 to 2016-06-30 1 ($219.28) ($219.28) 2016-01-01 to 2016-06-30 DEBIT
7767 927580 2016-07-01 to 2016-12-31 6 ($219.28) ($1,315.68) 2016-07-01 to 2016-12-31 DEBIT
7767 927580 2017-01-01 to 2017-06-30 6 ($219.28) ($1,315.68) 2017-01-01 to 2017-06-30 DEBIT
7767 927580 2017-07-01 to 2017-12-31 6 ($219.28) ($1,315.68) 2017-07-01 to 2017-12-31 DEBIT
7767 983395 2017-04-01 to 2017-06-30 3 $233.78 $701.34 2017-01-01 to 2017-06-30 CREDIT
7767 983395 2017-07-01 to 2017-12-31 6 $233.78 $1,402.68 2017-07-01 to 2017-12-31 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2423-35 965 COLLEGE AVENUE ManagingAgentInformation:
ALPHONSE BANUNIS
965 COLLEGE AVEBRONX, NY 10456
OwnerInformation:
965 COLLEGE AVE LLC
965COLLEGE AVENUEBRONX, NY 10456
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-11-18 Total TAC amount: $1,402.687767 983395 2018-01-01 to 2018-06-30 6 $233.78 $1,402.68 2018-01-01 to 2018-06-30 CREDIT
7767 927580 2018-01-01 to 2018-05-31 5 ($219.28) ($1,096.40) 2018-01-01 to 2018-06-30 DEBIT
7767 927580 2018-01-01 to 2018-05-31 5 $219.28 $1,096.40 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2427-52 393 EAST 168 STREET ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
168TH ST. DEVELOPMENT L.P.DR MARTIN L KING JR1605BRONX, NY 10453-7170
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-11-18 Total TAC amount: $366.45D3923 990215 2017-04-01 to 2017-06-30 3 $24.43 $73.29 2017-01-01 to 2017-06-30 CREDIT
D3923 990215 2017-07-01 to 2017-12-31 6 $24.43 $146.58 2017-07-01 to 2017-12-31 CREDIT
D3923 990215 2018-01-01 to 2018-06-30 6 $24.43 $146.58 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2428-6 1058 TELLER AVENUE ManagingAgentInformation:
NORWAX ASSOCIATES INC.73 MARKET ST - SUITE 376YONKERS, NY 10710
OwnerInformation:
1058 TA REALTY LLC
1058TELLER AVENUEBRONX, NY 10456
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-05-18 Total TAC amount: $124.2628731 938793 2017-07-01 to 2017-12-31 6 $20.71 $124.26 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-11-18 Total TAC amount: $41.4228731 938793 2018-01-01 to 2018-02-28 2 $20.71 $41.42 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2428-37 371 EAST 165 STREET ManagingAgentInformation:
HAROLD PERLSONHALPER MANAGEMENT371 EAST 165TH STREETBRONX, NY 10456
OwnerInformation:
371 EAST 165TH STREET LLCPO BOX 25
CEDARHURST, NY 11516-0025
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-05-18 Total TAC amount: $2,187.1216075 934129 2017-07-01 to 2017-12-31 6 $364.52 $2,187.12 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-11-18 Total TAC amount: $2,187.1216075 934129 2018-01-01 to 2018-06-30 6 $364.52 $2,187.12 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2429-34 1109 CLAY AVENUE ManagingAgentInformation:
BRONX PRO REAL ESTATE MANAGEMENT, INC1605 DR. MARTIN LUTHER KING JR. BLVDBRONX, NY 10453
OwnerInformation:
NEIGHBORHOOD PARTNERSHIP HOUSING DEVELOPMENT FUNDDR MARTIN L KING JR1605BRONX, NY 10453-7170
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-05-18 Total TAC amount: $680.8518017 946118 2017-07-01 to 2017-11-30 5 $136.17 $680.85 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-07-18 Total TAC amount: $908.2826173 974791 2016-07-01 to 2016-12-31 6 $50.46 $302.76 2016-07-01 to 2016-12-31 CREDIT
26173 974791 2017-01-01 to 2017-06-30 6 $50.46 $302.76 2017-01-01 to 2017-06-30 CREDIT
26173 974791 2017-07-01 to 2017-12-31 6 $50.46 $302.76 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-11-18 Total TAC amount: $302.7626173 974791 2018-01-01 to 2018-06-30 6 $50.46 $302.76 2018-01-01 to 2018-06-30 CREDIT
Posted Date 2017-12-18 Total TAC amount: $1,062.3218017 991985 2017-12-01 to 2017-12-31 1 $151.76 $151.76 2017-07-01 to 2017-12-31 CREDIT
18017 991985 2018-01-01 to 2018-06-30 6 $151.76 $910.56 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2431-1 1230 TELLER AVENUE ManagingAgentInformation:
JESSICA GARCIATHE MORGAN GROUP41WEST PUTNAM AVE GREENWICH, NY 06830
OwnerInformation:
LYNSEY LEE LTD
1230TELLER AVENUEBRONX, NY 10456
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-05-18 Total TAC amount: $4,473.9218991 932325 2017-07-01 to 2017-08-31 2 $337.60 $675.20 2017-07-01 to 2017-12-31 CREDIT
19736 944154 2017-07-01 to 2017-12-31 6 $304.34 $1,826.04 2017-07-01 to 2017-12-31 CREDIT
24227 905578 2017-07-01 to 2017-12-31 6 $315.60 $1,893.60 2017-07-01 to 2017-12-31 CREDIT
28190 884454 2017-07-01 to 2017-07-31 1 $79.08 $79.08 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-08-18 Total TAC amount: $518.6028190 977873 2017-08-01 to 2017-12-31 5 $103.72 $518.60 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-10-18 Total TAC amount: $1,350.4018991 978686 2017-09-01 to 2017-12-31 4 $337.60 $1,350.40 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-11-18 Total TAC amount: $4,789.5618991 978686 2018-01-01 to 2018-06-30 6 $337.60 $2,025.60 2018-01-01 to 2018-06-30 CREDIT
19736 944154 2018-01-01 to 2018-06-30 6 $304.34 $1,826.04 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2431-1 1230 TELLER AVENUE ManagingAgentInformation:
JESSICA GARCIATHE MORGAN GROUP41WEST PUTNAM AVE GREENWICH, NY 06830
OwnerInformation:
LYNSEY LEE LTD
1230TELLER AVENUEBRONX, NY 10456
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-11-18 Total TAC amount: $4,789.5624227 905578 2018-01-01 to 2018-01-31 1 $315.60 $315.60 2018-01-01 to 2018-06-30 CREDIT
28190 977873 2018-01-01 to 2018-06-30 6 $103.72 $622.32 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2431-26 1273 CLAY AVENUE ManagingAgentInformation:
MANNY STEIN1229-1273 REALTY LLC P O BOX 4013CLIFTON, NJ 07012
OwnerInformation:
1229-1273 REALTY LLCPO BOX 4013
CLIFTON, NJ 07012-0413
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-05-18 Total TAC amount: $810.78D453 908509 2017-07-01 to 2017-12-31 6 $135.13 $810.78 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-11-18 Total TAC amount: $270.26D453 908509 2018-01-01 to 2018-02-28 2 $135.13 $270.26 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2433-55 1080 FINDLAY AVENUE ManagingAgentInformation:
SARAH F WALTERS
1080 FINDLAY AVENUEBRONX, NY 10456
OwnerInformation:
1080 FINDLAY AVE CORPFINDLAY AVE1080BRONX, NY 10456-5826
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-11-18 Total TAC amount: $178.90D5637 981215 2017-09-01 to 2017-12-31 4 $17.89 $71.56 2017-07-01 to 2017-12-31 CREDIT
D5637 981215 2018-01-01 to 2018-06-30 6 $17.89 $107.34 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2434-9 1124 COLLEGE AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
DWARKA DHANPAULMATILDA AVE4337BRONX, NY 10466-1314
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-09-18 Total TAC amount: $14,347.923855 981924 2015-10-01 to 2015-12-31 3 $307.26 $921.78 2015-07-01 to 2015-12-31 CREDIT
3855 981924 2016-01-01 to 2016-06-30 6 $307.26 $1,843.56 2016-01-01 to 2016-06-30 CREDIT
3855 981924 2016-07-01 to 2016-12-31 6 $307.26 $1,843.56 2016-07-01 to 2016-12-31 CREDIT
3855 981924 2017-01-01 to 2017-06-30 6 $307.26 $1,843.56 2017-01-01 to 2017-06-30 CREDIT
3855 981924 2017-07-01 to 2017-09-30 3 $307.26 $921.78 2017-07-01 to 2017-12-31 CREDIT
3855 953058 2013-10-01 to 2013-12-31 3 $290.57 $871.71 2013-07-01 to 2013-12-31 CREDIT
3855 953058 2014-01-01 to 2014-06-30 6 $290.57 $1,743.42 2014-01-01 to 2014-06-30 CREDIT
3855 953058 2014-07-01 to 2014-12-31 6 $290.57 $1,743.42 2014-07-01 to 2014-12-31 CREDIT
3855 953058 2015-01-01 to 2015-06-30 6 $290.57 $1,743.42 2015-01-01 to 2015-06-30 CREDIT
3855 953058 2015-07-01 to 2015-09-30 3 $290.57 $871.71 2015-07-01 to 2015-12-31 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2434-9 1124 COLLEGE AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
DWARKA DHANPAULMATILDA AVE4337BRONX, NY 10466-1314
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-12-18 Total TAC amount: $2,918.523855 981925 2017-10-01 to 2017-12-31 3 $324.28 $972.84 2017-07-01 to 2017-12-31 CREDIT
3855 981925 2018-01-01 to 2018-06-30 6 $324.28 $1,945.68 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2434-10 1130 COLLEGE AVENUE ManagingAgentInformation:
NOT APPLICABLE
OwnerInformation:
1130 COLLEGE AVENUE HOUSING DEVELOPMENT FUND CORP.COLLEGE AVE1130BRONX, NY 10456-5167
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-05-18 Total TAC amount: $260.04D467 917408 2017-07-01 to 2017-12-31 6 $43.34 $260.04 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-11-18 Total TAC amount: $130.02D467 917408 2018-01-01 to 2018-03-31 3 $43.34 $130.02 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2434-15 1142 COLLEGE AVENUE ManagingAgentInformation:
LUIS P HERNANDEZ
PO BOX 221BRONX, NY 10456
OwnerInformation:
1142 BRONX LLCWEST 139 STREET507SUITE ANEW YORK, NY 10031
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-05-18 Total TAC amount: $39.46D4823 958482 2017-03-01 to 2017-04-30 2 $19.73 $39.46 2017-01-01 to 2017-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2435-7 1200 COLLEGE AVENUE ManagingAgentInformation:
BEN RIEDER1200 COLLEGE, LLC5676 RIVERDALE AVENUE - 307BRONX, NY 10471
OwnerInformation:
1200 C. LLC
1200COLLEGE AVENUEBRONX, NY 10456
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-05-18 Total TAC amount: $2,599.7016285 945077 2017-07-01 to 2017-11-30 5 $155.50 $777.50 2017-07-01 to 2017-12-31 CREDIT
3890 919124 2017-07-01 to 2017-12-31 6 $303.70 $1,822.20 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-06-18 Total TAC amount: $187.5616285 945077 2017-04-01 to 2017-06-30 3 $15.63 $46.89 2017-01-01 to 2017-06-30 CREDIT
16285 945077 2017-07-01 to 2017-11-30 5 $15.63 $78.15 2017-07-01 to 2017-12-31 CREDIT
16285 945077 2016-12-01 to 2016-12-31 1 $15.63 $15.63 2016-07-01 to 2016-12-31 CREDIT
16285 945077 2017-01-01 to 2017-04-01 3 $15.63 $46.89 2017-01-01 to 2017-06-30 CREDIT
Posted Date 2017-07-18 Total TAC amount: $203.193890 919124 2016-12-01 to 2016-12-31 1 $15.63 $15.63 2016-07-01 to 2016-12-31 CREDIT
3890 919124 2017-01-01 to 2017-04-01 3 $15.63 $46.89 2017-01-01 to 2017-06-30 CREDIT
3890 919124 2017-04-01 to 2017-06-30 3 $15.63 $46.89 2017-01-01 to 2017-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2435-7 1200 COLLEGE AVENUE ManagingAgentInformation:
BEN RIEDER1200 COLLEGE, LLC5676 RIVERDALE AVENUE - 307BRONX, NY 10471
OwnerInformation:
1200 C. LLC
1200COLLEGE AVENUEBRONX, NY 10456
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-07-18 Total TAC amount: $203.193890 919124 2017-07-01 to 2017-12-31 6 $15.63 $93.78 2017-07-01 to 2017-12-31 CREDIT
Posted Date 2017-11-18 Total TAC amount: $2,248.2316285 991116 2017-12-01 to 2017-12-31 1 $184.32 $184.32 2017-07-01 to 2017-12-31 CREDIT
16285 991116 2018-01-01 to 2018-06-30 6 $184.32 $1,105.92 2018-01-01 to 2018-06-30 CREDIT
3890 919124 2018-01-01 to 2018-03-31 3 $303.70 $911.10 2018-01-01 to 2018-06-30 CREDIT
3890 919124 2018-01-01 to 2018-03-31 3 $15.63 $46.89 2018-01-01 to 2018-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2435-25 1175 FINDLAY AVENUE ManagingAgentInformation:
SHIRLEY COHEN
1201 FINDLAY AVENUEBRONX, NY 10456
OwnerInformation:
FINDLAY HOUSE INCFINDLAY AVE1175OFC 1BRONX, NY 10456-4191
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-02-18 Total TAC amount: $156.0026567 955895 2017-03-01 to 2017-06-30 4 $39.00 $156.00 2017-01-01 to 2017-06-30 CREDIT
Posted Date 2017-04-18 Total TAC amount: $225.00D1446 963053 2017-04-01 to 2017-06-30 3 $75.00 $225.00 2017-01-01 to 2017-06-30 CREDIT
Posted Date 2017-05-18 Total TAC amount: $8,462.0016386 939378 2017-07-01 to 2017-07-31 1 $74.00 $74.00 2017-07-01 to 2017-12-31 CREDIT
16953 939381 2017-07-01 to 2017-07-31 1 $148.00 $148.00 2017-07-01 to 2017-12-31 CREDIT
17335 966363 2014-08-01 to 2014-12-31 5 $148.00 $740.00 2014-07-01 to 2014-12-31 CREDIT
17335 966363 2015-01-01 to 2015-06-30 6 $148.00 $888.00 2015-01-01 to 2015-06-30 CREDIT
17335 966363 2015-07-01 to 2015-07-31 1 $148.00 $148.00 2015-07-01 to 2015-12-31 CREDIT
17335 956345 2013-08-01 to 2013-12-31 5 $148.00 $740.00 2013-07-01 to 2013-12-31 CREDIT
17335 956345 2014-01-01 to 2014-06-30 6 $148.00 $888.00 2014-01-01 to 2014-06-30 CREDIT
Information as of Monday, December 18, 2017 Borough of Bronx
If you have any questions about the TACs on this report, please visit nyc.gov/contactdrieTo change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance
DRIE TAC REPORT: TAC Issued in Calender Year 2017
-
BBL: 2-2435-25 1175 FINDLAY AVENUE ManagingAgentInformation:
SHIRLEY COHEN
1201 FINDLAY AVENUEBRONX, NY 10456
OwnerInformation:
FINDLAY HOUSE INCFINDLAY AVE1175OFC 1BRONX, NY 10456-4191
Docket # App # Months Included in this TAC
# of Months
MonthlyTAC Amount
Total TAC for this Tax Period
TAX Period TAC Type
Posted Date 2017-05-18 Total TAC amount: $8,462.0017335 956345 2014-07-01 to 2014-07-31 1 $148.00 $148.00 2014-07-01 to 2014-12-31 CREDIT
17335 966364 2015-08-01 to 2015-12-31 5 $148.00 $740.00 2015-